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

Hensby, Adrian Trevor

    Related profiles found in government register
  • Hensby, Adrian Trevor
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB, England

      IIF 1
  • Hensby, Adrian Trevor
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hadleigh Business Centre, 351 London Road Hadleigh, Benfleet, Essex, SS7 2BT, United Kingdom

      IIF 2
    • icon of address Unit 4, Hadleigh Bus Ctre, 351 London Road, Hadleigh, Benfleet, Essex, SS7 2BT, United Kingdom

      IIF 3 IIF 4
    • icon of address Garnons Cottage, Garnons Chase, Wormingford, Colchester, CO6 3AR, United Kingdom

      IIF 5
    • icon of address Unit 5, The Centre, High Street, Halstead, CO9 2AJ, United Kingdom

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10
    • icon of address 34 Temple Way, Rayleigh, Essex, SS6 9PP

      IIF 11
    • icon of address Ranger House, Etruria Road, Stoke On Trent, Staffordshire, ST1 5NH

      IIF 12 IIF 13
    • icon of address 8, Mills Road, Sudbury, CO10 2XX, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 1, Bull Lane, Crestland Business Park, Sudbury, Acton, CO10 0BD, United Kingdom

      IIF 17
    • icon of address Unit 10a, Middleton Hall Farm, Middleton Hall Farm, Sudbury, Suffolk, CO10 7LL, United Kingdom

      IIF 18
    • icon of address Unit 11 Top Yard, Middleton Hall Farm, Middleton Hall, Sudbury, CO10 7LL, United Kingdom

      IIF 19
    • icon of address Unit 2 Brundon Industrial Estate, Bulmer Lane, Sudbury, Suffolk, CO10 7HJ, United Kingdom

      IIF 20
    • icon of address Unit 2 Bulmer Industrial Estate, Brundon Lane, Sudbury, CO10 7HJ, United Kingdom

      IIF 21
    • icon of address Garnons Cottage, Garnons Chase, Wormingford, CO6 3AR, United Kingdom

      IIF 22
    • icon of address Garnons Cottage, Garnons Chase, Wormingford, Wormingford, CO6 3AR, United Kingdom

      IIF 23 IIF 24
  • Hensby, Adrian Trevor
    British managing director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Temple Way, Rayleigh, Essex, SS6 9PP

      IIF 25
  • Hensby, Adrian Trevor
    British none born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Temple Way, Rayleigh, Essex, SS6 9PP

      IIF 26
  • Mr Adrian Trevor Hensby
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garnons Cottage, Garnons Chase, Colchester, CO6 3AR, United Kingdom

      IIF 27
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 28
    • icon of address 8, Mills Road, Sudbury, CO10 2XX, England

      IIF 29 IIF 30
    • icon of address Unit 1, Bull Lane, Sudbury, CO10 0BD, United Kingdom

      IIF 31
    • icon of address Unit 10a, Middleton Hall Farm, Middleton Hall Farm, Sudbury, Suffolk, CO10 7LL, United Kingdom

      IIF 32
    • icon of address Unit 11 Top Yard, Middleton Hall Farm, Middleton Hall, Sudbury, CO10 7LL, United Kingdom

      IIF 33
    • icon of address Unit 2 Brundon Industrial Estate, Bulmer Lane, Sudbury, CO10 7HJ, United Kingdom

      IIF 34
    • icon of address Unit 2 Bulmer Industrial Estate, Brundon Lane, Sudbury, CO10 7HJ, United Kingdom

      IIF 35
    • icon of address Garnons Cottage, Garnons Chase, Wormingford, CO6 3AR, United Kingdom

      IIF 36
  • Adrian Trevor Hensby
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Mills Road, Sudbury, CO10 2XX, England

      IIF 37
  • Mr Adrian Trevor Hensby
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Garnons Chase, Wormingford, Colchester, CO6 3AR, England

      IIF 38
  • Hensby, Adrian Trevor

    Registered addresses and corresponding companies
    • icon of address Garnons Cottage, Garnons Chase, Wormingford, Colchester, CO6 3AR, United Kingdom

      IIF 39
    • icon of address 8, Mills Road, Sudbury, CO10 2XX, England

      IIF 40 IIF 41
    • icon of address Unit 1, Bull Lane, Crestland Business Park, Sudbury, Acton, CO10 0BD, United Kingdom

      IIF 42
    • icon of address Unit 10a, Middleton Hall Farm, Middleton Hall Farm, Sudbury, Suffolk, CO10 7LL, United Kingdom

