logo
explain how to read the page

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 accountant born in October 1961

    Resident in England

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

      IIF 1
  • Henson, Paul Robert
    British chartered accountant born in October 1961

    Resident in England

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

      IIF 2
    • icon of address Swire House, 59 Buckingham Gate, London, SW1E 6AJ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 236-240, Biggar Road, Newarthill, Motherwell, ML1 5FA, Scotland

      IIF 8
  • Henson, Paul Robert
    British director born in October 1961

    Resident in England

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

      IIF 9
  • 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
    • icon of address Swire House, Souter Head Road, Altens, Aberdeen, AB12 3LF

      IIF 29 IIF 30
  • Henson, Paul Robert
    British charteted accountant born in October 1961

    Resident in United Kingdom

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

      IIF 31
  • 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
    • icon of address 45 Sherrards Park Road, Welwyn Garden City, Hertfordshire, AL8 7LD

      IIF 37 IIF 38
  • Henson, Paul Robert
    British finance driector born in October 1961

    Resident in United Kingdom

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

      IIF 39
  • Henson, Paul Robert
    British

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

      IIF 40
    • icon of address 63 Handside Lane, Welwyn Garden City, Hertfordshire, AL8 6SH

      IIF 41 IIF 42
  • Henson, Paul Robert
    British finance director

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

      IIF 43
  • Mr Paul Robert Henson
    British born in October 1961

    Resident in England

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

      IIF 44
  • Henson, Paul Robert

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-31 ~ dissolved
    IIF 19 - Director → ME
  • 2
    JAMES FINLAY FINANCIAL SERVICES LIMITED - 1991-04-01
    JAMES FINLAY FINANCIAL SERVICES LIMITED - 1983-09-23
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-22 ~ dissolved
    IIF 16 - Director → ME
  • 3
    PET STORY LTD - 2023-06-07
    icon of address Flat 1101 Java House 15 Botanic Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,878 GBP2025-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-31 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-31 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-31 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-31 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-31 ~ dissolved
    IIF 14 - Director → ME
Ceased 34
  • 1
    DMWS 894 LIMITED - 2009-07-10
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-26 ~ 2019-03-12
    IIF 8 - Director → ME
  • 2
    JOHN SWIRE & SONS (GREEN INVESTMENTS) LIMITED - 2014-09-08
    JOHN SWIRE AND SONS (GREEN INVESTMENTS) LTD - 2013-06-25
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2016-01-26 ~ 2018-08-01
    IIF 6 - Director → ME
  • 3
    JAMES FINLAY (KENYA) LIMITED - 2024-02-12
    THE AFRICAN HIGHLANDS PRODUCE COMPANY LIMITED - 2002-08-30
    icon of address 6 Queens Road, Aberdeen, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-12-31 ~ 2013-02-01
    IIF 12 - Director → ME
  • 4
    STUDLEIGH-ROYD LIMITED - 2011-03-10
    DOUBLEWINGS LIMITED - 1988-05-19
    icon of address Crane Court Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-03-28 ~ 1994-05-01
    IIF 41 - Secretary → ME
    icon of calendar 1993-03-31 ~ 1993-05-04
    IIF 42 - Secretary → ME
  • 5
    MEADMART LIMITED - 1999-01-11
    icon of address Fresh-pak Chilled Foods Ltd Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-01 ~ 2006-12-21
    IIF 40 - Secretary → ME
  • 6
    icon of address 66 Talbot Avenue, Slough
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,619,000 GBP2023-12-31
    Officer
    icon of calendar 2001-02-09 ~ 2007-12-31
    IIF 32 - Director → ME
    icon of calendar 2002-06-01 ~ 2006-12-21
    IIF 45 - Secretary → ME
  • 7
    GEORGE PAYNE AND COMPANY,LIMITED - 1998-07-21
    icon of address Elmsall Way, South Elmsall, Pontefract, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-22 ~ 2013-02-01
    IIF 27 - Director → ME
  • 8
    THE NEW LONDON TEA COMPANY LIMITED - 2017-06-22
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2013-02-01
    IIF 25 - Director → ME
  • 9
    FINLAY EXTRACTS LIMITED - 2015-09-28
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-21 ~ 2013-02-01
    IIF 24 - Director → ME
  • 10
    icon of address 60 Lime Street, Hull
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2013-02-01
    IIF 10 - Director → ME
  • 11
    JAMES FINLAY & CO. (OVERSEAS) LIMITED - 2004-01-06
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2013-02-01
    IIF 20 - Director → ME
  • 12
    FINLAYS HORTICULTURE HOLDINGS LIMITED - 2016-01-22
    FLAMINGO HOLDINGS LIMITED - 2011-06-16
    icon of address Flamingo House, Unit D, Cockerell Close, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2013-02-01
