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

Henchey, Maurice David

    Related profiles found in government register
  • Henchey, Maurice David
    Irish company director born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-54, Moorgate, Moorgate, 4th Floor, London, EC2R 6EJ, England

      IIF 1
  • Henchey, Maurice David
    British company director born in October 1945

    Registered addresses and corresponding companies
    • icon of address The Larches Firs Drive, Gustard Wood, Wheathampstead, Hertfordshire, AL4

      IIF 2
  • Henchey, Maurice David
    British co director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamels Mead, Braughing, Buntingford, Hertfordshire, SG9 9ND

      IIF 3
  • Henchey, Maurice David
    British company director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Henchey, Maurice David
    British director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamels Mead, Braughing, Buntingford, Hertfordshire, SG9 9ND

      IIF 20
  • Mr Maurice David Henchey
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamels Mead, Braughing, Buntingford, Hertfordshire, SG9 9ND, England

      IIF 21
    • icon of address 11, Poland Street, London, W1F 8QA

      IIF 22
child relation
Offspring entities and appointments
Active 1
  • 1
    WIGMORE COMMUNICATIONS LTD - 2002-09-06
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 20 - Director → ME
Ceased 20
  • 1
    ELISION GROUP LIMITED - 2007-07-02
    MANAGERS & PROCESSORS OF CLAIMS LIMITED - 2002-10-16
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-29 ~ 2006-11-29
    IIF 8 - Director → ME
  • 2
    icon of address Ground Floor Interchange, 81-85 Station Road, Croydon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    444,316 GBP2022-03-31
    Officer
    icon of calendar 2008-06-26 ~ 2021-11-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-12
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    AIR CALL TELETEXT LIMITED - 1990-12-04
    SUNRISE INDUSTRIES LIMITED - 1986-03-14
    icon of address 9 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-12-23
    IIF 2 - Director → ME
  • 4
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-11-24
    IIF 13 - Director → ME
  • 5
    icon of address Ground Floor Interchange, 81-85 Station Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-02-22 ~ 2021-11-12
    IIF 19 - Director → ME
  • 6
    icon of address 10/12 New College Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2009-01-02
    IIF 16 - Director → ME
  • 7
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,794 GBP2024-08-30
    Officer
    icon of calendar 2014-05-01 ~ 2022-07-22
    IIF 1 - Director → ME
  • 8
    LAW 916 LIMITED - 1998-02-13
    HCMS LIMITED - 1998-02-12
    LAW 880 LIMITED - 1997-10-29
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1997-10-15 ~ 2000-11-24
    IIF 15 - Director → ME
  • 9
    HEALTH & CASE MANAGEMENT LIMITED - 2023-01-10
    AL NEWCO 001 LIMITED - 2003-06-06
    icon of address Ground Floor Interchange, 81-85 Station Road, Croydon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,565,923 GBP2022-03-31
    Officer
    icon of calendar 2008-06-27 ~ 2021-11-12
    IIF 14 - Director → ME
  • 10
    HEALTHCALL OPTICAL SERVICES (MANCHESTER) LIMITED - 2004-09-30
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-31 ~ 2000-11-24
    IIF 10 - Director → ME
  • 11
    AIR CALL (HOLDINGS) LIMITED - 1991-04-17
    GNOMECROFT LIMITED - 1979-12-31
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar ~ 2000-11-21
    IIF 7 - Director → ME
  • 12
    AIR CALL MEDICAL (HOLDINGS) LIMITED - 1991-04-17
    BREYBABEL LIMITED - 1986-10-14
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-11-24
    IIF 17 - Director → ME
  • 13
    KEYMARK DESIGNS LIMITED - 1988-03-11
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-19 ~ 2000-11-24
    IIF 18 - Director → ME
  • 14
    SHEFFIELD AND ROTHERHAM NURSING LIMITED - 2002-11-27
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-12 ~ 2000-11-23
    IIF 6 - Director → ME
  • 15
    icon of address Central Sqaure, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar ~ 2000-11-24
    IIF 9 - Director → ME
  • 16
    icon of address 11 Poland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,089,663 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-08 ~ 2022-10-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    EMERGENCY MEDICAL SERVICES (LANARKSHIRE) LIMITED - 1996-08-21
    HEALTHCALL LANARKSHIRE LIMITED - 2006-08-15
    LAW 624 LIMITED - 1995-03-06
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -704,417 GBP2024-03-31
    Officer
    icon of calendar 1998-11-13 ~ 2000-11-24
    IIF 12 - Director → ME
  • 18
    LAW 354 LIMITED - 1991-09-03
    HEALTHCALL OPTICAL SERVICES LIMITED - 2013-10-29
    icon of address Forum 6, Parkway Solent Business Park, Whiteley, Fareham
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-07-15 ~ 2000-11-24
    IIF 11 - Director → ME
  • 19
    LAW 916 LIMITED - 2000-03-10
    HCMS LIMITED - 1998-02-13
    LAW 916 LIMITED - 1998-02-12
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-20 ~ 2000-11-24
    IIF 4 - Director → ME
  • 20
    CRESWELL MEDICAL LTD - 2008-03-11
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-09-05 ~ 2009-12-23
    IIF 3 - 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.