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, Robin George

    Related profiles found in government register
  • Horner, Robin George
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Manor Park, Comber, Co Down, BT23 5FW, Northern Ireland

      IIF 1
  • Horner, Robin George
    British banker born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Manor Park, Killinchy Road, Comber, Newtownards, County Down, BT23 5FW

      IIF 2
  • Horner, Robin George
    British chief executive born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Horner, Robin George
    British chief executive officer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 13
  • Horner, Robin George
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 14
    • icon of address 4-10 Donegall Square East, Belfast, Northern Ireland, BT1 5HD

      IIF 15
    • icon of address 4 Manor Park, Comber, Co Down, BT23 5FW

      IIF 16
    • icon of address Centurycomm Limited, 23rd, Floor, One Canada Square Canary Wharf, London, E14 5AP, United Kingdom

      IIF 17
    • icon of address 4 Manor Park, Killinchy Road, Comber, Newtownards, County Down, BT23 5FW

      IIF 18
  • Horner, Robin George
    British corporate finance executive born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Manor Park, Carnesure Manor, Comber, Newtownards, BT23 5FW

      IIF 19
  • Horner, Robin George
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Quadrant, Coventry, CV1 2DW

      IIF 20
    • icon of address 4a Enterprise Road, Bangor, BT19 1TA

      IIF 21
    • icon of address 4a Enterprise Road, Bangor, BT19 7TA

      IIF 22 IIF 23 IIF 24
    • icon of address 19 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

      IIF 25
    • icon of address 4th Floor The Potthouse, 1 Hill Street, Belfast, Antrim, BT1 2LB, Northern Ireland

      IIF 26
    • icon of address Lagan House, 19 Clarendon Road, Belfast, BT1 3BG

      IIF 27
    • icon of address 4 Manor Park, Comber, Co Down, BT23 5FW

      IIF 28
    • icon of address 4a Enterprise Road, Bangor, Co Down, BT19 7SA

      IIF 29
    • icon of address 4 Manor Park, Carnesure Manor, Comber, Co Down

      IIF 30
    • icon of address 4, Manor Park, Killinchy Road Comber, Newtonards, County Down, BT23 5FW, United Kingdom

      IIF 31
    • icon of address 4 Manor Park, Killinchy Road, Comber, Newtownards, County Down, BT23 5FW

      IIF 32 IIF 33
    • icon of address 4, Manor Park, Killinchy Road, Comber, Newtownards, County Down, BT23 5FW, Northern Ireland

      IIF 34
  • Horner, Robert George
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Meadowbrook, Ballymoney, BT53 6RE, United Kingdom

      IIF 35
    • icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 36
  • Horner, Robert George
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Sydenham Road, Belfast, BT3 9HA, Northern Ireland

      IIF 37
    • icon of address Lagan House, 19 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

      IIF 38
    • icon of address 4, Manor Park, Comber, Down, BT23 5FN, Northern Ireland

      IIF 39 IIF 40
  • Horner, Robin George
    born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Horner, Robin George
    British

    Registered addresses and corresponding companies
    • icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast, BT1 6DH

      IIF 43
  • Horner, Robin George
    British chief executive

    Registered addresses and corresponding companies
  • Horner, Robin George
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Manor Park, Killinchy Road, Comber, Newtownards, County Down, BT23 5FW

      IIF 49
  • Horner, Robin George
    British director

    Registered addresses and corresponding companies
    • icon of address 1 The Quadrant, Coventry, CV1 2DW

      IIF 50
  • Mr Robin Horner
    British born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Imperial House, 4- 10 Donegall Square East, Belfast, Co. Antrim, BT1 5HD

