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, Jack

    Related profiles found in government register
  • Horton, Jack
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Landmark, Tudor Square, West Bridgford, Nottingham, NG2 6BT, England

      IIF 1
  • Horton, Jack
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Market Place, Market Place, Bingham, Nottingham, NG13 8AP, England

      IIF 2 IIF 3
    • icon of address Chesterfield House, Station Street, Bingham, Nottingham, NG13 8AQ, United Kingdom

      IIF 4
  • Horton, Jack
    British technical consultant born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, Wollaton Street, Nottingham, Notts, NG1 5GF, England

      IIF 5
  • Horton, Jack
    British company director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10-11, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 6
    • icon of address The Landmark, Tudor Square, West Bridgford, Nottingham, NG2 6BT, England

      IIF 7 IIF 8
  • Horton, Jack
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buttercross Estates, Newark Beacon, Cafferata Way, Newark, NG24 2TN, England

      IIF 9
    • icon of address 18 Market Place, Market Place, Bingham, Nottingham, NG13 8AP, England

      IIF 10
    • icon of address Chesterfield House, Station Street, Bingham, Nottingham, NG13 8AQ, United Kingdom

      IIF 11
    • icon of address Lace Market House, 54-56, High Pavement, Nottingham, NG11HW, United Kingdom

      IIF 12
    • icon of address The Landmark, Tudor Square, West Bridgford, Nottingham, NG2 6BT, England

      IIF 13
  • Horton, Jack
    British finance director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jack Horton
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10-11, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 15
  • Mr Jack Horton
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 16
    • icon of address 18, Market Place, Bingham, Nottingham, NG13 8AP, England

      IIF 17
    • icon of address Chesterfield House, 1 Station Street, Bingham, Nottingham, NG13 8AQ, England

      IIF 18
    • icon of address Chesterfield House, Station Street, Nottingham, NG13 8AQ, United Kingdom

      IIF 19
    • icon of address The Landmark, Tudor Square, West Bridgford, Nottingham, NG2 6BT, England

      IIF 20
    • icon of address White House, Wollaton Street, Nottingham, Notts, NG1 5GF, England

      IIF 21
  • Horton, Jack
    English director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, United Kingdom

      IIF 22
  • Horton, Jack

    Registered addresses and corresponding companies
  • Mr Jack Horton
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Landmark, Tudor Square, West Bridgford, Nottingham, NG2 6BT, England

      IIF 24 IIF 25
  • Mr Jack Horton
    English born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    WHITES & CO PROPERTY SERVICES LIMITED - 2014-12-01
    BLIMP FINANCE LTD - 2013-12-17
    TWENTY FIVE ESTATES LIMITED - 2014-10-20
    icon of address Buttercross Estates Newark Beacon, Cafferata Way, Newark, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,872 GBP2024-08-31
    Officer
    icon of calendar 2014-10-20 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    YDENTITY LIMITED - 2023-01-09
    ABSL SERVICES LIMITED - 2018-02-05
    icon of address The Landmark Tudor Square, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127,409 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    EVERPAY LIMITED - 2024-05-28
    icon of address The Landmark Tudor Square, West Bridgford, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 7 - Director → ME
  • 5
    ELEVATE OPERATIONS LIMITED - 2024-05-28
    icon of address Unit 10-11 Millennium Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    LUMENX LIMITED - 2018-03-02
    BUTTERCROSS ENERGY CONSULTANTS LIMITED - 2016-02-04
    icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -160,959 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address White House, Wollaton Street, Nottingham, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Lace Market House, 54-56 High Pavement, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Chesterfield House Station Street, Bingham, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 18 Market Place, Bingham, Nottingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 11
    Y HOLDINGS LTD - 2021-07-14
    icon of address 10 Millennium Way, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,410 GBP2024-08-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address The Landmark Tudor Square, West Bridgford, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,115 GBP2023-07-31
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Chesterfield House 1 Station Street, Bingham, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    WHITES FX LTD - 2015-01-20
    icon of address The Landmark Tudor Square, West Bridgford, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    402,364 GBP2020-12-31
    Officer
    icon of calendar 2012-10-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    Company number 06914808
    Non-active corporate
    Officer
    icon of calendar 2009-05-26 ~ now
    IIF 14 - Director → ME
    icon of calendar 2009-05-26 ~ now
    IIF 23 - Secretary → ME
Ceased 3
  • 1
    EVERPAY LIMITED - 2024-05-28
    icon of address The Landmark Tudor Square, West Bridgford, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-07-16 ~ 2024-06-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    LUMENX LIMITED - 2018-03-02
    BUTTERCROSS ENERGY CONSULTANTS LIMITED - 2016-02-04
    icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -160,959 GBP2018-05-31
    Officer
    icon of calendar 2016-02-02 ~ 2016-04-14
    IIF 3 - Director → ME
  • 3
    icon of address The Landmark Tudor Square, West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -227,404 GBP2023-10-31
    Officer
    icon of calendar 2012-05-29 ~ 2016-07-22
    IIF 10 - Director → ME
    icon of calendar 2016-07-22 ~ 2016-10-11
    IIF 2 - 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.