    IIF 26 - Director → ME
  • 13
    FINLAYS HORTICULTURE INVESTMENTS LIMITED - 2016-01-22
    icon of address Flamingo House, Unit D, Cockerell Close, Stevenage, Hertfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ 2013-02-01
    IIF 28 - Director → ME
  • 14
    FRESH-PAK EGGS LIMITED - 1996-07-05
    icon of address 1 Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-07 ~ 2006-11-01
    IIF 37 - Director → ME
    icon of calendar 2005-10-07 ~ 2006-11-01
    IIF 52 - Secretary → ME
    icon of calendar 2002-06-01 ~ 2003-06-16
    IIF 49 - Secretary → ME
  • 15
    BIOCLEAVE LIMITED - 2023-08-14
    GREEN BIOLOGICS LIMITED - 2019-10-25
    GREEN BIOTECHNOLOGIES LIMITED - 2003-02-14
    icon of address Thatched House High Street, Wargrave, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-06-30
    Officer
    icon of calendar 2019-01-01 ~ 2019-09-26
    IIF 2 - Director → ME
  • 16
    FINLAY FLOWERS LIMITED - 2014-11-12
    JAMES FINLAY (ETHIOPIA) LIMITED - 2006-12-08
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10,869,845 GBP2019-12-31
    Officer
    icon of calendar 2007-01-22 ~ 2013-02-01
    IIF 29 - Director → ME
  • 17
    JAMES FINLAY BANK LIMITED - 1997-06-06
    JAMES FINLAY CORPORATION LIMITED - 1988-04-22
    icon of address Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2013-02-01
    IIF 30 - Director → ME
  • 18
    icon of address Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-31 ~ 2013-02-01
    IIF 31 - 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
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2013-02-01
    IIF 21 - Director → ME
  • 20
    icon of address Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (10 parents, 16 offsprings)
    Officer
    icon of calendar 2007-01-22 ~ 2013-02-01
    IIF 11 - Director → ME
  • 21
    TRUSEW TEXTILES LIMITED - 1976-12-31
    icon of address Swire House, 59, Buckingham Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2013-02-01
    IIF 23 - Director → ME
  • 22
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2020-09-30
    IIF 7 - Director → ME
  • 23
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2020-09-30
    IIF 3 - Director → ME
  • 24
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-28 ~ 2020-09-30
    IIF 4 - Director → ME
  • 25
    icon of address 66 Talbot Avenue, Slough
    Active Corporate (4 parents)
    Equity (Company account)
    -169,430,000 GBP2023-12-31
    Officer
    icon of calendar 2001-02-09 ~ 2007-12-31
    IIF 36 - Director → ME
    icon of calendar 2002-06-01 ~ 2006-12-21
    IIF 48 - Secretary → ME
  • 26
    icon of address Swire House, 59, Buckingham Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2013-02-01
    IIF 22 - Director → ME
  • 27
    CANDLEVALE LIMITED - 2001-02-13
    icon of address 66 Talbot Avenue, Slough
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    28,000 GBP2023-12-31
    Officer
    icon of calendar 2001-02-08 ~ 2006-12-21
    IIF 39 - Director → ME
    icon of calendar 2002-06-01 ~ 2006-12-21
    IIF 51 - Secretary → ME
  • 28
    TABOKE LIMITED - 1989-03-16
    icon of address 66 Talbot Avenue, Slough
    Active Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar 2002-05-31 ~ 2007-12-31
    IIF 33 - Director → ME
    icon of calendar 2002-06-01 ~ 2006-12-21
    IIF 46 - Secretary → ME
    icon of calendar ~ 1995-06-12
    IIF 55 - Secretary → ME
  • 29
    JOHN PERKINS MEATS PLC - 1988-02-29
    JOHN PERKINS MEATS PLC. - 1985-05-03
    WATLING (116) PLC - 1985-04-25
    icon of address 66 Talbot Avenue, Slough
    Active Corporate (4 parents)
    Equity (Company account)
    -167,069,000 GBP2023-12-31
    Officer
    icon of calendar 2002-05-31 ~ 2006-12-21
    IIF 34 - Director → ME
    icon of calendar 2002-06-01 ~ 2006-12-21
    IIF 53 - Secretary → ME
    icon of calendar ~ 1995-07-11
    IIF 54 - 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
    icon of address Hatchfield House Epsom Road, West Horsley, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2007-12-31
    IIF 38 - Director → ME
    icon of calendar 2003-05-09 ~ 2007-11-19
    IIF 43 - Secretary → ME
  • 31
    icon of address 66 Talbot Avenue, Slough
    Active Corporate (4 parents)
    Equity (Company account)
    -79,500,000 GBP2023-12-31
    Officer
    icon of calendar 2001-02-09 ~ 2007-12-31
    IIF 35 - Director → ME
    icon of calendar 2002-06-01 ~ 2006-12-21
    IIF 50 - Secretary → ME
  • 32
    SIMPLY FRESH FOODS LIMITED - 2016-09-22
    LENDERS FOODS LTD - 2000-12-29
    LENDERS QUALITY FOODS LIMITED - 1995-11-08
    icon of address Hilmore House, Gain Lane, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-06-01 ~ 2003-08-18
    IIF 47 - Secretary → ME
  • 33
    icon of address St John's School Potter Street Hill, Potter Street Hill, Pinner, Middlesex, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2023-08-31
    IIF 1 - Director → ME
  • 34
    JOHN SWIRE & SONS (USPP) LIMITED - 2023-09-07
    SWIRE INVESTMENTS LIMITED - 2015-09-25
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2020-09-30
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.