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
    • icon of address 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
    • icon of address 4, Bourlet Close, London, W1W 7BJ, United Kingdom

      IIF 2
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Suite 13, Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, Durham, TS19 0GA, United Kingdom

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

    Resident in England

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

      IIF 7
  • Henderson, Paul Thomas
    British ceo born in March 1983

    Resident in England

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

      IIF 8
  • Henderson, Paul Thomas
    British chief executive born in March 1983

    Resident in England

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

      IIF 9
    • icon of address Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, TS19 0GD, England

      IIF 10 IIF 11
  • Henderson, Paul Thomas
    British chief executive officer born in March 1983

    Resident in England

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

      IIF 12
  • Henderson, Paul Thomas
    British commercial director born in March 1983

    Resident in England

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

      IIF 13
  • Henderson, Paul Thomas
    British company director born in March 1983

    Resident in England

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

      IIF 14
    • icon of address 118, High Street, Norton, Stockton-on-tees, England, TS20 1DS, England

      IIF 15
    • icon of address 3a, Front Street, Sedgefield, Stockton-on-tees, Cleveland, TS21 3AT, England

      IIF 16
    • icon of address Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, TS19 0GD, England

      IIF 17 IIF 18 IIF 19
  • Henderson, Paul Thomas
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Watermarque, 100 Browning Street, Birmingham, B16 8GY, England

      IIF 21
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 22
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 23
    • icon of address Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, TS19 0GD, England

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

    Resident in England

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

      IIF 25
    • icon of address Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, TS19 0GD, England

      IIF 26 IIF 27
  • Mr Paul Thomas Henderson
    British born in March 1983

    Resident in United Kingdom

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

      IIF 28
    • icon of address Suite 13, Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, Durham, TS19 0GA, United Kingdom

      IIF 29
  • Paul Thomas Henderson
    British born in March 1983

    Resident in United Kingdom

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

      IIF 30
  • Henderson, Paul Thomas

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

      IIF 31
  • Mr Paul Henderson
    British born in March 1983

    Resident in England

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

      IIF 32
  • Mr Paul Thomas Henderson
    British born in March 1983

    Resident in England

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

      IIF 33
    • icon of address Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, TS19 0GD, England

      IIF 34 IIF 35 IIF 36
    • icon of address Tobias House, St. Marks Court, Thornaby, Stockton-on-tees, Stockton-on-tees, TS17 6QW, United Kingdom

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

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    368,164 GBP2021-10-31
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 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
    icon of calendar 2017-05-30 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HWL 001 LIMITED - 2019-09-12
    icon of address Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -15,993 GBP2024-02-29
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    SUNSTONE JEWELLERY STUDIO LTD - 2019-09-25
    icon of address 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
    icon of calendar 2019-08-29 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 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
    icon of calendar 2020-05-21 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2020-05-27 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address 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
    icon of calendar 2020-08-12 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2021-06-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 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
    icon of calendar 2021-02-27 ~ dissolved
    IIF 18 - Director → ME
  • 13
    JACARANDA PROPERTY LIMITED - 2022-05-23
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,004 GBP2024-12-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 4 Bourlet Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address 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
    icon of calendar 2012-02-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 40 Mill Lane, Billingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 25 - Director → ME
Ceased 11
  • 1
    icon of address The Gadget House St. Johns Centre, Unit 1a Upper Mall, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-18 ~ 2014-03-20
    IIF 4 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2018-10-12 ~ 2025-06-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2018-11-12
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    icon of address 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
    icon of calendar 2017-05-30 ~ 2018-11-12
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address Petmania, Portrack Lane, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,329 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ 2023-12-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2022-05-13
    IIF 33 - Right to appoint or remove directors OE
    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
  • 5
    EMERGING FRONTIERS LTD - 2015-08-06
    icon of address 116 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2014-07-29 ~ 2014-11-14
    IIF 5 - Director → ME
  • 6
    icon of address Hmb Accountants, Dbh Serviced Business Centre Coxwold Way, Belasis Hall Technology Park, Billingham, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-18 ~ 2014-03-20
    IIF 3 - Director → ME
  • 7
    HW LEGACY HOLDINGS LIMITED - 2019-09-12
    icon of address 118 High Street, Norton, Stockton-on-tees, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,218 GBP2024-02-29
    Officer
    icon of calendar 2018-10-17 ~ 2023-12-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2019-08-30
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    icon of address 23 Dymock Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    953,198 GBP2024-03-31
    Officer
    icon of calendar 2016-10-01 ~ 2017-01-16
    IIF 7 - Director → ME
    icon of calendar 2016-05-17 ~ 2016-09-01
    IIF 13 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2014-10-20 ~ 2016-10-26
    IIF 2 - Director → ME
  • 10
    icon of address Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,118 GBP2019-05-31
    Officer
    icon of calendar 2009-11-25 ~ 2011-01-20
    IIF 1 - Director → ME
    icon of calendar 2009-11-25 ~ 2011-01-20
    IIF 31 - Secretary → ME
  • 11
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -156,320 GBP2022-02-28
    Officer
    icon of calendar 2020-08-26 ~ 2023-05-01
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.