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

Henry, Michael Gerard, Mr.

    Related profiles found in government register
  • Henry, Michael Gerard, Mr.
    born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Whiteladies Road, Bristol, BS8 2NT, United Kingdom

      IIF 1 IIF 2
    • icon of address 106 Grove Park, London, SE5 8LE

      IIF 3
    • icon of address 106, Grove Park, London, SE5 8LE, England

      IIF 4 IIF 5
    • icon of address 106, Grove Park, London, SE5 8LE, Uk

      IIF 6
    • icon of address 5, Thurloe Street, London, SW7 2SS, England

      IIF 7
  • Henry, Michael Gerard
    born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Whiteladies Road, Bristol, BS8 2NT, England

      IIF 8
    • icon of address 89, Whiteladies Road, Bristol, BS8 2NT, United Kingdom

      IIF 9
    • icon of address 106 Grove Park, London, SE5 8LE

      IIF 10
    • icon of address 12, Glenton Mews, London, SE15 2EH, England

      IIF 11
  • Henry, Michael Gerard, Mr.
    English company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Whiteladies Road, Bristol, BS8 2NT, England

      IIF 12
  • Henry, Michael Gerard, Mr.
    English company director and solicitor born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Grove Park, London, SE5 8LE, England

      IIF 13
  • Henry, Michael Gerard, Mr.
    English consultant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Grove Park, London, SE5 8LE, United Kingdom

      IIF 14 IIF 15
  • Henry, Michael Gerard, Mr.
    English financier born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Southampton Buildings, London, WC2A 1AL, England

      IIF 16
  • Henry, Michael Gerard, Mr.
    English lawyer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Grove Park, London, SE5 8LE

      IIF 17
  • Henry, Michael Gerard, Mr.
    English solicitor born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Whiteladies Road, Bristol, BS8 2NT, United Kingdom

      IIF 18
    • icon of address 106 Grove Park, London, SE5 8LE

      IIF 19 IIF 20
    • icon of address 139, Piccadilly, London, Greater London, W1J 7NU, United Kingdom

      IIF 21
    • icon of address 139, Piccadilly, London, W1J 7NU, United Kingdom

      IIF 22 IIF 23
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH

      IIF 24 IIF 25 IIF 26
    • icon of address Suite G7, 25 Southampton Buildings, Chancery Lane, London, WC2A 1AL, United Kingdom

      IIF 27
  • Henry, Michael Gerard, Mr.
    English solicitor (non practising) born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Grove Park, Grove Park, London, SE5 8LE, England

      IIF 28
    • icon of address 106, Grove Park, London, SE5 8LE, London

      IIF 29
  • Henry, Michael Gerard
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Glenton Mews, London, London, SE15 2EH, United Kingdom

      IIF 30
    • icon of address 12, Glenton Mews, London, SE15 2EH, England

      IIF 31
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Henry, Michael Gerard
    British lawyer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Mount Square, London, NW3 6SY, United Kingdom

      IIF 35
  • Henry, Michael Gerard
    English born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 36
  • Henry, Michael Gerard
    English consultant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Grove Park, 106 Grove Park, London, SE5 8LE, United Kingdom

      IIF 37
  • Henry, Michael Gerard
    English solcitor born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Grove Park, London, SE5 8LE

      IIF 38
  • Henry, Michael Gerard
    English solicitor born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Whiteladies Road, Bristol, BS8 2NT, United Kingdom

      IIF 39
    • icon of address 106 Grove Park, London, SE5 8LE

      IIF 40 IIF 41
    • icon of address 139, Piccadilly, London, W1J 7NU, England

      IIF 42
    • icon of address 139, Piccadilly, London, W1J 7NU, United Kingdom

      IIF 43
  • Henry, Michael Gerard, Mr.
    English

    Registered addresses and corresponding companies
    • icon of address 106 Grove Park, London, SE5 8LE

      IIF 44
  • Mr Michael Gerard Henry
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Glenton Mews, London, SE15 2EH, England

      IIF 45
    • icon of address 12, Glenton Mews, London, SE15 2EH, United Kingdom

      IIF 46
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 47
    • icon of address 7, The Mount Square, London, NW3 6SY, United Kingdom

