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 James Michael Alexander Horler

    Related profiles found in government register
  • 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 1
    • Bridgford Business Centre, 29 Bridgford Road, West Bridgford, Nottingham, NG2 6AU

      IIF 2
    • The Dower House, Garden Lane, Tyringham, Buckinghamshire, MK16 9ED, United Kingdom

      IIF 3
  • 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 4
  • Horler, James Michael Alexander
    British born in January 1965

    Resident in United Kingdom

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

      IIF 5
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

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

      IIF 7
    • The Plumtree, Saddlers Yard, Plumtree, Nottingham, Nottinghamshire, NG12 5NT

      IIF 8
  • 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 9
    • C/o Legalinx Limited, Tallis House, 2 Tallis Street, London, EC4Y 0AB, England

      IIF 10
  • 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 11
    • 1st Floor St Georges House, St Georges Road, Bolton, BL1 2DD, England

      IIF 12 IIF 13 IIF 14
    • 1st Floor St Georges House, St Georges Road, Bolton, Lancashire, BL1 2DD, England

      IIF 15
    • 300, Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 16
  • 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 17 IIF 18 IIF 19
    • The Clarendon Centre 38, Clarendon Road, Monton, Eccles, Manchester, M30 9ES

      IIF 20
  • Horler, James Michael Alexander
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ambition House, Neptune Quay, Ipswich, Suffolk, IP4 1QJ, England

      IIF 21
    • Ambition House, Neptune Quay, Ipswich, Suffolk, IP4 1QJ, United Kingdom

      IIF 22
    • Neptune Quay, Neptune Quay, C/o Paddy & Scott's Cafes Ltd., Ipswich, IP4 1QJ, England

      IIF 23
    • 8 Chalmers Avenue, Haversham, Milton Keynes, Buckinghamshire, MK19 7AG, United Kingdom

      IIF 24
  • 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 25
  • Horler, James Michael Alexander
    British 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 chief executive born in January 1965

