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

Horner, Jason Antony

    Related profiles found in government register
  • Horner, Jason Antony
    British building project manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Underwood, Kendal, Cumbria, LA9 5EB, England

      IIF 1
  • Horner, Jason Antony
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-33, St. James's Place, London, SW1A 1NR, England

      IIF 2
    • icon of address The Old Court House, Clark Street, Morecambe, Lancashire, LA4 5HR, England

      IIF 3
    • icon of address Lancashire House, Howards Lane, Eccleston, St.helens, Merseyside, WA10 5QB

      IIF 4
  • Horner, Jason Antony
    British environmental consultant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Rectory Road, Streatley-on-thames, Berkshire, RG8 9QA, United Kingdom

      IIF 5 IIF 6
  • Horner, Jason Antony
    British property developer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Underwood, Kendal, Cumbria, LA9 5EB

      IIF 7
  • Horner, Jason Antony
    British company director born in April 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 133, Valley Drive, Kendal, Cumbria, LA9 7SE, Uk

      IIF 8
  • Horner, Jason Antony
    British property developer born in April 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 133 Valley Drive, Kendal, Cumbria, LA9 7SE

      IIF 9 IIF 10
  • Mr Jason Antony Horner
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Underwood, Kendal, Cumbria, LA9 5EB, England

      IIF 11
    • icon of address 32-33, St. James's Place, London, SW1A 1NR, England

      IIF 12
child relation
Offspring entities and appointments
Active 4
  • 1
    EWELME HILLS WINERY LIMITED - 2023-04-05
    icon of address 32-33 St. James's Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,409,073 GBP2024-03-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address The Clubhouse, Rectory Road, Streatley-on-thames, Berkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,765,521 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address The Old Court House, Clark Street, Morecambe, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 19 Underwood, Kendal, Cumbria, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -24,788 GBP2016-10-31
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 2 Ashes Farm, Staveley, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    16,607 GBP2024-10-31
    Officer
    icon of calendar 2002-05-01 ~ 2003-08-08
    IIF 7 - Director → ME
  • 2
    icon of address Lancashire House Howards Lane, Eccleston, St.helens, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2015-01-29
    IIF 4 - Director → ME
  • 3
    EWELME HILLS WINERY LIMITED - 2023-04-05
    icon of address 32-33 St. James's Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,409,073 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-13 ~ 2024-12-31
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Ghyllside School, Gillinggate, Kendal, Cumbria
    Active Corporate (16 parents)
    Officer
    icon of calendar 2012-08-13 ~ 2016-08-31
    IIF 8 - Director → ME
  • 5
    icon of address The Clubhouse, Rectory Road, Streatley-on-thames, Berkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,765,521 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-03-31
    IIF 6 - Director → ME
  • 6
    icon of address 5 New Park House, Peel Road, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,776 GBP2024-06-30
    Officer
    icon of calendar 2003-01-28 ~ 2004-07-02
    IIF 10 - Director → ME
  • 7
    icon of address Hazelcroft Rise, 27 Congleton Road, Alderley Edge, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    12,183 GBP2024-07-31
    Officer
    icon of calendar 2003-02-03 ~ 2005-02-11
    IIF 9 - 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.