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

Horsey, John Sebastian Norman James

    Related profiles found in government register
  • Horsey, John Sebastian Norman James
    Other

    Registered addresses and corresponding companies
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 1
    • icon of address 20 West Mills, Newbury, Berkshire, RG14 5HG

      IIF 2
  • Horsey, John Sebastian Norman James
    Other solicitor

    Registered addresses and corresponding companies
  • Horsey, John Sebastian Norman James

    Registered addresses and corresponding companies
    • icon of address The Manor, Hodson Road, Chiseldon, Wiltshire, SN4 0LN, England

      IIF 10 IIF 11
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 12 IIF 13 IIF 14
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 15
    • icon of address 2, Old Bath Road, Newbury, RG14 1QL, England

      IIF 16
    • icon of address 20 West Mills, Newbury, Berkshire, RG14 5HG

      IIF 17 IIF 18 IIF 19
    • icon of address 20, West Mills, Newbury, Berkshire, RG14 5HG, United Kingdom

      IIF 20 IIF 21
    • icon of address Somerset Farm, House, Milton Lilbourne, Pewsey, Wiltshire, SN9 5LQ, United Kingdom

      IIF 22
  • Horsey, John Sebastian Norman James
    British

    Registered addresses and corresponding companies
    • icon of address Durley House, Durley, Marlborough, Wiltshire, SN8 3AZ

      IIF 23
    • icon of address Rose Cottage, 20 West Street, Aldbourne, Marlborough, SN8 2BS, England

      IIF 24
  • Horsey, John Sebastian Norman James
    British solicitor

    Registered addresses and corresponding companies
    • icon of address The Manor, Hodson Road, Chiseldon, Wiltshire, SN4 0LN, England

      IIF 25 IIF 26
    • icon of address Somersets Farm, House, Milton Lilbourne, Pewsey, Wiltshire, SN9 5LQ, England

      IIF 27
  • Horsey, John Sebastian Norman James
    British born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, Hodson Road, Chiseldon, Wiltshire, SN4 0LN, England

      IIF 28 IIF 29
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 30 IIF 31 IIF 32
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 33
    • icon of address 2, Old Bath Road, Newbury, RG14 1QL, England

      IIF 34
  • Horsey, John Sebastian Norman James
    British company director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 35
  • Horsey, John Sebastian Norman James
    British director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 20 West Street, Aldbourne, Wiltshire, SN8 2BS, England

      IIF 36
    • icon of address The Manor, Hodson Road, Chiseldon, Wiltshire, SN4 0LN, England

      IIF 37
  • Horsey, John Sebastian Norman James
    British solicitor born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, Hodson Road, Chiseldon, Wiltshire, SN4 0LN, England

      IIF 38
    • icon of address Rose Cottage, 20, West Street, Aldbourne, Marlborough, Wiltshire, SN8 2BS, England

      IIF 39
    • icon of address Bartholomew House, 38 London Road, Newbury, RG14 1JX, England

      IIF 40
  • Horsey, John Sebastian Norman James
    Other solicitor born in November 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Horsey, John Sebastian Norman James
    British born in November 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Durley House, Durley, Marlborough, Wiltshire, SN8 3AZ

      IIF 44
  • Horsey, John Sebastian Norman James
    British director born in November 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, West Mills, Newbury, Berkshire, RG14 5HG, United Kingdom

      IIF 45 IIF 46
    • icon of address Somersets Farm, House, Milton Lilbourne, Pewsey, Wiltshire, SN9 5LQ, England

      IIF 47 IIF 48 IIF 49
  • Horsey, John Sebastian Norman James
    British solicitor born in November 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Durley House, Durley, Marlborough, Wiltshire, SN8 3AZ

      IIF 50 IIF 51
    • icon of address Durley, House, Durley, Marlborough, Wiltshire, SN8 3AZ, United Kingdom

      IIF 52
    • icon of address Somerset Farm, House, Milton Lilbourne, Pewsey, Wiltshire, SN9 5LQ, United Kingdom

      IIF 53
  • Horsey, John

    Registered addresses and corresponding companies
    • icon of address 2, West Mills, Newbury, Berkshire, RG14 5HG, England

      IIF 54
  • Mr John Sebastian Norman James Horsey
    British born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 20 West Street, Aldbourne, Wiltshire, SN8 2BS, England

      IIF 55
    • icon of address The Manor, Hodson Road, Chiseldon, Wiltshire, SN4 0LN, England

      IIF 56 IIF 57 IIF 58
    • icon of address 20, West Street, Aldbourne, Marlborough, SN8 2BS, United Kingdom

