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, Jack Robert Muir

    Related profiles found in government register
  • Henderson, Jack Robert Muir
    English company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Caswell House, Towcester, NN12 8EQ, United Kingdom

      IIF 1
  • Henderson, Jack Robert Muir
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • Wharley Farm, College Road, Wharley End, Cranfield, Bedfordshire, MK43 0AH, United Kingdom

      IIF 2
  • Henderson, Jack
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 301-305, High Street, Croydon, CR0 1QL, England

      IIF 3
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Henderson, Jack
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • Caswell House, Caswell House, Towcester, NN12 8EQ, England

      IIF 6
  • Jack Robert Muir Henderson
    English born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Caswell House, Towcester, NN12 8EQ, United Kingdom

      IIF 7
  • Mr Jack Henderson
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11, Church Road, Bexleyheath, DA7 4DD, England

      IIF 8
    • 301-305, High Street, Croydon, CR0 1QL, England

      IIF 9
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Caswell House, Caswell, Towcester, NN12 8EQ, England

      IIF 13
  • Mr Jack Robert Muir Henderson
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11, Church Road, Bexleyheath, DA7 4DD, England

      IIF 14
    • Wharley Farm, College Road, Wharley End, Cranfield, Bedfordshire, MK43 0AH, United Kingdom

      IIF 15
  • Henderson, Jack
    British company director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kpi Health, 100 Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 16
    • Kpi Health, Floor 2, 100 Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 17
    • Longueville Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NH, United Kingdom

      IIF 18 IIF 19
  • Henderson, Jack
    British company director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Mill Hill Road, Eaton Ford, St Neots, Cambs, PE19 7AJ, United Kingdom

      IIF 20
  • Henderson, Jack
    British fabricator born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Henderson, Jake
    British engineer born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Newbell Court, Consett, DH8 6FE, England

      IIF 22
  • Henderson, Jack
    British chief executive born in December 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 172, Park Road, Peterborough, PE1 2UF, England

      IIF 23
  • Henderson, Jack

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • 40, Mill Hill Road, Eaton Ford, St Neots, Cambs, PE19 7AJ, United Kingdom

      IIF 25
  • Henderson, Jake

    Registered addresses and corresponding companies
    • 22, Newbell Court, Consett, DH8 6FE, England

      IIF 26
  • Mr Jack Henderson
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Longueville Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NH, United Kingdom

      IIF 27
  • Mr Jack Henderson
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Mr Jake Henderson
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Newbell Court, Consett, DH8 6FE, England

      IIF 29
  • Mr Jack Henderson
    British born in December 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 172, Park Road, Peterborough, PE1 2UF, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    22 Newbell Court, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-27 ~ dissolved
    IIF 22 - Director → ME
    2022-01-27 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 2
    Caswell House, Caswell House, Towcester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    40 Mill Hill Road, Eaton Ford, St Neots, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 20 - Director → ME
    2015-09-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    172 Park Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    11 Church Street, Bexleyheath, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2022-05-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-05-11 ~ 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
  • 6
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-17 ~ dissolved
    IIF 21 - Director → ME
    2019-04-17 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 7
    11 Church Road, Bexleyheath, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    212,505 GBP2023-04-30
    Person with significant control
    2024-04-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    11 Church Road, Bexleyheath, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-13 ~ now
    IIF 19 - Director → ME
  • 9
    11 Church Street, Bexleyheath, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-09 ~ now
    IIF 16 - Director → ME
  • 10
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Wharley Farm College Road, Wharley End, Cranfield, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    301-305 High Street, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,904 GBP2024-01-31
    Officer
    2021-01-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    12 Caswell House, Towcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    11 Church Road, Bexleyheath, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    212,505 GBP2023-04-30
    Person with significant control
    2022-01-13 ~ 2023-11-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-05-17 ~ 2020-07-27
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    C/o Holeys Accountants Stuart, House 15-17 North Park Road, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,166,448 GBP2024-05-31
    Officer
    2022-05-20 ~ 2022-11-11
    IIF 17 - Director → ME
  • 4
    85 Great Portland Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    24,000 GBP2022-11-30
    Officer
    2020-11-10 ~ 2024-10-28
    IIF 4 - Director → ME
    Person with significant control
    2020-11-10 ~ 2024-10-28
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
© 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.