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

Henchley, Richard West

    Related profiles found in government register
  • Henchley, Richard West
    British born in March 1943

    Registered addresses and corresponding companies
  • Henchley, Richard West
    British company secretary born in March 1943

    Registered addresses and corresponding companies
    • 5 Alleyn Park, London, SE21 8AU

      IIF 3
  • Henchley, Richard West
    British company secretary group legal born in March 1943

    Registered addresses and corresponding companies
    • 5 Alleyn Park, London, SE21 8AU

      IIF 4
  • Henchley, Richard West
    British company secretary/group legal born in March 1943

    Registered addresses and corresponding companies
    • 5 Alleyn Park, London, SE21 8AU

      IIF 5
  • Henchley, Richard West
    British sec/group legal adviser born in March 1943

    Registered addresses and corresponding companies
    • 5 Alleyn Park, London, SE21 8AU

      IIF 6
  • Henchley, Richard West
    British solicitor born in March 1943

    Registered addresses and corresponding companies
    • 5 Alleyn Park, London, SE21 8AU

      IIF 7
  • Henchley, Richard West
    British

    Registered addresses and corresponding companies
    • 108, Wellington Parade, Kingsdown, Deal, CT14 8AF, England

      IIF 8
    • 5 Alleyn Park, London, SE21 8AU

      IIF 9
  • Henchley, Richard West
    British company secretary

    Registered addresses and corresponding companies
  • Henchley, Richard West
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 4 Kelso Place, London, W8 5QD

      IIF 12
    • Flat 25 Burleigh House, Westking Place, London, WC1H 8AQ

      IIF 13
  • Henchley, Richard West
    British company director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
  • Henchley, Richard West
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
  • Henchley, Richard West
    British none born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 4, Kelso Place, London, W8 5QD, United Kingdom

      IIF 18
    • Flat 13 Beckett House, Westking Place, London, WC1H 8AH, Uk

      IIF 19
  • Henchley, Richard West
    British retired born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 66, Grosvenor Street, London, W1K 3JL, England

      IIF 20
    • Bobby Moore Sports Pavilion, 118 Napier Road, East Ham, London, E6 2SG, England

      IIF 21
    • 10, Little Lever Street, Manchester, M1 1HR

      IIF 22
  • Henchley, Richard West
    British solicitor born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 4 Kelso Place, London, W8 5QD

      IIF 23
    • Unit 4a, Thameside Inustrial Estate, Factory Road, London, E16 2HB, United Kingdom

      IIF 24
  • Henchley, Richard West

    Registered addresses and corresponding companies
    • 5 Alleyn Park, London, SE21 8AU

      IIF 25
  • Henchley, Richard West
    British director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 20 The Beach, Walmer, Deal, Kent, CT14 7HE

