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, Martin Vincent

    Related profiles found in government register
  • Thornton, Martin Vincent
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royds Enterprise Park, Future Fields, Bradford, BD6 3EW, United Kingdom

      IIF 1
    • icon of address Glenewes House, Gate Way Drive, Yeadon, Leeds, West Yorkshire, LS19 7XY, United Kingdom

      IIF 2
  • Thornton, Martin Vincent
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palmerston House, 814 Brighton Road, Purley, Surrey, CR8 2BR, United Kingdom

      IIF 3 IIF 4
    • icon of address Riverside Industrial Estate, Riverside Road, Sunderland, SR5 3JG, England

      IIF 5 IIF 6
  • Thornton, Martin Vincent
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Airedale Place, Baildon, Bradford, West Yorkshire, BD17 7HA, England

      IIF 7
    • icon of address Unit 2-3 Tilers Road, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3LH, England

      IIF 8
    • icon of address 15, Newbiggin, Richmond, North Yorkshire, DL10 4DR

      IIF 9
    • icon of address 10, Fyfe Grove, Baildon, Shipley, BD17 6DN, England

      IIF 10 IIF 11 IIF 12
    • icon of address Preserve Works, Thackley Old Road, West Yorkshire, Shipley, BD18 1QB, United Kingdom

      IIF 13
    • icon of address Swan House, Westpoint Road, Teesdale Business Park, Stockton On Tees, TS17 6BP, United Kingdom

      IIF 14
    • icon of address Northumbria Spring, Riverside Road, Southwick, Sunderland, Tyne & Wear, SR5 3JG, England

      IIF 15 IIF 16
    • icon of address Riverside Industrial Estate, Riverside Road, Sunderland, SR5 3JG

      IIF 17
    • icon of address Riverside Industrial Estate, Riverside Road, Sunderland, SR5 3JG, England

      IIF 18
  • Thornton, Martin Vincent
    British engineer born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preserve Works, Thackley Old Road, Shipley, BD18 1QG

      IIF 19
  • Thornton, Martin Vincent
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Industrial Estate, Riverside Road, Sunderland, SR5 3JG, England

      IIF 20
  • Thornton, Martin Vincent
    British director born in July 1954

    Registered addresses and corresponding companies
    • icon of address 3f Navigation Drive, Apperley Bridge, Bradford, West Yorkshire, BD10 0LW

      IIF 21
  • Thornton, Martin Vincent
    British engineer born in July 1954

    Registered addresses and corresponding companies
    • icon of address 2 Montserrat Road, Bradford, West Yorkshire, BD4 0QB

      IIF 22
  • Mr Martin Vincent Thornton
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royds Enterprise Park, Future Fields, Bradford, BD6 3EW, United Kingdom

      IIF 23
    • icon of address Glenewes House, Gate Way Drive, Yeadon, Leeds, LS19 7XY, United Kingdom

      IIF 24
  • Thornton, Martin Vincent
    British

    Registered addresses and corresponding companies
    • icon of address 3f Navigation Drive, Apperley Bridge, Bradford, West Yorkshire, BD10 0LW

      IIF 25
  • Thornton, Martin Vincent
    British engineer

    Registered addresses and corresponding companies
    • icon of address 21 Glen Road, Eldwich, Bingley, BD16 3EU

      IIF 26
  • Thornton, Martin Vincent

    Registered addresses and corresponding companies
    • icon of address 2 Montserrat Road, Bradford, West Yorkshire, BD4 0QB

      IIF 27
  • Mr Martin Thornton
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor The Lexicon, Mount Street, C/o Quantuma Advisory Limited, Manchester, M2 5NT

      IIF 28
    • icon of address 10, Fyfe Grove, Baildon, Shipley, BD17 6DN, United Kingdom

      IIF 29
  • Mr Martin Vincent Thornton
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin Vincent Thornton
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fyfe Grove, Baildon, Shipley, BD17 6DN, England

