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

Horsnall, Philip

    Related profiles found in government register
  • Horsnall, Philip
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alkmonton Grange, Alkmonton, Ashbourne, Derbyshire, DE6 3DL, United Kingdom

      IIF 1
    • icon of address Bowmer Bond, Hanging Bridge Mills, Mayfield, Ashbourne, DE6 2EA, England

      IIF 2
    • icon of address Hanging Bridge Mills, Ashbourne, Derbyshire, DE6 2EA, United Kingdom

      IIF 3 IIF 4
    • icon of address Cardinal Square, 2nd Floor, West Point, 10 Nottingham Road, Derby, DE1 3QT, United Kingdom

      IIF 5
    • icon of address Prospect House, 1 Prospect Place, Derby, DE24 8HG

      IIF 6
    • icon of address The Sidings, Duffield Road Industrial Estate, Little Eaton, Derby, DE21 5EG, England

      IIF 7
    • icon of address The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, DE21 5EG, United Kingdom

      IIF 8
    • icon of address Hanging Bridge Mills, Ashbourne, Derbyshire, DE6 2EA

      IIF 9 IIF 10 IIF 11
    • icon of address Westfield Court, Lower Wortley Road, Leeds, LS12 4PX, England

      IIF 12 IIF 13
    • icon of address Room 22 Worksop Turbine, Coach Close, Shireoaks, Worksop, S81 8AP, England

      IIF 14
  • Horsnall, Philip
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanging Bridge Mills, Ashbourne, DE6 2EA

      IIF 15
    • icon of address Eyam House, Foolow Road, Eyam, Derbyshire, S30 1QS

      IIF 16 IIF 17
  • Horsnall, Philip
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crowtrees Farm, Yew Tree Lane, Bradley, Ashbourne, Derbyshire, DE6 1PG, United Kingdom

      IIF 18
    • icon of address Eyam House, Foolow Road, Eyam, Derbyshire, S30 1QS

      IIF 19 IIF 20 IIF 21
    • icon of address Hollis And Co, 35 Wilkinson Street, Sheffield, S10 2GB

      IIF 22
    • icon of address C/o Rjs Solicitors, Unit G4-g5 Trentham Business Quarter, Bellringer Road, Stoke-on-trent, ST4 8GB, England

      IIF 23
  • Horsnall, Philip
    born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, KT18 5QJ, United Kingdom

      IIF 24
    • icon of address Eyam House, Foolow Road, Eyan, Derbyshire, S30 1QS

      IIF 25 IIF 26
    • icon of address 35, Wilkinson Street, Sheffield, South Yorkshire, S10 2GB, United Kingdom

      IIF 27
  • Mr Philip Horsnall
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowmer Bond, Hanging Bridge Mills, Mayfield, Ashbourne, DE6 2EA, England

      IIF 28
    • icon of address Hanging Bridge Mills, Ashbourne, Derbyshire, DE6 2EA, United Kingdom

      IIF 29
    • icon of address The Sidings, Duffield Road Industrial Estate, Little Eaton, Derby, DE21 5EG, England

      IIF 30
    • icon of address The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, DE21 5EG, United Kingdom

      IIF 31
    • icon of address Hanging Bridge Mills, Ashbourne, Derbyshire, DE6 2EA

      IIF 32
    • icon of address Westfield Court, Lower Wortley Road, Leeds, LS12 4PX, England

      IIF 33
    • icon of address C/o Rjs Solicitors, Unit G4-g5 Trentham Business Quarter, Bellringer Road, Stoke-on-trent, ST4 8GB, England

      IIF 34
    • icon of address Room 22 Worksop Turbine, Coach Close, Shireoaks, Worksop, S81 8AP, England

      IIF 35
  • Mr Philip Horsnall
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Physic Place, Royal Hospital Road, London, SW3 4HQ

