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

Mrs Alison Jane Horne

    Related profiles found in government register
  • Mrs Alison Jane Horne
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Millars Three, Southmill Road, Bishops Stortford, Hertfordshire, CM23 3DH

      IIF 1
    • Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, NG7 2SZ, England

      IIF 2
  • Mrs Alison Jane Horne
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • St Botolphs House, 7-9 St Botolphs Road, Sevenoaks, Kent, TN13 3AJ

      IIF 3
  • Mrs Alison Jane Horne
    English born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 4
  • Ms Alison Jane Cole
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • St Botolph's House, 7-9 St. Botolphs Road, Sevenoaks, TN13 3AJ, England

      IIF 5
  • Horne, Alison Jane
    English director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Millars Three, Southmill Road, Bishop's Stortford, Hertfordshire, CM23 3DH, England

      IIF 6
  • Horne, Alison Jane
    British care business owner born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Mundells Campus, Hcpa, The Mundells, Welwyn Garden City, Hertsfordshire, AL7 1FT, United Kingdom

      IIF 7
  • Horne, Alison Jane
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Millars Three, Southmill Road, Bishops Stortford, Hertfordshire, CM23 3DH, United Kingdom

      IIF 8
    • Bayleys, Brook Street, Little Dunmow, Essex, CM6 3HU, United Kingdom

      IIF 9
  • Horne, Alison Jane
    born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • St Botolphs House, 7-9 St Botolphs Road, Sevenoaks, Kent, TN13 3AJ

      IIF 10
  • Mr David Baxter
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, King Street, Spennymoor, DL16 6QG, England

      IIF 11
  • Mr David Orville Baxter
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Campfield, Sheering Road, Campfield, Old Harlow, CM17 0NB, United Kingdom

      IIF 12
  • Baxter, David
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, King Street, Spennymoor, DL16 6QG, England

      IIF 13
  • Baxter, David
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Frieston Grange, 15 Hough Road, Frieston, Grantham, Lincolnshire, NG32 3BY

      IIF 14
  • Baxter, David Orville
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • County Hall, Pegs Lane, Hertford, SG13 8DE, United Kingdom

      IIF 15
    • Campfield, Sheering Road, Campfield, Old Harlow, CM17 0NB, United Kingdom

      IIF 16
  • Horne, Alison Jane
    British

    Registered addresses and corresponding companies
    • Bayleys, Brook Street, Little Dunmow, Essex, CM6 3HU, England

      IIF 17
  • Horne, Alison Jane
    British housewife

    Registered addresses and corresponding companies
    • Bayleys, Brook Street, Little Dunmow, Essex, CM6 3HU, England

      IIF 18
  • Horne, Alison Jane
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 19
  • Cole, Alison
    British lawyer born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Botolph's House, 7-9 St. Botolphs Road, Sevenoaks, TN13 3AJ, England

      IIF 20
  • Baxter, David Orville
    British

    Registered addresses and corresponding companies
  • Baxter, David Orville
    British accountant

    Registered addresses and corresponding companies
    • Campfield, Sheering Road, Harlow, Essex, CM17 0NB, England

      IIF 28
  • Baxter, David Orville
    British accountant born in January 1978

    Registered addresses and corresponding companies
    • 179 Longbanks, Harlow, Essex, CM18 7NZ

      IIF 29
  • Baxter, David Orville
    British director born in January 1978

    Registered addresses and corresponding companies
    • 179 Longbanks, Harlow, Essex, CM18 7NZ

      IIF 30
  • Mr David Baxter
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
    • 15, Cheapside, Spennymoor, DL16 6QE, England

      IIF 32
  • Baxter, David Orville

    Registered addresses and corresponding companies
    • 3 Glebelands, Harlow, Essex, CM20 2PA

      IIF 33
    • Campfield, Sheering Road, Old Harlow, Essex, CM17 0NB, England

      IIF 34
  • David Baxter
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15b, Cheapside, Spennymoor, DL16 6QE, United Kingdom

      IIF 35
  • Mr David Orville Baxter
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Baxter, David
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • 15, Cheapside, Spennymoor, County Durham, DL16 6QE, England

