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, Alistair Robert

    Related profiles found in government register
  • Henderson, Alistair Robert
    Welsh born in April 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • Fordell House, Stoney Road, Garndiffaith, Pontypool, NP4 8PY, Wales

      IIF 1
  • Henderson, Alistair Robert
    Welsh director born in April 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Whittle Drive, Biggleswade, Bedfordshire, SG18 8GF, United Kingdom

      IIF 2
    • 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Henderson, Robert
    British company director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Hynam Place, Garndiffaith, Pontypool, Torfaen, NP4 7PH, United Kingdom

      IIF 6
  • Henderson, Rob
    British director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 7
    • Fordell House, Stoney Road, Garndiffaith, Pontypool, Gwent, NP4 8PY, United Kingdom

      IIF 8
    • Office Suite4. The Former Globe Hotel, Crane Street, Pontypool, NP4 6LY, United Kingdom

      IIF 9
  • Mr Alistair Robert Henderson
    Welsh born in April 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Whittle Drive, Biggleswade, Bedfordshire, SG18 8GF, United Kingdom

      IIF 10
    • 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 11 IIF 12 IIF 13
    • 19, Whittle Drive, Biggleswade, SG18 8GF, United Kingdom

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • Fordell House, Stoney Road, Garndiffaith, Pontypool, NP4 8PY, Wales

      IIF 18
  • Henderson, Alistair

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Henderson, Robert James
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 20
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 21
  • Henderson, Robert James
    British company director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Whittle Drive, Biggleswade, Bedfordshire, SG18 8GF, United Kingdom

      IIF 22 IIF 23
    • 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 24
  • Henderson, Robert James
    British consultant born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 16 Gold Tops, Newport, South Wales, NP20 4PH, United Kingdom

      IIF 25
  • Henderson, Robert James
    British director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 26
    • 41, Walsall Street, Newport, NP19 0FF, Wales

      IIF 27
  • Henderson, Robert
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 130, Aztec, Aztec West, Bristol, BS32 4UB, United Kingdom

      IIF 28
    • 72 Roberts Close, Cirencester, GL7 2RP

      IIF 29
    • Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 30
  • Henderson, Robert
    British financial planner born in March 1967

    Registered addresses and corresponding companies
    • 16 Applewood Court, Westlea, Swindon, Wiltshire, SN5 7AH

      IIF 31
  • Henderson, Robert
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 130 Aztec, Aztec West, Almondsbury, Bristol, BS32 4UB, England

      IIF 32
  • Hendeson, Robert

    Registered addresses and corresponding companies
    • Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD, United Kingdom

      IIF 33
  • Henderson, Rob
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Buxton Road, Disley, Stockport, SK12 2DY, England

      IIF 34
  • Henderson, Rob

    Registered addresses and corresponding companies
    • Fordell House, Stoney Road, Garndiffaith, Pontypool, Gwent, NP4 8PY, United Kingdom

      IIF 35
    • Office Suite4. The Former Globe Hotel, Crane Street, Pontypool, NP4 6LY, United Kingdom

      IIF 36
  • Henderson, Rob
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Pilton Vale, Newport, NP20 6LH, United Kingdom

      IIF 37
  • Henderson, Robert
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Eastgate, Castle Street, Castlefield, Manchester, M3 4LZ, United Kingdom

      IIF 38
  • Mr Rob Henderson
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 39 IIF 40
  • Mr Robert Henderson
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD, United Kingdom

      IIF 41
  • Henderson, Robert Ian
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Buxton Road, Disley, Cheshire, SK12 2DY

      IIF 42
    • 16 Buxton Road, Disley, Cheshire, SK12 2DY, United Kingdom

      IIF 43
  • Hendeson, Robert
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Mr Robert James Henderson
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Whittle Drive, Biggleswade, Bedfordshire, SG18 8GF, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 19, Whittle Drive, Biggleswade, SG18 8GF, England

      IIF 48 IIF 49 IIF 50
    • 16 Gold Tops, Newport, South Wales, NP20 4PH, United Kingdom

      IIF 51
  • Robert, Henderson
    American born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bell Yard, London, WC2A 2JR, England

      IIF 52
  • Rob Henderson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Buxton Road, Disley, Stockport, SK12 2DY, England

      IIF 53
  • Mr Robert Henderson
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 130 Aztec, Aztec West, Almondsbury, Bristol, BS32 4UB

      IIF 54
  • Mr Robert Ian Henderson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Buxton Road, Disley, Stockport, Cheshire, SK12 2DY, England

      IIF 55
  • Henderson, Robert Henry Hugh, Dr
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lexicon, Second Floor, Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 56
  • Mr Robert Hendeson
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Whittle Drive, Biggleswade, SG18 8GF, United Kingdom

