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 Andrew Horner-glister

    Related profiles found in government register
  • Mr Andrew Horner-glister
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 26g Springfield Comercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 1
    • Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 2
  • Mr Andrew Ian Horner-glister
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 3
  • Mr Andrew Horner-glister
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26g-26m Springfield Mill, Bagley Lane, Farsley, West Yorkshire, LS28 5LY, United Kingdom

      IIF 4
    • 15, Taylor Place, London, E3 2FX, England

      IIF 5
    • Flat 15, Noughat Court, London, E3 2FX, United Kingdom

      IIF 6
  • Mr Andrew Ian Horner-glister
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, New Road, Leeds, LS19 7DA, United Kingdom

      IIF 7
  • Mr Andrew Damon Horner-glister
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Woolpack Lane, Nottingham, NG1 1GA

      IIF 8
    • 30, Woolpack Lane, Nottingham, NG1 1GA, United Kingdom

      IIF 9
  • Andrew Damon Horner-glister
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Stoney Street, Nottingham, NG1 1LP, England

      IIF 10
  • Horner-glister, Andrew
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 26g Springfield Comercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 11
    • Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 12
  • Horner-glister, Andrew Ian
    British sales born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 13
  • Horner-glister, Andrew
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26g-26m Springfield Mill, Bagley Lane, Farsley, West Yorkshire, LS28 5LY, United Kingdom

      IIF 14
    • Flat 15, Noughat Court, Taylor Place, London, London, E3 2FX, United Kingdom

      IIF 15
  • Horner-glister, Andrew
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Vicarage Lane, Barkby, Leicestershire, LE7 3QN, United Kingdom

      IIF 16
  • Horner-glister, Andrew
    British managing director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Stoney Street, Nottingham, NG1 1LP, England

      IIF 17
  • Horner-glister, Andrew Ian
    British businessman born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 New Road, New Road, Yeadon, Leeds, LS19 7DA, England

      IIF 18
  • Horner-glister, Andrew Ian
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Raven Road, London, E18 1HB, United Kingdom

      IIF 19
  • Horner-glister, Andrew Ian
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112b, High Road, Ilford, Essex, IG1 1BY, England

      IIF 20
    • 112b, High Road, Ilford, IG1 1BY, England

      IIF 21 IIF 22
    • Spurlings, 112b High Road, Ilford, IG1 1BY, England

      IIF 23
    • Spurlings, 112b, Ilford, IG1 1BY, England

      IIF 24
    • Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 25
    • 4, New Road, Leeds, LS19 7DA, United Kingdom

      IIF 26
    • 4, New Road, Yeadon, Leeds, LS19 7DA, England

      IIF 27
    • 4, New Road, Yeadon, Leeds, West Yorkshire, LS19 7DA

      IIF 28
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 29
    • Flat 47, Island House, Three Mill Lane, London, E3 3AF, United Kingdom

      IIF 30
  • Horner-glister, Andrew Ian
    British sales born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, New Road, Yeadon, Leeds, LS19 7DA, United Kingdom

      IIF 31
  • Horner-glister, Andrew Ian
    British sales director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 32
  • Horner-glister, Andrew Ian

    Registered addresses and corresponding companies
    • 4, New Road, Yeadon, Leeds, LS19 7DA, England

      IIF 33
  • Horner-glister, Andrew

    Registered addresses and corresponding companies
    • 4, New Road, Leeds, LS19 7DA, United Kingdom

      IIF 34
    • 4, New Road, Yeadon, Leeds, LS19 7DA, United Kingdom

      IIF 35
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 36
    • Flat 15, Noughat Court, Taylor Place, London, London, E3 2FX, United Kingdom

      IIF 37
    • 23, New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 38
    • 30, Woolpack Lane, Nottingham, NG1 1GA, United Kingdom

      IIF 39
  • Horner-glister, Andrew Damon
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nobot, 30 Woolpack Lane, Nottingham, NG1 1GA, Great Britain

