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

Horn, Stephen Joseph

    Related profiles found in government register
  • Horn, Stephen Joseph

    Registered addresses and corresponding companies
    • icon of address 1.7 Morwick Hall, Mortec Park, York Road, Leeds, LS15 4TA, England

      IIF 1 IIF 2
  • Horn, Stephen Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 25 Hathaway Drive, Leeds, LS14 2DJ

      IIF 3
  • Horn, Stephen Joseph
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1.7 Morwick Hall, Mortec Park, York Road, Leeds, LS15 4TA, England

      IIF 4
  • Horn, Stephen Joseph
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 5
    • icon of address 1 Broad Gate, 22-26 The Headrow, Leeds, LS1 8EQ, England

      IIF 6
    • icon of address 1.7 Morwick Hall, Mortec Park, York Road, Leeds, LS15 4TA, England

      IIF 7
    • icon of address 1.8, Morwick Hall, Mortec Park, York Road, Leeds, LS15 4TA, United Kingdom

      IIF 8
    • icon of address 25 Hathaway Drive, Leeds, LS14 2DJ

      IIF 9
    • icon of address Hamilton House, Mabledon Place, Bloomsbury, London, Greater London, WC1H 9BB, United Kingdom

      IIF 10
  • Horn, Stephen Joseph
    British managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1.7 Morwick Hall, Mortec Park, York Road, Leeds, LS15 4TA, England

      IIF 11 IIF 12
    • icon of address Innovation House, 11, Hales Road, Lower Wortley, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 3rd Floor 86-90, Paul Street, London, Greater London, EC2A 4NE

      IIF 16
    • icon of address Hamilton House, Mabledon Place, Bloomsbury, London, Greater London, WC1H 9BB, United Kingdom

      IIF 17 IIF 18
  • Horn, Steve
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, Innovation House, Hales Road, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 19
  • Horn, Stephen Joseph
    British managing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Ash Hill Drive, Leeds, LS17 8JT

      IIF 20 IIF 21
    • icon of address Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 22
  • Mr Stephen Joseph Horn
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1.8, Morwick Hall, Mortec Park, York Road, Leeds, LS15 4TA, United Kingdom

      IIF 23
    • icon of address 22, Ash Hill Drive, Leeds, LS17 8JT, England

      IIF 24
  • Mrs Stephen Joseph Horn
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1.7 Morwick Hall, Mortec Park, York Road, Leeds, LS15 4TA, England

      IIF 25
  • Stephen Horn
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, 11 Hales Road, Leeds, LS12 4PL, United Kingdom

      IIF 26
  • Mr Steve Horn
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, Innovation House, Hales Road, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 27
  • Mr Stephen Joseph Horn
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 28
    • icon of address 1.7 Morwick Hall, Mortec Park, York Road, Leeds, LS15 4TA, England

      IIF 29
    • icon of address Innovation House, 11, Hales Road, Leeds, LS12 4PL, United Kingdom

      IIF 30
    • icon of address Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 31 IIF 32
  • Stephen Joseph Horn
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1.7 Morwick Hall, Mortec Park, York Road, Leeds, LS15 4TA, England

      IIF 33 IIF 34 IIF 35
    • icon of address Innovation House, 11, Hales Road, Lower Wortley, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 1.8 Morwick Hall, Mortec Park, York Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1.7 Morwick Hall Mortec Park, York Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    EPMS GLOBAL LTD - 2023-09-06
    icon of address 1.7 Morwick Hall Mortec Park, York Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,250 GBP2024-09-30
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1.7 Morwick Hall Mortec Park, York Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2023-03-29 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hamilton House Mabledon Place, Bloomsbury, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-06 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 1.7 Morwick Hall Mortec Park, York Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hamilton House Mabledon Place, Bloomsbury, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 18 - Director → ME
  • 8
    EURO POLYMERS CONSULT LIMITED - 2022-06-14
    icon of address Resolution House, 12 Mill Hill, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    26,765 GBP2021-05-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    D.P.C. DIRECT LIMITED - 2017-04-08
    icon of address Resolution House, 12 Mill Hill, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    138,596 GBP2021-06-30
    Officer
    icon of calendar 1999-03-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,655 GBP2021-06-30
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Hamilton House Mabledon Place, Bloomsbury, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-30 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address Innovation House, 11 Hales Road, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Innovation House 11 Hales Road, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Marshall Peters Heskin Hall Farm, Wood Lane, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,957 GBP2020-03-31
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    icon of address 1.8 Morwick Hall, Mortec Park, York Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-17 ~ 2024-10-22
    IIF 8 - Director → ME
  • 2
    APPLIED BUILDING PRODUCTS LTD - 2019-07-26
    icon of address St Paul's House, 23 Park Square, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,676 GBP2023-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2024-10-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2024-10-22
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    IGS CONTRACTS LTD - 2024-09-12
    icon of address 1 Broad Gate, 22-26 The Headrow, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,410 GBP2024-05-31
    Officer
    icon of calendar 2024-10-22 ~ 2025-03-14
    IIF 6 - Director → ME
  • 4
    EPMS GLOBAL LTD - 2023-09-06
    icon of address 1.7 Morwick Hall Mortec Park, York Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,250 GBP2024-09-30
    Officer
    icon of calendar 2021-03-25 ~ 2024-10-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2024-10-22
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    icon of address Uwm European House, Wellington Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-08-31
    Officer
    icon of calendar 2005-08-23 ~ 2014-10-01
    IIF 3 - Secretary → ME
  • 6
    icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2018-03-01
    IIF 21 - Director → ME
  • 7
    icon of address Innovation House Innovation House, Hales Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,281 GBP2021-10-31
    Officer
    icon of calendar 2020-07-27 ~ 2022-10-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-03-15
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.