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, Paul Thomas

    Related profiles found in government register
  • Henderson, Paul Thomas
    British commercial director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Stokesley Crescent, Billingham, TS23 1LX, United Kingdom

      IIF 1
  • Henderson, Paul Thomas
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bourlet Close, London, W1W 7BJ, United Kingdom

      IIF 2
    • 7, Redhill House, 1-3 Redhill Street, London, England

      IIF 3
  • Henderson, Paul Thomas
    British finance director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Redhill House, Redhill Street, London, NW1 4BG, England

      IIF 4
  • Henderson, Paul Thomas
    British financial services born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, Great Eastern Street, 1st Floor, London, EC2A 3NW, England

      IIF 5
  • Henderson, Paul Thomas
    British managing director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 13, Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, Durham, TS19 0GA, United Kingdom

      IIF 6
  • Henderson, Paul Thomas
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 47, 100 Browning Street, 47 Watermarque, Birmingham, West Midlands, B16 8GY, England

      IIF 7
    • 47 Watermarque, 100 Browning Street, Birmingham, B16 8GY, England

      IIF 8
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 9
    • 118, High Street, Norton, Stockton-on-tees, England, TS20 1DS, England

      IIF 10
    • Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, TS19 0GD, England

      IIF 11 IIF 12 IIF 13
  • Henderson, Paul Thomas
    British business consultant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Shepherd Street, London, W1J 7HL, United Kingdom

      IIF 18
  • Henderson, Paul Thomas
    British chief executive born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 19
  • Henderson, Paul Thomas
    British chief executive officer born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bourlet Close, London, W1W 7BJ, England

      IIF 20
  • Henderson, Paul Thomas
    British commercial director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Shepherd Street, London, W1J 7HL, United Kingdom

      IIF 21
  • Henderson, Paul Thomas
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Front Street, Sedgefield, Stockton-on-tees, Cleveland, TS21 3AT, England

      IIF 22
    • Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, TS19 0GD, England

      IIF 23 IIF 24 IIF 25
  • Henderson, Paul Thomas
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 27
  • Henderson, Paul Thomas
    British managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Mill Lane, Billingham, TS23 1HF, England

      IIF 28
    • Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, TS19 0GD, England

      IIF 29
  • Mr Paul Thomas Henderson
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 30
    • Suite 13, Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, Durham, TS19 0GA, United Kingdom

      IIF 31
  • Paul Thomas Henderson
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 32
  • Henderson, Paul Thomas

    Registered addresses and corresponding companies
    • 10, Stokesley Crescent, Billingham, TS23 1LX, United Kingdom

      IIF 33
  • Mr Paul Henderson
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, TS19 0GD, England

      IIF 34
  • Mr Paul Thomas Henderson
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, South View, Billingham, Cleveland, TS23 1BT, England

      IIF 35
    • Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, TS19 0GD, England

      IIF 36 IIF 37 IIF 38
    • Tobias House, St. Marks Court, Thornaby, Stockton-on-tees, Stockton-on-tees, TS17 6QW, United Kingdom

      IIF 40
    • Tobias House, St. Marks Court, Thornaby, Stockton-on-tees, TS17 6QW, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    368,164 GBP2021-10-31
    Officer
    2018-10-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -513,660 GBP2021-10-31
    Officer
    2017-05-30 ~ now
    IIF 16 - Director → ME
  • 3
    Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    HWL 001 LIMITED - 2019-09-12
    Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -15,993 GBP2024-02-29
    Officer
    2019-07-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    HW LEGACY HOLDINGS LIMITED - 2019-09-12
    118 High Street, Norton, Stockton-on-tees, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,218 GBP2024-02-29
    Officer
    2025-10-13 ~ now
    IIF 12 - Director → ME
  • 8
    SUNSTONE JEWELLERY STUDIO LTD - 2019-09-25
    Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,578 GBP2023-05-31
    Officer
    2019-08-29 ~ now
    IIF 7 - Director → ME
  • 9
    Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,584 GBP2023-05-31
    Officer
    2020-05-21 ~ now
    IIF 14 - Director → ME
  • 10
    Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2020-05-27 ~ now
    IIF 15 - Director → ME
  • 11
    Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -693 GBP2021-08-31
    Officer
    2020-08-12 ~ dissolved
    IIF 29 - Director → ME
  • 12
    Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-27 ~ dissolved
    IIF 24 - Director → ME
  • 14
    Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2025-12-05 ~ now
    IIF 11 - Director → ME
  • 15
    JACARANDA PROPERTY LIMITED - 2022-05-23
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,004 GBP2024-12-31
    Officer
    2022-05-20 ~ now
    IIF 9 - Director → ME
  • 16
    4 Bourlet Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-16 ~ dissolved
    IIF 20 - Director → ME
  • 17
    Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -16,305 GBP2021-03-31
    Officer
    2012-02-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 18
    40 Mill Lane, Billingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-11 ~ dissolved
    IIF 28 - Director → ME
Ceased 11
  • 1
    The Gadget House St. Johns Centre, Unit 1a Upper Mall, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-18 ~ 2014-03-20
    IIF 4 - Director → ME
  • 2
    Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -259,335 GBP2022-10-31
    Officer
    2018-10-12 ~ 2025-06-26
    IIF 13 - Director → ME
    Person with significant control
    2018-10-12 ~ 2018-11-12
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 3
    Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -513,660 GBP2021-10-31
    Person with significant control
    2017-05-30 ~ 2018-11-12
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 4
    Petmania, Portrack Lane, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,329 GBP2024-09-30
    Officer
    2021-09-15 ~ 2023-12-04
    IIF 22 - Director → ME
    Person with significant control
    2021-09-15 ~ 2022-05-13
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    EMERGING FRONTIERS LTD - 2015-08-06
    116 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2014-07-29 ~ 2014-11-14
    IIF 5 - Director → ME
  • 6
    Hmb Accountants, Dbh Serviced Business Centre Coxwold Way, Belasis Hall Technology Park, Billingham, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2014-01-18 ~ 2014-03-20
    IIF 3 - Director → ME
  • 7
    HW LEGACY HOLDINGS LIMITED - 2019-09-12
    118 High Street, Norton, Stockton-on-tees, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,218 GBP2024-02-29
    Officer
    2018-10-17 ~ 2023-12-13
    IIF 10 - Director → ME
    Person with significant control
    2018-10-17 ~ 2019-08-30
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 8
    23 Dymock Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    953,198 GBP2024-03-31
    Officer
    2016-05-17 ~ 2016-09-01
    IIF 21 - Director → ME
    2016-10-01 ~ 2017-01-16
    IIF 18 - Director → ME
  • 9
    Rowood House 2nd Floor, Murdock Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -36,122 GBP2015-10-31
    Officer
    2014-10-20 ~ 2016-10-26
    IIF 2 - Director → ME
  • 10
    Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,118 GBP2019-05-31
    Officer
    2009-11-25 ~ 2011-01-20
    IIF 1 - Director → ME
    2009-11-25 ~ 2011-01-20
    IIF 33 - Secretary → ME
  • 11
    128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -156,320 GBP2022-02-28
    Officer
    2020-08-26 ~ 2023-05-01
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.