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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Horn, Ryan

    Related profiles found in government register
  • Horn, Ryan
    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 1
  • Horn, Ryan
    English director born in May 1976

    Resident in England

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

      IIF 2
  • 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 3
  • Horn, Ryan
    British born in May 1976

    Resident in England

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

      IIF 4 IIF 5
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 6
    • Unit 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
    • 4, Th Floor, 95 Southwark Street, London, SE1 0HX, United Kingdom

      IIF 10 IIF 11
    • 506, Chart House, Burrells Wharf Square, London, E14 3TW, England

      IIF 12 IIF 13
  • 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 14 IIF 15
  • 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 16
  • 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 17
  • Horn, Ryan, Mr.
    British 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 18
  • 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 19
  • 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 20
    • Bank House, Southwick Square, Southwick, Brighton, BN42 4FN, England

      IIF 21
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 22
    • Unit 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 23
    • 42, Kings Drive, Leicester Forest East, Leicester, LE3 3JA, England

      IIF 24
    • Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN

      IIF 25
  • Horn, Ryan
    British born in May 1976

    Resident in United Kingdom

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

      IIF 26
    • Bank House, Southwick Square, Southwick, Brighton, BN42 4FN, England

      IIF 27
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Horn, Ryan
    British consultant born in May 1976

    Resident in United Kingdom

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

      IIF 30
  • 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 31 IIF 32
    • 42, Kings Drive, Leicester Forest East, Leicester, LE3 3JA, England

      IIF 33
    • 506, Chart House, Burrells Wharf Square, London, E14 3TW, England

      IIF 34 IIF 35
    • 6, Chart House, Flat 506, Burrells Wharf Square, London, E14 3TW, United Kingdom

      IIF 36 IIF 37
    • Flat 506 Chart House, Burrells Wharf Square, London, E14 3TW, United Kingdom

      IIF 38
    • Flat 506, Chart House, Burrells Wharf Square, London, London, E14 3TW, England

      IIF 39
    • Level 5, Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom

      IIF 40
    • Silverdale Lodge, Silverdale Avenue, Minster On Sea, Sheerness, Kent, ME12 2EW, United Kingdom

      IIF 41 IIF 42
  • 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 43
    • Flat 506 Chart House, 6 Burrells Wharf Square, London, E14 3TW, England

      IIF 44
  • Horn, Ryan
    British

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

      IIF 45
  • 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 46 IIF 47 IIF 48
    • 506, Chart House, Burrells Wharf Square, London, E14 3TW, England

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

      IIF 52 IIF 53
    • Flat 506 Chart House, Burrells Wharf Square, London, E14 3TW, United Kingdom

      IIF 54
    • Silverdale Lodge, Silverdale Avenue, Minster On Sea, Sheerness, ME12 2EW, United Kingdom

