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
    Horne, Guy Alexander James
    Born in December 1990
    Individual (40 offsprings)
    Officer
    icon of calendar 2020-10-26 ~ now
    OF - Director → CIF 0
    Mr Guy Alexander James Horne
    Born in December 1990
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Searle, David Asher
    Born in January 1992
    Individual (57 offsprings)
    Officer
    icon of calendar 2020-10-26 ~ now
    OF - Director → CIF 0
    Mr David Asher Searle
    Born in January 1992
    Individual (57 offsprings)
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 1
  • Reason, Michael
    Finance Director born in March 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-13 ~ 2022-11-30
    OF - Director → CIF 0
parent relation
Company in focus

HORNSEARLE PROPERTY GROUP LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
26,058,848 GBP2024-03-31
16,058,848 GBP2023-03-31
Debtors
33,459,615 GBP2024-03-31
43,446,441 GBP2023-03-31
Equity
Called up share capital
408 GBP2024-03-31
408 GBP2023-03-31
408 GBP2022-03-31
Other miscellaneous reserve
15,849,289 GBP2024-03-31
15,849,289 GBP2023-03-31
Retained earnings (accumulated losses)
43,131,577 GBP2024-03-31
43,133,603 GBP2023-03-31
20,642,602 GBP2022-03-31
Equity
58,981,274 GBP2024-03-31
12,246,877 GBP2022-03-31
Profit/Loss
-2,026 GBP2023-04-01 ~ 2024-03-31
23,991,001 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Wages/Salaries
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Investments in Subsidiaries
10,000,000 GBP2024-03-31
0 GBP2023-03-31
Amounts invested in assets
26,058,848 GBP2024-03-31
16,058,848 GBP2023-03-31
Finished Goods/Goods for Resale
0 GBP2024-03-31
0 GBP2023-03-31
Trade Debtors/Trade Receivables
0 GBP2024-03-31
0 GBP2023-03-31
Other Debtors
Current
311,120 GBP2024-03-31
3 GBP2023-03-31
Prepayments/Accrued Income
Current
0 GBP2024-03-31
0 GBP2023-03-31
Corporation Tax Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Creditors
Current
542 GBP2024-03-31
158,524 GBP2023-03-31
Creditors
Current
537,189 GBP2024-03-31
521,989 GBP2023-03-31
Other Remaining Borrowings
Non-current
0 GBP2024-03-31
0 GBP2023-03-31
Bank Borrowings
0 GBP2024-03-31
0 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2024-03-31

Related profiles found in government register
  • HORNSEARLE PROPERTY GROUP LIMITED
    Info
    Registered number 12973464
    icon of addressReedham House, 31 King Street West, Manchester M3 2PJ
    PRIVATE LIMITED COMPANY incorporated on 2020-10-26 (5 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-25
    CIF 0
  • HORNSEARLE PROPERTY GROUP LIMITED
    S
    Registered number 12973464
    icon of address31, Reedham House, King Street West, Manchester, United Kingdom, M3 2PJ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • HORNSEARLE PROPERTY GROUP LIMITED
    S
    Registered number 12973464
    icon of addressOld School House, Thirsk Street, Manchester, England, M12 6PN
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of addressReedham House, 31 King Street West, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -515,954 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressJactin House, 24 Hood Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of addressUsespace, 31 Ardwick Green, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,707 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of addressUse Space, 31 Ardwick Green, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressGrosvenor House Downcast Way, Swinton, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -866,371 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of addressReedham House, 31 King Street West, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,922 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    CIF 28 - Has significant influence or control as a member of a firmOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressReedham House, 31 King Street West, Manchester, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    1,005,647 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressReedham House, 31 King Street West, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,104 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressReedham House, 31 King Street West, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    367,198 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressUsespace Old School House, Thirsk Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressUsespace, 31 Ardwick Green, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    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 addressUsespace, 31 Ardwick Green, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 13
    HORNSTONE PROPERTY INVESTMENTS LIMITED - 2015-11-11
    icon of addressReedham House, 31 King Street West, Manchester, Lancashire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -2,102,554 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressReedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 15
    icon of addressOld School House, Thirsk Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    181,768 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of addressReedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressOld School House, Thirsk Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressUsespace, 31 Ardwick Green, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressOld School House, Thirsk Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressGrosvenor House Downcast Way, Swinton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,976 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of addressReedham House, 31 King Street West, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    71,493 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressOld School House, Thirsk Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,311,778 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of addressReedham House, 31 King Street West, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    523,533 GBP2020-08-31
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressReedham House, 31 King Street West, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 26
    M4NCHESTER OCTAGON LIMITED - 2025-06-19
    icon of addressJactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    346,776 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressOld School House, Thirsk Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 28
    PARK PROPERTIES COMMUNITY HOUSING LTD - 2018-01-17
    icon of addressReedham House, 31 King Street West, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    14,176,822 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressReedham House, 31 King Street West, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -109,897 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Has significant influence or control as a member of a firmOE
    CIF 12 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address31 Reedham House, King Street West, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-03 ~ 2025-03-31
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address68 Daisy Bank Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    514,241 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-04-27 ~ 2024-07-29
    CIF 22 - Ownership of shares – 75% or more 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.