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

Mr Malcolm Horace Thornton

    Related profiles found in government register
  • Mr Malcolm Horace Thornton
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 03164016 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 22-24, Elm Road, Leigh-on-sea, SS9 1SN, England

      IIF 2
    • Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, England

      IIF 3 IIF 4
    • Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, United Kingdom

      IIF 5
    • Unit 10 Progress Business Park, Progress Road, Leigh-on-sea, Essex, SS9 5PR

      IIF 6 IIF 7
    • Unit 10 Progress Road Business Park, Progress Road, Leigh-on-sea, Essex, SS9 5PR

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 9
    • 55, Aylesbeare, Shoeburyness, Southend On Sea, Essex, SS3 8AE, England

      IIF 10
  • Mr Malcolm Horace Thornton
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 53, Elm Road, Suite 3, Leigh-on-sea, Essex, SS9 1SP, United Kingdom

      IIF 11
    • Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, England

      IIF 12
    • Oriel House Suite 3 53 Elm Road, Elm Road, Leigh-on-sea, SS9 1SP, England

      IIF 13
    • Suite 3 , Oriel House, 53 Elm Road, Leigh-on-sea, Essex, SS9 1SP, United Kingdom

      IIF 14
    • 55, Aylesbeare, Shoeburyness, Southend-on-sea, SS3 8AE, England

      IIF 15
  • Mr Malcolm Thornton
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, England

      IIF 16
  • Thornton, Malcolm Horace
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, United Kingdom

      IIF 17
    • 55, Aylesbeare, Shoeburyness, Southend On Sea, Essex, SS3 8AE, England

      IIF 18
    • 55, Aylesbeare, Shoeburyness, Southend-on-sea, SS3 8AE, England

      IIF 19
  • Thornton, Malcolm Horace
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-24, Elm Road, Leigh-on-sea, SS9 1SN, England

      IIF 20
  • Thornton, Malcolm Horace
    British surveyor born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 Progress Business Park, Progress Road, Leigh-on-sea, Essex, SS9 5PR, England

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 22
  • Thornton, Malcolm Horace
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Oriel House, Suite 3, 53 Elm Road, Leigh On Sea, SS9 1SP, England

      IIF 23
    • Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, England

      IIF 24
    • Oriel House Suite 3 53 Elm Road, Elm Road, Leigh-on-sea, SS9 1SP, England

      IIF 25
    • Suite 3 , Oriel House, 53 Elm Road, Leigh-on-sea, Essex, SS9 1SP, United Kingdom

      IIF 26
  • Thornton, Malcolm Horace
    British co director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, England

      IIF 27
    • Unit 10 Progress Business Park, Progress Road, Leigh-on-sea, Essex, SS9 5PR, England

      IIF 28
  • Thornton, Malcolm Horace
    British company director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 53, Elm Road, Suite 3, Leigh-on-sea, Essex, SS9 1SP, United Kingdom

      IIF 29
  • Thornton, Malcolm Horace
    British director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Progress Bueiness Park, Progress Road, Leigh On Sea, Essex, SS9 5PR, United Kingdom

      IIF 30
    • 22-24, Elm Road, Leigh-on-sea, Essex, SS9 1SN, England

      IIF 31
    • Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, England

      IIF 32
    • Unit 10 Progress Road Business Park, Progress Road, Leigh-on-sea, Essex, SS9 5PR, England

      IIF 33
  • Thornton, Malcolm Horace
    British property surveyor born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, England

      IIF 34
  • Thornton, Malcolm Horace
    British born in April 1946

    Registered addresses and corresponding companies
    • 55a The Ridgeway, Westcliff On Sea, Essex, SS0 8PY

      IIF 35
  • Thornton, Malcolm Horace
    British consultant born in April 1946

    Registered addresses and corresponding companies
    • 55a The Ridgeway, Westcliff On Sea, Essex, SS0 8PY

      IIF 36
  • Thornton, Malcolm Horace

    Registered addresses and corresponding companies
    • 55, Aylesbeare, Shoeburyness, Southend-on-sea, SS3 8AE, England

