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

Dawn Hennessey

    Related profiles found in government register
  • Dawn Hennessey
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green Man, The Street, Takeley, Bishops Stortford, Essex, CM22 6QU, England

      IIF 1
    • icon of address The Green Man, The Street, Takeley, Essex, CM22 6QU, England

      IIF 2
    • icon of address The Green Man, The Street, Takeley, Takeley, Essex, CM22 6QU, England

      IIF 3
  • Mrs Dawn Hennessey
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green Man, The Street, Takeley, Essex, CM22 6QU

      IIF 4
  • Dawn Maria Hennessey
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green Man, The Street, Takeley, Hertfordshire, CM22 7TY, England

      IIF 5
  • Grant Hennessey
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green Man, The Street, Takeley, Takeley, Essex, CM22 6QU, England

      IIF 6
  • Mrs Dawn Maria Hennessey
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nonane, Tilekiln Green, Great Hallingbury, Bishop's Stortford, CM22 7TH, England

      IIF 7
    • icon of address Nonane, Tilekiln Green, Great Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7TH, England

      IIF 8
    • icon of address 16 Beldams Gate, Bishops Stortford, Hertfordshire, CM23 5RN, England

      IIF 9
    • icon of address Nonane, Tilekiln Green, Great Hallingbury, Essex, CM22 7TH

      IIF 10
  • Mr Grant Lee Hennessey
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C10, Upland Business Centre, 23-25 Upland Road Thornwood, Epping, Essex, CM16 6NX, England

      IIF 11
    • icon of address July Cottage, 88 Woodside Green, Great Hallingbury, Hertfordshire, CM22 7UW, England

      IIF 12
  • Hennessey, Dawn
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green Man, The Street, Takeley, Bishops Stortford, Essex, CM22 6QU, England

      IIF 13
    • icon of address The Green Man, The Street, Takeley, Essex, CM22 6QU, England

      IIF 14
    • icon of address The Green Man, The Street, Takeley, Takeley, Essex, CM22 6QU, England

      IIF 15
  • Mrs Dawn Hennessey
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address July Cottage, 88 Woodside Green, Great Hallingbury, Bishop's Stortford, CM22 7UW, England

      IIF 16
  • Dawn Maria Hennessey
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newmarket Barn, Cage End, Hatfield Broad Oak, Essex, CM22 7GD, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address The Green Man, The Street, Takeley, Takeley, Essex, CM22 6QU, England

      IIF 21
  • Hennessey, Grant
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green Man, The Street, Takeley, Takeley, Essex, CM22 6QU, England

      IIF 22
  • Hennessey, Dawn Maria
    British business owner born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green Man, The Street, Takeley, Hertfordshire, CM22 7TY, England

      IIF 23
  • Hennessey, Dawn Maria
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nonane, Tilekiln Green, Great Hallingbury, Bishop's Stortford, CM22 7TH, England

      IIF 24
  • Hennessey, Dawn Maria
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nonane, Tilekiln Green, Great Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7TH, England

      IIF 25
  • Hennessey, Grant Lee
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address July Cottage, 88 Woodside Green, Great Hallingbury, CM22 7UW, England

      IIF 26
  • Hennessey, Grant Lee
    British entrepreneur born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C10, Upland Business Centre, 23 -025 Upland Road, Thornwood, Essex, CM16 6NX, England

      IIF 27
    • icon of address 7, Manor Croft Parade, College Road, Cheshunt, Waltham Cross, EN8 9LP, United Kingdom

      IIF 28
  • Mr Grant Hennessey
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newmarket Barn, Cage End, Hatfield Broad Oak, Hertfordshire, CM22 7GD, England

      IIF 29
  • Mrs Dawn Dawn Hennessey
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address July Cottage, 88 Woodside Green, Great Hallingbury, Bishop's Stortford, CM22 7UW, United Kingdom

      IIF 30
  • Hennessey, Dawn Maria
    British entrepreneur born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green Man, The Street, Takeley, Essex, CM22 6QU, England

      IIF 31
  • Hennessey, Dawn Maria
    British entreprenuer born in February 1974

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, 7 Epping Road, Ongar, Essex, CM5 0DF

      IIF 32
  • Hennessey, Grant Lee
    British

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, 7 Epping Road, Ongar, London, CM5 0DF

      IIF 33
  • Hennessey, Grant
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, The Street, Manuden, Essex, CM23 1DJ

      IIF 34
    • icon of address 43, Chishill Road, Heydon, Royston, SG8 8PN, England

      IIF 35
    • icon of address The Green Man, The Street, Takeley, Essex, CM22 6QU

      IIF 36
  • Hennessey, Dawn Maria
    British business owner born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hennessey, Dawn

    Registered addresses and corresponding companies
    • icon of address July Cottage, 88 Woodside Green, Great Hallingbury, Bishop's Stortford, CM22 7UW, United Kingdom

      IIF 41
    • icon of address July Cottage, 88 Woodside Green, Great Hallingbury, CM22 7UW, England

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address July Cottage 88 Woodside Green, Great Hallingbury, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,380 GBP2017-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Nonane, Tilekiln Green, Great Hallingbury, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,197 GBP2024-03-31
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 10 - Has significant influence or controlOE
  • 3
    icon of address July Cottage 88 Woodside Green, Great Hallingbury, Bishops Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2013-10-14 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    icon of address 4385, 10588817: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Green Man The Street, Takeley, Bishops Stortford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    THEWINDMILL(HOLDINGS) LTD - 2022-11-01
    STANSTED GUEST ROOMS LTD - 2022-11-07
    THEBELLERESTAURANT LTD - 2022-04-05
    THEGREENMAN(RESTAURANTS) LTD - 2021-10-04
    icon of address Nonane, Tilekiln Green, Great Hallingbury, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Nonane Tilekiln Green, Great Hallingbury, Bishop's Stortford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Green Man, The Street, Takeley, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Green Man, The Street, Takeley, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,433 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Green Man The Street, Takeley, Takeley, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 43 Chishill Road, Heydon, Royston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - 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
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Nonane Tilekiln Green, Great Hallingbury, Bishop's Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    DHENNESSEY HOLDINGS LTD - 2021-03-26
    icon of address Newmarket Barn, Cage End, Hatfield Broad Oak, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Green Man, The Street, Takeley, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Green Man, The Street, Takeley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    K.WILLIAM.H LTD - 2021-01-15
    icon of address The Green Man, The Street, Takeley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Green Man The Street, Takeley, Takeley, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ now
    IIF 6 - 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
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address July Cottage 88 Woodside Green, Great Hallingbury, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,380 GBP2017-11-30
    Officer
    icon of calendar 2016-11-03 ~ 2018-09-24
    IIF 28 - Director → ME
  • 2
    icon of address Nonane, Tilekiln Green, Great Hallingbury, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,197 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ 2009-02-02
    IIF 32 - Director → ME
    icon of calendar 2007-03-26 ~ 2009-02-02
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ 2017-11-16
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit C10 Upland Business Centre, 23-25 Upland Road, Thornwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,653 GBP2021-11-30
    Officer
    icon of calendar 2002-10-14 ~ 2021-10-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    53,394 GBP2023-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2019-01-16
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.