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

Henderson, James Andrew

    Related profiles found in government register
  • Henderson, James Andrew
    British farmer/managing director born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spittalrigg Farmhouse, Spittalrigg Farm, Haddington, East Lothian, EH41 3SU

      IIF 1
  • Henderson, James Andrew
    British chief executive officer born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Marlings Park Avenue, Chislehurst, Kent, BR7 6QN

      IIF 2
  • Henderson, James Andrew
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Marlings Park Avenue, Chislehurst, Kent, BR7 6QN

      IIF 3 IIF 4
  • Henderson, James Andrew
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 5
    • 3rd, Floor, 27-29, Berwick Street, London, W1F 8RQ, United Kingdom

      IIF 6
  • Henderson, James Andrew
    British marketing consultant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wagon Lodge, Mill Lane, Frittenden, Cranbrook, Kent, TN17 2DT, England

      IIF 7
  • Mr James Andrew Henderson
    British born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spittalrigg Farmhouse, Haddington, East Lothian, EH41 3SU, United Kingdom

      IIF 8
  • Henderson, Andrew James
    British company director born in October 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Spittalrigg Farm, Spittalrigg Farm, Haddington, EH41 3SU, Scotland

      IIF 9
  • Henderson, Andrew James
    British general manager born in October 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Spittalrigg House, Spittalrigg Farm, Haddington, East Lothian, EH41 3SU, Scotland

      IIF 10
  • Henderson, Andrew James
    British wine adviser born in October 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Spittalrigg, Spittalrigg Farm, Haddington, EH41 3SU, United Kingdom

      IIF 11
  • Henderson, Andrew James
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10-16, Tiller Road, London, E14 8PX, England

      IIF 12
    • 10-16, Tiller Road, London, E14 8PX, United Kingdom

      IIF 13
  • Henderson, Andrew James
    British chief dealer born in April 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 36 - 38, Leadenhall Street, London, EC3A 1AT, England

      IIF 14
  • Henderson, James Andrew

    Registered addresses and corresponding companies
    • 3rd, Floor, 27-29, Berwick Street, London, W1F 8RQ, United Kingdom

      IIF 15
  • Mr Andrew James Henderson
    British born in October 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Spittalrigg Farm, Haddington, Haddington, EH41 3SU, Scotland

      IIF 16
    • Spittalrigg, Spittalrigg Farm, Haddington, EH41 3SU

      IIF 17
  • Mr Andrew James Henderson
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 18
    • 10-16, Tiller Road, London, E14 8PX, England

      IIF 19
  • Mr Andrew James Henderson
    British born in April 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 36 - 38, Leadenhall Street, London, EC3A 1AT, England

      IIF 20
  • Henderson, Andrew

    Registered addresses and corresponding companies
    • Spittalrigg, Spittalrigg Farm, Haddington, EH41 3SU, United Kingdom

      IIF 21
  • Mr James Andrew Henderson
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 22
  • Mr James Andrew Henderson
    United Kingdom born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wagon Lodge, Mill Lane, Frittenden, Cranbrook, Kent, TN17 2DT, England

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -2,904 GBP2019-03-31
    Officer
    2011-04-21 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Wagon Lodge Mill Lane, Frittenden, Cranbrook, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,462 GBP2018-08-31
    Officer
    2015-08-27 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MUTANDERIS (287) LIMITED - 1998-05-21
    33-34 Great Pulteney Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    1997-12-22 ~ dissolved
    IIF 3 - director → ME
  • 4
    Spittalrigg, Spittalrigg Farm, Haddington
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2018-07-31
    Officer
    2014-07-28 ~ dissolved
    IIF 11 - director → ME
    2014-07-28 ~ dissolved
    IIF 21 - secretary → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    Spittalrigg Farm, Haddington, Haddington, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    38,457 GBP2019-07-31
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    C B FINANCIAL SERVICES LIMITED - 2022-03-01
    1 Finsbury Market, Finsbury Market, London, England
    Corporate (8 parents)
    Officer
    2009-01-18 ~ 2020-05-07
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-07
    IIF 20 - Has significant influence or control OE
  • 2
    3rd Floor, 27-29, Berwick Street, London
    Corporate (3 parents)
    Fixed Assets (Company account)
    31,226 GBP2023-07-31
    Officer
    2009-10-01 ~ 2018-05-11
    IIF 6 - director → ME
    2009-10-01 ~ 2018-05-11
    IIF 15 - secretary → ME
  • 3
    KATA INCORPORATED LIMITED - 2008-04-19
    45 Broadwick Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,181,967 GBP2023-12-31
    Officer
    2007-10-18 ~ 2009-08-07
    IIF 2 - director → ME
  • 4
    BESPOKE CONVEYANCING LIMITED - 2018-03-14
    81 Yale Court, Honeybourne Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -21,898 GBP2019-07-31
    Officer
    2017-01-05 ~ 2021-10-19
    IIF 12 - director → ME
    Person with significant control
    2017-01-05 ~ 2021-10-19
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Has significant influence or control as a member of a firm OE
  • 5
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    38,457 GBP2019-07-31
    Officer
    2016-07-26 ~ 2019-02-21
    IIF 13 - director → ME
  • 6
    The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder, Scotland
    Corporate (4 parents)
    Equity (Company account)
    321,032 GBP2020-11-30
    Officer
    2016-03-31 ~ 2020-02-28
    IIF 10 - director → ME
    2002-12-02 ~ 2020-02-28
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-28
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    Mercury House, 19-21 Chapel Street, Marlow, Bucks, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,102,927 GBP2023-12-31
    Officer
    1992-09-21 ~ 1993-01-22
    IIF 4 - 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.