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

Henson, Paul Robert

    Related profiles found in government register
  • Henson, Paul Robert

    Registered addresses and corresponding companies
  • Henson, Paul Robert
    British

    Registered addresses and corresponding companies
    • icon of address 45 Sherrards Park Road, Welwyn Garden City, Hertfordshire, AL8 7LD

      IIF 12
    • icon of address 63 Handside Lane, Welwyn Garden City, Hertfordshire, AL8 6SH

      IIF 13 IIF 14
  • Henson, Paul Robert
    British finance director

    Registered addresses and corresponding companies
    • icon of address 45 Sherrards Park Road, Welwyn Garden City, Hertfordshire, AL8 7LD

      IIF 15
  • Henson, Paul Robert
    British accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Potter Street Hill Northwood, Middlesex, HA6 3QY

      IIF 16
  • Henson, Paul Robert
    British chartered accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154ah, Brook Drive, Milton Park, Abingdon, Oxon, OX14 4SD, England

      IIF 17
    • icon of address Swire House, 59 Buckingham Gate, London, SW1E 6AJ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 236-240, Biggar Road, Newarthill, Motherwell, ML1 5FA, Scotland

      IIF 23
  • Henson, Paul Robert
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1101 Java House, 15 Botanic Square, London, E14 0LG, England

      IIF 24
  • Henson, Paul Robert
    British chartered accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Henson, Paul Robert
    British charterted accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swire House, Souter Head Road, Altens, Aberdeen, AB12 3LF

      IIF 44 IIF 45
  • Henson, Paul Robert
    British charteted accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swire House, Souter Head Road, Altens, Aberdeen, AB12 3LF

      IIF 46
  • Henson, Paul Robert
    British director of corporate strategy born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Henson, Paul Robert
    British finance director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Sherrards Park Road, Welwyn Garden City, Hertfordshire, AL8 7LD

      IIF 52 IIF 53
  • Henson, Paul Robert
    British finance driector born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Sherrards Park Road, Welwyn Garden City, Hertfordshire, AL8 7LD

      IIF 54
  • Mr Paul Robert Henson
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1101 Java House, 15 Botanic Square, London, E14 0LG, England

