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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Horner, Tim

    Related profiles found in government register
  • Horner, Tim
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Marcourt Road, Stokenchurch, High Wycombe, HP143QX, England

      IIF 1
    • 18, Marcourt Road, Stokenchurch, Bucks, HP143QX, United Kingdom

      IIF 2
  • Horner, Tim
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glade Lodge, Houston Way, Crowthone, RG45 6BY, United Kingdom

      IIF 3
    • Couching House, 41, Couching Street, 41 Couching Street, Watlington, OX49 5PX, England

      IIF 4
    • Couching House, 41, Couching Street, 41 Couching Street, Watlington, OX49 5PX, United Kingdom

      IIF 5
  • Horner, Tim
    British i.t. engineer born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hampden House, Monument Park Warpsgrove Lane, Chalgrove, Oxford, OX44 7RW, United Kingdom

      IIF 6
  • Horner, Tim
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit K3, Marlow Bottom, Rose Industrial Estate, Marlow, Buckinghamshire, SL7 3ND, United Kingdom

      IIF 7
  • Horner, Tim
    English it engineer born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Monument Business Park, Warpsgrove Lane, Chalgrove, Oxford, Oxfordshire, OX44 7RW

      IIF 8
  • Horner, Timothy
    British it engineer born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hampden House, Monument Park, Chalgrove, Oxon, OX44 7RW, England

      IIF 9
  • Horner, Tim
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 104a, Marlow Bottom, Marlow, SL7 3ND, England

      IIF 10
    • K3, Rose Industrial Estate, Marlow, Bucks, SL7 3ND, England

      IIF 11
    • K3, Rose Industrial Estate, Marlow, SL7 3ND, United Kingdom

      IIF 12
    • Unit K3, Rose Industrial Estate, Marlow Bottom, Marlow, SL7 3ND, England

      IIF 13
  • Horner, Tim
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • K3, Rose Industrial Estate, Marlow, Bucks, SL7 3ND, United Kingdom

      IIF 14
  • Horner, Tim
    British engineer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18, Marcourt Road, Stokenchurch, Buckinghamshire, HP14 3QX, England

      IIF 15
  • Horner, Tim
    British company owner born in June 1978

    Resident in Great Britian

    Registered addresses and corresponding companies
    • Hampden House, Monument Park, Chalgrove, Oxon, OX447RW, United Kingdom

      IIF 16
  • Horner, Tim
    British director born in June 1978

    Resident in Great Britian

    Registered addresses and corresponding companies
    • Hampden House, Monument Park, Chalgrove, Oxfordshire, OX44 7RW, England

      IIF 17
    • Hampden House, Warpsgrove Lane, Chalgrove, Oxford, OX44 7RW, England

      IIF 18
  • Horner, Tim
    British it engineer born in June 1978

    Resident in Great Britian

    Registered addresses and corresponding companies
    • Unit 3, Monument Business Park, Chalgrove, Oxon, OX44 7RW

      IIF 19
  • Horner, Tim
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • K3, Rose Industrial Estate, Marlow, Bucks, SL7 3ND, England

      IIF 20
  • Mr Tim Horner
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit K3, Marlow Bottom, Marlow, SL7 3ND, United Kingdom

      IIF 21
  • Horner, Tim
    English enginner born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Watlington Business Center, Couching Street, Watlington, Oxon, OX49 5PX, England

      IIF 22
  • Horner, Tim
    English it engineer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Monument Business Park, Oxford, OX447RW, England

      IIF 23
  • Horner, Timothy
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Old Stables, Widmere Lane, Marlow, SL7 3DF, England

      IIF 24
    • Unit K3 Rose Industrial Estate, Marlow Bottom, Marlow, Bucks, SL7 3ND

      IIF 25
    • Unit K3, Rose Industrial Estate, Marlow Bottom, Marlow, SL7 3ND, England

      IIF 26
    • K3, Rose Industrial Estate, Marlow Bottom, Bucks, SL7 3ND, England

      IIF 27
    • 41, Couching House, Watlington, Oxon, OX49 5PX, England

      IIF 28
  • Horner, Timothy
    British engineer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Watlington Business Center, Couching Street, Watlington, Oxon, OX49 5PX, England

      IIF 29
  • Horner, Timothy
    English enginner born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Watlington Business Center, Couching Street, Watlington, Oxon, OX49 5PX, England

      IIF 30
  • Horner, Timothy

    Registered addresses and corresponding companies
    • 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 31
    • Unit K3, Rose Industrial Estate, Marlow Bottom, Marlow, SL7 3ND, England

      IIF 32
  • Mr Tim Horner
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 104a, Marlow Bottom, Marlow, SL7 3ND, England

      IIF 33
    • K3, Rose Industrial Estate, Marlow, Bucks, SL7 3ND, England

      IIF 34
    • K3, Rose Industrial Estate, Marlow, Bucks, SL7 3ND, United Kingdom

      IIF 35
    • Unit K3, Rose Industrial Estate, Marlow Bottom, Marlow, SL7 3ND, England

      IIF 36 IIF 37
    • K3, Rose Industrial Estate, Marlow Bottom, Bucks, SL7 3ND, England

      IIF 38
  • Horner, Tim

    Registered addresses and corresponding companies
    • 12a, Seymour Court Lane, Marlow, SL7 3DD, England

      IIF 39
    • Unit 3, Monument Business Park, Oxford, OX447RW, England

      IIF 40
  • Mr Timothy Horner
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit K3 Rose Industrial Estate, Marlow Bottom, Marlow, Bucks, SL7 3ND

