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 Ryan Horn

    Related profiles found in government register
  • Mr Ryan Horn
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Ryan Horn
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 506, Chart House, Burrells Wharf Square, London, E14 3TW, England

      IIF 6
    • icon of address 6, Chart House, Flat 506, Burrells Wharf Square, London, E14 3TW, United Kingdom

      IIF 7 IIF 8
    • icon of address Flat 506 Chart House, Burrells Wharf Square, London, E14 3TW, United Kingdom

      IIF 9
    • icon of address Silverdale Lodge, Silverdale Avenue, Minster On Sea, Sheerness, ME12 2EW, United Kingdom

      IIF 10 IIF 11
  • Horn, Ryan
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Southwick Square, Southwick, Brighton, BN42 4FN, England

      IIF 12
  • Horn, Ryan
    British consultant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Cairnhill Road, Airdrie, ML6 9EU, Scotland

      IIF 13
    • icon of address 506 Chart House, Burrells Wharf Square, London, E14 3TW, United Kingdom

      IIF 14
  • Horn, Ryan
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 15 IIF 16
    • icon of address 42, Kings Drive, Leicester Forest East, Leicester, LE3 3JA, England

      IIF 17
    • icon of address 506, Chart House, Burrells Wharf Square, London, E14 3TW, England

      IIF 18 IIF 19
    • icon of address 6, Chart House, Flat 506, Burrells Wharf Square, London, E14 3TW, United Kingdom

      IIF 20 IIF 21
    • icon of address Flat 506 Chart House, Burrells Wharf Square, London, E14 3TW, United Kingdom

      IIF 22
    • icon of address Flat 506, Chart House, Burrells Wharf Square, London, London, E14 3TW, England

      IIF 23
    • icon of address Level 5, Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom

      IIF 24
    • icon of address Silverdale Lodge, Silverdale Avenue, Minster On Sea, Sheerness, Kent, ME12 2EW, United Kingdom

      IIF 25 IIF 26
  • Horn, Ryan
    British entrepreneur born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Horn, Ryan
    British marketing director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 506, 506 Chart House, Burrells Wharf, London, E14 3TW, England

      IIF 28
    • icon of address Flat 506 Chart House, 6 Burrells Wharf Square, London, E14 3TW, England

      IIF 29
  • Mr Ryan Horn
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Cherwell Valley Silos, Twyford Road, Kings Sutton, Banbury, Oxfordshire, OX17 3AS, England

      IIF 30
    • icon of address Bank House, Southwick Square, Southwick, Brighton, BN42 4FN, England

      IIF 31
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 32
    • icon of address 42, Kings Drive, Leicester Forest East, Leicester, LE3 3JA, England

      IIF 33
    • icon of address Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN

      IIF 34
  • Mr Ryan Horn
    English born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Blyth Close, London, London, City Of, E14 3DU, United Kingdom

      IIF 35
  • Horn, Ryan
    British chief commercial officer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 36
  • Horn, Ryan
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cromwell Road, Ascot, Berkshire, SL5 9DG, England

      IIF 37
    • icon of address Unit 5 Cherwell Valley Silos, Twyford Road, Kings Sutton, Banbury, Oxfordshire, OX17 3AS, England

      IIF 38
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 39
    • icon of address 4, Th Floor, 95 Southwark Street, London, SE1 0HX, United Kingdom

      IIF 40 IIF 41
    • icon of address 506, Chart House, Burrells Wharf Square, London, E14 3TW, England

      IIF 42 IIF 43
  • Horn, Ryan
    British head of operations born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 95 Southwark Street, London, SE1 0HX, England

      IIF 44 IIF 45
  • Horn, Ryan
    British marketing consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cromwell Road, Ascot, Berkshire, SL5 9DG

      IIF 46
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 47
  • Horn, Ryan
    British marketing director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 48
  • Horn, Ryan
    English consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Blyth Close, London, London, City Of, E14 3DU, United Kingdom

      IIF 49
  • Horn, Ryan
    English director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Wardour Street, London, W1F 8WE, England

      IIF 50
  • Horn, Ryan
    English manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Horn, Ryan
    born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Grain Store, 70 Weston Street, London, South London, SE1 3QH, Uk

