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 Joseph Edgar Henderson

    Related profiles found in government register
  • Mr Joseph Edgar Henderson
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerby Hall, Somerby, Barnetby, DN38 6EX, England

      IIF 1 IIF 2 IIF 3
    • icon of address Somerby Hall, Somerby, Barnetby, North Licolnshire, DN38 6EX, England

      IIF 5
    • icon of address Somerby Hall, Somerby, Barnetby, North Lincolnshire, DN38 6EX, England

      IIF 6 IIF 7
    • icon of address Somerby Hall, Somerby, Barnetby, North Lincolnshire, DN38 6EX, United Kingdom

      IIF 8
    • icon of address Somerby House, Somerby, Barnetby, North East Lincolnshire, DN38 6EX, United Kingdom

      IIF 9
    • icon of address Lone Star Garage, Island Carr Road, Brigg, DN20 8PD, England

      IIF 10 IIF 11
    • icon of address Pegasus House, Pegasus Road, Elsham Wold Industrial Estate, Elsham, DN20 0SQ, United Kingdom

      IIF 12
    • icon of address Millshaw, Beeston, Leeds, LS11 8EG, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Millshaw, Beeston, Leeds, West Yorkshire, LS11 8EG, England

      IIF 16
    • icon of address Trueman House, Capitol Park Tingley, Leeds, West Yorkshire, LS27 0TS

      IIF 17
    • icon of address Trueman House, Capitol Park, Tingley, Leeds, West Yorkshire, LS27 0TS, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

      IIF 21
    • icon of address Somerby Hall, Somerby, North Lincolnshire, DN38 6EX

      IIF 22
  • Mr Jospeh Edgar Henderson
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millshaw, Millshaw, Leeds, LS11 8EG, England

      IIF 23
  • Mr Joseph Edgar Henderson
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trueman House, Capitol Park, Tingley, Leeds, LS27 0TS, United Kingdom

      IIF 24
    • icon of address Somerby Hall, Somerby, North Lincolnshire, DN38 6EX, United Kingdom

      IIF 25
  • Henderson, Joseph Edgar
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerby Hall, Somerby, Barnetby, DN38 6EX, England

      IIF 26 IIF 27 IIF 28
    • icon of address Somerby Hall, Somerby, Barnetby, North Licolnshire, DN38 6EX, England

      IIF 29
    • icon of address Somerby Hall, Somerby, Barnetby, North Lincolnshire, DN38 6EX, England

      IIF 30 IIF 31
    • icon of address Somerby Hall, Somerby, Barnetby, North Lincolnshire, DN38 6EX, United Kingdom

      IIF 32
    • icon of address Somerby House, Somerby, Barnetby, North East Lincolnshire, DN38 6EX, United Kingdom

      IIF 33
    • icon of address Lone Star Garage, Island Carr Road, Brigg, DN20 8PD, England

      IIF 34
    • icon of address Millshaw, Beeston, Leeds, LS11 8EG, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Millshaw, Beeston, Leeds, West Yorkshire, LS11 8EG, England

      IIF 38
    • icon of address Millshaw, Millshaw, Leeds, LS11 8EG, England

      IIF 39 IIF 40 IIF 41
    • icon of address Fanthorpe Farm, Back Street, Alkborough, Scunthorpe, DN15 9JN, England

      IIF 42 IIF 43 IIF 44
  • Henderson, Joseph Edgar
    British chief executive born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Henderson, Joseph Edgar
    British chief executive officer born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trueman House, Capitol Park, Leeds, LS27 0TS

      IIF 51
  • Henderson, Joseph Edgar
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trueman House, Capitol Boulevard, Morley, Leeds, West Yorkshire, LS27 0TS

      IIF 52
    • icon of address Pit Bottom, Winterton Road, Scunthorpe, South Humberside, DN15 0DH, England

      IIF 53
  • Henderson, Joseph Edgar
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lone Star Garage, Island Carr Road, Brigg, DN20 8PD, England

      IIF 54
    • icon of address Trueman House, Capitol Boulevard Tingley, Leeds, West Yorkshire, LS27 0TS

      IIF 55
    • icon of address Trueman House, Capitol Boulevard, Tingley, Leeds, West Yorkshire, LS27 0TS, United Kingdom

      IIF 56
    • icon of address Trueman House, Capitol Park, Leeds, LS27 0TS

      IIF 57 IIF 58 IIF 59
    • icon of address Trueman House, Capitol Park, Tingley, Leeds, LS27 0TS, England

