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, Neil Richard

    Related profiles found in government register
  • Horsman, Neil Richard
    British

    Registered addresses and corresponding companies
    • icon of address 30 Belmont Rise, Baildon, Shipley, West Yorkshire, BD17 5AW

      IIF 1
  • Horsman, Neil Richard
    British accountant

    Registered addresses and corresponding companies
    • icon of address Chartwell House, Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT, England

      IIF 2
  • Horsman, Neil Richard
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 30 Belmont Rise, Baildon, Shipley, West Yorkshire, BD17 5AW

      IIF 3
  • Horsman, Neil Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 30 Belmont Rise, Baildon, Shipley, West Yorkshire, BD17 5AW

      IIF 4
  • Horsman, Neil Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 30 Belmont Rise, Baildon, Shipley, West Yorkshire, BD17 5AW

      IIF 5
  • Horsman, Neil Richard
    born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clearview 30 Belmont Rise, Baildon, Shipley, BD17 5AW

      IIF 6 IIF 7
  • Horsman, Neil Richard
    British accountant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Grafton Street, Altrincham, Cheshire, WA14 1DU, England

      IIF 8
    • icon of address The Courthouse, 9 Grafton Street, Altrincham, Cheshire, WA14 1DU

      IIF 9
    • icon of address Chartwell House, Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT, England

      IIF 10
    • icon of address A C Plastics, Wilson Road, Liverpool, L36 6AN, England

      IIF 11
  • Horsman, Neil Richard
    British chartered accountant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ac Plastics Limited, Wilson Road, Liverpool, L36 6AN

      IIF 12
    • icon of address Ac Plastics Ltd, Wilson Road, Liverpool, L36 6AN

      IIF 13
    • icon of address 30 Belmont Rise, Baildon, Shipley, West Yorkshire, BD17 5AW

      IIF 14 IIF 15
  • Horsman, Neil Richard
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Hawksworth Lane, Guiseley, Leeds, LS20 8NR, United Kingdom

      IIF 16
    • icon of address 30 Belmont Rise, Baildon, Shipley, West Yorkshire, BD17 5AW

