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, Andrew John

    Related profiles found in government register
  • Henderson, Andrew John
    South African butcher born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 216, West George Street, Glasgow, G2 2PQ, Scotland

      IIF 1
    • 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 2 IIF 3
    • Caldergreen, Caldergreen Farm, Strathaven, ML10 6QP

      IIF 4 IIF 5
    • Caldergreen, Caldergreen Farm, Strathaven, ML10 6QP, Scotland

      IIF 6
    • South Muirhead Farm, Strathaven, Lanarkshire, ML10 6QP

      IIF 7 IIF 8 IIF 9
  • Henderson, Andrew John
    South African company director born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow, G2 2BX

      IIF 10
  • Henderson, Andrew John
    South African director born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 216 West George Street, Glasgow, G2 2PQ

      IIF 11
    • C/o Prg, Bridgewater Shopping Centre, Erskine, PA8 7AA

      IIF 12
    • 216, West George Street, Glasgow, G2 2PQ

      IIF 13
  • Henderson, Andrew John
    South African food business born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • South Muirhead Farm, Strathaven, Lanarkshire, ML10 6QP

      IIF 14
  • Henderson, Andrew John
    South African manager born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • South Muirhead Farm, Strathaven, Lanarkshire, ML10 6QP

      IIF 15
  • Henderson, Andrew John
    British butcher born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Burnside Farm, Drumclog, Strathaven, ML10 6RF, Scotland

      IIF 16
    • Caldergreen, Calderegreen Farm, Strathaven, ML10 6QP, Scotland

      IIF 17
    • Caldergreen, Caldergreen Farm, Strathaven, ML10 6QP

      IIF 18 IIF 19
  • Henderson, Andrew John
    South African

    Registered addresses and corresponding companies
    • Caldergreen, Caldergreen Farm, Strathaven, ML10 6QP

      IIF 20
  • Henderson, Andrew John
    South African butcher

    Registered addresses and corresponding companies
    • South Muirhead Farm, Strathaven, Lanarkshire, ML10 6QP

      IIF 21
  • Henderson, Andrew John
    South African manager

    Registered addresses and corresponding companies
    • South Muirhead Farm, Strathaven, Lanarkshire, ML10 6QP

      IIF 22
  • Mr Andrew John Henderson
    South African born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 216, West George Street, Glasgow, G2 2PQ, Scotland

      IIF 23
    • 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 24 IIF 25
    • Caldergreen, Caldergreen Farm, Strathaven, ML10 6QP

      IIF 26
    • Caldergreen, Caldergreen Farm, Strathaven, ML10 6QP, Scotland

      IIF 27
  • Henderson, John
    British butcher born in June 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • 216 West George Street, Glasgow, G2 2PQ

      IIF 28
  • Henderson, Andrew John
    British

    Registered addresses and corresponding companies
    • Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 29
  • Henderson, Andrew John

    Registered addresses and corresponding companies
    • C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow, G2 2BX

      IIF 30
  • Henderson, John
    British welfare rights adviser born in June 1943

    Registered addresses and corresponding companies
    • 91 Eccles Road, Lavender Hill, Clapham Junction, London, SW11 1LX

      IIF 31
  • Henderson, John
    British butcher born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 32
    • Caldergreen, Caldergreen Farm, Strathaven, ML10 6QP

      IIF 33 IIF 34
  • Henderson, John
    British director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 35
    • Unit 5, Lamb Street, Newcross Centre, Hamilton, ML3 6AH, United Kingdom

      IIF 36
  • Henderson, John
    British manager born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216 West George Street, Glasgow, G2 2PQ

      IIF 37
  • Henderson, John Andrew
    British veterinary surgeon born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 59, Loughgall Road, Armagh, Co Armagh, BT61 7NG

      IIF 38
    • 19, Longfield Road, Desertmartin, Magherafelt, Co Derry, BT45 5LR, United Kingdom

      IIF 39
  • Mr Andrew John Henderson
    British born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 216 West George Street, Glasgow, G2 2PQ

      IIF 40
    • C/o Prg, Bridgewater Shopping Centre, Erskine, PA8 7AA

      IIF 41
    • Burnside Farm, Drumclog, Strathaven, ML10 6RF, Scotland

      IIF 42
    • Caldergreen, Caldergreen Farm, Strathaven, ML10 6QP

      IIF 43 IIF 44
  • Henderson, John
    British butcher

    Registered addresses and corresponding companies
    • Caldergreen Farm, Caldergreen, Strathaven, Lanarkshire, ML10 6AF

      IIF 45
  • Mr John Henderson
    British born in June 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • 216 West George Street, Glasgow, G2 2PQ

      IIF 46
    • Caldergreen, Caldergreen Farm, Strathaven, ML10 6QP

      IIF 47 IIF 48
  • Mr John Andrew Henderson
    British born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 59, Loughgall Road, Armagh, Co Armagh, BT61 7NG

