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, James Grant

    Related profiles found in government register
  • Henderson, James Grant
    South African born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornerstone Church Newcastle, Maple Terrace, Newcastle Upon Tyne, NE4 7SF, United Kingdom

      IIF 1
    • icon of address East Barn, South Fens, Stamfordham, Newcastle Upon Tyne, NE18 0LN, United Kingdom

      IIF 2 IIF 3
  • Henderson, James Grant
    South African coach born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Rosebury Drive, Newcastle Upon Tyne, Tyne & Wear, NE12 8RG

      IIF 4
  • Henderson, James Grant
    South African director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Bryde Street, St. Bryde Street, East Kilbride, Glasgow, G74 4HQ, Scotland

      IIF 5
    • icon of address Sandford Lodge, Bridge Road, Kirkstall, Leeds, West Yorkshire, LS5 3BW, United Kingdom

      IIF 6
    • icon of address 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA

      IIF 7 IIF 8 IIF 9
    • icon of address 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA, England

      IIF 10
    • icon of address 56, Clarendon Road, Watford, Herts, WD17 1DA, England

      IIF 11 IIF 12 IIF 13
    • icon of address 56, Clarendon Road, Watford, Herts, WD17 1DB, England

      IIF 16
    • icon of address 56, Clarendon Road, Watford, Herts, WD17 1DB, United Kingdom

      IIF 17 IIF 18
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, England

      IIF 19 IIF 20 IIF 21
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 23
  • Henderson, James Grant
    South African director/coo born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 24
  • Henderson, Grant
    South African director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Rosebury Drive, Newcastle Upon Tyne, NE12 8RG, United Kingdom

      IIF 25
  • Henderson, James Grant
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Clarendon Road, Watford, Herts, WD17 1DB, United Kingdom

      IIF 26 IIF 27
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, England

      IIF 28
    • icon of address 56, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 29
  • Henderson, James Grant
    South African director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Barn, Stamfordham, Newcastle Upon Tyne, NE18 0LN, England

      IIF 30
  • Mr James Grant Henderson
    South African born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandford Lodge, Bridge Road, Kirkstall, Leeds, West Yorkshire, LS5 3BW

      IIF 31
    • icon of address East Barn South Fens, Stamfordham, Newcastle Upon Tyne, NE18 0LN, United Kingdom

      IIF 32 IIF 33
  • Henderson, Grant
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA

