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 Mark Henley

    Related profiles found in government register
  • Mr Mark Henley
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakmoore Court, 11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH, United Kingdom

      IIF 1 IIF 2
    • icon of address Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH, United Kingdom

      IIF 3
  • Henley, Mark
    British consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodborough Mill, Woodborough, Nottingham, Nottinghamshire, NG14 6DH

      IIF 4
  • Henley, Mark
    British consultant plastic & reconstructive surgeon born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodborough Mill, Woodborough, Nottingham, Nottinghamshire, NG14 6DH

      IIF 5
  • Henley, Mark
    British consultant plastic surgeon born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal College Of Surgeons, 35-43 Lincoln's Inn Fields, London, WC2A 3PE, England

      IIF 6 IIF 7
    • icon of address Woodborough Mill, Woodborough, Nottingham, Nottinghamshire, NG14 6DH

      IIF 8
  • Henley, Mark
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakmoore Court, 11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH, United Kingdom

      IIF 9 IIF 10
    • icon of address Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH, United Kingdom

      IIF 11
  • Henley, Mark
    British plastic surgeon born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-43, Lincolns Inn Fields, London, WC2A 3PN

      IIF 12
    • icon of address 38-43, Lincoln's Inn Fields, London, WC2A 3PE, England

      IIF 13
  • Henley, Mark
    British registered medical practitioner born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal College Of Surgeons, 35-43 Lincoln's Inn Fields, London, WC2A 3PE, England

      IIF 14
  • Henley, Mark
    British surgeon born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodborough Mill, Woodborough, Nottingham, Nottinghamshire, NG14 6DH

      IIF 15
  • Mr Mark Andrew Henley
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ashbourne Road, Blackbrook, Belper, Derbyshire, DE56 2LD, United Kingdom

      IIF 16
    • icon of address The Technocentre, University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 17
  • Henley, Mark
    British surgeon born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-43, Lincoln's Inn Fields, London, WC2A 3PE, United Kingdom

      IIF 18
  • Henley, Mark Andrew
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4SJ

      IIF 19
  • Henley, Mark Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ashbourne Road, Blackbrook, Belper, Derbyshire, DE56 2LD, United Kingdom

      IIF 20
    • icon of address The Technocentre, University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 21
    • icon of address C/o President Engineering Group Ltd, President Park, President Way, Sheffield, S4 7UR, United Kingdom

      IIF 22
    • icon of address President Park, President Way, Sheffield, S4 7UR, United Kingdom

      IIF 23
    • icon of address The Hart Shaw Building, Sheffield Airport Business Park, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 24
  • Henley, Mark Andrew
    British retired born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Chase, Rickleton, Washington, Tyne & Wear, NE38 9DX, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C T K Khoo, Bakers Barn Touchen End, Ascot Road, Holyport, Maidenhead, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Oakmoore Court 11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -70,834 GBP2025-01-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    LAW RUSSEL HOUSE 63 VICARAGE LANE RTM COMPANY LIMITED - 2024-04-12
    icon of address 2 The Chase, Rickleton, Washington, Tyne & Wear, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 25 - Director → ME
  • 5
    CASTLEGATE 735 LIMITED - 2015-03-20
    icon of address Oakmoore Court 11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    141,683 GBP2024-03-31
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    HW BESPOKE LTD - 2021-03-11
    icon of address The Hart Shaw Building Sheffield Airport Business Park, Europa Link, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    494 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 25 Ashbourne Road, Blackbrook, Belper, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    618,152 GBP2025-02-28
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Technocentre University Technology Park, Puma Way, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -62,499 GBP2025-04-30
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    BROOMCO (4223) LIMITED - 2010-11-02
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2015-07-01
    IIF 22 - Director → ME
  • 2
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ 2015-07-01
    IIF 19 - Director → ME
  • 3
    icon of address Royal College Of Surgeons, Lincoln's Inn Fields, London, England
    Active Corporate (11 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    434,992 GBP2024-12-31
    Officer
    icon of calendar 2005-01-01 ~ 2007-12-31
    IIF 4 - Director → ME
  • 4
    icon of address 38-43 Lincoln's Inn Fields, London, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    85,709 GBP2016-09-30
    Officer
    icon of calendar 2019-01-01 ~ 2020-12-31
    IIF 12 - Director → ME
  • 5
    icon of address Mapperley Park House, 395 Mansfield Road Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2011-01-27
    IIF 8 - Director → ME
  • 6
    icon of address Bapras, The Royal College Of Surgeons, 35-43 Lincoln's Inn Fields, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    116,214 GBP2024-12-31
    Officer
    icon of calendar 2009-12-09 ~ 2016-12-31
    IIF 14 - Director → ME
    icon of calendar 2017-01-01 ~ 2018-12-31
    IIF 6 - Director → ME
    icon of calendar 2021-01-01 ~ 2024-01-01
    IIF 7 - Director → ME
  • 7
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-02 ~ 2015-07-01
    IIF 23 - Director → ME
  • 8
    THE BRITISH ASSOCIATION OF PLASTIC SURGEONS - 2006-07-11
    icon of address 38-43 Lincoln's Inn Fields, London, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2013-12-31
    IIF 18 - Director → ME
    icon of calendar 2017-01-01 ~ 2021-12-31
    IIF 13 - Director → ME
    icon of calendar 2005-01-01 ~ 2007-12-31
    IIF 15 - 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.