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

Horner, Andrew James Duncan

    Related profiles found in government register
  • Horner, Andrew James Duncan
    British chartered accountant born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Works, Wellington Street, Accrington, BB5 2NT, England

      IIF 1
    • icon of address Grange Works, Wellington Street, Accrington, Lancashire, BB5 2NT

      IIF 2
    • icon of address Bridge House, Ashley Road, Hale, Altrincham, WA14 2UT, England

      IIF 3
    • icon of address 1 Birchencliffe Cottages, Shrigley Road, Pott Shrigley, Macclesfield, Cheshire, SK10 5SE, England

      IIF 4
  • Horner, Andrew James Duncan
    British chartered accoutant born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South View Cottage, South View Lane, Cholmondeston, Winsford, Cheshire, CW7 4DS, England

      IIF 5
  • Horner, Andrew James Duncan
    British company director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, Ashley Road, Hale, Altrincham, Cheshire, WA14 2UT, United Kingdom

      IIF 6 IIF 7
    • icon of address 1 Birchencliffe Cottages, Shrigley Road, Pott Shrigley, Macclesfield, Cheshire, SK10 5SE

      IIF 8
    • icon of address South View Cottage, South View Lane, Cholmondeston, Winsford, Cheshire, CW7 4DS, England

      IIF 9 IIF 10
    • icon of address South View Cottage, South View Lane, Cholmondeston, Winsford, Cheshire, CW7 4DS, United Kingdom

      IIF 11
    • icon of address South View Cottage, South View Lane, Cholmondeston, Winsford, Cw7 4ds, CW7 4DS, England

      IIF 12
  • Horner, Andrew James Duncan
    British none born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House 157a, Ashley Road, Hale, Altrincham, Cheshire, WA14 2UT

      IIF 13
  • Mr Andrew James Duncan Horner
    British born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, Ashley Road, Hale, Altrincham, Cheshire, WA14 2UT, United Kingdom

      IIF 14 IIF 15
    • icon of address South View Cottage, South View Lane, Cholmondeston, Winsford, Cheshire, CW7 4DS, England

      IIF 16 IIF 17
    • icon of address South View Cottage, South View Lane, Cholmondeston, Winsford, Cheshire, CW7 4DS, United Kingdom

      IIF 18
  • Horner, Andrew James Duncan
    British

    Registered addresses and corresponding companies
  • Horner, Andrew James Duncan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 23 Bollin Mews, Prestbury, Cheshire, SK10 4DP

      IIF 22
  • Mr Andrew James Duncan Horner
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South View Cottage, South View Lane, Cholmondeston, Winsford, Cheshire, CW7 4DS, England

      IIF 23
  • Horner, Andrew James Duncan

    Registered addresses and corresponding companies
    • icon of address 1, Birchencliffe Cottages, Shrigley Road Pott Shrigley, Macclesfield, Cheshire, SK10 5SE

      IIF 24 IIF 25 IIF 26
    • icon of address 1 Birchencliffe Cottages, Shrigley Road, Pott Shrigley, Macclesfield, Cheshire, SK10 5SE, United Kingdom

      IIF 27
    • icon of address 23 Bollin Mews, Prestbury, Cheshire, SK10 4DP

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Bridge House Ashley Road, Hale, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address South View Cottage South View Lane, Cholmondeston, Winsford, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bridge House Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-24 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    icon of address South View Cottage South View Lane, Cholmondeston, Winsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,494 GBP2025-05-31
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address The Copper Room, Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-31 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    CONVEYOR AND ELEVATOR HOLDINGS LTD - 2016-08-22
    icon of address Grange Works Wellington Street, Accrington, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address South View Cottage South View Lane, Cholmondeston, Winsford, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    NATIONAL INDUSTRIAL DOORS LIMITED - 2020-10-22
    icon of address Rivendell House, 11 Harrington Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,175 GBP2025-05-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Bridge House Ashley Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Bridge House Ashley Road, Hale, Altrincham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    180,240 GBP2019-09-30
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 3 - Director → ME
Ceased 13
  • 1
    icon of address Bridge House Ashley Road, Hale, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    NEGOTI8 LIMITED - 2016-08-22
    icon of address Grange Works, Wellington Street, Accrington, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,840,457 GBP2024-03-31
    Officer
    icon of calendar 2015-08-21 ~ 2024-06-27
    IIF 10 - Director → ME
  • 3
    ORGANIC WASTE MANAGEMENT (UK) LTD - 2013-04-18
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2010-06-30
    IIF 20 - Secretary → ME
  • 4
    icon of address Unit 14 Hollows Works, Shawclough Road, Rochdale, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    127,656 GBP2024-08-31
    Officer
    icon of calendar 2002-01-11 ~ 2012-09-14
    IIF 26 - Secretary → ME
  • 5
    icon of address 29 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,368 GBP2019-04-30
    Officer
    icon of calendar 2008-07-01 ~ 2015-06-26
    IIF 21 - Secretary → ME
  • 6
    OSCAR ASSOCIATES LIMITED - 2013-06-13
    icon of address 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2006-07-20 ~ 2006-11-30
    IIF 28 - Secretary → ME
  • 7
    icon of address Unit 14 Hollows Works, Shawclough Road, Rochdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    452,786 GBP2024-08-31
    Officer
    icon of calendar 2002-01-11 ~ 2012-09-27
    IIF 24 - Secretary → ME
  • 8
    icon of address Unit 14 Hollows Works, Shawclough Road, Rochdale, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2002-02-28 ~ 2012-09-14
    IIF 25 - Secretary → ME
  • 9
    NATIONAL INDUSTRIAL DOORS LIMITED - 2020-10-22
    icon of address Rivendell House, 11 Harrington Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,175 GBP2025-05-31
    Person with significant control
    icon of calendar 2018-05-11 ~ 2021-04-21
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    PRESSCRAFT LIMITED - 1996-08-06
    icon of address Grange Works, Wellington Street, Accrington, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    703,748 GBP2024-03-31
    Officer
    icon of calendar 2015-11-13 ~ 2024-06-27
    IIF 2 - Director → ME
  • 11
    icon of address Bridge House Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,990 GBP2018-10-31
    Officer
    icon of calendar 2014-10-16 ~ 2014-10-31
    IIF 8 - Director → ME
    icon of calendar 2015-02-05 ~ 2020-10-08
    IIF 13 - Director → ME
  • 12
    W. & G. POLLARD (ACCRINGTON) LIMITED - 2001-01-17
    icon of address Grange Works, Wellington Street, Accrington, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    270,839 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2024-06-27
    IIF 1 - Director → ME
  • 13
    icon of address Shuttocks Wood, Norbury, Bishops Castle, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    930,593 GBP2024-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2020-01-13
    IIF 27 - Secretary → 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.