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

Horsley, Richard

    Related profiles found in government register
  • Horsley, Richard

    Registered addresses and corresponding companies
  • Horsley, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Valhalla House, 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire, NN12 6PG

      IIF 15
  • Horsley, Richard Geoffrey Courtenay

    Registered addresses and corresponding companies
  • Horsley, Richard
    New Zealand site engineer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, England

      IIF 25
  • Horsley, Richard Geoffrey Courtenay
    British

    Registered addresses and corresponding companies
    • icon of address Elliotts Farmhouse, Adstone, Towcester, NN12 8DY, England

      IIF 26 IIF 27
    • icon of address Elliotts Farmhouse, Adstone, Towcester, Northamptonshire, NN12 8DY

      IIF 28 IIF 29
  • Horsley, Richard Geoffrey Courtenay
    British chartered accountant

    Registered addresses and corresponding companies
  • Horsley, Richard
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valhalla House, 30 Ashby Road, Towcester, NN12 6PG, United Kingdom

      IIF 33
  • Horsley, Richard Geoffrey Courtenay
    born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG

      IIF 34
  • Horsley, Richard Geoffrey Courtenay
    British chartered accountant born in November 1947

    Resident in England

    Registered addresses and corresponding companies
  • Horsley, Richard Geoffrey Courtenay
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG, England

      IIF 44
  • Mr Richard Geoffrey Courtenay Horsley
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernbank, 2/4 Allanshaw Gardens, Hamilton, Lanarkshire, ML3 8NU

      IIF 45
    • icon of address Elliotts Farmhouse, Adstone, Towcester, Northamptonshire, NN12 8DY

