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

Mrs Elizabeth Mary Henry

    Related profiles found in government register
  • Mrs Elizabeth Mary Henry
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Middlesex, TW5 9RY, United Kingdom

      IIF 1 IIF 2
    • Parkway Farm, Church Road, Cranford, TW5 9RY, United Kingdom

      IIF 3
    • 51, First Floor, Radius House, Clarendon Road, Watford, WD17 1HP, England

      IIF 4
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 5 IIF 6
  • Henry, Elizabeth Mary
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Middlesex, TW5 9RY, United Kingdom

      IIF 7
    • 51, First Floor, Radius House, Clarendon Road, Watford, WD17 1HP, England

      IIF 8
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 9
  • Henry, Elizabeth Mary
    British bookkeeper born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Middlesex, TW5 9RY, United Kingdom

      IIF 10 IIF 11
    • Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, United Kingdom

      IIF 12 IIF 13
    • 64, Clarendon Road, Watford, Herts, WD17 1DA, United Kingdom

      IIF 14
    • 64, Clarendon Road, Watford, Middlesex, WD17 1DA, United Kingdom

      IIF 15
  • Henry, Elizabeth Mary
    British company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 The Drive, Ickenham, Middlesex, UB10 8AF

      IIF 16
  • Henry, Elizabeth Mary
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, TW5 9RY, United Kingdom

      IIF 17 IIF 18
  • Henry, Elizabeth Mary
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 19
  • Henry, Elizabeth Mary
    British

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 20
    • 16 The Drive, Ickenham, Middlesex, UB10 8AF

      IIF 21 IIF 22 IIF 23
  • Henry, Elizabeth Mary

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, United Kingdom

      IIF 24 IIF 25
    • 16 The Drive, Ickenham, Middlesex, UB10 8AF

      IIF 26 IIF 27
    • 64, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    BENBULBEN LIMITED
    08589087
    Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    9,306 GBP2022-06-30
    Officer
    2021-04-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    DRUMHALLA LIMITED
    06100392
    Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-08-31
    Officer
    2014-10-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HENRY CONSTRUCTION LIMITED
    - now 01150292 02188343
    HENRY PROJECTS LIMITED
    - 2017-04-04 01150292
    LANCSVILLE ESTATES LIMITED - 2012-03-30
    51 First Floor, Radius House, Clarendon Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,602 GBP2024-07-31
    Officer
    2012-11-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    HENRY HAULAGE LIMITED
    07329507
    64 Clarendon Road, Watford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-28 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    HENRY INVESTMENTS LIMITED
    07488067
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16,444 GBP2021-12-31
    Officer
    2021-05-26 ~ now
    IIF 7 - Director → ME
    2011-01-11 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    WINJIM LIMITED
    07168709
    Hillier Hopkins Llp, 64 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-25 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 10
  • 1
    HENRY CONSTRUCTION CONTRACTS LIMITED
    10320674
    Parkway Farm, Church Road, Cranford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2016-08-09 ~ 2020-03-10
    IIF 17 - Director → ME
    Person with significant control
    2016-08-09 ~ 2016-08-18
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    HENRY CONSTRUCTION LIMITED - now 02188343
    HENRY PROJECTS LIMITED - 2017-04-04
    LANCSVILLE ESTATES LIMITED
    - 2012-03-30 01150292
    51 First Floor, Radius House, Clarendon Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,602 GBP2024-07-31
    Officer
    2012-03-05 ~ 2012-03-05
    IIF 13 - Director → ME
    ~ 2003-11-06
    IIF 26 - Secretary → ME
  • 3
    HENRY CONSTRUCTION LIMITED
    - now 02188343 01150292
    HENRY BUILDERS LIMITED
    - 2002-12-18 02188343
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    ~ 2009-10-01
    IIF 16 - Director → ME
    2000-11-22 ~ 2009-10-01
    IIF 22 - Secretary → ME
  • 4
    HENRY CONSTRUCTION PROJECTS LIMITED
    07282527
    2nd Floor 110, Cannon Street, London
    In Administration Corporate (3 parents)
    Officer
    2011-01-26 ~ 2011-01-27
    IIF 15 - Director → ME
    2011-01-26 ~ 2017-05-08
    IIF 12 - Director → ME
    2010-06-14 ~ 2020-03-10
    IIF 25 - Secretary → ME
  • 5
    HENRY GROUP HOLDINGS LIMITED
    09982615
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2016-02-02 ~ 2020-03-10
    IIF 18 - Director → ME
    Person with significant control
    2017-02-01 ~ 2020-03-10
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    K BUILDING MANAGEMENT COMPANY LIMITED
    04485352
    C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2003-10-27 ~ 2008-07-16
    IIF 27 - Secretary → ME
  • 7
    KEASH PROPERTIES LIMITED
    05433085
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    2,857,397 GBP2023-03-31
    Officer
    2017-09-18 ~ 2018-08-06
    IIF 10 - Director → ME
    2018-08-06 ~ 2020-11-23
    IIF 11 - Director → ME
  • 8
    LANCSVILLE (EAST SMITHFIELD) LIMITED
    - now 04082106
    LANSCVILLE (EAST SMITHFIELD) LIMITED - 2000-10-27
    LAWGRA (NO.715) LIMITED - 2000-10-25 05131085, 04200857, 03803220... (more)
    Stockwood Suite A, Britannia House, Leagrave Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    2000-10-30 ~ 2007-07-16
    IIF 21 - Secretary → ME
  • 9
    LANCSVILLE CONSTRUCTION LIMITED
    02640489
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    1991-08-23 ~ 2009-10-01
    IIF 23 - Secretary → ME
  • 10
    SLIGO PROPERTIES LIMITED
    05442789
    Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    530,156 GBP2025-03-31
    Officer
    2006-07-14 ~ 2012-07-29
    IIF 14 - Director → ME
    2006-01-05 ~ 2018-05-18
    IIF 20 - Secretary → 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.