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

Mr Timothy Piers Horlick

    Related profiles found in government register
  • Mr Timothy Piers Horlick
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., EN4 9EB

      IIF 1
    • icon of address 20 Wenlock Road, 20 Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 3
  • Mr Timothy Horlick
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Khan Partnership, 48 Russell Square, London, WC1B 4JP, United Kingdom

      IIF 4
  • Mr Timothy Piers Horlick
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, Unit 12.08, London, W6 0NB, England

      IIF 5
    • icon of address 77, Ifield Road, London, SW10 9AU, England

      IIF 6 IIF 7 IIF 8
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 9 IIF 10
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 11
  • Horlick, Timothy Piers
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3b2 Northside House, Mount Pleasent, Cockfosters, Herts, EN4 9EB, United Kingdom

      IIF 12
    • icon of address 1, Lyric Square, Unit 12.08, London, W6 0NB, England

      IIF 13
    • icon of address 40, Lower Sloane Street, London, SW1W 8BP, United Kingdom

      IIF 14
    • icon of address 40, Lower Sloane Street, London, Uk, SW1W 4BD

      IIF 15
  • Horlick, Timothy Piers
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., EN4 9EB, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 20 Wenlock Road, 20 Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address 40, Lower Sloane Street, London, SW1W 8BP, United Kingdom

      IIF 23
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 24 IIF 25
    • icon of address Unit 6.09, One Lyric Square, London, W6 0NB, England

      IIF 26
  • Horlick, Timothy Piers
    British investment banker born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D, 11 Redcliffe Square, London, SW10 9JX

      IIF 27
  • Horlick, Timothy Piers
    British venture capitalist born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D, 11 Redcliffe Square, London, SW10 9JX

      IIF 28
  • Horlick, Timothy
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Khan Partnership, 48 Russell Square, London, WC1B 4JP, United Kingdom

      IIF 29
  • Horlick, Timothy Piers
    born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43a, Lonsdale Road, London, SW13 9JR, United Kingdom

      IIF 30
  • Horlick, Timothy Piers
    British ceo born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Horlick, Timothy Piers
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Ifield Road, London, SW10 9AU, England

      IIF 35
  • Horlick, Timothy Piers
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly, London, W1J 9HF, United Kingdom

      IIF 36
    • icon of address 291, Unit 5 Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, England

      IIF 37
    • icon of address 4th Floor, 192-198 Vauxhall Bridge Road, London, SW1V 1DX, United Kingdom

      IIF 38
    • icon of address 77, Ifield Road, London, SW10 9AU, England

      IIF 39
    • icon of address 85, Fleet Street, C/o Radcliffeslebrasseur, London, EC4Y 1AE, England

      IIF 40
  • Horlick, Timothy Piers
    British banker born in June 1961

    Registered addresses and corresponding companies
    • icon of address 3 Thurloe Street, London, SW7 2SS

      IIF 41
  • Horlick, Timothy Piers
    British equity capital markets born in June 1961

    Registered addresses and corresponding companies
    • icon of address 6 Nicosia Road, London, SW18 3RN

      IIF 42
  • Horlick, Timothy Piers
    British venture capitalist born in June 1961

