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

Henson, Paul Robert

    Related profiles found in government register
  • Henson, Paul Robert
    British

    Registered addresses and corresponding companies
    • 45 Sherrards Park Road, Welwyn Garden City, Hertfordshire, AL8 7LD

      IIF 1
    • 63 Handside Lane, Welwyn Garden City, Hertfordshire, AL8 6SH

      IIF 2 IIF 3
  • Henson, Paul Robert
    British finance director

    Registered addresses and corresponding companies
    • 45 Sherrards Park Road, Welwyn Garden City, Hertfordshire, AL8 7LD

      IIF 4
  • Henson, Paul Robert

    Registered addresses and corresponding companies
  • Henson, Paul Robert
    British accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Potter Street Hill Northwood, Middlesex, HA6 3QY

      IIF 16
  • Henson, Paul Robert
    British chartered accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 154ah, Brook Drive, Milton Park, Abingdon, Oxon, OX14 4SD, England

      IIF 17
    • Swire House, 59 Buckingham Gate, London, SW1E 6AJ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 236-240, Biggar Road, Newarthill, Motherwell, ML1 5FA, Scotland

      IIF 23
  • Henson, Paul Robert
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1101 Java House, 15 Botanic Square, London, E14 0LG, England

      IIF 24
  • Henson, Paul Robert
    British chartered accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Henson, Paul Robert
    British charterted accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swire House, Souter Head Road, Altens, Aberdeen, AB12 3LF

      IIF 44 IIF 45
  • Henson, Paul Robert
    British charteted accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swire House, Souter Head Road, Altens, Aberdeen, AB12 3LF

      IIF 46
  • Henson, Paul Robert
    British director of corporate strategy born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Henson, Paul Robert
    British finance director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Sherrards Park Road, Welwyn Garden City, Hertfordshire, AL8 7LD

      IIF 52 IIF 53
  • Henson, Paul Robert
    British finance driector born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Sherrards Park Road, Welwyn Garden City, Hertfordshire, AL8 7LD

      IIF 54
  • Mr Paul Robert Henson
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1101 Java House, 15 Botanic Square, London, E14 0LG, England

