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

Ryan Horn

    Related profiles found in government register
  • Ryan Horn
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 506, Chart House, Burrells Wharf Square, London, E14 3TW, England

      IIF 6
    • 6, Chart House, Flat 506, Burrells Wharf Square, London, E14 3TW, United Kingdom

      IIF 7 IIF 8
    • Flat 506 Chart House, Burrells Wharf Square, London, E14 3TW, United Kingdom

      IIF 9
    • Silverdale Lodge, Silverdale Avenue, Minster On Sea, Sheerness, ME12 2EW, United Kingdom

      IIF 10 IIF 11
  • Mr Ryan Horn
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Horn, Ryan
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Cairnhill Road, Airdrie, ML6 9EU, Scotland

      IIF 13
    • Bank House, Southwick Square, Southwick, Brighton, BN42 4FN, England

      IIF 14
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Horn, Ryan
    British consultant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 506 Chart House, Burrells Wharf Square, London, E14 3TW, United Kingdom

      IIF 17
  • Horn, Ryan
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 18 IIF 19
    • 42, Kings Drive, Leicester Forest East, Leicester, LE3 3JA, England

      IIF 20
    • 506, Chart House, Burrells Wharf Square, London, E14 3TW, England

      IIF 21 IIF 22
    • 6, Chart House, Flat 506, Burrells Wharf Square, London, E14 3TW, United Kingdom

      IIF 23 IIF 24
    • Flat 506 Chart House, Burrells Wharf Square, London, E14 3TW, United Kingdom

      IIF 25
    • Flat 506, Chart House, Burrells Wharf Square, London, London, E14 3TW, England

      IIF 26
    • Level 5, Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom

      IIF 27
    • Silverdale Lodge, Silverdale Avenue, Minster On Sea, Sheerness, Kent, ME12 2EW, United Kingdom

      IIF 28 IIF 29
  • Horn, Ryan
    British marketing director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 506, 506 Chart House, Burrells Wharf, London, E14 3TW, England

      IIF 30
    • Flat 506 Chart House, 6 Burrells Wharf Square, London, E14 3TW, England

      IIF 31
  • Mr Ryan Horn
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Cherwell Valley Silos, Twyford Road, Kings Sutton, Banbury, Oxfordshire, OX17 3AS, England

      IIF 32
    • Bank House, Southwick Square, Southwick, Brighton, BN42 4FN, England

      IIF 33
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 34
    • 42, Kings Drive, Leicester Forest East, Leicester, LE3 3JA, England

      IIF 35
    • Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN

      IIF 36
  • Mr Ryan Horn
    English born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Blyth Close, London, London, City Of, E14 3DU, United Kingdom

      IIF 37
  • Horn, Ryan
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 38 IIF 39
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 40
  • Horn, Ryan
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Cromwell Road, Ascot, Berkshire, SL5 9DG, England

      IIF 41
    • Unit 5 Cherwell Valley Silos, Twyford Road, Kings Sutton, Banbury, Oxfordshire, OX17 3AS, England

      IIF 42
    • 4, Th Floor, 95 Southwark Street, London, SE1 0HX, United Kingdom

      IIF 43 IIF 44
    • 506, Chart House, Burrells Wharf Square, London, E14 3TW, England

      IIF 45 IIF 46
  • Horn, Ryan
    British head of operations born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor, 95 Southwark Street, London, SE1 0HX, England

      IIF 47 IIF 48
  • Horn, Ryan
    British marketing consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Cromwell Road, Ascot, Berkshire, SL5 9DG

      IIF 49
  • Horn, Ryan, Mr.
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 50
  • Horn, Ryan
    English born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Blyth Close, London, London, City Of, E14 3DU, United Kingdom

      IIF 51
  • Horn, Ryan
    English director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 151, Wardour Street, London, W1F 8WE, England

      IIF 52
  • Horn, Ryan
    English manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Horn, Ryan
    born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Grain Store, 70 Weston Street, London, South London, SE1 3QH, Uk

      IIF 54
  • Horn, Ryan
    British

    Registered addresses and corresponding companies
    • 11, Cromwell Road, Ascot, Berkshire, SL5 9DG

