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

Horthy, Stewart Miklos

    Related profiles found in government register
  • Horthy, Stewart Miklos
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, High Street, Arundel, BN18 9AJ, England

      IIF 1
    • icon of address 51, High Street, Arundel, BN18 9AJ, United Kingdom

      IIF 2
    • icon of address Unit B2 Smallmead House, Smallmead, Horley, West Sussex, RH6 9LW, United Kingdom

      IIF 3
    • icon of address 47, Waverley Road, St. Albans, Hertfordshire, AL3 5PH

      IIF 4
  • Horthy, Stewart Miklos
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 5
    • icon of address 47, Western Road, Lewes, BN7 1RL, England

      IIF 6
    • icon of address 47, Western Road, Lewes, East Sussex, BN7 1RL, United Kingdom

      IIF 7
  • Mr Stewart Horthy
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, High Street, Arundel, BN18 9AJ, England

      IIF 8
  • Mr Stewart Miklos Horthy
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, High Street, Arundel, BN18 9AJ, United Kingdom

      IIF 9
    • icon of address Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 10
    • icon of address 47, Western Road, Lewes, BN7 1RL, England

      IIF 11
    • icon of address Woodside, Gate House Lane, Framfield, Uckfield, TN22 5RS, England

      IIF 12
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 51 High Street, Arundel, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MAC SOS LTD - 2007-10-05
    ISOS.COM LIMITED - 2016-02-29
    SOSX LTD - 2008-03-27
    ISOS.COM LTD - 2008-05-07
    icon of address 51 High Street, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,056 GBP2024-03-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DIGITALCRE LTD - 2018-03-29
    icon of address Mocatta House, Trafalgar Place, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 51 High Street, Arundel, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,398 GBP2019-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BIT HOLDINGS LTD - 2018-03-29
    BIT EXCHANGE SERVICES LTD - 2016-01-12
    icon of address Woodside Gate House Lane, Framfield, Uckfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55,251 GBP2020-12-31
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 51 High Street, Arundel, England
    Active Corporate (5 parents)
    Equity (Company account)
    -26,399 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 3 - Director → ME
  • 7
    SUBUD PUBLICATIONS INTERNATIONAL LIMITED - 2001-12-07
    icon of address Leonard Hurd, 47 Waverley Road, St. Albans, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    224,357 GBP2023-12-31
    Officer
    icon of calendar 2014-10-05 ~ now
    IIF 4 - Director → ME
Ceased 1
  • 1
    BIT HOLDINGS LTD - 2018-03-29
    BIT EXCHANGE SERVICES LTD - 2016-01-12
    icon of address Woodside Gate House Lane, Framfield, Uckfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55,251 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-28
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.