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

Henry, Gerrard Leslie

    Related profiles found in government register
  • Henry, Gerrard Leslie
    born in June 1953

    Resident in England

    Registered addresses and corresponding companies
  • Henry, Gerrard Leslie
    born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Farm, Occupation Lane, Bramhope, Leeds, LS16 9HS

      IIF 5
  • Henry, Gerrard Leslie
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 6
    • Woodlands Farm Occupation Lane, Bramhope, Leeds, West Yorkshire, LS16 9HS

      IIF 7 IIF 8 IIF 9
    • Woodlands Farm, Occupation Lane Bramhope, Leeds, West Yorkshire, LS16 9HS, United Kingdom

      IIF 11
  • Henry, Gerrard Leslie
    British company director marketing born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Lairgate, Beverley, East Yorkshire, HU17 8EP, England

      IIF 12
  • Henry, Gerrard Leslie
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 13
    • 2, Regent Street, Knutsford, Cheshire, WA16 6GR, England

      IIF 14 IIF 15
    • Woodlands Farm, Occupation Lane, Leeds, LS16 9HS, United Kingdom

      IIF 16
    • Unit 8, Brunel Court, Rudheath Way, Northwich, CW9 7LP, United Kingdom

      IIF 17
    • Unit 9, Brunel Court, Rudheath Way, Northwich, CW9 7LP, United Kingdom

      IIF 18
  • Henry, Gerrard Leslie
    British proposed company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Farm Occupation Lane, Bramhope, Leeds, West Yorkshire, LS16 9HS

      IIF 19
  • Henry, Gerrard Leslie
    British

    Registered addresses and corresponding companies
    • Woodlands Farm Occupation Lane, Bramhope, Leeds, West Yorkshire, LS16 9HS

      IIF 20 IIF 21 IIF 22
  • Henry, Gerrard Leslie
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Farm, Occupation Lane, Bramhope, Leeds, West Yorkshire, LS16 9HS, England

      IIF 23 IIF 24
  • Henry, Gerrard Leslie
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Regent Street, Knutsford, WA16 6GR, United Kingdom

      IIF 25
  • Mr Gerrard Leslie Henry
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 26
    • Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 27
    • 2, Regent Street, Knutsford, Cheshire, WA16 6GR

      IIF 28
    • 2, Regent Street, Knutsford, WA16 6GR, England

      IIF 29 IIF 30
    • 3-5, Alma Road, Headingley, Leeds, West Yorkshire, LS6 2AH

      IIF 31
    • 3-5, Alma Road, Leeds, LS6 2AH, United Kingdom

      IIF 32
    • Woodlands Farm, Occupation Lane, Leeds, LS16 9HS, United Kingdom

      IIF 33
    • C/o 15, Littlethorpe Hill, Hartshead, Liversedge, WF15 8AZ, England

      IIF 34
    • 8, Brunel Court, Gadbrook Park, Northwich, Cheshire, CW9 7LP, England

      IIF 35
    • 9, Brunel Court, Rudheath Way, Northwich, Cheshire, CW9 7LP, England

      IIF 36
    • Unit 8, Brunel Court, Rudheath Way, Northwich, CW9 7LP, United Kingdom

      IIF 37 IIF 38
    • Unit 8 Brunel Court, Rudheath Way, Rudheath, Northwich, Cheshire, CW9 7LP, England

      IIF 39
    • Unit 9, Brunel Court, Rudheath Way, Northwich, CW9 7LP, United Kingdom

