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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thornton, Matthew Peter

    Related profiles found in government register
  • Thornton, Matthew Peter
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH, England

      IIF 1
  • Thornton, Matthew Peter
    British commercial director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Lytham Golf Academy, Lytham Road, Warton, Preston, PR4 1TE, England

      IIF 2
  • Thornton, Matthew Peter
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 3 IIF 4
    • 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, United Kingdom

      IIF 5
    • 29, Progress Business Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ, England

      IIF 6
    • 29, Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ, England

      IIF 7
    • 29, Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ, United Kingdom

      IIF 8
    • 29, Progress Park Orders Lane, Kirkham, Lancashire, PR4 2TZ, England

      IIF 9
    • 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH, England

      IIF 10 IIF 11 IIF 12
    • 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 15
    • 52, Victory Boulevard, Lytham Quays, Lytham St. Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 16
    • 29, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 17 IIF 18 IIF 19
    • 29, Progress Park, Orders Lane, Kirkham, Preston, Lancashire, PR4 2TZ, United Kingdom

      IIF 20
  • Thornton, Matthew Peter
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18 Blackpool Technology Management Centre, Faraday Way, Blackpool, FY2 0JW, England

      IIF 21
    • 3rd Floor Eastgate, Castle Street, Castlefield, Manchester, M3 4LZ, United Kingdom

      IIF 22
    • 9 Chapel Street, Chapel Street, Poulton-le-fylde, Lancashire, FY6 7BQ, England

      IIF 23
  • Thornton, Matthew Peter
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, M3 Trade Park, Manor Way, Eastleigh, SO50 9YA, United Kingdom

      IIF 24
  • Thornton, Matthew Peter
    British commercial director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 25
  • Thornton, Matthew Peter
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, United Kingdom

      IIF 26
  • Thornton, Matthew Peter
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 221, Hardhorn Road, Poulton, Lancashire, FY6 8DW, United Kingdom

      IIF 27
  • Thornton, Matthew
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Progress Business Park, Orders Lane, Kirkham, Preston, Lancashire, PR4 2TZ, United Kingdom

      IIF 28
  • Mr Matthew Peter Thornton
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, United Kingdom

      IIF 29
    • 29, Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ

      IIF 30
  • Mr Matthew Peter Thornton
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lodge Lane, Singleton, Poulton-le-fylde, FY6 8LT, England

      IIF 31
  • Mr Matthew Peter Thornton
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, United Kingdom

