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

Simon John Llewelyn Horsman

    Related profiles found in government register
  • Simon John Llewelyn Horsman
    British born in December 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Belgrave Gardens, Walter Road, Swansea, SA1 4QF, Wales

      IIF 1
  • Mr Simon John Llewelyn Horsman
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Cameley Green, Twerton, Bath, BA2 1SB, England

      IIF 2
    • icon of address 65, Cameley Green, Twerton, Bath, BA2 1SB, United Kingdom

      IIF 3
    • icon of address 7, Holly Place, Pershore Road, Selly Park, Birmingham, B29 7LZ, England

      IIF 4
    • icon of address 7, Pershore Road, Selly Park, Birmingham, B29 7LZ, United Kingdom

      IIF 5
    • icon of address 72 Derwent Road, Derwent Road, Kings Heath, Birmingham, B30 2UT, England

      IIF 6
    • icon of address 72, Derwent Road, Kings Heath, Birmingham, B30 2UT, United Kingdom

      IIF 7
    • icon of address 9, Fraser Avenue, Caversham, Reading, RG4 6RT, England

      IIF 8
    • icon of address 8 Belgrave Gardens, Walter Road, Swansea, SA1 4QF, Wales

      IIF 9
  • Horsman, Simon John Llewelyn
    British company director born in December 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Belgrave Gardens, Walter Road, Swansea, SA1 4QF, Wales

      IIF 10
  • Horsman, Simon John Llewelyn
    British lecturer born in December 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Belgrave Gdns, Walter Road, Swansea, SA1 4QF, Wales

      IIF 11
  • Horsman, Simon John Llewelyn
    British lecturer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cameley Green, Twerton, Bath, BA2 1SB, England

      IIF 12
  • Horsman, Simon John Llewelyn
    British accountant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Cameley Green, Bath, BA2 1SB, United Kingdom

      IIF 13
  • Horsman, Simon John Llewelyn
    British lecturer born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Cameley Green, Twerton, Bath, BA2 1SB, England

      IIF 14
    • icon of address 65, Cameley Green, Twerton, Bath, BA2 1SB, United Kingdom

      IIF 15
    • icon of address 1, Holly Place, Pershore Road, Selly Park, Birmingham, B29 7LZ, England

      IIF 16
    • icon of address 72, Derwent Road, Kings Heath, Birmingham, B30 2UT, United Kingdom

      IIF 17
    • icon of address 8 Belgrave Gardens, Walter Road, Swansea, SA1 4QF, Wales

      IIF 18
  • Horsman, Simon John Llewelyn

    Registered addresses and corresponding companies
    • icon of address 65, Cameley Green, Bath, BA2 1SB, England

      IIF 19
  • Horsman, Simon
    British accountant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Cole Valley Road, Hall Green, Birmingham, B28 0DG, England

      IIF 20
    • icon of address 7, Holly Place, Pershore Road, Selly Park, Birmingham, B29 7LZ, England

      IIF 21
  • Horsman, Simon
    British lecturer born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Derwent Road, Derwent Road, Kings Heath, Birmingham, B30 2UT, England

      IIF 22
  • Horsman, Simon

    Registered addresses and corresponding companies
    • icon of address 7, Holly Place, Pershore Road, Selly Park, Birmingham, B29 7LZ, England

      IIF 23
    • icon of address 18 Friars Road, Coventry, Coventry, West Midlands, CV1 2LL, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 8 Belgrave Gardens, Walter Road, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    GRAFTON SOCIAL CARE LIMITED - 2015-03-05
    HIGHER EDUCATION CHOICES LIMITED - 2013-02-11
    icon of address 7 Holly Place, Pershore Road, Selly Park, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 9 Fraser Avenue, Caversham, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2019-02-08 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    icon of address Simon Horsman, 72 Derwent Road, Kings Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 65 Cameley Green, Twerton, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    VLS TOURISM LTD - 2016-05-13
    icon of address 8 Belgrave Gardens, Walter Road, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    12,829 GBP2024-10-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    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
  • 7
    icon of address 9 Fraser Avenue, Caversham, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Catherine Hoxha, 72 Derwent Road Derwent Road, Kings Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    132 GBP2017-03-31
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 175 Cole Valley Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 9 Fraser Avenue, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,270 GBP2022-01-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 21 - Director → ME
    icon of calendar 2014-01-24 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 65 Cameley Green, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-08-31
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 86 The Parade, High Street, Twerton, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    40,380 GBP2024-03-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 11 - Director → ME
Ceased 2
  • 1
    GRAFTON SOCIAL CARE LIMITED - 2015-03-05
    HIGHER EDUCATION CHOICES LIMITED - 2013-02-11
    icon of address 7 Holly Place, Pershore Road, Selly Park, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ 2015-01-01
    IIF 24 - Secretary → ME
  • 2
    icon of address 9 Fraser Avenue, Caversham, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-02-13
    IIF 5 - Right to appoint or remove directors 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.