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

Horn, Steve

    Related profiles found in government register
  • 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 1
  • 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 2
    • Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7 IIF 8 IIF 9
    • Innovation House, 11, Hales Road, Lower Wortley, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 11
  • 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 12
    • 1.7 Morwick Hall, Mortec Park, York Road, Leeds, LS15 4TA, England

      IIF 13
    • Innovation House, 11, Hales Road, Leeds, LS12 4PL, United Kingdom

      IIF 14
    • Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 15 IIF 16
  • 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 17
    • 1.8, Morwick Hall, Mortec Park, York Road, Leeds, LS15 4TA, United Kingdom

      IIF 18
    • 3rd Floor 86-90, Paul Street, London, Greater London, EC2A 4NE

      IIF 19
  • 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 20
    • 1 Broad Gate, 22-26 The Headrow, Leeds, LS1 8EQ, England

      IIF 21
    • 1.7 Morwick Hall, Mortec Park, York Road, Leeds, LS15 4TA, England

      IIF 22
    • 25 Hathaway Drive, Leeds, LS14 2DJ

      IIF 23
    • Hamilton House, Mabledon Place, Bloomsbury, London, Greater London, WC1H 9BB, United Kingdom

      IIF 24
  • 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 25 IIF 26
    • Innovation House, 11, Hales Road, Lower Wortley, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Hamilton House, Mabledon Place, Bloomsbury, London, Greater London, WC1H 9BB, United Kingdom

      IIF 30 IIF 31
  • Horn, Stephen Joseph
    British

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

      IIF 32
  • Horn, Stephen Joseph

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

      IIF 33 IIF 34
  • 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 35
    • 22, Ash Hill Drive, Leeds, LS17 8JT, England

      IIF 36
  • 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 37
child relation
Offspring entities and appointments
Active 15
  • 1
    1.8 Morwick Hall, Mortec Park, York Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-10-17 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    1.7 Morwick Hall Mortec Park, York Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-29 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    1.7 Morwick Hall Mortec Park, York Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-07 ~ dissolved
    IIF 22 - Director → ME
    2023-03-29 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Hamilton House Mabledon Place, Bloomsbury, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-06 ~ dissolved
    IIF 30 - Director → ME
  • 5
    1.7 Morwick Hall Mortec Park, York Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    Hamilton House Mabledon Place, Bloomsbury, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-29 ~ dissolved
    IIF 31 - Director → ME
  • 7
    EURO POLYMERS CONSULT LIMITED - 2022-06-14
    Resolution House, 12 Mill Hill, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    26,765 GBP2021-05-31
    Officer
    2017-04-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    D.P.C. DIRECT LIMITED - 2017-04-08
    Resolution House, 12 Mill Hill, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    138,596 GBP2021-06-30
    Officer
    1999-03-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,655 GBP2021-06-30
    Officer
    2016-02-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (2 parents)
    Person with significant control
    2016-08-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Hamilton House Mabledon Place, Bloomsbury, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-10 ~ dissolved
    IIF 24 - Director → ME
  • 12
    Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2006-05-30 ~ dissolved
    IIF 23 - Director → ME
  • 13
    Innovation House, 11 Hales Road, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    Innovation House 11 Hales Road, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    Marshall Peters Heskin Hall Farm, Wood Lane, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,957 GBP2020-03-31
    Officer
    2019-02-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 7
  • 1
    1.8 Morwick Hall, Mortec Park, York Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-17 ~ 2024-10-22
    IIF 18 - Director → ME
  • 2
    APPLIED BUILDING PRODUCTS LTD - 2019-07-26
    St Paul's House, 23 Park Square, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,676 GBP2023-07-31
    Officer
    2019-07-24 ~ 2024-10-22
    IIF 19 - Director → ME
    Person with significant control
    2019-07-24 ~ 2024-10-22
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    IGS CONTRACTS LTD - 2024-09-12
    1 Broad Gate, 22-26 The Headrow, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,410 GBP2024-05-31
    Officer
    2024-10-22 ~ 2025-03-14
    IIF 21 - Director → ME
  • 4
    EPMS GLOBAL LTD - 2023-09-06
    1.7 Morwick Hall Mortec Park, York Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,250 GBP2024-09-30
    Officer
    2021-03-25 ~ 2024-10-22
    IIF 25 - Director → ME
    2024-12-01 ~ 2025-11-13
    IIF 17 - Director → ME
    Person with significant control
    2021-03-25 ~ 2024-10-22
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    2024-12-01 ~ 2025-11-13
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 5
    Uwm European House, Wellington Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-08-31
    Officer
    2005-08-23 ~ 2014-10-01
    IIF 32 - Secretary → ME
  • 6
    2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (2 parents)
    Officer
    2003-09-01 ~ 2018-03-01
    IIF 4 - Director → ME
  • 7
    Innovation House Innovation House, Hales Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,281 GBP2021-10-31
    Officer
    2020-07-27 ~ 2022-10-08
    IIF 1 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-03-15
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.