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

Heneghan, Steven William

    Related profiles found in government register
  • Heneghan, Steven William
    Irish born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 1
    • Unit 13, Anglo Business Park, Cheshire, Buckinghamshire, HP5 2QA, United Kingdom

      IIF 2
    • Unit 20 Chancerygate Business Centre, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9HD, United Kingdom

      IIF 3
    • Unit 22 Chancerygate Business Centre, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9HD, United Kingdom

      IIF 4
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 5
  • Heneghan, Steven William
    Irish company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Kings Mews, Kings Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9BF, England

      IIF 6
  • Heneghan, Steven William
    Irish director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B1 Business Centre, Suite 206, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 7
    • Unit 20 Chancerygate Business Park, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9HD

      IIF 8
  • Heneghan, Steven
    Irish born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3d Print Core Ltd, Unit 13 Anglo Business Park, Asheridge Road, Chesham, Buckinghamshire, HP5 2QA, United Kingdom

      IIF 9
  • Heneghan, Steven
    Irish director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Chancerygate Business Centrte, Whiteleaf Road, Hemel Hempstead, HP3 9HD, United Kingdom

      IIF 10
  • Heneghan, Steve
    Irish director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Piccotts End, Hemel Hempstead, Herts, HP1 3AU

      IIF 11
  • Heneghan, Steven
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Chancerygate Business Centre, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9HD, United Kingdom

      IIF 12
  • Mr Steven Heneghan
    Irish born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Anglo Business Park, Cheshire, Buckinghamshire, HP5 2QA, United Kingdom

      IIF 13
    • 20 Chancerygate Business Centrte, Whiteleaf Road, Hemel Hempstead, HP3 9HD, United Kingdom

      IIF 14
  • Steven Heneghan
    Irish born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B1 Business Centre, Suite 206, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 15
    • 3d Print Core Ltd, Unit 13 Anglo Business Park, Asheridge Road, Chesham, HP5 2QA, United Kingdom

      IIF 16
  • Mr Steven William Heneghan
    Irish born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 17
    • Unit 13, Anglo Business Park, Cheshire, Buckinghamshire, HP5 2QA, United Kingdom

      IIF 18
    • 4 Kings Mews, Kings Lane, Chipperfield, Kings Langley, WD4 9BF, England

      IIF 19
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 20
  • Mr Steve William Heneghan
    Irish born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22 Chancerygate Business Centre, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9HD, United Kingdom

      IIF 21
  • Heneghan, Steven

    Registered addresses and corresponding companies
    • B1 Business Centre, Suite 206, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 22
    • Unit 13, Anglo Business Park, Cheshire, Buckinghamshire, HP5 2QA, United Kingdom

      IIF 23
    • 20 Chancerygate Business Centrte, Whiteleaf Road, Hemel Hempstead, HP3 9HD, United Kingdom

      IIF 24
    • 4 Kings Mews, Kings Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9BF, England

      IIF 25
child relation
Offspring entities and appointments 12
  • 1
    3D PRINT CORE LTD
    16961123
    3d Print Core Ltd Unit 13 Anglo Business Park, Asheridge Road, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    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
  • 2
    CASHGUYS LTD
    07715907
    148 Piccotts End, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 11 - Director → ME
  • 3
    CRC FAIRINGS LIMITED
    09600267
    Unit 22 Chancerygate Business Centre, Whiteleaf Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -585,536 GBP2023-03-31
    Officer
    2015-05-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    MOTODEX LIMITED
    08899972
    Unit 20 Chancerygate Business Park, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-18 ~ 2016-02-10
    IIF 8 - Director → ME
  • 5
    NOVEMBER C D LIMITED
    06402102
    Suite 1 43 Bedford Street, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    199,500 GBP2022-10-31
    Officer
    2014-09-11 ~ 2022-05-06
    IIF 6 - Director → ME
    2015-08-06 ~ 2022-05-06
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-02-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    REACTIVE ENGINEERING LTD
    07153575
    Unit 22 Chancerygate Business Centre, Whiteleaf Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,406,613 GBP2023-03-31
    Officer
    2010-02-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    REACTIVE HOLDINGS LTD
    11837218
    Unit 22 Chancerygate Business Centre, Whiteleaf Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-02-20 ~ now
    IIF 2 - Director → ME
    2019-02-20 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 8
    REACTIVE MART LIMITED
    15240840
    Suite 22 Cariocca Business Park, Cariocca Business Park, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 7 - Director → ME
    2023-10-27 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 9
    REACTIVE MX LTD
    13213139
    20 Chancerygate Business Centrte, Whiteleaf Road, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 10 - Director → ME
    2021-02-19 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    REACTIVE PARTS LIMITED
    08753833
    Unit 22 Chancerygate Business Centre, Whiteleaf Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-10-30 ~ 2025-08-14
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-14
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 11
    RPSTOCK LTD
    12300847
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    UK TOWER CRANES LTD
    09101118
    3 Greenbank 25 Green Lane, Northwood
    Dissolved Corporate (2 parents)
    Officer
    2015-01-05 ~ dissolved
    IIF 12 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.