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

Horsley, Trevor Martin

    Related profiles found in government register
  • Horsley, Trevor Martin
    British businessman born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Banks Court, Dunne Road, Transbritannia Enterprise Park, Blaydon, Tyne & Wear, NE21 5NH, United Kingdom

      IIF 1
    • icon of address Unit 22, Espley Close, North Tyne Industrial Estate, Longbenton, Tyne & Wear, NE12 9SZ, United Kingdom

      IIF 2
  • Horsley, Trevor Martin
    British ceo born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Springfield Business Centre, Brunel Way Stroudwater Business Park, Stonehouse, Gloucestershire, GL10 3SX

      IIF 3
  • Horsley, Trevor Martin
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elsmore House, 14a The Green, Ashby De La Zouch, Leicestershire, LE65 1JU, United Kingdom

      IIF 4
    • icon of address Unit 14 Springfield Business Centre, Stroudwater Business Park, Stonehouse, Gloucestershire, GL10 3SX

      IIF 5 IIF 6
  • Horsley, Trevor Martin
    British managing director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Yvon House, Alexandra Avenue, London, SW11 4GA, England

      IIF 7
    • icon of address The Pinnacle, Thrupp Lane, Thrupp, Stroud, Gloucestershire, GL5 2ER, England

      IIF 8 IIF 9
  • Horsley, Trevor Martin
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardroo, Gunhouse Lane, Bowbridge, Stroud, Gloucestershire, GL5 2DB

      IIF 10
  • Horsley, Trevor Martin
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Springfield Business Centre, Stroudwater Business Park, Stonehouse, Gloucestershire, GL10 3SX

      IIF 11
  • Horsley, Trevor Martin
    British managing director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardroo, Gunhouse Lane, Bowbridge, Stroud, Gloucestershire, GL5 2DB

      IIF 12
  • Horsley, Trevor Martin
    British

    Registered addresses and corresponding companies
    • icon of address 34, Yvon House, Alexandra Avenue, London, SW11 4GA, England

      IIF 13
  • Mr Trevor Martin Horsley
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elsmore House, 14a The Green, Ashby De La Zouch, Leicestershire, LE65 1JU, United Kingdom

      IIF 14
    • icon of address Unit 14, Springfield Business Centre, Brunel Way Stroudwater Business Park, Stonehouse, Gloucestershire, GL10 3SX

      IIF 15
    • icon of address Unit 14 Springfield Business Centre, Stroudwater Business Park, Stonehouse, Gloucestershire, GL10 3SX

      IIF 16
    • icon of address The Pinnacle, Thrupp Lane, Thrupp, Stroud, GL5 2ER, England

      IIF 17 IIF 18
  • Horsley, Trevor Martin

    Registered addresses and corresponding companies
    • icon of address Unit 5, Banks Court, Dunne Road, Transbritannia Enterprise Park, Blaydon, Tyne & Wear, NE21 5NH, United Kingdom

      IIF 19
    • icon of address Unit 22, Espley Close, North Tyne Industrial Estate, Longbenton, Tyne & Wear, NE12 9SZ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    COOLCORD LTD - 2003-08-12
    icon of address Unit 14 Springfield Business Centre, Stroudwater Business Park, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Unit 14 Springfield Business Centre, Stroudwater Business Park, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Unit 14 Springfield Business Centre, Stroudwater Business Park, Stonehouse, Gloucestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,119 GBP2015-09-30
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    INSULATION PROJECT MANAGEMENT LTD - 2001-02-19
    icon of address Unit 14 Springfield Business Centre, Stroudwater Business Park, Stonehouse, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,286 GBP2016-03-31
    Officer
    icon of calendar 2001-02-19 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Unit N Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,098 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Lion House, Rowcroft, Stroud, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-13 ~ 2012-05-25
    IIF 10 - Director → ME
  • 2
    HENDERSON INSULATION LIMITED - 2009-08-06
    icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2019-03-18
    IIF 2 - Director → ME
    icon of calendar 2017-11-30 ~ 2019-03-18
    IIF 20 - Secretary → ME
  • 3
    N & S HOLDINGS LIMITED - 2020-05-30
    HENDERSON INSULATION AND PROCESS SYSTEMS LIMITED - 2008-09-19
    icon of address Unit 22 Espley Close, North Tyne Industrial Estate, Longbenton, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-30 ~ 2019-03-18
    IIF 1 - Director → ME
    icon of calendar 2017-11-30 ~ 2019-03-18
    IIF 19 - Secretary → ME
  • 4
    icon of address Tica House 34 Allington Way, Yarm Road Business Park, Darlington, County Durham
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    251,755 GBP2024-12-31
    Officer
    icon of calendar 2005-04-27 ~ 2017-12-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-07
    IIF 17 - Has significant influence or control OE
  • 5
    icon of address Waterloo House (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    79,278 GBP2024-06-30
    Officer
    icon of calendar 2001-11-22 ~ 2007-08-23
    IIF 12 - Director → ME
  • 6
    icon of address Tica House 34 Allington Way, Yarm Road Business Park, Darlington, County Durham
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    2,718,082 GBP2024-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2017-12-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-08
    IIF 18 - Has significant influence or control OE
  • 7
    icon of address Unit N Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,098 GBP2019-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2019-03-18
    IIF 4 - Director → ME
  • 8
    FUSEQUOTE LIMITED - 1985-05-28
    icon of address Rsm Restructuring Advisory Lp, 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2017-03-24
    IIF 3 - Director → ME
    icon of calendar 1993-05-26 ~ 2017-03-24
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-24
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Has significant influence or control OE
    IIF 15 - 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.