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

Mr Andrew Douglas Henderson

    Related profiles found in government register
  • Mr Andrew Douglas Henderson
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charwell House, C/o B20, Wilsom Road, Alton, Hampshire, GU34 2PP, England

      IIF 1
    • icon of address Wychwood House, Alton Road, South Warnborough, Hook, RG29 1RP, England

      IIF 2
    • icon of address 170, High Street, Winchester, SO23 9BQ

      IIF 3
  • Henderson, Andrew Douglas
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, 69 Tweedy Road, Bromley, BR1 3WA, England

      IIF 4
    • icon of address Wychwood House, Alton Road, South Warnborough, Hook, Hampshire, RG29 1RP

      IIF 5
    • icon of address Wychwood House, Alton Road, South Warnborough, Hook, RG29 1RP, England

      IIF 6 IIF 7
    • icon of address 5, Wellhurst Close, Green Street Green, Orpington, Kent, BR6 6BH, United Kingdom

      IIF 8
    • icon of address 170, High Street, Winchester, SO23 9BQ, England

      IIF 9
  • Henderson, Andrew Douglas
    British consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wychwood House, Alton Road, South Warnborough, Hook, Hampshire, RG29 1RP, England

      IIF 10
  • Henderson, Andrew Douglas
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wychwood House, Alton Road, South Warnborough, Hook, RG29 1RP, England

      IIF 11
    • icon of address Cannon House, 170 High Street, Winchester, SO23 9BQ, England

      IIF 12 IIF 13 IIF 14
  • Henderson, Andrew Douglas
    British managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Heath Road, Warboys, Huntingdon, Cambridgeshire, PE28 2UW, United Kingdom

      IIF 15 IIF 16
  • Henderson, Andrew
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wychwood House, Alton Road, South Warnborough, Hook, Hampshire, United Kingdom

      IIF 17
    • icon of address Wychwood House, Alton Road, South Warnborough, Hook, RG29 1RP, United Kingdom

      IIF 18
  • Henderson, Andrew
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mount Pleasant Road, Tunbridge Wells, TN1 1QU, England

      IIF 19
child relation
Offspring entities and appointments
Active 12
  • 1
    STRATEGIC TECHNOLOGY ENGINEERING AND MANUFACTURING LIMITED - 2023-05-01
    EAGLE CYBER SECURITY LIMITED - 2020-12-11
    STRATEGIC TECHNOLOGY ENGINEERING & MANUFACTURING LIMITED - 2020-12-15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 7 - Director → ME
  • 2
    CMS EUROPEAN LIMITED - 2024-04-30
    icon of address Cannon House, 170 High Street, Winchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 14 - Director → ME
  • 3
    GS ENERGY SOLUTIONS LIMITED - 2022-06-07
    CONSUB INTERNATIONAL LIMITED - 2024-07-23
    icon of address Cannon House, 170 High Street, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Wychwood House Alton Road, South Warnborough, Hook, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    OILFIELD HOLDING LIMITED - 2021-12-22
    PAINPRO LIMITED - 2021-01-06
    STEAM (EUROPE) LIMITED - 2021-05-06
    icon of address 170 High Street, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,789 GBP2024-03-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 147-149 Victoria Road East, Thornton-cleveleys, England
    Active Corporate (5 parents)
    Equity (Company account)
    -49,193 GBP2025-06-30
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 10 - Director → ME
  • 7
    SMART DATA & ASSETS LIMITED - 2022-07-27
    DRUIT BLOCKCHAIN LIMITED - 2020-07-10
    icon of address 16 Mount Pleasant Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,624 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 19 - Director → ME
  • 8
    RUEDEX MONEY LIMITED - 2024-02-11
    RUEDEX MONEY LIMITED - 2025-05-15
    TIME 224 LIMITED - 2024-04-14
    icon of address Cannon House, 170 High Street, Winchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 382 Easebourne Lane, Easebourne, Midhurst, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address Mr P. Emery, 5 Wellhurst Close, Green Street Green, Orpington, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Charwell House C/o B20, Wilsom Road, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    454 GBP2024-03-31
    Officer
    icon of calendar 2009-07-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-15 ~ 2010-07-31
    IIF 15 - Director → ME
  • 2
    GRIDSURE LIMITED - 2011-11-03
    icon of address Cork Gully, 52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-15 ~ 2010-07-31
    IIF 16 - Director → ME
  • 3
    icon of address 93 The Highway, Chelsfield, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-10-31 ~ 2020-03-01
    IIF 17 - Director → ME
  • 4
    icon of address Northside House, 69 Tweedy Road, Bromley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-05-22 ~ 2020-09-08
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.