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

Henderson, John

    Related profiles found in government register
  • Henderson, John
    British butcher born in June 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 216 West George Street, Glasgow, G2 2PQ

      IIF 1
  • Henderson, John
    British welfare rights adviser born in June 1943

    Registered addresses and corresponding companies
    • icon of address 91 Eccles Road, Lavender Hill, Clapham Junction, London, SW11 1LX

      IIF 2
  • Henderson, Andrew John
    British born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Burnside Farm, Drumclog, Strathaven, ML10 6RF, Scotland

      IIF 3
    • icon of address Caldergreen, Calderegreen Farm, Strathaven, ML10 6QP, Scotland

      IIF 4
    • icon of address Caldergreen, Caldergreen Farm, Strathaven, ML10 6QP

      IIF 5 IIF 6
  • Henderson, John
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caldergreen, Caldergreen Farm, Strathaven, ML10 6QP

      IIF 7
  • Henderson, John
    British butcher born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 8
    • icon of address Caldergreen, Caldergreen Farm, Strathaven, ML10 6QP

      IIF 9
  • Henderson, John
    British director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 10
    • icon of address Unit 5, Lamb Street, Newcross Centre, Hamilton, ML3 6AH, United Kingdom

      IIF 11
  • Henderson, John
    British manager born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216 West George Street, Glasgow, G2 2PQ

      IIF 12
  • Henderson, John
    British butcher

    Registered addresses and corresponding companies
    • icon of address Caldergreen Farm, Caldergreen, Strathaven, Lanarkshire, ML10 6AF

      IIF 13
  • Mr John Henderson
    British born in June 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 216 West George Street, Glasgow, G2 2PQ

      IIF 14
    • icon of address Caldergreen, Caldergreen Farm, Strathaven, ML10 6QP

      IIF 15 IIF 16
  • Henderson, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 17
  • Henderson, Andrew John

    Registered addresses and corresponding companies
    • icon of address C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow, G2 2BX

      IIF 18
  • Henderson, Andrew John
    South African born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caldergreen, Caldergreen Farm, Strathaven, ML10 6QP

      IIF 19 IIF 20
  • Henderson, Andrew John
    South African butcher born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 216, West George Street, Glasgow, G2 2PQ, Scotland

      IIF 21
    • icon of address 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 22 IIF 23
    • icon of address Caldergreen, Caldergreen Farm, Strathaven, ML10 6QP, Scotland

      IIF 24
    • icon of address South Muirhead Farm, Strathaven, Lanarkshire, ML10 6QP

      IIF 25 IIF 26 IIF 27
  • Henderson, Andrew John
    South African company director born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow, G2 2BX

      IIF 28
  • Henderson, Andrew John
    South African director born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 216 West George Street, Glasgow, G2 2PQ

      IIF 29
    • icon of address C/o Prg, Bridgewater Shopping Centre, Erskine, PA8 7AA

      IIF 30
    • icon of address 216, West George Street, Glasgow, G2 2PQ

      IIF 31
  • Henderson, Andrew John
    South African food business born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address South Muirhead Farm, Strathaven, Lanarkshire, ML10 6QP

      IIF 32
  • Henderson, Andrew John
    South African manager born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address South Muirhead Farm, Strathaven, Lanarkshire, ML10 6QP

      IIF 33
  • Henderson, Andrew John
    South African

    Registered addresses and corresponding companies
    • icon of address Caldergreen, Caldergreen Farm, Strathaven, ML10 6QP

      IIF 34
  • Henderson, Andrew John
    South African butcher

    Registered addresses and corresponding companies
    • icon of address South Muirhead Farm, Strathaven, Lanarkshire, ML10 6QP

      IIF 35
  • Henderson, Andrew John
    South African manager

    Registered addresses and corresponding companies
    • icon of address South Muirhead Farm, Strathaven, Lanarkshire, ML10 6QP

      IIF 36
  • Mr Andrew John Henderson
    British born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 216 West George Street, Glasgow, G2 2PQ

      IIF 37
    • icon of address C/o Prg, Bridgewater Shopping Centre, Erskine, PA8 7AA

      IIF 38
    • icon of address Burnside Farm, Drumclog, Strathaven, ML10 6RF, Scotland

      IIF 39
    • icon of address Caldergreen, Caldergreen Farm, Strathaven, ML10 6QP

      IIF 40 IIF 41
  • Mr Andrew John Henderson
    South African born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 216, West George Street, Glasgow, G2 2PQ, Scotland

      IIF 42
    • icon of address 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 43 IIF 44
    • icon of address Caldergreen, Caldergreen Farm, Strathaven, ML10 6QP

      IIF 45
    • icon of address Caldergreen, Caldergreen Farm, Strathaven, ML10 6QP, Scotland

