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

Mr Andrew Horner-glister

    Related profiles found in government register
  • 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 1
    • 15, Taylor Place, London, E3 2FX, England

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 28 Springfield Commercial Centre, Bagley Lane, Leeds, LS28 5LY, United Kingdom

      IIF 4
  • 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 5
  • 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 6
    • Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 7
  • Mr Andrew Ian Horner-glister
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Building 5, Carrwood Business Park, Selby Road, Leeds, LS15 4LG

      IIF 8
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 9
  • Horner-glister, Andrew
    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 10
    • Unit 28 Springfield Commercial Centre, Bagley Lane, Leeds, LS28 5LY, United Kingdom

      IIF 11
  • Horner-glister, Andrew
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, Noughat Court, Taylor Place, London, London, E3 2FX, United Kingdom

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

    Resident in United Kingdom

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

      IIF 13
    • Unit 8, Belle Vue Terrace, Guiseley, Leeds, West Yorkshire, LS20 9BU, England

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • 112b, High Road, Ilford, IG1 1BY, England

      IIF 18 IIF 19
    • Spurlings, 112b High Road, Ilford, IG1 1BY, England

      IIF 20
    • Spurlings, 112b, Ilford, IG1 1BY, England

      IIF 21
    • Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 22
    • 4, New Road, Leeds, LS19 7DA, United Kingdom

      IIF 23
    • 4, New Road, Yeadon, Leeds, LS19 7DA, England

      IIF 24
    • 4, New Road, Yeadon, Leeds, West Yorkshire, LS19 7DA

      IIF 25
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 26
    • Flat 47, Island House, Three Mill Lane, London, E3 3AF, United Kingdom

      IIF 27
  • 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 28
  • 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 29
  • Horner-glister, Andrew
    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 30
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 31
    • Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 32
  • Horner-glister, Andrew Ian
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Building 5, Carrwood Business Park, Selby Road, Leeds, LS15 4LG

      IIF 33
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 34
  • Horner-glister, Andrew Ian
    British

    Registered addresses and corresponding companies
    • Claremont House, 70-72 Alma Road, Windsor, Berkshire, SL4 3EZ

      IIF 35
  • Horner-glister, Andrew Ian

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

      IIF 36
    • Unit 8, Belle Vue Terrace, Guiseley, Leeds, West Yorkshire, LS20 9BU, England

      IIF 37
  • Horner-glister, Andrew

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

      IIF 38
    • 4, New Road, Yeadon, Leeds, LS19 7DA, United Kingdom

      IIF 39
    • Building 5, Carrwood Business Park, Selby Road, Leeds, LS15 4LG

      IIF 40
    • Unit 28 Springfield Commercial Centre, Bagley Lane, Leeds, LS28 5LY, United Kingdom

      IIF 41
    • Flat 15, Noughat Court, Taylor Place, London, London, E3 2FX, United Kingdom

      IIF 42
    • 23, New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 23
  • 1
    AI VELOCITY LTD
    16133616
    Unit 26g-26m Springfield Mill Bagley Lane, Farsley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-12-13 ~ 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
  • 2
    AIREBOROUGH SCAFFOLDING SERVICES LTD
    09695007
    4 New Road, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-21 ~ dissolved
    IIF 24 - Director → ME
    2015-07-21 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    BKTM LTD
    07970935
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 26 - Director → ME
  • 4
    CLARITY LEADS LTD
    07620679
    Unit 3 Friends School Low Green, Rawdon, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-03 ~ dissolved
    IIF 29 - Director → ME
    2011-05-03 ~ dissolved
    IIF 43 - Secretary → ME
  • 5
    CLARITY LEEDS LIMITED
    08235315
    112b High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 28 - Director → ME
    2012-10-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 6
    DIY-PPI LIMITED
    10949153
    Flat 47 Island House, Three Mill Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 27 - Director → ME
  • 7
    DYNAMIC BUSINESS MANAGEMENT SYSTEMS LTD
    06839068
    Claremont House, 70-72 Alma Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 13 - Director → ME
    2009-03-06 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    ID TECH SOLUTIONS LTD
    12142451
    Unit 26g Springfield Comercial Centre Bagley Lane, Farsley, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-01-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    IMAGINATION MEDIA LTD
    08235154 09074708
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 25 - Director → ME
  • 10
    JAM (NORTH) LTD
    06917295
    Andrew Horner-glister, Unit 8 Belle Vue Terrace, Guiseley, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-09 ~ dissolved
    IIF 14 - Director → ME
    2010-03-09 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    JONAS FINANCIAL LIMITED
    07562684 16873679
    Building 5, Carrwood Business Park, Selby Road, Leeds
    Liquidation Corporate (4 parents)
    Officer
    2011-03-14 ~ now
    IIF 33 - Director → ME
    2011-03-14 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    JONAS FINANCIAL SERVICES LTD
    16873679 07562684
    Unit 28 Springfield Commercial Centre, Bagley Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-25 ~ now
    IIF 11 - Director → ME
    2025-11-25 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    LAAB LTD
    09427731
    1 Raven Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 16 - Director → ME
  • 14
    LEVINE FINANCIAL LTD
    09012958
    112b High Road, Ilford
    Dissolved Corporate (3 parents)
    Officer
    2014-04-28 ~ dissolved
    IIF 21 - Director → ME
  • 15
    LILYGEN MARKETING LTD
    08804467
    112b High Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-08-15 ~ dissolved
    IIF 17 - Director → ME
  • 16
    M G FINANCIAL LIMITED
    - now 06547196
    IRISCO (MARKETING) LIMITED - 2009-06-17
    IRISCO MARKETING LIMITED - 2008-03-28
    31d Burscough Street, Ormskirk, England
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 31 - Director → ME
  • 17
    PRO MONEY HOLDINGS LTD
    - now 09047321
    ANDBAR LTD
    - 2015-09-25 09047321
    Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-20 ~ 2017-10-01
    IIF 19 - Director → ME
  • 18
    PRO MONEY LEGAL LTD
    09221495
    Spurlings, 112b High Road, Ilford
    Dissolved Corporate (2 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 20 - Director → ME
  • 19
    PRO MONEY LTD
    08939231
    Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-26 ~ dissolved
    IIF 22 - Director → ME
    2014-03-14 ~ 2014-04-04
    IIF 18 - Director → ME
  • 20
    RAMS LEGAL ADVICE LIMITED
    09668594
    4 New Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-02 ~ dissolved
    IIF 23 - Director → ME
    2015-07-02 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    THE LEGAL UMBRELLA LIMITED
    11917057
    Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Active Corporate (3 parents)
    Officer
    2024-01-08 ~ now
    IIF 32 - Director → ME
    2019-03-30 ~ 2019-04-14
    IIF 12 - Director → ME
    2019-03-30 ~ 2019-04-14
    IIF 42 - Secretary → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    2019-03-30 ~ 2021-07-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 22
    UK LEGAL DATA LIMITED
    - now 05829935
    HOUSE & HOME CARE LIMITED
    - 2021-08-05 05829935
    26g Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2017-11-02 ~ 2018-05-30
    IIF 15 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    WE ARE AN ECO SUPPORTING COMPANY.COM LIMITED
    07213655
    Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2025-07-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors 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 April 2026 and licensed under the Open Government Licence v3.0.