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

Horwood, Julian

    Related profiles found in government register
  • Horwood, Julian
    British company director born in January 1958

    Resident in United Kingdom

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

      IIF 1
  • Horwood, Julian
    British director born in January 1958

    Resident in United Kingdom

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

      IIF 2
    • 21 Brookfield Avenue, Ealing, London, W5 1LA

      IIF 3
  • Horwood, Julian
    British finance born in January 1958

    Resident in United Kingdom

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

      IIF 4
  • Horwood, Julian
    British born in January 1963

    Resident in United Kingdom

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

      IIF 5
    • Norton & Co 295, Christchurch Avenue, Harrow, Middlesex, HA3 5BB

      IIF 6
    • Shah + Co 295, Christchurch Avenue, Harrow, Middlesex, HA3 5BB

      IIF 7
  • Horwood, Julian
    British company director born in January 1963

    Resident in United Kingdom

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

      IIF 8
  • Horwood, Julian
    British director born in January 1963

    Resident in United Kingdom

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

      IIF 9
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 10
  • Horwood, Julian David
    British born in January 1958

    Resident in United Kingdom

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

      IIF 11
  • Horwood, Julian David
    British director born in January 1958

    Resident in United Kingdom

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

      IIF 12
  • Horwood, Julian, Doctor
    British born in January 1963

    Resident in United Kingdom

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

      IIF 13
  • Horwood, Julian, Doctor
    British company director born in January 1963

    Resident in United Kingdom

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

      IIF 14
  • Horwood, Julian
    British director born in January 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 37, Baarerstrasse Zug Switzerland, Baarerstrasse 37, Zug, Switzerland

      IIF 15
  • Horwood, Julian
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR

      IIF 16
    • 7, Bell Yard, London, WC2A 2JR, England

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

      IIF 18
  • Horwood, Julian
    British director born in January 1963

    Resident in England

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

      IIF 19
    • 7, Bell Yard, London, WC2A 2JR

      IIF 20
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 21 IIF 22
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 23
  • Horwood, Julian
    British director/consultant born in January 1958

    Resident in Swz

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

      IIF 24
  • Mr Julian Horwood
    British born in January 1958

    Resident in United Kingdom

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

      IIF 25
    • Shah + Co 295, Christchurch Avenue, Harrow, Middlesex, HA3 5BB

      IIF 26
  • Mr Julian Horwood
    British born in January 1963

    Resident in United Kingdom

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

      IIF 27
    • Shah & Co, 295 Christchurch Avenue, Harrow, HA3 5BB, England

      IIF 28 IIF 29
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 30
  • Horwood, Julian
    British director/consultant

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

      IIF 31
  • Mr Julian David Horwood
    British born in January 1958

    Resident in United Kingdom

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

      IIF 32
  • Horwood, Julian David

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

      IIF 33
  • Horwood, Julian

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

      IIF 34 IIF 35
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 36
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 37
    • Baarerstrasse 37 Zug Switzerland, Baarerstrasse 37, Zug, Switzerland 6301