      IIF 59
    • icon of address 20, West Street, Aldbourne, Marlborough, Wiltshire, SN8 2BS, England

      IIF 60
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 61
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -196,033 GBP2024-12-31
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -2,629 GBP2024-12-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 33 - Director → ME
    icon of calendar 2023-07-25 ~ now
    IIF 15 - Secretary → ME
  • 3
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 48 - Director → ME
  • 4
    CAMINO HEALTHCARE (NUNEATON) LIMITED - 2020-01-23
    CAMINO HEALTHCARE (NUNEATON) T/A VESTIGE HEALTHCARE LIMITED - 2020-01-23
    icon of address 2 Old Bath Road, Newbury, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6,415,623 GBP2024-12-31
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 34 - Director → ME
    icon of calendar 2017-11-17 ~ now
    IIF 16 - Secretary → ME
  • 5
    CAMINO HEALTHCARE (WEST BROMWICH) LIMITED - 2020-01-23
    CAMINO HEALTHCARE (WEST BROMWICH) T/A VESTIGE HEALTHCARE LIMITED - 2020-01-23
    WIMPOLE (HEREFORD) LIMITED - 2010-06-11
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,282,700 GBP2024-12-31
    Officer
    icon of calendar 2009-06-18 ~ now
    IIF 31 - Director → ME
    icon of calendar 2009-06-18 ~ now
    IIF 12 - Secretary → ME
  • 6
    CAMINO HEALTHCARE LIMITED - 2020-01-23
    CAMINO HEALTHCARE T/A VESTIGE HEALTHCARE LIMITED - 2020-01-23
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    571,828 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-02-06 ~ now
    IIF 30 - Director → ME
    icon of calendar 2010-05-05 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    CHATSWORTH HOMES (SOUTH WEST) LIMITED - 2008-02-28
    WILTSHIRE COUNTY HOMES LIMITED - 1999-08-31
    icon of address 20 West Mills, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 8
    icon of address Baydon Road, Stockcross, Newbury, Berkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -501 GBP2023-04-30
    Officer
    icon of calendar 2001-07-03 ~ now
    IIF 44 - Director → ME
  • 9
    FLOWSOFT LIMITED - 2014-05-14
    icon of address Orwell House, 50 High Street, Hungerford, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-20 ~ dissolved
    IIF 23 - Secretary → ME
  • 10
    RE-WARD FINANCE LIMITED - 1986-11-18
    FLOWDATA SYSTEMS LIMITED - 2017-06-19
    icon of address Orwell House, 50 High Street, Hungerford, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,608 GBP2024-03-31
    Officer
    icon of calendar 1995-04-13 ~ now
    IIF 17 - Secretary → ME
  • 11
    icon of address 2 Old Bath Road, Newbury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    157,500 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35,988 GBP2019-08-31
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 11 - Secretary → ME
  • 13
    HL 3305 LIMITED - 2009-08-08
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 27 - Secretary → ME
  • 14
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address C/o James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    422,803 GBP2022-12-31
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    WIMPOLE LAND SECURITIES LIMITED - 2005-01-07
    HLF 3220 LIMITED - 2004-11-24
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,285 GBP2023-03-31
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2007-02-09 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address 10 Exeter Road, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2010-08-04 ~ 2013-07-25
    IIF 52 - Director → ME
  • 2
    icon of address 21 21 West Mills, Newbury, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,790 GBP2024-10-31
    Officer
    icon of calendar 2013-10-11 ~ 2015-05-26
    IIF 53 - Director → ME
    icon of calendar 2013-10-11 ~ 2015-05-28
    IIF 22 - Secretary → ME
  • 3
    icon of address Meadow Side, Silver Lane, East Woodlands, Frome, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-29 ~ 1998-09-29
    IIF 8 - Secretary → ME
    icon of calendar 1998-09-29 ~ 2005-06-01
    IIF 9 - Secretary → ME
  • 4
    SIMON CONSTRUCTION LIMITED - 1999-04-08
    icon of address 2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ 2014-09-01
    IIF 2 - Secretary → ME
  • 5
    CHATSWORTH HOMES (GLOUCESTERSHIRE & WILTSHIRE) LIMITED - 2008-02-28
    icon of address 2b The Scop, Almondsbury, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,781 GBP2021-03-31
    Officer
    icon of calendar 2009-07-01 ~ 2014-04-01
    IIF 5 - Secretary → ME
    icon of calendar 1997-06-30 ~ 2006-11-20
    IIF 3 - Secretary → ME
