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, Paul John

    Related profiles found in government register
  • Horton, Paul John
    British cfo born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alton House, Alton Business Park, Alton Road, Ross-on-wye, Herefordshire, HR9 5BP, United Kingdom

      IIF 1 IIF 2
  • Horton, Paul John
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stewart Plastics Limited, Beaumont Road, Banbury, Oxfordshire, OX16 1RH, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Harbour Court, Cts House, 9 Heron Road, Belfast, BT3 9HB, Northern Ireland

      IIF 8
    • icon of address 3mc, Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, United Kingdom

      IIF 9
    • icon of address 5, Alton Road, Ross-on-wye, HR9 5BP, England

      IIF 10
    • icon of address Alton House, Alton Business Park, Alton Road, Ross-on-wye, HR9 5BP, England

      IIF 11
    • icon of address Alton House, Alton Business Park, Alton Road, Ross-on-wye, Herefordshire, HR9 5BP

      IIF 12
    • icon of address Alton House, Alton Business Park, Alton Road, Ross-on-wye, Herefordshire, HR9 5BP, England

      IIF 13
    • icon of address Alton House, Alton Business Park, Alton Road, Ross-on-wye, Herefordshire, HR9 5BP, United Kingdom

      IIF 14
    • icon of address Alton House, Alton Road, Ross-on-wye, HR9 5BP, England

      IIF 15 IIF 16 IIF 17
    • icon of address Alton House, Alton Road, Ross-on-wye, Herefordshire, HR9 5BP

      IIF 21
    • icon of address Alton House, Alton Road, Ross-on-wye, Herefordshire, HR9 5BP, England

      IIF 22 IIF 23 IIF 24
    • icon of address Alton House, Alton Road, Ross-on-wye, Herefordshire, HR9 5BP, United Kingdom

      IIF 26
  • Horton, Paul John
    British finance director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Horton, Paul

