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

Horder, Jacqueline Claire

    Related profiles found in government register
  • Horder, Jacqueline Claire
    English

    Registered addresses and corresponding companies
  • Horder, Jacqueline Claire

    Registered addresses and corresponding companies
  • Horder, Jacqueline Claire
    English director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bank Chambers, 25, Jermyn Street, London., SW1Y 6HR, England

      IIF 14
  • Horder, Jacqueline Claire
    English director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Hadley Highstone, Hadley, Barnet, Hertfordshire., EN5 4PU, England

      IIF 15
  • Horder, Jane
    English chartered accountant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 36 Elisworthy Road, London, England, NW3 3DL

      IIF 16
  • Horder, Jane
    English chartered surveyor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 36 Elsworthy Road, London, England, NW3 3DL

      IIF 17
    • icon of address 14, Bank Chambers, 25, Jermyn Street, London., SW1Y 6HR, England

      IIF 18
    • icon of address 15, Lyndhurst Avenue, Mill Hill, London, NW7 2AD, England

      IIF 19
  • Horder, Jane
    English director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Hadley Highstone, Hadley, Barnet., Hertfordshire., EN5 4PU, England

      IIF 20
    • icon of address 4, Cavendish Square, London, W1G 0PG, England

      IIF 21
  • Horder, Jane
    English surveyor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Horder, Jane

    Registered addresses and corresponding companies
    • icon of address Flat 3, 36 Elsworthy Road, London, England, NW3 3DL

      IIF 24 IIF 25
    • icon of address 15, Lyndhurst Avenue, Mill Hill, London, NW7 2AD, England

      IIF 26
  • Jacqueline Claire Horder
    English born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bank Chambers, 25, Jermyn Street, London., SW1Y 6HR, England

      IIF 27
  • Miss Jane Horder
    English born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cavendish Square, London, W1G 0PG

      IIF 28
    • icon of address 15, Lyndhurst Avenue, Mill Hill, London, NW7 2AD

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 14, Bank Chambers, 25, Jermyn Street, London., England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2006-06-13 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 14, Bank Chambers, 25, Jermyn Street, London., England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    FLIGHTSWITCH LIMITED - 2008-03-05
    icon of address 44 Hadley Highstone, Hadley, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-07-23 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    icon of address 44, Hadley Highstone, Hadley, Barnet, Hertfordshire.
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-05-22 ~ now
    IIF 3 - Secretary → ME
  • 5
    FEE FI FO FUM LIMITED - 2021-06-14
    CAROLE HESFORD INVESTMENTS LIMITED - 2011-08-17
    icon of address 44, Hadley Highstone, Hadley, Barnet, Hertfordshire.
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-08-17 ~ now
    IIF 13 - Secretary → ME
  • 6
    icon of address 44 Hadley Highstone, Hadley, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 10 - Secretary → ME
  • 7
    icon of address 15 Lyndhurst Avenue, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-01-01 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    MONONCLE LIMITED - 2010-08-23
    icon of address 44 Hadley Highstone, Hadley, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-11-22 ~ now
    IIF 9 - Secretary → ME
  • 9
    icon of address C/o Thomas Cooke & Co., 92 High Street, Belfast
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 1995-09-12 ~ now
    IIF 24 - Secretary → ME
  • 10
    icon of address 44 Hadley Highstone, Hadley, Barnet, Hertfordshire.
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2004-10-21 ~ now
    IIF 6 - Secretary → ME
Ceased 13
  • 1
    KUBLA KHAN LIMITED - 2013-03-14
    icon of address 14 Bank Chambers, 25 Jermyn Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2013-01-01
    IIF 5 - Secretary → ME
  • 2
    HIGHSTONE PARTNERS LIMITED - 2018-12-28
    icon of address 44, Hadley Highstone, Hadley, Barnet., Hertfordshire., England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-02-29 ~ 2017-04-07
    IIF 20 - Director → ME
  • 3
    GREENGAUGE LIMITED - 2009-09-15
    icon of address 35 Paul Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2009-09-14
    IIF 4 - Secretary → ME
  • 4
    RING GO LIMITED - 2011-08-26
    BULLDOG STRATEGIES LIMITED - 2011-08-22
    icon of address 14, Bank Chambers, 25, Jermyn Street, London., England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-30
    Officer
    icon of calendar 2011-08-18 ~ 2011-08-18
    IIF 11 - Secretary → ME
  • 5
    DUNLOP HEYWOOD LORENZ LIMITED - 2005-05-16
    DUNLOP HEYWOOD & CO LIMITED - 2001-05-18
    IBIS (419) LIMITED - 1998-10-08
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-09 ~ 1999-05-27
    IIF 22 - Director → ME
  • 6
    GREENGAUGE LONDON LIMITED - 2016-11-04
    AETHOS LIMITED - 2015-07-24
    icon of address 6-7 Pollen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-23 ~ 2016-09-20
    IIF 8 - Secretary → ME
  • 7
    icon of address 15 Lyndhurst Avenue, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-27 ~ 2011-01-01
    IIF 1 - Secretary → ME
  • 8
    GONE FISHING LIMITED - 2013-11-20
    icon of address 14, Bank Chambers, 25, Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-28
    Officer
    icon of calendar 2009-04-28 ~ 2013-11-18
    IIF 7 - Secretary → ME
  • 9
    RING GO LIMITED - 2012-09-26
    INTERNET SHEPHERD LIMITED - 2011-08-26
    icon of address 44, Hadley Highstone, Hadley, Barnet, Hertfrodshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-08-25 ~ 2012-10-15
    IIF 12 - Secretary → ME
  • 10
    DUNLOP HEYWOOD & CO. LIMITED - 1998-10-08
    DUNLOP HEYWOOD (ADMINISTRATION) LIMITED - 1988-06-29
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-01 ~ 1998-10-09
    IIF 23 - Director → ME
  • 11
    icon of address C/o Thomas Cooke & Co., 92 High Street, Belfast
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2003-12-29
    IIF 17 - Director → ME
  • 12
    icon of address 17 Cavendish Square, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    362 GBP2015-12-31
    Officer
    icon of calendar 2014-08-01 ~ 2016-09-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-09-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    icon of address 43a Rosetta Road, Belfast
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2003-03-25 ~ 2003-12-29
    IIF 16 - Director → ME
    icon of calendar 1996-03-29 ~ 2011-01-01
    IIF 25 - Secretary → 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.