      IIF 48
  • Michael Gerard Henry
    English born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Grove Park, London, SE5 8LE, United Kingdom

      IIF 49 IIF 50
  • Mr Michael Gerard Henry
    English born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Grove Park, Grove Park, London, SE5 8LE, England

      IIF 51
    • icon of address 106, Grove Park, London, SE5 8LE

      IIF 52 IIF 53
    • icon of address 106, Grove Park, London, SE5 8LE, England

      IIF 54
    • icon of address 12, Glenton Mews, London, SE15 2EH, England

      IIF 55
  • Henry, Michael Gerard

    Registered addresses and corresponding companies
    • icon of address 12, Glenton Mews, Nunhead, London, SE15 2EH, United Kingdom

      IIF 56
  • Mr Michael Gerard Henry
    English born in October 1954

    Resident in England And Wales

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    CHILEAN RHYME INVESTMENTS LIMITED - 2025-09-03
    icon of address 12 Glenton Mews, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    CONCERT FOR MICHAEL LLP - 2011-01-24
    GLOBAL LIVE EVENTS LLP - 2011-03-28
    JACKSON TRIBUTE EVENT LLP - 2011-02-02
    icon of address 89 Whiteladies Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 3
    icon of address 27 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,901 GBP2024-06-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address Flat 6, 56 Westbourne Terrace, Lonodn, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 5
    BRABOURN GROVE HOUSES MANAGEMENT COMPANY LIMITED - 2021-12-16
    icon of address 12 Glenton Mews, Nunhead, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 56 - Secretary → ME
  • 6
    icon of address 12 Glenton Mews, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 89 Whiteladies Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    IIF 5 - LLP Designated Member → ME
    icon of calendar 2014-03-05 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 8
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 33 - Director → ME
  • 9
    PARK PLACE FINANCIAL LLP - 2004-10-27
    icon of address 12 Glenton Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-31 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    IIF 55 - Right to appoint or remove membersOE
    IIF 55 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove members as a member of a firmOE
  • 10
    icon of address 106 Grove Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 11
    ASTRAGAL LIMITED - 2010-12-06
    icon of address 106 Grove Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 89 Whiteladies Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 89 Whiteladies Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,239 GBP2024-05-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 35 - Director → ME
Ceased 31
  • 1
    icon of address St John The Evangelist, Sylvan Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ 2017-07-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2017-07-17
    IIF 50 - Has significant influence or control OE
  • 2
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,298 GBP2024-07-31
    Officer
    icon of calendar 2010-03-18 ~ 2012-03-19
    IIF 25 - Director → ME
  • 3
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,588 GBP2024-07-31
    Officer
    icon of calendar 2010-03-18 ~ 2012-03-19
    IIF 24 - Director → ME
  • 4
    PENTAMETER RAINMAKER PRODUCTIONS LIMITED - 2011-06-13
    CONCERT FOR MICHAEL LIMITED - 2011-01-19
    PENTAMETER RAINMAKER PRODUCTIONS LIMITED - 2011-01-17
    icon of address 15 Oaksey Grove, Nailsea, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ 2011-06-08
    IIF 22 - Director → ME
  • 5
    icon of address 27 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,901 GBP2024-06-30
    Officer
    icon of calendar 2017-09-29 ~ 2018-05-23
    IIF 37 - Director → ME
  • 6
    INTERNATIONAL BRAND LICENSING PLC - 2010-07-06
    EAGLECRAFT LIMITED - 2002-04-23
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2002-04-23 ~ 2005-04-21
    IIF 41 - Director → ME
  • 7
    icon of address Woodspeen Lodge, Woodspeen, Newbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-12 ~ 2025-04-16
    IIF 8 - LLP Designated Member → ME
  • 8
    icon of address Flat 6, 56 Westbourne Terrace, Lonodn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-22 ~ 2017-07-26
    IIF 14 - Director → ME
  • 9
    icon of address 2 The Hawthorns, Chalfont St. Giles, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2010-02-09 ~ 2012-11-22
    IIF 42 - Director → ME
