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 Ian Horler

    Related profiles found in government register
  • Mr Ian Horler
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Excel Office Supplies, Paje House, 164 West Wycombe Road, High Wycombe, Bucks., HP12 3AE, England

      IIF 4 IIF 5
    • The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks, HP10 9QN

      IIF 6
    • The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN, United Kingdom

      IIF 7
  • Mr Ian David Horler
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lane End Studios, High Street, Lane End, High Wycombe, Bucks, HP14 3JG, United Kingdom

      IIF 8
    • Paje House, 164 West Wycombe Road, High Wycombe, Bucks., HP12 3AE, England

      IIF 9
    • Paje House, 164 West Wycombe Road, London End, High Wycombe, Bucks., HP12 3AE, England

      IIF 10
  • Mr Ian Horler
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH, England

      IIF 11
  • Horler, Ian
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks, HP10 9QN

      IIF 12
  • Horler, Ian David
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Excel Office Supplies, Paje House, 164 West Wycombe Road, High Wycombe, Bucks., HP12 3AE, England

      IIF 16
    • Lane End Studios, High Street, Lane End, High Wycombe, Bucks, HP14 3JG, United Kingdom

      IIF 17
    • Paje House, 164 West Wycombe Road, High Wycombe, Bucks., HP12 3AE, England

      IIF 18
  • Horler, Ian David
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Paje House, 164 West Wycombe Road, High Wycombe, Bucks., HP12 3AE, England

      IIF 19 IIF 20 IIF 21
  • Mr Ian David Horler
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lane End Studios, High Street, Lane End, High Wycombe, HP14 3JG, England

      IIF 22
  • Horler, Ian
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH, England

      IIF 23
  • Horler, Ian David
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lane End Studios, High Street, Lane End, High Wycombe, HP14 3JG, England

      IIF 24
  • Horler, Ian David
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paje House, 164 West Wycombe Road, High Wycombe, Bucks, HP12 3AE

      IIF 25
  • Horler, Ian David
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paje House, 164 West Wycombe Road, High Wycombe, Buckinghamshire, HP12 3AE, England

      IIF 26
    • The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks, HP10 9QN, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    EAST COAST AMBULANCE (UK) LIMITED - 2011-11-09
    The Mill House Boundary Road, Loudwater, High Wycombe, Bucks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-08-31
    Officer
    2011-08-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    EXCEL OFFICE SUPPLIES LIMITED - 2025-09-08
    76 Lincoln Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,031 GBP2024-12-31
    Officer
    2002-09-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    Lane End Studios High Street, Lane End, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2024-09-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    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
  • 4
    EXCEL STUDIOS LIMITED - 2024-06-04
    Lane End Studios High Street, Lane End, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,122 GBP2024-03-31
    Officer
    2019-02-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    Paje House, 164 West Wycombe Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2014-06-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    The Mill House Boundary Road, Loudwater, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2015-02-25 ~ dissolved
    IIF 12 - Director → ME
  • 7
    GB-EMS TRAINING AND SUPPLIES LTD - 2018-11-07
    Paje House, 164 West Wycombe Road, High Wycombe, Bucks., England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2018-09-01 ~ dissolved
    IIF 20 - Director → ME
  • 8
    EOS BUSINESS SOLUTIONS LIMITED - 2013-01-16
    EXCEL MEDI SOLUTIONS LIMITED - 2011-11-18
    76 Lincoln Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2011-08-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    MEDI 4 LIMITED - 2024-01-31
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -387,779 GBP2023-04-30
    Officer
    2014-04-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-01-01 ~ 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
  • 10
    EXCEL OFFICE INTERIORS LIMITED - 2024-01-05
    76 Lincoln Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2006-11-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    76 Lincoln Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    LIFECARE MEDICS LOGISTICS LTD - 2012-11-01
    Paje House, 164 West Wycombe Road, High Wycombe, Bucks., England
    Active Corporate (2 parents)
    Equity (Company account)
    115,212 GBP2024-04-30
    Officer
    2017-05-22 ~ 2025-08-06
    IIF 19 - Director → ME
  • 2
    EAST COAST AMBULANCE SERVICE LIMITED - 2012-01-23
    Keystone Enterprise Factory, 39 Brunel Way, Thetford, Norfolk
    Dissolved Corporate
    Officer
    2010-09-09 ~ 2010-11-03
    IIF 25 - Director → ME
  • 3
    Paje House, 164 West Wycombe Road, High Wycombe, Bucks., England
    Active Corporate (2 parents)
    Equity (Company account)
    524,994 GBP2024-04-30
    Officer
    2015-03-13 ~ 2025-08-06
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-06
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Paje House, 164 West Wycombe Road, High Wycombe, Bucks., England
    Active Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    210 GBP2024-04-30
    Officer
    2017-11-03 ~ 2025-08-06
    IIF 18 - Director → ME
    Person with significant control
    2017-11-03 ~ 2025-08-06
    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
  • 5
    MEDI 4 LIMITED - 2024-01-31
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -387,779 GBP2023-04-30
    Person with significant control
    2016-04-06 ~ 2017-11-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.