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, Nicholas Wenham

    Related profiles found in government register
  • Horler, Nicholas Wenham
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meter House, Enterprise Way, Duckmanton, Chesterfield, Derbyshire, S44 5FD, England

      IIF 1
    • icon of address Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB

      IIF 2 IIF 3 IIF 4
    • icon of address Radcliffe House, Blenheim Court, Warwick Road, Solihull, West Midlands, B91 2AA, England

      IIF 8
  • Horler, Nicholas Wenham
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Station Parade, Harrogate, North Yorkshire, HG1 1HQ, England

      IIF 9
    • icon of address 77, Charlotte Street, London, W1T 4PW, United Kingdom

      IIF 10
    • icon of address 77, Ground Floor, Charlotte Street, London, W1T 4PW, United Kingdom

      IIF 11
    • icon of address Ground Floor, 77 Charlotte Street, London, W1T 4PW, United Kingdom

      IIF 12
  • Horler, Nicholas
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Horler, Nicholas Wenham
    British chief executive born in February 1959

    Registered addresses and corresponding companies
    • icon of address 1 Atlantic Quay, Robertson Street, Glasgow, G2 8SP

      IIF 16
  • Horler, Nicholas Wenham
    British director born in February 1959

    Registered addresses and corresponding companies
    • icon of address 1 Atlantic Quay, Robertson Street, Glasgow, G2 8SP

      IIF 17
  • Horler, Nicholas Wenham
    British director born in February 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Energy Innovation Centre, Capenhurst, Chester, Cheshire, CH1 6ES

      IIF 18
  • Horler, Nicholas Wenham
    British chairman born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, KT22 7BA, United Kingdom

      IIF 19
  • Horler, Nicholas Wenham
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meter House, Enterprise Way, Duckmanton, Chesterfield, Derbyshire, S44 5FD, England

      IIF 20 IIF 21
    • icon of address 100, Victoria Embankment, London, EC4Y 0HQ

      IIF 22 IIF 23 IIF 24
  • Horler, Nicholas Wenham
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prennau House, Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8XH, Wales

      IIF 25 IIF 26
    • icon of address The Old Hall Main Street, Hunningham, Leamington Spa, Warwickshire, CV33 9DY

      IIF 27
    • icon of address The Old Hall, Main Street, Hunningham, Leamington Spa, Warwickshire, CV33 9DY, England

      IIF 28
    • icon of address The Go-ahead Group Plc, 4 Matthew Parker Street, Westminster, London, SW1H 9NP, United Kingdom

      IIF 29
    • icon of address Brewery House, 34-44 Gigant Street, Salisbury, SP1 2AP, United Kingdom

      IIF 30
  • Horler, Nicholas Wenham
    British managing director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Hall Main Street, Hunningham, Leamington Spa, Warwickshire, CV33 9DY

      IIF 31 IIF 32 IIF 33
  • Horler, Nicholas Wenham
    British managing director (risk manage born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Hall Main Street, Hunningham, Leamington Spa, Warwickshire, CV33 9DY

      IIF 34
  • Horler, Nicholas Wenham
    British managing director of energy tr born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Hall Main Street, Hunningham, Leamington Spa, Warwickshire, CV33 9DY

      IIF 35
  • Horler, Nicholas Wenham
    British managing director retail born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Hall Main Street, Hunningham, Leamington Spa, Warwickshire, CV33 9DY

      IIF 36 IIF 37 IIF 38
  • Horler, Nicholas Wenham
    British ned chair born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, South Wing, Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA, United Kingdom

      IIF 39
    • icon of address Brewery House, 34-44 Gigant Street, Salisbury, SP1 2AP, United Kingdom

      IIF 40
  • Horler, Nicholas Wenham
    British oil company executive sales ma born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Hall Main Street, Hunningham, Leamington Spa, Warwickshire, CV33 9DY

      IIF 41
  • Horler, Nicholas
    British chairman born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebird House, Mole Business Park, Leatherhead, KT22 7BA, United Kingdom

      IIF 42 IIF 43
    • icon of address First Floor, Bluebird House, Mole Business Park, Leatherhead, KT22 7BA, England

      IIF 44
    • icon of address First Floor, Bluebird House, Mole Business Park, Randalls Road, Leatherhead, KT22 7BA, England

