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, Phil

    Related profiles found in government register
  • Henderson, Phil
    British satellite communications consu

    Registered addresses and corresponding companies
    • 28 St Peters Gardens, Wrecclesam, Farnham, Surrey, GU10 4QX

      IIF 1
  • Henderson, Philip
    British builder

    Registered addresses and corresponding companies
    • 28 Primrose Road, Calderstones, Liverpool, Merseyside, L18 2HE

      IIF 2
  • Henderson, Phil
    British director born in March 1968

    Registered addresses and corresponding companies
    • 28 St Peters Gardens, Wrecclesam, Farnham, Surrey, GU10 4QX

      IIF 3
  • Henderson, Phil
    British satellite communications consu born in March 1968

    Registered addresses and corresponding companies
    • 28 St Peters Gardens, Wrecclesam, Farnham, Surrey, GU10 4QX

      IIF 4
  • Henderson, Philip

    Registered addresses and corresponding companies
    • 28 Primrose Road, Calderstones, Liverpool, Merseyside, L18 2HE

      IIF 5
    • Flat 1, 39 Egmont Road, Sutton, Surrey, SM2 5JR

      IIF 6
  • Henderson, Phil

    Registered addresses and corresponding companies
    • 28 St Peters Gardens, Wrecclesam, Farnham, Surrey, GU10 4QX

      IIF 7
  • Henderson, Philip
    British director born in January 1968

    Registered addresses and corresponding companies
    • 106 Pentland Avenue, Billingham, Cleveland, TS23 2RF

      IIF 8
  • Henderson, Philip
    British satellite communications consu born in March 1968

    Registered addresses and corresponding companies
    • Flat 1, 39 Egmont Road, Sutton, Surrey, SM2 5JR

      IIF 9
  • Henderson, Philip
    British builder born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28 Primrose Road, Calderstones, Liverpool, Merseyside, L18 2HE

      IIF 10
    • 28, Primrose Road, Liverpool, L18 2HE, United Kingdom

      IIF 11
  • Henderson, Philip
    British care provider born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 88, Beech Lane, Liverpool, L18 3ER, United Kingdom

      IIF 12
  • Henderson, Philip
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 375, Smithdown Road, Liverpool, L15 3JJ, England

      IIF 13
    • 375, Smithdown Road, Wavertree, Liverpool, L15 3JJ, United Kingdom

      IIF 14
  • Henderson, Philip
    British construction manager born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28 Primrose Road, Calderstones, Liverpool, Merseyside, L18 2HE

      IIF 15
  • Henderson, Philip
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ash Meadow, Kendal, Cumbria, LA9 6DX, England

      IIF 16
    • High Mill, Grayrigg, Kendal, Cumbria, LA8 9BX, England

      IIF 17
    • 28, Primrose Road, Liverpool, L18 2HE, United Kingdom

      IIF 18
    • 55 Craig Walk, Windermere, Cumbria, LA23 2HB, England

      IIF 19 IIF 20
  • Henderson, Philip
    British healthcare professional born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Holkham Gardens, St. Helens, WA9 5SS, England

      IIF 21
  • Henderson, Philip
    British manging director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Units 1 & 2, Longlands Road, Bowness-on-windermere, Cumbria, LA23 3AS, United Kingdom

      IIF 22
  • Henderson, Phil
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ash Meadow, Kendal, Cumbria, LA9 6DX, United Kingdom

      IIF 23
    • 5, Ash Meadow, Kendal, LA9 6DX, England

      IIF 24
  • Henderson, Philip
    British construction manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Springwell Close, Billingham, TS23 3FB, United Kingdom

      IIF 25
  • Mr Philip Henderson
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • High Mill, Grayrigg, Kendal, LA8 9BX, England

