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, James Michael Alexander

    Related profiles found in government register
  • Horler, James Michael Alexander
    British chairman born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 1
    • The Plumtree, Saddlers Yard, Plumtree, Nottingham, Nottinghamshire, NG12 5NT

      IIF 2
  • Horler, James Michael Alexander
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 3
    • C/o Legalinx Limited, Tallis House, 2 Tallis Street, London, EC4Y 0AB, England

      IIF 4
    • Unit 3f, Henley Road, London, E16 2ES, England

      IIF 5
  • Horler, James Michael Alexander
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146-156, Sarehole Road, Hall Green, Birmingham, B28 8DT, United Kingdom

      IIF 6
    • 1st Floor St Georges House, St Georges Road, Bolton, BL1 2DD, England

      IIF 7 IIF 8 IIF 9
    • 1st Floor St Georges House, St Georges Road, Bolton, Lancashire, BL1 2DD, England

      IIF 10
    • Bridgford Business Centre, 29 Bridgford Road, West Bridgford, Nottingham, NG2 6AU, England

      IIF 11
    • 300, Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 12
  • Horler, James Michael Alexander
    British none born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor St Georges House, St Georges Road, Bolton, BL1 2DD, England

      IIF 13 IIF 14 IIF 15
    • The Clarendon Centre 38, Clarendon Road, Monton, Eccles, Manchester, M30 9ES

      IIF 16
  • Horler, James Michael Alexander
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8 Chalmers Avenue, Haversham, Milton Keynes, Buckinghamshire, MK19 7AG, United Kingdom

      IIF 17
  • Horler, James Michael Alexander
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 146-156, Sarehole Road, Birmingham, B28 8DT, England

      IIF 18
    • Ambition House, Neptune Quay, Ipswich, Suffolk, IP4 1QJ, England

      IIF 19
    • Ambition House, Neptune Quay, Ipswich, Suffolk, IP4 1QJ, United Kingdom

      IIF 20
    • Neptune Quay, Neptune Quay, C/o Paddy & Scott's Cafes Ltd., Ipswich, IP4 1QJ, England

      IIF 21
  • Horler, James Michael Alexander
    British chief executive born in January 1965

    Registered addresses and corresponding companies
  • Horler, James Michael Alexander
    British company director born in January 1965

    Registered addresses and corresponding companies
    • West End Farm, Main Street, Sedgeberrow, Worcestershire, WR11 7UE

      IIF 26
  • Horler, James Michael Alexander
    British operations director born in January 1965

    Registered addresses and corresponding companies
    • Hunters Lodge, Barn Lane, Sedgeberrow, Evesham, Worcestershire, WR11 6UR

      IIF 27
  • Mr James Michael Alexander Horler
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor St Georges House, St Georges Road, Bolton, BL1 2DD

      IIF 28
    • Bridgford Business Centre, 29 Bridgford Road, West Bridgford, Nottingham, NG2 6AU

      IIF 29
    • The Dower House, Garden Lane, Tyringham, Buckinghamshire, MK16 9ED, United Kingdom

