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

Mr Adrian Trevor Hensby

    Related profiles found in government register
  • Mr Adrian Trevor Hensby
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garnons Cottage, Garnons Chase, Colchester, CO6 3AR, United Kingdom

      IIF 1
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2
    • 8, Mills Road, Sudbury, CO10 2XX, England

      IIF 3 IIF 4
    • Unit 1, Bull Lane, Sudbury, CO10 0BD, United Kingdom

      IIF 5
    • Unit 10a, Middleton Hall Farm, Middleton Hall Farm, Sudbury, Suffolk, CO10 7LL, United Kingdom

      IIF 6
    • Unit 11 Top Yard, Middleton Hall Farm, Middleton Hall, Sudbury, CO10 7LL, United Kingdom

      IIF 7
    • Unit 2 Brundon Industrial Estate, Bulmer Lane, Sudbury, CO10 7HJ, United Kingdom

      IIF 8
    • Unit 2 Bulmer Industrial Estate, Brundon Lane, Sudbury, CO10 7HJ, United Kingdom

      IIF 9
    • Garnons Cottage, Garnons Chase, Wormingford, CO6 3AR, United Kingdom

      IIF 10
  • Adrian Trevor Hensby
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Mills Road, Sudbury, CO10 2XX, England

      IIF 11
  • Mr Adrian Trevor Hensby
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Garnons Chase, Wormingford, Colchester, CO6 3AR, England

      IIF 12
  • Hensby, Adrian Trevor
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB, England

      IIF 13
  • Hensby, Adrian Trevor
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hadleigh Business Centre, 351 London Road Hadleigh, Benfleet, Essex, SS7 2BT, United Kingdom

      IIF 14
    • Unit 4, Hadleigh Bus Ctre, 351 London Road, Hadleigh, Benfleet, Essex, SS7 2BT, United Kingdom

      IIF 15 IIF 16
    • Garnons Cottage, Garnons Chase, Wormingford, Colchester, CO6 3AR, United Kingdom

      IIF 17
    • Unit 5, The Centre, High Street, Halstead, CO9 2AJ, United Kingdom

      IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 20
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
    • 34 Temple Way, Rayleigh, Essex, SS6 9PP

      IIF 23
    • Ranger House, Etruria Road, Stoke On Trent, Staffordshire, ST1 5NH

      IIF 24 IIF 25
    • 8, Mills Road, Sudbury, CO10 2XX, England

      IIF 26 IIF 27 IIF 28
    • Unit 1, Bull Lane, Crestland Business Park, Sudbury, Acton, CO10 0BD, United Kingdom

      IIF 29
    • Unit 10a, Middleton Hall Farm, Middleton Hall Farm, Sudbury, Suffolk, CO10 7LL, United Kingdom

      IIF 30
    • Unit 11 Top Yard, Middleton Hall Farm, Middleton Hall, Sudbury, CO10 7LL, United Kingdom

      IIF 31
    • Unit 2 Brundon Industrial Estate, Bulmer Lane, Sudbury, Suffolk, CO10 7HJ, United Kingdom

      IIF 32
    • Unit 2 Bulmer Industrial Estate, Brundon Lane, Sudbury, CO10 7HJ, United Kingdom

      IIF 33
    • Garnons Cottage, Garnons Chase, Wormingford, CO6 3AR, United Kingdom

      IIF 34
    • Garnons Cottage, Garnons Chase, Wormingford, Wormingford, CO6 3AR, United Kingdom

      IIF 35 IIF 36
  • Hensby, Adrian Trevor
    British managing director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Temple Way, Rayleigh, Essex, SS6 9PP

      IIF 37
  • Hensby, Adrian Trevor
    British none born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Temple Way, Rayleigh, Essex, SS6 9PP

      IIF 38
  • Hensby, Adrian Trevor

    Registered addresses and corresponding companies
    • Garnons Cottage, Garnons Chase, Wormingford, Colchester, CO6 3AR, United Kingdom

      IIF 39
    • 8, Mills Road, Sudbury, CO10 2XX, England

      IIF 40 IIF 41
    • Unit 1, Bull Lane, Crestland Business Park, Sudbury, Acton, CO10 0BD, United Kingdom

      IIF 42
    • Unit 10a, Middleton Hall Farm, Middleton Hall Farm, Sudbury, Suffolk, CO10 7LL, United Kingdom

      IIF 43
    • Unit 11 Top Yard, Middleton Hall Farm, Middleton Hall, Sudbury, CO10 7LL, United Kingdom

      IIF 44
    • Unit 2 Brundon Industrial Estate, Bulmer Lane, Sudbury, Suffolk, CO10 7HJ, United Kingdom

      IIF 45
    • Unit 2 Bulmer Industrial Estate, Brundon Lane, Sudbury, CO10 7HJ, United Kingdom

