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

Horncastle, Andrew Nigel

    Related profiles found in government register
  • Horncastle, Andrew Nigel
    British company chairman born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unicorn House, 8 Innovation Drive, Green Park Road, Newport, Brough, East Yorkshire, HU15 2FW, England

      IIF 1
  • Horncastle, Andrew Nigel
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Daisy Building, Castle Hill Hospital, Castle Road, Cottingham, Hull, HU16 5JQ, United Kingdom

      IIF 2
    • icon of address Building Manager's Office, Chalfont Court, 236 Baker Street, London, NW1 5RS, England

      IIF 3
    • icon of address Beech Hill House, Beech Hill Road, Swanland, North Ferriby, East Yorkshire, HU14 3QY

      IIF 4
    • icon of address Beech Hill House, Beech Hill Road Swanland, North Ferriby, North Humberside, HU14 3QY

      IIF 5 IIF 6 IIF 7
    • icon of address Beech Hill House, Beech Hill Road, Swanland, North Ferriby, North Humberside, HU14 3QY, United Kingdom

      IIF 16
  • Horncastle, Andrew Nigel
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Innovation Drive, Newport, Brough, HU15 2FW, England

      IIF 17
    • icon of address Beech Hill House, Beech Hill Road Swanland, North Ferriby, North Humberside, HU14 3QY

      IIF 18 IIF 19 IIF 20
    • icon of address Beech Hill House, Beech Hill Road, Swanland, North Ferriby, North Humberside, HU14 3QY, England

      IIF 21
  • Horncastle, Andrew Nigel
    British none born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 107 The Derwent Building, The Business School University Of Hull, Cottingham Road, Hull, East Yorkshire, HU6 7RX, United Kingdom

      IIF 22
  • Horncastle, Andrew Nigel
    British chairman/director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unicorn House, 8 Innovation Drive, Newport, East Yorkshire, HU15 2FW, United Kingdom

      IIF 23
  • Horncastle, Andrew Nigel
    British company director

    Registered addresses and corresponding companies
    • icon of address Beech Hill House, Beech Hill Road, Swanland, North Ferriby, East Yorkshire, HU14 3QY, United Kingdom

      IIF 24
    • icon of address Beech Hill House, Beech Hill Road Swanland, North Ferriby, North Humberside, HU14 3QY

      IIF 25
  • Andrew Nigel Horncastle
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unicorn House, 8 Innovation Drive, Newport, Brough, North Humberside, HU15 2FW, England

      IIF 26 IIF 27
  • Mr Andrew Nigel Horncastle
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building Manager's Office, Chalfont Court, 236 Baker Street, London, NW1 5RS, England

