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

Mr John Jacques Horsman

    Related profiles found in government register
  • Mr John Jacques Horsman
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Middle Hedge Barn, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, England

      IIF 1
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS

      IIF 2 IIF 3 IIF 4
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 13
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 14
    • Global House, 303 Ballards Lane, Pittalis Gilchrist Llp, London, N12 8NP, England

      IIF 15
    • 9, Dean Court Road, Oxford, OX2 9JL, England

      IIF 16
  • Horsman, John Jacques
    British architect born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Berryfields Medical Centre, 2, Nimrod Street, Aylesbury, HP18 1BB, United Kingdom

      IIF 17
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, England

      IIF 18
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 23
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 24
    • Global House, First Floor, 303 Ballards Lane, London, N12 8NP, United Kingdom

      IIF 25
  • Horsman, John Jacques
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS

      IIF 26 IIF 27
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, United Kingdom

      IIF 28
    • Garden Cottage, Upper Street, Tingewick, Buckingham, Buckinghamshire, MK18 4QL

      IIF 29 IIF 30
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 31 IIF 32 IIF 33
    • 9, Dean Court Road, Cumnor Hill, Oxford, OX2 9JL, England

      IIF 35
  • Horsman, John Jacques
    British company direstor born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS

      IIF 36
  • Horsman, John Jacques
    British creative director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 9, Dean Court Road, Oxford, OX2 9JL, England

      IIF 37
  • Horsman, John Jacques
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Garden Cottage, Upper Street, Tingewick, Buckingham, Buckinghamshire, MK18 4QL

      IIF 38
    • 1, Elm Place, Old Witney Road, Eynsham, Oxfordshire, OX29 4BD, England

      IIF 39
  • Horsman, John Jacques
    British property developer/consultant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Garden Cottage, Upper Street, Tingewick, Buckingham, Buckinghamshire, MK18 4QL

      IIF 40
  • Horsman, John Jacques
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Garden Cottage, Upper Street, Tingewick, Buckinghamshire, MK18 4QL, England

      IIF 41
  • Horsman, John Jacques
    British company secretary

    Registered addresses and corresponding companies
    • Garden Cottage, Upper Street, Tingewick, Buckingham, Buckinghamshire, MK18 4QL

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    312,028 GBP2025-01-31
    Officer
    2014-01-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ANEXA LIMITED - 2006-01-27
    Global House First Floor, 303 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-12-31
    Officer
    2016-09-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Millweye Court, 73 Southern Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    21,087 GBP2024-03-31
    Officer
    2020-07-21 ~ now
    IIF 17 - Director → ME
  • 4
    MONTPELIER LAND 413 LIMITED - 2020-08-01
    MONTPELIER ESTATES (NEWARK) LIMITED - 2018-06-25
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2013-12-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-12-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MONTPELIER LAND 122 LIMITED - 2012-05-02
    601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 32 - Director → ME
  • 6
    MONTPELIER LAND 144 LIMITED - 2010-11-09
    601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 31 - Director → ME
  • 7
    MONTPELIER ESTATES (READING) LIMITED - 2017-12-20
    MONTPELIER ESTATES (BRISTOL) LIMITED - 2012-12-11
    MONTPELIER LAND 100 LIMITED - 2011-09-20
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,688 GBP2020-07-31
    Officer
    2008-07-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    VELOCITY 350 LIMITED - 2007-08-16
    601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    2007-08-03 ~ dissolved
    IIF 33 - Director → ME
  • 9
    VELOCITY 346 LIMITED - 2007-04-23
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    177 GBP2021-02-28
    Officer
    2007-04-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    VELOCITY 349 LIMITED - 2007-08-16
    601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    2007-08-03 ~ dissolved
    IIF 30 - Director → ME
  • 11
    MONTPELIER LAND 111 LIMITED - 2009-01-14
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82 GBP2020-08-31
    Officer
    2008-08-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MONTPELIER ESTATES (NEWBURY) LIMITED - 2012-06-07
    MONTPELIER LAND 133 LIMITED - 2011-05-23
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    104 GBP2020-09-30
    Officer
    2008-08-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MONTPELIER ESTATES (BRISTOL) LIMITED - 2016-03-23
    601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,477,219 GBP2020-03-31
    Officer
    2014-03-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MONTPELIER ESTATES (READING) LIMITED - 2012-12-10
    MONTPELIER ESTATES LAND LIMITED - 2012-12-05
    MONTPELIER LAND 155 LIMITED - 2012-05-02
    601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 34 - Director → ME
  • 15
    MONTPELIER ESTATES (SHERIFFHALL) LIMITED - 2019-10-03
    MONTPELIER ESTATES (BUCKINGHAM) LIMITED - 2017-10-13
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    493 GBP2020-12-31
    Officer
    2013-02-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-02-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    WORLDWIDE PROPERTY SERVICES LIMITED - 2005-10-13
    First Floor Global House, 303 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-02-22
    Officer
    2004-10-04 ~ dissolved
    IIF 29 - Director → ME
    2004-10-04 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Middle Hedge Barn, Chilton, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2020-09-30
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Global House, 303 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    228,410 GBP2023-11-30
    Officer
    2011-12-18 ~ now
    IIF 24 - Director → ME
  • 19
    9 Dean Court Road, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,628 GBP2024-01-31
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    LINNELLS NUMBER NINETY SEVEN LIMITED - 2003-05-14
    57-59 High Street, Kettering, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    -76,192 GBP2024-04-30
    Officer
    2003-05-09 ~ 2021-02-25
    IIF 35 - Director → ME
  • 2
    LAWRENCE CARE (WARWICK) LIMITED - 2016-12-01
    LAWRENCE CARE (STRATFORD) LIMITED - 2010-11-12
    1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,567,462 GBP2019-12-31
    Officer
    2012-07-26 ~ 2014-12-22
    IIF 39 - Director → ME
  • 3
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2013-04-29 ~ 2021-02-27
    IIF 20 - Director → ME
    Person with significant control
    2017-04-29 ~ 2021-02-27
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MONTPELIER ESTATES (READING) LIMITED - 2017-12-20
    MONTPELIER ESTATES (BRISTOL) LIMITED - 2012-12-11
    MONTPELIER LAND 100 LIMITED - 2011-09-20
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,688 GBP2020-07-31
    Person with significant control
    2016-07-27 ~ 2016-10-12
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    VELOCITY 346 LIMITED - 2007-04-23
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    177 GBP2021-02-28
    Person with significant control
    2017-01-16 ~ 2021-02-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    2 Mountside, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-27 ~ 2011-12-31
    IIF 41 - Director → ME
  • 7
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,689,064 GBP2024-03-31
    Officer
    1997-02-26 ~ 2021-03-02
    IIF 18 - Director → ME
    Person with significant control
    2017-01-09 ~ 2021-03-02
    IIF 4 - Has significant influence or control OE
  • 8
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,200 GBP2020-03-31
    Officer
    2003-03-25 ~ 2006-12-08
    IIF 40 - Director → ME
  • 9
    9 Dean Court Road, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,628 GBP2024-01-31
    Officer
    2019-07-22 ~ 2021-02-22
    IIF 37 - Director → ME
  • 10
    Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-01-28 ~ 2011-04-20
    IIF 38 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.