    Registered addresses and corresponding companies
  • Horlick, Timothy
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    JOINBEST PROPERTY MANAGEMENT LIMITED - 1991-10-30
    icon of address 4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2024-03-25
    Officer
    icon of calendar 2025-04-06 ~ now
    IIF 38 - Director → ME
  • 2
    AYANDA TRADING LTD - 2019-09-10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,999,373 GBP2023-12-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    BLOCKEFELLER GROUP LIMITED - 2017-09-21
    BLOCKCHAIN GROUP LIMITED - 2017-09-15
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BLOCKEFELLER HOLDINGS LIMITED - 2017-09-22
    BLOCKCHAIN HOLDINGS LIMITED - 2017-09-08
    icon of address 85 Fleet Street, C/o Radcliffeslebrasseur, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address 180 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts.
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address 20-22 Wenlock Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    880,311 GBP2023-12-31
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 1 Lyric Square, Unit 12.08, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,599,021 GBP2023-11-30
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts.
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,751 GBP2017-12-31
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address The Khan Partnership, 48 Russell Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ioma House Hope Street, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address Unit 6.09 One Lyric Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -883,889 GBP2023-12-31
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 24 - Director → ME
  • 17
    SENSIFY HOLDINGS LIMITED - 2020-02-26
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,436,747 GBP2023-12-31
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    BITCOIN GLOBAL CAPITAL LTD - 2017-09-19
    BLOCKEFELLER CAPITAL LIMITED - 2017-09-21
    icon of address Cestrian House, Marlow Road Cadmore End, High Wycombe, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2020-04-24
    IIF 35 - Director → ME
  • 2
    BLOCKEFELLER GROUP LIMITED - 2017-09-21
    BLOCKCHAIN GROUP LIMITED - 2017-09-15
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-17 ~ 2018-01-30
    IIF 37 - Director → ME
  • 3
    icon of address 77 Ifield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ 2018-02-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 2018-02-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address 77 Ifield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ 2018-02-22
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2018-02-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address 77 Ifield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ 2018-02-22
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2018-02-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    KLEINWORT,BENSON LIMITED - 1986-06-27
    DRESDNER KLEINWORT LIMITED - 2014-11-28
    KLEINWORT BENSON LIMITED - 2001-04-30
    DRESDNER KLEINWORT WASSERSTEIN LIMITED - 2006-09-18
    icon of address 30 Gresham Street, London
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 1994-04-01 ~ 1996-09-03
    IIF 42 - Director → ME
  • 7
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2007-01-17
    IIF 43 - Director → ME
  • 8
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-04-06
    IIF 30 - LLP Member → ME
  • 9
    LA LAW 116 LIMITED - 2000-10-05
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2005-08-16
    IIF 48 - Director → ME
  • 10
    CHARCO 795 LIMITED - 1999-11-29
    icon of address Blackburn House, Blackburn Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2007-04-10
    IIF 44 - Director → ME
  • 11
    F2G LTD
    - now
    FUNCTIONAL FUNGAL GENOMICS LTD - 1999-07-29
    icon of address Lab B, Ground Floor Block 50 Alderley Park, Nether Alderley, Macclesfield, Cheshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2001-06-20 ~ 2003-04-25
    IIF 46 - Director → ME
  • 12
    NCOTEC (SCOTLAND) GENERAL PARTNER LIMITED - 2003-12-10
    LOTHIAN FIFTY (769) LIMITED - 2001-03-06
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-01 ~ 2009-05-17
    IIF 27 - Director → ME
  • 13
    NCOTEC ADVISERS LIMITED - 2003-12-18
    AT -TECH ADVISERS LIMITED - 2000-04-17
    HARDYLASER LIMITED - 2000-03-29
    icon of address 4th Floor Tuition House, 27/37 St George's Road, Wimbledon, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    143 GBP2021-03-31
    Officer
    icon of calendar 2000-04-17 ~ 2006-12-01
    IIF 45 - Director → ME
  • 14
    icon of address 4th Floor Tuition House, 27/37 St George's Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2009-05-19
    IIF 28 - Director → ME
  • 15
    OVAL (2223) LIMITED - 2010-06-10
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,298,876 GBP2023-12-31
    Officer
    icon of calendar 2009-12-18 ~ 2019-02-08
    IIF 12 - Director → ME
  • 16
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -132,799 GBP2020-12-31
    Officer
    icon of calendar 2016-01-07 ~ 2016-12-05
    IIF 21 - Director → ME
  • 17
    icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -372,098 GBP2018-12-31
    Officer
    icon of calendar 2016-01-07 ~ 2016-12-05
    IIF 17 - Director → ME
  • 18
    IDENTIFY TICKETING LIMITED - 2016-01-07
    icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2016-12-05
    IIF 19 - Director → ME
  • 19
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    497,463 GBP2024-06-30
    Officer
    icon of calendar 2005-06-13 ~ 2008-11-14
    IIF 41 - Director → ME
  • 20
    ELATA LIMITED - 2005-10-03
    CONCEPT TECHNOLOGIES (R&D) LIMITED - 2001-11-07
    HUGH SYMONS CONCEPT TECHNOLOGIES LIMITED - 1999-05-14
    NYMOS LIMITED - 1997-11-21
    PEAKSTART LIMITED - 1987-06-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-11 ~ 2005-08-16
    IIF 47 - Director → ME
  • 21
    STOCKCUBE PLC - 2012-08-07
    EFM HOLDINGS LIMITED - 1999-10-27
    icon of address 7 Lawrence Road, Pinner, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    408,143 GBP2023-12-31
    Officer
    icon of calendar 1999-12-15 ~ 2014-10-01
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.