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

Horrocks, Mark Ian

    Related profiles found in government register
  • Horrocks, Mark Ian
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Dalegarth Avenue, Bolton, BL1 5DW

      IIF 1 IIF 2
    • icon of address Regent Park Golf Course, Links Road, Lostock, Bolton, Lancashire, BL6 4AF

      IIF 3
    • icon of address 44, Albemarle Street, London, W1S 4JJ, England

      IIF 4 IIF 5
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 6 IIF 7
  • Horrocks, Mark Ian
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath House, 6 -8 Bath Street, Bristol, BS1 6HL

      IIF 8
    • icon of address 5th, Floor, 125 Princes Street, Edinburgh, Midlothian, EH2 4AD, Scotland

      IIF 9
    • icon of address 18 Three Kings Yard, London, W1K 4JT

      IIF 10 IIF 11 IIF 12
    • icon of address 4, More London Riverside, London, SE1 2AU, United Kingdom

      IIF 13
    • icon of address 43-44, Albemarle Street, London, W1S 4JJ, England

      IIF 14
    • icon of address 44, Albemarle Street, London, W1S 4JJ

      IIF 15
    • icon of address 44, Albermarle Street, London, W1S 4JJ, United Kingdom

      IIF 16
    • icon of address Abbey House, Wellington Way, Brooklands Business Park, Weybridge, Surrey, KT13 0TT, England

      IIF 17
  • Horrocks, Mark Ian
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Horrocks, Mark Ian
    British investment banker born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Three Kings Yard, London, W1K 4JT, United Kingdom

      IIF 26
  • Horrocks, Mark Ian
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Three Kings Yard, London, W1K 4JT, England

      IIF 27
  • Horrocks, Mark Ian
    British portfolio manager born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Three Kings Yard, London, W1K 4JT

      IIF 28
  • Horrocks, Mark Ian
    British venture capitalist born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Three Kings Yard, Davis Street, London, W1KJT, United Kingdom

      IIF 29
  • Horrocks, Mark Ian
    British w1y 1sl born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Three Kings Yard, London, W1K 4JT

      IIF 30
  • Horrocks, Mark Ian
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 31
  • Horrocks, Mark Ian
    British company director born in May 1952

    Registered addresses and corresponding companies
    • icon of address 18 Three Kings Yard, London, W1K 4JT

      IIF 32
  • Mark Ian Horrocks
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Dalegarth Avenue, Bolton, BL1 5DW, England

      IIF 33
    • icon of address 7-9, The Broadway, Newbury, RG14 1AS, England

      IIF 34
  • Mr Mark Ian Horrocks
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Dalegarth Avenue, Bolton, BL1 5DW

      IIF 35
    • icon of address Regent Park Golf Course, Links Road, Lostock, Bolton, Lancashire, BL6 4AF

      IIF 36
    • icon of address 18 Three Kings Yard, London, W1K 4JT, United Kingdom

      IIF 37
    • icon of address Flat 5, 12 Stanhope Gate, London, W1K 1AW, England

      IIF 38
    • icon of address Abbey House, Wellington Way, Brooklands Business Park, Weybridge, Surrey, KT13 0TT, England

