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 Robert James Henderson

    Related profiles found in government register
  • Mr Robert James Henderson
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Whittle Drive, Biggleswade, Bedfordshire, SG18 8GF, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 4 IIF 5 IIF 6
    • 16 Gold Tops, Newport, South Wales, NP20 4PH, United Kingdom

      IIF 7
  • Mr Robert Henderson
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD, United Kingdom

      IIF 8
  • Mr Rob Henderson
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 9 IIF 10
  • Mr Robert Henderson
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 130 Aztec, Aztec West, Almondsbury, Bristol, BS32 4UB

      IIF 11
  • Mr Robert Ian Henderson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Buxton Road, Disley, Stockport, Cheshire, SK12 2DY, England

      IIF 12
  • Dr Robert Henry Hugh Henderson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Lexicon, Second Floor, Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 13
  • Henderson, Robert James
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 14
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 15
  • Henderson, Robert James
    British company director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Whittle Drive, Biggleswade, Bedfordshire, SG18 8GF, United Kingdom

      IIF 16 IIF 17
    • 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 18
  • Henderson, Robert James
    British consultant born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 16 Gold Tops, Newport, South Wales, NP20 4PH, United Kingdom

      IIF 19
  • Henderson, Robert James
    British director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 20
    • 41, Walsall Street, Newport, NP19 0FF, Wales

      IIF 21
  • Mr Robert Henderson
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mr Robert Hendeson
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Whittle Drive, Biggleswade, SG18 8GF, United Kingdom

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Rob Henderson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Buxton Road, Disley, Stockport, SK12 2DY, England

      IIF 25
  • Henderson, Robert
    British company director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Hynam Place, Garndiffaith, Pontypool, Torfaen, NP4 7PH, United Kingdom

      IIF 26
  • Mr Robert Henderson
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Eastgate, Castle Street, Castlefield, Manchester, M3 4LZ, United Kingdom

      IIF 27
  • Henderson, Rob
    British director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 28
    • Fordell House, Stoney Road, Garndiffaith, Pontypool, Gwent, NP4 8PY, United Kingdom

      IIF 29
    • Office Suite4. The Former Globe Hotel, Crane Street, Pontypool, NP4 6LY, United Kingdom

      IIF 30
  • Mr Alistair Robert Henderson
    Welsh born in April 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Whittle Drive, Biggleswade, Bedfordshire, SG18 8GF, United Kingdom

      IIF 31
    • 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 32 IIF 33 IIF 34
    • 19, Whittle Drive, Biggleswade, SG18 8GF, United Kingdom

      IIF 36
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 37
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • Fordell House, Stoney Road, Garndiffaith, Pontypool, NP4 8PY, Wales

      IIF 39
  • Henderson, Robert
    British financial planner born in March 1967

    Registered addresses and corresponding companies
    • 16 Applewood Court, Westlea, Swindon, Wiltshire, SN5 7AH

      IIF 40
  • Henderson, Robert
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 130 Aztec, Aztec West, Almondsbury, Bristol, BS32 4UB, England

      IIF 41
  • Robert, Henderson
    American born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bell Yard, London, WC2A 2JR, England

      IIF 42
  • Henderson, Rob
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Buxton Road, Disley, Stockport, SK12 2DY, England

      IIF 43
  • Henderson, Robert
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 130, Aztec, Aztec West, Bristol, BS32 4UB, United Kingdom

      IIF 44
    • 72 Roberts Close, Cirencester, GL7 2RP

      IIF 45
    • Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 46
  • Henderson, Alistair Robert
    Welsh born in April 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • Fordell House, Stoney Road, Garndiffaith, Pontypool, NP4 8PY, Wales

      IIF 47
  • Henderson, Alistair Robert
    Welsh director born in April 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Whittle Drive, Biggleswade, Bedfordshire, SG18 8GF, United Kingdom

      IIF 48
    • 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 49
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 50
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Henderson, Rob
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Pilton Vale, Newport, NP20 6LH, United Kingdom

      IIF 52
  • Hendeson, Robert
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Henderson, Alistair

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
  • Henderson, Robert
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Eastgate, Castle Street, Castlefield, Manchester, M3 4LZ, United Kingdom

      IIF 55
  • Hendeson, Robert

    Registered addresses and corresponding companies
    • Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD, United Kingdom

      IIF 56
  • Henderson, Robert Henry Hugh, Dr
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lexicon, Second Floor, Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 57
  • Henderson, Robert Ian
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Buxton Road, Disley, Cheshire, SK12 2DY

      IIF 58
    • 16 Buxton Road, Disley, Cheshire, SK12 2DY, United Kingdom

      IIF 59
  • Henderson, Rob

    Registered addresses and corresponding companies
    • Fordell House, Stoney Road, Garndiffaith, Pontypool, Gwent, NP4 8PY, United Kingdom

