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, Mark Richard

    Related profiles found in government register
  • Horne, Mark Richard
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckden Wood, Perry Road, Buckden, St. Neots, Cambridgeshire, PE19 5XQ, England

      IIF 1
    • Buckden Wood, Perry Road, Buckden, St. Neots, PE19 5XQ, England

      IIF 2
  • Horne, Mark Richard
    British consultant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckdenwood, Perry Road, Buckden, St Neots, PE19 5XQ

      IIF 3
  • Horne, Mark Richard
    British corporate finance born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckden Wood, Perry Road, Buckden Wood, Buckden, Cambs, PE19 5XQ, United Kingdom

      IIF 4
  • Horne, Mark Richard
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 - 2, Lower James Street, London, W1P 9EG, England

      IIF 5
  • Horne, Mark Richard
    British director jt born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckdenwood, Perry Road, Buckden, St Neots, PE19 5XQ

      IIF 6
  • Horne, Mark Richard
    British energy consultant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, England

      IIF 7
  • Horne, Mark Richard
    British technology accelerator born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckden Wood, Perry Road, Buckden, St Neots, PE19 5XQ, United Kingdom

      IIF 8
  • Horne, Mark
    British corporate finance born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD

      IIF 9
  • Mr Mark Richard Horne
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckden Wood, Perry Road, Buckden Wood, Buckden, Cambs, PE19 5XQ

      IIF 10
    • Buckden Wood, Perry Road, St Neots, PE19 5XQ, United Kingdom

      IIF 11
    • Buckden Wood, Perry Road, Buckden, St. Neots, PE19 5XQ, England

      IIF 12
  • Mr Mark Horne
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckden Wood, Perry Road, Buckden, Cambridgeshire, PE19 5XQ, United Kingdom

      IIF 13
  • Horne, Mark Richard
    English director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Buckden Wood, Perry Road, Buckden, St. Neots, PE19 5XQ, England

      IIF 14
  • Horne, Mark Richard
    English interim ceo born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4 Bream's Buildings, 4 Bream's Buildings, London, EC4A 1HP, England

      IIF 15
  • Horne, Mark Richard

    Registered addresses and corresponding companies
    • Buckden Wood, Perry Road, Buckden Wood, Buckden, Cambs, PE19 5XQ, United Kingdom

      IIF 16
    • Buckden Wood, Perry Road, Buckden, St Neots, PE19 5XQ, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    Eastern Enterprise Hub, Waterfront Building, Neptune Quay, Ipswich, England
    Dissolved corporate (3 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 2 - director → ME
  • 2
    Buckden Wood Perry Road, Buckden, St. Neots, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,049 GBP2018-06-30
    Officer
    2015-06-16 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CARA SON LIMITED - 2002-03-20
    2 Leman Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,171 GBP2024-04-05
    Officer
    2001-03-09 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    Buckden Wood, Perry Road, Buckden, St. Neots, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-19 ~ dissolved
    IIF 14 - director → ME
  • 5
    St Marys Court,carleton,forehoe,norwich,norfolk St Marys Court, Carleton Forehoe, Norwich, Norfolk, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -152,663 GBP2023-12-31
    Officer
    2018-05-11 ~ now
    IIF 8 - director → ME
    2018-05-11 ~ now
    IIF 17 - secretary → ME
  • 6
    Ratagan House Ratagan, Glenshiel, Kyle, Ross-shire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 1 - director → ME
  • 7
    4 Bream's Buildings, 4 Bream's Buildings, London, England
    Corporate (5 parents)
    Equity (Company account)
    -448,578 GBP2023-06-30
    Officer
    2020-05-04 ~ now
    IIF 15 - director → ME
  • 8
    St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-14 ~ dissolved
    IIF 7 - director → ME
  • 9
    Buckden Wood Perry Road, Buckden Wood, Buckden, Cambs
    Corporate (2 parents)
    Equity (Company account)
    -124,361 GBP2023-12-31
    Officer
    2010-02-03 ~ now
    IIF 4 - director → ME
    2010-02-03 ~ now
    IIF 16 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    Unit 3 Castle Gate, Castle Street, Hertford, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-12-14 ~ 2024-05-17
    IIF 9 - director → ME
  • 2
    St Marys Court,carleton,forehoe,norwich,norfolk St Marys Court, Carleton Forehoe, Norwich, Norfolk, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -152,663 GBP2023-12-31
    Person with significant control
    2018-05-11 ~ 2020-09-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TRIMBLE MRM LTD. - 2014-07-15
    @ROAD, LTD. - 2008-02-01
    VIDUS LIMITED - 2006-01-23
    A.P.SOLVE LIMITED - 2004-04-14
    APSOLVE LIMITED - 2003-05-16
    LEGISLATOR 1499 LIMITED - 2000-09-28
    Trimble House Gelderd Road, Gildersome, Leeds, England
    Corporate (4 parents, 1 offspring)
    Officer
    2003-03-11 ~ 2004-01-20
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.