      IIF 55
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-31 ~ dissolved
    IIF 34 - Director → ME
  • 2
    JAMES FINLAY FINANCIAL SERVICES LIMITED - 1991-04-01
    JAMES FINLAY FINANCIAL SERVICES LIMITED - 1983-09-23
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-22 ~ dissolved
    IIF 31 - Director → ME
  • 3
    PET STORY LTD - 2023-06-07
    icon of address Flat 1101 Java House 15 Botanic Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,878 GBP2025-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-31 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-31 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-31 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-31 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-31 ~ dissolved
    IIF 29 - Director → ME
Ceased 34
  • 1
    DMWS 894 LIMITED - 2009-07-10
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-26 ~ 2019-03-12
    IIF 23 - Director → ME
  • 2
    JOHN SWIRE & SONS (GREEN INVESTMENTS) LIMITED - 2014-09-08
    JOHN SWIRE AND SONS (GREEN INVESTMENTS) LTD - 2013-06-25
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2016-01-26 ~ 2018-08-01
    IIF 21 - Director → ME
  • 3
    THE AFRICAN HIGHLANDS PRODUCE COMPANY LIMITED - 2002-08-30
    JAMES FINLAY (KENYA) LIMITED - 2024-02-12
    icon of address 6 Queens Road, Aberdeen, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-12-31 ~ 2013-02-01
    IIF 27 - Director → ME
  • 4
    DOUBLEWINGS LIMITED - 1988-05-19
    STUDLEIGH-ROYD LIMITED - 2011-03-10
    icon of address Crane Court Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-31 ~ 1993-05-04
    IIF 14 - Secretary → ME
    icon of calendar 1994-03-28 ~ 1994-05-01
    IIF 13 - Secretary → ME
  • 5
    MEADMART LIMITED - 1999-01-11
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-01 ~ 2006-12-21
    IIF 12 - Secretary → ME
  • 6
    icon of address 66 Talbot Avenue, Slough
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,000 GBP2024-12-31
    Officer
    icon of calendar 2001-02-09 ~ 2007-12-31
    IIF 47 - Director → ME
    icon of calendar 2002-06-01 ~ 2006-12-21
    IIF 1 - Secretary → ME
  • 7
    GEORGE PAYNE AND COMPANY,LIMITED - 1998-07-21
    icon of address Elmsall Way, South Elmsall, Pontefract, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-22 ~ 2013-02-01
    IIF 42 - Director → ME
  • 8
    THE NEW LONDON TEA COMPANY LIMITED - 2017-06-22
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2013-02-01
    IIF 40 - Director → ME
  • 9
    FINLAY EXTRACTS LIMITED - 2015-09-28
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-21 ~ 2013-02-01
    IIF 39 - Director → ME
  • 10
    icon of address 60 Lime Street, Hull
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2013-02-01
    IIF 25 - Director → ME
  • 11
    JAMES FINLAY & CO. (OVERSEAS) LIMITED - 2004-01-06
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2013-02-01
    IIF 35 - Director → ME
  • 12
    FLAMINGO HOLDINGS LIMITED - 2011-06-16
    FINLAYS HORTICULTURE HOLDINGS LIMITED - 2016-01-22
    icon of address Flamingo House, Unit D, Cockerell Close, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2013-02-01
    IIF 41 - Director → ME
  • 13
    FINLAYS HORTICULTURE INVESTMENTS LIMITED - 2016-01-22
    icon of address Flamingo House, Unit D, Cockerell Close, Stevenage, Hertfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ 2013-02-01
    IIF 43 - Director → ME
  • 14
    FRESH-PAK EGGS LIMITED - 1996-07-05
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-07 ~ 2006-11-01
    IIF 52 - Director → ME
    icon of calendar 2002-06-01 ~ 2003-06-16
    IIF 5 - Secretary → ME
    icon of calendar 2005-10-07 ~ 2006-11-01
    IIF 8 - Secretary → ME
  • 15
    BIOCLEAVE LIMITED - 2023-08-14
    GREEN BIOTECHNOLOGIES LIMITED - 2003-02-14
    GREEN BIOLOGICS LIMITED - 2019-10-25
    icon of address Thatched House High Street, Wargrave, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    164 GBP2025-06-30
    Officer
    icon of calendar 2019-01-01 ~ 2019-09-26
    IIF 17 - Director → ME
  • 16
    JAMES FINLAY (ETHIOPIA) LIMITED - 2006-12-08
    FINLAY FLOWERS LIMITED - 2014-11-12
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10,869,845 GBP2019-12-31
    Officer
    icon of calendar 2007-01-22 ~ 2013-02-01
    IIF 44 - Director → ME
  • 17
    JAMES FINLAY BANK LIMITED - 1997-06-06
    JAMES FINLAY CORPORATION LIMITED - 1988-04-22
    icon of address Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2013-02-01
    IIF 45 - Director → ME
  • 18
    icon of address Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-31 ~ 2013-02-01
    IIF 46 - Director → ME
  • 19
    GEEN ADAMS ASSOCIATES LIMITED - 1977-12-31
    SCOTTISH OFFSHORE (MARITIME SERVICES) LIMITED - 1991-03-01
    HULL CONSULTANCY SERVICES LIMITED - 1997-09-12
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2013-02-01
    IIF 36 - Director → ME
  • 20
    icon of address Hareness Place, Altens Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2007-01-22 ~ 2013-02-01
    IIF 26 - Director → ME
  • 21
    TRUSEW TEXTILES LIMITED - 1976-12-31
    icon of address Swire House, 59, Buckingham Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2013-02-01
    IIF 38 - Director → ME
  • 22
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2020-09-30
    IIF 22 - Director → ME
  • 23
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2020-09-30
    IIF 18 - Director → ME
  • 24
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-28 ~ 2020-09-30
    IIF 19 - Director → ME
  • 25
    icon of address 66 Talbot Avenue, Slough
    Active Corporate (4 parents)
    Equity (Company account)
    -169,000 GBP2024-12-31
    Officer
    icon of calendar 2001-02-09 ~ 2007-12-31
    IIF 51 - Director → ME
    icon of calendar 2002-06-01 ~ 2006-12-21
    IIF 4 - Secretary → ME
  • 26
    icon of address Swire House, 59, Buckingham Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2013-02-01
    IIF 37 - Director → ME
  • 27
    CANDLEVALE LIMITED - 2001-02-13
    icon of address 66 Talbot Avenue, Slough
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-02-08 ~ 2006-12-21
    IIF 54 - Director → ME
    icon of calendar 2002-06-01 ~ 2006-12-21
    IIF 7 - Secretary → ME
  • 28
    TABOKE LIMITED - 1989-03-16
    icon of address 66 Talbot Avenue, Slough
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-05-31 ~ 2007-12-31
    IIF 48 - Director → ME
    icon of calendar ~ 1995-06-12
    IIF 11 - Secretary → ME
    icon of calendar 2002-06-01 ~ 2006-12-21
    IIF 2 - Secretary → ME
  • 29
    WATLING (116) PLC - 1985-04-25
    JOHN PERKINS MEATS PLC. - 1985-05-03
    JOHN PERKINS MEATS PLC - 1988-02-29
    icon of address 66 Talbot Avenue, Slough
    Active Corporate (4 parents)
    Equity (Company account)
    -167,000 GBP2024-12-31
    Officer
    icon of calendar 2002-05-31 ~ 2006-12-21
    IIF 49 - Director → ME
    icon of calendar 2002-06-01 ~ 2006-12-21
    IIF 9 - Secretary → ME
    icon of calendar ~ 1995-07-11
    IIF 10 - Secretary → ME
  • 30
    PERKINS FROZEN FOODS UK CUMBRIA LTD - 1998-12-18
    FELLSIDE FOODS LIMITED - 1996-11-22
    GRAHAM FOODS LIMITED - 1985-12-18
    RAINFADE LIMITED - 1982-07-09
    icon of address Hatchfield House Epsom Road, West Horsley, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2007-12-31
    IIF 53 - Director → ME
    icon of calendar 2003-05-09 ~ 2007-11-19
    IIF 15 - Secretary → ME
  • 31
    icon of address 66 Talbot Avenue, Slough
    Active Corporate (4 parents)
    Equity (Company account)
    -80,000 GBP2024-12-31
    Officer
    icon of calendar 2001-02-09 ~ 2007-12-31
    IIF 50 - Director → ME
    icon of calendar 2002-06-01 ~ 2006-12-21
    IIF 6 - Secretary → ME
  • 32
    LENDERS QUALITY FOODS LIMITED - 1995-11-08
    LENDERS FOODS LTD - 2000-12-29
    SIMPLY FRESH FOODS LIMITED - 2016-09-22
    icon of address Hilmore House, Gain Lane, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-06-01 ~ 2003-08-18
    IIF 3 - Secretary → ME
  • 33
    icon of address St John's School Potter Street Hill, Potter Street Hill, Pinner, Middlesex, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2023-08-31
    IIF 16 - Director → ME
  • 34
    JOHN SWIRE & SONS (USPP) LIMITED - 2023-09-07
    SWIRE INVESTMENTS LIMITED - 2015-09-25
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2020-09-30
    IIF 20 - 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.