      IIF 60
    • Office Suite4. The Former Globe Hotel, Crane Street, Pontypool, NP4 6LY, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 16
  • 1
    ROBERT HENDERSON LTD - 2014-05-14
    130 Aztec Aztec West, Almondsbury, Bristol
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    45,953 GBP2025-03-31
    Officer
    2012-02-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 51 - Director → ME
    2022-07-05 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 3
    Fordell Stoney Road, Garndiffaith, Pontypool, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-01-27 ~ dissolved
    IIF 29 - Director → ME
    2015-01-27 ~ dissolved
    IIF 60 - Secretary → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    16 Gold Tops, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 26 - Director → ME
  • 6
    Fordell House Stoney Road, Garndiffaith, Pontypool, Torfaen
    Dissolved Corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    3rd Floor Eastgate Castle Street, Castlefield, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,732 GBP2024-08-31
    Officer
    2023-08-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Unit 400 The Vanilla Factory, Fleet Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,756 GBP2024-01-31
    Officer
    2015-01-27 ~ now
    IIF 59 - Director → ME
  • 9
    3rd Floor Eastgate Castle Street, Castlefield, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    233,274 GBP2024-03-31
    Officer
    2009-03-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    The Lexicon Second Floor, Mount Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,847 GBP2024-03-31
    Officer
    2015-03-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 11
    The Multiversity Embassy 21 Dyffryn Avenue, Rhydyfelin, Pontypridd, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    183,655 GBP2024-11-04
    Officer
    2023-09-02 ~ now
    IIF 42 - Director → ME
  • 12
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,600 GBP2020-10-31
    Officer
    2020-10-11 ~ now
    IIF 15 - Director → ME
    2019-10-18 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2020-10-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    Fordell House Stoney Road, Garndiffaith, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    101 Pilton Vale, Newport
    Dissolved Corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 52 - Director → ME
  • 15
    16 Buxton Road, Disley, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    2019-06-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    19 Whittle Drive, Biggleswade, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    365,960 GBP2021-10-31
    Officer
    2019-10-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-10-17 ~ 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
Ceased 10
  • 1
    15 Windsor Road, Swindon
    Active Corporate (2 parents)
    Officer
    1995-10-30 ~ 1998-09-22
    IIF 40 - Director → ME
  • 2
    19 Whittle Drive, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,078 GBP2024-07-31
    Officer
    2023-05-01 ~ 2025-11-19
    IIF 14 - Director → ME
    2022-07-05 ~ 2023-05-01
    IIF 50 - Director → ME
    Person with significant control
    2022-07-05 ~ 2022-08-26
    IIF 37 - Has significant influence or control OE
    2022-10-19 ~ 2025-11-19
    IIF 5 - Has significant influence or control OE
    2023-11-01 ~ 2025-01-07
    IIF 33 - Has significant influence or control OE
    2022-10-19 ~ 2023-05-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    19 Whittle Drive, Biggleswade, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    40 GBP2024-07-31
    Officer
    2023-11-01 ~ 2025-01-23
    IIF 20 - Director → ME
    2025-05-15 ~ 2025-07-15
    IIF 18 - Director → ME
    2022-10-19 ~ 2023-11-01
    IIF 49 - Director → ME
    Person with significant control
    2024-01-10 ~ 2025-01-07
    IIF 35 - Has significant influence or control OE
    2022-10-19 ~ 2023-11-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    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
    2024-01-10 ~ 2025-01-07
    IIF 6 - Has significant influence or control OE
    2025-05-15 ~ 2025-07-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    19 Whittle Drive, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,508 GBP2024-07-31
    Officer
    2025-05-15 ~ 2025-07-15
    IIF 16 - Director → ME
    2022-10-21 ~ 2023-05-01
    IIF 48 - Director → ME
    2023-05-01 ~ 2025-01-23
    IIF 17 - Director → ME
    Person with significant control
    2023-11-01 ~ 2025-01-07
    IIF 31 - Has significant influence or control OE
    2023-05-01 ~ 2023-05-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-21 ~ 2023-05-01
    IIF 23 - Has significant influence or control OE
    2023-11-01 ~ 2025-01-07
    IIF 2 - Has significant influence or control OE
    2022-10-21 ~ 2023-05-01
    IIF 36 - Has significant influence or control OE
    2025-05-15 ~ 2025-07-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,600 GBP2020-10-31
    Officer
    2019-10-18 ~ 2020-10-11
    IIF 53 - Director → ME
    Person with significant control
    2019-10-18 ~ 2020-10-11
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 6
    6 George Street, Blaenavon, Pontypool, Wales
    Dissolved Corporate (2 parents)
    Officer
    2019-01-02 ~ 2019-05-29
    IIF 30 - Director → ME
    2019-01-02 ~ 2019-05-29
    IIF 61 - Secretary → ME
  • 7
    41 Walsall Street, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,892 GBP2024-09-30
    Officer
    2019-07-17 ~ 2020-09-01
    IIF 21 - Director → ME
  • 8
    Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    2012-03-01 ~ 2021-02-22
    IIF 46 - LLP Designated Member → ME
  • 9
    Unitek House, Churchfield Road, Chalfont St. Peter, Buckinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    84,333 GBP2016-07-31
    Officer
    2012-07-17 ~ 2012-07-23
    IIF 44 - LLP Designated Member → ME
  • 10
    Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex
    Active Corporate (9 parents)
    Current Assets (Company account)
    20,787 GBP2024-03-31
    Officer
    2007-09-10 ~ 2012-04-05
    IIF 45 - LLP Member → 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.