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

Hornung, Michael

    Related profiles found in government register
  • Hornung, Michael

    Registered addresses and corresponding companies
    • icon of address 9, St. George's Yard, Castle Street, Farnham, Surrey, GU9 7LW, England

      IIF 1
    • icon of address 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, England

      IIF 2
    • icon of address 25a, Soho Square, London, W1D 4FA, England

      IIF 3
    • icon of address 10-12, Alder Hills, Poole, BH12 4AL, England

      IIF 4
    • icon of address 8-12 Alder Hills, Poole, Dorset, BH12 4AL, England

      IIF 5
    • icon of address 8-12, Alder Hills, Poole, Dorset, BH12 4AL, United Kingdom

      IIF 6
    • icon of address Flat 1 Highridge, 75 Banks Road, Poole, Dorset, BH13 7PP, England

      IIF 7 IIF 8
    • icon of address Flat 1 Highridge, 75 Banks Road, Poole, Dorset, BH13 7PP, United Kingdom

      IIF 9 IIF 10
    • icon of address Flat 3, Shorepoint, 7 Brownsea Road, Poole, Dorset, BH13 7QW, United Kingdom

      IIF 11 IIF 12
    • icon of address 1 Highridge, 75 Banks Road, Sandbanks, Poole, Dorset, BH13 7PP, England

      IIF 13
    • icon of address 1 Highridge, 75 Banks Road, Sandbanks, Poole, Dorset, BH13 7PP, United Kingdom

      IIF 14
  • Hornung, Michael Bernard

    Registered addresses and corresponding companies
    • icon of address Manor House, Lower Blandford St. Mary, Blandford Forum, DT11 9ND, England

      IIF 15 IIF 16 IIF 17
    • icon of address 25a, Soho Square, London, W1D 4FA, England

      IIF 19
    • icon of address 10-12, Alder Hills, Poole, BH12 4AL, England

      IIF 20
    • icon of address 8-12, Alder Hills, Poole, Dorset, BH12 4AL, England

      IIF 21 IIF 22
  • Hornung, Michael Bernard
    British

    Registered addresses and corresponding companies
    • icon of address 29 Tredegar Square, London, E3 5AG

      IIF 23
  • Hornung, Michael Bernard
    British business manager

    Registered addresses and corresponding companies
    • icon of address 29 Tredegar Square, London, E3 5AG

      IIF 24
  • Hornung, Michael Bernard
    British executive chairman

    Registered addresses and corresponding companies
    • icon of address 25a, Soho Square, London, W1D 4FA, England

      IIF 25
  • Hornung, Michael Bernard
    British investment banker

    Registered addresses and corresponding companies
    • icon of address 25a, Soho Square, London, W1D 4FA, United Kingdom

      IIF 26
  • Hornung, Michael
    British cfo born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Highridge, 75 Banks Road, Poole, Dorset, BH13 7PP, United Kingdom

      IIF 27
  • Hornung, Michael
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. George's Yard, Castle Street, Farnham, Surrey, GU9 7LW, England

      IIF 28
    • icon of address 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, England

      IIF 29
    • icon of address 1 Highridge, 75 Banks Road, Sandbanks, Poole, Devon, BH13 7PP, England

      IIF 30
    • icon of address 1 Highridge, 75 Banks Road, Sandbanks, Poole, Dorset, BH13 7PP, England

      IIF 31
  • Hornung, Michael Bernard
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Shore Point, Brownsea Road, Poole, Dorset, BH13 7QW

      IIF 32
  • Hornung, Michael Bernard
    British buisness director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Shorepoint, 7 Brownsea Road, Poole, Dorset, BH13 7QW, United Kingdom

      IIF 33
  • Hornung, Michael Bernard
    British business executive born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Lower Blandford St. Mary, Blandford Forum, DT11 9ND, England

      IIF 34
  • Hornung, Michael Bernard
    British cfo born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Soho Square, London, W1D 4FA, United Kingdom

      IIF 35
    • icon of address Flat 1 Highridge, 75 Banks Road, Poole, Dorset, BH13 7PP, England

      IIF 36 IIF 37
  • Hornung, Michael Bernard
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Lower Blandford St. Mary, Blandford Forum, DT11 9ND, England

      IIF 38
  • Hornung, Michael Bernard
    British developer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-12, Alder Hills, Poole, Dorset, BH12 4AL, England

      IIF 39 IIF 40
    • icon of address 8-12, Alder Hills, Poole, Dorset, BH12 4AL, United Kingdom

      IIF 41
    • icon of address Flat 1 Highridge, 75 Banks Road, Poole, Dorset, BH13 7PP, United Kingdom

      IIF 42
  • Hornung, Michael Bernard
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadfields, Bicester Road, Aylesbury, Bucks, HP19 8AZ

