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

Horsfield, Gordon Christopher

    Related profiles found in government register
  • Horsfield, Gordon Christopher
    British company director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rollits Llp, Citadel House, 58 High Street, Hull, East Yorkshire, HU1 1QE, England

      IIF 1
  • Horsfield, Gordon Christopher
    born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citadel House, 58 High Street, Hull, HU1 1QE, England

      IIF 2
  • Horsfield, Gordon Christopher
    British chartered accountant born in August 1946

    Registered addresses and corresponding companies
  • Horsfield, Gordon Christopher
    born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 46
  • Horsfield, Gordon Christopher
    British businessman born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 47
  • Horsfield, Gordon Christopher
    British chartered accountant born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Horsfield, Gordon Christopher
    British company director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centre For Innovation And Enterprise Oxford Univer, Begbroke Science Park, Woodstock Road, Begbroke, Oxfordshire, OX5 1PF, United Kingdom

      IIF 52
    • icon of address 1, Embankment Place, London, WC2N 6RH

      IIF 53
    • icon of address Unit 9, I O Centre, Radway Road, Swindon, SN3 4WH, England

      IIF 54 IIF 55
  • Horsfield, Gordon Christopher
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Horsfield, Gordon Christopher

    Registered addresses and corresponding companies
    • icon of address Watergate House, Mill Lane, Ampleforth, York, North Yorkshire, YO62 4EJ

