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

Mr Derek Horne

    Related profiles found in government register
  • Mr Derek Horne
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor St Andrews House, Station Road East, Canterbury, CT1 2WD, England

      IIF 1
    • icon of address 2nd Floor, St Andrews House, Station Road East, Canterbury, Kent, CT1 2WD, United Kingdom

      IIF 2
    • icon of address Dane John Works, Gordon Road, Canterbury, Kent, CT1 3PP, United Kingdom

      IIF 3
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 4
  • Mr Derek Horne
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34b, Simmonds Road, Wincheap Industrial Estate, Canterbury, CT1 3RA, England

      IIF 5
    • icon of address 4 Dane John Works, Gordon Road, Canterbury, Kent, CT1 3PP, England

      IIF 6
    • icon of address 4 Dane John Works, Gordon Road, Canterbury, Kent, CT1 3PP, United Kingdom

      IIF 7
    • icon of address Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 8
    • icon of address First Floor, Front Office, Unicorn House, 221-222 Shoreditch High Street, London, E1 6PJ, England

      IIF 9
    • icon of address 260-270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 10
    • icon of address Dirt House, 589 Great North Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7GJ, England

      IIF 11
  • Horne, Derek
    British businessman born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, St Andrews House, Station Road East, Canterbury, Kent, CT1 2WD, England

      IIF 12
    • icon of address 22, Corbett Road, Hawkinge, Folkestone, Kent, CT18 7SP, United Kingdom

      IIF 13
  • Horne, Derek
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, St Andrews House, Station Road East, Canterbury, Kent, CT1 2WD, United Kingdom

      IIF 14
    • icon of address 4th Floor, Hamilton House, Mabledon Place, London, London, WC1H 9BB, United Kingdom

      IIF 15
  • Horne, Derek
    British security consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BD, England

      IIF 16
  • Horne, Derek
    British specialist security consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dane John Works, Gordon Road, Canterbury, Kent, CT1 3PP, United Kingdom

      IIF 17
  • Horne, Derek
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Dane John Works, Gordon Road, Canterbury, Kent, CT1 3PP, United Kingdom

      IIF 18
    • icon of address Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 19
  • Horne, Derek
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 20
    • icon of address First Floor, Front Office, Unicorn House, 221-222 Shoreditch High Street, London, E1 6PJ, England

      IIF 21
    • icon of address 260-270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 22
    • icon of address Hail Weston House, Hail Weston, St Neots, Cambs, PE19 5JY

      IIF 23
    • icon of address Dirt House, 589 Great North Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7GJ, England

      IIF 24
  • Horne, Derek
    British

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BD, England

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Dane John Works, Gordon Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -19,573 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    EXIMIUS GLOBAL SOLUTIONS LTD - 2021-07-30
    icon of address Dirt House 589 Great North Road, Eaton Ford, St. Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,849 GBP2024-03-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    KENT SPACE AND TIME REMOVALS LIMITED - 2024-03-12
    icon of address 34b Simmonds Road, Wincheap Industrial Estate, Canterbury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hail Weston House, Hail Weston, St Neots, Cambs
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 260-270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-01
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 4385, 12832203: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-24 ~ 2021-11-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2021-11-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Dane John Works, Gordon Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -19,573 GBP2018-08-31
    Officer
    icon of calendar 2016-02-29 ~ 2018-07-03
    IIF 12 - Director → ME
  • 3
    icon of address 23 Highwood Park, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2016-05-17
    IIF 16 - Director → ME
    icon of calendar 2015-05-01 ~ 2016-04-18
    IIF 25 - Secretary → ME
  • 4
    ABBEY GREY DEFENCE EQUIPMENT SERVICES LIMITED - 2017-02-06
    icon of address 360 Cheriton Road, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,201 GBP2017-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2018-06-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2018-06-13
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    DPH BUSINESS CONSULTING LTD - 2020-11-02
    DPH SECURITY CONSULTANCY LTD - 2019-03-14
    icon of address Dane John Works, Gordon Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,778 GBP2024-07-31
    Officer
    icon of calendar 2018-07-04 ~ 2021-05-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2021-05-03
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Dane John Works, Gordon Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,252 GBP2022-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2021-04-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-04-21
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    icon of address 60 Wellington Parade, Walmer, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ 2015-08-10
    IIF 13 - Director → ME
  • 8
    icon of address 18 Lampen Walk, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-10 ~ 2024-10-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2024-10-22
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KENT SPACE AND TIME REMOVALS LIMITED - 2024-03-12
    icon of address 34b Simmonds Road, Wincheap Industrial Estate, Canterbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-29 ~ 2024-04-30
    IIF 20 - Director → ME
  • 10
    icon of address 4 Dane John Works, Gordon Road, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,715 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-07-07
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ABBEY GREY SECURITY (GUARDING SERVICES) LIMITED - 2017-11-23
    icon of address Dane John Works, Gordon Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-05-09 ~ 2018-03-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2018-03-26
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.