      IIF 36
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Glenewes House Gate Way Drive, Yeadon, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    JEFFRIES VINTAGE DRINKS LTD - 2017-05-17
    icon of address Third Floor, 196 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -113,014 GBP2019-12-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Preserve Works, Thackley Old Road, Shipley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,167 GBP2017-04-30
    Officer
    icon of calendar 2005-04-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 10 Swarcliffe Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 14 Melton Mews, Haworth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 15 Newbiggin, Richmond, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    76 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Swan House Westpoint Road, Teesdale Business Park, Stockton On Tees, Co. Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 6th Floor The Lexicon Mount Street, C/o Quantuma Advisory Limited, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    CROSSCO (1415) LIMITED - 2017-03-15
    icon of address 4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-30 ~ 2018-12-31
    IIF 15 - Director → ME
  • 2
    CROSSCO (1414) LIMITED - 2017-03-15
    icon of address 4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-30 ~ 2018-12-31
    IIF 16 - Director → ME
  • 3
    CAMLINE PRODUCTS & SERVICES LIMITED - 2016-01-29
    icon of address Prince Of Wales Works, Armytage Road, Brighouse, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    210,000 GBP2024-06-30
    Officer
    icon of calendar 2003-05-08 ~ 2007-05-04
    IIF 21 - Director → ME
    icon of calendar 2004-06-08 ~ 2007-05-04
    IIF 25 - Secretary → ME
  • 4
    VAPE BY POST LTD - 2019-10-29
    BEVERAGE FORMULATION LTD - 2017-09-21
    icon of address Park House, 37 Clarence Street, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,049 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-08-18 ~ 2019-01-10
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 8 East Cliff Road, Spectrum Business Park, Seaham, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -70,749 GBP2023-12-31
    Officer
    icon of calendar 2014-10-09 ~ 2015-07-15
    IIF 7 - Director → ME
  • 6
    SPEAKING WATER IP LIMITED - 2015-06-12
    SPEAKING WATER BRANDS LIMITED - 2016-09-11
    icon of address 4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2018-12-31
    IIF 5 - Director → ME
  • 7
    BOTTLING MACHINERY RENTALS LIMITED - 2015-06-08
    CBL EQUIPMENT LIMITED - 2016-08-31
    icon of address 4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2018-12-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-29
    IIF 36 - Has significant influence or control OE
  • 8
    CLEARLY DRINKS LIMITED - 2016-09-12
    icon of address 4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2015-04-28 ~ 2018-12-31
    IIF 6 - Director → ME
  • 9
    CBL DRINKS LIMITED - 2016-09-12
    CONTRACT BOTTLING LIMITED - 2015-08-04
    icon of address 4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2018-12-31
    IIF 17 - Director → ME
  • 10
    CBL PROPERTIES LTD - 2016-08-31
    icon of address 4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-08 ~ 2018-12-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-29
    IIF 33 - Has significant influence or control OE
  • 11
    GOULDITAR NO. 31 LIMITED - 1989-06-20
    icon of address Unit 1 Weirside Court, Dockfield Road, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-12-18
    IIF 22 - Director → ME
    icon of calendar ~ 1992-12-18
    IIF 27 - Secretary → ME
  • 12
    icon of address Preserve Works, Thackley Old Road, Shipley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,167 GBP2017-04-30
    Officer
    icon of calendar 2005-04-20 ~ 2005-05-09
    IIF 26 - Secretary → ME
  • 13
    icon of address Preserve Works Thackley Old Road, West Yorkshire, Shipley, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2022-10-12
    IIF 13 - Director → ME
  • 14
    icon of address Preserve Works, Thackley Old Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    77,442 GBP2024-03-31
    Officer
    icon of calendar 2016-09-11 ~ 2022-10-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2019-10-18
    IIF 23 - Has significant influence or control OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 15 Newbiggin, Richmond, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    76 GBP2016-01-31
    Officer
    icon of calendar 2014-03-01 ~ 2017-06-06
    IIF 9 - Director → ME
  • 16
    SPEAKING WATER LINES LIMITED - 2012-11-05
    RAINSTORM (SPRING WATER) LIMITED - 2012-05-21
    icon of address 4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-22 ~ 2018-12-31
    IIF 4 - Director → ME
  • 17
    FLOAT BRANDS LIMITED - 2012-05-21
    SPEAKING WATER BRANDS LIMITED - 2015-06-11
    icon of address 4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2018-12-31
    IIF 3 - Director → ME
  • 18
    CLEARLY DRINKS BRANDS LIMITED - 2016-09-07
    CBL BRANDS LIMITED - 2018-11-21
    CBL BRANDS LIMITED - 2016-08-31
    icon of address 4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-08-30 ~ 2018-12-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 31 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.