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, Alistair

    Related profiles found in government register
  • Henderson, Alistair

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Henderson, Rob

    Registered addresses and corresponding companies
    • icon of address Fordell House, Stoney Road, Garndiffaith, Pontypool, Gwent, NP4 8PY, United Kingdom

      IIF 2
    • icon of address Office Suite4. The Former Globe Hotel, Crane Street, Pontypool, NP4 6LY, United Kingdom

      IIF 3
  • Hendeson, Robert

    Registered addresses and corresponding companies
    • icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD, United Kingdom

      IIF 4
  • Henderson, Robert
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Aztec, Aztec West, Bristol, BS32 4UB, United Kingdom

      IIF 5
    • icon of address 72 Roberts Close, Cirencester, GL7 2RP

      IIF 6
    • icon of address Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 7
  • Henderson, Robert
    British financial planner born in March 1967

    Registered addresses and corresponding companies
    • icon of address 16 Applewood Court, Westlea, Swindon, Wiltshire, SN5 7AH

      IIF 8
  • Henderson, Rob
    British director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 9
    • icon of address Fordell House, Stoney Road, Garndiffaith, Pontypool, Gwent, NP4 8PY, United Kingdom

      IIF 10
    • icon of address Office Suite4. The Former Globe Hotel, Crane Street, Pontypool, NP4 6LY, United Kingdom

      IIF 11
  • Henderson, Rob
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Buxton Road, Disley, Stockport, SK12 2DY, England

      IIF 12
  • Henderson, Robert
    British company director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Hynam Place, Garndiffaith, Pontypool, Torfaen, NP4 7PH, United Kingdom

      IIF 13
  • Henderson, Alistair Robert
    Welsh company director born in April 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fordell House, Stoney Road, Garndiffaith, Pontypool, NP4 8PY, Wales

      IIF 14
  • Henderson, Alistair Robert
    Welsh director born in April 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Whittle Drive, Biggleswade, Bedfordshire, SG18 8GF, United Kingdom

      IIF 15
    • icon of address 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Henderson, Robert
    British financial services born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Aztec, Aztec West, Almondsbury, Bristol, BS32 4UB, England

      IIF 19
  • Henderson, Rob
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Pilton Vale, Newport, NP20 6LH, United Kingdom

      IIF 20
  • Henderson, Robert James
    British company director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Whittle Drive, Biggleswade, Bedfordshire, SG18 8GF, United Kingdom

      IIF 21 IIF 22
    • icon of address 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 23 IIF 24
  • Henderson, Robert James
    British consultant born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16 Gold Tops, Newport, South Wales, NP20 4PH, United Kingdom

      IIF 25
  • Henderson, Robert James
    British director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 26
    • icon of address 41, Walsall Street, Newport, NP19 0FF, Wales

      IIF 27
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 28
  • Henderson, Robert
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Eastgate, Castle Street, Castlefield, Manchester, M3 4LZ, United Kingdom

      IIF 29
  • Rob Henderson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Buxton Road, Disley, Stockport, SK12 2DY, England

      IIF 30
  • Hendeson, Robert
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Rob Henderson
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 32 IIF 33
  • Henderson, Robert Ian
    British architect born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Buxton Road, Disley, Cheshire, SK12 2DY, United Kingdom

      IIF 34
  • Henderson, Robert Ian
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Buxton Road, Disley, Cheshire, SK12 2DY

      IIF 35
  • Mr Robert Henderson
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD, United Kingdom

      IIF 36
  • Robert, Henderson
    American american representative born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bell Yard, London, WC2A 2JR, England

      IIF 37
  • Dr Robert Henderson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 38
  • Mr Robert Henderson
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Aztec, Aztec West, Almondsbury, Bristol, BS32 4UB

      IIF 39
  • Mr Robert Ian Henderson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Buxton Road, Disley, Stockport, Cheshire, SK12 2DY, England

      IIF 40
  • Mr Robert James Henderson
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Whittle Drive, Biggleswade, Bedfordshire, SG18 8GF, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 44 IIF 45 IIF 46
    • icon of address 16 Gold Tops, Newport, South Wales, NP20 4PH, United Kingdom

      IIF 47
  • Mr Alistair Robert Henderson
    Welsh born in April 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Whittle Drive, Biggleswade, Bedfordshire, SG18 8GF, United Kingdom

      IIF 48
    • icon of address 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 49 IIF 50 IIF 51
    • icon of address 19, Whittle Drive, Biggleswade, SG18 8GF, United Kingdom

      IIF 53
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 54
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • icon of address Fordell House, Stoney Road, Garndiffaith, Pontypool, NP4 8PY, Wales

      IIF 56
  • Mr Robert Hendeson
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Whittle Drive, Biggleswade, SG18 8GF, United Kingdom

