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, Malcolm Charles

    Related profiles found in government register
  • Horton, Malcolm Charles
    British born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127-128, First Floor Windmill House, Windmill Street, Gravesend, Kent, DA12 1BL, United Kingdom

      IIF 1
    • icon of address First Floor, Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, England

      IIF 2 IIF 3 IIF 4
    • icon of address First Floor, Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, United Kingdom

      IIF 5
  • Horton, Malcolm Charles
    British accountant born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downsview, Pett Lane, Charing, Ashford, Kent, TN27 0DL, England

      IIF 6
    • icon of address Tutt Hill Farmhouse Westwell Lane, Hothfield, Ashford, Kent, TN26 1AH

      IIF 7 IIF 8 IIF 9
  • Horton, Malcolm Charles
    British chairman born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tutt Hill Farmhouse Westwell Lane, Hothfield, Ashford, Kent, TN26 1AH

      IIF 10
  • Horton, Malcolm Charles
    British chartered accountant born in August 1940

    Resident in England

    Registered addresses and corresponding companies
  • Horton, Malcolm Charles
    British company director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Windmill Street, Gravesend, Kent, DA12 1BB

      IIF 24
    • icon of address Robert Dalby Accountants, 57 Windmill Street, Gravesend, DA12 1BB, United Kingdom

      IIF 25
  • Horton, Malcolm Charles
    British managing director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tutt Hill Farmhouse Westwell Lane, Hothfield, Ashford, Kent, TN26 1AH

      IIF 26
    • icon of address 57, Windmill Street, Gravesend, Kent, DA12 1BB, United Kingdom

      IIF 27
  • Horton, Malcolm Charles
    British chartered accountant born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Windmill Street, Gravesend, Kent, DA12 1BB

      IIF 28
  • Horton, Malcolm Charles
    British director born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Windmill Street, Gravesend, Kent, DA12 1BB, United Kingdom

      IIF 29
  • Horton, Malcolm Charles
    British

    Registered addresses and corresponding companies
  • Horton, Malcolm Charles
    British accountant

    Registered addresses and corresponding companies
    • icon of address Tutt Hill Farmhouse Westwell Lane, Hothfield, Ashford, Kent, TN26 1AH

      IIF 36
  • Horton, Malcolm Charles
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Tutt Hill Farmhouse Westwell Lane, Hothfield, Ashford, Kent, TN26 1AH

      IIF 37
  • Mr Malcolm Charles Horton
    British born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127-128, First Floor Windmill House, Windmill Street, Gravesend, Kent, DA12 1BL, United Kingdom

      IIF 38
    • icon of address 57, Windmill Street, Gravesend, Kent, DA12 1BB, England

      IIF 39
    • icon of address 57, Windmill Street, Gravesend, Kent, DA12 1BB, United Kingdom

      IIF 40
    • icon of address First Floor, Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, England

      IIF 41 IIF 42 IIF 43
  • Mr Malcolm Horton
    British born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Windmill Street, Gravesend, DA12 1BB, England

      IIF 44
  • Mr Malcolm Charles Horton
    British born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Windmill Street, Gravesend, Kent, DA12 1BB, United Kingdom

