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

Henson, Paul

    Related profiles found in government register
  • Henson, Paul
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 1
  • Henson, Paul
    British roofer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5 Granville Close, Havant, Hants, PO9 2TR

      IIF 2
  • Henson, Paul
    British commercial director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 52, Leicester Street, Bulkington, Bedworth, CV12 9NG, England

      IIF 3
  • Henson, Paul
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sketchley Road, Burbage, Hinckley, LE10 2DZ, England

      IIF 4
  • Henson, Paul
    British director and company secretary born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sketchley Road, Burbage, Hinckley, LE10 2DZ, England

      IIF 5
  • Henson, Paul
    British manufacturer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit1, Cluster Ind Est, Rodney Rd, Portsmouth, PO4 8ST, United Kingdom

      IIF 6
  • Henson, Paul Anthony
    British commercial director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 52, Leicester Street, Bulkington, Bedworth, CV12 9NG, England

      IIF 7
  • Henson, Paul Anthony
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 28, Delaware Road, Coventry, CV3 6LX, England

      IIF 8
  • Henson, Paul Anthony
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 52, Leicester Street, Bulkington, Bedworth, Warwickshire, CV12 9NG, England

      IIF 9
    • 47 Nightingale Lane, Coventry, West Midlands, CV5 6AY

      IIF 10
  • Henson, Paul Anthony
    British managing director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 52, Leicester Street, Bulkington, Bedworth, CV12 9NG, England

      IIF 11
    • 47 Nightingale Lane, Coventry, West Midlands, CV5 6AY

      IIF 12
  • Henson, Paul Anthony
    British sales and mkt born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 47 Nightingale Lane, Coventry, West Midlands, CV5 6AY

      IIF 13
  • Mr Paul Henson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Granville Close, Havant, Hants, PO9 2TR

      IIF 14
  • Henson, Paul Anthony
    British company director

    Registered addresses and corresponding companies
    • 47 Nightingale Lane, Coventry, West Midlands, CV5 6AY

      IIF 15
  • Mr Paul Henson
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 52, Leicester Street, Bulkington, Bedworth, CV12 9NG, England

      IIF 16
    • 16, Sketchley Road, Burbage, Hinckley, LE10 2DZ, England

      IIF 17 IIF 18
  • Henson, Paul Anthony
    British director born in March 1959

    Registered addresses and corresponding companies
    • 2 Ettington Road, Coventry, West Midlands, CV5 7LE

      IIF 19
  • Mr Paul Henson
    British born in December 1964

    Resident in France

    Registered addresses and corresponding companies
    • La Bastide Nord, La Bastide Nord, Fougueyrolles, 33220, France

      IIF 20
    • 5 Granville Close, Havant, Hants, PO9 2TR

      IIF 21
  • Henson, Paul

    Registered addresses and corresponding companies
    • 5 Granville Close, Havant, Hants, PO9 2TR

      IIF 22
  • Mr Paul Anthony Henson
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 52, Leicester Street, Bulkington, Bedworth, CV12 9NG, England

      IIF 23 IIF 24
    • 52 Leicester Street, Bulkington, Bedworth, Warwickshire, CV12 9NG

      IIF 25
    • 52, Leicester Street, Bulkington, Bedworth, Warwickshire, CV12 9NG, England

      IIF 26
    • 91, Soho Hill, Birmingham, B19 1AY, England

      IIF 27
    • 28, Delaware Road, Coventry, CV3 6LX, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    16 Sketchley Road, Burbage, Hinckley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,133 GBP2024-03-31
    Officer
    2022-10-11 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    1 Clarence Court, Clarence Road, Fleet, England
    Dissolved corporate (5 parents)
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 3
    NETHANA LIMITED - 1982-07-02
    12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    262 GBP2024-01-31
    Officer
    2007-07-31 ~ now
    IIF 1 - director → ME
  • 4
    28 Delaware Road, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,031 GBP2023-03-31
    Officer
    2021-11-16 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    5 Granville Close, Havant, Hants
    Corporate (1 parent)
    Equity (Company account)
    -13,690 GBP2023-12-31
    Officer
    2009-12-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    52 Leicester Street, Bulkington, Bedworth, England
    Corporate (2 parents)
    Equity (Company account)
    5,478 GBP2023-06-30
    Officer
    2020-04-03 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-04-03 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    52 Leicester Street, Bulkington, Bedworth, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-11-22 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    52 Leicester Street, Bulkington, Bedworth, England
    Corporate (1 parent)
    Equity (Company account)
    66 GBP2023-12-31
    Officer
    2021-06-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    52 Leicester Street, Bulkington, Bedworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    262 GBP2024-04-30
    Officer
    2005-05-12 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    5 Granville Close, Havant, Hants
    Corporate (1 parent)
    Equity (Company account)
    59,844 GBP2023-10-31
    Officer
    1995-11-10 ~ now
    IIF 2 - director → ME
    1995-11-10 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 11
    TILESTART LIMITED - 1991-01-25
    91 Soho Hill, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -388,427 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    16 Sketchley Road, Burbage, Hinckley, England
    Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    WEBEYE SOLUTIONS LTD - 2016-04-26
    52 Leicester Street, Bulkington, Bedworth, Warwickshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    115 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    THE JESSOP GROUP LIMITED - 2013-03-25
    JESSOP OF LEICESTER LIMITED - 1995-03-01
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (5 parents)
    Officer
    2006-10-11 ~ 2007-07-02
    IIF 10 - director → ME
  • 2
    TILESTART LIMITED - 1991-01-25
    91 Soho Hill, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -388,427 GBP2024-01-31
    Officer
    ~ 1996-01-11
    IIF 19 - director → ME
  • 3
    Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London
    Dissolved corporate (1 parent)
    Officer
    2000-02-14 ~ 2006-06-23
    IIF 12 - director → ME
    2000-10-13 ~ 2002-12-13
    IIF 15 - secretary → ME
  • 4
    WEBEYE SOLUTIONS LTD - 2016-04-26
    52 Leicester Street, Bulkington, Bedworth, Warwickshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    115 GBP2022-03-31
    Officer
    2015-08-03 ~ 2016-04-01
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.