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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Horsman, John Jacques

    Related profiles found in government register
  • Horsman, John Jacques
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berryfields Medical Centre, 2, Nimrod Street, Aylesbury, HP18 1BB, United Kingdom

      IIF 1
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS

      IIF 2 IIF 3 IIF 4
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, England

      IIF 5
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, HP18 9LS, United Kingdom

      IIF 9
    • 1, Elm Place, Old Witney Road, Eynsham, Oxfordshire, OX29 4BD, England

      IIF 10
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 11 IIF 12 IIF 13
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 16 IIF 17 IIF 18
    • Global House, First Floor, 303 Ballards Lane, London, N12 8NP, United Kingdom

      IIF 19
    • 9, Dean Court Road, Cumnor Hill, Oxford, OX2 9JL, England

      IIF 20
    • 9, Dean Court Road, Oxford, OX2 9JL, England

      IIF 21
  • Horsman, John Jacques
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Horsman, John Jacques
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden Cottage, Upper Street, Tingewick, Buckingham, Buckinghamshire, MK18 4QL

      IIF 27
  • Horsman, John Jacques
    British property developer/consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden Cottage, Upper Street, Tingewick, Buckingham, Buckinghamshire, MK18 4QL

      IIF 28
  • Horsman, John Jacques
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Garden Cottage, Upper Street, Tingewick, Buckinghamshire, MK18 4QL, England

      IIF 29
  • Mr John Jacques Horsman
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middle Hedge Barn, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, England

      IIF 30
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS

      IIF 31 IIF 32 IIF 33
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 40
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 41 IIF 42 IIF 43
    • Global House, 303 Ballards Lane, Pittalis Gilchrist Llp, London, N12 8NP, England

      IIF 44
    • Gothic House, Barker Gate, Nottingham, NG1 1JU, England

      IIF 45
    • 9, Dean Court Road, Oxford, OX2 9JL, England

      IIF 46
  • Horsman, John Jacques
    British company secretary

    Registered addresses and corresponding companies
    • Garden Cottage, Upper Street, Tingewick, Buckingham, Buckinghamshire, MK18 4QL