      IIF 60
    • icon of address Trueman House, Capitol Park, Tingley, Leeds, West Yorkshire, LS27 0TS

      IIF 61 IIF 62 IIF 63
    • icon of address Trueman House, Capitol Park, Tingley, Leeds, West Yorkshire, LS27 0TS, England

      IIF 64 IIF 65
    • icon of address Trueman House, Capitol Park, Tingley, Leeds, West Yorkshire, LS27 0TS, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Trueman House, Capital Park, Tinglay Leeds, West Yorkshire, LS27 0TS

      IIF 70
    • icon of address Trueman House, Capitol Park, Tingley, Leeds, LS27 0TS

      IIF 71 IIF 72
    • icon of address Trueman House, Capitol Park, Tingley Leeds, West Yorkshire, LS27 0TS

      IIF 73 IIF 74
  • Henderson, Joseph Edgar
    British insurance born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pit Bottom, Winterton Road, Scunthorpe, South Humberside, DN15 0DH, United Kingdom

      IIF 75
  • Henderson, Joseph Edgar
    British insurance broker born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerby House, Somerby, North Lincolnshire, DN38 6EX

      IIF 76
  • Henderson, Joseph Edgar
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trueman House, Capitol Park, Tingley, Leeds, LS27 0TS, United Kingdom

      IIF 77
    • icon of address Somerby Hall, Somerby, North Lincolnshire, DN38 6EX, United Kingdom

      IIF 78 IIF 79
  • Henderson, Joseph Edgar

    Registered addresses and corresponding companies
    • icon of address Sumerby House, Sumerby, Barnetby, North Lincs, DN38 6BX

