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

Horton, Mark

    Related profiles found in government register
  • Horton, Mark
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 501, 417 Wick Lane, London, E3 2JJ, England

      IIF 1
  • Horton, Mark
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Helena Close, Portslade, Brighton, BN41 2DQ, United Kingdom

      IIF 2 IIF 3
    • icon of address 53, Wellend Villas, Springfield Road, Brighton, BN1 6BT, United Kingdom

      IIF 4
  • Horton, Mark
    British it consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 5
  • Horton, Mark
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langstone Technology Park 2b, Langstone Road, Havant, PO9 1SA, England

      IIF 6
    • icon of address Unit 5 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG

      IIF 7
  • Horton, Mark
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Victoria Street, Bristol, Avon, BS1 6DP

      IIF 8
    • icon of address 15 Nelson Close, Tangmere, Chichester, West Sussex, PO20 2FW

      IIF 9
    • icon of address Unit 5, Rotherbrook Court, Bedford Road, Petersfield, Hants, GU32 3QG, United Kingdom

      IIF 10
  • Horton, Mark
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Queen Street, Emsworth, Hampshire, PO10 7BT

      IIF 11
    • icon of address Langstone Technology Park, Langstone Road, Havant, PO9 1SA, England

      IIF 12 IIF 13
  • Horton, Mark
    British managing director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langstone Technology Park, Langstone Road, Havant, PO9 1SA, England

      IIF 14
  • Horton, Mark
    British telecomms engineer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG

      IIF 15
  • Horton, Mark
    English managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, South Croft, Newcastle Upon Tyne, NE12 9LR, England

      IIF 16
  • Mr Mark Horton
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langstone Technology Park 2b, Langstone Road, Havant, PO9 1SA, England

      IIF 17
  • Mr Mark Horton
    English born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, South Croft, Newcastle Upon Tyne, NE12 9LR, England

      IIF 18
  • Horton, Mark
    British telephone engineer born in January 1977

    Registered addresses and corresponding companies
    • icon of address 20 Lodgebury Close, Emsworth, Hampshire, PO10 8NR

      IIF 19
  • Horton, Mark
    British telecomms engineer

    Registered addresses and corresponding companies
    • icon of address Unit 5 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG

      IIF 20
  • Mr Mark Horton
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langstone Technology Park, Langstone Road, Havant, PO9 1SA, England

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Julie Fawcett, 10 Helena Close, Portslade, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Julie Fawcett, 10 Helena Close, Portslade, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Straightpoint House, Clovelly Road Southbourne, Emsworth, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-22 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 53 Wellend Villas, Springfield Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Langstone Technology Park, Langstone Road, Havant, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,023 GBP2024-09-30
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Langstone Technology Park, Langstone Road, Havant, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    227,187 GBP2024-03-31
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Langstone Technology Park, Langstone Road, Havant, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    29,895 GBP2024-03-31
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 90 Victoria Street, Bristol, Avon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-08 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Langstone Technology Park 2b, Langstone Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,744 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 5 Rotherbrook Court, Bedford Road, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2003-02-14 ~ dissolved
    IIF 20 - Secretary → ME
  • 12
    icon of address Unit 5, Rotherbrook Court, Bedford Road, Petersfield, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 10 - Director → ME
Ceased 5
  • 1
    I5DIGITAL LTD - 2014-01-30
    icon of address Unit 2b 18 Clovelly Road, Hayling Island, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,318 GBP2018-02-28
    Officer
    icon of calendar 2014-01-01 ~ 2014-06-30
    IIF 11 - Director → ME
  • 2
    ATECH MOBLIE LIMITED - 2009-07-30
    icon of address 76 Beacon Bottom, Park Gate, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,700 GBP2024-05-31
    Officer
    icon of calendar 2009-06-23 ~ 2011-02-25
    IIF 9 - Director → ME
  • 3
    icon of address Glebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2008-08-21 ~ 2015-10-02
    IIF 7 - Director → ME
  • 4
    icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,791 GBP2018-12-31
    Officer
    icon of calendar 2018-09-10 ~ 2019-02-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2019-02-27
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 501 417 Wick Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    271 GBP2016-07-31
    Officer
    icon of calendar 2014-01-01 ~ 2016-10-19
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.