      IIF 62
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (10 parents, 27 offsprings)
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 47 - Director → ME
  • 2
    icon of address Rollits Llp Citadel House, 58 High Street, Hull, East Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Citadel House, 58 High Street, Hull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 2 - LLP Designated Member → ME
Ceased 58
  • 1
    icon of address Drax Power Station, ., Selby, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2008-02-05
    IIF 58 - Director → ME
  • 2
    STS NOMINEES 33 LIMITED - 2013-02-28
    PRICEWATERHOUSECOOPERS LIMITED - 2002-12-09
    icon of address 1 Embankment Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-13 ~ 2002-06-30
    IIF 28 - Director → ME
  • 3
    STS NOMINEES NO. 34 LTD - 2013-02-28
    PRICEWATERHOUSECOOPERS SERVICES LIMITED - 2004-06-28
    icon of address 1 Embankment Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-13 ~ 2002-06-30
    IIF 14 - Director → ME
  • 4
    icon of address 1 Embankment Place, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2002-06-30
    IIF 35 - Director → ME
  • 5
    BANTAR LIMITED - 1994-01-24
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2002-06-30
    IIF 38 - Director → ME
  • 6
    icon of address Unit 9, I O Centre, Radway Road, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-02-21 ~ 2022-03-31
    IIF 52 - Director → ME
  • 7
    CCM RESEARCH LIMITED - 2018-02-21
    icon of address Unit 9, I O Centre, Radway Road, Swindon, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,482,434 GBP2024-05-31
    Officer
    icon of calendar 2013-01-10 ~ 2022-03-31
    IIF 54 - Director → ME
  • 8
    CCM TECHNOLOGIES LIMITED - 2018-02-21
    icon of address Unit 9, I O Centre, Radway Road, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2017-09-26 ~ 2022-03-31
    IIF 55 - Director → ME
  • 9
    icon of address 1 Embankment Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2002-06-30
    IIF 25 - Director → ME
  • 10
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2002-06-30
    IIF 27 - Director → ME
  • 11
    COOPERS & LYBRAND DELOITTE (SERVICES) - 1992-06-08
    COOPERS & LYBRAND (SERVICES) - 1990-06-11
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2002-06-30
    IIF 36 - Director → ME
  • 12
    ELINDALE LIMITED - 1995-07-31
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2002-06-30
    IIF 31 - Director → ME
  • 13
    icon of address 1 Embankment Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2002-06-30
    IIF 21 - Director → ME
  • 14
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2002-06-30
    IIF 32 - Director → ME
  • 15
    MEDAS LIMITED - 2003-04-07
    WHITE CITY FINANCE LIMITED - 2002-02-21
    MEDIA ACCOUNTING SERVICES LIMITED - 1997-01-08
    WHITE CITY FINANCE LIMITED - 1996-10-10
    CERTENGINE LIMITED - 1996-05-14
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-30 ~ 2002-06-30
    IIF 24 - Director → ME
  • 16
    DRAX FINANCE LIMITED - 2017-04-05
    icon of address Drax Power Station, Selby, North Yorkshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2005-10-20 ~ 2006-09-18
    IIF 50 - Director → ME
  • 17
    DRAX INVESTMENTS LIMITED - 2011-12-08
    icon of address Drax Power Station, Selby, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2006-03-20
    IIF 51 - Director → ME
  • 18
    icon of address Drax Power Station, Selby, North Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-20 ~ 2008-04-17
    IIF 48 - Director → ME
  • 19
    DRAX OUSE
    - now
    DRAX POWER LIMITED - 2003-12-22
    AES DRAX POWER LIMITED - 2003-10-03
    NATIONAL POWER DRAX LIMITED - 1999-12-01
    HACKREMCO (NO.1397) LIMITED - 1999-02-12
    icon of address Drax Power Station, Selby, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-30 ~ 2005-12-15
    IIF 57 - Director → ME
  • 20
    DRAX OPCO LIMITED - 2003-12-22
    icon of address Drax Power Station, Selby, North Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2006-09-18
    IIF 56 - Director → ME
  • 21
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-14 ~ 2000-10-09
    IIF 18 - Director → ME
  • 22
    FREDERICK'S PLACE NOMINEES - 2023-06-26
    icon of address 1 Embankment Place, London, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-09 ~ 2002-06-30
    IIF 30 - Director → ME
  • 23
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-30 ~ 2002-06-30
    IIF 12 - Director → ME
  • 24
    GAAS LIMITED - 1986-11-12
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-30 ~ 2002-06-30
    IIF 22 - Director → ME
  • 25
    HACKREMCO (NO.963) LIMITED - 1994-11-16
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2002-06-30
    IIF 34 - Director → ME
  • 26
    771ST SHELF TRADING COMPANY LIMITED - 1993-11-08
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2002-06-30
    IIF 15 - Director → ME
  • 27
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2002-06-30
    IIF 17 - Director → ME
  • 28
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-09 ~ 2002-06-30
    IIF 26 - Director → ME
  • 29
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    50 GBP2024-03-24
    Officer
    icon of calendar 2002-07-23 ~ 2004-10-06
    IIF 6 - Director → ME
    icon of calendar 2002-07-23 ~ 2004-10-06
    IIF 62 - Secretary → ME
  • 30
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-01-06
    IIF 3 - Director → ME
  • 31