      IIF 38
    • 15b, Cheapside, Spennymoor, DL16 6QE, United Kingdom

      IIF 39
  • Baxter, David
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Cheapside, Spennymoor, County Durham, DL16 6QE, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 10
  • 1
    4 King Street, Spennymoor, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,788 GBP2020-09-30
    Officer
    2013-10-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    Millars Three, Southmill Road, Bishops Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2017-10-02 ~ dissolved
    IIF 6 - Director → ME
  • 3
    4 King Street, Spennymoor, England
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,303.79 GBP2024-12-31
    Officer
    2023-12-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    15b Cheapside, Spennymoor, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 6
    County Hall, Pegs Lane, Hertford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    970,899 GBP2024-03-31
    Officer
    2025-05-30 ~ now
    IIF 15 - Director → ME
  • 7
    Millars Three, Southmill Road, Bishops Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-06-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 8
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    329,886 GBP2024-03-31
    Officer
    2008-05-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    St Botolph's House, 7-9 St. Botolphs Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,156 GBP2024-05-31
    Officer
    2021-05-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    106 Elderbek Close, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    2007-09-19 ~ 2011-09-18
    IIF 23 - Secretary → ME
  • 2
    IDAT INTERNATIONAL HOLDINGS LTD - 2018-05-18
    INTERNATIONAL MARKETING SOLUTIONS LTD - 2016-11-17
    5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -130,732 GBP2018-03-31
    Officer
    2009-08-03 ~ 2017-04-18
    IIF 28 - Secretary → ME
    2004-08-03 ~ 2009-08-03
    IIF 18 - Secretary → ME
  • 3
    15th Floor The Gherkin, 30 St Mary Axe, London
    Dissolved Corporate (1 parent)
    Officer
    2006-10-17 ~ 2007-03-14
    IIF 22 - Secretary → ME
  • 4
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,217 GBP2024-04-30
    Officer
    2007-04-23 ~ 2011-04-12
    IIF 21 - Secretary → ME
  • 5
    47d Lower Road, Denham, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,782 GBP2024-12-31
    Officer
    2005-12-15 ~ 2008-03-07
    IIF 24 - Secretary → ME
  • 6
    4 King Street, Spennymoor, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,788 GBP2020-09-30
    Officer
    2013-09-02 ~ 2013-10-10
    IIF 40 - Director → ME
  • 7
    Millars Three, Southmill Road, Bishops Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2015-01-14 ~ 2015-01-14
    IIF 8 - Director → ME
  • 8
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-07-07 ~ 2010-02-11
    IIF 17 - Secretary → ME
    2010-02-11 ~ 2018-06-22
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-06-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    C/o Mr Kai Venespeuto, 28a Monnery Road, Tufnel Park, London
    Dissolved Corporate (2 parents)
    Officer
    2007-07-27 ~ 2008-02-15
    IIF 26 - Secretary → ME
  • 10
    St Botolphs House, 7-9 St Botolphs Road, Sevenoaks, Kent
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    376,859 GBP2025-03-31
    Officer
    2012-04-06 ~ 2017-09-30
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-09-30
    IIF 3 - Has significant influence or control OE
  • 11
    HCPA LTD - 2011-12-05
    Hertfordshire Care Providers Association Mundells Campus, Mundells, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    643,289 GBP2024-03-31
    Officer
    2016-04-01 ~ 2020-11-11
    IIF 7 - Director → ME
  • 12
    Frieston Grange 15 Hough Road, Frieston, Grantham, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,922 GBP2024-06-30
    Officer
    2016-06-30 ~ 2017-03-31
    IIF 14 - Director → ME
  • 13
    PHONEIX PROPERTY SERVICES UK LTD - 2007-07-11
    249 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,055 GBP2024-01-31
    Officer
    2007-05-15 ~ 2011-01-20
    IIF 33 - Secretary → ME
  • 14
    61 Bridge Street Kington, Herefordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    2019-07-03 ~ 2020-08-01
    IIF 36 - Has significant influence or control OE
  • 15
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    329,886 GBP2024-03-31
    Officer
    2008-05-14 ~ 2021-09-02
    IIF 27 - Secretary → ME
  • 16
    41 Barbican Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2005-08-09 ~ 2006-06-20
    IIF 30 - Director → ME
    2006-06-20 ~ 2007-07-09
    IIF 25 - Secretary → ME
  • 17
    180 Dragon Road, Hatfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2003-08-21 ~ 2004-06-04
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.