logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Amanda Jillian Thorn

    Related profiles found in government register
  • Mrs Amanda Jillian Thorn
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sackville Street, London, W1S 3DG, United Kingdom

      IIF 1
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, England

      IIF 2
    • Trevithick House, Stafford Park 4, Telford, TF3 3BA, England

      IIF 3
  • Mrs Amanda Jillian Thorn
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montgomery Waters Meadow, Oteley Road, Shrewsbury, Shropshire, SY2 6ST, United Kingdom

      IIF 4
  • Thorn, Amanda Jillian
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU

      IIF 5
  • Thorn, Amanda Jillian
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • West Gate, 6 Grace Street, Leeds, West Yorkshire, LS1 2RP

      IIF 6
  • Amanda Jillian Thorn
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, England

      IIF 7
    • The Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, Shropshire, SY3 8GA

      IIF 8
  • Thorn, Amanda Jillian
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, England

      IIF 9 IIF 10
    • Drapers Place, Horsefair, Abbey Foregate, Shrewsbury, Shropshire, SY2 6BP, England

      IIF 11
    • The Marches Lep, Cameron House, Knights Court, Archers Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3GA

      IIF 12
    • Prestfelde, Shrewsbury, Shropshire, SY2 6NZ

      IIF 13
    • 32, Admiralty Way, Teddington, TW11 0NL, England

      IIF 14
  • Thorn, Amanda Jillian
    British care home proprietor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Robertsford Cottage, Preston Street, Shrewsbury, Shropshire, SY2 5PW

      IIF 15
    • The Uplands At Oxon, Clayton Way, Shrewsbury, SY3 8GA, United Kingdom

      IIF 16
  • Thorn, Amanda Jillian
    British care home provider born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Robertsford Cottage, Preston Street, Shrewsbury, Shropshire, SY2 5PW

      IIF 17
  • Thorn, Amanda Jillian
    British company directo born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trevithick House, Stafford Park 4, Telford, Shropshire, TF3 3BA

      IIF 18
  • Thorn, Amanda Jillian
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montgomery Waters Meadow, Oteley Road, Shrewsbury, Shropshire, SY2 6ST, United Kingdom

      IIF 19
    • Trevithick House, Stafford Park 4, Telford, Shropshire, TF3 3BA

      IIF 20
  • Thorn, Amanda Jillian
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/5 Commercial Gate, Mansfield, Nottinghamshire, NG18 1EJ

      IIF 21
  • Thorn, Amanda Jillian
    British managing director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Sackville Street, London, W1S 3DG, United Kingdom

      IIF 22
    • 1 Robertsford Cottage, Preston Street, Shrewsbury, Shropshire, SY2 5PW

      IIF 23
    • The Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, Shropshire, SY3 8GA, United Kingdom

      IIF 24
  • Thorn, Amanda Jillian
    British nursing home owner born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Cloister House Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 25
  • Thorn, Amanda Jillian
    British

    Registered addresses and corresponding companies
    • 8, Sackville Street, London, W1S 3DG, United Kingdom

      IIF 26
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, England

      IIF 27 IIF 28
    • The Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, Shropshire, SY3 8GA, United Kingdom

      IIF 29
  • Thorn, Amanda Jillian
    British nursing home owner

    Registered addresses and corresponding companies
    • 1st Floor Cloister House Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 30
  • Thorn, Amanda Jillian

    Registered addresses and corresponding companies
    • 1 Robertsford Cottage, Preston Street, Shrewsbury, Shropshire, SY2 5PW

