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 Julian

    Related profiles found in government register
  • Henry, Michael Julian
    British accountant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hansard Gate, The Meadows Industrial Estate, Derby, DE21 6RR

      IIF 1
    • icon of address Hansard Gate, West Meadows Industrial Estate, Derby, Derbyshire, DE21 6RR

      IIF 2
    • icon of address 228 St Margarets Road, Twickenham, Middlesex, TW1 1NL

      IIF 3
  • Henry, Michael Julian
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christopher Grey Court, Lakeside, Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3SE, United Kingdom

      IIF 4
    • icon of address 228 St Margarets Road, Twickenham, Middlesex, TW1 1NL

      IIF 5 IIF 6 IIF 7
  • Henry, Michael Julian
    British finance dir born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Henry, Michael Julian
    British finance director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Henry, Michael Julian
    British financee director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228 St Margarets Road, Twickenham, Middlesex, TW1 1NL

      IIF 20
  • Henry, Michael Julian
    British group f d born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Henry, Michael Julian
    British group finance director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228 St Margarets Road, Twickenham, Middlesex, TW1 1NL

      IIF 37 IIF 38
  • Henry, Michael Julian
    British director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Christopher Grey Court, Lakeside, Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3SE

      IIF 39
  • Henry, Michael Julian
    British

    Registered addresses and corresponding companies
    • icon of address 228 St Margarets Road, Twickenham, Middlesex, TW1 1NL

      IIF 40 IIF 41
  • Henry, Michael Julian
    British company director

    Registered addresses and corresponding companies
  • Henry, Michael Julian
    British group finance director

    Registered addresses and corresponding companies
    • icon of address 228 St Margarets Road, Twickenham, Middlesex, TW1 1NL

      IIF 45 IIF 46
  • Henry, Michael Julian

    Registered addresses and corresponding companies
    • icon of address Christopher Grey Court, Lakeside, Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3SE, United Kingdom

      IIF 47
    • icon of address 228 St Margarets Road, Twickenham, Middlesex, TW1 1NL

