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

Henney, Jamie Nicholas

    Related profiles found in government register
  • Henney, Jamie Nicholas
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Henney, Jamie Nicholas
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10 Watermark Way, Foxholes Business Park, Hertford, Hertfordshire, SG13 7TZ, United Kingdom

      IIF 8 IIF 9
    • 10, Watermark Way, Foxholes Business Park, Hertford, SG13 7TZ, England

      IIF 10 IIF 11
    • Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 12
    • Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 13
    • Unit 7, Rotherhithe Business Estate, Rotherhithe New Road, London, SE16 3EH, England

      IIF 14
  • Henney, Jamie Nicholas
    British electrician born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Rotherhithe Business Estate, Rotherhithe New Road, London, SE16 3EH, England

      IIF 15
  • Mr Jamie Nicholas Henney
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Harmer Street, Gravesend, Kent, DA12 2AX, England

      IIF 16
    • 10 Watermark Way, Foxholes Business Park, Hertford, Hertfordshire, SG13 7TZ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Unit 7, Rotherhithe Business Estate, Rotherhithe New Road, London, SE16 3EH, England

      IIF 22
  • Henney, Jamie
    British electrician born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6 Dulverton Road, London, SE9 3RH

      IIF 23
  • Mr Jamie Nicholas Henney
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10 Watermark Way, Foxholes Business Park, Hertford, Hertfordshire, SG13 7TZ

      IIF 24
    • 10 Watermark Way, Foxholes Business Park, Hertford, Hertfordshire, SG13 7TZ, United Kingdom

      IIF 25 IIF 26
  • Jamie Nicholas Henney
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Watermark Way, Foxholes Business Park, Hertford, SG13 7TZ, England

      IIF 27 IIF 28
    • Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 29
    • Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    Unit 7 Rotherhithe Business Estate, Rotherhithe New Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    861,462 GBP2022-08-31
    Officer
    2014-08-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BEAUMONT CONSTRUCTION SERVICES LTD - 2013-05-14
    C BEAUMONT LIMITED - 2012-12-12
    Unit 7 Rotherhithe Business Estate, Rotherhithe New Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    104,968 GBP2023-03-31
    Officer
    2007-05-24 ~ now
    IIF 15 - Director → ME
  • 3
    10 Watermark Way, Foxholes Business Park, Hertford, England
    Active Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    10 Watermark Way Foxholes Business Park, Hertford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,348 GBP2023-03-31
    Officer
    2021-03-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BCS (SHOPFITTING) LTD - 2016-04-22
    10 Watermark Way Foxholes Business Park, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,509 GBP2022-08-31
    Officer
    2014-08-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    10 Watermark Way Foxholes Business Park, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    10 Watermark Way Foxholes Business Park, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    10 Watermark Way Foxholes Business Park, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    10 Watermark Way Foxholes Business Park, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,097 GBP2023-12-31
    Officer
    2020-12-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    10 Watermark Way, Foxholes Business Park, Hertford, England
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    366,552 GBP2023-10-31
    Officer
    2022-10-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2024-12-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-12-17 ~ 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
  • 13
    MAGGIE MAYS NURSERY CARE LTD - 2017-04-20
    10 Watermark Way Foxholes Business Park, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -459 GBP2022-03-31
    Officer
    2016-03-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    10 Watermark Way Foxholes Business Park, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-05 ~ dissolved
    IIF 1 - Director → ME
Ceased 3
  • 1
    BEAUMONT CONSTRUCTION SERVICES LTD - 2013-05-14
    C BEAUMONT LIMITED - 2012-12-12
    Unit 7 Rotherhithe Business Estate, Rotherhithe New Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    104,968 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-04-04
    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
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2016-08-31 ~ 2019-03-28
    IIF 6 - Director → ME
    Person with significant control
    2016-08-31 ~ 2019-04-01
    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
  • 3
    5 Langland Close, Tingewick Park, Tingewick, Buckingham, Bucks, England
    Active Corporate (2 parents)
    Officer
    2004-02-12 ~ 2007-12-30
    IIF 23 - 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.