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 Ryan Horn

    Related profiles found in government register
  • Mr Ryan Horn
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Cherwell Valley Silos, Twyford Road, Kings Sutton, Banbury, Oxfordshire, OX17 3AS, England

      IIF 1
    • Bank House, Southwick Square, Southwick, Brighton, BN42 4FN, England

      IIF 2
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 3
    • 42, Kings Drive, Leicester Forest East, Leicester, LE3 3JA, England

      IIF 4
    • Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN

      IIF 5
  • Mr Ryan Horn
    English born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Blyth Close, London, London, City Of, E14 3DU, United Kingdom

      IIF 6
  • Horn, Ryan
    British chief commercial officer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 7
  • Horn, Ryan
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Cromwell Road, Ascot, Berkshire, SL5 9DG, England

      IIF 8
    • Unit 5 Cherwell Valley Silos, Twyford Road, Kings Sutton, Banbury, Oxfordshire, OX17 3AS, England

      IIF 9
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 10
    • 4, Th Floor, 95 Southwark Street, London, SE1 0HX, United Kingdom

      IIF 11 IIF 12
    • 506, Chart House, Burrells Wharf Square, London, E14 3TW, England

      IIF 13 IIF 14
  • Horn, Ryan
    British head of operations born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor, 95 Southwark Street, London, SE1 0HX, England

      IIF 15 IIF 16
  • Horn, Ryan
    British marketing consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Cromwell Road, Ascot, Berkshire, SL5 9DG

      IIF 17
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 18
  • Horn, Ryan
    British marketing director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 19
  • Mr Ryan Horn
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Horn, Ryan
    English consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Blyth Close, London, London, City Of, E14 3DU, United Kingdom

      IIF 21
  • Horn, Ryan
    English director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 151, Wardour Street, London, W1F 8WE, England

      IIF 22
  • Horn, Ryan
    English manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Ryan Horn
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 506, Chart House, Burrells Wharf Square, London, E14 3TW, England

      IIF 28
    • 6, Chart House, Flat 506, Burrells Wharf Square, London, E14 3TW, United Kingdom

      IIF 29 IIF 30
    • Flat 506 Chart House, Burrells Wharf Square, London, E14 3TW, United Kingdom

      IIF 31
    • Silverdale Lodge, Silverdale Avenue, Minster On Sea, Sheerness, ME12 2EW, United Kingdom

      IIF 32 IIF 33
  • Horn, Ryan
    born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Grain Store, 70 Weston Street, London, South London, SE1 3QH, Uk

      IIF 34
  • Horn, Ryan
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, Southwick Square, Southwick, Brighton, BN42 4FN, England

      IIF 35
  • Horn, Ryan
    British consultant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Cairnhill Road, Airdrie, ML6 9EU, Scotland

      IIF 36
    • 506 Chart House, Burrells Wharf Square, London, E14 3TW, United Kingdom

      IIF 37
  • Horn, Ryan
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 38 IIF 39
    • 42, Kings Drive, Leicester Forest East, Leicester, LE3 3JA, England

      IIF 40
    • 506, Chart House, Burrells Wharf Square, London, E14 3TW, England

      IIF 41 IIF 42
    • 6, Chart House, Flat 506, Burrells Wharf Square, London, E14 3TW, United Kingdom

      IIF 43 IIF 44
    • Flat 506 Chart House, Burrells Wharf Square, London, E14 3TW, United Kingdom

      IIF 45
    • Flat 506, Chart House, Burrells Wharf Square, London, London, E14 3TW, England

      IIF 46
    • Level 5, Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom

      IIF 47
    • Silverdale Lodge, Silverdale Avenue, Minster On Sea, Sheerness, Kent, ME12 2EW, United Kingdom

      IIF 48 IIF 49
  • Horn, Ryan
    British entrepreneur born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Horn, Ryan
    British marketing director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 506, 506 Chart House, Burrells Wharf, London, E14 3TW, England

      IIF 51
    • Flat 506 Chart House, 6 Burrells Wharf Square, London, E14 3TW, England

      IIF 52
  • Horn, Ryan
    British

    Registered addresses and corresponding companies
    • 11, Cromwell Road, Ascot, Berkshire, SL5 9DG

      IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2025-04-23 ~ now
    IIF 50 - director → ME
  • 2
    Silverdale Lodge Silverdale Avenue, Minster On Sea, Sheerness, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-14 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Silverdale Lodge Silverdale Avenue, Minster On Sea, Sheerness, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-14 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Bank House Southwick Square, Southwick, Brighton, England
    Corporate (4 parents)
    Equity (Company account)
    -1,597 GBP2024-05-31
    Officer
    2020-06-17 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    20 Blyth Close, London, London, City Of, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-26 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    FANTOKEN LIMITED - 2019-08-13
    C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-03 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2019-01-03 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    FANTEK LIMITED - 2019-08-13
    C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-09 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    YOUR ADVENTUR LTD - 2021-08-11
    9 Park Lane Business Centre Park Lane, Langham, Colchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2021-12-31
    Officer
    2020-12-18 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -33,632 GBP2024-08-31
    Officer
    2021-08-23 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    31,878 GBP2024-06-30
    Officer
    2020-09-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -23,555 GBP2020-05-31
    Officer
    2017-05-30 ~ dissolved
    IIF 13 - director → ME
  • 12
    20 Blyth Close, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-01-10 ~ dissolved
    IIF 37 - director → ME
  • 13
    Floor 7-9, One Canada Square Canada Square, Canary Wharf, London, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-01-24 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit 5 Cherwell Valley Silos Twyford Road, Kings Sutton, Banbury, Oxfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2017-09-22 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    DIY POOLS LIMITED - 2020-10-12
    C/o Cole Marie, Priory House, 45-51 High Street, Reigate, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 46 - director → ME
  • 16
    42 Kings Drive, Leicester Forest East, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-11 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SEI GOLF LIMITED - 2013-09-27
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-09-27 ~ dissolved
    IIF 15 - director → ME
  • 18
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2010-11-29 ~ dissolved
    IIF 8 - director → ME
  • 19
    1 The Grain Store, 70 Weston Street, London, South London
    Dissolved corporate (2 parents)
    Officer
    2011-11-29 ~ dissolved
    IIF 34 - llp-designated-member → ME
  • 20
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -23,795 GBP2023-11-30
    Officer
    2016-11-08 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 21
    C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2018-12-17 ~ dissolved
    IIF 41 - director → ME
  • 22
    Office 234 Courthill House 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2020-05-05 ~ dissolved
    IIF 52 - director → ME
Ceased 13
  • 1
    ORCHARD DIGITAL ECONOMY LTD - 2024-05-07
    9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-04-16 ~ 2021-11-17
    IIF 38 - director → ME
    Person with significant control
    2021-04-16 ~ 2021-11-17
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-25 ~ 2021-11-17
    IIF 39 - director → ME
    Person with significant control
    2021-02-25 ~ 2021-11-17
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-06-25 ~ 2009-10-31
    IIF 17 - director → ME
    2009-06-25 ~ 2009-10-31
    IIF 53 - secretary → ME
  • 4
    PANEUROPEAN REAL ESTATE LTD - 2024-02-01
    WELLBEING LOGISTICS LTD - 2023-01-20
    WELLNESS LOGISTICS LTD - 2020-05-30
    TRAVEL SIVANA LIMITED - 2020-05-21
    Star Lodge, Montpellier Drive, Cheltenham, Gloucestershire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-06-01 ~ 2020-06-04
    IIF 51 - director → ME
  • 5
    Black Barn Gay Dawn Farm, Valley Road, Fawkham, Kent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-05-30 ~ 2022-04-08
    IIF 14 - director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -453,785 GBP2023-05-01 ~ 2024-04-30
    Officer
    2023-01-11 ~ 2023-11-30
    IIF 7 - director → ME
  • 7
    SEI GOLF LIMITED - 2013-09-27
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-01-23 ~ 2013-05-01
    IIF 11 - director → ME
  • 8
    MAGIC PIE MEDIA LTD - 2014-05-23
    Bank House, Southwick Square, Southwick, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    39,597 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2017-01-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HUBB INSURE LIMITED - 2023-08-11
    HUBB 2 LIMITED - 2022-07-12
    INSUREXXCHANGE LIMITED - 2020-11-18
    Suite 1.1 2 West Regent Street, Glasgow, Scotland
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -255,839 GBP2023-03-31
    Officer
    2019-07-02 ~ 2020-11-02
    IIF 36 - director → ME
  • 10
    151 Wardour Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-12-01 ~ 2023-10-15
    IIF 22 - director → ME
  • 11
    The Fairoaks, 9a Sylvan Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-18 ~ 2021-11-17
    IIF 43 - director → ME
    Person with significant control
    2020-12-18 ~ 2021-11-17
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Level 5 Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-13 ~ 2021-11-16
    IIF 47 - director → ME
  • 13
    SSG LONDON LIMITED - 2017-11-06
    NINETEENEIGHTYFOUR LIMITED - 2014-07-14
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    51,629 GBP2016-01-31
    Officer
    2013-09-27 ~ 2014-02-01
    IIF 16 - director → ME
    2013-01-23 ~ 2013-05-01
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.