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 John David Henley

    Related profiles found in government register
  • Mr John David Henley
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr John David Henley
    British born in May 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 10
  • Mr John David Henley
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 11
  • Henley, John David
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, CW12 1ET, England

      IIF 12 IIF 13 IIF 14
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET

      IIF 15 IIF 16
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 17
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 18
  • Henley, John David
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 19
    • icon of address 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 20 IIF 21
    • icon of address Commercial House, Commercial Street, Sheffield, S1 2AT

      IIF 22 IIF 23
  • Henley, John David
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 24
  • Henley, John David
    British property developer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 25
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 26
  • Henley, John David
    British solicitor born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 27 IIF 28
  • Henley, John David
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET

      IIF 29
  • Henley, John David
    British born in May 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 30
  • Henley, John David
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 31
  • Henley, John David
    British

    Registered addresses and corresponding companies
    • icon of address 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 32 IIF 33
  • Henley, John David
    British company director

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET

      IIF 34 IIF 35
    • icon of address 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 36 IIF 37
  • Henley, John David
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 38
  • Henley, John David
    British sec/dir

    Registered addresses and corresponding companies
    • icon of address 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 39 IIF 40
  • Henley, John David

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, CW12 1ET, England

      IIF 41 IIF 42
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Bank House, Market Square, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-08-24 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Bank House, Market Square, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Bank House, Market Square, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-07-14 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    THI NORTH WEST LIMITED - 1994-07-12
    THI (BROMBOROUGH) LIMITED - 1999-04-16
    OPENGROUP LIMITED - 1993-01-18
    BROMBOROUGH INDUSTRIAL LIMITED - 2001-12-17
    icon of address Bank House, Market Square, Congleton, Cheshire
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    402,769 GBP2024-03-31
    Officer
    icon of calendar 1992-12-23 ~ now
    IIF 15 - Director → ME
    icon of calendar 1992-12-23 ~ now
    IIF 35 - Secretary → ME
  • 7
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    255,536 GBP2024-01-31
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Bank House, Market Square, Congleton, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,095 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 18 - Director → ME
    icon of calendar 2022-01-11 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BBS KIRKBY LIMITED - 2020-11-15
    icon of address Bank House Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,151 GBP2024-12-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Commercial House, Commercial Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Commercial House, Commercial Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 22 - Director → ME
  • 13
    THE ORACLE BUSINESS PARK LIMITED - 2006-01-19
    icon of address Bank House, Market Square, Congleton, Cheshire
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,144,647 GBP2024-04-30
    Officer
    icon of calendar 2002-01-21 ~ now
    IIF 16 - Director → ME
    icon of calendar 2002-01-21 ~ now
    IIF 34 - Secretary → ME
  • 14
    HLW 196 LIMITED - 2003-06-24
    icon of address Bank House, Market Square, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2003-06-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    THI PLC
    - now
    THI (PARENT) PLC - 1994-01-13
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-10 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2000-09-19 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 8
  • 1
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,148,200 GBP2024-05-31
    Officer
    icon of calendar 2011-11-10 ~ 2016-09-22
    IIF 25 - Director → ME
  • 2
    icon of address 5 Heritage Court, Lower Bridge Street, Chester
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-08-14 ~ 2021-03-31
    IIF 37 - Secretary → ME
  • 3
    LAW 905 LIMITED - 1997-12-17
    icon of address Wellington House, Cliffe Park, Bruntcliffe Road Morley Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-06 ~ 2000-08-29
    IIF 24 - Director → ME
    icon of calendar 1998-01-06 ~ 2000-08-29
    IIF 38 - Secretary → ME
  • 4
    THI NORTH WEST LIMITED - 1994-07-12
    THI (BROMBOROUGH) LIMITED - 1999-04-16
    OPENGROUP LIMITED - 1993-01-18
    BROMBOROUGH INDUSTRIAL LIMITED - 2001-12-17
    icon of address Bank House, Market Square, Congleton, Cheshire
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    402,769 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-29
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 100 Barbirolli Square, Manchester, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2021-03-31
    IIF 21 - Director → ME
    icon of calendar ~ 2021-03-31
    IIF 32 - Secretary → ME
  • 6
    icon of address 44 Hythe Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    489 GBP2024-12-23
    Officer
    icon of calendar 1993-08-27 ~ 1995-03-31
    IIF 20 - Director → ME
    icon of calendar 1993-08-27 ~ 1995-03-31
    IIF 36 - Secretary → ME
  • 7
    THE ORACLE BUSINESS PARK LIMITED - 2006-01-19
    icon of address Bank House, Market Square, Congleton, Cheshire
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,144,647 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-29
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 22 Grosvenor Square, London
    Liquidation Corporate
    Officer
    icon of calendar 1996-01-15 ~ 2001-05-08
    IIF 28 - Director → ME
    icon of calendar 1996-01-15 ~ 1998-01-19
    IIF 40 - Secretary → ME
    icon of calendar 2000-09-19 ~ 2001-05-08
    IIF 39 - Secretary → 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.