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, Robin Edward Christopher

    Related profiles found in government register
  • Horton, Robin Edward Christopher
    British chartered surveyor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lapwing Lane, West Didsbury, Manchester, M20 2WS, United Kingdom

      IIF 1
    • icon of address C/o Whitaker Horton, Grampian House, 144 Deansgate, Manchester, M3 3EE, United Kingdom

      IIF 2
    • icon of address Grampian House, 144 Deansgate, Manchester, United Kingdom, M3 3EE, England

      IIF 3
  • Horton, Robin Edward Christopher
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grampian House, Deansgate, Manchester, M3 3EE

      IIF 4
  • Horton, Robin Edward Christopher
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, 39, Princess Street, Manchester, Greater Manchester, M2 4FN, United Kingdom

      IIF 5
    • icon of address 39, Princess Street, Manchester, M2 4FN, England

      IIF 6 IIF 7 IIF 8
    • icon of address 62-66, Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 10
    • icon of address Crowd Office, Suite 32, Barton Arcade, Manchester, Greater Manchester, M3 2BH, England

      IIF 11
    • icon of address C/o Seligman Percy, 11-16 Prudential Buildings, 61 St. Petersgate, Stockport, Greater Manchester, SK1 1DH, England

      IIF 12
  • Horton, Robin Edward Christopher
    British surveyor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, City Road East, Manchester, M15 4PN

      IIF 13
    • icon of address 11 - 16 Prudential Buildings, 61 St Petersgate, Stockport, Cheshire, SK1 1DH, England

      IIF 14
    • icon of address 1 Oak Lane, Wilmslow, Cheshire, SK9 2BL

      IIF 15
    • icon of address 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

      IIF 16
  • Horton, Robin Edward Christopher
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edenfield, One Oak Lane, Wilmslow, SK9 2BL

      IIF 17
  • Horton, Robin Edward Christopher
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o R2 Advisory Limited, St Clements House, 27 Clement's Lane, London, EC4N 7AE

      IIF 18
    • icon of address The Poplars, 107 Manchester Road, Wilmslow, Cheshire, SK9 2JH

      IIF 19
  • Horton, Robin Edward Christopher
    British surveyor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Poplars, 107 Manchester Road, Wilmslow, Cheshire, SK9 2JH

      IIF 20
  • Horton, Robin Edward Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address Grampian House, 144 Deansgate, Manchester, M3 3EE

      IIF 21
  • Horton, Robin Edward Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address 39, Princess Street, Manchester, M2 4FN, England

      IIF 22
    • icon of address The Poplars, 107 Manchester Road, Wilmslow, Cheshire, SK9 2JH

      IIF 23
  • Horton, Robin Edward Christopher
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 11 - 16 Prudential Buildings, 61 St Petersgate, Stockport, Cheshire, SK1 1DH, England

      IIF 24
    • icon of address 1 Oak Lane, Wilmslow, Cheshire, SK9 2BL

      IIF 25
  • Mr Robin Edward Christopher Horton
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corinthian Tax Llp, Lynnfield House, Church Street, Altrincham, WA14 4DZ, England

      IIF 26
    • icon of address C/o Cowgills Limited, Fourth Floor, Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 27
    • icon of address 39, 39, Princess Street, Manchester, Greater Manchester, M2 4FN, United Kingdom

      IIF 28
    • icon of address 39, Princess Street, Manchester, M2 4FN, England

      IIF 29 IIF 30
    • icon of address 62-66, Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 31
    • icon of address Crowd Office, Suite 32, Barton Arcade, Manchester, Greater Manchester, M3 2BH, England

      IIF 32
    • icon of address Whitaker Horton, Grampian House, 144 Deansgate, Manchester, Greater Manchester, M3 3EE, England

      IIF 33
    • icon of address 1, Oak Lane, Wilmslow, SK9 2BL, England

      IIF 34
    • icon of address 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

      IIF 35
  • Horton, Robert Edward Christopher
    born in December 1967

    Registered addresses and corresponding companies
    • icon of address The Poplars 107 Manchester Road, Wilmslow, SK9 2JH

      IIF 36
  • Horton, Robin Edward Christopher

    Registered addresses and corresponding companies
    • icon of address C/o Cowgills Limited, Fourth Floor, Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 37
    • icon of address The Poplars, 107 Manchester Road, Wilmslow, Cheshire, SK9 2JH

      IIF 38
  • Mr Robin Edward Christopher Horton
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o R2 Advisory Limited, St Clements House, 27 Clement's Lane, London, EC4N 7AE

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 39 Princess Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 2
    icon of address 39 39, Princess Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,834 GBP2024-03-31
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Whitaker Horton Grampian House, 144 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 2 - Director → ME
  • 4
    ACEVIRTUE LIMITED - 2001-04-17
    icon of address 39 Princess Street, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,428,261 GBP2018-02-28
    Officer
    icon of calendar 2001-08-20 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 39 Princess Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2000-03-28 ~ now
    IIF 15 - Director → ME
    icon of calendar 2000-03-28 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Grampian House, 144 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Grampian House, Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Crowd Office, Suite 32, Barton Arcade, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Grampian House, 144 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 3 - Director → ME
  • 11
    MANCHESTER UNDERGROUND LTD - 2018-03-01
    icon of address 2nd Floor Grampian House, 144 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,820 GBP2019-02-28
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    THE CHARIT E-MAIL TECHNOLOGY PARTNERSHIP LLP - 2004-07-02
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (111 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 36 - LLP Member → ME
  • 13
    icon of address 39 Princess Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,384 GBP2024-09-30
    Officer
    icon of calendar 2024-07-14 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address C/o Cowgills Limited Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Corinthian Tax Llp Lynnfield House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    403,228 GBP2022-01-31
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o R2 Advisory Limited, St Clements House, 27 Clement's Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    ST GEORGE'S MILL LIMITED - 2002-02-11
    GARRETT HOUSE WARRINGTON LIMITED - 2007-02-05
    PROMOTEQUEST LIMITED - 2000-06-26
    icon of address 39 Princess Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-31 ~ now
    IIF 9 - Director → ME
    icon of calendar 2002-07-31 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 39 Princess Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-28 ~ 2008-09-01
    IIF 19 - Director → ME
    icon of calendar 2006-03-28 ~ 2006-09-14
    IIF 23 - Secretary → ME
  • 2
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    876,717 GBP2024-06-30
    Officer
    icon of calendar 2018-09-13 ~ 2018-10-16
    IIF 12 - Director → ME
  • 3
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -71,888 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2000-10-27 ~ 2018-10-15
    IIF 14 - Director → ME
    icon of calendar 2000-10-27 ~ 2018-10-15
    IIF 24 - Secretary → ME
  • 4
    ASKFORTUNE LIMITED - 2001-11-28
    icon of address 9 Sandfield Park, Aughton, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2001-04-03 ~ 2001-08-20
    IIF 20 - Director → ME
    icon of calendar 2001-04-03 ~ 2001-08-20
    IIF 38 - Secretary → 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.