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

Horn, Alan Ronald

    Related profiles found in government register
  • Horn, Alan Ronald
    British accountant born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Moon, 17 Fernlea Avenue Ferndown, Wimborne, Dorset, BH22 8HG

      IIF 1
  • Horn, Alan Ronald
    British cert accountant born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Moon, 17 Fernlea Avenue Ferndown, Wimborne, Dorset, BH22 8HG

      IIF 2
  • Horn, Alan Ronald
    British certified accountant born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Horn, Alan Ronald
    British certified accountants born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Moon, 17 Fernlea Avenue Ferndown, Wimborne, Dorset, BH22 8HG

      IIF 31
  • Horn, Alan Ronald
    British company director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Moon, 17 Fernlea Avenue Ferndown, Wimborne, Dorset, BH22 8HG

      IIF 32 IIF 33 IIF 34
  • Horn, Alan Ronald
    British

    Registered addresses and corresponding companies
  • Horn, Alan Ronald
    British accountant

    Registered addresses and corresponding companies
    • icon of address Hunters Moon, 17 Fernlea Avenue Ferndown, Wimborne, Dorset, BH22 8HG

      IIF 43
  • Horn, Alan Ronald
    British certified accountant

    Registered addresses and corresponding companies
  • Horn, Alan Ronald
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Hunters Moon, 17 Fernlea Avenue Ferndown, Wimborne, Dorset, BH22 8HG