  • 6
    CHATSWORTH HOMES (SOUTH WEST) LIMITED - 2008-02-28
    WILTSHIRE COUNTY HOMES LIMITED - 1999-08-31
    icon of address 20 West Mills, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-15 ~ 1997-02-05
    IIF 41 - Director → ME
    icon of calendar 1994-11-15 ~ 2006-11-20
    IIF 6 - Secretary → ME
  • 7
    BALTHASAR PROPERTIES LIMITED - 2011-10-12
    icon of address 2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ 2014-06-30
    IIF 54 - Secretary → ME
  • 8
    icon of address 23 Reading Road, Cholsey, Wallingford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,345 GBP2024-06-30
    Officer
    icon of calendar 2008-03-31 ~ 2017-04-12
    IIF 1 - Secretary → ME
  • 9
    LANSTEAD PROPERTIES LIMITED - 1987-06-29
    icon of address 23 Reading Road, Cholsey, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    859,847 GBP2024-06-30
    Officer
    icon of calendar 2002-02-15 ~ 2017-06-02
    IIF 24 - Secretary → ME
  • 10
    icon of address Homer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2012-04-11 ~ 2019-02-27
    IIF 46 - Director → ME
    icon of calendar 2012-04-11 ~ 2019-02-27
    IIF 20 - Secretary → ME
  • 11
    HL 3289 LIMITED - 2009-01-22
    icon of address The Penthouse, One Fifty Victoria Road, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    131,467 GBP2024-03-31
    Officer
    icon of calendar 2008-12-18 ~ 2021-02-10
    IIF 38 - Director → ME
    icon of calendar 2008-12-18 ~ 2021-02-10
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    CAMINO HEALTHCARE (DUDLEY PORT) T/A VESTIGE HEALTHCARE LIMITED - 2020-01-23
    CAMINO HEALTHCARE (DUDLEY PORT) LIMITED - 2020-01-23
    CAMINO HEALTHCARE (DUDLEY PORT) LIMITED - 2022-11-25
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    766,981 GBP2021-12-31
    Officer
    icon of calendar 2012-05-07 ~ 2022-09-28
    IIF 35 - Director → ME
    icon of calendar 2011-05-06 ~ 2022-09-28
    IIF 14 - Secretary → ME
  • 13
    icon of address Imperial, Way, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    994,547 GBP2017-12-31
    Officer
    icon of calendar ~ 2012-11-29
    IIF 42 - Director → ME
    icon of calendar ~ 2012-11-01
    IIF 19 - Secretary → ME
  • 14
    OLD ENGLAND IMPORTS LIMITED - 1999-06-09
    icon of address 6 Daval House, 102 Newtown Road, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    85,985 GBP2024-03-31
    Officer
    icon of calendar 1999-03-03 ~ 2007-12-09
    IIF 18 - Secretary → ME
  • 15
    MARTLAW CORPORATE SERVICES LIMITED - 2002-04-15
    icon of address 2 West Mills, Newbury, Berkshire
    Dissolved Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2007-03-27 ~ 2013-01-02
    IIF 51 - Director → ME
  • 16
    2 NEW STREET LIMITED - 2015-07-24
    icon of address 23 Reading Road, Cholsey, Wallingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2012-08-30 ~ 2022-09-28
    IIF 10 - Secretary → ME
  • 17
    icon of address 2 West Mills, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ 2014-02-14
    IIF 49 - Director → ME
  • 18
    icon of address C/o Andrew Hamilton & Co 6 Logie Mill, Beaverbank Business Park, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    427,827 GBP2020-08-31
    Officer
    icon of calendar 1995-07-24 ~ 1996-08-01
    IIF 4 - Secretary → ME
  • 19
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,475 GBP2018-03-31
    Officer
    icon of calendar 2014-01-24 ~ 2017-03-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-30
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 20
    icon of address 63 Cheap Street, Newbury, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11 GBP2024-09-30
    Officer
    icon of calendar 2012-02-01 ~ 2014-03-07
    IIF 45 - Director → ME
    icon of calendar 2012-02-01 ~ 2014-03-07
    IIF 21 - Secretary → ME
  • 21
    icon of address Ripland House, West Hatch, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,388 GBP2024-04-30
    Officer
    icon of calendar 2009-02-16 ~ 2020-10-02
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-02
    IIF 59 - Right to appoint or remove directors OE
  • 22
    icon of address The Mencap Centre, Enborne Gate, Enborne Road, Newbury, Berkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2006-11-23
    IIF 50 - Director → ME
  • 23
    icon of address Bartholomew House, 38 London Road, Newbury, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    34,897 GBP2024-06-30
    Officer
    icon of calendar 2022-07-11 ~ 2024-11-25
    IIF 40 - Director → ME
    icon of calendar 1997-08-06 ~ 2011-09-16
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.