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 John Carl Henry

    Related profiles found in government register
  • Mr John Carl Henry
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nevada, Cefn Coch Rd, Llanfair Caereinion, Powys, SY21 0BS, United Kingdom

      IIF 1
    • icon of address Nevada, Cefn Coch Rd, Llanfair Caereinion, Welshpool, Powys, SY21 0BS, United Kingdom

      IIF 2 IIF 3
    • icon of address Nevada, Cefn Coch Road, Llanfair Caereinion, Welshpool, Powys, SY21 0BS, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Nevada, Cefn Coch Road, Welshpool, Powys, SY21 0BS, United Kingdom

      IIF 12 IIF 13
    • icon of address Nevada, Cefn Coch Road, Welshpool, Powys, SY21 0BS, Wales

      IIF 14 IIF 15
    • icon of address Nevada, Llanfair Caereinion, Welshpool, SY21 0BS, United Kingdom

      IIF 16
    • icon of address Nevada, Watergate Street, Llanfair Caereinion, Welshpool, SY21 0BS, England

      IIF 17
  • Henry, John Carl
    British building and engineering born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nevada, Cefn Coch Rd, Llanfair Caereinion, Welshpool, Powys, SY21 0BS, United Kingdom

      IIF 18 IIF 19
    • icon of address Nevada, Cefn Coch Road, Llanfair Caereinion, Welshpool, Powys, SY21 0BS, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Nevada, Cefn Coch Road, Welshpool, Powys, SY21 0BS, United Kingdom

      IIF 28
    • icon of address Nevada, Llanfair Caereinion, Welshpool, Powys, SY21 0BS, Wales

      IIF 29
  • Henry, John Carl
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nevada, Llanfair Caereinion, Welshpool, SY21 0BS, United Kingdom

      IIF 30
  • Henry, John Carl
    British computer programmer born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nevada, Llanfair Caereinion, Welshpool, SY21 0BS, United Kingdom

      IIF 31
  • Henry, John Carl
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glanyrafon Farm, Llidiartwyaun, Llanidloes, Powys, SY18 6JX, Wales

      IIF 32
    • icon of address Nevada, Cefn Coch Road, Llanfair Caereinion, Welshpool, Powys, SY21 0BS, United Kingdom

      IIF 33 IIF 34
  • Henry, John Carl
    British managing director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nevada, Cefn Coch Road, Welshpool, Powys, SY21 0BS

      IIF 35
  • Mr John Carl Henry
    British born in May 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19a, Dyffryn Industrial Estate, Dyffryn Industrial Estate, Newtown, Powys, SY16 3BD, United Kingdom

      IIF 36
  • Henry, John Carl
    British company director born in May 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19a, Dyffryn Industrial Estate, Dyffryn Industrial Estate, Newtown, Powys, SY16 3BD, United Kingdom

      IIF 37
  • Henry, John Carl
    British commercial director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 6 Sytch Lane, Wombourne, Wolverhampton, WV5 0NF

      IIF 38
  • Henry, John Carl
    British sales director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 6 Sytch Lane, Wombourne, Wolverhampton, WV5 0NF

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Nevada Cefn Coch Road, Llanfair Caereinion, Welshpool, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Nevada Cefn Coch Road, Llanfair Caereinion, Welshpool, Powys, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-29
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    PLASTEC PLASTERING SERVICES LIMITED - 2022-11-29
    icon of address Nevada, Llanfair Caereinion, Welshpool, Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Nevada Cefn Coch Road, Llanfair Caereinion, Welshpool, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 9 Cannel Row, Silverdale Enterprise Park, Newcastle, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-16 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address Nevada Cefn Coch Road, Llanfair Caereinion, Welshpool, Powys, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,718 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Nevada Cefn Coch Road, Llanfair Caereinion, Welshpool, Powys, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Nevada Watergate Street, Llanfair Caereinion, Welshpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,460 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    UNITEC CONSTRUCTION SERVICES LIMITED - 2021-09-27
    TEC CONSTRUCTION GROUP LIMITED - 2021-09-17
    TEC CONSTRUCTION GROUP LIMITED - 2021-12-01
    icon of address Nevada Cefn Coch Road, Llanfair Caereinion, Welshpool, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Nevada Cefn Coch Road, Llanfair Caereinion, Welshpool, Powys, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Nevada Cefn Coch Road, Llanfair Caereinion, Welshpool, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Nevada, Llanfair Caereinion, Welshpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    GROUNDTEC CIVILS LIMITED - 2023-06-21
    icon of address Nevada Cefn Coch Road, Llanfair Caereinion, Welshpool, Powys, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    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
  • 14
    DRAINTEC DRAINAGE SERVICES LIMITED - 2024-06-14
    icon of address Nevada Cefn Coch Road, Llanfair Caereinion, Welshpool, Powys, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address 27 Bronybuckley, Welshpool, Powys, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,348 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    TEC CONSTRUCTION GROUP LIMITED - 2021-09-27
    UNITEC ENGINEERING SERVICES LIMITED - 2021-09-20
    icon of address Nevada Watergate Street, Llanfair Caereinion, Welshpool, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -28,767 GBP2022-11-30
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Nevada Cefn Coch Road, Llanfair Caereinion, Welshpool, Powys, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,939 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 19a Dyffryn Industrial Estate, Dyffryn Industrial Estate, Newtown, Powys, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    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
  • 19
    XIS PROGRAMS LIMITED - 2011-04-06
    icon of address Nevada Watergate Street, Llanfair Caereinion, Welshpool, Powys, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 33 - Director → ME
Ceased 7
  • 1
    icon of address Sandra Berry Accountants, Sandra Berry Accountants, 261 Bristol Road, Gloucester, Glos, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ 2014-08-10
    IIF 32 - Director → ME
  • 2
    HENLID LIMITED - 2011-05-12
    icon of address Baker Tilly Restructuring And Recovery Llp, St. Philips Point, Temple Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2003-01-01
    IIF 38 - Director → ME
  • 3
    UNITEC FIRE AND SECURITY LIMITED - 2004-08-16
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2004-04-08
    IIF 39 - Director → ME
  • 4
    DRAINTEC DRAINAGE SERVICES LIMITED - 2024-06-14
    icon of address Nevada Cefn Coch Road, Llanfair Caereinion, Welshpool, Powys, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-11-08 ~ 2024-06-14
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    icon of address 27 Bronybuckley, Welshpool, Powys, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,348 GBP2022-10-31
    Officer
    icon of calendar 2021-10-28 ~ 2023-11-14
    IIF 34 - Director → ME
  • 6
    TEC CONSTRUCTION GROUP LIMITED - 2021-09-27
    UNITEC ENGINEERING SERVICES LIMITED - 2021-09-20
    icon of address Nevada Watergate Street, Llanfair Caereinion, Welshpool, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -28,767 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    icon of address Nevada Cefn Coch Road, Llanfair Caereinion, Welshpool, Powys, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,939 GBP2024-07-31
    Officer
    icon of calendar 2020-08-01 ~ 2023-11-14
    IIF 30 - 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.