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

Henderson, Mark Anthony Vere

    Related profiles found in government register
  • Henderson, Mark Anthony Vere
    British ceo born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Savile Row, London, W1S 3JR

      IIF 1
    • icon of address No 1 Savile Row, London, W1S 3JR

      IIF 2
  • Henderson, Mark Anthony Vere
    British chairman born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Buckingham Place, London, SW1E 6HR

      IIF 3
  • Henderson, Mark Anthony Vere
    British chief executive born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1 Savile Row, London, W1S 3JR

      IIF 4
  • Henderson, Mark Anthony Vere
    British co director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Clapham Mansions, Nightingale Lane, London, SW4 9AQ

      IIF 5 IIF 6
  • Henderson, Mark Anthony Vere
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Buckingham Place, London, SW1E 6HR, United Kingdom

      IIF 7
    • icon of address 1, Savile Row, London, W1S 3JR, England

      IIF 8
    • icon of address 12, Clapham Mansions, Nightingale Lane, London, SW4 9AQ, England

      IIF 9
  • Henderson, Mark Anthony Vere
    British company director & chairman born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Crown Estate, 1 St. James's Market, London, SW1Y 4AH, England

      IIF 10
  • Henderson, Mark Anthony Vere
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Clapham Mansions, Nightingale Lane, London, SW4 9AQ

      IIF 11 IIF 12
    • icon of address 16, Hickman Avenue, London, E4 9JG

      IIF 13 IIF 14
    • icon of address 22, King Street, London, SW1Y 6QY, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 18
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 19
    • icon of address 7, 7 Savile Row, London, W1S 3PE, England

      IIF 20
  • Henderson, Mark Anthony Vere
    British none born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Southwark Bridge, London, SE1 9HL, United Kingdom

      IIF 21
    • icon of address 12, Clapham Mansions, Nightingale Lane, London, SW4 9AQ, United Kingdom

      IIF 22
  • Mr Mark Anthony Vere Henderson
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Buckingham Place, London, SW1E 6HR

      IIF 23
    • icon of address 12 Clapham Mansions, Nightingale Lane, London, SW4 9AQ

      IIF 24
    • icon of address Clapham Mansions, Nightingale Lane, London, SW4 9AQ

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (7 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    icon of calendar 2006-03-30 ~ now
    IIF 5 - Director → ME
  • 2
    ROUNDABOUT HOLDINGS LIMITED - 1994-10-26
    GIEVES PROPERTIES LIMITED - 1989-02-13
    MAMOS HOLDINGS LIMITED - 1981-12-31
    icon of address No 1 Savile Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-02 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 15 Savile Row, London
    Active Corporate (7 parents)
    Equity (Company account)
    2,002 GBP2024-06-30
    Officer
    icon of calendar 2004-03-12 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 7 7 Savile Row, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 1 Southwark Bridge, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 21 - Director → ME
Ceased 17
  • 1
    icon of address C/o Leonard Curtis Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ 2018-04-05
    IIF 14 - Director → ME
  • 2
    icon of address 1 Savile Row, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,616 GBP2023-12-31
    Officer
    icon of calendar 2003-07-30 ~ 2011-10-01
    IIF 1 - Director → ME
  • 3
    icon of address No 1 Savile Row, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2003-07-30 ~ 2011-10-01
    IIF 2 - Director → ME
  • 4
    FRANK SAWKINS HOLDINGS LIMITED - 1985-05-23
    icon of address Rsm Tenon Recovery, 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-06-30 ~ 1994-11-10
    IIF 11 - Director → ME
  • 5
    GIEVES LIMITED - 2022-12-02
    icon of address G Realisations 2022 Limited C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 1996-10-29 ~ 2020-10-07
    IIF 15 - Director → ME
  • 6
    GIEVES & HAWKES INTERNATIONAL LIMITED - 2022-12-02
    G-M. CONSULTANTS LIMITED - 1985-01-30
    EMPIREPLUME LIMITED - 1984-07-19
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-10-29 ~ 2020-10-07
    IIF 17 - Director → ME
  • 7
    icon of address Gieves & Hawkes Limited C/o Fti Consulting, 200 Aldersgate, London, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2020-10-07
    IIF 16 - Director → ME
  • 8
    icon of address C/o Kingly Jones Llp, 414 Linen Hall, 162-168 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,887 GBP2024-06-30
    Officer
    icon of calendar 2014-11-06 ~ 2018-11-09
    IIF 22 - Director → ME
  • 9
    icon of address C/o Leonard Curtis Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2018-04-05
    IIF 13 - Director → ME
  • 10
    STOCKMAN LONDON LIMITED - 1998-11-10
    SIEGEL & STOCKMAN LIMITED - 1994-01-17
    SHELFCO (NO. 603) LIMITED - 1991-04-16
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2018-04-05
    IIF 19 - Director → ME
  • 11
    icon of address No 1 Buckingham Place, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-26 ~ 2022-11-01
    IIF 3 - Director → ME
  • 12
    icon of address 1 Buckingham Place, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-21 ~ 2022-11-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2022-11-01
    IIF 23 - Has significant influence or control OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
  • 13
    icon of address C/o The Crown Estate, 1 St. James's Market, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    21,010 GBP2025-01-31
    Officer
    icon of calendar 2015-03-09 ~ 2019-06-01
    IIF 10 - Director → ME
  • 14
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    299,362 GBP2020-12-31
    Officer
    icon of calendar 2011-06-21 ~ 2025-01-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-21
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    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
  • 15
    icon of address 9 Hurlingham Business Park, Sulivan Road, London
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,111,915 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2012-11-21
    IIF 9 - Director → ME
  • 16
    THE CHURCHILL COMMITTEE LIMITED - 1992-08-19
    SOURCENEED LIMITED - 1990-11-05
    icon of address 2 Cadogan Gate, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2021-02-26
    IIF 12 - Director → ME
  • 17
    BRITISH CLOTHING INDUSTRY ASSOCIATION LIMITED - 2009-06-04
    icon of address 3 Queen Square, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,590,217 GBP2020-12-31
    Officer
    icon of calendar 2009-06-24 ~ 2011-04-04
    IIF 6 - 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.