      IIF 28
    • icon of address Unicorn House, 8 Innovation Drive, Newport, East Yorkshire, HU15 2FW, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2 Exeter Street, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,441 GBP2024-09-30
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 1 - Director → ME
  • 2
    USUALHELP TRADING LIMITED - 1993-06-21
    icon of address Unicorn House 8 Innovation Drive, Newport, Brough, North Humberside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,984,163 GBP2024-06-30
    Officer
    icon of calendar 1993-05-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address Princes House, Wright Street, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,976 GBP2015-12-31
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 21 - Director → ME
  • 4
    CAVERMILL LIMITED - 1989-06-19
    icon of address Unicorn House 8 Innovation Drive, Newport, Brough, North Humberside, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Holderness House Market Place, South Cave, Brough, The East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-06 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Building Manager's Office Chalfont Court, 236 Baker Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    85,195 GBP2024-12-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Unicorn House 8 Innovation Drive, Newport, Brough, North Humberside, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 8
    W.A. HORNCASTLE (BUILDERS) LIMITED - 1988-11-01
    icon of address Unicorn House 8 Innovation Drive, Newport, Brough, North Humberside, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Unicorn House, 8 Innovation Drive, Newport, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 23 - Director → ME
  • 10
    LOCKMINSTER LIMITED - 1988-02-29
    icon of address Unicorn House 8 Innovation Drive, Newport, Brough, North Humberside, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 11
    AVERLAND LIMITED - 1986-09-19
    icon of address Unicorn House 8 Innovation Drive, Newport, Brough, North Humberside, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
  • 12
    POWERSPARK LIMITED - 2003-03-04
    icon of address Unicorn House 8 Innovation Drive, Newport, Brough, East Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,140,640 GBP2024-07-31
    Officer
    icon of calendar 2003-02-19 ~ now
    IIF 25 - Secretary → ME
  • 13
    SJP63 LIMITED - 2007-07-31
    icon of address Unicorn House 8 Innovation Drive, Newport, Brough, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16,960 GBP2024-07-31
    Officer
    icon of calendar 2007-07-31 ~ now
    IIF 24 - Secretary → ME
  • 14
    icon of address 6 Innovation Drive, Newport, Brough, England
    Active Corporate (5 parents)
    Equity (Company account)
    326,818 GBP2024-02-29
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 17 - Director → ME
Ceased 14
  • 1
    PROJECT 2000 (HULL) LIMITED - 2005-06-10
    BETTERTURN LIMITED - 1990-04-30
    icon of address Unit 14 Innovation Drive, Newport, Brough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2009-10-12
    IIF 20 - Director → ME
  • 2
    icon of address Building Manager's Office Chalfont Court, 236 Baker Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    85,195 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-22 ~ 2022-09-05
    IIF 28 - Has significant influence or control OE
  • 3
    FLATHALL LIMITED - 1993-02-17
    icon of address 44 Common Lane, Welton, East Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,705 GBP2025-03-31
    Officer
    icon of calendar 1995-08-14 ~ 1996-05-18
    IIF 12 - Director → ME
  • 4
    icon of address The Daisy Building Castle Hill Hospital, Castle Road, Cottingham, Hull
    Active Corporate (4 parents)
    Equity (Company account)
    434,286 GBP2024-09-30
    Officer
    icon of calendar 2010-11-19 ~ 2022-06-30
    IIF 2 - Director → ME
  • 5
    MILDENHILL LIMITED - 1988-11-01
    icon of address 46 Drovers Rise, Elloughton, Brough, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,249,086 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-10-15
    IIF 11 - Director → ME
  • 6
    icon of address Quarry House, Hesslewood Office Park, Hessle, East Yorkshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2025-04-01
    IIF 22 - Director → ME
  • 7
    W.A. HORNCASTLE (BUILDERS) LIMITED - 1988-11-01
    icon of address Unicorn House 8 Innovation Drive, Newport, Brough, North Humberside, England
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-08-06
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Unicorn House, 8 Innovation Drive, Newport, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-07-17
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    POWERSPARK LIMITED - 2003-03-04
    icon of address Unicorn House 8 Innovation Drive, Newport, Brough, East Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,140,640 GBP2024-07-31
    Officer
    icon of calendar 2003-02-19 ~ 2008-10-01
    IIF 6 - Director → ME
  • 10
    SJP63 LIMITED - 2007-07-31
    icon of address Unicorn House 8 Innovation Drive, Newport, Brough, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16,960 GBP2024-07-31
    Officer
    icon of calendar 2007-07-31 ~ 2009-05-14
    IIF 14 - Director → ME
  • 11
    HULL CENTRE FOR CANCER & CARDIAC RESEARCH - 2001-01-19
    icon of address The Daisy Building Castle Hill Hospital, Castle Road, Cottingham, East Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-11 ~ 2022-06-30
    IIF 16 - Director → ME
  • 12
    Company number 03453040
    Non-active corporate
    Officer
    icon of calendar 1997-12-09 ~ 2002-09-12
    IIF 5 - Director → ME
  • 13
    Company number 03453748
    Non-active corporate
    Officer
    icon of calendar 1997-12-09 ~ 2002-09-12
    IIF 15 - Director → ME
  • 14
    Company number 03454761
    Non-active corporate
    Officer
    icon of calendar 1997-12-09 ~ 2002-09-12
    IIF 19 - 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.