      IIF 46
    • Garnons Cottage, Garnons Chase, Wormingford, Wormingford, CO6 3AR, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 15
  • 1
    FORLAND GRAPHICS LIMITED - 1985-10-29
    Mb Insolvency Hillcairne House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2008-05-09 ~ dissolved
    IIF 14 - Director → ME
  • 2
    Unit 4 Hadleigh Bus Ctre, 351 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 16 - Director → ME
  • 3
    Unit 4 Hadleigh Bus Ctre, 351 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-07 ~ dissolved
    IIF 15 - Director → ME
  • 4
    103 Chancellors Road, Stevenage, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-01-31
    Officer
    2020-01-30 ~ now
    IIF 17 - Director → ME
    2020-01-30 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    8 Mills Road, Sudbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,243 GBP2023-06-30
    Officer
    2020-06-17 ~ now
    IIF 32 - Director → ME
    2020-06-17 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    8 Mills Road, Sudbury, England
    Active Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 26 - Director → ME
    2024-06-20 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    COMPLETE LETTINGS & MAINTENANCE LTD - 2023-03-31
    COMPLETE MEDIA LIMITED - 2022-02-24
    CIMA BUSINESS SOLUTIONS LIMITED - 2019-09-26
    8 Mills Road, Sudbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,008 GBP2023-05-31
    Officer
    2020-01-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 8
    8 Mills Road, Sudbury, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 27 - Director → ME
    2025-01-20 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    3 Hamlet Court, Bures, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,873 GBP2020-10-31
    Officer
    2018-10-03 ~ now
    IIF 29 - Director → ME
    2018-10-03 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    Garnons Cottage, Garnons Chase, Wormingford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Unit 2 Bulmer Industrial Estate, Brundon Lane, Sudbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-15 ~ dissolved
    IIF 33 - Director → ME
    2019-07-15 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    Unit 11 Top Yard, Middleton Hall Farm, Middleton Hall, Sudbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 31 - Director → ME
    2021-07-05 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    Garnons Cottage Garnons Chase, Wormingford, Wormingford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 36 - Director → ME
    2016-06-23 ~ dissolved
    IIF 47 - Secretary → ME
  • 14
    Unit 10a Middleton Hall Farm, Middleton Hall Farm, Sudbury, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 30 - Director → ME
    2021-03-12 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    QUORN SELECTIVE REPRO LIMITED - 2001-08-16
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2009-07-01 ~ dissolved
    IIF 37 - Director → ME
Ceased 9
  • 1
    WINSTONMEAD LIMITED - 2012-02-24
    WINSTONMEAD PLC - 2010-05-26
    Hillcairnie House, St. Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2006-01-01 ~ 2011-09-30
    IIF 25 - Director → ME
  • 2
    103 Chancellors Road, Stevenage, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ 2017-05-12
    IIF 35 - Director → ME
  • 3
    Woodland Place, Hurricane Way, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,346 GBP2024-01-31
    Officer
    2019-08-28 ~ 2019-12-09
    IIF 13 - Director → ME
    2017-01-12 ~ 2017-04-10
    IIF 22 - Director → ME
    Person with significant control
    2017-01-12 ~ 2017-07-27
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    2019-08-14 ~ 2019-12-09
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COMPLETE LETTINGS & MAINTENANCE LTD - 2023-03-31
    COMPLETE MEDIA LIMITED - 2022-02-24
    CIMA BUSINESS SOLUTIONS LIMITED - 2019-09-26
    8 Mills Road, Sudbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,008 GBP2023-05-31
    Officer
    2016-11-29 ~ 2017-04-10
    IIF 19 - Director → ME
  • 5
    20 Trafalgar Way, Bar Hill, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    2006-01-01 ~ 2007-10-19
    IIF 23 - Director → ME
  • 6
    Ranger House, Etruria Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2007-10-29 ~ 2011-09-30
    IIF 24 - Director → ME
  • 7
    CIMA ENERGY SOLUTIONS LIMITED - 2024-11-27
    Woodland Place, Hurricane Way, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    338 GBP2023-12-31
    Officer
    2016-12-15 ~ 2017-04-10
    IIF 18 - Director → ME
  • 8
    AMAC SOLUTIONS LIMITED - 2020-05-21
    Woodland Place, Hurricane Way, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,510 GBP2023-10-31
    Officer
    2018-12-05 ~ 2020-01-10
    IIF 20 - Director → ME
    2016-10-03 ~ 2017-04-10
    IIF 21 - Director → ME
  • 9
    GB-OFFICE GROUP LIMITED - 2012-02-24
    GARNER BENNETT (OFFICE SUPPLIES) LIMITED - 2008-03-10
    K & S (343) LIMITED - 1999-02-17
    Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-01 ~ 2011-09-30
    IIF 38 - Director → 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.