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

Horsman, John Jacques

    Related profiles found in government register
  • Horsman, John Jacques
    British architect born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berryfields Medical Centre, 2, Nimrod Street, Aylesbury, HP18 1BB, United Kingdom

      IIF 1
    • icon of address Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, England

      IIF 2
    • icon of address Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, United Kingdom

      IIF 3 IIF 4
    • icon of address 601, High Road Leytonstone, London, E11 4PA

      IIF 5
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 6 IIF 7
    • icon of address Global House, First Floor, 303 Ballards Lane, London, N12 8NP, United Kingdom

      IIF 8
  • Horsman, John Jacques
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS

      IIF 9 IIF 10
    • icon of address Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, United Kingdom

      IIF 11
    • icon of address 601, High Road Leytonstone, London, E11 4PA

      IIF 12 IIF 13 IIF 14
    • icon of address 9, Dean Court Road, Cumnor Hill, Oxford, OX2 9JL, England

      IIF 16
  • Horsman, John Jacques
    British company direstor born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS

      IIF 17
  • Horsman, John Jacques
    British creative director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dean Court Road, Oxford, OX2 9JL, England

      IIF 18
  • Horsman, John Jacques
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, HP18 9LS, United Kingdom

      IIF 19
    • icon of address 1, Elm Place, Old Witney Road, Eynsham, Oxfordshire, OX29 4BD, England

      IIF 20
  • Horsman, John Jacques
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Upper Street, Tingewick, Buckinghamshire, MK18 4QL, England

      IIF 21
  • Horsman, John Jacques
    British architect born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 22
  • Horsman, John Jacques
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Horsman, John Jacques
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Upper Street, Tingewick, Buckingham, Buckinghamshire, MK18 4QL

      IIF 28
  • Horsman, John Jacques
    British property developer/consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Upper Street, Tingewick, Buckingham, Buckinghamshire, MK18 4QL

      IIF 29
  • Horsman, John Jacques
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Upper Street, Tingewick, Buckingham, Buckinghamshire, MK18 4QL

      IIF 30
  • Mr John Jacques Horsman
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Hedge Barn, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, England

      IIF 31
    • icon of address Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS

      IIF 32 IIF 33 IIF 34
    • icon of address 601, High Road Leytonstone, London, E11 4PA

      IIF 41
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 42 IIF 43 IIF 44
    • icon of address Global House, 303 Ballards Lane, Pittalis Gilchrist Llp, London, N12 8NP, England

      IIF 45
    • icon of address Gothic House, Barker Gate, Nottingham, NG1 1JU, England

