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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Reay, Martin Paul
    Born in August 1976
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-09-16 ~ now
    OF - Director → CIF 0
  • 2
    Hendy, Paul Anthony
    Born in December 1967
    Individual (25 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Mcphee, Duncan Andrew
    Born in June 1976
    Individual (25 offsprings)
    Officer
    icon of calendar 2025-04-07 ~ now
    OF - Director → CIF 0
  • 4
    Moir, Colin
    Individual (17 offsprings)
    Officer
    icon of calendar 2000-11-10 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressHendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Hendy, Norman
    Deputy Chairman born in November 1938
    Individual
    Officer
    icon of calendar ~ 2016-05-03
    OF - Director → CIF 0
  • 2
    Woolley, Roy
    Company Director born in March 1915
    Individual
    Officer
    icon of calendar ~ 2000-04-24
    OF - Director → CIF 0
  • 3
    Hendy, John
    Director born in July 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-04-28 ~ 2010-04-30
    OF - Director → CIF 0
    icon of calendar 2010-11-29 ~ 2016-06-03
    OF - Director → CIF 0
  • 4
    Hendy, Stephen Vinton
    Deputy Managing Director born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-01 ~ 2010-04-30
    OF - Director → CIF 0
    Hendy, Stephen Vinton
    Director born in June 1966
    Individual (1 offspring)
    icon of calendar 2010-11-29 ~ 2016-06-03
    OF - Director → CIF 0
  • 5
    Woolley, Frederick Lea
    Chartered Accountant born in February 1907
    Individual
    Officer
    icon of calendar ~ 1996-04-12
    OF - Director → CIF 0
    Woolley, Frederick Lea
    Individual
    Officer
    icon of calendar ~ 1994-10-03
    OF - Secretary → CIF 0
  • 6
    Hendy, Brian Frederick
    Chairman born in July 1946
    Individual
    Officer
    icon of calendar ~ 2016-06-03
    OF - Director → CIF 0
  • 7
    Jones, Ian Russell
    Chief Executive born in June 1940
    Individual
    Officer
    icon of calendar ~ 2002-12-21
    OF - Director → CIF 0
  • 8
    Gulliford, Simon James
    Marketing Consultant born in June 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-12-10 ~ 2025-01-16
    OF - Director → CIF 0
  • 9
    Stevenson, Andy
    Motor Dealer born in June 1951
    Individual
    Officer
    icon of calendar 2003-01-02 ~ 2010-04-30
    OF - Director → CIF 0
    Stevenson, Andy
    Director born in June 1951
    Individual
    icon of calendar 2010-11-29 ~ 2016-06-03
    OF - Director → CIF 0
    icon of calendar 2016-10-01 ~ 2019-09-30
    OF - Director → CIF 0
  • 10
    Mynott, Timothy James
    Chartered Accountant born in May 1955
    Individual (10 offsprings)
    Officer
    icon of calendar 1995-01-01 ~ 2000-11-10
    OF - Director → CIF 0
    Mynott, Timothy James
    Individual (10 offsprings)
    Officer
    icon of calendar 1994-10-03 ~ 2000-11-10
    OF - Secretary → CIF 0
  • 11
    Hendy, Ella Constance
    Company Director born in May 1995
    Individual
    Officer
    icon of calendar ~ 1998-01-08
    OF - Director → CIF 0
  • 12
    Bottomley, Simon
    Chief Operating Officer born in July 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-02 ~ 2022-11-02
    OF - Director → CIF 0
  • 13
    Moritz, Jonathan Michael
    Finance Director born in October 1967
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2025-09-01
    OF - Director → CIF 0
  • 14
    Moir, Colin
    Finance Director born in November 1954
    Individual (17 offsprings)
    Officer
    icon of calendar 2001-05-02 ~ 2015-04-30
    OF - Director → CIF 0
  • 15
    HENDY INVESTMENT LIMITED - 2010-12-13
    icon of addressHendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

HENDY HOLDINGS LIMITED

Previous names
F.A.HENDY & CO LIMITED - 1969-01-03
F.A.HENDY & LENNOX(HOLDINGS)LIMITED - 2003-06-06
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HENDY HOLDINGS LIMITED
    Info
    F.A.HENDY & CO LIMITED - 1969-01-03
    F.A.HENDY & LENNOX(HOLDINGS)LIMITED - 1969-01-03
    Registered number 00056988
    icon of addressHendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire SO53 4DG
    PRIVATE LIMITED COMPANY incorporated on 1898-04-19 (127 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-03
    CIF 0
  • HENDY HOLDINGS LIMITED
    S
    Registered number 00056988
    icon of addressHendy Group, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DG
    Company Limited By Shares in Registrar Of Companies England And Wales, England And Wales
    CIF 1
    Private Limited Company in England & Wales, England
    CIF 2
  • HENDY HOLDINGS LIMITED
    S
    Registered number 56988
    icon of addressHendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, United Kingdom, SO53 4DG
    Private Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    HENDY LEISURE LIMITED - 1995-04-19
    HENDY AUTOTRADE LIMITED - 1999-07-12
    HENDY HIRE LIMITED - 1991-01-18
    HENDY AUTOTRADE LIMITED - 1994-11-16
    HENDY LENNOX (CHANDLERSFORD) LIMITED - 1985-07-24
    icon of addressHendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,615,599 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of addressHendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    HENDY LENNOX (SOUTHAMPTON) LIMITED - 2001-01-15
    HENDY LENNOX LIMITED - 2003-06-20
    icon of addressHendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    HENDY INVESTMENT LIMITED - 2010-12-13
    icon of addressHendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 5
    FUTUREOWNER LIMITED - 1995-05-25
    icon of addressHendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -396,549 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressHendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 7
    HENDY LENNOX (WATERLOOVILLE) LIMITED - 1986-03-04
    HENDY LENNOX (BROCKENHURST) LIMITED - 1983-01-11
    icon of addressHendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    HENDY LENNOX(SOUTHSEA)LIMITED - 1996-07-30
    icon of addressHendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,081 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    HENDY LENNOX(INDUSTRIAL ENGINES)LIMITED - 1985-01-16
    icon of addressHendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,504 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 10
    HENDY LENNOX (BOURNEMOUTH) LIMITED - 1998-01-14
    icon of addressHendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,002 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 11
    HENDY LENNOX CONTRACT HIRE & LEASING LIMITED - 1977-12-31
    HENDY LENNOX LEASING LIMITED - 1990-10-31
    icon of addressHendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressHendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 13
    icon of addressHendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressHendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 15
    TESTWOOD MOTORS (ROMSEY) LIMITED - 1989-05-16
    icon of addressHendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,185 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 16
    SEWARD LIMITED - 1984-01-13
    icon of addressHendy Group School Lane, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressHendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    111,812 GBP2024-12-30
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.