      IIF 41
    • K3, Rose Industrial Estate, Marlow Bottom, SL7 3ND, England

      IIF 42
    • 41, Couching House, Watlington, Oxon, OX49 5PX, England

      IIF 43
child relation
Offspring entities and appointments 26
  • 1
    ABSOLUTE CUISINE LIMITED
    06782646
    The Old Stables, Widmere Lane, Marlow
    Active Corporate (3 parents)
    Officer
    2023-01-26 ~ now
    IIF 24 - Director → ME
  • 2
    ANYLAPTOP.CO.UK LTD
    08163230
    Hampden House, Monument Park, Chalgrove, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 9 - Director → ME
  • 3
    APPAREL DISCOUNT DIRECT LTD
    10275133
    Unit K3 Rose Industrial Estate, Marlow Bottom, Marlow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-07-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    APPAREL EXPORT LTD
    11825272
    Unit K3 Marlow Bottom, Rose Industrial Estate, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    BDA AUDIT LIMITED
    - now 02409846
    BRITISH DRILLING ASSOCIATION (OPERATIONS) LIMITED
    - 2020-07-03 02409846
    55 Crown Street, Brentwood, Essex, England
    Active Corporate (19 parents)
    Officer
    2020-06-12 ~ now
    IIF 31 - Secretary → ME
  • 6
    CLOUD PROVIDER LTD
    11010248
    Glade Lodge, Houston Way, Crowthone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-12 ~ dissolved
    IIF 3 - Director → ME
  • 7
    DEE TEES APPAREL LTD
    08469473
    Unit 3 Monument Park, Chalrgove, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 8 - Director → ME
  • 8
    DSW TRADING LIMITED
    08968937
    18 Marcourt Road Stokenchurch, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 1 - Director → ME
  • 9
    FIFTY ONE LTD
    09821680
    4385, 09821680: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2015-10-13 ~ dissolved
    IIF 2 - Director → ME
  • 10
    GENEIS GYM SUPPLIES LTD
    09010251
    Unit 3 Monument Business Park, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 23 - Director → ME
    2014-04-24 ~ dissolved
    IIF 40 - Secretary → ME
  • 11
    GENESIS GYM LTD
    07814271
    Unit 6 Globe Business Park, First Avenue, Marlow, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2011-10-18 ~ 2016-03-02
    IIF 16 - Director → ME
  • 12
    HOODIII LTD
    07586697
    Unit 3 Monument Business Park, Chalgrove, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2011-03-31 ~ dissolved
    IIF 17 - Director → ME
  • 13
    KEEBLE SYSTEMS LTD
    12009569
    K3 Rose Industrial Estate, Marlow Bottom, Bucks, England
    Active Corporate (2 parents)
    Officer
    2020-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    MEMORY DISTRIBUTION LTD
    12060393
    Unit K3 Rose Industrial Estate, Marlow Bottom, Marlow, England
    Active Corporate (3 parents)
    Officer
    2020-03-04 ~ 2020-05-07
    IIF 11 - Director → ME
    2020-05-09 ~ 2020-05-17
    IIF 20 - Director → ME
    2020-05-17 ~ now
    IIF 26 - Director → ME
    2020-05-04 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    2020-03-01 ~ 2020-05-07
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    PRINTING DIRECT LTD
    09496473
    Watlington Business Center, Couching Street, Watlington, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-27 ~ 2015-07-17
    IIF 30 - Director → ME
    IIF 29 - Director → ME
    2015-03-18 ~ 2015-03-27
    IIF 22 - Director → ME
  • 16
    PTS MARLOW LTD
    08385406
    Genesis Gym Meter House, Fieldhouse Lane, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-01 ~ 2016-03-02
    IIF 18 - Director → ME
  • 17
    REMOTE DIAGS LTD
    11976146
    K3 Rose Industrial Estate, Marlow, Bucks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-01-01 ~ 2020-05-07
    IIF 14 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-05-07
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    SKINCO LTD
    09148229
    Couching House, 41 Couching Street, 41 Couching Street, Watlington, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-25 ~ dissolved
    IIF 4 - Director → ME
  • 19
    SUNSHINE CLOTHING LTD
    10701654
    Glade Lodge, Houston Way, Crowthorne, Berks
    Dissolved Corporate (1 parent)
    Officer
    2017-03-31 ~ dissolved
    IIF 5 - Director → ME
  • 20
    T SHIRT EXPORT LTD
    12015062
    Unit K3 Rose Industrial Estate, Marlow Bottom, Marlow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-05-23 ~ now
    IIF 10 - Director → ME
    2019-05-23 ~ 2021-05-03
    IIF 39 - Secretary → ME
    Person with significant control
    2019-05-23 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 21
    THE BIG TEE LTD
    12138639
    K3 Rose Industrial Estate, Marlow Bottom, Bucks, England
    Active Corporate (2 parents)
    Officer
    2020-07-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 22
    THE LABEL SYSTEM COMPANY LTD
    11794246
    Unit K3 Rose Industrial Estate, Marlow Bottom, Marlow, England
    Active Corporate (2 parents)
    Officer
    2020-05-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 23
    UK LAPTOPS LTD
    06491719
    Hampden House Monument Park Warpsgrove Lane, Chalgrove, Oxford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-11-11 ~ dissolved
    IIF 6 - Director → ME
  • 24
    UK LAPTOPS.CO.UK LIMITED
    07525861
    Unit 3 Monument Business Park, Chalgrove, Oxon
    Dissolved Corporate (3 parents)
    Officer
    2012-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 25
    UK PRINTERS LTD
    09479254
    4385, 09479254: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2015-03-09 ~ 2015-03-27
    IIF 15 - Director → ME
  • 26
    USB PROMO LTD
    11776767
    Unit K3 Rose Industrial Estate, Marlow Bottom, Marlow, Bucks
    Active Corporate (3 parents)
    Officer
    2021-02-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 41 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.