      IIF 46
    • icon of address 9, Dean Court Road, Oxford, OX2 9JL, England

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Global House, 303 Ballards Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    312,028 GBP2025-01-31
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ANEXA LIMITED - 2006-01-27
    icon of address Global House First Floor, 303 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-12-31
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Millweye Court, 73 Southern Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    21,087 GBP2024-03-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 1 - Director → ME
  • 5
    MONTPELIER LAND 413 LIMITED - 2020-08-01
    MONTPELIER ESTATES (NEWARK) LIMITED - 2018-06-25
    icon of address Global House, 303 Ballards Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Gothic House, Barker Gate, Nottingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MONTPELIER LAND 122 LIMITED - 2012-05-02
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 13 - Director → ME
  • 8
    MONTPELIER LAND 144 LIMITED - 2010-11-09
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 12 - Director → ME
  • 9
    MONTPELIER ESTATES (READING) LIMITED - 2017-12-20
    MONTPELIER ESTATES (BRISTOL) LIMITED - 2012-12-11
    MONTPELIER LAND 100 LIMITED - 2011-09-20
    icon of address Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,688 GBP2020-07-31
    Officer
    icon of calendar 2008-07-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    VELOCITY 350 LIMITED - 2007-08-16
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-03 ~ dissolved
    IIF 14 - Director → ME
  • 11
    VELOCITY 346 LIMITED - 2007-04-23
    icon of address Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    177 GBP2021-02-28
    Officer
    icon of calendar 2007-04-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    VELOCITY 349 LIMITED - 2007-08-16
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-03 ~ dissolved
    IIF 27 - Director → ME
  • 13
    MONTPELIER LAND 111 LIMITED - 2009-01-14
    icon of address Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82 GBP2020-08-31
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MONTPELIER ESTATES (NEWBURY) LIMITED - 2012-06-07
    MONTPELIER LAND 133 LIMITED - 2011-05-23
    icon of address Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    104 GBP2020-09-30
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MONTPELIER ESTATES (BRISTOL) LIMITED - 2016-03-23
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,477,219 GBP2020-03-31
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    MONTPELIER ESTATES (READING) LIMITED - 2012-12-10
    MONTPELIER ESTATES LAND LIMITED - 2012-12-05
    MONTPELIER LAND 155 LIMITED - 2012-05-02
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 15 - Director → ME
  • 17
    MONTPELIER ESTATES (SHERIFFHALL) LIMITED - 2019-10-03
    MONTPELIER ESTATES (BUCKINGHAM) LIMITED - 2017-10-13
    icon of address Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    493 GBP2020-12-31
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    WORLDWIDE PROPERTY SERVICES LIMITED - 2005-10-13
    icon of address First Floor Global House, 303 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-02-22
    Officer
    icon of calendar 2004-10-04 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2004-10-04 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Middle Hedge Barn, Chilton, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2020-09-30
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Global House, 303 Ballards Lane, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    35,939 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2011-12-18 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address 9 Dean Court Road, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,628 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 22
    Company number 03932214
    Non-active corporate
    Officer
    icon of calendar 2000-02-23 ~ now
    IIF 23 - Director → ME
  • 23
    Company number 06055954
    Non-active corporate
    Officer
    icon of calendar 2007-06-11 ~ now
    IIF 24 - Director → ME
  • 24
    Company number 06283120
    Non-active corporate
    Officer
    icon of calendar 2007-08-03 ~ now
    IIF 25 - Director → ME
Ceased 10
  • 1
    LINNELLS NUMBER NINETY SEVEN LIMITED - 2003-05-14
    icon of address 57-59 High Street, Kettering, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    -76,192 GBP2024-04-30
    Officer
    icon of calendar 2003-05-09 ~ 2021-02-25
    IIF 16 - Director → ME
  • 2
    LAWRENCE CARE (WARWICK) LIMITED - 2016-12-01
    LAWRENCE CARE (STRATFORD) LIMITED - 2010-11-12
    icon of address 1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,567,462 GBP2019-12-31
    Officer
    icon of calendar 2012-07-26 ~ 2014-12-22
    IIF 20 - Director → ME
  • 3
    icon of address The Manse, 44 South Bar Street, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2013-04-29 ~ 2021-02-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ 2021-02-27
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MONTPELIER ESTATES (READING) LIMITED - 2017-12-20
    MONTPELIER ESTATES (BRISTOL) LIMITED - 2012-12-11
    MONTPELIER LAND 100 LIMITED - 2011-09-20
    icon of address Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,688 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2016-10-12
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    VELOCITY 346 LIMITED - 2007-04-23
    icon of address Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    177 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-01-16 ~ 2021-02-27
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ 2011-12-31
    IIF 21 - Director → ME
  • 7
    icon of address The Manse, 44 South Bar Street, Banbury, Oxfordshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,689,064 GBP2024-03-31
    Officer
    icon of calendar 1997-02-26 ~ 2021-03-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2021-03-02
    IIF 34 - Has significant influence or control OE
  • 8
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,200 GBP2020-03-31
    Officer
    icon of calendar 2003-03-25 ~ 2006-12-08
    IIF 29 - Director → ME
  • 9
    icon of address 9 Dean Court Road, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,628 GBP2024-01-31
    Officer
    icon of calendar 2019-07-22 ~ 2021-02-22
    IIF 18 - Director → ME
  • 10
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-28 ~ 2011-04-20
    IIF 28 - 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.