      IIF 55
child relation
Offspring entities and appointments
Active 8
  • 1
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2006-12-31 ~ dissolved
    IIF 34 - director → ME
  • 2
    JAMES FINLAY FINANCIAL SERVICES LIMITED - 1991-04-01
    JAMES FINLAY FINANCIAL SERVICES LIMITED - 1983-09-23
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2007-01-22 ~ dissolved
    IIF 31 - director → ME
  • 3
    PET STORY LTD - 2023-06-07
    Flat 1101 Java House 15 Botanic Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -8,143 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2006-12-31 ~ dissolved
    IIF 33 - director → ME
  • 5
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2006-12-31 ~ dissolved
    IIF 32 - director → ME
  • 6
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2006-12-31 ~ dissolved
    IIF 30 - director → ME
  • 7
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2006-12-31 ~ dissolved
    IIF 28 - director → ME
  • 8
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2006-12-31 ~ dissolved
    IIF 29 - director → ME
Ceased 34
  • 1
    DMWS 894 LIMITED - 2009-07-10
    236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2016-01-26 ~ 2019-03-12
    IIF 23 - director → ME
  • 2
    JOHN SWIRE & SONS (GREEN INVESTMENTS) LIMITED - 2014-09-08
    JOHN SWIRE AND SONS (GREEN INVESTMENTS) LTD - 2013-06-25
    Swire House, 59 Buckingham Gate, London, United Kingdom
    Corporate (8 parents, 4 offsprings)
    Officer
    2016-01-26 ~ 2018-08-01
    IIF 21 - director → ME
  • 3
    JAMES FINLAY (KENYA) LIMITED - 2024-02-12
    THE AFRICAN HIGHLANDS PRODUCE COMPANY LIMITED - 2002-08-30
    6 Queens Road, Aberdeen, Scotland
    Corporate (6 parents)
    Officer
    2006-12-31 ~ 2013-02-01
    IIF 27 - director → ME
  • 4
    STUDLEIGH-ROYD LIMITED - 2011-03-10
    DOUBLEWINGS LIMITED - 1988-05-19
    Crane Court Hesslewood Office Park, Ferriby Road, Hessle, England
    Corporate (4 parents)
    Officer
    1994-03-28 ~ 1994-05-01
    IIF 2 - secretary → ME
    1993-03-31 ~ 1993-05-04
    IIF 3 - secretary → ME
  • 5
    MEADMART LIMITED - 1999-01-11
    Fresh-pak Chilled Foods Ltd Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire
    Corporate (3 parents)
    Officer
    2002-06-01 ~ 2006-12-21
    IIF 1 - secretary → ME
  • 6
    66 Talbot Avenue, Slough
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,619,000 GBP2023-12-31
    Officer
    2001-02-09 ~ 2007-12-31
    IIF 47 - director → ME
    2002-06-01 ~ 2006-12-21
    IIF 5 - secretary → ME
  • 7
    GEORGE PAYNE AND COMPANY,LIMITED - 1998-07-21
    Elmsall Way, South Elmsall, Pontefract, West Yorkshire
    Corporate (6 parents, 1 offspring)
    Officer
    2007-01-22 ~ 2013-02-01
    IIF 42 - director → ME
  • 8
    THE NEW LONDON TEA COMPANY LIMITED - 2017-06-22
    Swire House, 59 Buckingham Gate, London, United Kingdom
    Corporate (4 parents)
    Officer
    2012-10-23 ~ 2013-02-01
    IIF 40 - director → ME
  • 9
    FINLAY EXTRACTS LIMITED - 2015-09-28
    Swire House, 59 Buckingham Gate, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2007-12-21 ~ 2013-02-01
    IIF 39 - director → ME
  • 10
    60 Lime Street, Hull
    Corporate (5 parents)
    Officer
    2008-05-01 ~ 2013-02-01
    IIF 25 - director → ME
  • 11
    JAMES FINLAY & CO. (OVERSEAS) LIMITED - 2004-01-06
    Swire House, 59 Buckingham Gate, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-01-22 ~ 2013-02-01
    IIF 35 - director → ME
  • 12
    FINLAYS HORTICULTURE HOLDINGS LIMITED - 2016-01-22
    FLAMINGO HOLDINGS LIMITED - 2011-06-16
    Flamingo House, Unit D, Cockerell Close, Stevenage, Hertfordshire, England
    Corporate (4 parents)
    Officer
    2007-07-20 ~ 2013-02-01
    IIF 41 - director → ME
  • 13
    FINLAYS HORTICULTURE INVESTMENTS LIMITED - 2016-01-22
    Flamingo House, Unit D, Cockerell Close, Stevenage, Hertfordshire, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2012-10-31 ~ 2013-02-01
    IIF 43 - director → ME
  • 14
    FRESH-PAK EGGS LIMITED - 1996-07-05
    1 Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2005-10-07 ~ 2006-11-01
    IIF 52 - director → ME
    2005-10-07 ~ 2006-11-01
    IIF 12 - secretary → ME
    2002-06-01 ~ 2003-06-16
    IIF 9 - secretary → ME
  • 15
    BIOCLEAVE LIMITED - 2023-08-14
    GREEN BIOLOGICS LIMITED - 2019-10-25
    GREEN BIOTECHNOLOGIES LIMITED - 2003-02-14
    Thatched House High Street, Wargrave, Reading, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-06-30
    Officer
    2019-01-01 ~ 2019-09-26