      IIF 43
    • icon of address Manor House, Church Lane, Lower Blandford St. Mary, Blandford Forum, DT11 9ND, England

      IIF 44
    • icon of address Manor House, Lower Blandford St. Mary, Blandford Forum, DT11 9ND, England

      IIF 45
    • icon of address 1st Floor, Melbourne House, 46 Aldwych, London, WC2B 4LL, United Kingdom

      IIF 46
    • icon of address 25a, Soho Square, London, W1D 4FA, England

      IIF 47 IIF 48 IIF 49
    • icon of address 10-12, Alder Hills, Poole, BH12 4AL, England

      IIF 50
    • icon of address Flat 3 Shore Point, 7 Brownsea Road, Sand Banks, Poole, Dorset, BH13 7QW, England

      IIF 51
    • icon of address Flat 3, Shorepoint, 7 Brownsea Avenue, Poole, Dorset, BH13 7QW, United Kingdom

      IIF 52
  • Hornung, Michael Bernard
    British managing director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address @wales Digitalmedia Initiative, Mount Stuart Square, Cardiff Bay, Cardiff, Wales, CF10 5LR, United Kingdom

      IIF 53
  • Mr Michael Hornung
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-12, Alder Hills, Poole, Dorset, BH12 4AL, United Kingdom

      IIF 54
  • Hornung, Michael Bernard
    British business manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Tredegar Square, London, E3 5AG

      IIF 55
  • Hornung, Michael Bernard
    British,swiss none born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Church Lane, Lower Blandford St Mary, Dorset, DT11 9ND

      IIF 56
  • Mr Michael Bernard Hornung
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Lower Blandford St. Mary, Blandford Forum, DT11 9ND, England

      IIF 57
    • icon of address 10-12, Alder Hills, Poole, BH12 4AL, England

      IIF 58
    • icon of address Flat 1 Highridge, 75 Banks Road, Poole, Dorset, BH13 7PP, England

      IIF 59 IIF 60
  • Mr Michael Bernard Hornung
    British,swiss born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Church Lane, Lower Blandford St Mary, Dorset, DT11 9ND