      IIF 51
  • Robert George Horner
    British born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 52
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Hill Vellacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    11,054 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MKB CO NO 5 LIMITED - 2005-04-28
    icon of address Kpmg Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-19 ~ dissolved
    IIF 43 - Secretary → ME
  • 3
    PNI (NO 1) LLP - 2009-01-19
    icon of address Imperial House 4-10 Donegall Square East, Belfast, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 4
    icon of address 13 Meadowbrook, Ballymoney, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 35 - Director → ME
  • 5
    icon of address 158 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    651,616 GBP2024-06-30
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Ulster Bank, Group Head Office, 11/16 Donegall Square East, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-07-28 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address Semple Fraser Llp, 80 George Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-27 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Imperial House, 4- 10 Donegall Square East, Belfast, Co. Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MAGARA PROPERTIES LIMITED - 2007-11-09
    icon of address At The Office Of Millar Mccall, Wylie Solicitors, Imperial House, 4-10 Donegall Square East, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-22 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 170 Upper Dunmurry Lane, Dunmurry, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -122,920 GBP2020-03-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 26 - Director → ME
Ceased 31
  • 1
    BRACKWELL SYSTEMS LIMITED - 1998-05-18
    MAR PROPERTIES LIMITED - 2023-07-19
    icon of address 4a Enterprise Road, Bangor
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,591,183 GBP2025-03-31
    Officer
    icon of calendar 2006-11-29 ~ 2010-08-31
    IIF 13 - Director → ME
  • 2
    icon of address 19 Clarendon Road, Clarendon Dock, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,000 GBP2024-06-30
    Officer
    icon of calendar 2015-08-13 ~ 2018-02-15
    IIF 25 - Director → ME
  • 3
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-18 ~ 2010-08-31
    IIF 29 - Director → ME
  • 4
    icon of address 25 Carrickcroppan Hill, Camlough, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,115 GBP2016-12-31
    Officer
    icon of calendar 2011-12-07 ~ 2015-12-31
    IIF 15 - Director → ME
  • 5
    CAPITALTRADE LIMITED - 1990-03-26
    icon of address C/o, Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2006-10-23
    IIF 2 - Director → ME
  • 6
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-27 ~ 2008-05-08
    IIF 11 - Director → ME
    icon of calendar 2007-02-27 ~ 2008-05-08
    IIF 45 - Secretary → ME
  • 7
    MEAUJO (663) LIMITED - 2004-06-09
    icon of address Number One Bickestaffe Square, Talbot Road, Blackpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2008-05-08
    IIF 8 - Director → ME
    icon of calendar 2007-02-27 ~ 2008-05-08
    IIF 47 - Secretary → ME
  • 8
    BLACKPOOL AIRPORT BUSINESS PARK 2 LIMITED - 2008-06-23
    icon of address Diane Smith, The Square Shopping Centre Management Office, 18 Town Square, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,940 GBP2020-12-31
    Officer
    icon of calendar 2007-02-27 ~ 2010-08-31
    IIF 12 - Director → ME
    icon of calendar 2009-04-20 ~ 2010-08-31
    IIF 49 - Secretary → ME
  • 9
    BLACKPOOL AIRPORT HOLDINGS LIMITED - 2008-06-23
    MEAUJO (661) LIMITED - 2004-06-11
    icon of address Mark Rebbeck - The Square Sc Management Office, 18 Town Square, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,275,273 GBP2020-12-31
    Officer
    icon of calendar 2007-02-27 ~ 2010-08-31
    IIF 3 - Director → ME
    icon of calendar 2007-02-27 ~ 2010-08-31
    IIF 48 - Secretary → ME
  • 10
    BLACKPOOL AIRPORT BUSINESS PARK LIMITED - 2008-06-23
    MEAUJO (662) LIMITED - 2004-06-09
    icon of address Diane Smith, The Square Shopping Centre Management Office, 18 Town Square, Sale, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2010-08-31