    IIF 17 - director → ME
  • 16
    FINLAY FLOWERS LIMITED - 2014-11-12
    JAMES FINLAY (ETHIOPIA) LIMITED - 2006-12-08
    4th Floor 115 George Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    10,869,845 GBP2019-12-31
    Officer
    2007-01-22 ~ 2013-02-01
    IIF 44 - director → ME
  • 17
    JAMES FINLAY BANK LIMITED - 1997-06-06
    JAMES FINLAY CORPORATION LIMITED - 1988-04-22
    Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Corporate (4 parents)
    Officer
    2007-01-22 ~ 2013-02-01
    IIF 45 - director → ME
  • 18
    Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Corporate (4 parents)
    Officer
    2006-12-31 ~ 2013-02-01
    IIF 46 - director → ME
  • 19
    HULL CONSULTANCY SERVICES LIMITED - 1997-09-12
    SCOTTISH OFFSHORE (MARITIME SERVICES) LIMITED - 1991-03-01
    GEEN ADAMS ASSOCIATES LIMITED - 1977-12-31
    Swire House, 59 Buckingham Gate, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-01-22 ~ 2013-02-01
    IIF 36 - director → ME
  • 20
    Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Corporate (10 parents, 16 offsprings)
    Officer
    2007-01-22 ~ 2013-02-01
    IIF 26 - director → ME
  • 21
    TRUSEW TEXTILES LIMITED - 1976-12-31
    Swire House, 59, Buckingham Gate, London
    Dissolved corporate (4 parents)
    Officer
    2007-01-22 ~ 2013-02-01
    IIF 38 - director → ME
  • 22
    Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-05-30 ~ 2020-09-30
    IIF 22 - director → ME
  • 23
    Swire House, 59 Buckingham Gate, London, United Kingdom
    Corporate (4 parents)
    Officer
    2013-05-31 ~ 2020-09-30
    IIF 18 - director → ME
  • 24
    Swire House, 59 Buckingham Gate, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-07-28 ~ 2020-09-30
    IIF 19 - director → ME
  • 25
    66 Talbot Avenue, Slough
    Corporate (4 parents)
    Equity (Company account)
    -169,430,000 GBP2023-12-31
    Officer
    2001-02-09 ~ 2007-12-31
    IIF 51 - director → ME
    2002-06-01 ~ 2006-12-21
    IIF 8 - secretary → ME
  • 26
    Swire House, 59, Buckingham Gate, London
    Dissolved corporate (3 parents)
    Officer
    2007-01-22 ~ 2013-02-01
    IIF 37 - director → ME
  • 27
    CANDLEVALE LIMITED - 2001-02-13
    66 Talbot Avenue, Slough
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    28,000 GBP2023-12-31
    Officer
    2001-02-08 ~ 2006-12-21
    IIF 54 - director → ME
    2002-06-01 ~ 2006-12-21
    IIF 11 - secretary → ME
  • 28
    TABOKE LIMITED - 1989-03-16
    66 Talbot Avenue, Slough
    Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    2002-05-31 ~ 2007-12-31
    IIF 48 - director → ME
    2002-06-01 ~ 2006-12-21
    IIF 6 - secretary → ME
    ~ 1995-06-12
    IIF 15 - secretary → ME
  • 29
    JOHN PERKINS MEATS PLC - 1988-02-29
    JOHN PERKINS MEATS PLC. - 1985-05-03
    WATLING (116) PLC - 1985-04-25
    66 Talbot Avenue, Slough
    Corporate (4 parents)
    Equity (Company account)
    -167,069,000 GBP2023-12-31
    Officer
    2002-05-31 ~ 2006-12-21
    IIF 49 - director → ME
    2002-06-01 ~ 2006-12-21
    IIF 13 - secretary → ME
    ~ 1995-07-11
    IIF 14 - secretary → ME
  • 30
    PERKINS FROZEN FOODS UK CUMBRIA LTD - 1998-12-18
    FELLSIDE FOODS LIMITED - 1996-11-22
    GRAHAM FOODS LIMITED - 1985-12-18
    RAINFADE LIMITED - 1982-07-09
    Hatchfield House Epsom Road, West Horsley, Leatherhead, Surrey
    Dissolved corporate (2 parents)
    Officer
    2003-05-07 ~ 2007-12-31
    IIF 53 - director → ME
    2003-05-09 ~ 2007-11-19
    IIF 4 - secretary → ME
  • 31
    66 Talbot Avenue, Slough
    Corporate (4 parents)
    Equity (Company account)
    -79,500,000 GBP2023-12-31
    Officer
    2001-02-09 ~ 2007-12-31
    IIF 50 - director → ME
    2002-06-01 ~ 2006-12-21
    IIF 10 - secretary → ME
  • 32
    SIMPLY FRESH FOODS LIMITED - 2016-09-22
    LENDERS FOODS LTD - 2000-12-29
    LENDERS QUALITY FOODS LIMITED - 1995-11-08
    Hilmore House, Gain Lane, Bradford, West Yorkshire
    Corporate (6 parents)
    Officer
    2002-06-01 ~ 2003-08-18
    IIF 7 - secretary → ME
  • 33
    St John's School Potter Street Hill, Potter Street Hill, Pinner, Middlesex, United Kingdom
    Corporate (13 parents)
    Officer
    2012-09-01 ~ 2023-08-31
    IIF 16 - director → ME
  • 34
    JOHN SWIRE & SONS (USPP) LIMITED - 2023-09-07
    SWIRE INVESTMENTS LIMITED - 2015-09-25
    Swire House, 59 Buckingham Gate, London, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Officer
    2015-09-23 ~ 2020-09-30
    IIF 20 - director → 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.