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 Stuart Murray Horwood

    Related profiles found in government register
  • Mr Stuart Murray Horwood
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 1
    • icon of address Fourth Floor, Warwick House, 65-66 Queen Street, London, EC4R 1EB, England

      IIF 2
  • Horwood, Stuart Murray
    British business consultant born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Noven Farm, Warrs Hill Road, North Chailey, Lewes, East Sussex, BN8 4JE

      IIF 3
  • Horwood, Stuart Murray
    British ceo born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Howick Place, 2nd Floor, London, SW1P 1BB, United Kingdom

      IIF 4
  • Horwood, Stuart Murray
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor 30-31, Furnival Street, London, EC4A 1JQ, England

      IIF 5 IIF 6
    • icon of address No 1, Braeside Mews, Alta Vista Road, Paignton, Devon, TQ4 6BY, England

      IIF 7
  • Horwood, Stuart Murray
    British consultant born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Noven Farm, Warrs Hill Road, North Chailey, Lewes, East Sussex, BN8 4JE

      IIF 8 IIF 9
  • Horwood, Stuart Murray
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Howick Place, London, SW1P 1BB, United Kingdom

      IIF 10
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 11
  • Horwood, Stuart Murray
    British management consultant born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 12
  • Horwood, Stuart Murray
    British managing director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Noven Farm, Warrs Hill Road, North Chailey, Lewes, East Sussex, BN8 4JE

      IIF 13
  • Horwood, Stuart Murray
    British retired born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Noven Farm, Warrs Hill Road, North Chailey, Lewes, East Sussex, BN8 4JE

      IIF 14
  • Horwood, Stuart Murray
    born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Warwick House, 65-66 Queen Street, London, EC4R 1EB, England

      IIF 15
  • Horwood, Stuart Murray
    British

    Registered addresses and corresponding companies
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Fourth Floor Warwick House, 65-66 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    1508 ACCESSORIES LIMITED - 2018-08-30
    icon of address 7 Howick Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 80 Coleman Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 80 Coleman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    850,553 GBP2024-05-31
    Officer
    icon of calendar 2005-02-24 ~ now
    IIF 16 - Secretary → ME
  • 5
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185,552 GBP2023-05-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 12 - Director → ME
Ceased 8
  • 1
    03 PROPERTY LETTINGS LIMITED - 2013-10-07
    icon of address 50 The Property Shop, 50 St. James's Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,686 GBP2019-05-31
    Officer
    icon of calendar 2013-09-09 ~ 2016-08-10
    IIF 6 - Director → ME
  • 2
    03 SALES LIMITED - 2013-10-07
    icon of address 50 St. James's Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2013-09-09 ~ 2016-11-29
    IIF 5 - Director → ME
  • 3
    1508 PROCUREMENT LIMITED - 2020-11-05
    icon of address 7 Howick Place, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-23 ~ 2022-12-14
    IIF 4 - Director → ME
  • 4
    icon of address 1 Holly Cottage Common Hill, West Chiltington, Pulborough, West Sussex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,934 GBP2024-12-31
    Officer
    icon of calendar 2012-02-05 ~ 2016-04-01
    IIF 7 - Director → ME
  • 5
    MAIDEN COMMUNICATIONS LIMITED - 2004-05-26
    LAWGRA (NO.1030) LIMITED - 2003-07-01
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2006-06-29 ~ 2007-01-09
    IIF 8 - Director → ME
  • 6
    EESCAPE LIMITED - 2005-09-01
    icon of address Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2002-01-25 ~ 2003-02-24
    IIF 13 - Director → ME
    icon of calendar 2006-06-29 ~ 2007-01-09
    IIF 9 - Director → ME
  • 7
    icon of address 80 Coleman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    850,553 GBP2024-05-31
    Officer
    icon of calendar 2005-02-24 ~ 2005-03-01
    IIF 3 - Director → ME
  • 8
    icon of address Sheplegh Court, Blackawton, Totnes, South Devon
    Active Corporate (3 parents)
    Equity (Company account)
    76,099 GBP2024-05-31
    Officer
    icon of calendar 2004-12-29 ~ 2006-12-29
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.