      IIF 31
child relation
Offspring entities and appointments 19
  • 1
    ABSOLUTE CARE HOMES (CENTRAL) LIMITED
    - now 03233854
    ABSOLUTE CARE HOMES (COALVILLE) LIMITED - 2000-04-27
    Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2011-03-30 ~ 2012-05-21
    IIF 21 - Director → ME
  • 2
    AEDIFICA UK (SHREWSBURY) LIMITED - now
    MARCHES CARE HOLDINGS LIMITED
    - 2025-01-14 07097091
    13 Hanover Square, London, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2009-12-11 ~ 2021-10-25
    IIF 22 - Director → ME
    2009-12-11 ~ 2021-10-25
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-25
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    HEALTH-CONNECTED LIMITED
    07987967
    5 Cambridge House, Cambridge Road, Teddington, England
    Active Corporate (7 parents)
    Officer
    2015-10-30 ~ 2021-09-15
    IIF 14 - Director → ME
  • 4
    MARCHES CARE (DAY CENTRE) LIMITED
    07094518
    The Uplands At Oxon Clayton Way, Bicton Heath, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    2009-12-11 ~ dissolved
    IIF 24 - Director → ME
    2009-12-11 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    MARCHES CARE LIMITED
    02567634
    1st Floor Cloister House Riverside, New Bailey Street, Salford, England
    Active Corporate (13 parents)
    Officer
    1996-12-12 ~ 2021-10-25
    IIF 25 - Director → ME
    2001-12-01 ~ 2021-10-25
    IIF 30 - Secretary → ME
  • 6
    MARCHES CARE NEWPORT LIMITED
    07094567
    1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, England
    Active Corporate (6 parents)
    Officer
    2009-12-11 ~ now
    IIF 9 - Director → ME
    2009-12-11 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    MARCHES CONSULTANCY LIMITED
    - now 03735511
    MARCHES CARE CONSULTANCY LIMITED
    - 2016-06-22 03735511
    1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, England
    Active Corporate (6 parents)
    Officer
    1999-03-18 ~ now
    IIF 10 - Director → ME
    2003-01-01 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    NATIONAL CARE ASSOCIATION
    - now 02537672
    NATIONAL CARE HOMES ASSOCIATION
    - 2005-09-07 02537672
    UNITED KINGDOM CARE HOMES ASSOCIATION - 1990-10-24
    Suite 4 Beaufort House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Active Corporate (48 parents)
    Officer
    2004-06-17 ~ 2022-03-31
    IIF 16 - Director → ME
  • 9
    NATIONAL CARE HOMES ASSOCIATION
    - now 05360550
    NATIONAL CARE ASSOCIATION - 2005-09-07
    Suite 4 Beaufort House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Active Corporate (12 parents)
    Officer
    2006-06-22 ~ 2016-02-10
    IIF 15 - Director → ME
  • 10
    NATIONAL CRIMEBEAT
    03475763
    Mitchell Charlesworth, 24 Nicholas Street, Chester
    Active Corporate (41 parents)
    Officer
    2024-11-06 ~ now
    IIF 5 - Director → ME
  • 11
    PARTNERS IN CARE (SHROPSHIRE, TELFORD AND WREKIN) - now
    SHROPSHIRE PARTNERS IN CARE
    - 2023-11-06 04660475
    6 The Farriers, Annscroft, Shrewsbury, Shropshire
    Active Corporate (35 parents)
    Officer
    2003-02-10 ~ 2018-09-19
    IIF 17 - Director → ME
    2003-02-10 ~ 2010-03-18
    IIF 31 - Secretary → ME
  • 12
    PRESTFELDE SCHOOL LIMITED
    05023969
    Prestfelde, Shrewsbury, Shropshire
    Active Corporate (52 parents)
    Officer
    2018-10-26 ~ 2025-11-21
    IIF 13 - Director → ME
  • 13
    SHREWSBURY DRAPERS HOLY CROSS LIMITED
    07000798
    Drapers Place, Horsefair, Abbey Foregate, Shrewsbury, Shropshire, England
    Active Corporate (37 parents)
    Officer
    2021-05-24 ~ now
    IIF 11 - Director → ME
  • 14
    SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION - now
    SHREWSBURY TOWN IN THE COMMUNITY
    - 2022-04-21 06614473
    SHREWSBURY TOWN FC COMMUNITY SPORTS TRUST
    - 2015-07-08 06614473
    The Croud Meadow, Oteley Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (34 parents)
    Officer
    2014-11-27 ~ 2021-02-16
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-16
    IIF 4 - Has significant influence or control OE
  • 15
    SHROPSHIRE CHAMBER LIMITED
    - now 01016036
    SCIC (PROPERTY HOLDINGS) LIMITED - 2006-11-21
    SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1996-11-19
    TELFORD AND SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1988-06-29
    TELFORD CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1980-12-31
    Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (53 parents, 1 offspring)
    Officer
    2015-12-11 ~ 2022-12-02
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-13
    IIF 3 - Has significant influence or control OE
  • 16
    SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED
    - now 02542085
    SHROPSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-12-27
    SHROPSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED - 1996-10-31
    Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (81 parents, 5 offsprings)
    Officer
    2015-12-11 ~ 2022-12-02
    IIF 20 - Director → ME
  • 17
    SKILLS FOR CARE LTD
    - now 03866683
    TOPSS ENGLAND - 2005-02-07
    West Gate, 6 Grace Street, Leeds, West Yorkshire
    Active Corporate (121 parents, 4 offsprings)
    Officer
    2018-03-22 ~ 2024-03-27
    IIF 6 - Director → ME
  • 18
    THE GOLD STANDARDS FRAMEWORK CENTRE C.I.C.
    07231949
    71-75 Shelton Street, Covent Garden, London, England
    Converted / Closed Corporate (18 parents)
    Officer
    2010-04-22 ~ 2015-10-23
    IIF 23 - Director → ME
  • 19
    THE MARCHES LOCAL ENTERPRISE PARTNERSHIP LIMITED
    11822614
    14th Floor 103 Colmore Row, Birmingham, United Kingdom
    Liquidation Corporate (35 parents)
    Officer
    2019-11-07 ~ 2022-11-29
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.