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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Hounsell, Christopher John
    Born in November 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-09-08 ~ now
    OF - Director → CIF 0
  • 2
    Coombs, John Timothy
    Born in December 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-09-08 ~ now
    OF - Director → CIF 0
    Mr John Timothy Frank Coombs
    Born in December 1955
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Hounsell, Rosemary Anne
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ now
    OF - Secretary → CIF 0
Ceased 3
  • 1
    Hounsell, Christopher John
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-09-08 ~ 2008-11-30
    OF - Secretary → CIF 0
  • 2
    Mr John Timothy Frank Coombs
    Born in December 1955
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Delow, Anthony Laurence
    Company Director born in May 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-09-08 ~ 2008-10-02
    OF - Director → CIF 0
parent relation
Company in focus

HORIZON VENTURES LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
72110 - Research And Experimental Development On Biotechnology
46180 - Agents Specialised In The Sale Of Other Particular Products
38210 - Treatment And Disposal Of Non-hazardous Waste
Brief company account
Fixed Assets
0 GBP2024-06-30
4,979 GBP2023-06-30
Current Assets
28,666 GBP2024-06-30
48,797 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-294,106 GBP2023-06-30
Non-current
-35,475 GBP2024-06-30
-57,690 GBP2023-06-30
Equity
-298,048 GBP2024-06-30
-296,814 GBP2023-06-30
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30

Related profiles found in government register
  • HORIZON VENTURES LIMITED
    Info
    Registered number 05224976
    icon of addressOakridge House, Wellington Road, High Wycombe, Buckinghamshire HP12 3PR
    PRIVATE LIMITED COMPANY incorporated on 2004-09-08 (21 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-15
    CIF 0
  • HORIZON VENTURES LIMITED
    S
    Registered number 05224976
    icon of address14, Berkeley Mews, London, England, W1A 7AX
    Limited Company in England And Wales
    CIF 1
  • HORIZON VENTURES LIMITED
    S
    Registered number 05224976
    icon of addressOakridge House, Wellington Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3PR
    Limited Company in England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • CHORLEYWOOD COMMUNICATIONS LIMITED - 2017-04-12
    IOT LOGIC LIMITED - 2019-04-20
    UNIFIED UTILITY LIMITED - 2016-08-15
    icon of address2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,502 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • FARADAY ENERGY SUPPLY LIMITED - 2017-07-28
    icon of address2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -21,882 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2017-10-12 ~ 2018-06-29
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.