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    BOWMER BOND (HOLDINGS) LIMITED - 2007-12-11
    INHOCO 611 LIMITED - 2001-09-25
    icon of address Hanging Bridge Mills, Ashbourne, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,779,990 GBP2024-06-30
    Officer
    icon of calendar 2007-11-26 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 2 Physic Place, Royal Hospital Road, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 25 - LLP Member → ME
  • 3
    EYAM HOUSE LIMITED - 2007-12-11
    icon of address Hanging Bridge Mills, Ashbourne, Derbyshire
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,252,548 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2007-10-19 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Hanging Bridge Mills, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 3 - Director → ME
  • 5
    JOHN BOWMER & SONS LIMITED - 1985-03-04
    icon of address Hanging Bridge Mills, Ashbourne, Derbyshire.
    Active Corporate (5 parents)
    Equity (Company account)
    4,237,519 GBP2024-06-30
    Officer
    icon of calendar 2007-11-26 ~ now
    IIF 11 - Director → ME
  • 6
    MELANMAY LIMITED - 2007-08-16
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EAST MIDLANDS DEMOLITION LIMITED - 2002-06-29
    EAST MIDLANDS AGGREGATES LIMITED - 2003-02-19
    icon of address Prospect House, 1 Prospect Place, Derby
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,795 GBP2023-11-30
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,606 GBP2023-11-30
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 35 Wilkinson Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 11
    PRESTIGE AGGREGATES HOLDINGS LIMITED - 2025-04-08
    icon of address Room 22 Worksop Turbine Coach Close, Shireoaks, Worksop, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Rjs Solicitors Unit G4-g5 Trentham Business Quarter, Bellringer Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ASHBOURNE TEXTILES LIMITED - 2021-05-12
    TOOL@RREST LIMITED - 2019-04-04
    icon of address Hanging Bridge Mills, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    82,747 GBP2024-06-30
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Bowmer Bond Hanging Bridge Mills, Mayfield, Ashbourne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    icon of address Hanging Bridge Mills, Ashbourne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-26 ~ dissolved
    IIF 15 - Director → ME
  • 16
    MOORHEAD PLANT LTD. - 2002-03-05
    icon of address Westfield Court, Lower Wortley Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    70,352 GBP2024-03-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 12 - Director → ME
  • 17
    LEAPMAY LIMITED - 1986-02-19
    KEN MOORHEAD EXCAVATIONS LIMITED - 2001-12-17
    KEN MOORHEAD HAULAGE LIMITED - 1989-06-15
    icon of address Westfield Court, Lower Wortley Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,499,662 GBP2024-03-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address Hollis And Co, 35 Wilkinson Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-31 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address Highview House, Tattenham Crescent, Epsom, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    16,275 GBP2024-02-29
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address Westfield Court, Lower Wortley Road, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    12,987 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 5 - Director → ME
Ceased 9
  • 1
    CB.NET LIMITED - 2009-10-13
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2008-12-05
    IIF 17 - Director → ME
  • 2
    04528474 LIMITED - 2010-11-23
    WAKECO (209) LIMITED - 2003-02-07
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-24 ~ 2008-12-05
    IIF 20 - Director → ME
  • 3
    icon of address 2 Physic Place, Royal Hospital Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2018-03-31
    Officer
    icon of calendar 2007-05-15 ~ 2019-04-10
    IIF 26 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-04-10
    IIF 36 - Has significant influence or control OE
  • 4
    EYAM HOUSE LIMITED - 2007-12-11
    icon of address Hanging Bridge Mills, Ashbourne, Derbyshire
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,252,548 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-28
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    ENGAGEMIGHT LIMITED - 1996-12-04
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-03 ~ 2006-05-09
    IIF 21 - Director → ME
  • 6
    icon of address Eyam Museum Hawkhill Road, Eyam, Hope Valley, Derbyshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2015-07-01
    IIF 18 - Director → ME
  • 7
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2006-05-09
    IIF 19 - Director → ME
  • 8
    TRIO GOSFIELD LLP - 2025-08-13
    icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    15,024 GBP2024-08-31
    Officer
    icon of calendar 2022-01-20 ~ 2025-05-22
    IIF 24 - LLP Member → ME
  • 9
    icon of address Westfield Court, Lower Wortley Road, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    12,987 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-02-24
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE

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.