    Registered addresses and corresponding companies
    • icon of address Stewart Plastics Limited, Beaumont Road, Banbury, Oxfordshire, OX16 1RH, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address . Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Alton House, Alton Road, Ross-on-wye, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    1,876,035 GBP2023-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 18 - Director → ME
  • 3
    AP CONSULTANTS LIMITED - 2020-01-07
    icon of address Alton House, Alton Road, Ross-on-wye, England
    Active Corporate (5 parents)
    Equity (Company account)
    528,047 GBP2023-12-31
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 15 - Director → ME
  • 4
    BTM AVIATION LIMITED - 1998-06-03
    SBT BROADCAST MANAGEMENT LIMITED - 1997-09-26
    icon of address . Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address 14 Canyon Road, Netherton Industrial Estate, Wishaw, Lanarkshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    150 GBP2020-03-31
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 17 - Director → ME
  • 6
    CEL ELECTRONICS (HARLOW) LIMITED - 1983-01-20
    icon of address . Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address Harbour Court, Cts House, 9 Heron Road, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    593,313 GBP2023-12-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 8 - Director → ME
  • 8
    POSTSTAR LIMITED - 2001-11-20
    icon of address Alton House Alton Business Park, Alton Road, Ross-on-wye, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    103,838 GBP2023-12-31
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 11 - Director → ME
  • 9
    CROSMILL FLOCCULANTS LIMITED - 2000-02-09
    icon of address Alton House Alton Business Park, Alton Road, Ross-on-wye, Herefordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    675,267 GBP2023-12-31
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 13 - Director → ME
  • 10
    DMA WATER TREATMENT LIMITED - 2017-01-17
    icon of address 14 Canyon Road, Netherton Industrial Estate, Wishaw, Lanarkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,369,894 GBP2023-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 20 - Director → ME
  • 11
    ELECTROCRAFT CONSULTANTS LIMITED - 1992-01-20
    icon of address . Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address Alton House, Alton Road, Ross-on-wye, Herefordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    995,391 GBP2023-12-31
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 25 - Director → ME
  • 13
    SGI HOLDINGS LIMITED - 2023-09-15
    PROJECT CHESTNUT TOPCO LIMITED - 2020-02-14
    icon of address Alton House, Alton Business Park, Alton Road, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 14 - Director → ME
  • 14
    KIWA UK COMPLIANCE HOLDINGS LIMITED - 2020-05-27
    SHIELD (UK COMPLIANCE) HOLDINGS LIMITED - 2017-01-23
    GELLAW 445 LIMITED - 2013-01-22
    icon of address Alton House, Alton Road, Ross-on-wye, Herefordshire
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 21 - Director → ME
  • 15
    HERTEL (SOLUTIONS) LIMITED - 2015-12-01
    NORDOT ENGINEERING SERVICES LIMITED - 2009-03-16
    A. P. OLDFIELD LIMITED - 1992-12-01
    ABERLENE LIMITED - 1989-11-14
    icon of address Alton House Alton Business Park, Alton Road, Ross-on-wye, Herefordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address Alton House, Alton Road, Ross-on-wye, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,659,963 GBP2023-12-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address Alton House, Alton Road, Ross-on-wye, England
    Active Corporate (5 parents)
    Equity (Company account)
    694,758 GBP2023-12-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address Alton House Alton Business Park, Alton Road, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 2 - Director → ME
  • 19
    icon of address Alton House Alton Business Park, Alton Road, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address Alton House, Alton Road, Ross-on-wye, Herefordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    92,861 GBP2023-06-30
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 24 - Director → ME
  • 22
    LOW CARBON CONTROL SOLUTIONS LIMITED - 2019-01-08
    icon of address Tanfield Lea Business Centre, Tanfield Lea, Stanley, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -942,758 GBP2023-12-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 10 - Director → ME
  • 23
    icon of address . Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 37 - Director → ME
  • 24
    icon of address . Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 35 - Director → ME
  • 25
    icon of address Alton House, Alton Road, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,100,062 GBP2023-06-30
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 26 - Director → ME
  • 26
    icon of address Alton House, Alton Road, Ross-on-wye, Herefordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    66,366 GBP2023-06-30
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 22 - Director → ME
  • 27
    icon of address . Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 36 - Director → ME
  • 28
    icon of address Alton House Alton Road Business Park, Alton Road, Ross-on-wye, Herefordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    782,998 GBP2023-06-30
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 23 - Director → ME
  • 29
    SHELFCO (NO.1496) LIMITED - 1998-11-05
    icon of address . Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 32 - Director → ME
Ceased 16
  • 1
    SNELL ADVANCED MEDIA LIMITED - 2018-11-01
    SNELL LIMITED - 2016-06-22
    SNELL & WILCOX LIMITED - 2009-08-07
    SNELL AND WILCOX ELECTRONIC CONSULTANTS LIMITED - 1988-10-21
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2019-01-24
    IIF 46 - Director → ME
  • 2
    CHYRON UK HOLDINGS LIMITED - 2004-01-08
    PRO-BEL LIMITED - 1997-12-24
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2019-01-24
    IIF 34 - Director → ME
  • 3
    OVAL (1883) LIMITED - 2003-11-26
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2019-01-24
    IIF 40 - Director → ME
  • 4
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2019-01-24
    IIF 43 - Director → ME
  • 5
    FORUM 147 LIMITED - 1996-03-13
    icon of address . Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2019-01-24
    IIF 42 - Director → ME
  • 6
    QUANTEL BENELUX LIMITED - 2004-04-05
    CARLTONCO 101 LIMITED - 1997-02-20
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2019-01-24
    IIF 45 - Director → ME
  • 7
    MICRO CONSULTANTS GROUP LIMITED - 1985-07-08
    ICETECH LIMITED - 1982-12-09
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2019-01-24
    IIF 29 - Director → ME
  • 8
    QUANTEL HOLDINGS LIMITED - 2011-05-19
    INGLEBY (1313) LIMITED - 2000-07-19
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2019-01-24
    IIF 27 - Director → ME
  • 9
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2019-01-24
    IIF 28 - Director → ME
  • 10
    SNELL LIMITED - 2009-08-07
    OVAL (2194) LIMITED - 2009-03-31
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2019-01-24
    IIF 44 - Director → ME
  • 11
    icon of address 5th Floor, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2016-02-26
    IIF 5 - Director → ME
  • 12
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-06 ~ 2016-02-26
    IIF 7 - Director → ME
  • 13
    STEWART G.H. LTD - 2008-05-16
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2016-02-26
    IIF 3 - Director → ME
  • 14
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2016-02-26
    IIF 6 - Director → ME
  • 15
    BUNZL CONSUMER LIMITED - 1996-02-23
    STEWART PLASTICS PUBLIC LIMITED COMPANY CLARKS-SOLICITORS - 1990-01-01
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2016-02-26
    IIF 4 - Director → ME
    icon of calendar 2013-07-01 ~ 2016-02-26
    IIF 47 - Secretary → ME
  • 16
    QUANTEL HOLDINGS LIMITED - 2018-03-19
    QUANTEL HOLDINGS (2010) LIMITED - 2011-05-19
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,788,657 GBP2019-12-31
    Officer
    icon of calendar 2016-02-29 ~ 2018-02-08
    IIF 31 - Director → ME
    icon of calendar 2019-02-26 ~ 2021-02-25
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.