      IIF 53 IIF 54
  • Horn, Alan Ronald

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 34
  • 1
    ARABIC TRANSLATION ASSOCIATES LIMITED - 1987-07-13
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -14,153 GBP2024-06-30
    Officer
    icon of calendar 1998-08-05 ~ 2017-08-20
    IIF 28 - Director → ME
    icon of calendar 1998-08-05 ~ 2014-07-31
    IIF 51 - Secretary → ME
  • 2
    icon of address 70 The Avenue, West Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,507,378 GBP2024-12-31
    Officer
    icon of calendar 2005-03-18 ~ 2017-08-20
    IIF 34 - Director → ME
  • 3
    INTONATION LIMITED - 1998-11-12
    icon of address 21-23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-06-26 ~ 2017-08-20
    IIF 1 - Director → ME
    icon of calendar 1998-06-26 ~ 2014-07-31
    IIF 43 - Secretary → ME
  • 4
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2017-08-20
    IIF 18 - Director → ME
    icon of calendar ~ 2014-07-31
    IIF 38 - Secretary → ME
  • 5
    INTEREUROPE CREATIVE GRAPHICS LIMITED - 1998-04-01
    RHYS LIMITED - 1995-07-06
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    180,757 GBP2024-06-30
    Officer
    icon of calendar 1995-06-29 ~ 2017-08-20
    IIF 5 - Director → ME
    icon of calendar 2000-09-22 ~ 2014-07-16
    IIF 57 - Secretary → ME
    icon of calendar 1995-06-29 ~ 1999-09-29
    IIF 72 - Secretary → ME
  • 6
    INTEREUROPE COMMUNICATIONS LIMITED - 1998-04-01
    icon of address 21-23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1998-03-06 ~ 2017-08-20
    IIF 13 - Director → ME
    icon of calendar 1998-03-06 ~ 2014-07-31
    IIF 69 - Secretary → ME
  • 7
    SEACORAL LIMITED - 1996-06-27
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-29 ~ 2017-08-20
    IIF 11 - Director → ME
    icon of calendar 1995-06-29 ~ 1999-09-29
    IIF 45 - Secretary → ME
    icon of calendar 2000-09-22 ~ 2014-07-31
    IIF 50 - Secretary → ME
  • 8
    BUCKFELL LIMITED - 1977-12-31
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    7,272 GBP2024-06-30
    Officer
    icon of calendar ~ 2017-08-20
    IIF 15 - Director → ME
    icon of calendar ~ 2014-07-31
    IIF 67 - Secretary → ME
  • 9
    MILLSTOKES LIMITED - 1982-07-07
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,203 GBP2024-06-30
    Officer
    icon of calendar ~ 2017-08-20
    IIF 31 - Director → ME
    icon of calendar ~ 2014-07-31
    IIF 60 - Secretary → ME
  • 10
    INTEREUROPE TECHNOLOGY SERVICES PLC - 2004-06-28
    INTEREUROPE HOLDINGS LIMITED - 1982-07-07
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,697,084 GBP2024-06-30
    Officer
    icon of calendar ~ 2017-08-20
    IIF 7 - Director → ME
    icon of calendar ~ 1999-09-29
    IIF 65 - Secretary → ME
    icon of calendar 2000-09-22 ~ 2014-07-16
    IIF 56 - Secretary → ME
  • 11
    DESIGN & DETAIL LIMITED - 1978-12-31
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2017-08-20
    IIF 25 - Director → ME
    icon of calendar ~ 2014-07-31
    IIF 35 - Secretary → ME
  • 12
    LYNX INTERNATIONAL LIMITED - 1988-04-14
    INTEREUROPE RECRUITMENT LIMITED - 1996-08-27
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2017-08-19
    IIF 26 - Director → ME
    icon of calendar ~ 1999-09-29
    IIF 39 - Secretary → ME
    icon of calendar 2000-09-22 ~ 2014-07-31
    IIF 49 - Secretary → ME
  • 13
    INTERRECRUIT LIMITED - 2000-01-04
    icon of address 21-23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-13 ~ 2017-08-20
    IIF 9 - Director → ME
    icon of calendar 1999-08-13 ~ 2014-07-31
    IIF 52 - Secretary → ME
  • 14
    INTERREGULATIONS LIMITED - 1998-09-25
    INTERREGS LIMITED - 1998-11-09
    icon of address 21-23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-09-24 ~ 2017-08-20
    IIF 12 - Director → ME
    icon of calendar 1998-09-24 ~ 2014-07-31
    IIF 61 - Secretary → ME
  • 15
    INTEREUROPE SOFTWARE DESIGN LIMITED - 1981-12-31
    INTEREUROPE REGULATIONS LIMITED - 1982-05-11
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2017-08-20
    IIF 14 - Director → ME
    icon of calendar ~ 2014-07-31
    IIF 36 - Secretary → ME
  • 16
    QUESTBRIGHT LIMITED - 1996-10-03
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-29 ~ 2017-08-20
    IIF 10 - Director → ME
    icon of calendar 1995-06-29 ~ 2014-07-31
    IIF 47 - Secretary → ME
  • 17
    SEAGRAPE LIMITED - 1995-07-06
    icon of address 21-23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-29 ~ 2017-08-19
    IIF 24 - Director → ME
    icon of calendar 1995-06-29 ~ 2014-07-31
    IIF 54 - Secretary → ME
  • 18
    RAPID 551 LIMITED - 1986-05-08
    INTEREUROPE LIMITED - 2004-06-28
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar ~ 2017-08-20
    IIF 21 - Director → ME
    icon of calendar ~ 2014-07-31
    IIF 71 - Secretary → ME
  • 19
    ZELMAST LIMITED - 1995-07-06