      IIF 46
child relation
Offspring entities and appointments
Active 17
  • 1
    HENDERSON OF HAMILTON LTD. - 2012-05-28
    LAWKIRK LIMITED - 2009-08-20
    icon of address Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2008-11-03 ~ dissolved
    IIF 35 - Secretary → ME
  • 2
    icon of address Caldergreen, Caldergreen Farm, Strathaven
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Caldergreen, Caldergreen Farm, Strathaven
    Active Corporate (1 parent)
    Equity (Company account)
    4,064 GBP2019-02-28
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Burnside Farm, Drumclog, Strathaven, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    386 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    HAMILTON FINE FOODS LIMITED - 2016-10-10
    icon of address C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2013-07-17 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    HENDERSON FINE FOOD CO. LTD - 2022-02-28
    icon of address Caldergreen, Caldergreen Farm, Strathaven
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ 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
  • 7
    icon of address Caldergreen, Caldergreen Farm, Strathaven
    Active Corporate (2 parents)
    Equity (Company account)
    2,071 GBP2023-02-28
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Caldergreen, Caldergreen Farm, Strathaven
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    SOUTH MUIRHEAD LTD. - 2009-09-14
    AVON VALLEY MEAT CO. LTD. - 2005-01-26
    icon of address 216 West George Street, Glasgow, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-27 ~ dissolved
    IIF 25 - Director → ME
  • 10
    J & S HENDERSON (EAST KILBRIDE) LIMITED - 1992-05-26
    icon of address Caldergreen, Caldergreen Farm, Strathaven
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,267 GBP2017-12-31
    Officer
    icon of calendar 1992-04-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HAMILTON FOOD COMPANY LIMITED - 2014-05-15
    icon of address Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-05-22 ~ dissolved
    IIF 17 - Secretary → ME
  • 12
    HENDERSON FINE FOODS LIMITED - 2018-08-22
    icon of address C/o Prg, Bridgewater Shopping Centre, Erskine
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 13
    INVERKEEL LIMITED - 2002-03-21
    icon of address Caldergreen, Caldergreen Farm, Strathaven
    Dissolved Corporate (2 parents)
    Equity (Company account)
    276,310 GBP2017-12-31
    Officer
    icon of calendar 2002-07-12 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2002-07-12 ~ dissolved
    IIF 34 - Secretary → ME
  • 14
    icon of address C/o Grainger Corporate Rescue & Recover Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -65,829 GBP2017-12-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 15
    SOUTH MUIRHEAD (EQUESTRIAN) LIMITED - 2013-04-29
    icon of address 216 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address Caldergreen, Calderegreen Farm, Strathaven, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 10 - Director → ME
Ceased 9
  • 1
    icon of address Caldergreen, Caldergreen Farm, Strathaven
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-09 ~ 2019-07-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2019-06-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    icon of address Caldergreen, Caldergreen Farm, Strathaven
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-21 ~ 2019-07-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ 2019-06-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    icon of address Block 8 Unit 5a, Blantyre Industrial Estate, South Lanarkshire, Scotland
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    14,516 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2017-09-04 ~ 2019-01-01
    IIF 22 - Director → ME
  • 4
    HAMILTON FINE FOODS LIMITED - 2016-10-10
    icon of address C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-17 ~ 2013-07-31
    IIF 11 - Director → ME
  • 5
    icon of address Can Mezzanine, 49-51 East Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-21 ~ 1996-12-04
    IIF 2 - Director → ME
  • 6
    HENDERSON FINE FOODS LIMITED - 2018-08-22
    icon of address C/o Prg, Bridgewater Shopping Centre, Erskine
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-22 ~ 2016-08-22
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 7
    INVERKEEL LIMITED - 2002-03-21
    icon of address Caldergreen, Caldergreen Farm, Strathaven
    Dissolved Corporate (2 parents)
    Equity (Company account)
    276,310 GBP2017-12-31
    Officer
    icon of calendar 2002-04-01 ~ 2002-07-12
    IIF 27 - Director → ME
    icon of calendar 2002-04-01 ~ 2002-07-12
    IIF 13 - Secretary → ME
  • 8
    icon of address C/o Grainger Corporate Rescue & Recover Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -65,829 GBP2017-12-31
    Officer
    icon of calendar 2002-07-10 ~ 2002-11-20
    IIF 33 - Director → ME
    icon of calendar 2018-03-01 ~ 2018-08-31
    IIF 29 - Director → ME
    icon of calendar 2002-07-10 ~ 2018-03-01
    IIF 12 - Director → ME
    icon of calendar 2018-08-31 ~ 2019-07-04
    IIF 1 - Director → ME
    icon of calendar 2002-07-10 ~ 2002-11-20
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Has significant influence or control OE
  • 9
    icon of address Balcormo Stud Farm, Leven, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2012-12-01
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.