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

Horne, David John

    Related profiles found in government register
  • Horne, David John
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Great Lane, Bierton, Aylesbury, Bucks, HP22 5DE, England

      IIF 1
    • icon of address 17, Grange Gardens, Heath And Reach, Leighton Buzzard, Beds, LU7 0BH, England

      IIF 2
    • icon of address 17, Grange Gardens, Heath And Reach, Leighton Buzzard, LU7 0BH, England

      IIF 3 IIF 4 IIF 5
  • Horne, David John
    British accountant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Great Lane, Bierton, Aylesbury, Bucks, HP22 5DE, England

      IIF 6
    • icon of address 17, Grange Gardens, Heath And Reach, Leighton Buzzard, LU7 0BH, England

      IIF 7 IIF 8
  • Horne, David John
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Great Lane, Bierton, Aylesbury, Bucks, HP22 5DE, England

      IIF 9
  • Horne, David John
    British company secretary/director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Grange Gardens, Heath And Reach, Leighton Buzzard, Bedfordshire, LU7 0BH

      IIF 10
  • Horne, David John
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Great Lane, Bierton, Aylesbury, Buckinghamshire, HP22 5DE

      IIF 11
    • icon of address 17, Grange Gardens, Heath And Reach, Leighton Buzzard, LU7 0BH, England

      IIF 12
  • Horne, David John
    British part qualified accountant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Great Lane, Bierton, Aylesbury, Buckinghamshire, HP22 5DE, United Kingdom

      IIF 13
  • Horne, David John
    British transport management born in February 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 43, Dove Tree Road, Leighton Buzzard, Bedfordshire, LU7 3UP, Uk

      IIF 14
  • Mr David John Horne
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Great Lane, Bierton, Aylesbury, Buckinghamshire, HP22 5DE, United Kingdom

      IIF 15
    • icon of address 17, Grange Gardens, Heath And Reach, Leighton Buzzard, LU7 0BH, England

      IIF 16
    • icon of address 34, Woodman Close, Leighton Buzzard, Bedfordshire, LU7 3NU, England

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 17 Grange Gardens, Heath And Reach, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,657 GBP2024-12-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 17 Grange Gardens, Heath And Reach, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    779 GBP2020-07-31
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 17 Grange Gardens, Heath And Reach, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    359,979 GBP2024-01-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 17 Grange Gardens, Heath And Reach, Leighton Buzzard, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10,844 GBP2024-06-30
    Officer
    icon of calendar 2022-06-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-19 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address Houseboat Innisfree, The Quay, Burnham-on-crouch, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,114 GBP2024-08-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 2 - Director → ME
Ceased 9
  • 1
    icon of address 4385, 13768422 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2023-05-31 ~ 2024-06-12
    IIF 8 - Director → ME
  • 2
    icon of address 17 Grange Gardens, Heath And Reach, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    359,979 GBP2024-01-31
    Officer
    icon of calendar 2021-11-19 ~ 2022-09-20
    IIF 9 - Director → ME
  • 3
    icon of address 43 Friars Avenue, Shenfield, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-26 ~ 2023-01-12
    IIF 10 - Director → ME
  • 4
    icon of address Suite 7 Midshires House, Smeaton Close, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,812 GBP2024-07-31
    Officer
    icon of calendar 2020-10-06 ~ 2022-07-31
    IIF 1 - Director → ME
  • 5
    icon of address 7 Great Lane, Bierton, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,616 GBP2023-03-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-10-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2022-10-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address 7-9 Leighton Road, Heath And Reach, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-08 ~ 2012-04-01
    IIF 14 - Director → ME
  • 7
    icon of address Suite 7 Midshires House, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -108,263 GBP2025-03-31
    Officer
    icon of calendar 2021-04-21 ~ 2023-01-31
    IIF 6 - Director → ME
  • 8
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2023-04-17 ~ 2024-03-12
    IIF 7 - Director → ME
  • 9
    GOLDEN MANAGEMENT LIMITED - 2020-09-02
    icon of address 7 Great Lane, Bierton, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,125 GBP2020-09-30
    Officer
    icon of calendar 2020-09-14 ~ 2022-01-14
    IIF 11 - Director → ME

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.