      IIF 55
child relation
Offspring entities and appointments
Active 23
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-23 ~ now
    IIF 16 - Director → ME
  • 2
    9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    Silverdale Lodge Silverdale Avenue, Minster On Sea, Sheerness, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    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
  • 4
    Silverdale Lodge Silverdale Avenue, Minster On Sea, Sheerness, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Bank House Southwick Square, Southwick, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,060 GBP2025-05-31
    Officer
    2020-06-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 33 - Has significant influence or controlOE
  • 6
    20 Blyth Close, London, London, City Of, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    FANTOKEN LIMITED - 2019-08-13
    C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-01-03 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    FANTEK LIMITED - 2019-08-13
    C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    YOUR ADVENTUR LTD - 2021-08-11
    9 Park Lane Business Centre Park Lane, Langham, Colchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2021-12-31
    Officer
    2020-12-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,632 GBP2024-08-31
    Officer
    2021-08-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,878 GBP2024-06-30
    Officer
    2020-09-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,555 GBP2020-05-31
    Officer
    2017-05-30 ~ dissolved
    IIF 45 - Director → ME
  • 13
    20 Blyth Close, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-10 ~ dissolved
    IIF 17 - Director → ME
  • 14
    Floor 7-9, One Canada Square Canada Square, Canary Wharf, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-01-24 ~ 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
  • 15
    Unit 5 Cherwell Valley Silos Twyford Road, Kings Sutton, Banbury, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    DIY POOLS LIMITED - 2020-10-12
    C/o Cole Marie, Priory House, 45-51 High Street, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 26 - Director → ME
  • 17
    42 Kings Drive, Leicester Forest East, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SEI GOLF LIMITED - 2013-09-27
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-27 ~ dissolved
    IIF 47 - Director → ME
  • 19
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-29 ~ dissolved
    IIF 41 - Director → ME
  • 20
    1 The Grain Store, 70 Weston Street, London, South London
    Dissolved Corporate (2 parents)
    Officer
    2011-11-29 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 21
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,795 GBP2024-11-30
    Officer
    2016-11-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-17 ~ dissolved
    IIF 21 - Director → ME
  • 23
    Office 234 Courthill House 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-05 ~ dissolved
    IIF 31 - Director → ME
Ceased 13
  • 1
    ORCHARD DIGITAL ECONOMY LTD - 2024-05-07
    9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2021-04-16 ~ 2021-11-17
    IIF 18 - Director → ME
    Person with significant control
    2021-04-16 ~ 2021-11-17
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ 2021-11-17
    IIF 19 - Director → ME
    Person with significant control
    2021-02-25 ~ 2021-11-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-06-25 ~ 2009-10-31
    IIF 49 - Director → ME
    2009-06-25 ~ 2009-10-31
    IIF 55 - Secretary → ME
  • 4
    PANEUROPEAN REAL ESTATE LTD - 2024-02-01
    WELLBEING LOGISTICS LTD - 2023-01-20
    WELLNESS LOGISTICS LTD - 2020-05-30
    TRAVEL SIVANA LIMITED - 2020-05-21
    Star Lodge, Montpellier Drive, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-06-01 ~ 2020-06-04
    IIF 30 - Director → ME
  • 5
    Black Barn Gay Dawn Farm, Valley Road, Fawkham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -340,780 GBP2024-05-31
    Officer
    2017-05-30 ~ 2022-04-08
    IIF 46 - Director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -453,785 GBP2023-05-01 ~ 2024-04-30
    Officer
    2023-01-11 ~ 2023-11-30
    IIF 50 - Director → ME
  • 7
    SEI GOLF LIMITED - 2013-09-27
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-23 ~ 2013-05-01
    IIF 43 - Director → ME
  • 8
    MAGIC PIE MEDIA LTD - 2014-05-23
    Bank House, Southwick Square, Southwick, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2017-01-17
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HUBB INSURE LIMITED - 2023-08-11
    HUBB 2 LIMITED - 2022-07-12
    INSUREXXCHANGE LIMITED - 2020-11-18
    Suite 1.1 2 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,792,265 GBP2024-03-31
    Officer
    2019-07-02 ~ 2020-11-02
    IIF 13 - Director → ME
  • 10
    151 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-12-01 ~ 2023-10-15
    IIF 52 - Director → ME
  • 11
    The Fairoaks, 9a Sylvan Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-18 ~ 2021-11-17
    IIF 23 - Director → ME
    Person with significant control
    2020-12-18 ~ 2021-11-17
    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
  • 12
    Level 5 Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-13 ~ 2021-11-16
    IIF 27 - Director → ME
  • 13
    SSG LONDON LIMITED - 2017-11-06
    NINETEENEIGHTYFOUR LIMITED - 2014-07-14
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    51,629 GBP2016-01-31
    Officer
    2013-01-23 ~ 2013-05-01
    IIF 44 - Director → ME
    2013-09-27 ~ 2014-02-01
    IIF 48 - Director → ME

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.