      IIF 57
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Dr Robert Henry Hugh Henderson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Lexicon, Second Floor, Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 59
  • Mr Robert Henderson
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Mr Robert Henderson
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Eastgate, Castle Street, Castlefield, Manchester, M3 4LZ, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 16
  • 1
    ROBERT HENDERSON LTD - 2014-05-14
    130 Aztec Aztec West, Almondsbury, Bristol
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    45,953 GBP2025-03-31
    Officer
    2012-02-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 5 - Director → ME
    2022-07-05 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    Fordell Stoney Road, Garndiffaith, Pontypool, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-01-27 ~ dissolved
    IIF 8 - Director → ME
    2015-01-27 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 5
    16 Gold Tops, Newport, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 6 - Director → ME
  • 6
    Fordell House Stoney Road, Garndiffaith, Pontypool, Torfaen
    Dissolved Corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 7
    3rd Floor Eastgate Castle Street, Castlefield, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,732 GBP2024-08-31
    Officer
    2023-08-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Unit 400 The Vanilla Factory, Fleet Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,756 GBP2024-01-31
    Officer
    2015-01-27 ~ now
    IIF 43 - Director → ME
  • 9
    3rd Floor Eastgate Castle Street, Castlefield, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    233,274 GBP2024-03-31
    Officer
    2009-03-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    The Lexicon Second Floor, Mount Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,847 GBP2024-03-31
    Officer
    2015-03-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 59 - Has significant influence or controlOE
  • 11
    The Multiversity Embassy 21 Dyffryn Avenue, Rhydyfelin, Pontypridd, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    183,655 GBP2024-11-04
    Officer
    2023-09-02 ~ now
    IIF 52 - Director → ME
  • 12
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,600 GBP2020-10-31
    Officer
    2020-10-11 ~ now
    IIF 21 - Director → ME
    2019-10-18 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2020-10-11 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 13
    Fordell House Stoney Road, Garndiffaith, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    101 Pilton Vale, Newport
    Dissolved Corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 37 - Director → ME
  • 15
    16 Buxton Road, Disley, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    2019-06-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    19 Whittle Drive, Biggleswade, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    365,960 GBP2021-10-31
    Officer
    2019-10-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    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
Ceased 10
  • 1
    15 Windsor Road, Swindon
    Active Corporate (2 parents)
    Officer
    1995-10-30 ~ 1998-09-22
    IIF 31 - Director → ME
  • 2
    19 Whittle Drive, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,078 GBP2024-07-31
    Officer
    2023-05-01 ~ 2025-11-19
    IIF 20 - Director → ME
    2022-07-05 ~ 2023-05-01
    IIF 4 - Director → ME
    Person with significant control
    2022-07-05 ~ 2022-08-26
    IIF 16 - Has significant influence or control OE
    2022-10-19 ~ 2025-11-19
    IIF 49 - Has significant influence or control OE
    2023-11-01 ~ 2025-01-07
    IIF 12 - Has significant influence or control OE
    2022-10-19 ~ 2023-05-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    19 Whittle Drive, Biggleswade, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    40 GBP2024-07-31
    Officer
    2023-11-01 ~ 2025-01-23
    IIF 26 - Director → ME
    2025-05-15 ~ 2025-07-15
    IIF 24 - Director → ME
    2022-10-19 ~ 2023-11-01
    IIF 3 - Director → ME
    Person with significant control
    2024-01-10 ~ 2025-01-07
    IIF 14 - Has significant influence or control OE
    2022-10-19 ~ 2023-11-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-01-10 ~ 2025-01-07
    IIF 50 - Has significant influence or control OE
    2025-05-15 ~ 2025-07-15
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    19 Whittle Drive, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,508 GBP2024-07-31
    Officer
    2025-05-15 ~ 2025-07-15
    IIF 22 - Director → ME
    2022-10-21 ~ 2023-05-01
    IIF 2 - Director → ME
    2023-05-01 ~ 2025-01-23
    IIF 23 - Director → ME
    Person with significant control
    2023-11-01 ~ 2025-01-07
    IIF 10 - Has significant influence or control OE
    2023-05-01 ~ 2023-05-08
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-21 ~ 2023-05-01
    IIF 57 - Has significant influence or control OE
    2023-11-01 ~ 2025-01-07
    IIF 46 - Has significant influence or control OE
    2022-10-21 ~ 2023-05-01
    IIF 15 - Has significant influence or control OE
    2025-05-15 ~ 2025-07-15
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,600 GBP2020-10-31
    Officer
    2019-10-18 ~ 2020-10-11
    IIF 44 - Director → ME
    Person with significant control
    2019-10-18 ~ 2020-10-11
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 6
    6 George Street, Blaenavon, Pontypool, Wales
    Dissolved Corporate (2 parents)
    Officer
    2019-01-02 ~ 2019-05-29
    IIF 9 - Director → ME
    2019-01-02 ~ 2019-05-29
    IIF 36 - Secretary → ME
  • 7
    41 Walsall Street, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,892 GBP2024-09-30
    Officer
    2019-07-17 ~ 2020-09-01
    IIF 27 - Director → ME
  • 8
    Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    2012-03-01 ~ 2021-02-22
    IIF 30 - LLP Designated Member → ME
  • 9
    Unitek House, Churchfield Road, Chalfont St. Peter, Buckinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    84,333 GBP2016-07-31
    Officer
    2012-07-17 ~ 2012-07-23
    IIF 28 - LLP Designated Member → ME
  • 10
    Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex
    Active Corporate (9 parents)
    Current Assets (Company account)
    20,787 GBP2024-03-31
    Officer
    2007-09-10 ~ 2012-04-05
    IIF 29 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.