      IIF 39
  • Horrocks, Mark

    Registered addresses and corresponding companies
  • Mr Mark Ian Horrocks
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 7-9 The Broadway, Newbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    382,414 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Sterling Ford The Studio, 43-45 Cantelupe Road, East Grinstead, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-28 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 2 Narborough Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-27 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CDIALOGUES LIMITED - 2014-06-11
    icon of address Bath House, 6 -8 Bath Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 8 - Director → ME
  • 5
    HOT TUNA (INTERNATIONAL) PLC - 2012-02-06
    RODENBERG MINING PLC - 2005-04-14
    CONCHA PLC - 2019-04-16
    icon of address 44 Albermarle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 23 Christchurch Close, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 18 Dalegarth Avenue, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    4,916,116 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    icon of calendar 2018-09-20 ~ now
    IIF 41 - Secretary → ME
  • 8
    icon of address The Hub, Station Road, Henley On Thames, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 18 Three Kings Yard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-26 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 18 Three Kings Yard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-26 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    28,007 GBP2023-05-01 ~ 2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,233 GBP2025-02-28
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -276,816 GBP2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    QUALITYCORP LIMITED - 2004-07-13
    icon of address 18 Three Kings Yard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-09 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-06 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address The Potting Shed, Lindale Road, Grange Over Sands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address 6 Heddon Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 5 - Director → ME
  • 19
    icon of address 18 Dalegarth Avenue, Bolton
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,201,400 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    icon of calendar 2018-09-20 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 44 Albemarle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address Regent Park Golf Course Links Road, Lostock, Bolton, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -229,040 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    RITORNO LIMITED - 2019-09-26
    RITORNO PLC - 2025-06-20
    icon of address 44 Albemarle Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 4 - Director → ME
  • 23
    icon of address Flat 2 185 Stoke Newington High Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 61 Westway, Caterham, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -32,030 GBP2021-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2022-03-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2022-03-25
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    YOLO LEISURE AND TECHNOLOGY PLC - 2019-12-23
    PENTAGON PROTECTION PLC - 2014-07-17
    AMULETHONEY PUBLIC LIMITED COMPANY - 2003-02-03
    icon of address 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-23 ~ 2024-03-27
    IIF 13 - Director → ME
  • 3
    LANCASTER PARTNERSHIP PLC - 1993-10-22
    CITY NORTH GROUP PLC - 2005-08-26
    CITY NORTH 4 PLC - 1998-05-07
    icon of address Citygate, St James Boulevard, Newcastle
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-05-06 ~ 2002-04-26
    IIF 30 - Director → ME
  • 4
    RICHOUX GROUP PLC - 2019-03-12
    GOURMET HOLDINGS PLC - 2008-07-17
    WINSECTOR PUBLIC LIMITED COMPANY - 1998-04-24
    CITY GOURMETS HOLDINGS PLC - 2000-04-19
    RICHOUX GROUP LIMITED - 2019-04-05
    icon of address 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-04-29 ~ 2006-12-14
    IIF 28 - Director → ME
  • 5
    FIINU PLC
    - now
    NUBOR PLC - 2003-11-06
    IMMEDIA BROADCASTING PLC - 2008-09-05
    IMMEDIA GROUP PLC - 2022-05-12
    IMMEDIATE ACQUISITION PLC - 2022-07-13
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    47,404,541 GBP2022-12-31
    Officer
    icon of calendar 2008-10-23 ~ 2022-07-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-08
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    IMMEDIATE ACQUISITION LTD - 2022-05-12
    icon of address Abbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-23 ~ 2022-07-14
    IIF 14 - Director → ME
  • 7
    STORM DIGITAL TRUSTEES LIMITED - 2003-11-26
    CHARCO 1033 LIMITED - 2002-10-28
    IMMEDIA BROADCASTING TRUSTEES LIMITED - 2022-05-19
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-11-14 ~ 2004-05-01
    IIF 32 - Director → ME
  • 8
    INTERACTIVE INVESTOR LIMITED - 2011-01-04
    INTERACTIVE INVESTOR PLC - 2017-01-17
    CAPITAL ACCUMULATION LIMITED - 2011-01-04
    CARRUTHERS ASSOCIATES LIMITED - 2004-04-01
    icon of address 201 Deansgate, Manchester, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2004-03-04 ~ 2015-10-01
    IIF 12 - Director → ME
  • 9
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,233 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-08-08
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    QUANTICS LIMITED - 2002-07-23
    GHALISTON LIMITED - 2006-05-25
    icon of address Sanlam Private Investments (uk) Limited, 16 South Park, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-06 ~ 2004-12-30
    IIF 11 - Director → ME
  • 11
    THE ONE PLACE CAPITAL LIMITED - 2019-05-23
    MBM SHELFCO (16) LIMITED - 2006-06-30
    MONEY DASHBOARD LIMITED - 2010-11-22
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,076,501 GBP2024-12-31
    Officer
    icon of calendar 2013-02-26 ~ 2020-04-06
    IIF 9 - Director → ME
  • 12
    AMBIENT MEDIA CORPORATION PLC - 1999-08-25
    AMBIENT PLC - 2004-06-08
    icon of address David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2007-01-17
    IIF 22 - Director → ME
  • 13
    icon of address Hillsdon Management, High Street, Sidmouth, England
    Active Corporate (21 parents)
    Officer
    icon of calendar 1996-08-23 ~ 2015-04-01
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.