      IIF 57
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Mr Robert Henderson
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Mr Robert Henderson
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Eastgate, Castle Street, Castlefield, Manchester, M3 4LZ, United Kingdom

      IIF 60
  • Henderson, Robert Henry Hugh, Dr
    British consultant doctor born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lexicon, Second Floor, Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 17
  • 1
    ROBERT HENDERSON LTD - 2014-05-14
    icon of address 130 Aztec Aztec West, Almondsbury, Bristol
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    45,953 GBP2025-03-31
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2022-07-05 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 19 Whittle Drive, Biggleswade, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,078 GBP2024-07-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 45 - Has significant influence or controlOE
  • 4
    icon of address Fordell Stoney Road, Garndiffaith, Pontypool, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2015-01-27 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 16 Gold Tops, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Fordell House Stoney Road, Garndiffaith, Pontypool, Torfaen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3rd Floor Eastgate Castle Street, Castlefield, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,732 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 400 The Vanilla Factory, Fleet Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,756 GBP2024-01-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address 3rd Floor Eastgate Castle Street, Castlefield, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    233,274 GBP2024-03-31
    Officer
    icon of calendar 2009-03-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Lexicon Second Floor, Mount Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,847 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 38 - Has significant influence or controlOE
  • 12
    icon of address The Multiversity Embassy 21 Dyffryn Avenue, Rhydyfelin, Pontypridd, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    183,655 GBP2024-11-04
    Officer
    icon of calendar 2023-09-02 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,600 GBP2020-10-31
    Officer
    icon of calendar 2020-10-11 ~ now
    IIF 28 - Director → ME
    icon of calendar 2019-10-18 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-11 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Fordell House Stoney Road, Garndiffaith, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 101 Pilton Vale, Newport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address 16 Buxton Road, Disley, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 19 Whittle Drive, Biggleswade, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    365,960 GBP2021-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 15 Windsor Road, Swindon
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-10-30 ~ 1998-09-22
    IIF 8 - Director → ME
  • 2
    icon of address 19 Whittle Drive, Biggleswade, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,078 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ 2023-05-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-08-26
    IIF 54 - Has significant influence or control OE
    icon of calendar 2022-10-19 ~ 2023-05-01
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-11-01 ~ 2025-01-07
    IIF 50 - Has significant influence or control OE
  • 3
    icon of address 19 Whittle Drive, Biggleswade, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    40 GBP2024-07-31
    Officer
    icon of calendar 2022-10-19 ~ 2023-11-01
    IIF 16 - Director → ME
    icon of calendar 2023-11-01 ~ 2025-01-23
    IIF 26 - Director → ME
    icon of calendar 2025-05-15 ~ 2025-07-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2025-01-07
    IIF 46 - Has significant influence or control OE
    icon of calendar 2022-10-19 ~ 2023-11-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-01-10 ~ 2025-01-07
    IIF 52 - Has significant influence or control OE
    icon of calendar 2025-05-15 ~ 2025-07-15
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 19 Whittle Drive, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,508 GBP2024-07-31
    Officer
    icon of calendar 2022-10-21 ~ 2023-05-01
    IIF 15 - Director → ME
    icon of calendar 2023-05-01 ~ 2025-01-23
    IIF 22 - Director → ME
    icon of calendar 2025-05-15 ~ 2025-07-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2025-01-07
    IIF 42 - Has significant influence or control OE
    icon of calendar 2022-10-21 ~ 2023-05-01
    IIF 53 - Has significant influence or control OE
    IIF 57 - Has significant influence or control OE
    icon of calendar 2023-11-01 ~ 2025-01-07
    IIF 48 - Has significant influence or control OE
    icon of calendar 2023-05-01 ~ 2023-05-08
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2025-05-15 ~ 2025-07-15
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,600 GBP2020-10-31
    Officer
    icon of calendar 2019-10-18 ~ 2020-10-11
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ 2020-10-11
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 6
    icon of address 6 George Street, Blaenavon, Pontypool, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-02 ~ 2019-05-29
    IIF 11 - Director → ME
    icon of calendar 2019-01-02 ~ 2019-05-29
    IIF 3 - Secretary → ME
  • 7
    icon of address 41 Walsall Street, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,892 GBP2024-09-30
    Officer
    icon of calendar 2019-07-17 ~ 2020-09-01
    IIF 27 - Director → ME
  • 8
    icon of address Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2021-02-22
    IIF 7 - LLP Designated Member → ME
  • 9
    icon of address Unitek House, Churchfield Road, Chalfont St. Peter, Buckinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    84,333 GBP2016-07-31
    Officer
    icon of calendar 2012-07-17 ~ 2012-07-23
    IIF 5 - LLP Designated Member → ME
  • 10
    icon of address Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex
    Active Corporate (9 parents)
    Current Assets (Company account)
    20,787 GBP2024-03-31
    Officer
    icon of calendar 2007-09-10 ~ 2012-04-05
    IIF 6 - LLP Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.