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

Horgan, Simon Nicholas

    Related profiles found in government register
  • Horgan, Simon Nicholas
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conifers Hill, Pine Grove, West Broyle, Chichester, West Sussex, PO19 3PN, England

      IIF 1
    • icon of address Conifers Hill, Pine Grove, West Broyle, Chichester, PO19 3PN, United Kingdom

      IIF 2
  • Horgan, Simon Nicholas
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Woolmer Way, Bordon, Hampshire, GU35 9QF, England

      IIF 3 IIF 4
    • icon of address 32, Woolmer Way, Bordon, Hampshire, GU35 9QF, United Kingdom

      IIF 5
    • icon of address Unit 32, Woolmer Way, Bordon, Hampshire, GU35 9QF, England

      IIF 6 IIF 7
    • icon of address Conifer Hill, Pine Grove, West Broyle, Chichester, West Sussex, PO19 3PN, England

      IIF 8 IIF 9 IIF 10
    • icon of address Conifers Hill, Pine Grove, West Broyle, Chichester, West Sussex, PO19 3PN, England

      IIF 11
    • icon of address 36, Fifth Avenue, Havant, PO9 2PL, England

      IIF 12
    • icon of address 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 13 IIF 14
  • Mr Simon Nicholas Horgan
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Woolmer Way, Bordon, Hampshire, GU35 9QF, England

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 32, Woolmer Way, Bordon, Hampshire, GU35 9QF, England

      IIF 18 IIF 19
    • icon of address Conifers Hill, Pine Grove, West Broyle, Chichester, West Sussex, PO19 3PN, England

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    ICON BRICKS LIMITED - 2018-08-08
    icon of address 32 Woolmer Way, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,523 GBP2018-03-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 32 Woolmer Way, Bordon, Hampshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Unit 32, Woolmer Way, Bordon, Hampshire, England
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 32 Woolmer Way, Bordon, Hampshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 41b Beach Road, Littlehampton, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    868,244 GBP2024-08-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 41b Beach Road, Littlehampton, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    735,249 GBP2021-12-31
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 32 Woolmer Way, Bordon, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 7 - Director → ME
Ceased 11
  • 1
    STUDLEY BRICK DESIGN LIMITED - 2017-11-03
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2017-01-03
    IIF 10 - Director → ME
  • 2
    BRICK LIVE LIMITED - 2017-02-09
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ 2017-01-03
    IIF 2 - Director → ME
  • 3
    BRICK LIVE INTL LIMITED - 2017-02-09
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2017-01-03
    IIF 13 - Director → ME
  • 4
    icon of address 32 Woolmer Way, Bordon, Hampshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-04-10
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 32, Woolmer Way, Bordon, Hampshire, England
    Dissolved Corporate (9 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-11-07 ~ 2018-10-17
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,394,809 GBP2018-03-31
    Officer
    icon of calendar 2017-01-20 ~ 2021-02-17
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2018-04-10
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 32 Woolmer Way, Bordon, Hampshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-06-27 ~ 2018-04-10
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HEAVY CON GROUP LTD - 2017-07-13
    ELYSIAN SPORTS AND ENTERTAINMENT LIMITED - 2020-09-30
    PARALLEL CONTEMPORARY DEVELOPMENT LTD - 2018-01-16
    ELYSIAN INVESTMENTS LTD - 2020-06-10
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2022-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2017-07-12
    IIF 8 - Director → ME
  • 9
    icon of address 1317 Melton Road, Syston, Leicester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,569 GBP2016-12-31
    Officer
    icon of calendar 2015-11-26 ~ 2016-04-08
    IIF 9 - Director → ME
  • 10
    CEYLON & INDIAN PLANTERS HOLDINGS PUBLIC LIMITED COMPANY - 1984-04-24
    ORCHARD FURNITURE PLC - 2001-08-16
    WILLIAM MORRIS FINE ARTS PUBLIC LIMITED COMPANY - 1988-05-09
    LINCOLN HOUSE PLC - 1994-08-03
    PARALLEL MEDIA GROUP PLC - 2017-12-22
    WYEFIELD GROUP PLC - 1999-01-06
    WORLD SPORT GROUP PLC - 2003-01-21
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2021-02-17
    IIF 14 - Director → ME
  • 11
    icon of address Unit 32 Woolmer Way, Bordon, Hampshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-01-24
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% 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.