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

Horne, Richard Edward

    Related profiles found in government register
  • Horne, Richard Edward
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 390, Centennial Avenue, Elstree, Borehamwood, WD6 3TJ, England

      IIF 1
    • icon of address 390, Centennial Park, Centennial Ave, Elstree, Herts, WD6 3TJ, England

      IIF 2
    • icon of address 390, Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3TJ, United Kingdom

      IIF 3
  • Horne, Richard Edward
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, 53 Coldharbour Lane, Bushey, Herts, WD23 4NU

      IIF 4
    • icon of address The White House, Coldharbour Lane, Bushey, Herts, WD23 4NU, England

      IIF 5
  • Horne, Richard Edward
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 390, Centennial Park, Centennial Avenue, Borehamwood, WD6 3TJ, England

      IIF 6
    • icon of address Unit 390, Centennial Avenue, Elstree, Borehamwood, WD6 3TJ, England

      IIF 7
    • icon of address The White House, 53 Coldharbour Lane, Bushey, Herts, WD23 4NU

      IIF 8 IIF 9
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 10
    • icon of address Second Floor Cardiff House, Tilling Road, London, NW2 1LJ, United Kingdom

      IIF 11
    • icon of address 256, Capability Green, Luton, LU1 3LU, England

      IIF 12
  • Horne, Richard Edward
    British entrepreneur born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Coldharbour Lane, Bushey, WD23 4NU

      IIF 13
  • Horne, Richard Edward
    British n/a born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 14
    • icon of address 256, Capability Green, Luton, LU1 3LU, England

      IIF 15
  • Horne, Richard Edward
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Coldharbour Lane, Bushey, Hertfordshire, WD23 4NU, England

      IIF 16
  • Horne, Richard Edward
    British chief executive born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 390, Centennial Avenue, Elstree, Borehamwood, WD6 3TJ, England

      IIF 17
  • Mr Richard Edward Horne
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 390, Centennial Avenue, Elstree, Borehamwood, WD6 3TJ, England

      IIF 18
    • icon of address 390, Centennial Park, Centennial Ave, Elstree, Herts, WD6 3TJ, England

      IIF 19
    • icon of address 390, Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3TJ, United Kingdom

      IIF 20 IIF 21
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 22 IIF 23 IIF 24
    • icon of address 727-729, High Road, London, N12 0BP, United Kingdom

      IIF 25
  • Mr Richard Horne
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 390, Centennial Avenue, Elstree, Borehamwood, WD6 3TJ, England

      IIF 26
  • Mr Richard Edward Horne
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 390, Centennial Avenue, Elstree, Borehamwood, WD6 3TJ, England

      IIF 27
  • Richard Edward Horne
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, Capability Green, Luton, LU1 3LU, England

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 390 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    ACCIDENT ASSIST LICENCED HIRE LIMITED - 2004-08-16
    icon of address 390 Centennial Park, Centennial Avenue, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,011,214 GBP2024-12-31
    Officer
    icon of calendar 2004-08-16 ~ now
    IIF 1 - Director → ME
  • 3
    HIRE HUBB LIMITED - 2020-03-16
    icon of address 390 Centennial Park, Centennial Avenue, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 6 - Director → ME
  • 4
    ARMCHAIR LIMITED - 2022-04-12
    icon of address Unit 390 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    HENRY PROPERTY ASSET MANAGEMENT LIMITED - 2003-02-12
    icon of address 727-729 High Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -74,222 GBP2016-03-31
    Officer
    icon of calendar 2002-12-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 390 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    290 GBP2024-12-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 390 Centennial Park, Centennial Avenue, Elstree, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,387 GBP2024-03-31
    Officer
    icon of calendar 2011-02-09 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 390 Centennial Park, Centennial Ave, Elstree, Herts, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 46 Victoria Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-12 ~ 1997-08-08
    IIF 4 - Director → ME
  • 2
    icon of address 259 Capability Green, Luton, Bedfordshire, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2014-01-27 ~ 2014-05-14
    IIF 11 - Director → ME
  • 3
    icon of address 726 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    184,804 GBP2024-03-31
    Officer
    icon of calendar 2018-07-19 ~ 2018-09-14
    IIF 14 - Director → ME
  • 4
    icon of address 259 Capability Green, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    463,971 GBP2023-03-31
    Officer
    icon of calendar 2017-10-05 ~ 2020-03-18
    IIF 12 - Director → ME
    icon of calendar 2021-08-23 ~ 2022-02-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2019-10-04
    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
  • 5
    HIRE HUBB LIMITED - 2020-03-16
    icon of address 390 Centennial Park, Centennial Avenue, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-10-22 ~ 2020-06-23
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 6
    ARMCHAIR LIMITED - 2022-04-12
    icon of address Unit 390 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-04-28
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    TERVEN LIMITED - 2009-07-13
    icon of address 727-729 High Road, London, England
    Active Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    173,776 GBP2023-12-31
    Officer
    icon of calendar 2009-08-28 ~ 2010-02-15
    IIF 13 - Director → ME
  • 8
    ATOMIC ENTERPRISE LIMITED - 2018-08-15
    icon of address 259 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-19 ~ 2022-02-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ 2022-02-28
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    icon of address 390 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    290 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-15 ~ 2020-06-18
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    icon of address 16 Turnoak Avenue, Woking, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2016-01-18
    IIF 5 - Director → ME
  • 11
    icon of address 390 Centennial Park, Centennial Avenue, Elstree, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,387 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-09-30
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Kings Barn 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2008-10-21
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.