      IIF 45 IIF 46
  • Horler, Nicholas
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Philpots Close, Yiewsley, Middlesex, UB7 7RY, United Kingdom

      IIF 47
  • Mr Nicholas Wenham Horler
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-25, Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA, England

      IIF 48
child relation
Offspring entities and appointments
Active 8
  • 1
    HAMSARD 3722 LIMITED - 2023-10-13
    icon of address Ground Floor, 77 Charlotte Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -164,911 GBP2024-03-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 12 - Director → ME
  • 2
    HAMSARD 3721 LIMITED - 2023-10-13
    icon of address 77 Ground Floor, Charlotte Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -383,289 GBP2024-03-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 11 - Director → ME
  • 3
    HAMSARD 3720 LIMITED - 2023-10-13
    icon of address 77 Charlotte Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    55,960 GBP2024-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,217 GBP2024-12-31
    Officer
    icon of calendar 2010-12-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 11 Hanover Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 11 Hanover Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 11 Hanover Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 14 - Director → ME
  • 8
    SECURE ELECTRANS.COM LIMITED - 2000-12-11
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 18 - Director → ME
Ceased 39
  • 1
    HAMSARD 3344 LIMITED - 2014-12-31
    icon of address 80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-15 ~ 2018-02-20
    IIF 9 - Director → ME
  • 2
    BURGINHALL 294 LIMITED - 1989-03-16
    icon of address Mitchell Road, Phoenix Parkway, Corby, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2001-09-18
    IIF 32 - Director → ME
  • 3
    STATCO EIGHT LIMITED - 1997-07-29
    STERLING GAS LIMITED - 1999-07-12
    POWERGEN RETAIL LIMITED - 2007-12-03
    POWERGEN RETAIL GAS LIMITED - 2001-10-01
    E.ON ENERGY LIMITED - 2011-04-20
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2007-07-04
    IIF 38 - Director → ME
  • 4
    POWERGEN UK PLC - 2004-07-05
    THE POWER GENERATION COMPANY PLC - 1990-01-18
    POWERGEN PLC - 1998-12-09
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (6 parents, 40 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2007-08-31
    IIF 36 - Director → ME
  • 5
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2007-07-04
    IIF 33 - Director → ME
  • 6
    icon of address Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2003-09-19 ~ 2007-07-05
    IIF 27 - Director → ME
  • 7
    ESP GAS GROUP LIMITED - 2012-12-07
    SURREY DOWNS HOLDINGS LIMITED - 2006-02-09
    BEALAW (299) LIMITED - 1991-08-07
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-08 ~ 2024-06-21
    IIF 19 - Director → ME
  • 8
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2023-02-21 ~ 2024-06-21
    IIF 42 - Director → ME
  • 9
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-02-21 ~ 2024-06-21
    IIF 43 - Director → ME
  • 10
    icon of address The Barn, Philpots Close, West Drayton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-12 ~ 2019-06-16
    IIF 47 - Director → ME
  • 11
    FORESIGHT METERING MANAGEMENT LIMITED - 2019-12-13
    UTILITY FUNDING LIMITED - 2017-03-30
    icon of address Brewery House, 34-44 Gigant Street, Salisbury, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2025-06-11
    IIF 40 - Director → ME
  • 12
    icon of address Brewery House, 34-44 Gigant Street, Salisbury, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-01 ~ 2025-06-11
    IIF 30 - Director → ME
  • 13
    INTERNATIONAL DISTRIBUTIONS SERVICES PLC - 2024-05-10
    ROYAL MAIL LIMITED - 2013-09-19
    ROYAL MAIL PLC - 2022-10-03
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-20 ~ 2017-02-28
    IIF 24 - Director → ME
  • 14
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2015-03-13
    IIF 5 - Director → ME
  • 15
    BOUNTYBAY LIMITED - 2006-06-14
    BRITANNIA PORTS LIMITED - 2006-10-06
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2015-03-13
    IIF 4 - Director → ME
  • 16
    BOUNTYDALE LIMITED - 2006-06-14
    BRITANNIA PORTS HOLDINGS LIMITED - 2006-10-06
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2015-03-13