      IIF 46
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Valhalla House 30 Ashby Road, Tove Valley Business Park, Towcester, Northamtonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    icon of address 2 Waterside Way, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 2 Stamford Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 25 - Director → ME
  • 4
    PACIFIC SHELF 1620 LIMITED - 2010-08-31
    icon of address Fernbank, 2/4 Allanshaw Gardens, Hamilton, Lanarkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,010,443 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SILBURY 162 LIMITED - 1997-04-03
    icon of address Elliotts Farmhouse, Adstone, Towcester, Northamptonshire
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 1997-03-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    ALTUS MEDIA (EIGHT) PLC - 2017-04-05
    icon of address Windsor House Windsor House, 2nd Floor, 40/41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,060 GBP2024-03-31
    Officer
    icon of calendar 2013-10-28 ~ 2017-08-23
    IIF 9 - Secretary → ME
  • 2
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-02-24 ~ 2017-08-23
    IIF 11 - Secretary → ME
  • 3
    icon of address C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ 2017-08-23
    IIF 10 - Secretary → ME
  • 4
    icon of address 29 Park Square West, Leeds, West Yorks
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ 2017-08-23
    IIF 5 - Secretary → ME
  • 5
    ALTUS MEDIA (FOURTEEN) PLC - 2017-04-05
    icon of address 29 Park Square West, Leeds, West Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ 2017-08-23
    IIF 12 - Secretary → ME
  • 6
    icon of address 29 Park Square West, Leeds, West Yorks
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2017-08-23
    IIF 3 - Secretary → ME
  • 7
    icon of address C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ 2017-08-23
    IIF 2 - Secretary → ME
  • 8
    icon of address C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ 2017-08-23
    IIF 4 - Secretary → ME
  • 9
    icon of address C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,786,194 GBP2019-03-31
    Officer
    icon of calendar 2013-10-22 ~ 2017-08-23
    IIF 15 - Secretary → ME
  • 10
    icon of address Sagars Accountants Ltd, Gresham House, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,582,832 GBP2021-03-29
    Officer
    icon of calendar 2013-10-28 ~ 2017-08-23
    IIF 1 - Secretary → ME
  • 11
    icon of address Sagars Accountants Ltd, Gresham House, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,130,691 GBP2021-03-29
    Officer
    icon of calendar 2014-02-24 ~ 2017-08-23
    IIF 14 - Secretary → ME
  • 12
    icon of address Sagars Accountants Ltd, Gresham House, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,598,337 GBP2021-03-28
    Officer
    icon of calendar 2012-10-19 ~ 2017-08-23
    IIF 6 - Secretary → ME
  • 13
    ALTUS MEDIA (TWELVE) PLC - 2017-04-05
    icon of address 29 Park Square West, Leeds, West Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ 2017-08-23
    IIF 7 - Secretary → ME
  • 14
    icon of address C/o Sagars Accountants Ltd Gresham House, 5-7 St Pauls Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ 2017-08-23
    IIF 8 - Secretary → ME
  • 15
    icon of address C/o Dfw Assopciates, 29 Park Square West, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-02-11 ~ 2017-08-22
    IIF 20 - Secretary → ME
  • 16
    icon of address C/o Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-02-11 ~ 2016-07-01
    IIF 21 - Secretary → ME
  • 17
    icon of address C/o Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2013-02-11 ~ 2016-08-31
    IIF 23 - Secretary → ME
  • 18
    icon of address C/o Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-02-11 ~ 2016-08-31
    IIF 19 - Secretary → ME
  • 19
    icon of address Valhalla House, 30 Ashby Road, Towcester, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,309,966 GBP2019-03-31
    Officer
    icon of calendar 2013-02-11 ~ 2016-08-31
    IIF 24 - Secretary → ME
  • 20
    icon of address C/o Dfw Associates, 29 Park Square, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-02-11 ~ 2017-08-22
    IIF 17 - Secretary → ME
  • 21
    icon of address Valhalla House, 30 Ashby Road, Towcester, Northampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,953,001 GBP2022-03-31
    Officer
    icon of calendar 2013-02-11 ~ 2017-08-23
    IIF 22 - Secretary → ME
  • 22
    icon of address C/o Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,157,097 GBP2019-03-31
    Officer
    icon of calendar 2013-02-11 ~ 2017-08-23
    IIF 18 - Secretary → ME
  • 23
    icon of address Valkyrie House, 28 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-22 ~ 2015-09-24
    IIF 33 - Director → ME
  • 24
    TICKFORD LIMITED - 1991-03-30
    ASTON MARTIN TICKFORD LIMITED - 1989-10-31
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-31 ~ 2001-05-17
    IIF 30 - Secretary → ME
  • 25
    icon of address Valhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2019-07-30
    IIF 34 - LLP Designated Member → ME
  • 26
    MCMAXROY DEVELOPMENT COMPANY LIMITED - 2001-06-28
    BLP 993 LIMITED - 1999-03-02
    icon of address 4/2 Allanshaw Gardens, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,700,053 GBP2024-06-30
    Officer
    icon of calendar 2011-07-01 ~ 2017-08-24
    IIF 16 - Secretary → ME
  • 27
    PACIFIC SHELF 1620 LIMITED - 2010-08-31
    icon of address Fernbank, 2/4 Allanshaw Gardens, Hamilton, Lanarkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,010,443 GBP2024-06-30
    Officer
    icon of calendar 2011-06-23 ~ 2017-08-24
    IIF 27 - Secretary → ME
    icon of calendar 2010-11-03 ~ 2010-11-03
    IIF 26 - Secretary → ME
  • 28
    icon of address Hillcrest 22 Church Street, Blakesley, Towcester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    350 GBP2023-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2017-09-28
    IIF 44 - Director → ME
  • 29
    BIOTAL LIMITED - 2014-05-30
    BIOTAL INTERNATIONAL LIMITED - 1994-12-20
    FILBUK 347 LIMITED - 1994-12-07
    icon of address 11-13 Spring Lane North, Malvern Link, Worcestershire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    15,236,000 GBP2023-01-31
    Officer
    icon of calendar 1994-11-03 ~ 1996-10-07
    IIF 40 - Director → ME
  • 30
    MILTON KEYNES COMMUNITY TRUST PROPERTIES LIMITED - 1999-10-18
    COMMENCE COMPANY NO. 9132 LIMITED - 1992-01-23
    icon of address Acorn House, 381 Midsummer Boulevard, Central Milton Keynes, Bucks
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2013-09-12
    IIF 38 - Director → ME
  • 31
    TICKFORD ENGINEERING LIMITED - 2001-12-03
    INGLEBY (940) LIMITED - 1997-05-02
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-02 ~ 2001-05-17
    IIF 39 - Director → ME
    icon of calendar 1997-07-31 ~ 1999-09-15
    IIF 32 - Secretary → ME
  • 32
    TICKFORD (OVERSEAS HOLDINGS) LIMITED - 2001-12-03
    INGLEBY (941) LIMITED - 1997-05-02
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-02 ~ 2001-05-17
    IIF 36 - Director → ME
    icon of calendar 1997-07-31 ~ 2000-04-19
    IIF 31 - Secretary → ME
  • 33
    TICKFORD LIMITED - 2001-12-03
    DACRON SERVICES LIMITED - 1991-03-30
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-14 ~ 2001-05-17
    IIF 42 - Director → ME
    icon of calendar 1997-07-31 ~ 2001-10-10
    IIF 28 - Secretary → ME
  • 34
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2014-04-22
    IIF 43 - Director → ME
  • 35
    icon of address Lyon House 160-166, Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2005-03-31
    IIF 29 - Secretary → ME
  • 36
    INGLEBY (826) LIMITED - 1995-08-15
    icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-10 ~ 2006-03-27
    IIF 37 - Director → 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.