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

Mr Derek Horne

    Related profiles found in government register
  • Mr Derek Horne
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 34b, Simmonds Road, Wincheap Industrial Estate, Canterbury, CT1 3RA, England

      IIF 1
    • 4 Dane John Works, Gordon Road, Canterbury, Kent, CT1 3PP, England

      IIF 2
    • 4 Dane John Works, Gordon Road, Canterbury, Kent, CT1 3PP, United Kingdom

      IIF 3
    • Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 4
    • First Floor, Front Office, Unicorn House, 221-222 Shoreditch High Street, London, E1 6PJ, England

      IIF 5
    • 260-270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 6
    • Dirt House, 589 Great North Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7GJ, England

      IIF 7
  • Mr Derek Horne
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor St Andrews House, Station Road East, Canterbury, CT1 2WD, England

      IIF 8
    • 2nd Floor, St Andrews House, Station Road East, Canterbury, Kent, CT1 2WD, United Kingdom

      IIF 9
    • Dane John Works, Gordon Road, Canterbury, Kent, CT1 3PP, United Kingdom

      IIF 10
    • Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 11
  • Horne, Derek
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 260-270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 12
    • Hail Weston House, Hail Weston, St Neots, Cambs, PE19 5JY

      IIF 13
    • Dirt House, 589 Great North Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7GJ, England

      IIF 14
  • Horne, Derek
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4 Dane John Works, Gordon Road, Canterbury, Kent, CT1 3PP, United Kingdom

      IIF 15
    • Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 16
  • Horne, Derek
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 17
    • First Floor, Front Office, Unicorn House, 221-222 Shoreditch High Street, London, E1 6PJ, England

      IIF 18
  • Horne, Derek
    British businessman born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, St Andrews House, Station Road East, Canterbury, Kent, CT1 2WD, England

      IIF 19
    • 22, Corbett Road, Hawkinge, Folkestone, Kent, CT18 7SP, United Kingdom

      IIF 20
  • Horne, Derek
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, St Andrews House, Station Road East, Canterbury, Kent, CT1 2WD, United Kingdom

      IIF 21
    • 4th Floor, Hamilton House, Mabledon Place, London, London, WC1H 9BB, United Kingdom

      IIF 22
  • Horne, Derek
    British security consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamilton House, Mabledon Place, London, WC1H 9BD, England

      IIF 23
  • Horne, Derek
    British specialist security consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dane John Works, Gordon Road, Canterbury, Kent, CT1 3PP, United Kingdom

      IIF 24
  • Horne, Derek
    British

    Registered addresses and corresponding companies
    • Hamilton House, Mabledon Place, London, WC1H 9BD, England

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    ABBEY GREY GROUP LIMITED
    10031592
    Dane John Works, Gordon Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -19,573 GBP2018-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    EXIMIUS GLOBAL SOLUTIONS GROUP LTD
    - now 13352744
    EXIMIUS GLOBAL SOLUTIONS LTD
    - 2021-07-30 13352744
    Dirt House 589 Great North Road, Eaton Ford, St. Neots, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,849 GBP2024-03-31
    Officer
    2021-04-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    SPACE TIME MOVE LTD
    - now 15533083
    KENT SPACE AND TIME REMOVALS LIMITED
    - 2024-03-12 15533083
    34b Simmonds Road, Wincheap Industrial Estate, Canterbury, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-29 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    TENSOR SOLUTIONS LIMITED
    06519724
    Hail Weston House, Hail Weston, St Neots, Cambs
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-04-21 ~ now
    IIF 13 - Director → ME
  • 5
    TENSOR-SSD LIMITED
    14133983
    260-270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-01
    Officer
    2023-07-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    ABBEY GREY GLOBAL LIMITED
    12832203
    4385, 12832203: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-08-24 ~ 2021-11-01
    IIF 18 - Director → ME
    Person with significant control
    2020-08-24 ~ 2021-11-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ABBEY GREY GROUP LIMITED
    10031592
    Dane John Works, Gordon Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -19,573 GBP2018-08-31
    Officer
    2016-02-29 ~ 2018-07-03
    IIF 19 - Director → ME
  • 3
    ABBEY GREY SECURITY LTD
    09352694
    23 Highwood Park, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-12 ~ 2016-05-17
    IIF 23 - Director → ME
    2015-05-01 ~ 2016-04-18
    IIF 25 - Secretary → ME
  • 4
    AG DEFENCE & SECURITY SOLUTIONS LTD
    - now 10534234
    ABBEY GREY DEFENCE EQUIPMENT SERVICES LIMITED
    - 2017-02-06 10534234
    360 Cheriton Road, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,201 GBP2017-12-31
    Officer
    2016-12-21 ~ 2018-06-13
    IIF 22 - Director → ME
    Person with significant control
    2016-12-21 ~ 2018-06-13
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 5
    DPH MEDICAL SUPPLIES LTD
    - now 11446925
    DPH BUSINESS CONSULTING LTD
    - 2020-11-02 11446925
    DPH SECURITY CONSULTANCY LTD
    - 2019-03-14 11446925
    Dane John Works, Gordon Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,778 GBP2024-07-31
    Officer
    2018-07-04 ~ 2021-05-03
    IIF 24 - Director → ME
    Person with significant control
    2018-07-04 ~ 2021-05-03
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    DPH TECHNICAL SOLUTIONS LTD
    13004669
    4 Dane John Works, Gordon Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,252 GBP2022-11-30
    Officer
    2020-11-09 ~ 2021-04-21
    IIF 15 - Director → ME
    Person with significant control
    2020-11-09 ~ 2021-04-21
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    NATURE'S BLEND HEALTH FOODS (UK) LTD
    09306866
    60 Wellington Parade, Walmer, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-12 ~ 2015-08-10
    IIF 20 - Director → ME
  • 8
    RHINO SORT LIMITED
    13838036
    18 Lampen Walk, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-10 ~ 2024-10-22
    IIF 16 - Director → ME
    Person with significant control
    2022-01-10 ~ 2024-10-22
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SPACE TIME MOVE LTD
    - now 15533083
    KENT SPACE AND TIME REMOVALS LIMITED
    - 2024-03-12 15533083
    34b Simmonds Road, Wincheap Industrial Estate, Canterbury, England
    Active Corporate (2 parents)
    Officer
    2024-02-29 ~ 2024-04-30
    IIF 17 - Director → ME
  • 10
    THE LITTLE KENT BARN COMPANY LTD
    13200142
    4 Dane John Works, Gordon Road, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,715 GBP2024-02-29
    Person with significant control
    2021-02-15 ~ 2021-07-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    VETERANS STAND TOGETHER LIMITED
    - now 10760969
    ABBEY GREY SECURITY (GUARDING SERVICES) LIMITED
    - 2017-11-23 10760969
    Dane John Works, Gordon Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2017-05-09 ~ 2018-03-26
    IIF 21 - Director → ME
    Person with significant control
    2017-05-09 ~ 2018-03-26
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.