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, Elaine Catherine

    Related profiles found in government register
  • Henderson, Elaine Catherine
    British business executive born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Rutland Square, Edinburgh, Midlothian, EH1 2BD, Scotland

      IIF 1 IIF 2
  • Henderson, Elaine Catherine
    British clerkess born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stonefield House, 22 Park Road, Dalkeith, EH11 3DH

      IIF 3
  • Henderson, Elaine Catherine
    British secretary born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stonefield House, 22 Park Road, Dalkeith, EH11 3DH

      IIF 4
  • Henderson, Elaine Catherine
    British

    Registered addresses and corresponding companies
    • icon of address 14 Rutland Square, Edinburgh, EH1 2BD, Scotland

      IIF 5
  • Henderson, Elaine Catherine
    British clerkess

    Registered addresses and corresponding companies
    • icon of address Stonefield House, 22 Park Road, Dalkeith, EH11 3DH

      IIF 6
  • Henderson, Elaine Catherine
    British secretary

    Registered addresses and corresponding companies
    • icon of address Stonefield House, 22 Park Road, Dalkeith, EH11 3DH

      IIF 7 IIF 8
  • Elaine Catherine Henderson
    British born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Rutland Square, Edinburgh, Midlothian, EH1 2BD, Scotland

      IIF 9
  • Mrs Elaine Catherine Henderson
    British born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Rutland Square, Edinburgh, EH1 2BD, Scotland

      IIF 10
  • Jones, Elaine
    British company director born in January 1969

    Registered addresses and corresponding companies
    • icon of address 4 St Germains, Longniddry, EH32 9PQ

      IIF 11
  • Jones, Elaine
    British office manageress born in January 1943

    Registered addresses and corresponding companies
    • icon of address St Germans, Longniddry, East Lothian

      IIF 12
  • Mrs Nerys Vaughan Wardle
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Derby Dell Buildings, Bentworth Road, Lasham, Hampshire, GU34 5RX, England

      IIF 13
  • Jones, Elaine
    British

    Registered addresses and corresponding companies
    • icon of address 4 St Germains, Longniddry, EH32 9PQ

      IIF 14
  • Jones, Elaine
    British office manageress

    Registered addresses and corresponding companies
    • icon of address St Germans, Longniddry, East Lothian

      IIF 15
  • Paul, Justine Clare
    British event organiser born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Blind Lane, Hartest, Bury St. Edmunds, Suffolk, IP29 4DN, England

      IIF 16
  • Paul, Justine Clare
    British self employed born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Blind Lane, 1 Blind Lane, Hartest, Bury St. Edmunds, Suffolk, IP29 4DN, England

      IIF 17
    • icon of address Wyatts, Wyatts Lane, Little Cornard, Sudbury, Suffolk, CO10 0NT, United Kingdom

      IIF 18
  • Mrs Elaine Catherine Henderson
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Rutland Square, Edinburgh, EH1 2BD, Scotland

      IIF 19
  • Foster, Angela
    British direct mail born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Claymere Road, Leechmere Industrial Estate, Sunderland, SR2 9TS, United Kingdom

      IIF 20
  • Foster, Angela
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 21
  • Mrs Justine Clare Paul
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Blind Lane, Hartest, Bury St. Edmunds, Suffolk, IP29 4DN, England

      IIF 22
  • Wardle, Nerys Vaughan
    Welsh admin born in January 1969

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Unit 2, Shelleys Lane, East Worldham, Alton, Hampshire, GU34 3AQ, England

      IIF 23
  • Wardle, Nerys

    Registered addresses and corresponding companies
    • icon of address Unit 2, Derby Dell Buildings, Bentworth Road, Lasham, Hampshire, GU34 5RX, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 14 Rutland Square, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    596,535 GBP2024-03-31
    Officer
    icon of calendar 2013-07-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 22 Blackford Hill View, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-07 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    icon of address 14 Rutland Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1,567,976 GBP2024-10-16
    Officer
    icon of calendar 2004-05-05 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 14 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Wyatts Wyatts Lane, Little Cornard, Sudbury, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 11 Green Lane Gardens, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 20 - Director → ME
  • 7
    NEMC DESIGN & PRINT LIMITED - 2011-04-28
    PARKDALE PRESS LIMITED - 2008-01-18
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Wyatts Wyatts Lane, Little Cornard, Sudbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70 GBP2024-12-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    TASTE OF SUDBURY COMMUNITY INTEREST COMPANY - 2023-10-04
    icon of address Wyatts Wyatts Lane, Little Cornard, Sudbury, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Unit 2 Shelleys Lane, East Worldham, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -110 GBP2016-09-30
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Unit 2 Derby Dell Buildings, Bentworth Road, Lasham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,066 GBP2024-03-31
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    83 S LTD
    - now
    S 83 LTD - 2016-06-14
    J & S CAR SALES LIMITED - 2008-09-17
    icon of address 3 Hill Street Lane South, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,621,267 GBP2024-05-31
    Officer
    icon of calendar ~ 2007-11-23
    IIF 3 - Director → ME
    icon of calendar 1993-12-02 ~ 1995-03-27
    IIF 14 - Secretary → ME
    icon of calendar ~ 2007-11-23
    IIF 6 - Secretary → ME
  • 2
    CLAYMORE MOTOR COMPANY LIMITED - 2010-02-04
    J & S CAR SALES (EDINBURGH) LIMITED - 1995-08-03
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1990-11-27 ~ 1993-12-03
    IIF 11 - Director → ME
    icon of calendar ~ 1993-12-03
    IIF 12 - Director → ME
    icon of calendar ~ 1993-12-03
    IIF 15 - Secretary → ME
  • 3
    S 83 LTD
    - now
    83 SS LTD - 2016-06-14
    83 S LTD - 2016-06-14
    FORT TRADING LIMITED - 2008-09-02
    icon of address 14 Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 1993-12-23 ~ 2007-11-23
    IIF 4 - Director → ME
    icon of calendar 1993-12-23 ~ 2007-11-23
    IIF 7 - Secretary → 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.