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 Julian Horwood

    Related profiles found in government register
  • Mr Julian Horwood
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norton & Co 295, Christchurch Avenue, Harrow, Middlesex, HA3 5BB

      IIF 1
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 2
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 3
  • Mr Julian Horwood
    British born in January 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Shah + Co 295, Christchurch Avenue, Harrow, Middlesex, HA3 5BB

      IIF 4
  • Mr Julian Horwood
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 05348446 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address Shah & Co, 295 Christchurch Avenue, Harrow, HA3 5BB, England

      IIF 6 IIF 7
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 8
  • Mr Julian Horwood
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 295, Christchurch Avenue, Harrow, HA35BB

      IIF 9
    • icon of address Shah + Co 295, Christchurch Avenue, Harrow, Middlesex, HA3 5BB

      IIF 10
  • Horwood, Julian
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Christchurch Avenue, Harrow, HA3 5BB, England

      IIF 11
    • icon of address 7, Bell Yard, London, WC2A 2JR

      IIF 12 IIF 13
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 14 IIF 15 IIF 16
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 17
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 18
  • Mr Julian David Horwood
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
  • Horwood, Julian
    British director born in January 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 37, Baarerstrasse Zug Switzerland, Baarerstrasse 37, Zug, Switzerland

      IIF 20
  • Horwood, Julian
    British director/consultant born in January 1958

    Resident in Swz

    Registered addresses and corresponding companies
    • icon of address Baarerstrasse 37, Zug, Zug, 6301, Switzerland

      IIF 21
  • Horwood, Julian, Doctor
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wardle Place, Oldbrook, Milton Keynes, MK6 2XT, England

      IIF 22
  • Horwood, Julian, Doctor
    British consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 295, Christchurch Avenue, Harrow, HA3 5BB, England

      IIF 23
  • Horwood, Julian
    British commercial director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norton & Co 295, Christchurch Avenue, Harrow, Middlesex, HA3 5BB

      IIF 24
  • Horwood, Julian
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wardle Place, Oldbrook, Milton Keynes, MK6 2XT, England

      IIF 25
  • Horwood, Julian
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 295 Christchurch Avenue, Christchurch Avenue, Harrow, HA3 5BB, England

      IIF 26
    • icon of address 295, Christchurch Avenue, Harrow, HA3 5BB, England

      IIF 27
    • icon of address Shah + Co 295, Christchurch Avenue, Harrow, Middlesex, HA3 5BB

      IIF 28
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 29
  • Horwood, Julian David
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 295, Christchurch Avenue, Harrow, HA3 5BB

      IIF 30
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
  • Horwood, Julian
    British director/consultant

    Registered addresses and corresponding companies
    • icon of address Baarerstrasse 37, Zug, Zug, 6301, Switzerland

      IIF 32
  • Horwood, Julian
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Brookfield Avenue, Ealing, London, W5 1LA

      IIF 33
  • Horwood, Julian
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 295, Christchurch Avenue, Harrow, HA3 5BB

      IIF 34
    • icon of address 21 Brookfield Avenue, Ealing, London, W5 1LA

      IIF 35
  • Horwood, Julian
    British finance born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Brookfield Avenue, Ealing, London, W5 1LA

      IIF 36
  • Horwood, Julian

    Registered addresses and corresponding companies
    • icon of address 295 Christchurch Avenue, Christchurch Avenue, Harrow, HA3 5BB, England

      IIF 37 IIF 38
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 39
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 40
    • icon of address Baarerstrasse 37 Zug Switzerland, Baarerstrasse 37, Zug, Switzerland 6301

      IIF 41
  • Horwood, Julian David

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 52b Howard Way, Interchange Park, Newport, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2024-01-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    FUELMISER LIMITED - 2005-11-14
    AMRANIA LTD - 2006-06-26
    icon of address 7 Bell Yard, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    324,050 GBP2016-07-31
    Officer
    icon of calendar 2024-01-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Shah And Co, 295 Christchurch Avenue, Harrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 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
  • 5
    icon of address 4385, 12786920: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2020-08-02 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 32 Dawes Moor Close, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-20 ~ 2007-05-07
    IIF 35 - Director → ME
  • 2
    WHARF INDUSTRIES LIMITED - 2004-05-24
    WAYSON ENTERPRISES LIMITED - 1995-05-09
    icon of address Office 54 88 Lower Marsh, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    588,222 GBP2025-03-31
    Officer
    icon of calendar 2000-09-28 ~ 2014-11-26
    IIF 36 - Director → ME
  • 3
    icon of address 52b Howard Way, Interchange Park, Newport, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2022-05-24 ~ 2023-11-01
    IIF 31 - Director → ME
    icon of calendar 2022-05-24 ~ 2023-05-25
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ 2023-10-19
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address 73 Manor Way, Great Ryle, England
    Active Corporate
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2020-03-19 ~ 2023-10-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ 2023-10-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    FUELMISER LIMITED - 2005-11-14
    AMRANIA LTD - 2006-06-26
    icon of address 7 Bell Yard, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    324,050 GBP2016-07-31
    Officer
    icon of calendar 2018-02-27 ~ 2018-03-27
    IIF 26 - Director → ME
    icon of calendar 2014-12-30 ~ 2017-09-22
    IIF 22 - Director → ME
    icon of calendar 2005-02-01 ~ 2011-01-13
    IIF 21 - Director → ME
    icon of calendar 2017-09-23 ~ 2017-09-24
    IIF 25 - Director → ME
    icon of calendar 2022-04-14 ~ 2023-02-13
    IIF 16 - Director → ME
    icon of calendar 2020-08-18 ~ 2022-01-08
    IIF 14 - Director → ME
    icon of calendar 2014-04-01 ~ 2014-10-24
    IIF 20 - Director → ME
    icon of calendar 2023-04-04 ~ 2023-09-05
    IIF 13 - Director → ME
    icon of calendar 2018-03-28 ~ 2020-08-18
    IIF 11 - Director → ME
    icon of calendar 2018-02-07 ~ 2018-02-22
    IIF 38 - Secretary → ME
    icon of calendar 2018-02-27 ~ 2018-03-14
    IIF 37 - Secretary → ME
    icon of calendar 2014-04-02 ~ 2017-10-24
    IIF 41 - Secretary → ME
    icon of calendar 2020-03-07 ~ 2020-04-27
    IIF 39 - Secretary → ME
    icon of calendar 2005-02-01 ~ 2014-04-01
    IIF 32 - Secretary → ME
  • 6
    icon of address Gresham House, 53 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-14 ~ 1992-09-16
    IIF 33 - Director → ME
  • 7
    icon of address 17 Leeland Mansions, Leeland Road, West Ealing, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -61,663 GBP2024-08-31
    Officer
    icon of calendar 2015-08-19 ~ 2018-04-09
    IIF 23 - Director → ME
  • 8
    LONDON SQUARE FUNDING STR LTD - 2018-04-09
    JDH RESOURCES LTD - 2020-04-23
    TRADING FINANCE GROUP LIMITED - 2018-12-20
    icon of address 73 Manor Way, Great Ryle, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2020-03-17 ~ 2020-08-18
    IIF 27 - Director → ME
    icon of calendar 2017-12-27 ~ 2017-12-27
    IIF 18 - Director → ME
    icon of calendar 2017-12-27 ~ 2019-01-26
    IIF 30 - Director → ME
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2023-06-05
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-27 ~ 2018-12-31
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-03 ~ 2019-02-27
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-27 ~ 2017-12-27
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

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.