      IIF 40
  • Horner-glister, Andrew Damon
    British managing director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Woolpack Lane, Nottingham, NG1 1GA, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    The Old Vicarage Vicarage Lane, Barkby, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -346 GBP2023-05-31
    Officer
    2021-05-27 ~ now
    IIF 16 - director → ME
  • 2
    Unit 26g-26m Springfield Mill Bagley Lane, Farsley, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    4 New Road, Yeadon, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-21 ~ dissolved
    IIF 27 - director → ME
    2015-07-21 ~ dissolved
    IIF 33 - secretary → ME
  • 4
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-08 ~ dissolved
    IIF 29 - director → ME
  • 5
    Unit 3 Friends School Low Green, Rawdon, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-05-03 ~ dissolved
    IIF 32 - director → ME
    2011-05-03 ~ dissolved
    IIF 38 - secretary → ME
  • 6
    112b High Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ dissolved
    IIF 31 - director → ME
    2012-10-01 ~ dissolved
    IIF 35 - secretary → ME
  • 7
    Flat 47 Island House, Three Mill Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 30 - director → ME
  • 8
    30 Woolpack Lane, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-23 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    Unit 26g Springfield Comercial Centre Bagley Lane, Farsley, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    40,635 GBP2020-08-31
    Officer
    2024-01-12 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 28 - director → ME
  • 11
    Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    255,696 GBP2023-03-31
    Officer
    2011-03-14 ~ now
    IIF 13 - director → ME
    2011-03-14 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    1 Raven Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 19 - director → ME
  • 13
    112b High Road, Ilford
    Dissolved corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 24 - director → ME
  • 14
    112b High Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-08-15 ~ dissolved
    IIF 20 - director → ME
  • 15
    19 Stoney Street, Nottingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    442,595 GBP2024-04-30
    Officer
    2001-03-19 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-03-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 16
    Spurlings, 112b High Road, Ilford
    Dissolved corporate (1 parent)
    Officer
    2014-09-16 ~ dissolved
    IIF 23 - director → ME
  • 17
    Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 25 - director → ME
  • 18
    4 New Road, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-02 ~ dissolved
    IIF 26 - director → ME
    2015-07-02 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Corporate (3 parents)
    Equity (Company account)
    1,048,121 GBP2023-06-30
    Officer
    2024-01-08 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    HOUSE & HOME CARE LIMITED - 2021-08-05
    26g Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Corporate (3 parents)
    Equity (Company account)
    65,358 GBP2020-12-31
    Person with significant control
    2021-11-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    5 Harwood Close, Ratby, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -64,653 GBP2023-06-30
    Officer
    2014-03-04 ~ 2018-04-23
    IIF 40 - director → ME
    Person with significant control
    2017-04-28 ~ 2018-04-23
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    19 Stoney Street, Nottingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    442,595 GBP2024-04-30
    Officer
    2001-03-19 ~ 2011-03-19
    IIF 39 - secretary → ME
  • 3
    ANDBAR LTD - 2015-09-25
    Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,068 GBP2016-05-31
    Officer
    2014-05-20 ~ 2017-10-01
    IIF 22 - director → ME
  • 4
    Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-14 ~ 2014-04-04
    IIF 21 - director → ME
  • 5
    Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Corporate (3 parents)
    Equity (Company account)
    1,048,121 GBP2023-06-30
    Officer
    2019-03-30 ~ 2019-04-14
    IIF 15 - director → ME
    2019-03-30 ~ 2019-04-14
    IIF 37 - secretary → ME
    Person with significant control
    2019-03-30 ~ 2021-07-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    HOUSE & HOME CARE LIMITED - 2021-08-05
    26g Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Corporate (3 parents)
    Equity (Company account)
    65,358 GBP2020-12-31
    Officer
    2017-11-02 ~ 2018-05-30
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.