    Registered addresses and corresponding companies
  • 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 31
child relation
Offspring entities and appointments 27
  • 1
    3SIXTY RESTAURANTS LIMITED
    - now 07540663
    OVAL (2237) LIMITED - 2011-03-10 04768189, 03271610, 09445882... (more)
    27 Fleet Street, Birmingham, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2011-03-17 ~ 2023-06-18
    IIF 17 - Director → ME
  • 2
    AJT DIMSUM LIMITED
    14407848
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    40,589 GBP2024-03-31
    Officer
    2022-10-10 ~ now
    IIF 5 - Director → ME
  • 3
    AMBITION HOLDINGS LTD
    13747699
    Ambition House, Neptune Quay, Ipswich, Suffolk, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    405,725 GBP2024-11-30
    Officer
    2024-12-01 ~ now
    IIF 21 - Director → ME
  • 4
    BALLS BROTHERS (EMPORIUM) LIMITED - now
    ROCKET (CANARY WHARF) LIMITED
    - 2017-08-25 07000712
    FORSTERS SHELFCO 317 LIMITED - 2009-09-22 07400071, 06345186, 06345182... (more)
    76 Bridgford Road, West Bridgford, Nottingham, England
    Dissolved Corporate (13 parents)
    Officer
    2011-03-17 ~ 2017-01-30
    IIF 18 - Director → ME
  • 5
    BASURA GROUP LIMITED
    - now 06403253
    EGO GROUP LIMITED
    - 2018-08-23 06403253
    DMWSL 582 LIMITED
    - 2008-09-16 06403253 11587281, 12903199, 04666989... (more)
    1st Floor St Georges House, St Georges Road, Bolton, Lancashire
    Dissolved Corporate (16 parents)
    Officer
    2008-01-31 ~ dissolved
    IIF 15 - Director → ME
  • 6
    BASURA RESTAURANTS LIMITED
    - now 03684077
    EGO RESTAURANTS LIMITED
    - 2018-08-23 03684077
    1st Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (12 parents, 1 offspring)
    Equity (Company account)
    366 GBP2021-03-28
    Officer
    2008-03-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    BTG LEISURE HOLDINGS LIMITED - now
    THE RESTAURANT GROUP (UK) LIMITED - 2023-11-01 05360096, 04785902, SC030343... (more)
    CITY CENTRE RESTAURANTS (UK) LIMITED
    - 2011-11-10 00894426 04785902, 01981776, 01275016... (more)
    GARFUNKELS RESTAURANTS LIMITED - 1995-05-16 01275016, 01275016
    GARFUNKELS RESTAURANTS PLC - 1995-04-24 01275016, 01275016
    CITY CENTRE RESTAURANTS PLC - 1982-10-20 04785902, 01981776, 01275016... (more)
    DUKES (RESTAURANTS)LIMITED - 1981-12-31 01275016
    ARCHES DEVELOPMENT CO LIMITED (THE) - 1980-12-31
    Elsley House Lower Ground Floor, 24/30 Great Titchfield Street, London, United Kingdom
    Active Corporate (38 parents, 6 offsprings)
    Officer
    1999-06-30 ~ 2001-10-26
    IIF 31 - Director → ME
  • 8
    CARTWHEEL RECRUITMENT LIMITED
    - now 05953639
    CASTLEGATE 436 LIMITED - 2006-10-26 10177057, 05920697, 05621115... (more)
    Bridgford Business Centre 29 Bridgford Road, West Bridgford, Nottingham
    Active Corporate (7 parents)
    Equity (Company account)
    165,060 GBP2024-12-31
    Officer
    2007-04-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CHARTERHOUSE LEISURE LIMITED
    02957612
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (13 parents, 2 offsprings)
    Officer
    2010-12-01 ~ 2018-05-04
    IIF 8 - Director → ME
  • 10
    DIM SUM HOLDINGS LIMITED
    13218437 13210146
    10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-02-23 ~ dissolved
    IIF 9 - Director → ME
  • 11
    EGO PUBS LIMITED
    10788225
    1st Floor St Georges House, St Georges Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 14 - Director → ME
  • 12
    EGO RESTAURANTS HOLDINGS LIMITED
    - now 06425958
    RIMOSS LIMITED
    - 2008-09-16 06425958
    27 Fleet Street, Birmingham, England
    Active Corporate (21 parents)
    Officer
    2008-03-26 ~ 2023-06-18
    IIF 13 - Director → ME
  • 13
    GROUND TRUTH COFFEE LTD
    15054350
    Neptune Quay Neptune Quay, C/o Paddy & Scott's Cafes Ltd., Ipswich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,308,453 GBP2024-11-30
    Officer
    2024-12-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    JASON PERRIER 18022021 LTD - now 12661162
    DIM SUM HOLDINGS LIMITED
    - 2021-02-19 13210146 13218437
    C/o Legalinx Limited, Tallis House, 2 Tallis Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-18 ~ 2021-02-18
    IIF 10 - Director → ME
  • 15
    LA SALA LIMITED
    08670877
    82 St. John Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,535,237 GBP2017-12-31
    Officer
    2013-12-04 ~ 2015-03-18
    IIF 20 - Director → ME
  • 16
    LA TASCA GROUP LIMITED
    - now 04220541
    THE RESTAURANT PEOPLE GROUP LIMITED
    - 2005-01-14 04220541
    DMWSL 339 LIMITED - 2001-07-27 11587281, 12903199, 04666989... (more)
    Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2001-10-29 ~ 2008-05-15
    IIF 28 - Director → ME
  • 17
    LA TASCA RESTAURANTS HOLDINGS LIMITED
    - now 03349330
    PURE EXCELLENCE LIMITED - 1997-05-23
    Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2002-01-04 ~ 2008-03-27
    IIF 27 - Director → ME
  • 18
    LA TASCA RESTAURANTS LIMITED
    - now 02820794
    SOLISTA LIMITED - 1997-02-25
    C/o Rrs, S&w Partners Llp 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (28 parents)
    Officer
    2002-01-04 ~ 2008-03-27
    IIF 30 - Director → ME
  • 19
    LEON RESTAURANTS LIMITED
    - now 05018441
    SEASON RESTAURANTS LIMITED
    - 2007-04-13 05018441
    Asda House, Great Wilson Street, Leeds, England
    Active Corporate (31 parents, 4 offsprings)
    Equity (Company account)
    -21,958,452 GBP2023-12-31
    Officer
    2005-09-10 ~ 2008-09-04
    IIF 26 - Director → ME
  • 20
    NOTES : MUSIC & COFFEE LTD
    - now 07176524
    THE FLAT CAP CAFE LTD - 2010-06-25
    300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    -1,605,451 GBP2022-06-30
    Officer
    2019-05-23 ~ 2022-10-31
    IIF 16 - Director → ME
  • 21
    OUT OF TOWN GROUP LIMITED
    04514252
    Rsm Robson Rhodes Llp, 30 Finsbury Square, London
    In Administration/Administrative Receiver Corporate (8 parents)
    Officer
    2002-12-05 ~ 2006-05-31
    IIF 29 - Director → ME
  • 22
    PADDY AND SCOTTS CAFES LTD
    06269772
    Ambition House, Neptune Quay, Ipswich, Suffolk, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    743,299 GBP2024-11-30
    Officer
    2024-12-01 ~ now
    IIF 22 - Director → ME
  • 23
    PATISSERIE HOLDINGS PLC
    - now 08963601 06070007
    OVAL (2274) LIMITED - 2014-04-25 04768189, 03271610, 09445882... (more)
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2014-04-30 ~ 2019-01-14
    IIF 11 - Director → ME
  • 24
    PING PONG LIMITED
    - now 05126756
    RISEN LIMITED - 2004-12-03
    Pearl Assurance House, 319 Ballards Lane, London
    Insolvency Proceedings Corporate (19 parents)
    Profit/Loss (Company account)
    -1,858,390 GBP2020-03-30 ~ 2021-03-29
    Officer
    2015-09-01 ~ now
    IIF 6 - Director → ME
  • 25
    PV ACQUISITION REALISATIONS LIMITED - now
    PATISSERIE ACQUISITION LIMITED
    - 2019-04-13 06070007
    PATISSERIE HOLDINGS LIMITED
    - 2014-04-25 06070007 08963601
    PIMCO 2597 LIMITED - 2007-02-14 05324340, 06001986, 05914810... (more)
    2nd Floor 110, Cannon Street, London
    Liquidation Corporate (10 parents, 3 offsprings)
    Officer
    2013-06-01 ~ 2019-01-14
    IIF 25 - Director → ME
  • 26
    SCULTHORPE FARMHOUSE LIMITED
    14852113
    8 Chalmers Avenue, Haversham, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -83,967 GBP2025-05-31
    Officer
    2023-05-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    TANK HEDDON LIMITED - now
    TANK AND PADDLE LIMITED - 2019-03-27
    ROCKET RESTAURANTS LIMITED
    - 2017-08-25 06835753
    ROCKET RESTAURANT (2009) LIMITED - 2010-10-03
    76 Bridgford Road, West Bridgford, Nottingham, England
    Dissolved Corporate (12 parents)
    Officer
    2011-03-17 ~ 2017-01-30
    IIF 19 - Director → ME

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.