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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 8
Ceased 14
  • 1
    Horton, Henry Edward Tombs
    Architect born in March 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2024-08-01
    OF - Director → CIF 0
  • 2
    Horton, Michael Tombs
    Company Director born in September 1939
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2008-03-31
    OF - Director → CIF 0
  • 3
    Green, Antony Charles
    Accountant born in September 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-05-02 ~ 2019-03-31
    OF - Director → CIF 0
    Green, Antony Charles
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-05-02 ~ 2019-03-31
    OF - Secretary → CIF 0
  • 4
    Horton, Michael Scofield
    Company Director born in June 1929
    Individual
    Officer
    icon of calendar ~ 2002-01-14
    OF - Director → CIF 0
  • 5
    Samuda, Richard Markham
    Accountant born in January 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-01 ~ 2015-04-30
    OF - Director → CIF 0
  • 6
    Horton, Richard Tombs
    Farmer born in July 1925
    Individual
    Officer
    icon of calendar ~ 2000-07-15
    OF - Director → CIF 0
  • 7
    Norgrove, Richard Jackson Corban
    Chartered Surveyor born in March 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-02-01 ~ 2021-05-25
    OF - Director → CIF 0
  • 8
    Rowlatt, Rafe Napier
    Chartered Accountant born in March 1932
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1999-11-30
    OF - Director → CIF 0
    Rowlatt, Rafe Napier
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1999-11-30
    OF - Secretary → CIF 0
  • 9
    Kirby, Richard Charles
    Solicitor born in September 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-10-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 10
    Cambray, Richard Ian
    Chartered Surveyor born in January 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2009-05-18
    OF - Director → CIF 0
  • 11
    Horton, Graham Butler
    Art Dealer born in April 1936
    Individual
    Officer
    icon of calendar ~ 2006-03-31
    OF - Director → CIF 0
  • 12
    Greaves, Ian Geoffrey
    Chartered Accountant born in June 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2024-05-31
    OF - Director → CIF 0
  • 13
    Taylor, Peter Duncan
    Chartered Accountant born in May 1925
    Individual
    Officer
    icon of calendar ~ 2004-09-30
    OF - Director → CIF 0
  • 14
    Blyth, Robert Edward
    Chartered Surveyor born in August 1949
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2009-01-31
    OF - Director → CIF 0
    Blyth, Robert Edward
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-12-01 ~ 2000-01-27
    OF - Secretary → CIF 0
    icon of calendar 1999-12-01 ~ 2000-05-01
    OF - Secretary → CIF 0
parent relation
Company in focus

HORTONS' ESTATE LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
68100 - Buying And Selling Of Own Real Estate
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • HORTONS' ESTATE LIMITED
    Info
    Registered number 00490726
    icon of address15 Colmore Row, Birmingham B3 2BH
    PRIVATE LIMITED COMPANY incorporated on 1951-01-19 (74 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-14
    CIF 0
  • HORTONS' ESTATE LIMITED
    S
    Registered number 00490726
    icon of addressLatham House , 4th Floor ,33-34, Paradise Street, Birmingham, England, B1 2AJ
    CIF 1
  • HORTON'S ESTATE LIMITED
    S
    Registered number 490726
    icon of address15 Colmore Row, Colmore Row, Birmingham, England, B3 2BH
    CIF 2
  • HORTONS' ESTATE LTD
    S
    Registered number 490726
    icon of address15, Colmore Row, Birmingham, United Kingdom, B3 2BH
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    CHASE-HORTON (TEWKESBURY) LIMITED - 2008-10-27
    icon of addressHortons' Estate Limited, Latham House 4th Floor, 33-34 Paradise Street, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BUSINESS HOMES WEST MIDLANDS LIMITED - 2002-09-12
    icon of addressLatham House 4th Floor, 33-34 Paradise Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    BIRMINGHAM CORN AND PRODUCE EXCHANGE LIMITED(THE) - 1989-04-26
    icon of address15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    INGLEBY (1647) LIMITED - 2005-04-11
    icon of address15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    28,369 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2009-12-23 ~ now
    CIF 2 - LLP Designated Member → ME
  • 9
    icon of addressMill House Mill Court, Great Shelford, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -27,624 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2012-09-12 ~ now
    CIF 3 - LLP Designated Member → ME
  • 10
    icon of address15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • PROJECT MINTY LLP - 2008-07-11
    icon of addressThe Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    8,146,162 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-28
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2008-06-26 ~ 2023-02-28
    CIF 1 - LLP Designated Member → 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.