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

Ms Dawn Maria Hennessey

    Related profiles found in government register
  • Ms Dawn Maria Hennessey
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Green Man, The Street, Takeley, Bishop's Stortford, CM22 6QU, England

      IIF 1 IIF 2
  • Mrs Dawn Maria Hennessey
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Nonane, Tilekiln Green, Great Hallingbury, Bishop's Stortford, CM22 7TH, England

      IIF 3 IIF 4
    • Nonane, Tilekiln Green, Great Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7TH, England

      IIF 5
    • 16 Beldams Gate, Bishops Stortford, Hertfordshire, CM23 5RN, England

      IIF 6
    • Nonane, Tilekiln Green, Great Hallingbury, Essex, CM22 7TH

      IIF 7
  • Dawn Maria Hennessey
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Green Man, The Street, Takeley, Hertfordshire, CM22 7TY, England

      IIF 8
  • Mrs Dawn Hennessey
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Green Man, The Street, Takeley, Essex, CM22 6QU

      IIF 9
  • Dawn Hennessey
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Green Man, The Street, Takeley, Bishops Stortford, Essex, CM22 6QU, England

      IIF 10
    • The Green Man, The Street, Takeley, Essex, CM22 6QU, England

      IIF 11
    • The Green Man, The Street, Takeley, Takeley, Essex, CM22 6QU, England

      IIF 12
  • Mr Grant Lee Hennessey
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit C10, Upland Business Centre, 23-25 Upland Road Thornwood, Epping, Essex, CM16 6NX, England

      IIF 13
    • July Cottage, 88 Woodside Green, Great Hallingbury, Hertfordshire, CM22 7UW, England

      IIF 14
  • Grant Hennessey
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Green Man, The Street, Takeley, Takeley, Essex, CM22 6QU, England

      IIF 15
  • Dawn Maria Hennessey
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newmarket Barn, Cage End, Hatfield Broad Oak, Essex, CM22 7GD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • The Green Man, The Street, Takeley, Takeley, Essex, CM22 6QU, England

      IIF 20
  • Mrs Dawn Dawn Hennessey
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • July Cottage, 88 Woodside Green, Great Hallingbury, Bishop's Stortford, CM22 7UW, United Kingdom

      IIF 21
  • Mrs Dawn Hennessey
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • July Cottage, 88 Woodside Green, Great Hallingbury, Bishop's Stortford, CM22 7UW, England

      IIF 22
  • Hennessey, Dawn Maria
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Nonane, Tilekiln Green, Great Hallingbury, Bishop's Stortford, CM22 7TH, England

      IIF 23 IIF 24
    • Nonane, Tilekiln Green, Great Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7TH, England

      IIF 25
    • The Green Man, The Street, Takeley, Bishop's Stortford, CM22 6QU, England

      IIF 26 IIF 27
    • The Green Man, The Street, Takeley, Hertfordshire, CM22 7TY, England

      IIF 28
  • Hennessey, Dawn
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Green Man, The Street, Takeley, Bishops Stortford, Essex, CM22 6QU, England

      IIF 29
    • The Green Man, The Street, Takeley, Essex, CM22 6QU, England

      IIF 30
    • The Green Man, The Street, Takeley, Takeley, Essex, CM22 6QU, England

      IIF 31
  • Hennessey, Dawn Maria
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Green Man, The Street, Takeley, Essex, CM22 6QU, England

      IIF 32
  • Hennessey, Grant Lee
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • July Cottage, 88 Woodside Green, Great Hallingbury, CM22 7UW, England

      IIF 33
  • Hennessey, Grant Lee
    British entrepreneur born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit C10, Upland Business Centre, 23 -025 Upland Road, Thornwood, Essex, CM16 6NX, England

      IIF 34
    • 7, Manor Croft Parade, College Road, Cheshunt, Waltham Cross, EN8 9LP, United Kingdom

      IIF 35
  • Hennessey, Grant
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Green Man, The Street, Takeley, Takeley, Essex, CM22 6QU, England

      IIF 36
  • Mr Grant Hennessey
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newmarket Barn, Cage End, Hatfield Broad Oak, Hertfordshire, CM22 7GD, England

      IIF 37
  • Hennessey, Dawn Maria
    British entreprenuer born in February 1974

    Registered addresses and corresponding companies
    • Yew Tree Cottage, 7 Epping Road, Ongar, Essex, CM5 0DF

