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 Peter David Horne

    Related profiles found in government register
  • Mr Peter David Horne
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 158, Heaton Park Road, Heaton, Newcastle Upon Tyne, NE6 5NR

      IIF 1
    • 158 Heaton Park Road, Heaton, Newcastle Upon Tyne, Tyne And Wear, NE6 5NR

      IIF 2 IIF 3
    • 158, Heaton Park Road, Heaton, Newcastle Upon Tyne, Tyne And Wear, NE6 5NR, United Kingdom

      IIF 4
  • Mr Peter Horne
    English born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Redridge Residential Ltd, 158, Heaton Park Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5NR, England

      IIF 5
    • 19, Edge Hill, Ponteland, Northumberland, NE20 9RW, England

      IIF 6
  • Horne, Peter David
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 158, Heaton Park Road, Newcastle Upon Tyne, NE6 5NR, United Kingdom

      IIF 7
  • Horne, Peter
    English arranges holidays born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 158, Heaton Park Road, Heaton, Newcastle Upon Tyne, Tyne And Wear, NE6 5NR, United Kingdom

      IIF 8
  • Horne, Peter
    English builder born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 158, Heaton Park Road, Heaton, Newcastle Upon Tyne, Tyne And Wear, NE6 5NR, United Kingdom

      IIF 9
  • Horne, Peter
    English company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 158, Heaton Park Road, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5NR

      IIF 10
    • Redridge Residential Ltd, 158, Heaton Park Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5NR, England

      IIF 11
    • 19, Edge Hill, Ponteland, Northumberland, NE20 9RW, England

      IIF 12
  • Horne, Peter
    English director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Red Ridge 19 Edge Hill, Ponteland, Tyne & Wear, NE20 9RW

      IIF 13
  • Horne, Peter
    English director real estate born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Red Ridge 19 Edge Hill, Ponteland, Tyne & Wear, NE20 9RW

      IIF 14
  • Horne, Peter
    English entrepreneur born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 158, Heaton Park Road, Heaton, Newcastle Upon Tyne, Tyne And Wear, NE6 5NR, United Kingdom

      IIF 15
  • Horne, Peter
    English property born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Red Ridge 19 Edge Hill, Ponteland, Tyne & Wear, NE20 9RW

      IIF 16
  • Horne, Peter
    English property developer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Red Ridge 19 Edge Hill, Ponteland, Tyne & Wear, NE20 9RW

      IIF 17 IIF 18
  • Horne, Peter
    British property developer born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Heaton Park Road, Newcastle Upon Tyne, NE6 5NR, United Kingdom

      IIF 19
  • Horne, Peter
    British entrepreneur born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Heaton Park Road, Newcastle Upon Tyne, NE6 5NR, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    158 Heaton Park Road, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-09 ~ now
    IIF 7 - director → ME
  • 2
    158 Heaton Park Road, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    29,403 GBP2023-09-30
    Officer
    2016-03-01 ~ now
    IIF 19 - director → ME
  • 3
    158 Heaton Park Road, Heaton, Newcastle Upon Tyne, Tyne And Wear
    Corporate (2 parents)
    Equity (Company account)
    551,113 GBP2023-08-31
    Officer
    2004-03-10 ~ now
    IIF 16 - director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    158 Heaton Park Road, Heaton, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2006-02-16 ~ dissolved
    IIF 13 - director → ME
  • 5
    158 Heaton Park Road, Heaton, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    738,573 GBP2024-01-31
    Officer
    2011-04-28 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    Redridge Residential Ltd 158, Heaton Park Road, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    158 Heaton Park Road, Heaton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-05 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    158 Heaton Park Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2019-02-06 ~ dissolved
    IIF 20 - director → ME
  • 9
    19 Edge Hill, Ponteland, Northumberland, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    DOUBLE BUBBLE LIMITED - 2000-12-18
    158 Heaton Park Road, Heaton, Newcastle Upon Tyne, Tyne And Wear
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    684,091 GBP2023-08-31
    Officer
    2000-11-09 ~ now
    IIF 17 - director → ME
  • 11
    KERRY (NE) LTD - 2000-11-28
    158 Heaton Park Road, Heaton, Newcastle Upon Tyne, Tyne And Wear
    Corporate (2 parents)
    Equity (Company account)
    2,025,228 GBP2023-08-31
    Officer
    2000-11-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Norden House, Stowell Street, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-08 ~ 2014-12-12
    IIF 9 - director → ME
  • 2
    298 Simonside Terrace, Heaton, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-13 ~ 2011-07-20
    IIF 10 - director → ME
  • 3
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -84,806 GBP2018-08-31
    Officer
    2007-03-21 ~ 2019-01-29
    IIF 14 - 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.