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 John David Henley

    Related profiles found in government register
  • Mr John David Henley
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 1
  • Mr John David Henley
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Henley, John David
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 11
  • Mr John David Henley
    British born in April 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 12
  • Henley, John David
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Market Square, Congleton, CW12 1ET, England

      IIF 13 IIF 14 IIF 15
    • Bank House, Market Square, Congleton, Cheshire, CW12 1ET

      IIF 16 IIF 17
    • Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 18
    • Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 19 IIF 20
    • 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 21 IIF 22
    • Commercial House, Commercial Street, Sheffield, S1 2AT

      IIF 23 IIF 24
  • Henley, John David
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 25
  • Henley, John David
    British property developer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 26
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 27
  • Henley, John David
    British solicitor born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 28 IIF 29
  • Henley, John David
    British company director born in April 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 30
  • Henley, John David
    born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Market Square, Congleton, Cheshire, CW12 1ET

      IIF 31
  • Henley, John David
    British

    Registered addresses and corresponding companies
    • 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 32 IIF 33
  • Henley, John David
    British company director

    Registered addresses and corresponding companies
    • Bank House, Market Square, Congleton, Cheshire, CW12 1ET

      IIF 34 IIF 35
    • 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 36 IIF 37
  • Henley, John David
    British director

    Registered addresses and corresponding companies
    • 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 38
  • Henley, John David
    British sec/dir

    Registered addresses and corresponding companies
    • 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 39 IIF 40
  • Henley, John David

    Registered addresses and corresponding companies
    • Bank House, Market Square, Congleton, CW12 1ET, England

      IIF 41 IIF 42
    • Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 27 - Director → ME
  • 2
    Bank House, Market Square, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-08-24 ~ now
    IIF 14 - Director → ME
    2022-08-24 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    Bank House, Market Square, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-08-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-08-16 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    Bank House, Market Square, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 15 - Director → ME
    2022-07-14 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2022-07-14 ~ now
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-10-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    BROMBOROUGH INDUSTRIAL LIMITED - 2001-12-17
    THI (BROMBOROUGH) LIMITED - 1999-04-16
    THI NORTH WEST LIMITED - 1994-07-12
    OPENGROUP LIMITED - 1993-01-18
    Bank House, Market Square, Congleton, Cheshire
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    402,769 GBP2024-03-31
    Officer
    1992-12-23 ~ now
    IIF 16 - Director → ME
    1992-12-23 ~ now
    IIF 35 - Secretary → ME
  • 7
    Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    255,536 GBP2024-01-31
    Officer
    2014-01-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Bank House, Market Square, Congleton, Cheshire
    Active Corporate (2 parents)
    Officer
    2012-01-05 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,095 GBP2024-01-31
    Officer
    2022-01-11 ~ now
    IIF 20 - Director → ME
    2022-01-11 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2022-01-11 ~ now
    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
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    BBS KIRKBY LIMITED - 2020-11-15
    Bank House Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,128 GBP2023-12-31
    Officer
    2020-10-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-10-22 ~ 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
  • 11
    Commercial House, Commercial Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2006-11-21 ~ dissolved
    IIF 24 - Director → ME
  • 12
    Commercial House, Commercial Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2006-11-21 ~ dissolved
    IIF 23 - Director → ME
  • 13
    THE ORACLE BUSINESS PARK LIMITED - 2006-01-19
    Bank House, Market Square, Congleton, Cheshire
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,071,440 GBP2023-04-30
    Officer
    2002-01-21 ~ now
    IIF 17 - Director → ME
    2002-01-21 ~ now
    IIF 34 - Secretary → ME
  • 14
    HLW 196 LIMITED - 2003-06-24
    Bank House, Market Square, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2003-06-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-06-26 ~ now
    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
  • 15
    THI PLC
    - now
    THI (PARENT) PLC - 1994-01-13
    C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    1993-12-10 ~ dissolved
    IIF 28 - Director → ME
    2000-09-19 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 8
  • 1
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,147,861 GBP2023-05-31
    Officer
    2011-11-10 ~ 2016-09-22
    IIF 26 - Director → ME
  • 2
    5 Heritage Court, Lower Bridge Street, Chester
    Active Corporate (1 parent)
    Officer
    1996-08-14 ~ 2021-03-31
    IIF 37 - Secretary → ME
  • 3
    LAW 905 LIMITED - 1997-12-17
    Wellington House, Cliffe Park, Bruntcliffe Road Morley Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1998-01-06 ~ 2000-08-29
    IIF 25 - Director → ME
    1998-01-06 ~ 2000-08-29
    IIF 38 - Secretary → ME
  • 4
    BROMBOROUGH INDUSTRIAL LIMITED - 2001-12-17
    THI (BROMBOROUGH) LIMITED - 1999-04-16
    THI NORTH WEST LIMITED - 1994-07-12
    OPENGROUP LIMITED - 1993-01-18
    Bank House, Market Square, Congleton, Cheshire
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    402,769 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-11-29
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    100 Barbirolli Square, Manchester, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    ~ 2021-03-31
    IIF 22 - Director → ME
    ~ 2021-03-31
    IIF 32 - Secretary → ME
  • 6
    44 Hythe Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,255 GBP2023-12-23
    Officer
    1993-08-27 ~ 1995-03-31
    IIF 21 - Director → ME
    1993-08-27 ~ 1995-03-31
    IIF 36 - Secretary → ME
  • 7
    THE ORACLE BUSINESS PARK LIMITED - 2006-01-19
    Bank House, Market Square, Congleton, Cheshire
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,071,440 GBP2023-04-30
    Person with significant control
    2016-04-06 ~ 2024-11-29
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    22 Grosvenor Square, London
    Liquidation Corporate
    Officer
    1996-01-15 ~ 2001-05-08
    IIF 29 - Director → ME
    2000-09-19 ~ 2001-05-08
    IIF 39 - Secretary → ME
    1996-01-15 ~ 1998-01-19
    IIF 40 - Secretary → 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.