      IIF 61
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 10-12 Alder Hills, Poole, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    814,139 GBP2023-12-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 50 - Director → ME
    icon of calendar 2020-05-11 ~ now
    IIF 4 - Secretary → ME
  • 2
    icon of address The Inox Building, Caldwellside, Lanark, Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    805,875 GBP2022-12-31
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 38 - Director → ME
    icon of calendar 2022-09-23 ~ now
    IIF 18 - Secretary → ME
  • 3
    icon of address 8-12 Alder Hills, Poole, Dorset, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -154,053 GBP2023-03-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 40 - Director → ME
    icon of calendar 2023-08-03 ~ now
    IIF 22 - Secretary → ME
  • 4
    icon of address Broadfields, Bicester Road, Aylesbury, Bucks
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 43 - Director → ME
  • 5
    AQUAVISION LIMITED - 2024-05-21
    icon of address 8-12 Alder Hills, Poole, Dorset, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2023-08-03 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address Inox Building, Caldwellside Industrial Estate, Lanark, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-04-15 ~ now
    IIF 15 - Secretary → ME
  • 7
    icon of address Manor House, Lower Blandford St. Mary, Blandford Forum, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -970,502 GBP2023-12-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 34 - Director → ME
    icon of calendar 2022-05-16 ~ now
    IIF 16 - Secretary → ME
  • 8
    icon of address Manor House, Church Lane, Lower Blandford St Mary, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 9 St. Georges Yard, Farnham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,343 GBP2023-10-31
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 29 - Director → ME
    icon of calendar 2016-02-15 ~ now
    IIF 2 - Secretary → ME
  • 10
    icon of address 9 St. George's Yard, Castle Street, Farnham, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    71,317 GBP2023-10-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 28 - Director → ME
    icon of calendar 2016-03-22 ~ now
    IIF 1 - Secretary → ME
  • 11
    icon of address 8-12 Alder Hills, Poole, Dorset, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,267,401 GBP2022-12-31
    Officer
    icon of calendar 2010-09-21 ~ now
    IIF 41 - Director → ME
    icon of calendar 2010-09-21 ~ now
    IIF 6 - Secretary → ME
  • 12
    icon of address 10-12 Alder Hills, Poole, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    14,791,455 GBP2023-03-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 20 - Secretary → ME
  • 13
    ANYCO M LIMITED - 1992-01-17
    icon of address 2 Orchard Place, Rectory Road, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-12-20 ~ dissolved
    IIF 51 - Director → ME
  • 14
    icon of address Manor House, Lower Blandford St. Mary, Blandford Forum, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    16,158,511 GBP2023-12-31
    Officer
    icon of calendar 1991-12-20 ~ now
    IIF 44 - Director → ME
    icon of calendar 2022-09-02 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 10-12 Alder Hills, Poole, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    814,139 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-05-11 ~ 2022-09-21
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ENIGMA CAPITAL LIMITED - 1999-07-07
    LENNOXDOVE LIMITED - 1998-06-18
    icon of address 10 Portman Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-24 ~ 2003-02-18
    IIF 23 - Secretary → ME
  • 3
    icon of address 1st Floor 27 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-21 ~ 2018-10-19
    IIF 42 - Director → ME
    icon of calendar 2010-10-21 ~ 2018-10-19
    IIF 9 - Secretary → ME
  • 4
    icon of address 1st Floor 27 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2018-09-14
    IIF 47 - Director → ME
    icon of calendar 2011-04-01 ~ 2018-09-14
    IIF 19 - Secretary → ME
  • 5
    LASSMAN MARKS & WEB LIMITED - 1999-09-22
    LASSMAN MARKS & WEBB LIMITED - 1999-01-15
    EDICT SOLUTIONS LIMITED - 1999-01-12
    icon of address 1st Floor 27 Soho Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2018-09-14
    IIF 48 - Director → ME
    icon of calendar 2006-04-28 ~ 2018-09-14
    IIF 25 - Secretary → ME
  • 6
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-05 ~ 2008-04-08
    IIF 55 - Director → ME
    icon of calendar 2003-09-05 ~ 2008-04-08
    IIF 24 - Secretary → ME
  • 7
    icon of address 2 Glen Garth, Off Glen Lee Lane, Keighley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,275 GBP2024-08-31
    Officer
    icon of calendar 2018-06-07 ~ 2022-10-01
    IIF 5 - Secretary → ME
  • 8
    icon of address 1st Floor 27 Soho Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-28 ~ 2018-09-14
    IIF 49 - Director → ME
    icon of calendar 2015-07-28 ~ 2018-09-14
    IIF 3 - Secretary → ME
  • 9
    icon of address 1st Floor 27 Soho Square, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-08-12 ~ 2018-09-14
    IIF 36 - Director → ME
    icon of calendar 2016-08-12 ~ 2018-09-14
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2016-09-07
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 1st Floor 27 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-24 ~ 2018-09-14
    IIF 31 - Director → ME
    icon of calendar 2016-05-24 ~ 2018-09-14
    IIF 13 - Secretary → ME
  • 11
    icon of address 1st Floor 27 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2018-09-14
    IIF 37 - Director → ME
    icon of calendar 2016-08-12 ~ 2018-09-14
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2016-09-07
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 12
    GENIUS SPORTS LIMITED - 2021-03-15
    icon of address 1st Floor 27 Soho Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-24 ~ 2018-09-14
    IIF 30 - Director → ME
    icon of calendar 2016-05-24 ~ 2018-09-14
    IIF 14 - Secretary → ME
  • 13
    BETGENIUS LIMITED - 2022-06-07
    CRAVENCROWN LIMITED - 2000-10-23
    icon of address 1st Floor 27 Soho Square, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-11-04 ~ 2018-09-14
    IIF 35 - Director → ME
    icon of calendar 2001-04-25 ~ 2011-11-04
    IIF 46 - Director → ME
    icon of calendar 2006-04-27 ~ 2018-09-14
    IIF 26 - Secretary → ME
  • 14
    icon of address 9 St Georges Yard, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2016-08-26
    IIF 52 - Director → ME
    icon of calendar 2011-06-22 ~ 2016-08-26
    IIF 11 - Secretary → ME
  • 15
    icon of address 9 St. George's Yard, Castle Street, Farnham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    174,307 GBP2024-09-30
    Officer
    icon of calendar 2011-04-15 ~ 2016-08-26
    IIF 33 - Director → ME
    icon of calendar 2011-04-15 ~ 2016-08-26
    IIF 12 - Secretary → ME
  • 16
    icon of address 9 St. Georges Yard, Castle Street, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ 2014-09-23
    IIF 32 - LLP Designated Member → ME
  • 17
    icon of address @wales Digitalmedia Initiative Mount Stuart Square, Cardiff Bay, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2017-06-21
    IIF 53 - Director → ME
  • 18
    icon of address 8-12 Alder Hills, Poole, Dorset, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,267,401 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-27
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SPORTS INTEGRITY MONITOR LIMITED - 2014-10-31
    BETGENIUS (DS) LIMITED - 2014-06-23
    icon of address 1st Floor 27 Soho Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-21 ~ 2018-09-14
    IIF 27 - Director → ME
    icon of calendar 2010-10-21 ~ 2018-09-14
    IIF 10 - Secretary → 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.