      IIF 55 IIF 56
  • 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 57
child relation
Offspring entities and appointments 36
  • 1
    ALCHAMIS LTD - now
    ORCHARD DIGITAL ECONOMY LTD
    - 2024-05-07 13341348
    9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-16 ~ 2021-11-17
    IIF 31 - Director → ME
    Person with significant control
    2021-04-16 ~ 2021-11-17
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ALPHA ELITE GLOBAL LTD
    16403876
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-23 ~ now
    IIF 29 - Director → ME
  • 3
    AMDEL LTD
    16839996
    9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    ANEW BLOCKCHAIN LTD
    13224886
    9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-25 ~ 2021-11-17
    IIF 32 - Director → ME
    Person with significant control
    2021-02-25 ~ 2021-11-17
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BRANDFLUENT LIMITED
    06944266
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2009-06-25 ~ 2009-10-31
    IIF 16 - Director → ME
    2009-06-25 ~ 2009-10-31
    IIF 45 - Secretary → ME
  • 6
    CAMBRIDGE AI TECHNOLOGIES LTD
    17047606
    Unit 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Active Corporate (2 parents)
    Officer
    2026-02-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-02-23 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CEE EXPERIENTIAL LTD - now
    PANEUROPEAN REAL ESTATE LTD - 2024-02-01
    WELLBEING LOGISTICS LTD
    - 2023-01-20 12559808
    WELLNESS LOGISTICS LTD - 2020-05-30
    TRAVEL SIVANA LIMITED - 2020-05-21
    Star Lodge, Montpellier Drive, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2020-06-01 ~ 2020-06-04
    IIF 43 - Director → ME
  • 8
    CHROME DIGITAL LTD
    13080305
    Silverdale Lodge Silverdale Avenue, Minster On Sea, Sheerness, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CHROME SPORTS LTD
    13080279
    Silverdale Lodge Silverdale Avenue, Minster On Sea, Sheerness, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CREATION IGAMING LTD
    12676668
    Bank House Southwick Square, Southwick, Brighton, England
    Active Corporate (4 parents)
    Officer
    2020-06-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 21 - Has significant influence or control OE
  • 11
    ELITE SPORTS ENTERTAINMENT LIMITED
    15981974
    20 Blyth Close, London, London, City Of, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-09-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-09-26 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FANTEK LIMITED
    - now 11748107 11933784
    FANTOKEN LIMITED
    - 2019-08-13 11748107 11933784
    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 35 - Director → ME
    Person with significant control
    2019-01-03 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 13
    FANTOKEN LIMITED
    - now 11933784 11748107
    FANTEK LIMITED
    - 2019-08-13 11933784 11748107
    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 38 - Director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FUTUR HOLDINGS LIMITED
    - now 13090834
    YOUR ADVENTUR LTD
    - 2021-08-11 13090834
    9 Park Lane Business Centre Park Lane, Langham, Colchester
    Dissolved Corporate (3 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FUTURBUILD LTD
    13580638
    9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 16
    FUTURCO LTD
    12902662
    9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-09-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    HANDIPAK HOLDINGS LIMITED
    10747798
    Black Barn Gay Dawn Farm, Valley Road, Fawkham, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-05-30 ~ 2022-04-08
    IIF 13 - Director → ME
  • 18
    HANDIPAK UK LIMITED
    10751523
    C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-30 ~ dissolved
    IIF 12 - Director → ME
  • 19
    INTALENT LTD
    11142239
    20 Blyth Close, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-10 ~ dissolved
    IIF 30 - Director → ME
  • 20
    N3ONMEDIA LTD
    14614045
    Floor 7-9, One Canada Square Canada Square, Canary Wharf, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    NEXT GENERATION SPACES LTD
    10976180
    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 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    NORYFIELD LIMITED
    - now 04081734
    DIY POOLS LIMITED
    - 2020-10-12 04081734
    C/o Cole Marie, Priory House, 45-51 High Street, Reigate, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2020-10-08 ~ dissolved
    IIF 39 - Director → ME
  • 23
    PAYMOB TECHNOLOGY LTD
    11965837
    71-75 Shelton Street, Covent Garden, London, England
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2023-01-11 ~ 2023-11-30
    IIF 18 - Director → ME
  • 24
    PRO HYGIENE LTD
    12873336
    42 Kings Drive, Leicester Forest East, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SEI SPORT LIMITED
    - now 08371130
    SEI GOLF LIMITED
    - 2013-09-27 08371130
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-27 ~ dissolved
    IIF 14 - Director → ME
    2013-01-23 ~ 2013-05-01
    IIF 10 - Director → ME
  • 26
    SPORTS & ENTERTAINMENT INTELLIGENCE LTD
    07454246 OC370260
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-29 ~ dissolved
    IIF 8 - Director → ME
  • 27
    SPORTS ENTERTAINMENT INTELLIGENCE LLP
    OC370260 07454246
    1 The Grain Store, 70 Weston Street, London, South London
    Dissolved Corporate (2 parents)
    Officer
    2011-11-29 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 28
    SPORTS ENTERTAINMENT MARKETING LTD
    - now 08214397
    MAGIC PIE MEDIA LTD - 2014-05-23
    Bank House, Southwick Square, Southwick, West Sussex
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-17
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SPORTS ENTERTAINMENT MARKETING MEDIA LIMITED
    10468299
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    2016-11-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    SUSTAINABLE LAND LIMITED
    11729695
    C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2018-12-17 ~ dissolved
    IIF 34 - Director → ME
  • 31
    TAVEO GROUP LIMITED - now
    HUBB INSURE LIMITED - 2023-08-11
    HUBB 2 LIMITED - 2022-07-12
    INSUREXXCHANGE LIMITED
    - 2020-11-18 SC634941 11862653
    3a Dublin Meuse, Dublin Meuse, Edinburgh, Scotland
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2019-07-02 ~ 2020-11-02
    IIF 26 - Director → ME
  • 32
    THE UNSEEN AGENCY LTD
    13359662
    151 Wardour Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-12-01 ~ 2023-10-15
    IIF 2 - Director → ME
  • 33
    THETHIRDSPACE LTD
    13091205
    The Fairoaks, 9a Sylvan Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-12-18 ~ 2021-11-17
    IIF 36 - Director → ME
    Person with significant control
    2020-12-18 ~ 2021-11-17
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    UNIVERSAL HEALTH & SAFETY LOGISTICS LTD
    12585726
    Office 234 Courthill House 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-05-05 ~ dissolved
    IIF 44 - Director → ME
  • 35
    VENTURE SPORTS ENTERTAINMENT LIMITED
    12948177
    Level 5 Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-10-13 ~ 2021-11-16
    IIF 40 - Director → ME
  • 36
    VERY YELLOW LORRY LIMITED - now
    SSG LONDON LIMITED - 2017-11-06
    NINETEENEIGHTYFOUR LIMITED
    - 2014-07-14 08371226
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2013-09-27 ~ 2014-02-01
    IIF 15 - Director → ME
    2013-01-23 ~ 2013-05-01
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.