      IIF 26
    • 28, Primrose Road, Liverpool, L18 2HE, United Kingdom

      IIF 27
    • 28, Primrose Road, Liverpool, Merseyside, L18 2HE, United Kingdom

      IIF 28
    • 375, Smithdown Road, Wavertree, Liverpool, L15 3JJ, United Kingdom

      IIF 29
    • 2, Holkham Gardens, St. Helens, WA9 5SS, England

      IIF 30
    • 55 Craig Walk, Windermere, Cumbria, LA23 2HB, England

      IIF 31 IIF 32
    • Chartered Certified Practice, 10 High Street, Windermere, Cumbria, LA23 1AF, United Kingdom

      IIF 33
  • Mr Phil Henderson
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ash Meadow, Kendal, Cumbria, LA9 6DX, United Kingdom

      IIF 34
    • 5, Ash Meadow, Kendal, LA9 6DX, England

      IIF 35
  • Mr Philip Henderson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Springwell Close, Billingham, TS23 3FB, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    10 High Street, Windermere, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    -97,152 GBP2023-07-31
    Officer
    2019-07-10 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    28 Primrose Road, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 11 - director → ME
  • 3
    28 Primrose Road, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-11-17 ~ dissolved
    IIF 10 - director → ME
    2003-11-17 ~ dissolved
    IIF 2 - secretary → ME
  • 4
    41 Linby Way, St. Helens, Merseyside
    Dissolved corporate (4 parents)
    Officer
    2014-12-01 ~ dissolved
    IIF 12 - director → ME
  • 5
    10 High Street, Windermere, England
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    375 Smithdown Road, Wavertree, Liverpool, England
    Dissolved corporate (3 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 7
    High Mill, Grayrigg, Kendal, England
    Corporate (1 parent)
    Officer
    2023-06-19 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    10 High Street, Windermere, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    -48,095 GBP2023-06-30
    Officer
    2018-03-29 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    2 Holkham Gardens, St. Helens, England
    Corporate (3 parents)
    Equity (Company account)
    -102,354 GBP2023-08-31
    Officer
    2010-11-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    5 Ash Meadow, Kendal, Cumbria, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 11
    32 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-13 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 12
    21 Springwell Close, Billingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,333 GBP2022-02-28
    Officer
    2018-03-29 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    5 Ash Meadow, Kendal, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-16 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Units 1 & 2 Longlands Road, Bowness-on-windermere, Cumbria, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,664 GBP2023-08-31
    Officer
    2022-08-22 ~ 2024-08-20
    IIF 22 - director → ME
  • 2
    VIACAST EUROPE LIMITED - 2002-09-20
    Paradigm House, 14 Wilsom Road, Alton, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2000-05-26 ~ 2003-09-24
    IIF 4 - director → ME
    2000-05-26 ~ 2003-09-24
    IIF 1 - secretary → ME
  • 3
    23 Yarm Road, Stockton On Tees, Cleveland
    Corporate (2 parents)
    Equity (Company account)
    5,512 GBP2024-04-30
    Officer
    2000-04-04 ~ 2001-04-01
    IIF 8 - director → ME
  • 4
    375 Smithdown Road, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2016-08-01 ~ 2018-07-16
    IIF 13 - director → ME
    Person with significant control
    2016-08-01 ~ 2018-07-16
    IIF 28 - Has significant influence or control OE
  • 5
    Paradigm House, 14 Wilsom Road, Alton, Hampshire
    Corporate (3 parents, 1 offspring)
    Officer
    1997-09-09 ~ 2003-09-24
    IIF 3 - director → ME
    1997-09-09 ~ 2003-09-24
    IIF 7 - secretary → ME
  • 6
    Paradigm House, 14 Wilsom Road, Alton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    1,586,640 GBP2023-12-31
    Officer
    2001-05-22 ~ 2003-09-24
    IIF 9 - director → ME
    2001-05-22 ~ 2003-09-24
    IIF 6 - secretary → ME
  • 7
    Riverside House Managing Estates Ltd, River Lane, Chester, England
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2005-12-16 ~ 2007-10-24
    IIF 15 - director → ME
    2005-12-16 ~ 2007-10-24
    IIF 5 - 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.