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

Horler, Ian David

    Related profiles found in government register
  • Horler, Ian David
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 1 IIF 2
    • icon of address Excel Office Supplies, Paje House, 164 West Wycombe Road, High Wycombe, Bucks., HP12 3AE, England

      IIF 3
    • icon of address Lane End Studios, High Street, Lane End, High Wycombe, Bucks, HP14 3JG, United Kingdom

      IIF 4
    • icon of address Paje House, 164 West Wycombe Road, High Wycombe, Bucks., HP12 3AE, England

      IIF 5 IIF 6 IIF 7
  • Horler, Ian David
    British office design consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 9
  • Horler, Ian
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks, HP10 9QN

      IIF 10
  • Horler, Ian David
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lane End Studios, High Street, Lane End, High Wycombe, HP14 3JG, England

      IIF 11
    • icon of address Paje House, 164 West Wycombe Road, High Wycombe, Bucks, HP12 3AE

      IIF 12
  • Horler, Ian David
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paje House, 164 West Wycombe Road, High Wycombe, Buckinghamshire, HP12 3AE, England

      IIF 13
    • icon of address The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks, HP10 9QN, United Kingdom

      IIF 14
  • Mr Ian Horler
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Excel Office Supplies, Paje House, 164 West Wycombe Road, High Wycombe, Bucks., HP12 3AE, England

      IIF 18 IIF 19
    • icon of address The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks, HP10 9QN

      IIF 20
    • icon of address The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN, United Kingdom

      IIF 21
  • Mr Ian David Horler
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lane End Studios, High Street, Lane End, High Wycombe, Bucks, HP14 3JG, United Kingdom

      IIF 22
    • icon of address Paje House, 164 West Wycombe Road, High Wycombe, Bucks., HP12 3AE, England

      IIF 23
    • icon of address Paje House, 164 West Wycombe Road, London End, High Wycombe, Bucks., HP12 3AE, England

      IIF 24
  • Horler, Ian
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH, England

      IIF 25
  • Mr Ian Horler
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH, England

      IIF 26
  • Mr Ian David Horler
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lane End Studios, High Street, Lane End, High Wycombe, HP14 3JG, England

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    EAST COAST AMBULANCE (UK) LIMITED - 2011-11-09
    icon of address The Mill House Boundary Road, Loudwater, High Wycombe, Bucks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-08-31
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    EXCEL OFFICE SUPPLIES LIMITED - 2025-09-08
    icon of address 76 Lincoln Road, Cressex Business Park, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,031 GBP2024-12-31
    Officer
    icon of calendar 2002-09-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lane End Studios High Street, Lane End, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    EXCEL STUDIOS LIMITED - 2024-06-04
    icon of address Lane End Studios High Street, Lane End, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,122 GBP2024-03-31
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Paje House, 164 West Wycombe Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Mill House Boundary Road, Loudwater, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 10 - Director → ME
  • 7
    GB-EMS TRAINING AND SUPPLIES LTD - 2018-11-07
    icon of address Paje House, 164 West Wycombe Road, High Wycombe, Bucks., England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 7 - Director → ME
  • 8
    EOS BUSINESS SOLUTIONS LIMITED - 2013-01-16
    EXCEL MEDI SOLUTIONS LIMITED - 2011-11-18
    icon of address 76 Lincoln Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-08-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    MEDI 4 LIMITED - 2024-01-31
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -387,779 GBP2023-04-30
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    EXCEL OFFICE INTERIORS LIMITED - 2024-01-05
    icon of address 76 Lincoln Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-11-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 76 Lincoln Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    LIFECARE MEDICS LOGISTICS LTD - 2012-11-01
    icon of address Paje House, 164 West Wycombe Road, High Wycombe, Bucks., England
    Active Corporate (2 parents)
    Equity (Company account)
    115,212 GBP2024-04-30
    Officer
    icon of calendar 2017-05-22 ~ 2025-08-06
    IIF 5 - Director → ME
  • 2
    EAST COAST AMBULANCE SERVICE LIMITED - 2012-01-23
    icon of address Keystone Enterprise Factory, 39 Brunel Way, Thetford, Norfolk
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2010-11-03
    IIF 12 - Director → ME
  • 3
    icon of address Paje House, 164 West Wycombe Road, High Wycombe, Bucks., England
    Active Corporate (2 parents)
    Equity (Company account)
    524,994 GBP2024-04-30
    Officer
    icon of calendar 2015-03-13 ~ 2025-08-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-06
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Paje House, 164 West Wycombe Road, High Wycombe, Bucks., England
    Active Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    210 GBP2024-04-30
    Officer
    icon of calendar 2017-11-03 ~ 2025-08-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2025-08-06
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MEDI 4 LIMITED - 2024-01-31
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -387,779 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-06
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.