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-29 ~ 2017-08-20
    IIF 29 - Director → ME
    icon of calendar 1995-06-29 ~ 2014-07-31
    IIF 53 - Secretary → ME
  • 20
    RHEMUS LIMITED - 1995-07-06
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -19,039 GBP2024-06-30
    Officer
    icon of calendar 1995-06-29 ~ 2017-08-20
    IIF 8 - Director → ME
    icon of calendar 1995-06-29 ~ 2014-07-31
    IIF 70 - Secretary → ME
  • 21
    INTEREUROPE RECRUITMENT LIMITED - 2000-01-04
    LYNX INTERNATIONAL LIMITED - 1996-08-27
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,121 GBP2024-06-30
    Officer
    icon of calendar ~ 2017-08-20
    IIF 19 - Director → ME
    icon of calendar ~ 1999-09-29
    IIF 62 - Secretary → ME
    icon of calendar 2000-09-22 ~ 2014-07-31
    IIF 66 - Secretary → ME
  • 22
    INTEREUROPE SOFTWARE DESIGN LIMITED - 1982-05-11
    INTEREUROPE REGULATIONS LIMITED - 1998-11-09
    INTEREUROPE REGULATIONS LIMITED - 1981-12-31
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    885,693 GBP2024-06-30
    Officer
    icon of calendar ~ 2017-08-20
    IIF 4 - Director → ME
    icon of calendar ~ 1999-09-29
    IIF 63 - Secretary → ME
    icon of calendar 2000-09-22 ~ 2014-07-16
    IIF 58 - Secretary → ME
  • 23
    CITY INTERNATIONAL TRANSLATIONS LIMITED - 1996-03-15
    CITY AND LEGAL TRANSLATIONS LIMITED - 1988-04-05
    CITY LEGAL & TECHNICAL TRANSLATIONS LIMITED - 1990-05-05
    CITY LEGAL TRANSLATIONS INTERNATIONAL LTD - 1998-11-12
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    213,652 GBP2024-06-30
    Officer
    icon of calendar 1997-06-20 ~ 2017-08-20
    IIF 6 - Director → ME
    icon of calendar 2000-09-22 ~ 2014-07-16
    IIF 59 - Secretary → ME
    icon of calendar 1997-06-20 ~ 1999-09-29
    IIF 64 - Secretary → ME
  • 24
    IMMA BOOKS LIMITED - 1995-02-21
    LANGUAGE STUDIES LTD. - 2016-05-07
    icon of address 19-21 Ridgmount Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2005-03-18 ~ 2017-08-20
    IIF 32 - Director → ME
  • 25
    icon of address 21-23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-23 ~ 2017-08-20
    IIF 2 - Director → ME
    icon of calendar 2000-09-22 ~ 2014-07-31
    IIF 48 - Secretary → ME
  • 26
    LANGUAGE STUDIES LIMITED - 1987-03-11
    LANGUAGE STUDIES INTERNATIONAL LIMITED - 2016-05-07
    icon of address 19-21 Ridgmount Street, London
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    83,488 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-03-18 ~ 2017-08-20
    IIF 33 - Director → ME
  • 27
    TECHNIVISION SERVICES LIMITED - 1988-07-01
    INTEREUROPE PROJECT SERVICES LIMITED - 1996-08-27
    INTEREUROPE CONSULTANCY SERVICES LIMITED - 1988-09-16
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    155,974 GBP2024-06-30
    Officer
    icon of calendar ~ 2017-08-20
    IIF 22 - Director → ME
    icon of calendar ~ 2014-07-31
    IIF 68 - Secretary → ME
  • 28
    EWS TECHNIVISION LIMITED - 1978-12-31
    INTEREUROPE TECHNICAL SERVICES LIMITED - 1996-10-03
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2017-08-20
    IIF 17 - Director → ME
    icon of calendar ~ 2014-07-31
    IIF 41 - Secretary → ME
  • 29
    GUILDSHELF (139) LIMITED - 1999-05-21
    icon of address 21-23 East Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,703,106 GBP2024-06-30
    Officer
    icon of calendar 2000-09-06 ~ 2017-08-20
    IIF 3 - Director → ME
    icon of calendar 2000-11-22 ~ 2014-07-31
    IIF 55 - Secretary → ME
  • 30
    SOUTHERN CROSS PRECISION ENGINEERING LIMITED - 1996-08-07
    INTEREUROPE ELECTRONICS LIMITED - 1989-05-05
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2017-08-20
    IIF 16 - Director → ME
    icon of calendar ~ 2014-07-31
    IIF 40 - Secretary → ME
  • 31
    SEACORAL LIMITED - 1996-08-07
    SOUTHERN CROSS PRECISION ENGINEERING LIMITED - 1989-05-05
    INTEREUROPE ELECTRONICS LIMITED - 1996-06-27
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,769 GBP2024-06-30
    Officer
    icon of calendar ~ 2017-08-20
    IIF 30 - Director → ME
    icon of calendar ~ 2014-07-31
    IIF 42 - Secretary → ME
  • 32
    EWS TECHNIVISION LIMITED - 1988-07-01
    INTEREUROPE TECHNICAL SERVICES LIMITED - 1978-12-31
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2017-08-20
    IIF 20 - Director → ME
    icon of calendar ~ 2014-07-31
    IIF 37 - Secretary → ME
  • 33
    PR ONE LIMITED - 2014-10-28
    icon of address 21-23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1999-05-25 ~ 2017-08-20
    IIF 27 - Director → ME
    icon of calendar 2000-09-22 ~ 2014-07-31
    IIF 44 - Secretary → ME
  • 34
    icon of address 21-23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-16 ~ 2017-08-20
    IIF 23 - Director → ME
    icon of calendar 2000-09-22 ~ 2014-07-31
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.