      IIF 52
  • Horn, Ryan
    British

    Registered addresses and corresponding companies
    • icon of address 11, Cromwell Road, Ascot, Berkshire, SL5 9DG

      IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Silverdale Lodge Silverdale Avenue, Minster On Sea, Sheerness, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Silverdale Lodge Silverdale Avenue, Minster On Sea, Sheerness, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Bank House Southwick Square, Southwick, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,060 GBP2025-05-31
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 31 - Has significant influence or controlOE
  • 5
    icon of address 20 Blyth Close, London, London, City Of, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    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
  • 6
    FANTOKEN LIMITED - 2019-08-13
    icon of address C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    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
  • 7
    FANTEK LIMITED - 2019-08-13
    icon of address C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    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
  • 8
    YOUR ADVENTUR LTD - 2021-08-11
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2021-12-31
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,632 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,878 GBP2024-06-30
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,555 GBP2020-05-31
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address 20 Blyth Close, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Floor 7-9, One Canada Square Canada Square, Canary Wharf, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 5 Cherwell Valley Silos Twyford Road, Kings Sutton, Banbury, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    DIY POOLS LIMITED - 2020-10-12
    icon of address C/o Cole Marie, Priory House, 45-51 High Street, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address 42 Kings Drive, Leicester Forest East, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SEI GOLF LIMITED - 2013-09-27
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 44 - Director → ME
  • 18
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address 1 The Grain Store, 70 Weston Street, London, South London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 20
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,795 GBP2024-11-30
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    icon of address C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 18 - Director → ME
  • 22
    icon of address Office 234 Courthill House 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 29 - Director → ME
Ceased 13
  • 1
    ORCHARD DIGITAL ECONOMY LTD - 2024-05-07
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2021-04-16 ~ 2021-11-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2021-11-17
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ 2021-11-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-11-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-25 ~ 2009-10-31
    IIF 46 - Director → ME
    icon of calendar 2009-06-25 ~ 2009-10-31
    IIF 53 - Secretary → ME
  • 4
    PANEUROPEAN REAL ESTATE LTD - 2024-02-01
    TRAVEL SIVANA LIMITED - 2020-05-21
    WELLBEING LOGISTICS LTD - 2023-01-20
    WELLNESS LOGISTICS LTD - 2020-05-30
    icon of address Star Lodge, Montpellier Drive, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-06-01 ~ 2020-06-04
    IIF 28 - Director → ME
  • 5
    icon of address Black Barn Gay Dawn Farm, Valley Road, Fawkham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -340,780 GBP2024-05-31
    Officer
    icon of calendar 2017-05-30 ~ 2022-04-08
    IIF 43 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -453,785 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2023-01-11 ~ 2023-11-30
    IIF 36 - Director → ME
  • 7
    SEI GOLF LIMITED - 2013-09-27
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ 2013-05-01
    IIF 40 - Director → ME
  • 8
    MAGIC PIE MEDIA LTD - 2014-05-23
    icon of address Bank House, Southwick Square, Southwick, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-17
    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
  • 9
    HUBB 2 LIMITED - 2022-07-12
    HUBB INSURE LIMITED - 2023-08-11
    INSUREXXCHANGE LIMITED - 2020-11-18
    icon of address Suite 1.1 2 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,792,265 GBP2024-03-31
    Officer
    icon of calendar 2019-07-02 ~ 2020-11-02
    IIF 13 - Director → ME
  • 10
    icon of address 151 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-12-01 ~ 2023-10-15
    IIF 50 - Director → ME
  • 11
    icon of address The Fairoaks, 9a Sylvan Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ 2021-11-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2021-11-17
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Level 5 Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2021-11-16
    IIF 24 - Director → ME
  • 13
    SSG LONDON LIMITED - 2017-11-06
    NINETEENEIGHTYFOUR LIMITED - 2014-07-14
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    51,629 GBP2016-01-31
    Officer
    icon of calendar 2013-09-27 ~ 2014-02-01
    IIF 45 - Director → ME
    icon of calendar 2013-01-23 ~ 2013-05-01
    IIF 41 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.