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

Horne, Michael Stuart

    Related profiles found in government register
  • Horne, Michael Stuart
    British company director born in August 1947

    Registered addresses and corresponding companies
    • icon of address Charta Cottage Magna Carta Lane, Wraysbury, Staines, Middlesex, TW19 5AF

      IIF 1 IIF 2 IIF 3
  • Horne, Michael Stuart
    British director born in August 1947

    Registered addresses and corresponding companies
    • icon of address Charta Cottage Magna Carta Lane, Wraysbury, Staines, Middlesex, TW19 5AF

      IIF 4
  • Horne, Michael Stuart
    British chartered surveyor born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Norrington Way, Chard, Somerset, TA20 2JP, England

      IIF 5
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Bucks, SL9 9QL, England

      IIF 6
  • Horne, Michael Stuart
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Fordbridge Road, Ashford, Middlesex, TW15 3RT

      IIF 7
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 8
  • Horne, Michael Stuart
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, Berkshire, SL6 1RX

      IIF 9
  • Horne, Michael Stuart

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Bucks, SL9 9QL, England

      IIF 10
  • Horne, Michael Stuart
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Fordbridge Road, Ashford, Middlesex, TW15 3RT, England

      IIF 11
  • Mr Michael Stuart Horne
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Fordbridge Road, Ashford, Middlesex, TW15 3RT, England

      IIF 12
    • icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, Berkshire, SL6 1RX

      IIF 13
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 14
    • icon of address 338, London Road, Portsmouth, Hampshire, PO2 9JY, England

      IIF 15
child relation
Offspring entities and appointments
Active 3
  • 1
    PLAZASOUND LIMITED - 1982-12-02
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,969 GBP2023-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 2
    WESEMANN-MSA LIMITED - 2005-09-14
    A B LABORATORIES LIMITED - 2003-10-06
    icon of address The Manor House, Fordbridge Road, Ashford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 3
    icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -136,560 GBP2021-06-30
    Officer
    icon of calendar 1996-05-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
Ceased 6
  • 1
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Bucks, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2013-07-11 ~ 2019-11-13
    IIF 6 - Director → ME
    icon of calendar 2013-07-11 ~ 2019-11-13
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 15 - Has significant influence or control OE
  • 2
    icon of address 10 Norrington Way, Chard, Somerset, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,029 GBP2015-10-31
    Officer
    icon of calendar 2013-09-30 ~ 2025-08-21
    IIF 5 - Director → ME
  • 3
    icon of address Manor House, Fordbridge Road, Ashford, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-06-17 ~ 1999-04-28
    IIF 3 - Director → ME
    icon of calendar 2000-05-02 ~ 2025-05-27
    IIF 7 - Director → ME
  • 4
    PREMIER AIRFLOW SYSTEMS LIMITED - 2000-06-20
    FUME CUPBOARD CONSULTANTS LIMITED - 1990-02-19
    icon of address 50/60 Station Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    894,670 GBP2024-06-30
    Officer
    icon of calendar 1994-11-16 ~ 2005-06-13
    IIF 2 - Director → ME
  • 5
    icon of address 15 St Andrews Close, Wraysbury, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    12,099 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-11-26
    IIF 4 - Director → ME
  • 6
    WALDNER-M S A LIMITED - 2002-01-02
    SD SIXTYONE LIMITED - 1989-09-04
    icon of address John Eccles House Science Park, Robert Robinson Avenue, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,621 GBP2024-06-30
    Officer
    icon of calendar ~ 2002-05-08
    IIF 1 - 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.