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 2
  • 1
    Lodha, Ankur Sureshmal, Mr.
    Businessman born in May 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    OF - Director → CIF 0
  • 2
    HENDERSON INFRA SERVICES LTD - now
    WESTERN INFRA SERVICES LTD - 2021-12-22
    ELIXIR INFRA LTD - 2022-11-30
    icon of addressFirst Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-06-30
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Mr. Ankur Sureshmal Lodha
    Born in May 1976
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2019-12-31 ~ 2022-06-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Garland, Christopher
    Director (Executive) born in April 1984
    Individual
    Officer
    icon of calendar 2019-03-22 ~ 2019-08-28
    OF - Director → CIF 0
  • 3
    Henderson, Elizabeth Margaret
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-02 ~ 2008-04-02
    OF - Secretary → CIF 0
  • 4
    Pearce, Jill Josephine
    Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2017-11-30
    OF - Secretary → CIF 0
  • 5
    Horsley, Trevor Martin
    Businessman born in October 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ 2019-03-18
    OF - Director → CIF 0
    Horsley, Trevor Martin
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ 2019-03-18
    OF - Secretary → CIF 0
  • 6
    Henderson, Joseph
    Director born in March 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2017-11-30
    OF - Director → CIF 0
    Mr Joseph Henderson
    Born in March 1948
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-11-30
    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
  • 7
    Mr Nicholas John Henderson
    Born in May 1969
    Individual
    Person with significant control
    icon of calendar 2016-04-16 ~ 2016-05-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Mr Scott Patrick Henderson
    Born in March 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-16 ~ 2016-05-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    FUSEQUOTE LIMITED - 1985-05-28
    icon of addressEvergreen House North, 4th Floor, Grafton Place, London, Greater London, United Kingdom
    Liquidation Corporate (2 parents)
    Person with significant control
    2017-11-30 ~ 2019-12-31
    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

HSS INFRA-SERVICES LTD

Previous names
N & S HOLDINGS LIMITED - 2020-05-30
HENDERSON INSULATION AND PROCESS SYSTEMS LIMITED - 2008-09-19
Standard Industrial Classification
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.

Related profiles found in government register
  • HSS INFRA-SERVICES LTD
    Info
    N & S HOLDINGS LIMITED - 2020-05-30
    HENDERSON INSULATION AND PROCESS SYSTEMS LIMITED - 2020-05-30
    Registered number 06553121
    icon of addressUnit 22 Espley Close, North Tyne Industrial Estate, Longbenton, Tyne & Wear NE12 9SZ
    PRIVATE LIMITED COMPANY incorporated on 2008-04-02 and dissolved on 2023-10-03 (15 years 6 months). The company status is Dissolved.
    CIF 0
  • N&S HOLDINGS LIMITED
    S
    Registered number 06553121
    icon of address5, Banks Court, Trans Britannia Enterprise Park, Blaydon-on-tyne, United Kingdom, NE21 5NH
    Limited Company in Companies House, England And Wales
    CIF 1
  • N & S HOLDINGS LIMITED
    S
    Registered number 06553121
    icon of addressUnit 22, Espley Close, North Tyne Industrial Estate, Longbenton, Tyne & Wear, United Kingdom, NE12 9SZ
    Limited By Shares in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • HENDERSON INSULATION LIMITED - 2009-08-06
    icon of addressGround Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-30 ~ 2019-07-30
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-11-30
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.