      IIF 26
  • Mr Richard West Henchley
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 108, Wellington Parade, Kingsdwon, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 1
  • 1
    Bobby Moore Sports Pavilion 118 Napier Road, East Ham, London, England
    Dissolved Corporate (7 parents)
    Officer
    2009-12-16 ~ dissolved
    IIF 21 - Director → ME
Ceased 22
  • 1
    ABERTHAW AND BRISTOL CHANNEL PORTLAND CEMENT P.L.C. - 1982-07-05
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    1994-01-01 ~ 1995-12-31
    IIF 1 - Director → ME
  • 2
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1995-02-01 ~ 1995-12-31
    IIF 11 - Secretary → ME
  • 3
    THURROCK CHALK AND WHITING COMPANY,LIMITED(THE) - 1978-12-31
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    1994-01-01 ~ 1995-12-31
    IIF 2 - Director → ME
  • 4
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    1994-01-01 ~ 1995-12-31
    IIF 3 - Director → ME
  • 5
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    1994-01-01 ~ 1995-12-31
    IIF 4 - Director → ME
  • 6
    C/o 3rd Floor, 9 White Lion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -417 GBP2024-09-30
    Officer
    2015-09-11 ~ 2022-08-10
    IIF 20 - Director → ME
  • 7
    Unit 4a Thameside Inustrial Estate, Factory Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    35,964 GBP2023-03-31
    Officer
    2009-10-07 ~ 2012-02-08
    IIF 24 - Director → ME
  • 8
    EAST THAMES HOUSING GROUP LIMITED - 2004-08-12
    EAST THAMES GROUP LIMITED - 2001-03-23
    29-35 West Ham Lane, London
    Converted / Closed Corporate (7 parents)
    Officer
    2000-10-11 ~ 2004-09-17
    IIF 23 - Director → ME
  • 9
    108 Wellington Parade Wellington Parade, Kingsdown, Deal, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2007-11-12 ~ 2023-06-21
    IIF 26 - Director → ME
    2007-11-12 ~ 2023-06-21
    IIF 8 - Secretary → ME
    Person with significant control
    2016-11-12 ~ 2023-09-04
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    JOCELYN BURTON SILVERSMITH AND GOLDSMITH LIMITED - 1999-03-23
    WINCKPEM (NO. 1) LIMITED - 1990-06-13
    3a Market Place, Woodstock, England
    Active Corporate (4 parents)
    Equity (Company account)
    -888,693 GBP2024-03-31
    Officer
    1998-12-09 ~ 1999-01-28
    IIF 12 - Director → ME
  • 11
    BLUE CIRCLE INVESTMENT MANAGEMENT LIMITED - 2003-08-27
    TRUSHELFCO (NO. 1410) LIMITED - 1989-04-18
    Regent House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1994-01-01 ~ 1995-12-31
    IIF 10 - Secretary → ME
  • 12
    BLUE CIRCLE FINANCIAL SERVICES LIMITED - 2009-05-11
    CRAFTLODGE LIMITED - 1984-01-20
    Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1994-01-01 ~ 1995-12-31
    IIF 5 - Director → ME
  • 13
    29 Castle Street, Dover, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2015-12-12 ~ 2017-12-01
    IIF 19 - Director → ME
  • 14
    ROLLS-ROYCE (1971) LIMITED - 1977-12-31
    Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (7 parents, 37 offsprings)
    Officer
    ~ 1993-04-05
    IIF 25 - Secretary → ME
  • 15
    55 Station Road, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    2008-09-01 ~ 2009-09-01
    IIF 16 - Director → ME
    2010-09-01 ~ 2011-03-03
    IIF 14 - Director → ME
  • 16
    55 Station Road, Beaconsfield, Buckinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2010-09-01 ~ 2011-03-03
    IIF 15 - Director → ME
    2008-09-01 ~ 2009-09-01
    IIF 17 - Director → ME
  • 17
    C/o 3rd Floor, 9 White Lion Street, London, England
    Active Corporate (3 parents)
    Officer
    2016-03-01 ~ 2022-08-10
    IIF 13 - Director → ME
  • 18
    TARMAC CEMENT AND LIME LIMITED - 2024-05-23
    LAFARGE TARMAC CEMENT AND LIME LIMITED - 2015-08-03
    LAFARGE CEMENT UK LIMITED - 2013-09-02
    LAFARGE CEMENT UK PLC - 2011-07-06
    BLUE CIRCLE INDUSTRIES PUBLIC LIMITED COMPANY - 2007-11-08
    ASSOCIATED PORTLAND CEMENT MANUFACTURERS LIMITED (THE) - 1978-12-31
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (9 parents, 14 offsprings)
    Officer
    1994-01-01 ~ 1995-12-31
    IIF 9 - Secretary → ME
  • 19
    THE ATTLEE FOUNDATION - 2015-01-16
    5 Thrawl Street, London
    Active Corporate (6 parents)
    Officer
    2010-01-28 ~ 2015-04-01
    IIF 18 - Director → ME
  • 20
    Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1994-01-01 ~ 1995-12-31
    IIF 6 - Director → ME
  • 21
    The Law Society's Hall, 113 Chancery Lane, London
    Dissolved Corporate (8 parents)
    Officer
    ~ 1995-11-15
    IIF 7 - Director → ME
  • 22
    URBED - 2006-12-29
    3 Corkland Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,254 GBP2025-03-31
    Officer
    2017-10-23 ~ 2021-07-16
    IIF 22 - 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.