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

Horgan, John Bernard Gerard

    Related profiles found in government register
  • Horgan, John Bernard Gerard
    British chartered engineer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chadsworth 4 Hare Lane, Claygate, Esher, Surrey, KT10 9BS

      IIF 1 IIF 2 IIF 3
  • Horgan, John Bernard Gerard
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chadsworth 4 Hare Lane, Claygate, Esher, Surrey, KT10 9BS

      IIF 4 IIF 5 IIF 6
    • icon of address No. 23 Star Hill, Rochester, Kent, ME1 1XF, United Kingdom

      IIF 7 IIF 8
    • icon of address Driver House, 4 St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW, England

      IIF 9
  • Horgan, John Bernard Gerard
    British consultant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilmington Grange, Parsons Lane, Wilmington, Dartford, Kent, DA2 7BB

      IIF 10
  • Horgan, John Bernard Gerard
    British consulting engineer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hare Lane, Claygate, Esher, Surrey, KT10 9BS, United Kingdom

      IIF 11
    • icon of address Chadsworth, 4 Hare Lane, Claygate, Esher, Surrey, KT10 9BS

      IIF 12
    • icon of address Chadworth, 4 Hare Lane, Claygate, Esher, Surrey, KT10 9BS

      IIF 13
  • Horgan, John Bernard Gerard
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chadsworth 4 Hare Lane, Claygate, Esher, Surrey, KT10 9BS

      IIF 14 IIF 15
  • Horgan, John Bernard Gerard
    British engineer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Point 2, 25 Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 16
    • icon of address Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY, Scotland

      IIF 17
    • icon of address Aecom House, Victoria Street, St. Albans, Hertfordshire, AL1 3ER, England

      IIF 18
  • Horgan, John Bernard Gerard
    English company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hare Lane, Claygate, Esher, Surrey, KT109BS, England

      IIF 19
  • Horgan, John Bernard Gerard
    British chartered engineer born in May 1950

    Registered addresses and corresponding companies
    • icon of address 286 Coombe Lane, West Wimbledon, London, SW20 0RW

      IIF 20
  • Mr John Bernard Gerard Horgan
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilmington Grange, Parsons Lane, Wilmington, Dartford, Kent, DA2 7BB

      IIF 21
    • icon of address 4, Hare Lane, Claygate, Esher, Surrey, KT10 9BS, England

      IIF 22
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 4 Hare Lane, Claygate, Esher, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,552 GBP2024-03-31
    Officer
    icon of calendar 2016-05-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    URS CORPORATION HOLDINGS (UK) LIMITED - 2015-03-25
    SCOTT WILSON HOLDINGS LTD - 2013-04-02
    SWK HOLDINGS LIMITED - 1998-02-12
    BREAMCO 127 - 1995-04-19
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-03-15 ~ 2015-12-21
    IIF 13 - Director → ME
    icon of calendar 2009-03-25 ~ 2009-04-30
    IIF 2 - Director → ME
  • 2
    URS INFRASTRUCTURE & ENVIRONMENT UK LIMITED - 2015-03-16
    URS SCOTT WILSON LTD - 2011-12-09
    SCOTT WILSON LTD - 2011-03-01
    SCOTT WILSON KIRKPATRICK & CO LTD - 2005-12-22
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-15 ~ 2015-12-21
    IIF 12 - Director → ME
    icon of calendar 2009-03-25 ~ 2009-04-30
    IIF 3 - Director → ME
  • 3
    icon of address The Old Surgery The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-04-08 ~ 2020-10-06
    IIF 7 - Director → ME
  • 4
    icon of address The Old Surgery The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-08 ~ 2020-10-06
    IIF 8 - Director → ME
  • 5
    CAMERON TAYLOR TWO LIMITED - 2006-06-05
    CAMERON TAYLOR BRADY LIMITED - 2005-07-12
    SPEED 9164 LIMITED - 2002-07-19
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-08 ~ 2017-03-31
    IIF 5 - Director → ME
  • 6
    FILBUK 598 LIMITED - 2000-06-12
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-03-29 ~ 2017-03-31
    IIF 4 - Director → ME
  • 7
    CAMERON TAYLOR BEDFORD LIMITED - 2005-07-12
    VOLTFIELD LIMITED - 1992-05-28
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-04-01 ~ 2017-03-31
    IIF 1 - Director → ME
  • 8
    CAMERON DURLEY CONSULTING LIMITED - 2006-04-29
    DURLEY HILL LIMITED - 1999-04-01
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2017-03-31
    IIF 14 - Director → ME
  • 9
    CAMERON TAYLOR GROUP LIMITED - 2000-05-19
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-23 ~ 2017-03-31
    IIF 15 - Director → ME
  • 10
    FOOD & AGRICULTURE INTERNATIONAL LIMITED - 2005-06-14
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2015-12-21
    IIF 18 - Director → ME
  • 11
    DIALES PLC - 2025-02-28
    DRIVER GROUP PLC - 2024-06-28
    DRIVER GROUP LIMITED - 2005-10-03
    BWS PROJECT SERVICES LIMITED - 2001-09-11
    HOWPER 238 LIMITED - 1998-02-17
    icon of address Suite 706-708 Floor 7, 125 Old Broad Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ 2019-02-27
    IIF 9 - Director → ME
  • 12
    WILMINGTON GRAMMAR SCHOOL FOR GIRLS - 2017-03-21
    icon of address Wilmington Grange Parsons Lane, Wilmington, Dartford, Kent
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2021-08-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-04-01
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GROUNDLAB+ LIMITED - 2004-02-25
    SPEED 7607 LIMITED - 1999-08-20
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2017-03-31
    IIF 6 - Director → ME
  • 14
    THORBURN HOLDINGS PLC - 1996-02-02
    THORBURN PLC - 1992-01-01
    TASC (HOLDINGS) PLC - 1990-03-02
    OPFER LIMITED - 1984-05-11
    icon of address 2nd Floor 177 Bothwell Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2015-12-21
    IIF 16 - Director → ME
  • 15
    CTP COMPUTER SERVICES LIMITED - 1995-01-27
    icon of address Manor Farm Business Centre Poynings Road, Poynings, Brighton, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    856,597 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar ~ 1996-08-14
    IIF 20 - Director → ME
  • 16
    SCOTT WILSON GROUP LIMITED - 2011-12-09
    SCOTT WILSON GROUP PLC - 2010-09-23
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2012-01-11 ~ 2015-12-21
    IIF 11 - Director → ME
  • 17
    THORBURN COLQUHOUN INTERNATIONAL LIMITED - 2005-06-02
    THORBURN INTERNATIONAL LIMITED - 1994-10-12
    METOTHENA LIMITED - 1992-03-18
    icon of address 7th Floor Aurora Building, 120-136 Bothwell Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2015-12-21
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.