      IIF 30
  • Mr James Michael Alexander Horler
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Neptune Quay, Neptune Quay, C/o Paddy & Scott's Cafes Ltd., Ipswich, IP4 1QJ, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    Unit 3f Henley Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    40,589 GBP2024-03-31
    Officer
    2022-10-10 ~ now
    IIF 5 - director → ME
  • 2
    Ambition House, Neptune Quay, Ipswich, Suffolk, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    444,600 GBP2023-11-30
    Officer
    2024-12-01 ~ now
    IIF 19 - director → ME
  • 3
    EGO GROUP LIMITED - 2018-08-23
    DMWSL 582 LIMITED - 2008-09-16
    1st Floor St Georges House, St Georges Road, Bolton, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2008-01-31 ~ dissolved
    IIF 10 - director → ME
  • 4
    EGO RESTAURANTS LIMITED - 2018-08-23
    1st Floor St Georges House, St Georges Road, Bolton
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    366 GBP2021-03-28
    Officer
    2008-03-26 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    CASTLEGATE 436 LIMITED - 2006-10-26
    Bridgford Business Centre 29 Bridgford Road, West Bridgford, Nottingham
    Corporate (3 parents)
    Equity (Company account)
    151,990 GBP2023-12-31
    Officer
    2007-04-16 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
  • 6
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2021-02-23 ~ dissolved
    IIF 3 - director → ME
  • 7
    1st Floor St Georges House, St Georges Road, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 9 - director → ME
  • 8
    Neptune Quay Neptune Quay, C/o Paddy & Scott's Cafes Ltd., Ipswich, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-12-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Ambition House, Neptune Quay, Ipswich, Suffolk, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    457,842 GBP2023-11-30
    Officer
    2024-12-01 ~ now
    IIF 20 - director → ME
  • 10
    RISEN LIMITED - 2004-12-03
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (4 parents)
    Profit/Loss (Company account)
    -1,858,390 GBP2020-03-30 ~ 2021-03-29
    Officer
    2015-09-01 ~ now
    IIF 1 - director → ME
  • 11
    8 Chalmers Avenue, Haversham, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,511 GBP2024-05-31
    Officer
    2023-05-08 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    OVAL (2237) LIMITED - 2011-03-10
    27 Fleet Street, Birmingham, England
    Corporate (6 parents, 1 offspring)
    Officer
    2011-03-17 ~ 2023-06-18
    IIF 13 - director → ME
  • 2
    ROCKET (CANARY WHARF) LIMITED - 2017-08-25
    FORSTERS SHELFCO 317 LIMITED - 2009-09-22
    76 Bridgford Road, West Bridgford, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-17 ~ 2017-01-30
    IIF 14 - director → ME
  • 3
    THE RESTAURANT GROUP (UK) LIMITED - 2023-11-01
    CITY CENTRE RESTAURANTS (UK) LIMITED - 2011-11-10
    GARFUNKELS RESTAURANTS LIMITED - 1995-05-16
    GARFUNKELS RESTAURANTS PLC - 1995-04-24
    CITY CENTRE RESTAURANTS PLC - 1982-10-20
    DUKES (RESTAURANTS)LIMITED - 1981-12-31
    ARCHES DEVELOPMENT CO LIMITED (THE) - 1980-12-31
    Elsley House Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, Gb, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    1999-06-30 ~ 2001-10-26
    IIF 27 - director → ME
  • 4
    2nd Floor Regis House, 45 King William Street, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2010-12-01 ~ 2018-05-04
    IIF 2 - director → ME
  • 5
    RIMOSS LIMITED - 2008-09-16
    27 Fleet Street, Birmingham, England
    Corporate (6 parents)
    Officer
    2008-03-26 ~ 2023-06-18
    IIF 8 - director → ME
  • 6
    DIM SUM HOLDINGS LIMITED - 2021-02-19
    C/o Legalinx Limited, Tallis House, 2 Tallis Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-18 ~ 2021-02-18
    IIF 4 - director → ME
  • 7
    82 St. John Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,535,237 GBP2017-12-31
    Officer
    2013-12-04 ~ 2015-03-18
    IIF 16 - director → ME
  • 8
    THE RESTAURANT PEOPLE GROUP LIMITED - 2005-01-14
    DMWSL 339 LIMITED - 2001-07-27
    Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2001-10-29 ~ 2008-05-15
    IIF 23 - director → ME
  • 9
    PURE EXCELLENCE LIMITED - 1997-05-23
    Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2002-01-04 ~ 2008-03-27
    IIF 22 - director → ME
  • 10
    SOLISTA LIMITED - 1997-02-25
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Corporate (3 parents)
    Officer
    2002-01-04 ~ 2008-03-27
    IIF 25 - director → ME
  • 11
    SEASON RESTAURANTS LIMITED - 2007-04-13
    Asda House, Great Wilson Street, Leeds, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -21,958,452 GBP2023-12-31
    Officer
    2005-09-10 ~ 2008-09-04
    IIF 26 - director → ME
  • 12
    THE FLAT CAP CAFE LTD - 2010-06-25
    300 Thames Valley Park Drive, Reading, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    -1,605,451 GBP2022-06-30
    Officer
    2019-05-23 ~ 2022-10-31
    IIF 12 - director → ME
  • 13
    Rsm Robson Rhodes Llp, 30 Finsbury Square, London
    Corporate (3 parents)
    Officer
    2002-12-05 ~ 2006-05-31
    IIF 24 - director → ME
  • 14
    OVAL (2274) LIMITED - 2014-04-25
    2nd Floor, 110 Cannon Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2014-04-30 ~ 2019-01-14
    IIF 6 - director → ME
  • 15
    PATISSERIE ACQUISITION LIMITED - 2019-04-13
    PATISSERIE HOLDINGS LIMITED - 2014-04-25
    PIMCO 2597 LIMITED - 2007-02-14
    2nd Floor 110, Cannon Street, London
    Corporate (3 parents, 3 offsprings)
    Officer
    2013-06-01 ~ 2019-01-14
    IIF 18 - director → ME
  • 16
    TANK AND PADDLE LIMITED - 2019-03-27
    ROCKET RESTAURANTS LIMITED - 2017-08-25
    ROCKET RESTAURANT (2009) LIMITED - 2010-10-03
    76 Bridgford Road, West Bridgford, Nottingham, England
    Dissolved corporate (2 parents, 5 offsprings)
    Officer
    2011-03-17 ~ 2017-01-30
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.