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, James

    Related profiles found in government register
  • Horsley, James
    British business consultant born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pasture Barn, Rectory Road, Streatley, Berkshire, RG8 9QB, United Kingdom

      IIF 1
  • Horsley, James
    British chief exec born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Warren Farm Rectory Road, Streatley, Berkshire, RG8 9QE

      IIF 2
  • Horsley, James
    British chief executive born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pasture Barn, Rectory Road, Streatley, Reading, Berkshire, RG8 9QB, Uk

      IIF 3
  • Horsley, James
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Harley Place, Harley Street, London, W1G 8QD

      IIF 4
  • Horsley, James
    British consultant born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Warren Farm Rectory Road, Streatley, Berkshire, RG8 9QE

      IIF 5
  • Horsley, James
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barn House, Manor Barns, Hazeley Road, Twyford, Near Winchester, Hampshire, SO21 1QA, United Kingdom

      IIF 6
    • Pasture Barn, Rectory Road, Streatley, Berkshire, RG8 9QB, United Kingdom

      IIF 7 IIF 8
    • Pasture Barn, Warren Farm, Rectory Road, Streatley, Berkshire, RG8 9QB, United Kingdom

      IIF 9
  • Horsley, James
    British public relations advisor born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pasture Barn, Rectory Road, Streatley, Berkshire, RG8 9QB, United Kingdom

      IIF 10
  • Horsley, James
    born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pasture Barn, Rectory Road, Streatley, Berkshire, RG8 9QB, United Kingdom

      IIF 11
  • Horsley, James Sydney
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Barn, Orchard Lane, Wantage, OX12 8JW, United Kingdom

      IIF 12 IIF 13
  • Horsley, James
    British public relations consultant born in January 1954

    Registered addresses and corresponding companies
    • 6 Westbourne Park Villas, London, W2 5EA

      IIF 14
  • Mr James Horsley
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barn House, Manor Barns, Hazeley Road, Near Winchester, SO21 1QA, United Kingdom

      IIF 15
  • Horsley, James Sydney
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • One, Park Row, Leeds, LS1 5HN, England

      IIF 16
  • Mr James Sydney Horsley
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Barn, Orchard Lane, Wantage, OX12 8JW, United Kingdom

      IIF 17 IIF 18
  • Horsley, James Sidney
    British director born in January 1954

    Registered addresses and corresponding companies
    • 5 Thameside Reach, Ferry Lane, Moulsford, Oxfordshire, RG7 5EE

      IIF 19
  • Horsley, James Sidney
    British public relations consultant born in January 1954

    Registered addresses and corresponding companies
    • 5 Thameside Reach, Ferry Lane, Moulsford, Oxfordshire, RG7 5EE

      IIF 20
  • Mr James Horsley
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 37, Sun Street, London, EC2M 2PL

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    Network House, 5-11 Mortimer Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-06-19 ~ dissolved
    IIF 10 - director → ME
  • 2
    59 Thornbury Gardens, Borehamwood, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-26 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    Pasture Barn, Rectory Road, Streatley, Reading, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-01-14 ~ dissolved
    IIF 11 - llp-designated-member → ME
  • 4
    37 Sun Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    42,394 GBP2017-02-07
    Officer
    2007-12-07 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    TMA THE IDEAS PEOPLE LIMITED - 2013-01-25
    THE MARLOW AGENCY LIMITED - 2000-04-06
    BRIDGE (MARLOW) LIMITED - 1993-10-27
    NOTICEBEGIN LIMITED - 1992-04-06
    5 Harley Place, Harley Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 4 - director → ME
  • 6
    SPIRAL LAW LIMITED - 1999-06-17
    4th Floor 1 Harewood Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-04-24 ~ dissolved
    IIF 7 - director → ME
  • 7
    Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,258 GBP2021-08-31
    Officer
    2018-08-14 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    The Smithy, Rectory Road Streatley On Thames, Reading, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    95 GBP2024-01-31
    Officer
    2006-02-03 ~ 2010-12-10
    IIF 2 - director → ME
  • 2
    FIELD MARKETING SOLUTIONS LIMITED - 2005-01-11
    KETCHUM PUBLIC RELATIONS LIMITED - 1997-09-19
    GROUP PUBLIC RELATIONS PLC - 1993-01-26
    GROUP PUBLIC RELATIONS LIMITED - 1987-01-16
    FOSSMARKET LIMITED - 1984-06-28
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    ~ 1996-12-31
    IIF 14 - director → ME
  • 3
    ACCELERIS MARKETING COMMUNICATIONS LIMITED - 2018-12-20
    One, Park Row, Leeds, England
    Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    33,081 GBP2019-01-01 ~ 2019-12-31
    Officer
    2022-04-03 ~ 2023-08-18
    IIF 16 - director → ME
  • 4
    NEXUS CHOAT EBT LIMITED - 2002-06-21
    59a Portobello Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2000-03-14 ~ 2006-07-31
    IIF 19 - director → ME
  • 5
    NEXUS CHOAT LIMITED - 2001-08-17
    59a Portobello Road, London, England
    Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    888,475 GBP2024-03-31
    Officer
    1999-12-02 ~ 2006-07-31
    IIF 20 - director → ME
  • 6
    PARKER HOBART ASSOCIATES (HOLDINGS) LIMITED - 2014-12-04
    Brettenham House, 5 Savoy Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115 GBP2017-12-31
    Officer
    2008-03-31 ~ 2014-12-01
    IIF 9 - director → ME
  • 7
    1 Park Row, C/o Definition, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    658,048 GBP2021-12-31
    Officer
    2017-11-21 ~ 2023-08-18
    IIF 12 - director → ME
    Person with significant control
    2017-11-21 ~ 2022-04-03
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    43,048 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-05-06 ~ 2017-06-27
    IIF 3 - director → ME
  • 9
    TMA MARKETING GROUP LIMITED - 2013-01-25
    KIPBASS ASSOCIATES LIMITED - 2001-05-14
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved corporate (2 parents)
    Equity (Company account)
    89,560 GBP2018-01-31
    Officer
    2009-08-19 ~ 2014-08-14
    IIF 5 - director → ME
  • 10
    COLETTE HILL ASSOCIATES LIMITED - 2014-12-11
    6th Floor Charlotte Building, 17 Gresse Street, London, England
    Corporate (2 parents)
    Current Assets (Company account)
    21,390 GBP2023-11-29
    Officer
    2008-06-19 ~ 2018-03-28
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.