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, David Michael

    Related profiles found in government register
  • Horton, David Michael

    Registered addresses and corresponding companies
    • icon of address C/o Checkmate, New Road, Sheerness, ME12 1PZ, England

      IIF 1
    • icon of address Psg, New Road, Sheerness, ME12 1PZ, England

      IIF 2
    • icon of address Pioneer Way, Castleford, Yorkshire, WF10 5QU, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Horton, David Michael
    British

    Registered addresses and corresponding companies
    • icon of address 3 Howgill Close, Bolton Low Houses, Wigton, Cumbria, CA7 8PG

      IIF 6
    • icon of address The Coach House, West Street, Wigton, Cumbria, CA7 9PD

      IIF 7 IIF 8
    • icon of address Pioneer Way, Castleford, Yorkshire, WF10 5QU, United Kingdom

      IIF 9
  • Horton, David Michael
    British accountant

    Registered addresses and corresponding companies
  • Horton, David

    Registered addresses and corresponding companies
    • icon of address Pioneer Way, Castleford, Castleford, Yorkshire, WF10 5QU, United Kingdom

      IIF 23
    • icon of address 3, Howgill Close, Bolton Low House, Wigton, Cumbria, CA7 8PF, United Kingdom

      IIF 24
    • icon of address Pioneer Way, Castleford, Yorkshire, WF10 5QU, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Horton, David Michael
    British accountant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Horton, David Michael
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Howgill Close, Bolton Low Houses, Wigton, CA7 8PG, United Kingdom

      IIF 32
  • Horton, David Michael
    British company secretary born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, The Hundred, Romsey, Hampshire, SO51 8BZ, England

      IIF 33
    • icon of address 3, Howgill Close, Bolton Low Houses, Wigton, CA7 8PG, United Kingdom

      IIF 34
    • icon of address The Market Hall, Church Street, Wigton, Cumbria, CA7 9AA

      IIF 35
  • Horton, David Michael
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, The Hundred, Romsey, Hampshire, SO51 8BZ, United Kingdom

      IIF 36
    • icon of address 87, The Hundred, Romsey, SO51 8BZ, England

      IIF 37
    • icon of address New Road, Sheerness, ME12 1PZ

      IIF 38
    • icon of address The Barn, Warren Farm, Andover Road, Micheldever Station, Winchester, SO21 3AS, England

      IIF 39
    • icon of address Pioneer Way, Castleford, Yorkshire, WF10 5QU, United Kingdom

      IIF 40
  • Horton, David Michael
    British director and company secretary born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pioneer Way, Castleford, Yorkshire, WF10 5QU, United Kingdom

      IIF 41
  • Horton, David Michael
    British group financial controller born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Joseph Noble Road, Lillyhall Industrial Estate, Lillyhall, Workington, Cumbria, CA14 4JX

      IIF 42
  • Mr David Michael Horton
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4255, Park Approach, Leeds, LS15 8GB, England