      IIF 80
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Somerby Hall, Somerby, Barnetby, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,889 GBP2023-12-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Fanthorpe Farm Back Street, Alkborough, Scunthorpe, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 45 - Director → ME
  • 3
    AIB (K) LIMITED - 2025-08-20
    SFJEH LIMITED - 2025-08-22
    icon of address Fanthorpe Farm Back Street, Alkborough, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 44 - Director → ME
  • 4
    icon of address Fanthorpe Farm Back Street, Alkborough, Scunthorpe, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 43 - Director → ME
  • 5
    icon of address Millshaw, Millshaw, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    745,944 GBP2024-12-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    AHIB LIMITED - 2022-02-02
    icon of address Somerby Hall, Somerby, Barnetby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    WYCG LIMITED - 2021-03-10
    icon of address Millshaw, Millshaw, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,540,550 GBP2024-12-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    ACHJ LIMITED - 2022-11-03
    icon of address Millshaw, Beeston, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 38 - Director → ME
  • 9
    icon of address Somerby Hall, Somerby, Barnetby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Somerby Hall, Somerby, Barnetby, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Millshaw, Beeston, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Millshaw, Beeston, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 52 - Director → ME
  • 14
    icon of address Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Somerby House, Somerby, Barnetby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Somerby Hall, Somerby, Barnetby, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,732 GBP2024-12-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    icon of address Somerby Hall, Somerby, Barnetby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Trueman House, Capitol Park, Tingley Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-23 ~ dissolved
    IIF 74 - Director → ME
  • 19
    DENNEY,O'HARA(LIFE & PENSIONS)LIMITED - 2010-10-29
    icon of address Millshaw, Millshaw, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,013,576 GBP2024-12-31
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 40 - Director → ME
  • 20
    icon of address Fanthorpe Farm Back Street, Alkborough, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 42 - Director → ME
  • 21
    icon of address Trueman House Capitol Park, Tingley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 66 - Director → ME
  • 22
    J.E. HENDERSON FINANCIAL SERVICES LIMITED - 1993-11-09
    J.E. HENDERSON (FINANCIAL SERVICES) LIMITED - 1988-09-30
    icon of address Lone Star Garage, Island Carr Road, Brigg, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    159 GBP2021-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Lone Star Garage, Island Carr Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    GRAYSPAN LIMITED - 2018-03-15
    icon of address Somerby Hall, Somerby, Barnetby, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Trueman House Capitol Park, Tingley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 69 - Director → ME
  • 26
    icon of address Millshaw, Beeston, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 27
    J.E. HENDERSON HOLDINGS LIMITED - 2025-08-21
    icon of address Somerby Hall, Somerby, Barnetby, North Licolnshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Somerby Hall, Somerby, North Lincolnshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,098,289 GBP2023-12-31
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 29
    SANDCO 927 LIMITED - 2011-07-25
    icon of address Somerby Hall, Somerby, Barnetby, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,661 GBP2023-12-31
    Officer
    icon of calendar 2005-09-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Trueman House Capitol Park, Tingley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 31
    icon of address Trueman House Capitol Park, Tingley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 32
    icon of address Pegasus House Pegasus Road, Elsham Wold Industrial Estate, Elsham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -662,247 GBP2023-11-29
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    THE JOHN REYNOLDS GROUP LIMITED - 2016-08-05
    COVERLOAN LIMITED - 1988-03-31
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Stret, Liverpool
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-02-11 ~ 2019-02-25
    IIF 64 - Director → ME
  • 2
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-07 ~ 2019-02-25
    IIF 59 - Director → ME
  • 3
    DENNEY,O'HARA LIMITED - 2016-03-12
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2019-02-25
    IIF 63 - Director → ME
  • 4
    ACHJ LIMITED - 2022-11-03
    icon of address Millshaw, Beeston, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-10 ~ 2023-01-27
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 7 Lancaster Way Business Park, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2012-05-11 ~ 2014-11-14
    IIF 53 - Director → ME
  • 6
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-23 ~ 2019-02-25
    IIF 55 - Director → ME
  • 7
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-09 ~ 2018-11-20
    IIF 50 - Director → ME
  • 8
    STEEDS INSURANCE SERVICES LIMITED - 1995-03-17
    STAMFORD INSURANCE SERVICES LIMITED - 2002-05-10
    STAMFORD INSURANCE BROKERS LIMITED - 2010-06-09
    QUICKLEND LIMITED - 1994-03-07
    HENDERSON EMPLOYEE BENEFITS LIMITED - 2010-10-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2019-02-25
    IIF 72 - Director → ME
  • 9
    J.E. CHURCHILL (PLANT) LIMITED - 2015-06-22
    icon of address Unit 7 Lancaster Way Business Park, Ely, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    18,026,468 GBP2024-12-31
    Officer
    icon of calendar 2007-04-24 ~ 2011-11-18
    IIF 76 - Director → ME
    icon of calendar 2012-05-22 ~ 2014-06-27
    IIF 75 - Director → ME
    icon of calendar 2007-09-21 ~ 2008-11-17
    IIF 80 - Secretary → ME
  • 10
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-18 ~ 2019-02-25
    IIF 56 - Director → ME
  • 11
    DPI SAFETY & TRAINING LIMITED - 2005-11-22
    DALLAS HALL RHODES LIMITED - 2014-07-25
    GWECO 144 LIMITED - 2001-06-18
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-22 ~ 2019-02-25
    IIF 51 - Director → ME
  • 12
    LINCINSURE LIMITED - 2008-01-09
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-23 ~ 2019-02-25
    IIF 73 - Director → ME
  • 13
    J. E. HENDERSON LIMITED - 1991-11-20
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar ~ 2019-02-25
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Trueman House Capitol Park, Tingley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-12-01
    IIF 19 - Has significant influence or control OE
  • 15
    SPEED 9145 LIMITED - 2008-02-14
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2019-02-25
    IIF 70 - Director → ME
  • 16
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-09 ~ 2018-11-20
    IIF 46 - Director → ME
  • 17
    LAKECHASE LIMITED - 1986-04-09
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-09 ~ 2018-11-20
    IIF 47 - Director → ME
  • 18
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-09 ~ 2018-11-20
    IIF 49 - Director → ME
  • 19
    PROJECT RAVEN LIMITED - 2005-09-05
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2019-02-25
    IIF 65 - Director → ME
  • 20
    SPEED 9372 LIMITED - 2003-02-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-25 ~ 2019-02-25
    IIF 58 - Director → ME
  • 21
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2019-02-25
    IIF 71 - Director → ME
  • 22
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    14,281 GBP2016-07-30
    Officer
    icon of calendar 2014-07-31 ~ 2019-02-25
    IIF 60 - Director → ME
  • 23
    icon of address Trueman House Capitol Park, Tingley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-26 ~ 2018-11-07
    IIF 68 - Director → ME
  • 24
    ACUMEN CREDIT INSURANCE BROKERS LIMITED - 2016-08-05
    INSURANCE SERVICES (REYNOLDS) LIMITED - 2016-03-17
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-09 ~ 2018-11-20
    IIF 48 - Director → ME
  • 25
    UK CREDIT INSURANCE BROKERS LIMITED - 1996-06-25
    THOMAS WINTER CREDIT INSURANCE BROKERS LIMITED - 1995-07-14
    L.S.L. INSURANCE BROKERS LIMITED - 1988-11-10
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-03 ~ 2019-02-25
    IIF 57 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.