      IIF 45
    • icon of address First Floor, Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 57 Windmill Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 127-128 First Floor Windmill House, Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    RECOUP WHATS YOURS LIMITED - 2009-08-07
    icon of address 57 Windmill Street, Gravesend, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 9 - Director → ME
  • 4
    CONTEMPORARY WATERCOLOURS LTD - 1997-09-26
    ALUMNI WATERCOLOURS LIMITED - 1995-08-09
    CONTEMPORARY WATER COLOURS LIMITED - 2018-05-15
    WATERCOLOUR TRUSTEES LTD - 2003-05-20
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,013 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    MALCOLM HORTON ADMINISTRATION SERVICES LTD - 2016-07-18
    MALCOLM HORTON PROBATE SERVICES LTD - 2015-04-08
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,946 GBP2024-03-31
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    ECCLESIASTICAL PROBATE SERVICES LTD - 2018-11-02
    SYNDALE PARK SPORTS & LEISURE LIMITED - 2018-11-08
    icon of address 57 Windmill Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    FAVERSHAM WINDOWS LTD - 2012-01-09
    BERTRAM WINDOWS LTD - 2012-07-23
    KBP (SOUTHERN COUNTIES) LIMITED - 2011-12-14
    icon of address 57 Windmill Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 57 Windmill Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 9
    icon of address Robert Dalby Accountants, 57 Windmill Street, Gravesend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115,343 GBP2018-10-31
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 57 Windmill Street, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,129 GBP2017-03-31
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    THE ONLY MORTGAGE COMPANY LIMITED - 2006-02-17
    LONDON MORTGAGE SOLUTIONS LIMITED - 2005-08-17
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,822 GBP2024-03-29
    Officer
    icon of calendar 2005-01-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    icon of address 57 Windmill Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,521 GBP2025-03-30
    Officer
    icon of calendar 2000-08-01 ~ now
    IIF 31 - Secretary → ME
  • 15
    LIBRACO FURNITURE LIMITED - 2006-01-16
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    933,097 GBP2024-05-31
    Officer
    icon of calendar 2005-07-26 ~ now
    IIF 30 - Secretary → ME
Ceased 17
  • 1
    AERCON WIRING SYSTEMS LIMITED - 2011-09-21
    KIXPALM LIMITED - 1977-12-31
    icon of address 47 Anvil Terrace, Bexley Park, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -103,539 GBP2024-04-30
    Officer
    icon of calendar 1994-07-01 ~ 1996-11-01
    IIF 37 - Secretary → ME
  • 2
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98 GBP2024-03-31
    Officer
    icon of calendar 2013-02-04 ~ 2013-06-11
    IIF 22 - Director → ME
  • 3
    ALUMNI WATERCOLOUR TRUSTEES LIMITED - 1996-06-26
    icon of address 165 Parrock Street, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-04 ~ 1997-11-06
    IIF 10 - Director → ME
  • 4
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,812 GBP2024-01-31
    Officer
    icon of calendar 2007-01-10 ~ 2023-03-01
    IIF 6 - Director → ME
  • 5
    CONTEMPORARY WATERCOLOURS LTD - 1997-09-26
    ALUMNI WATERCOLOURS LIMITED - 1995-08-09
    CONTEMPORARY WATER COLOURS LIMITED - 2018-05-15
    WATERCOLOUR TRUSTEES LTD - 2003-05-20
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,013 GBP2024-03-31
    Officer
    icon of calendar 1991-09-09 ~ 2005-06-30
    IIF 15 - Director → ME
  • 6
    A.T. MARKETING SOLUTIONS LIMITED - 2011-01-06
    icon of address 483 Green Lanes, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,535 GBP2024-07-31
    Officer
    icon of calendar 2007-11-06 ~ 2009-04-27
    IIF 7 - Director → ME
  • 7
    FRAZER HORTON & COMPANY LIMITED - 1995-08-30
    OAKHURST FINANCIAL PLANNING LIMITED - 1995-02-24
    HORTON MORTGAGE SERVICES LIMITED - 1992-06-10
    OAKHURST FINANCIAL PLANNING LIMITED - 2012-10-18
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    382,318 GBP2024-04-28
    Officer
    icon of calendar ~ 1997-12-15
    IIF 17 - Director → ME
    icon of calendar 2009-05-01 ~ 2010-04-07
    IIF 14 - Director → ME
    icon of calendar 2000-12-19 ~ 2011-11-20
    IIF 36 - Secretary → ME
    icon of calendar 1994-12-01 ~ 1997-12-15
    IIF 34 - Secretary → ME
  • 8
    TRUE EXPERIENCE LIMITED - 2008-12-05
    icon of address 57 Windmill Street, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2010-06-08
    IIF 16 - Director → ME
    icon of calendar 2005-10-07 ~ 2010-06-08
    IIF 33 - Secretary → ME
  • 9
    FAVERSHAM WINDOW COMPANY LTD - 2012-04-20
    icon of address 9 Railway Terrace, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2012-07-23
    IIF 23 - Director → ME
  • 10
    icon of address 57 Windmill Street, Lower Ground Floor, Gravesend Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,487 GBP2021-03-31
    Officer
    icon of calendar 2017-04-06 ~ 2017-10-17
    IIF 28 - Director → ME
  • 11
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2012-04-19
    IIF 27 - Director → ME
    icon of calendar 2008-08-29 ~ 2012-04-19
    IIF 35 - Secretary → ME
  • 12
    icon of address 17 Thatchers Lane, Cliffe, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ 2013-06-01
    IIF 21 - Director → ME
  • 13
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,521 GBP2025-03-30
    Officer
    icon of calendar 2005-05-16 ~ 2006-01-01
    IIF 13 - Director → ME
  • 14
    icon of address The Park House, 75 Parkstone Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ 2007-10-16
    IIF 8 - Director → ME
  • 15
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    298,538 GBP2024-04-30
    Officer
    icon of calendar 2011-03-23 ~ 2013-09-24
    IIF 12 - Director → ME
  • 16
    icon of address 57 Windmill Street, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2013-07-30
    IIF 32 - Secretary → ME
  • 17
    icon of address 57 Windmill Street, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2013-07-30
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.