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

Horsley, Paul Mark

    Related profiles found in government register
  • Horsley, Paul Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address Hurdcott House, Hurdcott,winterbourne Earls, Salisbury, Wiltshire, SP4 6HR

      IIF 1
  • Horsley, Paul Mark
    British director

    Registered addresses and corresponding companies
  • Horsley, Paul Mark
    British director born in June 1951

    Registered addresses and corresponding companies
    • icon of address The Coppleridge Hotel, Motcombe, Shaftesbury, Dorset, SP7

      IIF 8
  • Horsley, Paul Mark
    born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poulton House, Marlborough, Wiltshire, SN8 2LN

      IIF 9
  • Horsley, Paul Mark
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wishford House West Street, Great Wishford, Salisbury, Wiltshire, SP2 0PQ

      IIF 10
  • Horsley, Paul Mark
    British co. director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a, 43 Fisherton Street, Salisbury, Wiltshire, SP2 7SU, England

      IIF 11
  • Horsley, Paul Mark
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Horsley, Paul Mark
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cox's Green, Wrington, Bristol, BS40 5PA, England

      IIF 27
    • icon of address The Langton Court, Langton Court Road, St Annes, Bristol, BS4 4EG, United Kingdom

      IIF 28
    • icon of address Wishford House, West Street, Great Wishford, Salisbury, SP2 OPQ, United Kingdom

      IIF 29
    • icon of address Wishford House, West Street, Great Wishford, Salisbury, SP2 0PQ, United Kingdom

      IIF 30 IIF 31
    • icon of address Wishford House, Great Wishford, Salisbury, SP2 0PQ, United Kingdom

      IIF 32 IIF 33
    • icon of address Wishford House, West Street, Great Wishford, Salisbury, SP2 0PQ, United Kingdom

      IIF 34
    • icon of address Wishford House West Street, Great Wishford, Salisbury, Wiltshire, SP2 0PQ

      IIF 35 IIF 36 IIF 37
    • icon of address Wishford House, Wishford, Salisbury, SP2 0PQ

      IIF 47
  • Horsley, Paul Mark
    British managing director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wishford House West Street, Great Wishford, Salisbury, Wiltshire, SP2 0PQ

      IIF 48
  • Horsley, Paul Mark
    British none born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bentalls, Basildon, Essex, SS14 3BS

      IIF 49
    • icon of address Clifton Heights, Triangle West, Bristol, BS8 1EJ, United Kingdom

      IIF 50
  • Horsley, Paul Mark
    British retired born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chalke Valley History Festival, Chalk Pyt Farm, Broad Chalke, Salisbury, Wiltshire, SP5 5ET

      IIF 51 IIF 52
  • Mr Paul Mark Horsley
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Laura Place, Bath, BA2 4BL, England

      IIF 53
    • icon of address Suite 1a, 43 Fisherton Street, Salisbury, Wiltshire, SP2 7SU