      IIF 47
  • Mr John Jacques Horsman
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 48
child relation
Offspring entities and appointments 31
  • 1
    A43 DEVELOPMENTS LIMITED
    - now 04741974 12889144... (more)
    LINNELLS NUMBER NINETY SEVEN LIMITED
    - 2003-05-14 04741974 04588236... (more)
    57-59 High Street, Kettering, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2003-05-09 ~ 2021-02-25
    IIF 20 - Director → ME
  • 2
    ACTON LANE INVESTMENTS LIMITED
    08847287
    Global House, 303 Ballards Lane, London, England
    Active Corporate (3 parents)
    Officer
    2014-01-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ANEXA PROPERTY LIMITED
    - now 05652531
    ANEXA LIMITED - 2006-01-27
    Global House First Floor, 303 Ballards Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ARGUS ESTATES LIMITED
    - now 03932214
    MONTPELIER ESTATES (2000) LIMITED
    - 2000-07-19 03932214
    62 Church Road, Wheatley, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2000-02-23 ~ dissolved
    IIF 22 - Director → ME
  • 5
    BERKLEY CARE (MALVERN) LIMITED
    11494741
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 9 - Director → ME
  • 6
    BERKLEY CARE (WARWICK) LIMITED - now
    LAWRENCE CARE (WARWICK) LIMITED
    - 2016-12-01 06726552
    LAWRENCE CARE (STRATFORD) LIMITED - 2010-11-12
    1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2012-07-26 ~ 2014-12-22
    IIF 10 - Director → ME
  • 7
    BERRYFIELDS HEALTHCARE LIMITED
    12293188
    Millweye Court, 73 Southern Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-07-21 ~ now
    IIF 1 - Director → ME
  • 8
    BIDDENHAM HEALTHCARE LIMITED
    - now 08801047
    MONTPELIER LAND 413 LIMITED
    - 2020-08-01 08801047 06665491... (more)
    MONTPELIER ESTATES (NEWARK) LIMITED
    - 2018-06-25 08801047
    Global House, 303 Ballards Lane, London, England
    Active Corporate (3 parents)
    Officer
    2013-12-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-12-03 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BUCKS HEALTHCARE LIMITED
    08509026
    The Manse, 44 South Bar Street, Banbury, Oxfordshire, England
    Active Corporate (6 parents)
    Officer
    2013-04-29 ~ 2021-02-27
    IIF 7 - Director → ME
    Person with significant control
    2017-04-29 ~ 2021-02-27
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CITY & REGIONAL LTD
    15882151
    Gothic House, Barker Gate, Nottingham, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-18 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MONTPELIER ESTATES (BICESTER) LIMITED
    - now 06665532
    MONTPELIER LAND 122 LIMITED
    - 2012-05-02 06665532 06665571... (more)
    601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 13 - Director → ME
  • 12
    MONTPELIER ESTATES (DEWSBURY) LIMITED
    - now 06665600 06665571
    MONTPELIER LAND 144 LIMITED
    - 2010-11-09 06665600 06665571... (more)
    601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 12 - Director → ME
  • 13
    MONTPELIER ESTATES (FERNDOWN) LIMITED
    - now 06652973
    MONTPELIER ESTATES (READING) LIMITED
    - 2017-12-20 06652973 06665873
    MONTPELIER ESTATES (BRISTOL) LIMITED
    - 2012-12-11 06652973 08918245
    MONTPELIER LAND 100 LIMITED
    - 2011-09-20 06652973 06665571... (more)
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2008-07-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-07-27 ~ 2016-10-12
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    2017-03-31 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MONTPELIER ESTATES (LEEDS) LIMITED
    - now 06283120
    MONTPELIER ESTATES (DERBY) LIMITED
    - 2008-03-06 06283120
    VELOCITY 351 LIMITED
    - 2007-08-16 06283120 06283132... (more)
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2007-08-03 ~ dissolved
    IIF 24 - Director → ME
  • 15
    MONTPELIER ESTATES (MANSFIELD) LIMITED
    - now 06283132
    VELOCITY 350 LIMITED
    - 2007-08-16 06283132 04108631... (more)
    601 High Road Leytonstone, London
    Dissolved Corporate (5 parents)
    Officer
    2007-08-03 ~ dissolved
    IIF 14 - Director → ME
  • 16
    MONTPELIER ESTATES (PARK ROYAL) LIMITED
    - now 06055874
    VELOCITY 346 LIMITED
    - 2007-04-23 06055874 07536830... (more)
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2007-04-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-01-16 ~ 2021-02-27
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    2021-02-27 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MONTPELIER ESTATES (SOUTHGATE) LIMITED
    07682930
    2 Mountside, Stanmore, Middlesex, England
    Dissolved Corporate (6 parents)
    Officer
    2011-06-27 ~ 2011-12-31
    IIF 29 - Director → ME
  • 18
    MONTPELIER ESTATES (STIRCHLEY) LIMITED
    - now 06283137
    VELOCITY 349 LIMITED
    - 2007-08-16 06283137 06055874... (more)
    601 High Road Leytonstone, London
    Dissolved Corporate (5 parents)
    Officer
    2007-08-03 ~ dissolved
    IIF 26 - Director → ME
  • 19
    MONTPELIER ESTATES (TAUNTON) LIMITED
    - now 06665491
    MONTPELIER LAND 111 LIMITED
    - 2009-01-14 06665491 08801047... (more)
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MONTPELIER ESTATES (TILE HILL) LIMITED
    - now 06665571
    MONTPELIER ESTATES (NEWBURY) LIMITED
    - 2012-06-07 06665571 06665600
    MONTPELIER LAND 133 LIMITED
    - 2011-05-23 06665571 08801047... (more)
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MONTPELIER ESTATES (WREXHAM) LIMITED
    - now 08918245
    MONTPELIER ESTATES (BRISTOL) LIMITED
    - 2016-03-23 08918245 06652973
    601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MONTPELIER ESTATES LAND LIMITED
    - now 06665873
    MONTPELIER ESTATES (READING) LIMITED
    - 2012-12-10 06665873 06652973
    MONTPELIER ESTATES LAND LIMITED
    - 2012-12-05 06665873
    MONTPELIER LAND 155 LIMITED
    - 2012-05-02 06665873 06665571... (more)
    601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 15 - Director → ME
  • 23
    MONTPELIER ESTATES LIMITED
    03300053
    The Manse, 44 South Bar Street, Banbury, Oxfordshire, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    1997-02-26 ~ 2021-03-02
    IIF 5 - Director → ME
    Person with significant control
    2017-01-09 ~ 2021-03-02
    IIF 33 - Has significant influence or control OE
  • 24
    MONTPELIER LAND (BRAINTREE) LIMITED
    - now 06055954
    VELOCITY 343 LIMITED
    - 2007-06-12 06055954 06055874... (more)
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2007-06-11 ~ dissolved
    IIF 23 - Director → ME
  • 25
    MONTPELIER LAND 7 LIMITED
    - now 08422522 05238297... (more)
    MONTPELIER ESTATES (SHERIFFHALL) LIMITED
    - 2019-10-03 08422522
    MONTPELIER ESTATES (BUCKINGHAM) LIMITED
    - 2017-10-13 08422522
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2013-02-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-02-26 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MONTPELIER LAND LIMITED
    - now 05238297 08422522... (more)
    WORLDWIDE PROPERTY SERVICES LIMITED
    - 2005-10-13 05238297
    First Floor Global House, 303 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2004-10-04 ~ dissolved
    IIF 25 - Director → ME
    2004-10-04 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    OLD GUILDFORD LIMITED
    10223728
    Middle Hedge Barn, Chilton, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SAFIRA PROPERTIES LIMITED
    07851047
    Global House, 303 Ballards Lane, London, England
    Active Corporate (2 parents)
    Officer
    2011-12-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 42 - Has significant influence or control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 29
    STRATFORD HEALTHCARE LIMITED
    04710574
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (19 parents)
    Officer
    2003-03-25 ~ 2006-12-08
    IIF 28 - Director → ME
  • 30
    TO GOOD HEALTH LIMITED
    12115115
    9 Dean Court Road, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-22 ~ 2021-02-22
    IIF 21 - Director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 31
    VELOCITY HEALTHCARE LIMITED
    06485062
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2008-01-28 ~ 2011-04-20
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.