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

Henry, Gerrard Leslie

    Related profiles found in government register
  • Henry, Gerrard Leslie
    born in June 1953

    Resident in England

    Registered addresses and corresponding companies
  • Henry, Gerrard Leslie
    born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm, Occupation Lane, Bramhope, Leeds, LS16 9HS

      IIF 5
  • Henry, Gerrard Leslie
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 6
    • icon of address Woodlands Farm Occupation Lane, Bramhope, Leeds, West Yorkshire, LS16 9HS

      IIF 7 IIF 8 IIF 9
    • icon of address Woodlands Farm, Occupation Lane Bramhope, Leeds, West Yorkshire, LS16 9HS, United Kingdom

      IIF 11
  • Henry, Gerrard Leslie
    British company director marketing born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Lairgate, Beverley, East Yorkshire, HU17 8EP, England

      IIF 12
  • Henry, Gerrard Leslie
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 13
    • icon of address 2, Regent Street, Knutsford, Cheshire, WA16 6GR, England

      IIF 14 IIF 15
    • icon of address Woodlands Farm, Occupation Lane, Leeds, LS16 9HS, United Kingdom

      IIF 16
    • icon of address Unit 8, Brunel Court, Rudheath Way, Northwich, CW9 7LP, United Kingdom

      IIF 17
    • icon of address Unit 9, Brunel Court, Rudheath Way, Northwich, CW9 7LP, United Kingdom

      IIF 18
  • Henry, Gerrard Leslie
    British proposed company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm Occupation Lane, Bramhope, Leeds, West Yorkshire, LS16 9HS

      IIF 19
  • Henry, Gerrard Leslie
    British

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm Occupation Lane, Bramhope, Leeds, West Yorkshire, LS16 9HS

      IIF 20 IIF 21 IIF 22
  • Henry, Gerrard Leslie
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Farm, Occupation Lane, Bramhope, Leeds, West Yorkshire, LS16 9HS, England

      IIF 23 IIF 24
  • Henry, Gerrard Leslie
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Regent Street, Knutsford, WA16 6GR, United Kingdom

      IIF 25
  • Mr Gerrard Leslie Henry
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 26
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 27
    • icon of address 2, Regent Street, Knutsford, Cheshire, WA16 6GR

      IIF 28
    • icon of address 2, Regent Street, Knutsford, WA16 6GR, England

      IIF 29 IIF 30
    • icon of address 3-5, Alma Road, Headingley, Leeds, West Yorkshire, LS6 2AH

      IIF 31
    • icon of address 3-5, Alma Road, Leeds, LS6 2AH, United Kingdom

      IIF 32
    • icon of address Woodlands Farm, Occupation Lane, Leeds, LS16 9HS, United Kingdom

      IIF 33
    • icon of address C/o 15, Littlethorpe Hill, Hartshead, Liversedge, WF15 8AZ, England

      IIF 34
    • icon of address 8, Brunel Court, Gadbrook Park, Northwich, Cheshire, CW9 7LP, England

      IIF 35
    • icon of address 9, Brunel Court, Rudheath Way, Northwich, Cheshire, CW9 7LP, England

      IIF 36
    • icon of address Unit 8, Brunel Court, Rudheath Way, Northwich, CW9 7LP, United Kingdom

      IIF 37 IIF 38
    • icon of address Unit 8 Brunel Court, Rudheath Way, Rudheath, Northwich, Cheshire, CW9 7LP, England

      IIF 39
    • icon of address Unit 9, Brunel Court, Rudheath Way, Northwich, CW9 7LP, United Kingdom

