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

Henley, John David

    Related profiles found in government register
  • Henley, John David
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, CW12 1ET, England

      IIF 1 IIF 2 IIF 3
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET

      IIF 4 IIF 5
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 6
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 7
  • Henley, John David
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 8
    • icon of address 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 9 IIF 10
    • icon of address Commercial House, Commercial Street, Sheffield, S1 2AT

      IIF 11 IIF 12
  • Henley, John David
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 13
  • Henley, John David
    British property developer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 14
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 15
  • Henley, John David
    British solicitor born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 16 IIF 17
  • Henley, John David
    born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET

      IIF 18
  • Henley, John David
    British born in April 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 19
  • Henley, John David
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 20
  • Henley, John David
    British

    Registered addresses and corresponding companies
    • icon of address 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 21 IIF 22
  • Henley, John David
    British company director

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET

      IIF 23 IIF 24
    • icon of address 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 25 IIF 26
  • Henley, John David
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 27
  • Henley, John David
    British sec/dir

    Registered addresses and corresponding companies
    • icon of address 16 Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW

      IIF 28 IIF 29
  • Mr John David Henley
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Henley, John David

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, CW12 1ET, England

      IIF 39 IIF 40
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 41
  • Mr John David Henley
    British born in April 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 42
  • Mr John David Henley
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Bank House, Market Square, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-08-24 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Bank House, Market Square, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Bank House, Market Square, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 3 - Director → ME
    icon of calendar 2022-07-14 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ 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
  • 5
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    THI NORTH WEST LIMITED - 1994-07-12
    THI (BROMBOROUGH) LIMITED - 1999-04-16
    OPENGROUP LIMITED - 1993-01-18
    BROMBOROUGH INDUSTRIAL LIMITED - 2001-12-17
    icon of address Bank House, Market Square, Congleton, Cheshire
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    402,769 GBP2024-03-31
    Officer
    icon of calendar 1992-12-23 ~ now
    IIF 4 - Director → ME
    icon of calendar 1992-12-23 ~ now
    IIF 24 - Secretary → ME
  • 7
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    255,536 GBP2024-01-31
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Bank House, Market Square, Congleton, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,095 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-01-11 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BBS KIRKBY LIMITED - 2020-11-15
    icon of address Bank House Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,151 GBP2024-12-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Commercial House, Commercial Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Commercial House, Commercial Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 11 - Director → ME
  • 13
    THE ORACLE BUSINESS PARK LIMITED - 2006-01-19
    icon of address Bank House, Market Square, Congleton, Cheshire
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,144,647 GBP2024-04-30
    Officer
    icon of calendar 2002-01-21 ~ now
    IIF 5 - Director → ME
    icon of calendar 2002-01-21 ~ now
    IIF 23 - Secretary → ME
  • 14
    HLW 196 LIMITED - 2003-06-24
    icon of address Bank House, Market Square, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2003-06-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    THI PLC
    - now
    THI (PARENT) PLC - 1994-01-13
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-10 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2000-09-19 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 8
  • 1
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,148,200 GBP2024-05-31
    Officer
    icon of calendar 2011-11-10 ~ 2016-09-22
    IIF 14 - Director → ME
  • 2
    icon of address 5 Heritage Court, Lower Bridge Street, Chester
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-08-14 ~ 2021-03-31
    IIF 26 - Secretary → ME
  • 3
    LAW 905 LIMITED - 1997-12-17
    icon of address Wellington House, Cliffe Park, Bruntcliffe Road Morley Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-06 ~ 2000-08-29
    IIF 13 - Director → ME
    icon of calendar 1998-01-06 ~ 2000-08-29
    IIF 27 - Secretary → ME
  • 4
    THI NORTH WEST LIMITED - 1994-07-12
    THI (BROMBOROUGH) LIMITED - 1999-04-16
    OPENGROUP LIMITED - 1993-01-18
    BROMBOROUGH INDUSTRIAL LIMITED - 2001-12-17
    icon of address Bank House, Market Square, Congleton, Cheshire
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    402,769 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-29
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 100 Barbirolli Square, Manchester, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2021-03-31
    IIF 10 - Director → ME
    icon of calendar ~ 2021-03-31
    IIF 21 - Secretary → ME
  • 6
    icon of address 44 Hythe Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    489 GBP2024-12-23
    Officer
    icon of calendar 1993-08-27 ~ 1995-03-31
    IIF 9 - Director → ME
    icon of calendar 1993-08-27 ~ 1995-03-31
    IIF 25 - Secretary → ME
  • 7
    THE ORACLE BUSINESS PARK LIMITED - 2006-01-19
    icon of address Bank House, Market Square, Congleton, Cheshire
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,144,647 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-29
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 22 Grosvenor Square, London
    Liquidation Corporate
    Officer
    icon of calendar 1996-01-15 ~ 2001-05-08
    IIF 17 - Director → ME
    icon of calendar 1996-01-15 ~ 1998-01-19
    IIF 29 - Secretary → ME
    icon of calendar 2000-09-19 ~ 2001-05-08
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.