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

Mr Paul Henson

    Related profiles found in government register
  • Mr Paul Henson
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 52, Leicester Street, Bulkington, Bedworth, CV12 9NG, England

      IIF 1
    • 16, Sketchley Road, Burbage, Hinckley, LE10 2DZ, England

      IIF 2 IIF 3
  • Mr Paul Henson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Granville Close, Havant, Hants, PO9 2TR

      IIF 4
  • Mr Paul Anthony Henson
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 52, Leicester Street, Bulkington, Bedworth, CV12 9NG, England

      IIF 5 IIF 6
    • 52 Leicester Street, Bulkington, Bedworth, Warwickshire, CV12 9NG

      IIF 7
    • 52, Leicester Street, Bulkington, Bedworth, Warwickshire, CV12 9NG, England

      IIF 8
    • 91, Soho Hill, Birmingham, B19 1AY, England

      IIF 9
    • 28, Delaware Road, Coventry, CV3 6LX, England

      IIF 10
  • Mr Paul Henson
    British born in December 1964

    Resident in France

    Registered addresses and corresponding companies
    • La Bastide Nord, La Bastide Nord, Fougueyrolles, 33220, France

      IIF 11
    • 5 Granville Close, Havant, Hants, PO9 2TR

      IIF 12
  • Henson, Paul Anthony
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 52, Leicester Street, Bulkington, Bedworth, CV12 9NG, England

      IIF 13
    • 47 Nightingale Lane, Coventry, West Midlands, CV5 6AY

      IIF 14
  • Henson, Paul Anthony
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 28, Delaware Road, Coventry, CV3 6LX, England

      IIF 15
  • Henson, Paul Anthony
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 52, Leicester Street, Bulkington, Bedworth, Warwickshire, CV12 9NG, England

      IIF 16
    • 47 Nightingale Lane, Coventry, West Midlands, CV5 6AY

      IIF 17
  • Henson, Paul Anthony
    British managing director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 52, Leicester Street, Bulkington, Bedworth, CV12 9NG, England

      IIF 18
    • 47 Nightingale Lane, Coventry, West Midlands, CV5 6AY

      IIF 19
  • Henson, Paul
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 52, Leicester Street, Bulkington, Bedworth, CV12 9NG, England

      IIF 20
  • Henson, Paul
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sketchley Road, Burbage, Hinckley, LE10 2DZ, England

      IIF 21
  • Henson, Paul
    British director and company secretary born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sketchley Road, Burbage, Hinckley, LE10 2DZ, England

      IIF 22
  • Henson, Paul
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5 Granville Close, Havant, Hants, PO9 2TR

      IIF 23
    • 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 24
  • Henson, Paul Anthony
    British director born in March 1959

    Registered addresses and corresponding companies
    • 2 Ettington Road, Coventry, West Midlands, CV5 7LE

      IIF 25
  • Henson, Paul Anthony
    British company director

    Registered addresses and corresponding companies
    • 47 Nightingale Lane, Coventry, West Midlands, CV5 6AY

      IIF 26
  • Henson, Paul
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit1, Cluster Ind Est, Rodney Rd, Portsmouth, PO4 8ST, United Kingdom

      IIF 27
  • Henson, Paul

    Registered addresses and corresponding companies
    • 5 Granville Close, Havant, Hants, PO9 2TR

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    4H MEDIEN LTD
    14410918
    16 Sketchley Road, Burbage, Hinckley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,133 GBP2024-03-31
    Officer
    2022-10-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    CLARENCE COURT RESIDENTS MANAGEMENT LTD
    14319616
    1 Clarence Court, Clarence Road, Fleet, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 3
    CLUSTER ESTATES LIMITED
    - now 01597870
    NETHANA LIMITED - 1982-07-02
    12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    262 GBP2025-01-31
    Officer
    2007-07-31 ~ now
    IIF 24 - Director → ME
  • 4
    COLAB MARKETING LTD
    13747240
    28 Delaware Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,031 GBP2023-03-31
    Officer
    2021-11-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    DLM PROPERTIES LTD
    07111859
    5 Granville Close, Havant, Hants
    Active Corporate (1 parent)
    Equity (Company account)
    -12,434 GBP2024-12-31
    Officer
    2009-12-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    MOSSAIR LTD
    12546618
    52 Leicester Street, Bulkington, Bedworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,646 GBP2024-06-30
    Officer
    2020-04-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-04-03 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    PAKS SOLUTIONS LTD
    14498999
    52 Leicester Street, Bulkington, Bedworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-11-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    PIXEL ASSOCIATED HOLDINGS LTD
    13449858
    52 Leicester Street, Bulkington, Bedworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    66 GBP2023-12-31
    Officer
    2021-06-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-06-10 ~ 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
  • 9
    PIXEL SERVICES LIMITED
    05435361
    52 Leicester Street, Bulkington, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    262 GBP2024-04-30
    Officer
    2005-05-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    REDFIELDS LIMITED
    03124752
    5 Granville Close, Havant, Hants
    Active Corporate (1 parent)
    Equity (Company account)
    66,913 GBP2024-10-31
    Officer
    1995-11-10 ~ now
    IIF 23 - Director → ME
    1995-11-10 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 11
    SAFETY RENTAL SERVICES LIMITED
    - now 02528449
    TILESTART LIMITED - 1991-01-25
    91 Soho Hill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -388,427 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    VISION RESEARCH LTD
    15168430
    16 Sketchley Road, Burbage, Hinckley, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,825 GBP2025-03-25
    Officer
    2023-09-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    WARWICK ELECTRICAL SERVICES LTD
    - now 09714871
    WEBEYE SOLUTIONS LTD
    - 2016-04-26 09714871
    52 Leicester Street, Bulkington, Bedworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    115 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    JGLCC CAMERA COMPANY LIMITED - now
    THE JESSOP GROUP LIMITED
    - 2013-03-25 01097345
    JESSOP OF LEICESTER LIMITED - 1995-03-01
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2006-10-11 ~ 2007-07-02
    IIF 17 - Director → ME
  • 2
    SAFETY RENTAL SERVICES LIMITED
    - now 02528449
    TILESTART LIMITED
    - 1991-01-25 02528449
    91 Soho Hill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -388,427 GBP2024-01-31
    Officer
    ~ 1996-01-11
    IIF 25 - Director → ME
  • 3
    SNAP DIGITAL IMAGING LIMITED
    03620123
    Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (1 parent)
    Officer
    2000-02-14 ~ 2006-06-23
    IIF 19 - Director → ME
    2000-10-13 ~ 2002-12-13
    IIF 26 - Secretary → ME
  • 4
    WARWICK ELECTRICAL SERVICES LTD - now
    WEBEYE SOLUTIONS LTD
    - 2016-04-26 09714871
    52 Leicester Street, Bulkington, Bedworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    115 GBP2022-03-31
    Officer
    2015-08-03 ~ 2016-04-01
    IIF 16 - 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.