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

Mr Justin Edward Henry

    Related profiles found in government register
  • Mr Justin Edward Henry
    British born in December 1968

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 1
    • icon of address Unit 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 2
  • Mr Justin Edward Henry
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 3 IIF 4
  • Henry, Justin Edward
    British company director born in December 1968

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 5
  • Henry, Justin Edward
    British director born in December 1968

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 6
  • Mr Justin Edward Henry
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL

      IIF 7 IIF 8
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 9
    • icon of address Spencer Gardner Dickins Ltd, 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 10
  • Henry, Justin Edward
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 11
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 12
  • Henry, Justin Edward
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, Warwickshire, CV1 2TL, England

      IIF 13
  • Henry, Justin Edward
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 14 IIF 15
    • icon of address Spencer Gardner Dickins Ltd, 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Henry, Justin Edward
    British hydroponic specialist born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL

      IIF 18
  • Henry, Justin
    British company director born in December 1968

    Registered addresses and corresponding companies
    • icon of address 17 Hatton Terrace, Hatton, Warwick, CV35 7JS

      IIF 19
  • Henry, Justin
    British management born in December 1968

    Registered addresses and corresponding companies
  • Henry, Justin

    Registered addresses and corresponding companies
    • icon of address 23a Barras Lane, Coundon, Coventry, CV1 3BU

      IIF 22 IIF 23
    • icon of address 7 Lilac Avenue, Coundon, Coventry, CV6 1DE

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    LEWCO 153 LIMITED - 2013-07-24
    icon of address Spencer Gardner Dickins, Unit 3 Coventry Innovation Village, Cheetah Road, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    742,679 GBP2024-10-31
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    GNUK LTD
    - now
    GROWNORTHERN LTD - 2017-06-15
    icon of address Unit 22 Wapping Park, Peterlee, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Spencer Gardner Dickins, Unit 3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -128,325 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 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
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -42,948 GBP2016-10-31
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,832,812 GBP2022-10-31
    Officer
    icon of calendar 2019-04-09 ~ 2022-01-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2022-01-20
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2021-10-31
    Officer
    icon of calendar 2019-04-09 ~ 2022-01-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2022-01-20
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COVENTRY CO-OPERATIVE DEVELOPMENT AGENCY LIMITED - 1995-03-06
    icon of address G4 Enterprise House Foleshill Enterprise Park, Courtaulds Way, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    71,191 GBP2024-03-31
    Officer
    icon of calendar 1995-05-23 ~ 1996-04-30
    IIF 21 - Director → ME
  • 4
    GROWELL HYDROPONICS AND PLANT LIGHTING LTD. - 2021-02-15
    icon of address Sanderlings, Becketts Farm Alcester Road Wythall, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,243,839 GBP2021-10-31
    Officer
    icon of calendar 1993-10-15 ~ 2022-01-20
    IIF 18 - Director → ME
    icon of calendar 1997-04-29 ~ 1999-11-08
    IIF 24 - Secretary → ME
    icon of calendar 1993-10-15 ~ 1995-11-02
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-09
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address Sanderlings, Becketts Farm Alcester Road Wythall, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,271 GBP2021-10-31
    Officer
    icon of calendar 2009-10-15 ~ 2022-01-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-09
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Scala, 115a Far Gosford Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-23 ~ 1996-04-30
    IIF 20 - Director → ME
  • 7
    HYDROGARDEN WHOLESALE SUPPLIES LIMITED - 2018-08-03
    GROWELL DISTRIBUTION LIMITED - 1999-07-30
    icon of address Unit 19 Lifford Way, Binley Industrial Estate, Coventry, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    272,080 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1995-09-21 ~ 1999-10-26
    IIF 19 - Director → ME
    icon of calendar 1995-09-21 ~ 1995-11-02
    IIF 23 - Secretary → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-13 ~ 2024-12-05
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.