      IIF 54
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Langton Court Langton Court Road, St Annes, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 28 - Director → ME
  • 2
    FERMOIE LLP - 2016-06-20
    icon of address Poulton House, Marlborough, Wiltshire
    Dissolved Corporate (29 parents)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 9 - LLP Member → ME
  • 3
    icon of address Cox's Green, Wrington, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 31 - Director → ME
    IIF 29 - Director → ME
    IIF 30 - Director → ME
    IIF 34 - Director → ME
  • 4
    icon of address Ground Floor East, 78 Belgrave Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 47 - Director → ME
Ceased 38
  • 1
    icon of address A-gas Banyard Road, Portbury West, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2011-09-30
    IIF 50 - Director → ME
  • 2
    OVAL (2131) LIMITED - 2007-01-24
    icon of address A-gas Banyard Road, Portbury West, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-15 ~ 2011-09-30
    IIF 39 - Director → ME
  • 3
    ACE SIGNS GROUP LIMITED - 2008-04-30
    NOTSALLOW 280 LIMITED - 2010-06-08
    icon of address 1 Bentalls, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2015-07-27
    IIF 15 - Director → ME
  • 4
    ACE NEON SIGNS LIMITED - 2006-05-02
    icon of address Tower 12 18/22 Bridge Street, Springfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2015-07-27
    IIF 14 - Director → ME
  • 5
    MACROBLOCK LIMITED - 1997-03-19
    GEMCO SIGNS LIMITED - 1999-02-01
    ARLUX (UK) LTD - 2006-05-02
    ASG EBT LIMITED - 2016-03-07
    ASG (WARWICK) LIMITED - 2011-05-10
    icon of address 1 Bentalls, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2015-07-27
    IIF 16 - Director → ME
  • 6
    ASGH LIMITED - 2011-05-09
    ASG EBT LIMITED - 2011-05-10
    icon of address 1 Bentalls, Basildon, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2010-05-13 ~ 2015-07-27
    IIF 49 - Director → ME
  • 7
    icon of address Pony & Trap, Knowle Hill, Bristol, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,872 GBP2024-03-31
    Officer
    icon of calendar 2016-09-05 ~ 2022-01-28
    IIF 13 - Director → ME
  • 8
    BPC RAGGED COT LIMITED - 2010-04-29
    icon of address 11 Laura Place, Bath, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2016-09-05 ~ 2022-01-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2021-11-24
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SANDERS ESTATES LIMITED - 1999-04-21
    SANDERS TAVERNS LIMITED - 2005-11-02
    ODDSUPER LIMITED - 1996-06-27
    icon of address Cox's Green, Wrington, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2014-12-22
    IIF 43 - Director → ME
    icon of calendar 2005-10-19 ~ 2014-12-22
    IIF 2 - Secretary → ME
  • 10
    BARNCREST NO.163 LIMITED - 2003-03-06
    icon of address Cox's Green, Wrington, Bristol
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2003-02-27 ~ 2014-12-22
    IIF 40 - Director → ME
    icon of calendar 2003-02-27 ~ 2003-03-13
    IIF 3 - Secretary → ME
  • 11
    BARNCREST NO.162 LIMITED - 2003-02-24
    icon of address Cox's Green, Wrington, Bristol
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-02-27 ~ 2014-12-22
    IIF 41 - Director → ME
    icon of calendar 2003-02-27 ~ 2003-03-13
    IIF 7 - Secretary → ME
  • 12
    BARNCREST NO. 236 LIMITED - 2007-08-20
    icon of address Coxs Green, Wrington, Bristol, Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2014-12-22
    IIF 46 - Director → ME
    icon of calendar 2007-09-11 ~ 2014-12-22
    IIF 5 - Secretary → ME
  • 13
    BUTCOMBE BREWERY LIMITED - 2003-03-06
    BUTCOMBE BREWERY (REALISATIONS) LIMITED - 2004-05-04
    icon of address Cox's Green, Wrington, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2014-12-22
    IIF 42 - Director → ME
    icon of calendar 2003-02-27 ~ 2003-03-13
    IIF 4 - Secretary → ME
  • 14
    CHALKE VALLEY HISTORY FESTIVALS LIMITED - 2024-11-15
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (8 parents)
    Fixed Assets (Company account)
    4,297 GBP2015-11-30
    Officer
    icon of calendar 2018-01-12 ~ 2023-12-04
    IIF 51 - Director → ME
  • 15
    LOOKLINCH LIMITED - 1986-04-22
    icon of address 307 Merton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-12 ~ 2011-12-12
    IIF 35 - Director → ME
  • 16
    icon of address Unit 1, 307 Merton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-12 ~ 2011-12-12
    IIF 37 - Director → ME
  • 17
    PEAVEY LIMITED - 2007-11-30
    icon of address 307 Merton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-26 ~ 2011-12-12