      IIF 43
    • icon of address Unit 11 Top Yard, Middleton Hall Farm, Middleton Hall, Sudbury, CO10 7LL, United Kingdom

      IIF 44
    • icon of address Unit 2 Brundon Industrial Estate, Bulmer Lane, Sudbury, Suffolk, CO10 7HJ, United Kingdom

      IIF 45
    • icon of address Unit 2 Bulmer Industrial Estate, Brundon Lane, Sudbury, CO10 7HJ, United Kingdom

      IIF 46
    • icon of address Garnons Cottage, Garnons Chase, Wormingford, Wormingford, CO6 3AR, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 15
  • 1
    FORLAND GRAPHICS LIMITED - 1985-10-29
    icon of address Mb Insolvency Hillcairne House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Unit 4 Hadleigh Bus Ctre, 351 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Unit 4 Hadleigh Bus Ctre, 351 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 103 Chancellors Road, Stevenage, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-01-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 5 - Director → ME
    icon of calendar 2020-01-30 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 Mills Road, Sudbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,243 GBP2023-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-06-17 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 Mills Road, Sudbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-06-20 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    CIMA BUSINESS SOLUTIONS LIMITED - 2019-09-26
    COMPLETE LETTINGS & MAINTENANCE LTD - 2023-03-31
    COMPLETE MEDIA LIMITED - 2022-02-24
    icon of address 8 Mills Road, Sudbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,994 GBP2024-05-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address 8 Mills Road, Sudbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 15 - Director → ME
    icon of calendar 2025-01-20 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    icon of address 3 Hamlet Court, Bures, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,873 GBP2020-10-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 17 - Director → ME
    icon of calendar 2018-10-03 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Garnons Cottage, Garnons Chase, Wormingford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 2 Bulmer Industrial Estate, Brundon Lane, Sudbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2019-07-15 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 11 Top Yard, Middleton Hall Farm, Middleton Hall, Sudbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2021-07-05 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Garnons Cottage Garnons Chase, Wormingford, Wormingford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2016-06-23 ~ dissolved
    IIF 47 - Secretary → ME
  • 14
    icon of address Unit 10a Middleton Hall Farm, Middleton Hall Farm, Sudbury, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2021-03-12 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    QUORN SELECTIVE REPRO LIMITED - 2001-08-16
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 25 - Director → ME
Ceased 9
  • 1
    WINSTONMEAD LIMITED - 2012-02-24
    WINSTONMEAD PLC - 2010-05-26
    icon of address Hillcairnie House, St. Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2011-09-30
    IIF 13 - Director → ME
  • 2
    icon of address 103 Chancellors Road, Stevenage, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-19 ~ 2017-05-12
    IIF 23 - Director → ME
  • 3
    icon of address Woodland Place, Hurricane Way, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,346 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2017-04-10
    IIF 10 - Director → ME
    icon of calendar 2019-08-28 ~ 2019-12-09
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2019-12-09
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-01-12 ~ 2017-07-27
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    CIMA BUSINESS SOLUTIONS LIMITED - 2019-09-26
    COMPLETE LETTINGS & MAINTENANCE LTD - 2023-03-31
    COMPLETE MEDIA LIMITED - 2022-02-24
    icon of address 8 Mills Road, Sudbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,994 GBP2024-05-31
    Officer
    icon of calendar 2016-11-29 ~ 2017-04-10
    IIF 7 - Director → ME
  • 5
    icon of address 20 Trafalgar Way, Bar Hill, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2007-10-19
    IIF 11 - Director → ME
  • 6
    icon of address Ranger House, Etruria Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-29 ~ 2011-09-30
    IIF 12 - Director → ME
  • 7
    CIMA ENERGY SOLUTIONS LIMITED - 2024-11-27
    icon of address Woodland Place, Hurricane Way, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,493 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2017-04-10
    IIF 6 - Director → ME
  • 8
    AMAC SOLUTIONS LIMITED - 2020-05-21
    icon of address Woodland Place, Hurricane Way, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,907 GBP2024-10-31
    Officer
    icon of calendar 2018-12-05 ~ 2020-01-10
    IIF 8 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-04-10
    IIF 9 - Director → ME
  • 9
    GB-OFFICE GROUP LIMITED - 2012-02-24
    GARNER BENNETT (OFFICE SUPPLIES) LIMITED - 2008-03-10
    K & S (343) LIMITED - 1999-02-17
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2011-09-30
    IIF 26 - 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.