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
    Squier, Martin
    Company Director born in May 1982
    Individual (25 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, 44 offsprings)
    Officer
    icon of calendar 2012-06-18 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressHorizon Capital, Level 9, The Shard, 32, London Bridge Street, London, England
    Corporate (18 offsprings)
    Person with significant control
    icon of calendar 2016-06-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Westhead, Jeremy James
    Finance Director born in January 1976
    Individual (33 offsprings)
    Officer
    icon of calendar 2012-06-18 ~ 2020-09-30
    OF - Director → CIF 0
  • 2
    Gray, Gary George
    Chartered Secretary born in December 1970
    Individual (31 offsprings)
    Officer
    icon of calendar 2012-06-18 ~ 2012-06-18
    OF - Director → CIF 0
  • 3
    BURNESS PAULL (DIRECTORS) LIMITED - now
    WJB (DIRECTORS) LIMITED - 1998-11-25
    WJB (256) LIMITED - 1991-10-04
    icon of address50, Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (12 parents, 71 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2012-06-18 ~ 2012-06-18
    PE - Director → CIF 0
parent relation
Company in focus

HORIZON CAPITAL 2013 GENERAL PARTNER LIMITED

Previous name
LYCEUM CAPITAL (GP3) LIMITED - 2019-01-17
Standard Industrial Classification
64301 - Activities Of Investment Trusts

Related profiles found in government register
  • HORIZON CAPITAL 2013 GENERAL PARTNER LIMITED
    Info
    LYCEUM CAPITAL (GP3) LIMITED - 2019-01-17
    Registered number SC426395
    icon of address50 Lothian Road, Festival Square, Edinburgh EH3 9WJ
    Private Limited Company incorporated on 2012-06-18 (13 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-18
    CIF 0
  • HORIZON CAPITAL 2013 GENERAL PARTNER LIMITED
    S
    Registered number Sc426395
    icon of address50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
    Private Limited Company in Scotland
    CIF 1
  • HORIZON CAPITAL 2013 GENERAL PARTNER LIMITED
    S
    Registered number Sc426395
    icon of address50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
    Private Company Limited By Shares in Registrar Of Companies For Scotland, United Kingdom
    CIF 2
    Private Company Limited By Shares in Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • DE FACTO 2020 LIMITED - 2013-07-16
    ISOTRAK GROUP LIMITED - 2019-03-06
    FINN TOPCO LIMITED - 2015-10-26
    icon of addressCowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    TIMICO TOPCO LIMITED - 2021-06-30
    STEEPLE TOPCO LIMITED - 2019-11-28
    icon of addressBrunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-27 ~ 2022-11-10
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    GROUND CONTROL TECHNOLOGIES LTD - 2022-08-11
    WIRELESS INNOVATION GROUP LTD - 2021-06-24
    RADIO TOPCO LIMITED - 2018-10-19
    icon of addressUnit D2 Churcham Business Park, Churcham, Gloucester, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-28 ~ 2025-09-24
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    DE FACTO 2219 LIMITED - 2017-06-08
    icon of addressFire House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-07 ~ 2017-07-04
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of addressFire House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-03 ~ 2023-11-23
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    CUROCARE HOLDINGS LIMITED - 2014-03-18
    ENSCO 982 LIMITED - 2013-06-18
    SEQUENCE CARE GROUP HOLDINGS LIMITED - 2022-08-02
    icon of addressHighbury Crescent Rooms, 70 Ronalds Road, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-28
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of addressGloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-28 ~ 2023-01-18
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of addressUnit D2 Churcham Business Park, Churcham, Gloucester, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-07-11 ~ 2017-07-11
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.