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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Andrew Hensley

    Related profiles found in government register
  • Mr John Andrew Hensley
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hensley, John Andrew
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hensley, John Andrew
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Little Orchard Farmhouse, Ashfield Road, Wetherden, Suffolk, IP14 3LY

      IIF 30
  • Hensley, John Andrew
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Integrity House, Easlea Road, Bury St. Edmunds, IP32 7BY, England

      IIF 31
    • 108, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL

      IIF 32 IIF 33
    • Little Orchard Farmhouse, Ashfield Road, Wetherden, Suffolk, IP14 3LY

      IIF 34 IIF 35 IIF 36
child relation
Offspring entities and appointments 21
  • 1
    ACUPAC LLP
    OC347617
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    2009-08-02 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    ACUPAQ 2016 LLP
    - now OC375813 10456430
    ACUPAQ LLP
    - 2016-10-11 OC375813 10456430
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 3
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-11-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    ANT ANTIQUES LIMITED
    10115911
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-04-10 ~ now
    IIF 29 - Director → ME
  • 5
    ANT COMPONENTS LIMITED
    - now 05154135
    ANTISTAT LIMITED
    - 2008-08-26 05154135 05154147... (more)
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2004-06-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    ANT GROUP LIMITED
    - now 02939122
    ANTI-STAT LIMITED
    - 2004-06-15 02939122 05154135... (more)
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (9 parents, 12 offsprings)
    Equity (Company account)
    1,018,507 GBP2017-12-31
    Officer
    ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    ANTISTAT LIMITED
    - now 05154147 05154135... (more)
    DAEDALUS HOLDINGS LIMITED
    - 2014-11-28 05154147 09323619
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    365,748 GBP2017-12-31
    Officer
    2004-06-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    ASG 2014 LLP
    - now OC339585
    ANTISTAT LLP
    - 2014-11-28 OC339585 05154135... (more)
    108 Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2008-08-26 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 9
    CYBERPAC 2016 LLP
    - now OC344090 10456115
    CYBERPAC LLP
    - 2016-10-11 OC344090 10456115
    CYBERPAC LIMITED LIABILITY PARTNERSHIP
    - 2009-04-22 OC344090
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    2009-03-17 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 10
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-11-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    CYGNA LIMITED
    03228135
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1996-07-23 ~ now
    IIF 18 - Director → ME
  • 12
    DAEDALUS (HOLDINGS) LIMITED
    09323619 05154147
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-11-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-29
    IIF 12 - Ownership of shares – 75% or more OE
    2025-12-29 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    DSC 2014 LIMITED
    09331711
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-11-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    HARMLESS PACKAGING 2016 LLP
    - now OC350116 10455358
    HARMLESS PACKAGING LLP
    - 2016-10-11 OC350116 10455358
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-17 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 15
    HARMLESS PACKAGING LIMITED
    10455358 OC350116... (more)
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-11-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    METAL CARD COMPANY LIMITED
    11111873
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-12-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 17
    PRETORIAN TECHNOLOGIES LIMITED
    - now 03580083
    PRETORIAN HOLDINGS LIMITED
    - 2001-05-30 03580083 11890698
    Unit 37 Corringham Road Industrial Estate, Gainsborough, Lincolnshire
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,240,708 GBP2024-09-30
    Officer
    1998-06-09 ~ 2008-10-30
    IIF 30 - Director → ME
  • 18
    RYSUN LIMITED
    04052040
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Equity (Company account)
    246,352 GBP2017-12-31
    Officer
    2000-09-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 19
    TEAM ANTISTAT LIMITED
    06369172
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-09-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-19
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 20
    THE E.S.D. CONTROL CENTRE LIMITED
    - now 02526954
    DEMONFLEX AGENCIES LIMITED
    - 1991-02-20 02526954
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    1,997,837 GBP2017-12-31
    Officer
    ~ now
    IIF 28 - Director → ME
  • 21
    THINK ENVELOPES LLP
    OC350117
    Integrity House, Easlea Road, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-17 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE

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.