      IIF 32
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 33
  • Matthew Peter Thornton
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, M3 Trade Park, Manor Way, Eastleigh, SO50 9YA, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    CARTER, CLOUGH & THORNTON LIMITED
    12329846
    Unit 1, Barons Court Graceways, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-11-22 ~ dissolved
    IIF 26 - Director → ME
  • 2
    ENSCO 9547 LIMITED
    13049971 11439791, SC306420, 07592456... (more)
    3rd Floor Eastgate Castle Street, Castlefield, Manchester, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2022-03-21 ~ now
    IIF 22 - Director → ME
  • 3
    FYLDE UTILITIES UK LIMITED
    - now 08409730
    FYLDE GAS AND POWER LIMITED
    - 2015-10-20 08409730 08409333
    52 The Villas, Lytham Quays, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 11 - Director → ME
  • 4
    K A WATTS TRUSTEE LIMITED
    13680804
    Unit 9 M3 Trade Park, Manor Way, Eastleigh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-10-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    M & J THORNTON DEVELOPMENTS LIMITED
    09995312
    52 Victory Boulevard, Lytham Quays, Lytham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 3 - Director → ME
  • 6
    M & J THORNTON HOLDINGS LIMITED
    09995353 11631567
    52 Victory Boulevard, Lytham Quays, Lytham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 4 - Director → ME
  • 7
    M & J THORNTON HOLDINGS LIMITED
    11631567 09995353
    1 Barons Court Graceways, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2019-02-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MAJANI INVESTMENTS LIMITED
    08706886
    One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 10 - Director → ME
  • 9
    OMNIA GLOBAL SOLUTIONS LIMITED
    - now 13132851
    THORNTON GEC LIMITED
    - 2024-06-10 13132851
    THORNTON - CLOUGH LIMITED
    - 2022-06-21 13132851
    9 Chapel Street, Poulton-le-fylde, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    OMNIA MEDIA GROUP LTD
    - now 11781742
    OMNIA PUBLICATIONS LTD
    - 2019-06-21 11781742
    C/o Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -140,827 GBP2020-01-31
    Officer
    2019-01-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SWITCH 365 LTD
    - now 08166557 13466927
    ENERGISAVE ONLINE LIMITED
    - 2023-08-24 08166557 13466927
    Unit 18 Blackpool Technology Management Centre, Faraday Way, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,071,468 GBP2024-12-31
    Officer
    2022-03-21 ~ now
    IIF 21 - Director → ME
Ceased 18
  • 1
    BIDEX LIMITED
    09360729
    29 Progress Business Park, Orders Lane, Kirkham, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-19 ~ 2018-03-22
    IIF 6 - Director → ME
  • 2
    CARTER, CLOUGH & THORNTON LIMITED
    12329846
    Unit 1, Barons Court Graceways, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-11-22 ~ 2019-12-10
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    CHURCHCOM LIMITED
    05343736
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    235,736 GBP2017-01-31
    Officer
    2017-04-19 ~ 2018-03-22
    IIF 19 - Director → ME
  • 4
    D WEBSTER GOLF LTD
    07516539
    Lytham Golf Academy Lytham Road, Warton, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,161 GBP2024-01-31
    Officer
    2019-02-22 ~ 2023-07-27
    IIF 2 - Director → ME
  • 5
    DIRECT ENERGY PURCHASING LIMITED
    03529303
    Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2012-04-16 ~ 2018-03-22
    IIF 28 - Director → ME
  • 6
    FLEXIBLE ENERGY MANAGEMENT LIMITED
    - now 10264309
    ENSCO 1187 LIMITED
    - 2017-05-05 10264309 11439791, SC306420, 07592456... (more)
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-07-05 ~ 2018-03-22
    IIF 20 - Director → ME
  • 7
    INFORMED BUSINESS SOLUTIONS LIMITED
    04943661
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2016-09-28 ~ 2018-03-22
    IIF 7 - Director → ME
  • 8
    INSPIRED 4U LIMITED
    08895906
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-02-14 ~ 2018-03-22
    IIF 16 - Director → ME
  • 9
    INSPIRED ENERGY EBT LIMITED
    - now 10807501
    ENSCO 1239 LIMITED
    - 2017-07-14 10807501 11439791, SC306420, 07592456... (more)
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-06-07 ~ 2018-03-22
    IIF 8 - Director → ME
  • 10
    INSPIRED ENERGY SOLUTIONS LIMITED
    - now 04005541
    R2 RECRUITMENT LIMITED
    - 2000-09-12 04005541
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2000-09-07 ~ 2018-03-22
    IIF 15 - Director → ME
  • 11
    INSPIRED GROUP HOLDINGS LIMITED
    05221728
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2004-09-03 ~ 2018-03-22
    IIF 27 - Director → ME
  • 12
    INSPIRED PLC - now
    INSPIRED ENERGY PLC
    - 2021-07-08 07639760
    FINEMORE ENERGY LIMITED - 2011-11-24
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Officer
    2011-11-28 ~ 2019-03-27
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-22
    IIF 30 - Has significant influence or control OE
  • 13
    KWH CONSULTING LIMITED
    06067461
    3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -745 GBP2024-12-31
    Officer
    2014-03-13 ~ 2018-01-31
    IIF 17 - Director → ME
  • 14
    SIMPLY BUSINESS ENERGY LIMITED
    08246610
    3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,827 GBP2024-12-31
    Officer
    2014-03-13 ~ 2018-03-22
    IIF 18 - Director → ME
  • 15
    STC ENERGY AND CARBON HOLDINGS LTD
    07285090
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-16 ~ 2018-03-22
    IIF 14 - Director → ME
  • 16
    STC ENERGY MANAGEMENT LIMITED
    03094427 03377082
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-16 ~ 2018-03-22
    IIF 12 - Director → ME
  • 17
    SWITCH 365 LTD - now 13466927
    ENERGISAVE ONLINE LIMITED
    - 2023-08-24 08166557 13466927
    Unit 18 Blackpool Technology Management Centre, Faraday Way, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,071,468 GBP2024-12-31
    Officer
    2013-03-26 ~ 2018-03-22
    IIF 13 - Director → ME
  • 18
    WHOLESALE POWER UK LIMITED
    - now 02717985
    QUANTUM ENERGY LIMITED - 2010-11-24
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2015-07-30 ~ 2018-01-31
    IIF 9 - 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.