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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Colin Horton

    Related profiles found in government register
  • Mr Colin Horton
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 1
    • 4, 1371 London Road, Leigh-on-sea, SS9 2SA, England

      IIF 2
  • Mr Colin Horton
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Horton, Colin
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 52 - 54, Alexandra Street, Southend-on-sea, Essex, SS1 1BJ, England

      IIF 4
  • Horton, Colin
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, 1371 London Road, Leigh-on-sea, SS9 2SA, England

      IIF 5
  • Horton, Colin Joseph
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5NG, England

      IIF 6
  • Mr Colin Joseph Neil Horton
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 7 IIF 8 IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • Capital Office, Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • 12b Sun Street, Waltham Abbey, Essex, EN9 1EE, England

      IIF 12
  • Colin Horton
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turnpike House, 1208/1210 London Road, Leigh On Sea, SS9 2UA, United Kingdom

      IIF 13
  • Horton, Colin
    English marketing born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Victoria Road, Southend, SS1 2AE, England

      IIF 14
  • Horton, Colin Joseph Neil
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hullbridge Road, Chelmsford, Essex, CM3 5NG, England

      IIF 15 IIF 16
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5NG, England

      IIF 17
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 18 IIF 19 IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • Capital Office, Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • Capital Office, Kemp House 152-160, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 24
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • 46, Hullbridge Road, South Woodham Ferrers, Essex, CM3 5NG, United Kingdom

      IIF 26
    • 12b Sun Street, Waltham Abbey, Essex, EN9 1EE, England

      IIF 27
  • Horton, Colin Joseph Neil
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA, United Kingdom

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Horton, Colin Joseph Neil
    British registered valuer born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 30 IIF 31
  • Horton, Colin Joseph Neil
    British surveyor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 32
  • Horton, Colin
    British senior asset manager born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-11, Nelson Street, Southend-on-sea, Essex, SS1 1EH, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 23
  • 1
    ARCO PROPERTY INVESTMENT LTD
    12432571
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (7 parents)
    Officer
    2020-01-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-01-29 ~ 2020-06-12
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    COEGI GROUP LTD
    14879014
    52 - 54 Alexandra Street, Southend-on-sea, Essex, England
    Active Corporate (6 parents)
    Officer
    2023-05-18 ~ now
    IIF 4 - Director → ME
  • 3
    FABIER AND CO LTD
    12577745
    46 Hullbridge Road, South Woodham Ferrers, Essex
    Active Corporate (5 parents)
    Officer
    2020-08-27 ~ now
    IIF 26 - Director → ME
  • 4
    FIRE AND SECURITY PRO LTD
    - now 12676996
    PREVENIR FIRE AND SECURITY LTD
    - 2020-07-16 12676996
    4385, 12676996 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 29 - Director → ME
  • 5
    FLATS BY HORTONS LIMITED
    - now 11530186
    HORTONS ASSET MANAGEMENT LIMITED
    - 2019-01-02 11530186
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    2018-08-21 ~ now
    IIF 23 - Director → ME
  • 6
    HORTONS CONSULTING LTD
    - now 12908173
    WE ARE LEASEHOLD LTD
    - 2023-01-09 12908173
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    2020-09-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-09-28 ~ 2023-03-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    HORTONS GROUP LIMITED
    11526211
    46 Hullbridge Road, South Woodham Ferrers, Essex
    Active Corporate (1 parent, 8 offsprings)
    Officer
    2018-08-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    HORTONS VALUERS LIMITED
    11169469
    Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (3 parents)
    Officer
    2018-01-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-01-25 ~ 2020-06-12
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    LOSC DEVELOPMENTS LTD
    15043777
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (6 parents)
    Officer
    2023-08-02 ~ 2025-03-07
    IIF 31 - Director → ME
  • 10
    MLF INVESTMENT LTD
    13533029
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    2021-07-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    MYLEASEHOLD LIMITED
    - now 05038582
    MYLEASEHOLD.COM LIMITED - 2008-02-07
    14 David Mews, London
    Active Corporate (9 parents)
    Officer
    2026-02-04 ~ now
    IIF 6 - Director → ME
  • 12
    PHOENIX LIGHTNING PROTECTION LTD
    08013935
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 14 - Director → ME
  • 13
    PP GROUP ESSEX LIMITED
    13808290
    16 York Hill, Loughton, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-12-20 ~ 2024-09-13
    IIF 28 - Director → ME
    Person with significant control
    2021-12-20 ~ 2024-09-13
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PROJECT HOLDINGS JCA LTD
    14127216
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2022-05-24 ~ 2023-12-12
    IIF 30 - Director → ME
  • 15
    PROJECT HORTON WATSON LIMITED
    15894505
    10 Tivoli Road, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    2024-08-13 ~ now
    IIF 17 - Director → ME
  • 16
    PROJECT JCA GROUP LTD
    16142581
    46 Hullbridge Road, Chelmsford, Essex, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2024-12-18 ~ now
    IIF 15 - Director → ME
  • 17
    PROJECT SURVEYING SERVICES LTD
    11989041
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2023-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-07-10 ~ 2025-04-22
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PROJECT VALUATIONS LTD
    16525695
    46 Hullbridge Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2025-06-18 ~ now
    IIF 16 - Director → ME
  • 19
    PROPARTY OFFICIAL LTD
    - now 11101899
    LEASEHOLD SOCIAL LIMITED
    - 2023-12-14 11101899
    YOUNG LEASEHOLD PROFESSIONALS LIMITED
    - 2019-05-01 11101899
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    2017-12-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-12-07 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SCA GLOBAL HOLDING LTD
    12635169
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    2020-05-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    THE 1000 CLUB LIMITED
    13993290
    106 St. Olaf's Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-03-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    UNDER 80 LIMITED
    09513480
    16-18 Warrior Square, Southend-on-sea, Essex, England
    Active Corporate (9 parents)
    Officer
    2016-01-06 ~ 2016-08-18
    IIF 33 - Director → ME
  • 23
    WOOLWICH DEVELOPMENTS LTD
    15186344
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (6 parents)
    Officer
    2023-10-04 ~ now
    IIF 18 - 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.