      IIF 38
  • Mr Julian Horwood
    British born in January 1963

    Resident in Switzerland

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

      IIF 39
  • Mr Julian Horwood
    British born in January 1963

    Resident in England

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

      IIF 40
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 41
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 11
  • 1
    A & K GLOBAL CORPORATION LIMITED
    06033937
    32 Dawes Moor Close, Slough, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2006-12-20 ~ 2007-05-07
    IIF 3 - Director → ME
  • 2
    ACQUISITION ORIGINATION SERVICES LIMITED
    - now 02936527
    WHARF INDUSTRIES LIMITED
    - 2004-05-24 02936527
    WAYSON ENTERPRISES LIMITED - 1995-05-09
    Office 54 88 Lower Marsh, London, England
    Active Corporate (11 parents)
    Officer
    2000-09-28 ~ 2014-11-26
    IIF 4 - Director → ME
  • 3
    AHWANGY LTD
    12802622
    7 Bell Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    GREYMATTERSOFTWARE LTD
    14128814
    Norton & Co 295 Christchurch Avenue, Harrow, Middlesex
    Active Corporate (8 parents)
    Officer
    2024-01-07 ~ now
    IIF 6 - Director → ME
    2022-05-24 ~ 2023-11-01
    IIF 12 - Director → ME
    2022-05-24 ~ 2023-05-25
    IIF 33 - Secretary → ME
    Person with significant control
    2022-05-24 ~ 2023-10-19
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    2024-01-01 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    LONDON RECOVERIES LTD
    11910267
    73 Manor Way, Great Ryle, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-19 ~ 2023-10-10
    IIF 17 - Director → ME
    Person with significant control
    2020-03-27 ~ 2023-10-10
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    LONDON SQUARE FUNDING STRATEGIES LTD
    - now 05348446 11124694
    AMRANIA LTD
    - 2006-06-26 05348446
    FUELMISER LIMITED
    - 2005-11-14 05348446
    7 Bell Yard, London
    Active Corporate (28 parents)
    Officer
    2024-01-07 ~ now
    IIF 16 - Director → ME
    2005-02-01 ~ 2011-01-13
    IIF 24 - Director → ME
    2023-04-04 ~ 2023-09-05
    IIF 20 - Director → ME
    2014-12-30 ~ 2017-09-22
    IIF 14 - Director → ME
    2020-08-18 ~ 2022-01-08
    IIF 21 - Director → ME
    2018-03-28 ~ 2020-08-18
    IIF 19 - Director → ME
    2022-04-14 ~ 2023-02-13
    IIF 22 - Director → ME
    2017-09-23 ~ 2017-09-24
    IIF 8 - Director → ME
    2014-04-01 ~ 2014-10-24
    IIF 15 - Director → ME
    2018-02-27 ~ 2018-03-27
    IIF 9 - Director → ME
    2018-02-27 ~ 2018-03-14
    IIF 34 - Secretary → ME
    2020-03-07 ~ 2020-04-27
    IIF 36 - Secretary → ME
    2018-02-07 ~ 2018-02-22
    IIF 35 - Secretary → ME
    2005-02-01 ~ 2014-04-01
    IIF 31 - Secretary → ME
    2014-04-02 ~ 2017-10-24
    IIF 38 - Secretary → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 7
    NUTWORLD LTD
    11151420
    Shah And Co, 295 Christchurch Avenue, Harrow
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 8
    ONE DAY SAM INTERNATIONAL
    12786920
    4385, 12786920: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-08-02 ~ dissolved
    IIF 10 - Director → ME
    2020-08-02 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 9
    SPEARWAY LIMITED
    02745110
    Gresham House, 53 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    1992-09-14 ~ 1992-09-16
    IIF 1 - Director → ME
  • 10
    THE EALING PRACTICE LTD
    09740737
    17 Leeland Mansions, Leeland Road, West Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-08-19 ~ 2018-04-09
    IIF 13 - Director → ME
  • 11
    THE WOODBOROUGH CORPORATION LTD
    - now 11124694
    JDH RESOURCES LTD
    - 2020-04-23 11124694
    TRADING FINANCE GROUP LIMITED
    - 2018-12-20 11124694
    LONDON SQUARE FUNDING STR LTD
    - 2018-04-09 11124694 05348446
    73 Manor Way, Great Ryle, England
    Active Corporate (7 parents)
    Officer
    2017-12-27 ~ 2019-01-26
    IIF 11 - Director → ME
    2019-02-27 ~ 2019-02-27
    IIF 7 - Director → ME
    2020-03-17 ~ 2020-08-18
    IIF 5 - Director → ME
    2017-12-27 ~ 2017-12-27
    IIF 18 - Director → ME
    Person with significant control
    2020-03-17 ~ 2023-06-05
    IIF 28 - Ownership of shares – 75% or more OE
    2017-12-27 ~ 2017-12-27
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    2019-01-03 ~ 2019-02-27
    IIF 39 - Ownership of shares – 75% or more OE
    2017-12-27 ~ 2018-12-31
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.