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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Horn, Stephen Joseph

    Related profiles found in government register
  • Horn, Stephen Joseph
    British born in June 1967

    Resident in United Kingdom

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

      IIF 1
    • Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 2
  • Horn, Stephen Joseph
    British managing director born in June 1967

    Resident in United Kingdom

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

      IIF 3
  • Horn, Steve
    British director born in June 1967

    Resident in United Kingdom

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

      IIF 4
  • Mr Stephen Joseph Horn
    British born in June 1967

    Resident in United Kingdom

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

      IIF 5
    • 1.7 Morwick Hall, Mortec Park, York Road, Leeds, LS15 4TA, England

      IIF 6
    • Innovation House, 11, Hales Road, Leeds, LS12 4PL, United Kingdom

      IIF 7
    • Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 8 IIF 9
  • Horn, Stephen Joseph
    British born in June 1967

    Resident in England

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

      IIF 10
    • 1.8, Morwick Hall, Mortec Park, York Road, Leeds, LS15 4TA, United Kingdom

      IIF 11
    • 3rd Floor 86-90, Paul Street, London, Greater London, EC2A 4NE

      IIF 12
  • Horn, Stephen Joseph
    British director born in June 1967

    Resident in England

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

      IIF 13
    • 1 Broad Gate, 22-26 The Headrow, Leeds, LS1 8EQ, England

      IIF 14
    • 1.7 Morwick Hall, Mortec Park, York Road, Leeds, LS15 4TA, England

      IIF 15
    • 25 Hathaway Drive, Leeds, LS14 2DJ

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

      IIF 17
  • Horn, Stephen Joseph
    British managing director born in June 1967

    Resident in England

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

      IIF 18 IIF 19
    • Innovation House, 11, Hales Road, Lower Wortley, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Hamilton House, Mabledon Place, Bloomsbury, London, Greater London, WC1H 9BB, United Kingdom

      IIF 23 IIF 24
  • Stephen Horn
    British born in June 1967

    Resident in United Kingdom

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

      IIF 25
  • Stephen Joseph Horn
    British born in June 1967

    Resident in United Kingdom

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

      IIF 26 IIF 27 IIF 28
    • Innovation House, 11, Hales Road, Lower Wortley, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 30
  • Mr Steve Horn
    British born in June 1967

    Resident in United Kingdom

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

      IIF 31
  • Horn, Stephen Joseph
    British

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

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

    Resident in England

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

      IIF 33
    • 22, Ash Hill Drive, Leeds, LS17 8JT, England

      IIF 34
  • Mrs Stephen Joseph Horn
    British born in June 1967

    Resident in England

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

      IIF 35
  • Horn, Stephen Joseph

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

      IIF 36 IIF 37
child relation
Offspring entities and appointments 20
  • 1
    ALTR-ECO HOLDINGS LTD
    15215202
    1.8 Morwick Hall, Mortec Park, York Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-17 ~ 2024-10-22
    IIF 11 - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    APPROVED BUILDING PRODUCTS LTD
    - now 12120777
    APPLIED BUILDING PRODUCTS LTD
    - 2019-07-26 12120777
    St Paul's House, 23 Park Square, Leeds, England
    Active Corporate (2 parents)
    Officer
    2019-07-24 ~ 2024-10-22
    IIF 12 - Director → ME
    Person with significant control
    2019-07-24 ~ 2024-10-22
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    ASL COMMERCIAL ROOFING LTD
    - now 14881157
    IGS CONTRACTS LTD - 2024-09-12
    1 Broad Gate, 22-26 The Headrow, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-10-22 ~ 2025-03-14
    IIF 14 - Director → ME
  • 4
    AUGMENT ENERGY LTD
    14766199
    1.7 Morwick Hall Mortec Park, York Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-29 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CAPSOLA ENERGY LTD
    - now 13291722
    EPMS GLOBAL LTD
    - 2023-09-06 13291722
    1.7 Morwick Hall Mortec Park, York Road, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-03-25 ~ 2024-10-22
    IIF 18 - Director → ME
    2024-12-01 ~ 2025-11-13
    IIF 10 - Director → ME
    Person with significant control
    2021-03-25 ~ 2024-10-22
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    2024-12-01 ~ 2025-11-13
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    CAPSOLA LTD
    14766229 07433083
    1.7 Morwick Hall Mortec Park, York Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-07 ~ dissolved
    IIF 15 - Director → ME
    2023-03-29 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2023-03-29 ~ dissolved
    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
  • 7
    E P ASSOCIATES LIMITED
    09626823
    Hamilton House Mabledon Place, Bloomsbury, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-06 ~ dissolved
    IIF 23 - Director → ME
  • 8
    E P CONTRACTING LIMITED
    05544236
    Uwm European House, Wellington Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2005-08-23 ~ 2014-10-01
    IIF 32 - Secretary → ME
  • 9
    EP SOLAR RENEWABLES LTD
    13692621
    1.7 Morwick Hall Mortec Park, York Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    EURO POLYMERS CONSULTANTS LTD
    09286848
    Hamilton House Mabledon Place, Bloomsbury, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-29 ~ dissolved
    IIF 24 - Director → ME
  • 11
    EURO POLYMERS CONTRACTS LTD
    - now 10745054
    EURO POLYMERS CONSULT LIMITED
    - 2022-06-14 10745054
    Resolution House, 12 Mill Hill, Leeds
    Liquidation Corporate (1 parent)
    Officer
    2017-04-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    EURO POLYMERS GROUP LIMITED
    - now 03739266
    D.P.C. DIRECT LIMITED
    - 2017-04-08 03739266
    Resolution House, 12 Mill Hill, Leeds
    Liquidation Corporate (5 parents)
    Officer
    1999-03-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 13
    EURO POLYMERS TECHNOLOGIES LTD
    09386599
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    2016-02-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    EURO-POLYMERS (GB) LIMITED
    04879489
    2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (7 parents)
    Officer
    2003-09-01 ~ 2018-03-01
    IIF 3 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    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
  • 15
    EXEMPLAR FINISHING LIMITED
    09679871
    Hamilton House Mabledon Place, Bloomsbury, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-10 ~ dissolved
    IIF 17 - Director → ME
  • 16
    SAFE ENCAPSULATION LIMITED
    05832128
    Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2006-05-30 ~ dissolved
    IIF 16 - Director → ME
  • 17
    THE FLAT ROOF DR LTD
    11642204
    Innovation House, 11 Hales Road, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    THE ROOF DOCTOR (GREATER MANCHESTER) LIMITED
    12709584
    Innovation House 11 Hales Road, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 19
    THE ROOF DOCTOR (LEEDS) LTD
    11809143
    Marshall Peters Heskin Hall Farm, Wood Lane, Preston
    Dissolved Corporate (1 parent)
    Officer
    2019-02-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    ZOMEHOME LTD
    12769294
    Innovation House Innovation House, Hales Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-27 ~ 2022-10-08
    IIF 4 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-03-15
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.