      IIF 43
    • icon of address 3, Howgill Close, Wigton, CA7 8PG, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 24 3, Howgill Close, Bolton Low Houses, Wigton, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,757 GBP2022-06-30
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    INNOVIA FILMS (HOLDING) LIMITED - 2013-03-15
    icon of address The Coach House, West Street, Wigton, Cumbria, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    icon of address The Market Hall, Church Street, Wigton, Cumbria
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,617,304 GBP2020-10-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address 87 The Hundred, Romsey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address 87 The Hundred, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -53,371 GBP2023-12-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 36 - Director → ME
  • 6
    DIGITAL ECONOMY GROUP LIMITED - 2020-09-29
    icon of address 87 The Hundred, Romsey, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    93,597 GBP2023-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address The Market Hall, Church Street, Wigton, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    1,817 GBP2023-10-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 35 - Director → ME
  • 8
    FILTER-MATE LIMITED - 2010-03-01
    icon of address The Barn, Warren Farm Andover Road, Micheldever Station, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,030,561 GBP2023-12-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 39 - Director → ME
Ceased 30
  • 1
    CYTEC SURFACE SPECIALTIES UK LIMITED - 2013-07-10
    SURFACE SPECIALTIES UK LTD - 2005-06-24
    UCB (CHEM) LIMITED - 2004-11-01
    icon of address 7 Albemarle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2004-10-01
    IIF 6 - Secretary → ME
  • 2
    INNOVIA SECURITY (COMMERCIAL) LIMITED - 2017-05-19
    GLOBAL EMPLOYMENT COMPANY LIMITED - 2016-01-22
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-11 ~ 2017-02-28
    IIF 40 - Director → ME
    icon of calendar 2015-12-11 ~ 2017-02-28
    IIF 25 - Secretary → ME
  • 3
    INNOVIA SECURITY (HOLDING) LIMITED - 2017-05-19
    INNOVIA FILMS (FINANCE) LIMITED - 2012-12-19
    icon of address Station Road, Station Road, Wigton, Cumbria, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-09 ~ 2017-02-28
    IIF 41 - Director → ME
    icon of calendar 2009-09-04 ~ 2017-02-28
    IIF 9 - Secretary → ME
  • 4
    INNOVIA SECURITY LIMITED - 2017-05-19
    icon of address Station Road, Station Road, Wigton, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2017-02-28
    IIF 3 - Secretary → ME
  • 5
    icon of address Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road, Lillyhall Industrial Estate, Workington, Cumbria, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,926,620 GBP2024-08-31
    Officer
    icon of calendar 2016-09-28 ~ 2017-04-11
    IIF 42 - Director → ME
  • 6
    CHECKMATE LIFTING & SAFETY LTD - 2024-05-09
    HEIGHT AND RESCUE TRAINING LIMITED - 2014-04-29
    icon of address New Road, Sheerness
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-05 ~ 2023-11-28
    IIF 38 - Director → ME
  • 7
    icon of address The Coach House, West Street, Wigton, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2017-03-13
    IIF 7 - Secretary → ME
  • 8
    UCB CELLOPHANE LIMITED - 2004-10-01
    UCB PACKAGING UK LIMITED - 1996-01-08
    BEALAW (367) LIMITED - 1994-03-28
    icon of address Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2017-02-28
    IIF 20 - Secretary → ME
  • 9
    icon of address C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-09 ~ 2017-02-28
    IIF 22 - Secretary → ME
  • 10
    icon of address Lowther R & D Centre, West Road, Wigton, Cumbria, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-03-15 ~ 2017-02-28
    IIF 28 - Secretary → ME
  • 11
    SURFACE SPECIALTIES LIMITED - 2004-10-01
    SURFACE SPECIALTIES PLC. - 2004-09-20
    UCB FILMS PLC - 2003-05-06
    BRITISH RAYOPHANE PLC - 1992-01-01
    icon of address Lowther R & D Centre, West Road, Wigton, Cumbria, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2017-02-28
    IIF 21 - Secretary → ME
  • 12
    icon of address Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2017-02-28
    IIF 5 - Secretary → ME
  • 13
    icon of address Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2017-02-28
    IIF 4 - Secretary → ME
  • 14
    INNOVIA GROUP (FINANCE) PLC - 2017-03-08
    icon of address C/o Popleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2017-02-28
    IIF 26 - Secretary → ME
  • 15
    INNOVIA FILMS (HOLDING 1) LIMITED - 2013-02-28
    icon of address Pioneer Way, Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-23 ~ 2017-02-28
    IIF 8 - Secretary → ME
  • 16
    INNOVIA FILMS (HOLDING 2) LIMITED - 2013-02-26
    icon of address Pioneer Way, Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-09 ~ 2017-02-28
    IIF 10 - Secretary → ME
  • 17
    icon of address Pioneer Way, Castleford, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-05 ~ 2017-02-28
    IIF 23 - Secretary → ME
  • 18
    INNOVIA FILMS (HOLDING 3) LIMITED - 2013-02-26
    icon of address Lowther R & D Centre, West Road, Wigton, Cumbria, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2004-09-09 ~ 2017-02-28
    IIF 17 - Secretary → ME
  • 19
    UCB SIDAC LIMITED - 2004-10-01
    BRITISH SIDAC LIMITED - 1990-04-02
    icon of address Ferriby Hall, High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2017-02-28
    IIF 19 - Secretary → ME
  • 20
    UCB SIDEX LIMITED - 2004-10-01
    SIDEX LIMITED - 1992-03-01
    icon of address Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2017-02-28
    IIF 18 - Secretary → ME
  • 21
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2017-02-28
    IIF 27 - Secretary → ME
  • 22
    icon of address 3 Unit 3 Capital Business Park, Manor Way, Borehamwood, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,924,534 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-10-01 ~ 2021-10-01
    IIF 43 - Right to appoint or remove directors OE
  • 23
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-11 ~ 2023-11-28
    IIF 2 - Secretary → ME
  • 24
    icon of address 87 The Hundred, Romsey, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-28 ~ 2023-11-28
    IIF 1 - Secretary → ME
  • 25
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2000-11-30 ~ 2004-10-01
    IIF 15 - Secretary → ME
  • 26
    UCB DESIGN LIMITED - 1992-10-12
    S.P.S DESIGN ASSOCIATES LIMITED - 1990-04-02
    icon of address 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2004-10-01
    IIF 11 - Secretary → ME
  • 27
    T. & R. GRAHAM LIMITED - 1990-04-02
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-30 ~ 2005-04-30
    IIF 29 - Director → ME
    icon of calendar 2000-11-30 ~ 2005-04-30
    IIF 16 - Secretary → ME
  • 28
    UCB PHARMA LIMITED - 2004-12-30
    UCB (PHARMA) LIMITED - 1992-06-01
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2004-10-01
    IIF 14 - Secretary → ME
  • 29
    MEDIFLEX LIMITED - 1998-07-01
    FLEXIBLE MEDICAL PACKAGING LIMITED - 1990-01-08
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2004-10-01
    IIF 30 - Director → ME
    icon of calendar 2000-05-10 ~ 2004-10-01
    IIF 13 - Secretary → ME
  • 30
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2004-10-01
    IIF 31 - Director → ME
    icon of calendar 2000-02-21 ~ 2004-10-01
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.