      IIF 48 IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Christopher Grey Court Lakeside, Llantarnam Industrial Park, Cwmbran, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-03 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2003-04-03 ~ dissolved
    IIF 41 - Secretary → ME
  • 2
    QUAYSHELFCO 988 LIMITED - 2003-04-03
    icon of address Christopher Grey Court Lakeside, Llantarnam Industrial Park, Cwmbran, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-03 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2003-04-03 ~ dissolved
    IIF 42 - Secretary → ME
  • 3
    icon of address Hansard Gate, West Meadows, Industrial Estate Derby, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-04 ~ now
    IIF 3 - Director → ME
Ceased 34
  • 1
    CLOUGH & WOOD LIMITED - 1991-02-15
    icon of address Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-08-28 ~ 1998-03-27
    IIF 15 - Director → ME
  • 2
    icon of address Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-08-28 ~ 1998-03-27
    IIF 11 - Director → ME
  • 3
    MARLING INDUSTRIES P L C - 1998-07-21
    icon of address Airbags International Limited, Viking Way, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-01 ~ 1998-12-11
    IIF 17 - Director → ME
    icon of calendar 1996-09-03 ~ 1998-05-06
    IIF 40 - Secretary → ME
  • 4
    MAWLAW 536 LIMITED - 2001-03-09
    UPPERPOINT MANUFACTURING LIMITED - 2005-10-31
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester, M2 3ae
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-30 ~ 2004-05-30
    IIF 16 - Director → ME
  • 5
    ALTOLEASE LIMITED - 1990-05-02
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-10-11
    IIF 29 - Director → ME
  • 6
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-10-11
    IIF 31 - Director → ME
  • 7
    NORBAIN INTERCONNECT LIMITED - 1992-10-13
    SOBERLORD LIMITED - 1985-11-20
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-10-11
    IIF 27 - Director → ME
  • 8
    MOVALARM TELEVISION SURVEILLANCE CO. LIMITED(THE) - 1985-06-18
    MOVALARM GROUP LIMITED - 1991-02-13
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-10-11
    IIF 36 - Director → ME
  • 9
    MACDONALD COMPUTER BROKERS LIMITED - 1988-07-28
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-10-11
    IIF 32 - Director → ME
  • 10
    BLANDY 902 LIMITED - 1992-02-18
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-10-11
    IIF 22 - Director → ME
  • 11
    ANCHORDOVE LIMITED - 1981-12-31
    NORBAIN EUROPE LIMITED - 1993-08-12
    R.B.T. (2) LIMITED - 2001-12-27
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-10-11
    IIF 30 - Director → ME
  • 12
    ALBERTON LIMITED - 1986-06-13
    icon of address Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-08-28 ~ 1998-03-27
    IIF 13 - Director → ME
  • 13
    GLASS TAPES LIMITED - 1999-02-01
    icon of address Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,342,736 GBP2024-12-31
    Officer
    icon of calendar 1996-08-28 ~ 1998-03-27
    IIF 14 - Director → ME
  • 14
    MARINE MODULAR SLINGS LIMITED - 1986-06-13
    MIMIKON TEAN LIMITED - 1981-12-31
    HIGHCRON LIMITED - 1978-12-31
    ALBERTON LIMITED - 1990-12-04
    icon of address Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,390,721 GBP2024-12-31
    Officer
    icon of calendar 1996-08-28 ~ 1998-03-27
    IIF 18 - Director → ME
  • 15
    DEFLECTA WATERPROOFS LIMITED - 1991-02-18
    CLOUGH & WOOD (GASKETS) LIMITED - 1988-02-29
    icon of address Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -3,179,137 GBP2024-12-31
    Officer
    icon of calendar 1996-08-28 ~ 1998-03-27
    IIF 20 - Director → ME
  • 16
    GLOBAL LABELS LIMITED - 1999-09-15
    ILLOSPEAR LIMITED - 2007-07-03
    SPEAR EUROPE LIMITED - 2006-06-27
    SPEAR EUROPE LIMITED - 2018-03-22
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2005-10-24
    IIF 7 - Director → ME
    icon of calendar 2007-03-22 ~ 2019-11-29
    IIF 39 - Director → ME
    icon of calendar 1999-10-22 ~ 2005-10-24
    IIF 48 - Secretary → ME
  • 17
    NORBAIN ELECTRONICS P L C - 1993-11-01
    NORBAIN LIMITED - 2012-07-06
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 1997-12-31 ~ 1999-11-25
    IIF 37 - Director → ME
    icon of calendar 1997-12-31 ~ 1999-10-11
    IIF 46 - Secretary → ME
  • 18
    UPPERPOINT DISTRIBUTION LIMITED - 2008-03-03
    NORBAIN DISTRIBUTION LIMITED - 2012-07-06
    MAWLAW 537 LIMITED - 2001-03-09
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-30 ~ 2004-05-30
    IIF 19 - Director → ME
  • 19
    icon of address Hansard Gate, West Meadows, Industrial Estate Derby, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-28 ~ 1998-12-02
    IIF 12 - Director → ME
    icon of calendar 1994-02-22 ~ 1996-09-03
    IIF 50 - Secretary → ME
  • 20
    LEGIBUS 593 LIMITED - 1985-07-26
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-10-11
    IIF 25 - Director → ME
  • 21
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-10-11
    IIF 33 - Director → ME
  • 22
    NORBAIN SYSTEMS ENGINEERING LIMITED - 1986-07-15
    LEGIBUS 587 LIMITED - 1985-08-09
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-10-11
    IIF 21 - Director → ME
  • 23
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-10-11
    IIF 28 - Director → ME
  • 24
    MUTANDERIS (175) LIMITED - 1993-08-12
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-10-11
    IIF 23 - Director → ME
  • 25
    KIDPERRY LIMITED - 1982-09-27
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-10-11
    IIF 24 - Director → ME
  • 26
    NORBAIN SECURITY LIMITED - 1993-11-02
    MUTANDERIS (174) LIMITED - 1993-06-01
    NORBAIN SD LIMITED - 2012-07-04
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 1997-12-31 ~ 1998-12-09
    IIF 38 - Director → ME
    icon of calendar 1997-12-31 ~ 1998-12-18
    IIF 45 - Secretary → ME
  • 27
    RYKNELD TEAN (HOLDINGS) LIMITED - 2018-08-01
    MAWLAW 458 LIMITED - 2000-08-14
    icon of address Hansard Gate, West Meadows Industrial Estate, Derby, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,537 GBP2024-12-31
    Officer
    icon of calendar 1999-10-19 ~ 2014-12-02
    IIF 2 - Director → ME
  • 28
    RYKNELD MILLS LIMITED - 1990-04-11
    icon of address Hansard Gate, The Meadows Industrial Estate, Derby
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,085,391 GBP2024-12-31
    Officer
    icon of calendar 1996-08-28 ~ 1998-12-02
    IIF 10 - Director → ME
    icon of calendar 1999-11-05 ~ 2014-12-02
    IIF 1 - Director → ME
    icon of calendar 1994-02-22 ~ 1996-09-03
    IIF 49 - Secretary → ME
  • 29
    SPECIALIST ELECTRICAL ENGINEERS LIMITED - 1988-07-01
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-10-11
    IIF 26 - Director → ME
  • 30
    icon of address Christopher Grey Court Lakeside, Llantarnam Industrial Park, Cwmbran, Gwent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2019-11-29
    IIF 4 - Director → ME
    icon of calendar 2011-07-21 ~ 2019-11-29
    IIF 47 - Secretary → ME
  • 31
    WINTERCROWN LIMITED - 1999-09-17
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-04 ~ 2019-11-29
    IIF 8 - Director → ME
    icon of calendar 1999-10-22 ~ 2019-11-29
    IIF 44 - Secretary → ME
  • 32
    WINTERHURST LIMITED - 1999-09-15
    icon of address Christopher Grey Court, Lakeside, Llantarnam, Industrial Pa, Cwmbran, Gwent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-04 ~ 2019-11-29
    IIF 5 - Director → ME
    icon of calendar 1999-10-22 ~ 2019-11-29
    IIF 43 - Secretary → ME
  • 33
    LND 906 LIMITED - 1992-06-05
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-10-11
    IIF 34 - Director → ME
  • 34
    NORBAIN TECHNOLOGY LIMITED - 1990-11-12
    R.B.D. LIMITED - 2005-05-09
    POWER TECHNOLOGY LIMITED - 1985-06-24
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-10-11
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.