    IIF 36 - Director → ME
    icon of calendar 2007-11-26 ~ 2011-12-12
    IIF 6 - Secretary → ME
  • 18
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-29 ~ 2011-12-12
    IIF 25 - Director → ME
  • 19
    icon of address Milland House Courtyard, Milland Lane, Liphook, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    881,829 GBP2024-05-31
    Officer
    icon of calendar 2000-04-25 ~ 2009-02-09
    IIF 21 - Director → ME
  • 20
    icon of address Milland House Court Yard, Milland, Liphook, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    630,550 GBP2024-05-31
    Officer
    icon of calendar 1999-06-06 ~ 2009-02-09
    IIF 24 - Director → ME
    icon of calendar 1997-09-30 ~ 2000-01-13
    IIF 1 - Secretary → ME
  • 21
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    5,536 GBP2015-11-30
    Officer
    icon of calendar 2018-01-12 ~ 2023-12-04
    IIF 52 - Director → ME
  • 22
    HERBERT DAWE LIMITED - 1990-03-03
    icon of address Deloitte Llp, 2 Harman Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar ~ 2010-04-29
    IIF 20 - Director → ME
  • 23
    GEORGE EAST (HOUSEWARES) LIMITED - 2021-08-12
    THE SPORTS ADVISER 1999 LIMITED - 1999-12-21
    icon of address 251-253 London Road East, Batheaston, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,525,739 GBP2024-12-31
    Officer
    icon of calendar 2001-05-24 ~ 2012-09-01
    IIF 38 - Director → ME
  • 24
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 8 - Director → ME
  • 25
    ENFRANCHISE 504 LIMITED - 2004-01-29
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-01-25 ~ 2019-10-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ 2019-10-03
    IIF 54 - Has significant influence or control OE
  • 26
    JP MARLAND AND SONS LIMITED - 2020-10-15
    icon of address Ground Floor East, 78 Belgrave Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,150 GBP2025-04-30
    Officer
    icon of calendar 2013-04-17 ~ 2023-10-25
    IIF 32 - Director → ME
  • 27
    icon of address 307 Merton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-20 ~ 2011-12-12
    IIF 17 - Director → ME
  • 28
    RAPID 7557 LIMITED - 1989-04-07
    HERRIOT LIMITED - 2020-10-15
    HERRIOT PROPERTIES LTD - 1998-11-09
    icon of address Ground Floor East, 78 Belgrave Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    9,237,817 GBP2024-11-30
    Officer
    icon of calendar 2010-06-07 ~ 2023-10-25
    IIF 33 - Director → ME
  • 29
    TYLEN LIMITED - 1986-10-16
    icon of address 21 Madrid Road, Barnes, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,139,401 GBP2024-03-31
    Officer
    icon of calendar ~ 2006-05-12
    IIF 18 - Director → ME
  • 30
    icon of address 31-32 Alfred Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2002-09-06
    IIF 26 - Director → ME
  • 31
    icon of address Milland House Courtyard, Milland, Nr Liphook, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1,398,409 GBP2024-05-31
    Officer
    icon of calendar 2000-06-16 ~ 2008-12-18
    IIF 10 - Director → ME
  • 32
    TG GREEN LIMITED - 2008-12-24
    icon of address Alham Farm, Batcombe, Shepton Mallet, Somerset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    811,624 GBP2024-03-31
    Officer
    icon of calendar 2008-09-10 ~ 2010-07-27
    IIF 44 - Director → ME
  • 33
    LINCOLN (SOFT DRINKS) COMPANY LIMITED - 1995-08-14
    MARBLEGATE LIMITED - 1980-12-31
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1993-03-01 ~ 2000-10-24
    IIF 48 - Director → ME
  • 34
    icon of address 5b Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-03-31
    Officer
    icon of calendar 2002-07-01 ~ 2017-03-31
    IIF 22 - Director → ME
  • 35
    icon of address Cox's Green, Wrington, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2014-12-22
    IIF 45 - Director → ME
  • 36
    ITEMSEEK LIMITED - 1987-11-24
    ASH VINE BREWERY (SOUTH WEST) LIMITED - 2002-01-08
    icon of address Cox's Green, Wrington, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2014-12-22
    IIF 27 - Director → ME
  • 37
    WILLIAM SEYMOUR & CO.(SHERBORNE)LIMITED - 1991-01-25
    THE BEER SELLER LIMITED - 2005-02-24
    icon of address C/o, Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-31
    IIF 19 - Director → ME
  • 38
    NEWCASTLE FEDERATION BREWERIES LIMITED - 2025-05-06
    FEDERATION BREWERY (WEST) LIMITED - 2004-09-23
    CROWN BREWERIES (WEST) LIMITED - 1988-04-20
    STAR PUBS TRADING LIMITED - 2025-05-27
    icon of address 45 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-09-18
    IIF 23 - 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.