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 2
  • 1
    Squier, Martin
    Born in May 1982
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-06-02 ~ now
    OF - Director → CIF 0
  • 2
    LYCEUM CAPITAL PARTNERS LLP - 2018-10-22
    icon of addressHorizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (8 parents, 39 offsprings)
    Officer
    icon of calendar 2007-03-09 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Henderson, Martin Robert
    Individual (32 offsprings)
    Officer
    icon of calendar 2006-01-20 ~ 2006-01-27
    OF - Nominee Secretary → CIF 0
  • 2
    Westhead, Jeremy James
    Finance Director born in January 1976
    Individual (33 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2020-09-30
    OF - Director → CIF 0
  • 3
    Hand, Jeremy
    Managing Director born in October 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2007-03-09
    OF - Director → CIF 0
    Hand, Jeremy
    Director born in October 1961
    Individual (5 offsprings)
    icon of calendar 2008-10-01 ~ 2012-10-01
    OF - Director → CIF 0
  • 4
    Jelley, Keith Andrew
    Individual
    Officer
    icon of calendar 2006-01-27 ~ 2008-04-09
    OF - Secretary → CIF 0
  • 5
    Harland, David William Romanis
    Director born in April 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2012-10-01
    OF - Director → CIF 0
  • 6
    Buscombe, Philip John
    Director born in September 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2007-03-09
    OF - Director → CIF 0
  • 7
    Aylwin, Andrew Richard
    Director born in October 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2012-10-01
    OF - Director → CIF 0
    Aylwin, Andrew Richard
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-04-09 ~ 2011-09-30
    OF - Secretary → CIF 0
  • 8
    Ally, Bibi Rahima
    Born in January 1960
    Individual (105 offsprings)
    Officer
    icon of calendar 2006-01-20 ~ 2006-01-27
    OF - Nominee Director → CIF 0
parent relation
Company in focus

HORIZON CAPITAL (HOLDINGS) LIMITED

Previous names
LYCEUM CAPITAL LIMITED - 2006-05-23
LYCEUM CAPITAL (INVESTMENTS) LIMITED - 2018-10-22
LYCEUM CAPITAL NUMBER 2 LIMITED - 2007-02-27
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • HORIZON CAPITAL (HOLDINGS) LIMITED
    Info
    LYCEUM CAPITAL LIMITED - 2006-05-23
    LYCEUM CAPITAL (INVESTMENTS) LIMITED - 2006-05-23
    LYCEUM CAPITAL NUMBER 2 LIMITED - 2006-05-23
    Registered number 05681914
    icon of addressHorizon Capital, Level 9, The Shard, 32 London Bridge Street, London SE1 9SG
    PRIVATE LIMITED COMPANY incorporated on 2006-01-20 (20 years). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • HORIZON CAPITAL (HOLDINGS) LIMITED
    S
    Registered number 05681914
    icon of addressHorizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    PERSONAL RECEIVABLES LOAN SECURITISATION (NO.5) LIMITED - 1999-02-10
    LYCEUM CAPITAL LIMITED - 2007-03-09
    TRUSHELFCO (NO.1730) LIMITED - 1991-10-04
    LYCEUM CAPITAL (FOUNDERS) LIMITED - 2018-10-22
    WEST PRIVATE EQUITY LIMITED - 2006-05-23
    icon of addressHorizon Capital, Level 9, The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    LYCEUM CAPITAL (CIP3) LIMITED - 2019-01-16
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-19 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 3
    LYCEUM CAPITAL (GP3) LIMITED - 2019-01-17
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-19 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    LCP 2018 (CIP) LIMITED PARTNERSHIP - 2019-01-17
    LYCEUM CAPITAL (CIP4) LIMITED PARTNERSHIP - 2018-09-04
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    CIF 21 - Right to surplus assets - 75% or moreOE
  • 5
    icon of addressHorizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    CIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2019-12-03 ~ now
    CIF 1 - LLP Designated Member → ME
  • 6
    LYCEUM CAPITAL PARTNERS LLP - 2018-10-22
    icon of addressHorizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (8 parents, 39 offsprings)
    Officer
    icon of calendar 2007-03-09 ~ now
    CIF 7 - LLP Member → ME
  • 7
    LYCEUM CAPITAL SECURITY TRUSTEE NUMBER 2 LIMITED - 2018-10-22
    icon of addressHorizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 8
    LYCEUM CAPITAL (CIP4) GP LLP - 2018-08-17
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to surplus assets - 75% or moreOE
    CIF 16 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2017-11-14 ~ now
    CIF 5 - LLP Member → ME
  • 9
    LYCEUM CAPITAL IV GP LLP - 2018-08-16
    icon of addressHorizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-03 ~ now
    CIF 6 - LLP Member → ME
  • 10
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    CIF 14 - Right to surplus assets - 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2018-08-03 ~ now
    CIF 2 - LLP Member → ME
  • 11
    LOTHIAN SHELF (613) LIMITED - 2007-02-22
    LYCEUM CAPITAL II FP (SCOTLAND) LIMITED - 2007-03-02
    icon of addressOne Lochrin Square, 92 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    CIF 9 - Right to surplus assets - 75% or moreOE
    CIF 9 - Right to appoint or remove membersOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2018-06-13 ~ now
    CIF 3 - LLP Member → ME
  • 13
    LOTHIAN SHELF (612) LIMITED - 2007-02-22
    LYCEUM CAPITAL II GP (SCOTLAND) LIMITED - 2007-03-02
    icon of addressOne Lochrin Square, Fountainbridge, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    WPE CARRIED INTEREST PARTNER LIMITED - 2006-05-23
    CIVILENTER LIMITED - 1999-03-17
    icon of address156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressHorizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    CIF 15 - Right to appoint or remove membersOE
    CIF 15 - Right to surplus assets - 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2018-06-06 ~ now
    CIF 4 - LLP Member → ME
  • 16
    LODGEREPAIR LIMITED - 1999-03-17
    WPE GENERAL PARTNER LIMITED - 2006-05-23
    icon of address156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 17
    DE FACTO 2206 LIMITED - 2016-03-17
    icon of address156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-02 ~ 2021-04-19
    CIF 11 - Right to surplus assets - 75% or more OE
  • 2
    LYCEUM CAPITAL IV GP LLP - 2018-08-16
    icon of addressHorizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ 2024-11-15
    CIF 13 - Right to surplus assets - 75% or more OE
    CIF 13 - Right to appoint or remove members OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-06 ~ 2019-10-24
    CIF 12 - Right to surplus assets - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.