      IIF 40
  • Mr Gerrard Leslie Henry
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Regent Street, Knutsford, WA16 6GR, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 9
  • 1
    HENRY DATA SOLUTIONS LIMITED - 2009-04-22
    ACTIVE DATA SOLUTIONS LIMITED - 2007-06-15
    Unit 8, Brunel Court Rudheath Way, Rudheath, Northwich, England
    Corporate (3 parents)
    Equity (Company account)
    238,688 GBP2024-03-31
    Officer
    2001-01-08 ~ now
    IIF 19 - director → ME
  • 2
    C/o 15 Littlethorpe Hill, Hartshead, Liversedge, England
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    158,546 GBP2022-06-30
    Officer
    2007-06-15 ~ now
    IIF 5 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 3
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Corporate (3 parents)
    Equity (Company account)
    -1,153 GBP2021-09-30
    Person with significant control
    2019-10-22 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    3-5 Alma Road, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o 15 Littlethorpe Hill, Hartshead, Liversedge, England
    Corporate (1 parent)
    Equity (Company account)
    20,593 GBP2024-03-31
    Officer
    2018-03-20 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Corporate (2 parents)
    Officer
    2012-08-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 9, Brunel Court, Rudheath Way, Northwich, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    52,388 GBP2024-03-31
    Officer
    2017-07-07 ~ now
    IIF 18 - director → ME
  • 8
    8 Brunel Court, Gadbrook Park, Northwich, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    27,959 GBP2024-03-31
    Officer
    2013-05-02 ~ now
    IIF 24 - director → ME
  • 9
    PEMBROOK MEDIA LLP - 2003-08-22
    C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved corporate (153 parents)
    Officer
    2004-04-02 ~ dissolved
    IIF 4 - llp-member → ME
Ceased 19
  • 1
    HENRY DATA SOLUTIONS LIMITED - 2009-04-22
    ACTIVE DATA SOLUTIONS LIMITED - 2007-06-15
    Unit 8, Brunel Court Rudheath Way, Rudheath, Northwich, England
    Corporate (3 parents)
    Equity (Company account)
    238,688 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-06-04
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    9 Brunel Court, Rudheath Way, Northwich, Cheshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    779,700 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-11-20
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Unit 8, Brunel Court, Rudheath Way, Northwich, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    86,149 GBP2023-03-31
    Officer
    2017-07-28 ~ 2023-11-20
    IIF 17 - director → ME
    Person with significant control
    2017-07-28 ~ 2019-02-13
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-05-05 ~ 2023-11-20
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    WARMFILL (GB) PLC - 2009-07-09
    45 Hambleton Drive, Mixenden, Halifax, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-01-01 ~ 2012-04-15
    IIF 13 - director → ME
  • 5
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Corporate (3 parents)
    Equity (Company account)
    -1,153 GBP2021-09-30
    Officer
    2013-05-14 ~ 2014-11-12
    IIF 23 - director → ME
    Person with significant control
    2016-09-30 ~ 2018-10-16
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2006-04-03 ~ 2013-04-06
    IIF 3 - llp-member → ME
  • 7
    Unit 8 Brunel Court Rudheath Way, Rudheath, Northwich, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    81,668 GBP2024-03-31
    Officer
    2017-01-16 ~ 2023-11-20
    IIF 14 - director → ME
    Person with significant control
    2017-01-16 ~ 2023-11-20
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Unit 8 Brunel Court Rudheath Way, Rudheath, Northwich, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    263,913 GBP2024-03-31
    Officer
    2011-04-26 ~ 2023-11-20
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-20
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    20 Wood Lane, Headingley, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    ~ 2004-09-02
    IIF 8 - director → ME
    ~ 1993-09-13
    IIF 20 - secretary → ME
  • 10
    INTERMARKETING & COMMUNICATIONS LIMITED - 2016-06-17
    INTER MARKETING & COMMUNICATIONS LIMITED - 1989-06-27
    JUCO LIMITED - 1989-03-21
    650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 2004-09-02
    IIF 10 - director → ME
    ~ 1993-09-13
    IIF 21 - secretary → ME
  • 11
    LIAISON PRINT BROKERS LIMITED - 1999-02-04
    VCO LIMITED - 1989-02-10
    650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    ~ 2004-09-02
    IIF 7 - director → ME
    ~ 1993-09-13
    IIF 22 - secretary → ME
  • 12
    HARRINGTON BATES (RISK MANAGMENT) LIMITED - 2017-04-07
    Unit 8 Brunel Court Rudheath Way, Rudheath, Northwich, Cheshire, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    138,354 GBP2024-03-31
    Officer
    2017-01-04 ~ 2017-04-26
    IIF 15 - director → ME
    Person with significant control
    2017-01-04 ~ 2018-10-15
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    WEB MARKET PLACE SOLUTIONS LIMITED - 2015-09-26
    2nd Floor Colonial House, Swinemoor Lane, Beverley, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    196,668 GBP2023-09-30
    Officer
    2006-03-01 ~ 2018-03-09
    IIF 12 - director → ME
  • 14
    Unit 8 Brunel Court Rudheath Way, Rudheath, Northwich, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -706 GBP2024-03-31
    Officer
    2016-11-23 ~ 2024-11-25
    IIF 25 - director → ME
    Person with significant control
    2016-11-23 ~ 2018-07-25
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    20 Wood Lane, Headingley, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1999-06-18 ~ 2004-09-02
    IIF 9 - director → ME
  • 16
    Unit 9, Brunel Court, Rudheath Way, Northwich, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    52,388 GBP2024-03-31
    Person with significant control
    2017-07-07 ~ 2019-02-15
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    8 Brunel Court, Gadbrook Park, Northwich, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    27,959 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-04-25
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE INVICTA PREMIERE FUND, LLP - 2004-03-18
    THE INVICTA FILM PARTNERSHIP NO.7, LLP - 2002-12-06
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,730 GBP2020-04-05
    Officer
    2003-03-24 ~ 2021-03-22
    IIF 1 - llp-member → ME
  • 19
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,640 GBP2020-04-05
    Officer
    2004-03-26 ~ 2021-03-22
    IIF 2 - llp-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.