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 3
  • 1
    Rawal, Sudhir
    Born in February 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-02-07 ~ now
    OF - LLP Member → CIF 0
  • 2
    Lole, James Peter
    Born in October 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-02-07 ~ now
    OF - LLP Designated Member → CIF 0
  • 3
    PROJECT EVEREST BIDCO LIMITED - 2021-02-24
    JEFFREYS HENRY BIDCO LIMITED - 2022-11-16
    PROJECT EVERLY BIDCO LIMITED - 2020-12-16
    icon of addressAldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-06 ~ now
    OF - LLP Designated Member → CIF 0
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 20
  • 1
    Hira, Bhimal
    Born in October 1984
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ 2021-02-10
    OF - LLP Member → CIF 0
  • 2
    Isaacs, Jonathan
    Born in October 1975
    Individual (14 offsprings)
    Officer
    icon of calendar 2004-02-20 ~ 2023-02-02
    OF - LLP Designated Member → CIF 0
    Mr Jonathan Isaacs
    Born in October 1975
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-02
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove membersCIF 0
  • 3
    Friend, Steven
    Born in April 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-02-20 ~ 2006-03-15
    OF - LLP Member → CIF 0
  • 4
    Parmar, Sanjay
    Born in April 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-02-20 ~ 2023-02-02
    OF - LLP Designated Member → CIF 0
    Mr Sanjay Parmar
    Born in April 1965
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2022-02-07 ~ 2023-02-02
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove membersCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Michaels, Nicholas Peter
    Born in November 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-02-20 ~ 2021-02-15
    OF - LLP Designated Member → CIF 0
    Officer
    icon of calendar 2022-02-07 ~ 2023-02-02
    OF - LLP Member → CIF 0
    Mr Nicholas Peter Michaels
    Born in November 1958
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-07
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove membersCIF 0
  • 6
    Leigh, Ian
    Born in March 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-02-20 ~ 2008-02-29
    OF - LLP Member → CIF 0
  • 7
    Harvey, Alec Jeffery
    Born in February 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-20 ~ 2021-01-31
    OF - LLP Member → CIF 0
  • 8
    Stewart, Sara Anne
    Born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-02-01 ~ 2010-01-31
    OF - LLP Member → CIF 0
  • 9
    Warren, David Keith
    Born in May 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-01
    OF - LLP Member → CIF 0
    icon of calendar 2013-05-01 ~ 2016-11-30
    OF - LLP Member → CIF 0
  • 10
    Ramaiya, Sachin
    Born in January 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-02-07 ~ 2025-04-30
    OF - LLP Designated Member → CIF 0
  • 11
    Weintrob, Howard Frank
    Born in June 1952
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2009-11-25
    OF - LLP Member → CIF 0
  • 12
    Hemingway, Daphne
    Born in December 1963
    Individual
    Officer
    icon of calendar 2014-05-01 ~ 2017-03-31
    OF - LLP Member → CIF 0
  • 13
    Tenzer, Mark Stuart
    Born in March 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-02-20 ~ 2022-06-22
    OF - LLP Member → CIF 0
    Mr Mark Stuart Tenzer
    Born in March 1958
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-07
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove membersCIF 0
  • 14
    Randall, Justin Scott
    Born in July 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-02-20 ~ 2023-02-02
    OF - LLP Designated Member → CIF 0
    Mr Justin Scott Randall
    Born in July 1966
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-02
    PE - Right to appoint or remove membersCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
  • 15
    IAN LEIGH LIMITED - 2012-01-04
    icon of addressFinsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,007 GBP2022-01-31
    Officer
    2009-11-01 ~ 2021-02-10
    PE - LLP Member → CIF 0
  • 16
    icon of addressFinsgate, 5-7 Cranwood Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    148,422 GBP2024-06-30
    Officer
    2017-08-31 ~ 2021-02-10
    PE - LLP Member → CIF 0
  • 17
    icon of addressFinsgate 5-7, Cranwood Street, London
    Dissolved Corporate (10 parents)
    Equity (Company account)
    531,984 GBP2021-04-30
    Officer
    2009-05-01 ~ 2021-02-10
    PE - LLP Member → CIF 0
  • 18
    icon of address25, Alicia Gardens, Harrow, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94,441 GBP2020-04-30
    Officer
    2013-08-01 ~ 2021-02-10
    PE - LLP Member → CIF 0
  • 19
    JEFFREYS HENRY AUDIT LIMITED - 2022-11-17
    icon of addressFinsgate, 5-7 Cranwood Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,281,299 GBP2024-04-30
    Officer
    2021-02-11 ~ 2025-06-06
    PE - LLP Designated Member → CIF 0
    Person with significant control
    2021-02-11 ~ 2025-06-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove membersCIF 0
    PE - Right to surplus assets - 75% or moreCIF 0
  • 20
    RAMCO MANAGEMENT LTD
    icon of addressFinsgate, 5-7 Cranwood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    209,920 GBP2024-06-30
    Officer
    2016-08-01 ~ 2021-02-10
    PE - LLP Member → CIF 0
parent relation
Company in focus

JEFFREYS HENRY LLP

Standard Industrial Classification
None Supplied - None Supplied
Brief company account
Average Number of Employees
652020-05-01 ~ 2021-04-30
792019-05-01 ~ 2020-04-30

Related profiles found in government register
  • JEFFREYS HENRY LLP
    Info
    Registered number OC306971
    icon of addressCare Of Restructuring And Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London EC2V 7BG
    LIMITED LIABILITY PARTNERSHIP incorporated on 2004-02-20 (21 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-02-20
    CIF 0
  • JEFFREYS HENRY LLP
    S
    Registered number missing
    icon of addressJeffreys Henry Llp, Finsgate, 5-7 Cranwood Street, London, EC1V 9EE
    CIF 1
  • JEFFREYS HENRY LLP
    S
    Registered number OC306971
    icon of addressFinsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
    CIF 2
    LIMITED COMPANY in ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressAldgate Tower, 2 Leman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,103 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    JEFFREYS HENRY TRONCMASTER SERVICES LIMITED - 2017-02-13
    icon of address2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,824 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    GADECODE LIMITED - 1996-08-13
    icon of addressC/o Prysm Financial Francis Barber House, 9 Gough Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,688 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-10
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    JEFFREYS HENRY FINANCIAL SERVICES LIMITED - 2025-10-09
    icon of addressAldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -60,045 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-01-28 ~ 2025-06-06
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    SPA AFFECTS U.K. LIMITED - 2007-04-11
    icon of addressMowbray House, 58-70 Edgware Way, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-22 ~ 2006-12-11
    CIF 1 - Secretary → ME
  • 4
    icon of addressUnit 3 Blue Lion Place, 237 Long Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,003,214 GBP2024-12-31
    Officer
    icon of calendar 2004-02-23 ~ 2004-02-25
    CIF 4 - Secretary → ME
  • 5
    icon of addressBank House, 81 St Judes Road, Englefield Green, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ 2021-06-22
    CIF 3 - Secretary → ME
  • 6
    icon of address85 Vicarage Road, Sunbury On Thames, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    573,857 GBP2024-09-30
    Officer
    icon of calendar 2000-09-19 ~ 2022-01-18
    CIF 9 - Secretary → ME
  • 7
    icon of address2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-26 ~ 2021-11-09
    CIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.