      IIF 38
  • Hennessey, Dawn Maria
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newmarket Barn, Cage End, Hatfield Broad Oak, Essex, CM22 7GD, United Kingdom

      IIF 39
  • Hennessey, Dawn Maria
    British business owner born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newmarket Barn, Cage End, Hatfield Broad Oak, Essex, CM22 7GD, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Hennessey, Grant Lee
    British

    Registered addresses and corresponding companies
    • Yew Tree Cottage, 7 Epping Road, Ongar, London, CM5 0DF

      IIF 43
  • Hennessey, Grant
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, The Street, Manuden, Essex, CM23 1DJ

      IIF 44
    • 43, Chishill Road, Heydon, Royston, SG8 8PN, England

      IIF 45
    • The Green Man, The Street, Takeley, Essex, CM22 6QU

      IIF 46
  • Hennessey, Dawn

    Registered addresses and corresponding companies
    • July Cottage, 88 Woodside Green, Great Hallingbury, Bishop's Stortford, CM22 7UW, United Kingdom

      IIF 47
    • July Cottage, 88 Woodside Green, Great Hallingbury, CM22 7UW, England

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    July Cottage 88 Woodside Green, Great Hallingbury, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,380 GBP2017-11-30
    Officer
    2016-11-03 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    Nonane Tilekiln Green, Great Hallingbury, Bishop's Stortford, England
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    Nonane, Tilekiln Green, Great Hallingbury, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,197 GBP2024-03-31
    Officer
    2014-12-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-12-11 ~ now
    IIF 7 - Has significant influence or controlOE
  • 4
    July Cottage 88 Woodside Green, Great Hallingbury, Bishops Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 33 - Director → ME
    2013-10-14 ~ dissolved
    IIF 48 - Secretary → ME
  • 5
    4385, 10588817: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    The Green Man The Street, Takeley, Bishops Stortford, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    STANSTED GUEST ROOMS LTD - 2022-11-07
    THEWINDMILL(HOLDINGS) LTD - 2022-11-01
    THEBELLERESTAURANT LTD - 2022-04-05
    THEGREENMAN(RESTAURANTS) LTD - 2021-10-04
    Nonane, Tilekiln Green, Great Hallingbury, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    Nonane Tilekiln Green, Great Hallingbury, Bishop's Stortford, England
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    The Green Man, The Street, Takeley, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    The Green Man The Street, Takeley, Bishop's Stortford, England
    Active Corporate (1 parent)
    Officer
    2026-01-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-25 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    The Green Man The Street, Takeley, Bishop's Stortford, England
    Active Corporate (1 parent)
    Officer
    2026-01-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-01-25 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    The Green Man, The Street, Takeley, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,433 GBP2018-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    The Green Man The Street, Takeley, Takeley, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    43 Chishill Road, Heydon, Royston, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Nonane Tilekiln Green, Great Hallingbury, Bishop's Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    DHENNESSEY HOLDINGS LTD - 2021-03-26
    Newmarket Barn, Cage End, Hatfield Broad Oak, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 17
    The Green Man, The Street, Takeley, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 18
    The Green Man, The Street, Takeley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-02-09 ~ 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
  • 19
    K.WILLIAM.H LTD - 2021-01-15
    The Green Man, The Street, Takeley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    2019-12-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 20
    The Green Man The Street, Takeley, Takeley, Essex, England
    Active Corporate (1 parent)
    Officer
    2019-03-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-03-09 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    July Cottage 88 Woodside Green, Great Hallingbury, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,380 GBP2017-11-30
    Officer
    2016-11-03 ~ 2018-09-24
    IIF 35 - Director → ME
  • 2
    Nonane, Tilekiln Green, Great Hallingbury, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,197 GBP2024-03-31
    Officer
    2007-03-26 ~ 2009-02-02
    IIF 38 - Director → ME
    2007-03-26 ~ 2009-02-02
    IIF 43 - Secretary → ME
    Person with significant control
    2017-03-25 ~ 2017-11-16
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    Unit C10 Upland Business Centre, 23-25 Upland Road, Thornwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,653 GBP2021-11-30
    Officer
    2002-10-14 ~ 2021-10-01
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    53,394 GBP2023-03-31
    Officer
    2017-03-13 ~ 2019-01-16
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.