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    88 VALKYRIE ROAD MANAGEMENT LIMITED
    07531311
    55 Aylesbeare, Shoeburyness, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2011-02-16 ~ now
    IIF 19 - Director → ME
    2025-02-15 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2025-02-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ADD RADON SYSTEMS LIMITED
    07682910
    Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2011-06-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    AQUIS DOUBLE DEFENCE LIMITED
    06740610
    Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2011-03-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    ARCTIC PRESERVATION LIMITED
    - now 01171721
    ARCTIC INSULATION LIMITED - 1981-12-31
    Unit 10 Progress Business Park, Progress Road, Leigh-on-sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,739 GBP2019-06-30
    Officer
    2016-08-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 5
    AVA FOX SURVEYS LTD
    - now 03596434
    AVA FOX PRESERVATIONS LIMITED
    - 2008-06-05 03596434
    Unit 10 Progress Road Business Park, Progress Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    1998-07-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    MHT INVESTMENTS LIMITED
    11212498
    55 Aylesbeare, Shoeburyness, Southend On Sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,718,251 GBP2024-03-29
    Officer
    2018-02-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    PRESERVATION TREATMENTS (HOLDINGS) LIMITED
    03745394
    Suite 3 , Oriel House, 53 Elm Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2022-06-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 8
    PRESERVATION TREATMENTS LIMITED
    - now 01042309
    PRESERVATION TREATMENTS (SURREY) LIMITED
    - 2020-07-13 01042309
    Oriel House Suite 3 53 Elm Road, Elm Road, Leigh-on-sea, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,096,579 GBP2024-06-30
    Officer
    2009-06-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    PROTEN ENVIRONMENTAL LIMITED
    - now 05232143
    HOMEGUARD (SOUTH EAST) LIMITED - 2011-03-08
    DWCUK.COM LIMITED - 2004-10-01 03164016
    C/o Marshall Peters Ltd Heskin Hall Farm, Wood Lane Heskin, Chorley, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    127,751 GBP2019-06-30
    Person with significant control
    2016-09-14 ~ now
    IIF 4 - Has significant influence or controlOE
  • 10
    PROTEN PROPERTY SERVICES LTD
    12507243
    55 Aylesbeare, Shoeburyness, Essex, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-03-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    SUSSEX REMEDIAL SERVICES LTD
    - now 03257750
    REGENT SYSTEMS LIMITED
    - 2008-09-23 03257750
    Unit 10 Progress Business Park, Progress Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2005-10-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-10-02 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    THE PAVILION CAFE LEIGH ON SEA LIMITED
    11194716
    22-24 Elm Road, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73,838 GBP2023-06-28
    Officer
    2018-03-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    UK PROPERTY REPAIR GROUP LIMITED
    07376871
    Oriel House, Suite 3, 53 Elm Road, Leigh On Sea, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    220,416 GBP2024-06-30
    Officer
    2010-09-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    WARD WATERPROOFING SERVICES LIMITED
    11529041
    Oriel House Suite 3, 53 Elm Road, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2018-08-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 5 - Has significant influence or controlOE
  • 15
    WETAWAY LIMITED
    06740603
    Unit 10 Progress Business Park, Progress Road, Leigh-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 28 - Director → ME
Ceased 5
  • 1
    CARNECO INVESTMENTS LIMITED - now
    CARNECO FOODS LIMITED
    - 2013-02-20 02141278 08419726
    CARNE & CO (FOODS) LIMITED
    - 1987-07-17 02141278 08419726
    Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,562,520 GBP2025-05-31
    Officer
    ~ 1993-09-30
    IIF 36 - Director → ME
  • 2
    EGB MAINTENANCE LIMITED - now
    DWCUK.COM LIMITED - 2019-05-16 05232143
    DAMP & WOODWORM CONTROL LIMITED - 2004-10-01
    S E (MARKETS) LIMITED
    - 1997-03-03 03164016
    4385, 03164016 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -35,514 GBP2021-06-30
    Officer
    1996-03-12 ~ 1996-05-22
    IIF 35 - Director → ME
    1996-08-01 ~ 2021-02-24
    IIF 24 - Director → ME
    Person with significant control
    2017-02-23 ~ 2019-05-15
    IIF 1 - Has significant influence or control OE
  • 3
    PROTEN ENVIRONMENTAL LIMITED
    - now 05232143
    HOMEGUARD (SOUTH EAST) LIMITED
    - 2011-03-08 05232143
    DWCUK.COM LIMITED
    - 2004-10-01 05232143 03164016
    C/o Marshall Peters Ltd Heskin Hall Farm, Wood Lane Heskin, Chorley, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    127,751 GBP2019-06-30
    Officer
    2004-09-15 ~ 2024-04-30
    IIF 34 - Director → ME
  • 4
    PUDLO PRODUCTS LIMITED
    15573583
    Christeyns Uk Ltd, Rutland Street, Bradford, W Yorks, England
    Active Corporate (4 parents)
    Officer
    2024-03-18 ~ 2025-07-01
    IIF 29 - Director → ME
    Person with significant control
    2024-03-18 ~ 2025-07-01
    IIF 11 - Has significant influence or control OE
  • 5
    STRONGHOLD ESTATES LIMITED
    - now 00974774
    STRONGHOLD INVESTMENT COMPANY LIMITED
    - 1986-06-12 00974774
    22-24 Elm Road, Leigh-on-sea, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    982,519 GBP2024-05-31
    Officer
    ~ 2022-04-01
    IIF 31 - Director → ME

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.