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

Horrocks, Adriana

    Related profiles found in government register
  • Horrocks, Adriana
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 1
    • icon of address 1, Warren House, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 2
  • Horrocks, Adriana
    British entrepreneur born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Waren House, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 3
    • icon of address 70-72, Victoria Road, Ruislip, HA4 0AH, England

      IIF 4 IIF 5
  • Horrocks, Adriana
    British managing director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Warren House, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 6 IIF 7
    • icon of address 24, Edison Road, Rabans Lane Industrial Area, Aylesbury, HP19 8TE, England

      IIF 8 IIF 9
    • icon of address 70-72, Victoria Road, Ruislip, HA4 0AH, United Kingdom

      IIF 10
    • icon of address Care4yours Ltd - Ashburns, 70-72, Victoria Road, Ruislip, Middlesex, HA4 0AH, United Kingdom

      IIF 11
  • Horrocks, Adriana
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Grecian Street, Aylesbury, HP20 1LT, United Kingdom

      IIF 12
    • icon of address Kemp House, 152/160 City Road, London, EC1V 2DW

      IIF 13
  • Horrocks, Adriana
    British director/manager born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 14
  • Horrocks, Adriana
    English company manager born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 15
  • Horrocks, Adriana
    English entrepreneur born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70-72, Victoria Road, Ruislip, HA4 0AH, England

      IIF 16
  • Adriana Horrocks
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Warren House, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 17
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 18
    • icon of address 70-72, Victoria Road, Ruislip, HA4 0AH, England

      IIF 19
  • Mrs Adriana Horrocks
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Warren House, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 20 IIF 21
    • icon of address 24, Edison Road, Rabans Lane Industrial Area, Aylesbury, HP19 8TE, England

      IIF 22
    • icon of address 70-72, Victoria Road, Ruislip, HA4 0AH, England

      IIF 23
    • icon of address 70-72, Victoria Road, Ruislip, HA4 0AH, United Kingdom

      IIF 24
    • icon of address Care4yours Ltd - Ashburns, 70-72, Victoria Road, Ruislip, HA4 0AH, United Kingdom

      IIF 25
  • Mrs Adriana Horrocks
    English born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Waren House, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 26
  • Mrs Adriana Horrocks
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Grecian Street, Aylesbury, HP20 1LT, United Kingdom

      IIF 27
    • icon of address Kemp House, 152/160 City Road, London, EC1V 2DW

      IIF 28
  • Mrs Adriana Horrocks
    English born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 29
    • icon of address 70-72, Victoria Road, Ruislip, HA4 0AH, England

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,126 GBP2017-07-31
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Warren House, Gatehouse Way, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address Care4yours Ltd - Ashburns, 70-72 Victoria Road, Ruislip, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -94 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 70-72 Victoria Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 70-72 Victoria Road, Ruislip, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 1 Warren House 1 Warren House, Gatehouse Way, Aylesbury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,119 GBP2024-09-30
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 70-72 Victoria Road, Ruislip, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Elsionore House, 43 - Buckingham Street, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kemp House, 152/160 City Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,289 GBP2015-07-31
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Waren House, Gatehouse Way, Aylesbury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,658 GBP2024-09-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1 Warren House, Gatehouse Way, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    icon of address 70-72 Victoria Road, Ruislip, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 70-72 Victoria Road, Ruislip, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,704 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    icon of address 70-72 Victoria Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    AVAB LTD
    - now
    CAREGEL LTD - 2020-08-26
    icon of address Suite 702 Crown House North Circular Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-08-28 ~ 2020-11-16
    IIF 1 - 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.