      IIF 40
  • Mr Gerrard Leslie Henry
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Regent Street, Knutsford, WA16 6GR, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 9
  • 1
    HENRY DATA SOLUTIONS LIMITED - 2009-04-22
    ACTIVE DATA SOLUTIONS LIMITED - 2007-06-15
    icon of address Unit 8, Brunel Court Rudheath Way, Rudheath, Northwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    238,688 GBP2024-03-31
    Officer
    icon of calendar 2001-01-08 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address C/o 15 Littlethorpe Hill, Hartshead, Liversedge, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,963 GBP2024-06-30
    Officer
    icon of calendar 2007-06-15 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 3
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,153 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3-5 Alma Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o 15 Littlethorpe Hill, Hartshead, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,593 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 9, Brunel Court, Rudheath Way, Northwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,388 GBP2024-03-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 8 Brunel Court, Gadbrook Park, Northwich, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,959 GBP2024-03-31
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 24 - Director → ME
  • 9
    PEMBROOK MEDIA LLP - 2003-08-22
    icon of address C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (153 parents)
    Officer
    icon of calendar 2004-04-02 ~ dissolved
    IIF 4 - LLP Member → ME
Ceased 19
  • 1
    HENRY DATA SOLUTIONS LIMITED - 2009-04-22
    ACTIVE DATA SOLUTIONS LIMITED - 2007-06-15
    icon of address Unit 8, Brunel Court Rudheath Way, Rudheath, Northwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    238,688 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-04
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address 9 Brunel Court, Rudheath Way, Northwich, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    779,700 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-20
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Unit 8, Brunel Court, Rudheath Way, Northwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86,149 GBP2023-03-31
    Officer
    icon of calendar 2017-07-28 ~ 2023-11-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ 2019-02-13
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-05-05 ~ 2023-11-20
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    WARMFILL (GB) PLC - 2009-07-09
    icon of address 45 Hambleton Drive, Mixenden, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ 2012-04-15
    IIF 13 - Director → ME
  • 5
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,153 GBP2021-09-30
    Officer
    icon of calendar 2013-05-14 ~ 2014-11-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2018-10-16
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-04-06
    IIF 3 - LLP Member → ME
  • 7
    icon of address Unit 8 Brunel Court Rudheath Way, Rudheath, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,668 GBP2024-03-31
    Officer
    icon of calendar 2017-01-16 ~ 2023-11-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2023-11-20
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Unit 8 Brunel Court Rudheath Way, Rudheath, Northwich, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    263,913 GBP2024-03-31
    Officer
    icon of calendar 2011-04-26 ~ 2023-11-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-20
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 20 Wood Lane, Headingley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-09-02
    IIF 8 - Director → ME
    icon of calendar ~ 1993-09-13
    IIF 20 - Secretary → ME
  • 10
    INTERMARKETING & COMMUNICATIONS LIMITED - 2016-06-17
    INTER MARKETING & COMMUNICATIONS LIMITED - 1989-06-27
    JUCO LIMITED - 1989-03-21
    icon of address 650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-09-02
    IIF 10 - Director → ME
    icon of calendar ~ 1993-09-13
    IIF 21 - Secretary → ME
  • 11
    LIAISON PRINT BROKERS LIMITED - 1999-02-04
    VCO LIMITED - 1989-02-10
    icon of address 650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar ~ 2004-09-02
    IIF 7 - Director → ME
    icon of calendar ~ 1993-09-13
    IIF 22 - Secretary → ME
  • 12
    HARRINGTON BATES (RISK MANAGMENT) LIMITED - 2017-04-07
    icon of address Unit 8 Brunel Court Rudheath Way, Rudheath, Northwich, Cheshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    138,354 GBP2024-03-31
    Officer
    icon of calendar 2017-01-04 ~ 2017-04-26
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-10-15
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    WEB MARKET PLACE SOLUTIONS LIMITED - 2015-09-26
    icon of address 2nd Floor Colonial House, Swinemoor Lane, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    194,806 GBP2024-09-30
    Officer
    icon of calendar 2006-03-01 ~ 2018-03-09
    IIF 12 - Director → ME
  • 14
    icon of address Unit 8 Brunel Court Rudheath Way, Rudheath, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -706 GBP2024-03-31
    Officer
    icon of calendar 2016-11-23 ~ 2024-11-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2018-07-25
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 20 Wood Lane, Headingley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-18 ~ 2004-09-02
    IIF 9 - Director → ME
  • 16
    icon of address Unit 9, Brunel Court, Rudheath Way, Northwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,388 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-07 ~ 2019-02-15
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 8 Brunel Court, Gadbrook Park, Northwich, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,959 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-25
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE INVICTA PREMIERE FUND, LLP - 2004-03-18
    THE INVICTA FILM PARTNERSHIP NO.7, LLP - 2002-12-06
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,730 GBP2020-04-05
    Officer
    icon of calendar 2003-03-24 ~ 2021-03-22
    IIF 1 - LLP Member → ME
  • 19
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,640 GBP2020-04-05
    Officer
    icon of calendar 2004-03-26 ~ 2021-03-22
    IIF 2 - LLP Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.