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 England

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

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

      IIF 2
    • icon of address Oriel House Suite 3 53 Elm Road, Elm Road, Leigh-on-sea, SS9 1SP, England

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

      IIF 4
    • icon of address 55, Aylesbeare, Shoeburyness, Southend-on-sea, SS3 8AE, England

      IIF 5
  • Mr Malcolm Thornton
    British born in April 1946

    Resident in England

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

      IIF 6
  • Mr Malcolm Horace Thornton
    British born in April 1946

    Resident in United Kingdom

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

      IIF 7
    • icon of address 22-24, Elm Road, Leigh-on-sea, SS9 1SN, England

      IIF 8
    • icon of address Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, England

      IIF 9 IIF 10
    • icon of address Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, United Kingdom

      IIF 11
    • icon of address Unit 10 Progress Business Park, Progress Road, Leigh-on-sea, Essex, SS9 5PR

      IIF 12 IIF 13
    • icon of address Unit 10 Progress Road Business Park, Progress Road, Leigh-on-sea, Essex, SS9 5PR

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 15
    • icon of address 55, Aylesbeare, Shoeburyness, Southend On Sea, Essex, SS3 8AE, England

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

    Resident in England

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

      IIF 17
    • icon of address Unit 10 Progress Business Park, Progress Road, Leigh-on-sea, Essex, SS9 5PR, England

      IIF 18
  • Thornton, Malcolm Horace
    British company director born in April 1946

    Resident in England

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

      IIF 19
    • icon of address Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, England

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

    Resident in England

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

      IIF 21
    • icon of address 22-24, Elm Road, Leigh-on-sea, Essex, SS9 1SN, England

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

      IIF 23
    • icon of address Oriel House Suite 3 53 Elm Road, Elm Road, Leigh-on-sea, SS9 1SP, England

      IIF 24
    • icon of address Suite 3 , Oriel House, 53 Elm Road, Leigh-on-sea, Essex, SS9 1SP, United Kingdom

      IIF 25
    • icon of address Unit 10 Progress Road Business Park, Progress Road, Leigh-on-sea, Essex, SS9 5PR, England

      IIF 26
  • Thornton, Malcolm Horace
    British property surveyor born in April 1946

    Resident in England

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

      IIF 27
  • Thornton, Malcolm Horace
    British surveyor born in April 1946

    Resident in England

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

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

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

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

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

      IIF 30
  • Thornton, Malcolm Horace
    British company director born in April 1946

    Resident in United Kingdom

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

      IIF 31
    • icon of address 55, Aylesbeare, Shoeburyness, Southend On Sea, Essex, SS3 8AE, England

      IIF 32
  • Thornton, Malcolm Horace
    British director born in April 1946

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 34
    • icon of address Unit 10 Progress Business Park, Progress Road, Leigh-on-sea, Essex, SS9 5PR, England

      IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 36
  • Thornton, Malcolm Horace

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

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 55 Aylesbeare, Shoeburyness, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2011-02-16 ~ now
    IIF 33 - Director → ME
    icon of calendar 2025-02-15 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    ARCTIC INSULATION LIMITED - 1981-12-31
    icon of address Unit 10 Progress Business Park, Progress Road, Leigh-on-sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,739 GBP2019-06-30
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 5
    AVA FOX PRESERVATIONS LIMITED - 2008-06-05
    icon of address Unit 10 Progress Road Business Park, Progress Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 55 Aylesbeare, Shoeburyness, Southend On Sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,718,251 GBP2024-03-29
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 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
    icon of calendar 2022-06-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 8
    PRESERVATION TREATMENTS (SURREY) LIMITED - 2020-07-13
    icon of address 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
    icon of calendar 2009-06-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 3 - Has significant influence or controlOE
  • 9
    HOMEGUARD (SOUTH EAST) LIMITED - 2011-03-08
    DWCUK.COM LIMITED - 2004-10-01
    icon of address 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
    icon of calendar 2016-09-14 ~ now
    IIF 10 - Has significant influence or controlOE
  • 10
    icon of address 55 Aylesbeare, Shoeburyness, Essex, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    REGENT SYSTEMS LIMITED - 2008-09-23
    icon of address Unit 10 Progress Business Park, Progress Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 22-24 Elm Road, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73,838 GBP2023-06-28
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 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
    icon of calendar 2010-09-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Oriel House Suite 3, 53 Elm Road, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 11 - Has significant influence or controlOE
  • 15
    icon of address Unit 10 Progress Business Park, Progress Road, Leigh-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 18 - Director → ME
Ceased 5
  • 1
    CARNECO FOODS LIMITED - 2013-02-20
    CARNE & CO (FOODS) LIMITED - 1987-07-17
    icon of address 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
    icon of calendar ~ 1993-09-30
    IIF 30 - Director → ME
  • 2
    S E (MARKETS) LIMITED - 1997-03-03
    DWCUK.COM LIMITED - 2019-05-16
    DAMP & WOODWORM CONTROL LIMITED - 2004-10-01
    icon of address 4385, 03164016 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -35,514 GBP2021-06-30
    Officer
    icon of calendar 1996-08-01 ~ 2021-02-24
    IIF 20 - Director → ME
    icon of calendar 1996-03-12 ~ 1996-05-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2019-05-15
    IIF 7 - Has significant influence or control OE
  • 3
    HOMEGUARD (SOUTH EAST) LIMITED - 2011-03-08
    DWCUK.COM LIMITED - 2004-10-01
    icon of address 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
    icon of calendar 2004-09-15 ~ 2024-04-30
    IIF 27 - Director → ME
  • 4
    icon of address Christeyns Uk Ltd, Rutland Street, Bradford, W Yorks, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-18 ~ 2025-07-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-07-01
    IIF 1 - Has significant influence or control OE
  • 5
    STRONGHOLD INVESTMENT COMPANY LIMITED - 1986-06-12
    icon of address 22-24 Elm Road, Leigh-on-sea, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    982,519 GBP2024-05-31
    Officer
    icon of calendar ~ 2022-04-01
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.