      IIF 34
child relation
Offspring entities and appointments
Active 5
  • 1
    CALVARY COMMUNITY CHURCH LIMITED - 2010-05-18
    THE HOUSE NEWCASTLE LIMITED - 2013-09-11
    icon of address Cornerstone Church Newcastle, Maple Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 1 - Director → ME
  • 2
    1ST CHOICE CONSTRUCTION LIMITED - 2004-08-05
    1ST CHOICE CONSTRUCTION RESOURCING LIMITED - 2005-12-07
    icon of address 56 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    140,205 GBP2016-08-01 ~ 2017-07-31
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Northprint, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address East Barn South Fens, Stamfordham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,821 GBP2024-03-31
    Officer
    icon of calendar 2009-04-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address East Barn South Fens, Stamfordham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    TECHNIC SERVICES LIMITED - 2003-10-09
    MEDICAL AVENUES LIMITED - 2006-03-22
    JENRICK COMMERCIAL LIMITED - 2024-09-30
    FENDALIGHT LIMITED - 1982-11-24
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -139,294 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2024-01-30
    IIF 14 - Director → ME
  • 2
    MCG GROUP (MIDCO) LIMITED - 2024-10-10
    icon of address 56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ 2024-01-30
    IIF 26 - Director → ME
  • 3
    THE MCG GROUP HOLDINGS LIMITED - 2024-10-14
    WEAREMCG HOLDINGS LIMITED - 2020-07-27
    MCGINLEY GROUP HOLDINGS LIMITED - 2020-07-13
    icon of address 56 Clarendon Road, Watford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-15 ~ 2024-01-30
    IIF 23 - Director → ME
  • 4
    MCGINLEY CENTRAL SERVICES LTD - 2020-05-27
    MCG CENTRAL SERVICES LIMITED - 2024-09-30
    URBANFLAME LIMITED - 2009-12-11
    RESOURCING SERVICES (UK) LIMITED - 2012-04-30
    MCGINLEY (IHS) LIMITED - 2016-11-07
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,434,465 GBP2023-12-31
    Officer
    icon of calendar 2020-09-15 ~ 2024-01-30
    IIF 16 - Director → ME
  • 5
    EMAILYOURCV.COM LIMITED - 2018-11-19
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -165,207 GBP2023-12-31
    Officer
    icon of calendar 2020-09-15 ~ 2024-01-30
    IIF 21 - Director → ME
  • 6
    icon of address Airport Business Centre, Thornbury Road, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -369,162 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-07-05 ~ 2025-10-07
    IIF 30 - Director → ME
  • 7
    MCG HEALTHCARE LIMITED - 2025-03-25
    MCGINLEY HEALTHCARE LTD - 2020-05-27
    icon of address 56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    234,321 GBP2023-12-31
    Officer
    icon of calendar 2020-09-15 ~ 2024-01-30
    IIF 17 - Director → ME
  • 8
    ALTECH LIMITED - 2005-09-23
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    495,825 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2024-01-30
    IIF 11 - Director → ME
  • 9
    ON-LINE RESOURCES LIMITED - 2005-09-23
    JENRICK BUILDING SERVICES LIMITED - 2012-07-31
    ON-LINE LIMITED - 1996-05-02
    SABRE CONSTRUCTION LIMITED - 1983-04-25
    ON-LINE ELECTRONICS LIMITED - 1987-08-07
    CONSTRUCTION STAFF LIMITED - 1998-02-03
    J.K. ELECTRICAL SUPPLIES LIMITED - 1986-12-16
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,404 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2024-01-30
    IIF 12 - Director → ME
  • 10
    BUDHIRE LIMITED - 1984-10-16
    JENRICK - CPI LIMITED - 2007-07-20
    JENRICK CPI LIMITED - 2009-12-21
    JENRICK IT LIMITED - 2020-01-09
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,266 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2024-01-30
    IIF 13 - Director → ME
  • 11
    MCGINLEY RESOURCING SOLUTIONS LTD - 2013-04-23
    MCGINLEY LOGISTICS AND CONSTRUCTION SOLUTIONS LTD - 2020-07-13
    MIT RESOURCING SOLUTIONS LTD - 2013-07-08
    icon of address 56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -438,367 GBP2023-12-31
    Officer
    icon of calendar 2020-09-15 ~ 2024-01-30
    IIF 9 - Director → ME
  • 12
    MCGINLEY CEP LTD - 2020-07-13
    MCGINLEY HUMAN RESOURCES LIMITED - 2017-07-03
    LEDA SUPPORT SERVICES LIMITED - 2011-12-20
    icon of address 56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -2,600,134 GBP2023-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2020-09-15
    IIF 34 - Director → ME
    icon of calendar 2020-09-15 ~ 2024-01-30
    IIF 8 - Director → ME
  • 13
    MCGINLEY EDUCATION LTD - 2020-05-27
    icon of address 56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -724,226 GBP2023-12-31
    Officer
    icon of calendar 2020-09-15 ~ 2024-01-30
    IIF 18 - Director → ME
  • 14
    icon of address 56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,131,094 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-01-30
    IIF 27 - Director → ME
  • 15
    MCGINLEY AVIATION & AEROSPACE LTD - 2019-12-20
    MCGINLEY SPARE LTD LIMITED - 2020-05-27
    icon of address 56 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-01-30
    IIF 29 - Director → ME
  • 16
    icon of address 9 Vance Business Park, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2015-05-05
    IIF 25 - Director → ME
  • 17
    icon of address 56 Clarendon Road, Watford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    94,437 GBP2023-12-31
    Officer
    icon of calendar 2020-11-10 ~ 2024-01-30
    IIF 24 - Director → ME
  • 18
    TSA (TRAINING & DEVELOPMENT) LIMITED - 2015-06-12
    icon of address Sandford Lodge Bridge Road, Kirkstall, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,233 GBP2016-06-30
    Officer
    icon of calendar 2014-07-21 ~ 2016-11-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-02
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    RP INTERNATIONAL PLC - 2011-07-19
    RECRUITMENT PEOPLE PLC - 1999-05-05
    icon of address 56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-19 ~ 2024-05-08
    IIF 15 - Director → ME
  • 20
    RP GLOBAL NETWORKS LIMITED - 2010-11-11
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-19 ~ 2024-05-08
    IIF 19 - Director → ME
  • 21
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    118,090 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-01-30
    IIF 28 - Director → ME
  • 22
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,019,090 GBP2023-12-31
    Officer
    icon of calendar 2020-09-15 ~ 2024-01-30
    IIF 20 - Director → ME
  • 23
    SIXTH SENSE ASSISTIVE TECHNOLOGY LTD. - 2012-02-29
    SIXTH SENSE ASSISTED TECHNOLOGY LIMITED - 2009-11-20
    icon of address 25 St Bryde Street St. Bryde Street, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    278,791 GBP2023-12-31
    Officer
    icon of calendar 2021-10-08 ~ 2024-01-30
    IIF 5 - Director → ME
  • 24
    icon of address 56 Clarendon Road, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,007 GBP2023-12-31
    Officer
    icon of calendar 2021-05-28 ~ 2024-01-30
    IIF 22 - Director → ME
  • 25
    MCGINLEY AVIATION & AEROSPACE LIMITED - 2020-05-28
    THE MCG GROUP INTERNATIONAL LIMITED - 2020-08-25
    IDEALFIELD LIMITED - 1994-02-18
    MCG AVIATION LIMITED - 2020-08-26
    SYSTEMS INTERNATIONAL (UK) LIMITED - 1998-08-04
    MCG AEROSPACE LIMITED - 2020-08-06
    MCGINLEY SYSTEMS INTERNATIONAL LIMITED - 2020-01-07
    icon of address 56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -121,587 GBP2023-12-31
    Officer
    icon of calendar 2020-09-15 ~ 2024-01-30
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.