      IIF 17
  • Horsman, Neil Richard
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Neil Richard Horsman
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Hawksworth Lane, Guiseley, Leeds, LS20 8NR, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 112 Hawksworth Lane Guiseley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,804 GBP2025-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 3
    DRUMMOND GROUP PLC - 2005-07-28
    STROUD RILEY DRUMMOND P L C - 1986-09-18
    icon of address Mazars Llp, One St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-09 ~ dissolved
    IIF 24 - Director → ME
  • 4
    DRUMMOND PARKLAND OF ENGLAND LIMITED - 2005-07-29
    JAMES DRUMMOND HOLDINGS LIMITED - 2002-02-18
    JAMES DRUMMOND & SONS LIMITED - 1992-03-31
    icon of address Mazars House, Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-09 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Park Valley Mills, Meltham Road Lockwood, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-09 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-06 ~ now
    IIF 30 - Director → ME
  • 7
    JCCO 255 LIMITED - 2011-04-05
    icon of address The Courthouse, 9 Grafton Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -107,283 GBP2015-09-30
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 112 Hawksworth Lane, Guiseley, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 18 - Director → ME
Ceased 17
  • 1
    AQUA CURE LIMITED - 2011-03-09
    AQUA CURE PLC - 2007-10-24
    WATER PURIFICATION LIMITED - 1987-12-11
    AQUA CURE LIMITED - 2011-03-09
    icon of address A C Plastics, Wilson Road, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    428,674 GBP2024-12-31
    Officer
    icon of calendar 2014-09-25 ~ 2017-11-22
    IIF 13 - Director → ME
  • 2
    icon of address 8d Lockside Office Park, Lockside Road, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-29 ~ 2007-11-06
    IIF 27 - Director → ME
  • 3
    icon of address Ac Plastics Limited, Ac Plastics Limited, Wilson Road, Liverpool
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    30,000 GBP2024-12-31
    Officer
    icon of calendar 2014-09-25 ~ 2017-11-22
    IIF 12 - Director → ME
  • 4
    icon of address The Court House, 9 Grafton Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-11 ~ 2010-06-18
    IIF 14 - Director → ME
    icon of calendar 2003-08-11 ~ 2010-06-18
    IIF 3 - Secretary → ME
  • 5
    DRUMMOND PARKLAND OF ENGLAND LIMITED - 2005-07-29
    JAMES DRUMMOND HOLDINGS LIMITED - 2002-02-18
    JAMES DRUMMOND & SONS LIMITED - 1992-03-31
    icon of address Mazars House, Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-08 ~ 2003-04-08
    IIF 26 - Director → ME
  • 6
    JCCO 210 LIMITED - 2009-09-15
    icon of address A C Plastics, Wilson Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-06 ~ 2018-02-09
    IIF 8 - Director → ME
  • 7
    MARPLACE (NUMBER 741) LIMITED - 2008-11-20
    icon of address Bee Mill Shaw Road, Royton, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2017-12-31
    Officer
    icon of calendar 2008-11-21 ~ 2012-02-28
    IIF 17 - Director → ME
    icon of calendar 2008-11-21 ~ 2012-02-28
    IIF 4 - Secretary → ME
  • 8
    JCCO 386 LIMITED - 2015-12-02
    icon of address Icon Lifesaver Hall Chase London Road, Marks Tey, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,543,003 GBP2024-12-31
    Officer
    icon of calendar 2016-08-10 ~ 2018-02-28
    IIF 19 - Director → ME
  • 9
    JCCO 213 LIMITED - 2009-09-30
    icon of address A C Plastics, Wilson Road, Liverpool, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -18,642,815 GBP2024-12-31
    Officer
    icon of calendar 2010-08-06 ~ 2018-02-28
    IIF 11 - Director → ME
  • 10
    ICON US TRADING COMPANY LIMITED - 2016-03-15
    JCCO 385 LIMITED - 2015-12-02
    icon of address A C Plastics, Wilson Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-08-10 ~ 2018-02-28
    IIF 21 - Director → ME
  • 11
    JCCO 384 LIMITED - 2015-12-02
    icon of address A C Plastics, Wilson Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-08-10 ~ 2018-02-28
    IIF 22 - Director → ME
  • 12
    icon of address Park Valley Mills, Meltham Road Lockwood, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2003-04-08
    IIF 28 - Director → ME
  • 13
    PUNCH BUSINESS MANAGEMENT LTD. - 2009-10-01
    icon of address A C Plastics, Wilson Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2018-06-30
    Officer
    icon of calendar 2009-08-26 ~ 2018-02-28
    IIF 20 - Director → ME
  • 14
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-04 ~ 2010-06-18
    IIF 6 - LLP Designated Member → ME
  • 15
    JCCO 150 LIMITED - 2006-05-10
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2016-02-11
    IIF 10 - Director → ME
    icon of calendar 2006-05-11 ~ 2016-02-11
    IIF 2 - Secretary → ME
  • 16
    NSN BUSINESS SOLUTIONS LIMITED - 2009-10-01
    icon of address The Court House, 9 Grafton, Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102 GBP2018-03-31
    Officer
    icon of calendar 2004-03-05 ~ 2009-08-26
    IIF 23 - Director → ME
    icon of calendar 2004-03-05 ~ 2009-08-26
    IIF 5 - Secretary → ME
  • 17
    INFINITE POWER COMPANY LIMITED - 2018-10-05
    INFINITE HOUSING LIMITED - 2011-02-23
    CRITICAL NURSING LIMITED - 2021-02-15
    icon of address Gtc House, 18 Station Road, Chesham
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,940 GBP2024-06-30
    Officer
    icon of calendar 2006-06-27 ~ 2007-06-01
    IIF 15 - Director → ME
    icon of calendar 2006-06-27 ~ 2007-06-01
    IIF 1 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.