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

Catchpole, Henry Nathaniel

    Related profiles found in government register
  • Catchpole, Henry Nathaniel
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Secret Workspace, Station Road, Manningtree, Essex, CO11 1EB, England

      IIF 1 IIF 2 IIF 3
  • Catchpole, Henry Nathaniel
    British businessman born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Tuddenham Road, Ipswich, Suffolk, IP4 2SP, England

      IIF 4
  • Catchpole, Henry Nathaniel
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clydesdale House, 1-5 Queen Street, Ipswich, Suffolk, IP1 1SW, United Kingdom

      IIF 5 IIF 6
    • icon of address One Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 7 IIF 8
  • Catchpole, Henry Nathaniel
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clydesdale House, 1-5 Queen Street, Ipswich, Suffolk, IP1 1SW, United Kingdom

      IIF 9
    • icon of address 3, Shortlands, London, W6 8DA, England

      IIF 10
  • Catchpole, Henry Nathaniel
    British none born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Quayside, Woodbridge, Suffolk, IP12 1BH, United Kingdom

      IIF 11
  • Catchpole, Henry Nathaniel
    British retired born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Milton, Cambridge, Cambridgeshire, CB24 6DF, England

      IIF 12
  • Catchpole, Henry Nathaniel
    British solicitor (non practicing) born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 13
  • Catchpole, Henry Nathaniel
    British solicitor (non-practising) born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 14
  • Catchpole, Henry Nathaniel
    British solicitor and cd born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Tuddenham Road, Ipswich, Suffolk, IP4 2SP

      IIF 15
  • Catchpole, Henry Nathaniel
    British solicitor and company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 16
  • Catchpole, Henry Nathaniel
    British solicitor non practising born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Catchpole, Henry Nathaniel
    British solictor born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 20
  • Catchpole, Henry Nathaniel
    British director born in November 1965

    Registered addresses and corresponding companies
    • icon of address 33 Lower Brook Street, Ipswich, Suffolk, IP4 1AQ

      IIF 21
  • Mr Henry Nathaniel Catchpole
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clydesdale House, 1-5 Queen Street, Ipswich, Suffolk, IP1 1SW, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Secret Workspace, Station Road, Manningtree, Essex, CO11 1EB, England

      IIF 25 IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Secret Workspace, Station Road, Manningtree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Secret Workspace, Station Road, Manningtree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address Clydesdale House, 1-5 Queen Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,605.02 GBP2021-12-31
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Secret Workspace, Station Road, Manningtree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    INFORM DIRECT LIMITED - 2025-04-10
    icon of address 3 Shortlands, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2012-06-29 ~ 2025-03-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 153 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-29 ~ 2010-03-31
    IIF 7 - Director → ME
  • 3
    EAST ANGLIA'S CHILDRENS HOSPICES - 2024-02-01
    icon of address East Anglia's Children's Hospice, Milton Church Lane, Milton, Cambridge, Cambridgeshire, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-23 ~ 2012-10-13
    IIF 4 - Director → ME
  • 4
    icon of address Unit 2c Riverside Business Centre Dock Lane, Melton, Woodbridge, Suffolk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,144,765 GBP2024-03-31
    Officer
    icon of calendar 2011-03-01 ~ 2012-11-08
    IIF 11 - Director → ME
  • 5
    ANGLIA REGISTRARS LTD - 2025-04-10
    icon of address 3 Shortlands, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2025-03-27
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SUFFOLK SECURITIES LIMITED - 2013-09-19
    icon of address 14 Brightwell Barns, Waldringfield Road, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,083 GBP2018-04-30
    Officer
    icon of calendar 2012-07-03 ~ 2017-09-26
    IIF 5 - Director → ME
  • 7
    BIDEAWHILE 475 LIMITED - 2005-09-29
    icon of address 153 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2010-03-31
    IIF 8 - Director → ME
  • 8
    S.F.S. TRUSTEE LIMITED - 1999-10-29
    SUFFOLK LIFE PROPERTY TRUSTEE COMPANY LIMITED - 2001-12-18
    icon of address 153 Princes Street, Ipswich, Suffolk
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2010-03-31
    IIF 16 - Director → ME
  • 9
    SUFFOLK LIFE TRUSTEE COMPANY LIMITED - 2006-02-15
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 1994-05-12 ~ 2006-01-27
    IIF 15 - Director → ME
  • 10
    THE FRIENDS OF THE CHILDREN'S HOSPICE LIMITED - 1995-07-07
    icon of address East Anglia's Children's Hospice Milton Church Lane, Milton, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-12 ~ 2012-10-13
    IIF 12 - Director → ME
  • 11
    BIDEAWHILE 345 LIMITED - 2001-07-03
    icon of address 153 Princes Street, Ipswich, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-20 ~ 2010-03-31
    IIF 13 - Director → ME
  • 12
    icon of address 153 Princes Street, Ipswich, Suffolk
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1994-05-12 ~ 2010-03-31
    IIF 17 - Director → ME
  • 13
    SUFFOLK LIFE GROUP PLC - 2012-11-19
    icon of address 153 Princes Street, Ipswich, Suffolk
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-08-25 ~ 2010-03-31
    IIF 18 - Director → ME
  • 14
    SUFFOLK CAPITAL TRUST LIMITED - 1994-03-02
    EAST ASSET MANAGEMENT LIMITED - 1985-09-27
    FITZWALTER WRIGHT TRUSTEE COMPANY LIMITED - 1978-12-31
    EAST ANGLIAN SECURITIES TRUSTEE COMPANY LIMITED - 1984-03-16
    icon of address 153 Princes Street, Ipswich, Suffolk
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-12 ~ 2010-03-31
    IIF 20 - Director → ME
  • 15
    SUFFOLK MERCANTILE TRUST LIMITED - 1985-09-27
    STERLING WESTHORP & CO. LIMITED - 1978-12-31
    SUFFOLK MERCANTILE PUBLIC LIMITED COMPANY - 2004-12-23
    SUFFOLK LIFE SERVICES PUBLIC LIMITED COMPANY - 2005-01-18
    icon of address 153 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-27 ~ 2010-03-31
    IIF 19 - Director → ME
  • 16
    icon of address 153 Princes Street, Ipswich, Suffolk
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2007-08-13 ~ 2010-03-31
    IIF 14 - Director → ME
  • 17
    icon of address 38 Dickens Road, Ipswich, Suffolk
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    79,322 GBP2024-12-31
    Officer
    icon of calendar 2002-09-05 ~ 2007-06-13
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.