  • 10
    icon of address 2 The Hawthorns, Chalfont St. Giles, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2010-05-06 ~ 2012-11-22
    IIF 21 - Director → ME
  • 11
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (28 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2011-10-08
    IIF 9 - LLP Designated Member → ME
  • 12
    icon of address One, New Change, London
    Active Corporate (6 parents, 180 offsprings)
    Officer
    icon of calendar ~ 1995-01-21
    IIF 38 - Director → ME
  • 13
    icon of address One, New Change, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-01-21
    IIF 40 - Director → ME
  • 14
    icon of address Kpmg, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2003-11-06
    IIF 44 - Secretary → ME
  • 15
    icon of address 89 Whiteladies Road, Bristol, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2010-07-22 ~ 2012-12-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-07
    IIF 54 - Has significant influence or control OE
  • 16
    icon of address 12 Glenton Mews, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2011-01-21 ~ 2012-12-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-07
    IIF 52 - Has significant influence or control OE
  • 17
    icon of address 89 Whiteladies Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ 2012-12-17
    IIF 2 - LLP Designated Member → ME
  • 18
    LIMELIGHT FILM FINANCE LLP - 2010-04-26
    PARK PLACE LAW LLP - 2009-10-08
    PARK PLACE PRODUCTION MANAGEMENT LLP - 2008-10-09
    MICHAEL HENRY LLP - 2005-01-25
    PARK PLACE LAW LLP - 2008-09-08
    icon of address 89 Whiteladies Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-07 ~ 2012-12-17
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-07
    IIF 51 - Has significant influence or control OE
  • 19
    YOU-GROW TOO LTD. - 2015-05-16
    icon of address Basement Floor Offices, 8 Shepherds Bush Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ 2015-07-13
    IIF 29 - Director → ME
  • 20
    icon of address Alpha House, 296 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    477,580 GBP2024-09-30
    Officer
    icon of calendar 2010-08-24 ~ 2011-01-05
    IIF 43 - Director → ME
  • 21
    PENTAMETER GENERATOR PRODUCTIONS LIMITED - 2010-12-20
    FISHMARKET PRODUCTIONS LIMITED - 2011-06-13
    PALINDRONE PICTURES LIMITED - 2011-12-29
    icon of address 109 Grove Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ 2011-06-08
    IIF 23 - Director → ME
  • 22
    PARK PLACE FINANCIAL LLP - 2004-10-27
    icon of address 12 Glenton Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-14 ~ 2012-12-17
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-06
    IIF 53 - Has significant influence or control OE
  • 23
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-23 ~ 2023-09-29
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 24
    SUREFIRE 1 FILM SALES LIMITED - 2004-01-15
    icon of address 3rd Floor 3-4a, Little Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-01 ~ 2012-12-04
    IIF 19 - Director → ME
  • 25
    FILM INVESTORS LIMITED - 2003-11-19
    PERFECT STRANGERS UK LIMITED - 2003-10-22
    icon of address 10 Orange Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-11 ~ 2012-12-04
    IIF 17 - Director → ME
  • 26
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,239 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-01-12 ~ 2022-08-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address C/o Druces Llp, Salisbury House, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2011-02-28
    IIF 7 - LLP Designated Member → ME
  • 28
    icon of address 1 High Street, Twyford, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,095 GBP2024-12-31
    Officer
    icon of calendar 2010-08-25 ~ 2011-11-16
    IIF 16 - Director → ME
  • 29
    METRONOME MUSIC PUBLISHING LTD - 2009-07-31
    METRONOME MUSIC PUBLISHING LIMITED - 2017-08-01
    METRONOME MUSIC LIMITED - 2017-02-07
    icon of address 38 Carson Road, West Dulwich, London
    Active Corporate (2 parents)
    Equity (Company account)
    671,447 GBP2024-07-31
    Officer
    icon of calendar 2014-06-30 ~ 2014-09-04
    IIF 28 - Director → ME
  • 30
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,240 GBP2024-07-31
    Officer
    icon of calendar 2010-03-18 ~ 2012-03-19
    IIF 26 - Director → ME
  • 31
    LEARN DIRECT LIMITED - 2012-04-24
    icon of address Dearing House, 1 Young Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2001-04-12
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.