    icon of address Ashurst Llp, 5 Appold Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2009-12-31
    IIF 53 - Director → ME
  • 32
    PETERSHILL LIMITED - 1987-10-13
    LIMEWISH LIMITED - 1987-09-25
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2002-06-30
    IIF 33 - Director → ME
  • 33
    ECONOMIC CONSULTANTS LIMITED - 1998-06-29
    FISHERY AND LIVESTOCK ECONOMIC CONSULTANTS LIMITED - 1987-10-09
    icon of address 1 Embankment Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-09 ~ 2002-06-30
    IIF 29 - Director → ME
  • 34
    PRICE WATERHOUSE MANAGEMENT CONSULTANTS LIMITED - 1996-06-06
    PRECIS (1420) LIMITED - 1996-05-21
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2002-06-30
    IIF 45 - Director → ME
  • 35
    icon of address 1 Embankment Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-04-16 ~ 2002-06-30
    IIF 11 - Director → ME
  • 36
    COOPERS & LYBRAND (REGISTRATION) - 1998-07-02
    COOPERS & LYBRAND DELOITTE (REGISTRATION) - 1992-06-01
    COOPERS & LYBRAND (REGISTRATION) - 1990-06-11
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2002-06-30
    IIF 40 - Director → ME
  • 37
    PRICEWATERHOUSECOOPERS (RESOURCES) - 2018-08-03
    COOPERS & LYBRAND (RESOURCES) - 1998-07-01
    BRUMAIRE - 1993-10-22
    icon of address 1 Embankment Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2002-06-30
    IIF 37 - Director → ME
  • 38
    PWC SERVICES LIMITED - 2011-12-16
    icon of address 1 Embankment Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-13 ~ 2002-06-30
    IIF 19 - Director → ME
  • 39
    COOPERS & LYBRAND ASSOCIATES LIMITED - 1998-07-02
    COOPERS & LYBRAND DELOITTE LIMITED - 1992-06-08
    COOPERS & LYBRAND ASSOCIATES LIMITED - 1989-12-20
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2002-06-30
    IIF 8 - Director → ME
  • 40
    COOPERS & LYBRAND AUDIT COMPANY LIMITED - 1998-07-02
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-30 ~ 2002-06-30
    IIF 10 - Director → ME
  • 41
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-30 ~ 2002-06-30
    IIF 5 - Director → ME
  • 42
    COOPERS & LYBRAND CORPORATE FINANCE LIMITED - 1998-07-02
    PLENDER GRIFFITHS LIMITED - 1996-11-27
    DELOITTE PLENDER GRIFFITHS LIMITED - 1996-02-29
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2002-06-30
    IIF 43 - Director → ME
  • 43
    COOPERS & LYBRAND INSURANCE SERVICES LIMITED - 1998-07-02
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2002-06-30
    IIF 20 - Director → ME
  • 44
    C & L IPT AGENCY LIMITED - 1998-07-02
    HOLGLEN PROPERTIES LIMITED - 1994-10-10
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2002-06-30
    IIF 16 - Director → ME
  • 45
    icon of address 1 Embankment Place, London
    Active Corporate (981 parents, 28 offsprings)
    Officer
    icon of calendar 2002-12-31 ~ 2003-01-03
    IIF 46 - LLP Member → ME
  • 46
    PWC UK LIMITED - 2009-03-16
    icon of address 1 Embankment Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-13 ~ 2002-06-30
    IIF 4 - Director → ME
  • 47
    PRICEWATERHOUSECOOPERS SERVICES - 2010-06-10
    P.W.& CO. - 2004-06-28
    icon of address 1 Embankment Place, London
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1995-01-09 ~ 2002-06-30
    IIF 39 - Director → ME
  • 48
    TRUSHELFCO (NO.2371) LIMITED - 1998-06-25
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-30 ~ 2002-06-30
    IIF 13 - Director → ME
  • 49
    PW LONDON BRIDGE LIMITED - 2008-10-16
    icon of address 1 Embankment Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-29 ~ 2002-06-30
    IIF 42 - Director → ME
  • 50
    PWSP - 2023-06-26
    PWSP UNLIMITED - 1996-08-02
    icon of address 1 Embankment Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-10 ~ 2002-06-30
    IIF 7 - Director → ME
  • 51
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-10-12
    IIF 61 - Director → ME
  • 52
    MYSCIENCE.CO LIMITED - 2015-10-23
    IMCO (122004) LIMITED - 2004-04-21
    icon of address National Stem Learning Centre, University Of York, York, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,688,000 GBP2020-07-31
    Officer
    icon of calendar 2009-05-01 ~ 2014-12-16
    IIF 60 - Director → ME
  • 53
    COOPERS & LYBRAND (CIS) LIMITED - 1998-07-02
    MOTUKA LIMITED - 1993-03-04
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2002-06-30
    IIF 41 - Director → ME
  • 54
    PRICEWATERHOUSECOOPERS EXECUTIVE RESOURCING LIMITED - 2013-08-16
    COOPERS & LYBRAND EXECUTIVE RESOURCING LIMITED - 1998-07-02
    COOPERS & LYBRAND DELOITTE EXECUTIVE RESOURCING LIMITED - 1992-06-01
    COOPERS & LYBRAND EXECUTIVE RESOURCING LIMITED - 1990-01-15
    COOPERS & LYBRAND EXECUTIVE SELECTION LIMITED - 1988-05-13
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2002-06-30
    IIF 23 - Director → ME
  • 55
    COOPERS & LYBRAND (RESOURCES NO.2) - 2003-05-16
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2002-06-30
    IIF 44 - Director → ME
  • 56
    TURNER & TOWNSEND PLC - 2015-09-08
    icon of address Low Hall, Calverley Lane, Horsforth, Leeds
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-04 ~ 2016-04-21
    IIF 49 - Director → ME
  • 57
    CONERI LIMITED - 1995-02-28
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2002-06-30
    IIF 9 - Director → ME
  • 58
    icon of address St Marys Lodge, Marygate, York, North Yorkshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2008-10-15 ~ 2011-03-23
    IIF 59 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.