    IIF 10 - Director → ME
    icon of calendar 2007-02-27 ~ 2010-08-31
    IIF 44 - Secretary → ME
  • 11
    DUNMURRY CARE LIMITED - 2006-03-15
    CARE CIRCLE DOMICILIARY CARE LIMITED - 2013-06-19
    icon of address 3b Boucher Business Studios, Glenmachan Place, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    18,195,590 GBP2024-12-31
    Officer
    icon of calendar 2013-01-04 ~ 2024-11-20
    IIF 39 - Director → ME
  • 12
    icon of address 3b Boucher Business Studios, Glenmachan Place, Belfast
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    -13,371,766 GBP2024-12-31
    Officer
    icon of calendar 2013-01-03 ~ 2024-11-20
    IIF 40 - Director → ME
  • 13
    MKB CO NO 5 LIMITED - 2005-04-28
    icon of address Kpmg Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-19 ~ 2010-08-31
    IIF 23 - Director → ME
  • 14
    L&B (NO 208) LIMITED - 2012-11-30
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-16 ~ 2017-02-24
    IIF 34 - Director → ME
  • 15
    L&B (NO 53) LIMITED - 2004-03-30
    icon of address Lagan House, 19 Clarendon Road, Clarendon Dock, Belfast
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2017-02-27 ~ 2020-09-23
    IIF 37 - Director → ME
  • 16
    L&B (NO 54) LIMITED - 2004-05-05
    icon of address Lagan House, 19 Clarendon Road, Clarendon Dock, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -5,118,813 GBP2024-06-30
    Officer
    icon of calendar 2015-08-13 ~ 2018-02-15
    IIF 38 - Director → ME
  • 17
    icon of address 1 The Quadrant, Coventry
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2007-05-23 ~ 2010-08-31
    IIF 20 - Director → ME
    icon of calendar 2007-05-23 ~ 2010-08-31
    IIF 50 - Secretary → ME
  • 18
    SF 3021 LIMITED - 2005-11-08
    icon of address C/o Brodie Solicitors Llp Capital One, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2010-08-31
    IIF 32 - Director → ME
  • 19
    icon of address Bt19 7ta, 4a Mar Properties Ltd, 4a Enterprise Road, Bangor, Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2010-08-31
    IIF 22 - Director → ME
  • 20
    MEAUJO 737 LIMITED - 2013-06-07
    icon of address Diane Smith Centre Manager The Square Shopping Cen, 18 Town Square, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-14 ~ 2010-09-21
    IIF 18 - Director → ME
  • 21
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-19 ~ 2010-08-31
    IIF 28 - Director → ME
  • 22
    MEAUJO (653) LIMITED - 2004-03-15
    CITY HOPPER AIRPORTS (BLACKPOOL) LIMITED - 2008-05-22
    icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2008-05-08
    IIF 9 - Director → ME
    icon of calendar 2007-02-27 ~ 2008-05-08
    IIF 46 - Secretary → ME
  • 23
    icon of address Lagan House, 19 Clarendon Road, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,001 GBP2024-06-30
    Officer
    icon of calendar 2015-08-13 ~ 2018-02-15
    IIF 27 - Director → ME
  • 24
    icon of address Kpmg Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2008-09-19 ~ 2010-08-31
    IIF 24 - Director → ME
    icon of calendar 2007-12-17 ~ 2010-08-31
    IIF 30 - Director → ME
  • 25
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-03 ~ 2010-08-31
    IIF 14 - Director → ME
  • 26
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-01 ~ 2011-07-07
    IIF 17 - Director → ME
  • 27
    MKB SHELFCO NO 13 LIMITED - 2006-08-18
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2008-09-19 ~ 2010-08-31
    IIF 21 - Director → ME
  • 28
    MEAUJO (704) LIMITED - 2005-02-01
    icon of address 9 Wolverhampton Airport, Bobbington, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2010-08-31
    IIF 4 - Director → ME
  • 29
    MEAUJO (705) LIMITED - 2005-01-25
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,349,427 GBP2024-03-31
    Officer
    icon of calendar 2007-02-27 ~ 2010-08-31
    IIF 7 - Director → ME
  • 30
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,799,149 GBP2024-03-31
    Officer
    icon of calendar 2007-02-27 ~ 2010-08-31
    IIF 6 - Director → ME
  • 31
    HAMPSON (BWA2) LIMITED - 2004-08-04
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,333 GBP2024-03-31
    Officer
    icon of calendar 2007-02-27 ~ 2010-08-31
    IIF 5 - 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.