    IIF 7 - Director → ME
  • 17
    icon of address Meter House Enterprise Way, Duckmanton, Chesterfield, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2018-05-21
    IIF 1 - Director → ME
  • 18
    icon of address Meter House Enterprise Way, Duckmanton, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,000 GBP2022-12-31
    Officer
    icon of calendar 2014-05-20 ~ 2018-05-21
    IIF 21 - Director → ME
  • 19
    BROOMCO (2297) LIMITED - 2000-09-21
    icon of address Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2014-05-20 ~ 2018-05-21
    IIF 20 - Director → ME
  • 20
    MIDLANDS GAS LIMITED - 1998-08-03
    FORAY 265 LIMITED - 1991-03-06
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-04 ~ 2006-09-15
    IIF 37 - Director → ME
  • 21
    PRECIS (1915) LIMITED - 2000-10-30
    icon of address 4th Floor Higham House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-30 ~ 2001-12-18
    IIF 35 - Director → ME
  • 22
    PRECIS (894) LIMITED - 1989-06-20
    icon of address 4th Floor Higham House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-11 ~ 2000-10-31
    IIF 31 - Director → ME
  • 23
    PHILLIPS PETROLEUM PRODUCTS LIMITED - 2001-01-02
    icon of address Petroplus House St Mark's Court, Teesdale, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-01 ~ 1996-03-31
    IIF 41 - Director → ME
  • 24
    ROYAL MAIL HOLDINGS PLC - 2013-09-11
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2012-04-01
    IIF 22 - Director → ME
  • 25
    icon of address 6th Floor Radcliffe House, Blenheim Court, Solihull, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2018-05-31
    IIF 8 - Director → ME
  • 26
    ROYAL MAIL GROUP PLC - 2007-03-20
    TRUSHELFCO (NO.2758) LIMITED - 2001-01-29
    CONSIGNIA PUBLIC LIMITED COMPANY - 2002-11-04
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (11 parents, 28 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2013-09-25
    IIF 23 - Director → ME
  • 27
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ 2025-04-03
    IIF 25 - Director → ME
  • 28
    NEW SCOTTISH POWER PLC - 1999-07-30
    SCOTTISH POWER PLC - 2007-07-13
    icon of address 320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-10 ~ 2010-10-12
    IIF 16 - Director → ME
  • 29
    SCOTTISH POWER PLC - 1999-06-23
    SOUTH OF SCOTLAND ELECTRICITY PLC - 1989-08-01
    SCOTTISH POWER PLC - 1999-07-30
    SCOTTISH POWER PLC - 1999-07-29
    icon of address 320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2008-09-23 ~ 2010-10-12
    IIF 17 - Director → ME
  • 30
    MAUI MIDCO LIMITED - 2021-06-02
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-10-28 ~ 2025-04-03
    IIF 26 - Director → ME
  • 31
    IN HOME TECHNOLOGY LIMITED - 2014-03-05
    SMART METER ASSETS 1 LTD - 2014-02-21
    icon of address Ground Floor, South Wing Abbotsgate House, Hollow Road, Bury St Edmunds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-16 ~ 2025-06-11
    IIF 39 - Director → ME
  • 32
    RWE THAMES WATER PLC - 2006-12-01
    THAMES WATER PLC - 2003-10-01
    THAMES WATER PLC - 2007-06-04
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2015-03-13
    IIF 3 - Director → ME
  • 33
    HACKREMCO (NO. 2476) LIMITED - 2007-06-20
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-14 ~ 2015-03-13
    IIF 2 - Director → ME
  • 34
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2017-12-19
    IIF 6 - Director → ME
  • 35
    GO-AHEAD NORTHERN LIMITED - 1994-02-01
    THE GO-AHEAD GROUP PLC - 2022-10-13
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 2011-11-14 ~ 2017-11-02
    IIF 29 - Director → ME
  • 36
    E.ON UK GAS LIMITED - 2015-10-01
    KINETICA LIMITED - 1999-02-01
    POWERGEN GAS LIMITED - 2004-07-05
    TRADSTACK LIMITED - 1989-11-13
    icon of address Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-21 ~ 2001-10-22
    IIF 34 - Director → ME
  • 37
    HACKREMCO (NO. 2377) LIMITED - 2006-06-22
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ 2024-06-21
    IIF 45 - Director → ME
  • 38
    HACKREMCO (NO. 2376) LIMITED - 2006-06-22
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ 2024-06-21
    IIF 46 - Director → ME
  • 39
    HACKREMCO (NO. 2375) LIMITED - 2006-06-22
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ 2024-06-21
    IIF 44 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.