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
    Best, John David
    Born in November 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ now
    OF - Director → CIF 0
    Mr John David Best
    Born in November 1947
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Pitts, Michael Anthony Stuart
    Born in April 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ now
    OF - Director → CIF 0
    Mr Michael Anthony Stuart Pitts
    Born in April 1956
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 2
  • 1
    Tate, James Jonathan Anderson
    Company Director born in February 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-18 ~ 2025-04-16
    OF - Director → CIF 0
    Mr James Jonathan Anderson Tate
    Born in February 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-01-27 ~ 2025-04-16
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Mr Michael Anthony Stuart Pitts
    Born in April 1956
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2017-08-17 ~ 2021-01-27
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

HENLEY HOLDINGS LIMITED

Previous name
MASP LIMITED - 2017-08-30
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
243,414 GBP2023-12-31
264,298 GBP2022-12-31
Fixed Assets - Investments
604,850 GBP2023-12-31
604,850 GBP2022-12-31
Debtors
Current
1,475 GBP2023-12-31
3,477 GBP2022-12-31
Cash at bank and in hand
1,852 GBP2023-12-31
18,327 GBP2022-12-31
Creditors
Non-current
-120,000 GBP2023-12-31
-120,000 GBP2022-12-31
Net Assets/Liabilities
412,322 GBP2023-12-31
299,837 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
412,222 GBP2023-12-31
299,737 GBP2022-12-31
Equity
412,322 GBP2023-12-31
299,837 GBP2022-12-31
Average Number of Employees
32023-01-01 ~ 2023-12-31
32022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Vehicles
257,562 GBP2023-12-31
272,362 GBP2022-12-31
Furniture and fittings
620 GBP2023-12-31
620 GBP2022-12-31
Computers
2,000 GBP2023-12-31
2,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
260,182 GBP2023-12-31
274,982 GBP2022-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Computers
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-14,800 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Vehicles
16,053 GBP2023-12-31
10,493 GBP2022-12-31
Furniture and fittings
248 GBP2023-12-31
124 GBP2022-12-31
Computers
467 GBP2023-12-31
67 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
16,768 GBP2023-12-31
10,684 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Vehicles
9,260 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
124 GBP2023-01-01 ~ 2023-12-31
Computers
400 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,784 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Computers
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-3,700 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Vehicles
241,509 GBP2023-12-31
261,869 GBP2022-12-31
Furniture and fittings
372 GBP2023-12-31
496 GBP2022-12-31
Computers
1,533 GBP2023-12-31
1,933 GBP2022-12-31
Investments in Subsidiaries
Cost valuation
604,850 GBP2023-12-31
604,850 GBP2022-12-31
Investments in Subsidiaries
604,850 GBP2023-12-31
604,850 GBP2022-12-31
Prepayments/Accrued Income
Current
0 GBP2023-12-31
231 GBP2022-12-31
Amount of value-added tax that is recoverable
Current
1,475 GBP2023-12-31
3,246 GBP2022-12-31
Trade Creditors/Trade Payables
Current
469 GBP2023-12-31
1,746 GBP2022-12-31
Amounts owed to directors
Current
272,426 GBP2023-12-31
355,191 GBP2022-12-31
Other Creditors
Current
307 GBP2023-12-31
407 GBP2022-12-31
Non-current
120,000 GBP2023-12-31
120,000 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.001 GBP2023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
Class 1 ordinary share
50 GBP2023-01-01 ~ 2023-12-31
50 GBP2022-01-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
50,000 shares2023-12-31
Par Value of Share
Class 2 ordinary share
0.001 GBP2023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
Class 2 ordinary share
50 GBP2023-01-01 ~ 2023-12-31
50 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • HENLEY HOLDINGS LIMITED
    Info
    MASP LIMITED - 2017-08-30
    Registered number 10920540
    icon of addressMarket House, 33 Market Place, Henley-on-thames, Oxon RG9 2AA
    PRIVATE LIMITED COMPANY incorporated on 2017-08-17 (8 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-16
    CIF 0
  • HENLEY HOLDINGS LIMITED
    S
    Registered number 10920540
    icon of addressMarket House, 33 Market Place, Henley-on-thames, England, RG9 2AA
    Private Company in Companies House, England
    CIF 1
  • HENLEY HOLDINGS LIMITED
    S
    Registered number 10920540
    icon of addressOverdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX
    Private Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    HENLEY HOLDINGS LIMITED - 2017-08-30
    icon of addressMarket House, 33 Market Place, Henley-on-thames, Oxon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    FASTBRIG LIMITED - 2006-06-20
    icon of addressMarket House, 33 Market Place, Henley-on-thames, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,649 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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