      IIF 49
    • 19, Longfield Road, Desertmartin, Magherafelt, Co Derry, BT45 5LR, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    HENDERSON OF HAMILTON LTD. - 2012-05-28
    LAWKIRK LIMITED - 2009-08-20
    Finlay House 10-14 West Nile Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2008-11-03 ~ dissolved
    IIF 8 - director → ME
    2008-11-03 ~ dissolved
    IIF 21 - secretary → ME
  • 2
    Caldergreen, Caldergreen Farm, Strathaven
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    2022-02-01 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 3
    Caldergreen, Caldergreen Farm, Strathaven
    Corporate (1 parent)
    Equity (Company account)
    4,064 GBP2019-02-28
    Officer
    2018-02-02 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    Burnside Farm, Drumclog, Strathaven, Scotland
    Corporate (2 parents)
    Equity (Company account)
    775 GBP2023-09-30
    Officer
    2021-09-06 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    HAMILTON FINE FOODS LIMITED - 2016-10-10
    C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-07-17 ~ dissolved
    IIF 10 - director → ME
    2013-07-17 ~ dissolved
    IIF 30 - secretary → ME
  • 6
    HENDERSON FINE FOOD CO. LTD - 2022-02-28
    Caldergreen, Caldergreen Farm, Strathaven
    Corporate (2 parents)
    Officer
    2018-02-02 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-02-02 ~ now
    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
  • 7
    Caldergreen, Caldergreen Farm, Strathaven
    Corporate (2 parents)
    Equity (Company account)
    2,071 GBP2023-02-28
    Officer
    2022-02-28 ~ now
    IIF 19 - director → ME
  • 8
    Caldergreen, Caldergreen Farm, Strathaven
    Corporate (1 parent)
    Officer
    2021-10-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    SOUTH MUIRHEAD LTD. - 2009-09-14
    AVON VALLEY MEAT CO. LTD. - 2005-01-26
    216 West George Street, Glasgow, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2003-02-27 ~ dissolved
    IIF 7 - director → ME
  • 10
    J & S HENDERSON (EAST KILBRIDE) LIMITED - 1992-05-26
    Caldergreen, Caldergreen Farm, Strathaven
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,267 GBP2017-12-31
    Officer
    1992-04-16 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 11
    HAMILTON FOOD COMPANY LIMITED - 2014-05-15
    Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 32 - director → ME
    2012-05-22 ~ dissolved
    IIF 29 - secretary → ME
  • 12
    19 Longfield Road, Desertmartin, Magherafelt, Co Derry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    HENDERSON FINE FOODS LIMITED - 2018-08-22
    C/o Prg, Bridgewater Shopping Centre, Erskine
    Dissolved corporate (1 parent)
    Officer
    2016-08-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 14
    INVERKEEL LIMITED - 2002-03-21
    Caldergreen, Caldergreen Farm, Strathaven
    Dissolved corporate (2 parents)
    Equity (Company account)
    276,310 GBP2017-12-31
    Officer
    2002-07-12 ~ dissolved
    IIF 34 - director → ME
    2002-07-12 ~ dissolved
    IIF 20 - secretary → ME
  • 15
    C/o Grainger Corporate Rescue & Recover Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -65,829 GBP2017-12-31
    Officer
    2018-11-01 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 16
    SOUTH MUIRHEAD (EQUESTRIAN) LIMITED - 2013-04-29
    216 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-08-16 ~ dissolved
    IIF 13 - director → ME
  • 17
    Caldergreen, Calderegreen Farm, Strathaven, Scotland
    Corporate (2 parents)
    Officer
    2023-04-12 ~ now
    IIF 17 - director → ME
  • 18
    Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 35 - director → ME
Ceased 10
  • 1
    Caldergreen, Caldergreen Farm, Strathaven
    Corporate (2 parents)
    Officer
    2019-04-09 ~ 2019-07-04
    IIF 1 - director → ME
    Person with significant control
    2019-04-09 ~ 2019-06-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    Caldergreen, Caldergreen Farm, Strathaven
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2018-08-21 ~ 2019-07-04
    IIF 3 - director → ME
    Person with significant control
    2018-08-21 ~ 2019-06-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    Block 8 Unit 5a, Blantyre Industrial Estate, South Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    73,107 GBP2023-09-30
    Officer
    2017-09-04 ~ 2019-01-01
    IIF 2 - director → ME
  • 4
    HAMILTON FINE FOODS LIMITED - 2016-10-10
    C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-07-17 ~ 2013-07-31
    IIF 36 - director → ME
  • 5
    Can Mezzanine, 49-51 East Road, London, England
    Dissolved corporate (2 parents)
    Officer
    1992-10-21 ~ 1996-12-04
    IIF 31 - director → ME
  • 6
    HENDERSON FINE FOODS LIMITED - 2018-08-22
    C/o Prg, Bridgewater Shopping Centre, Erskine
    Dissolved corporate (1 parent)
    Person with significant control
    2016-08-22 ~ 2016-08-22
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 7
    59 Loughgall Road, Armagh, Co Armagh
    Corporate (2 parents)
    Equity (Company account)
    181,552 GBP2023-11-30
    Officer
    2014-11-28 ~ 2019-01-04
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-04
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    INVERKEEL LIMITED - 2002-03-21
    Caldergreen, Caldergreen Farm, Strathaven
    Dissolved corporate (2 parents)
    Equity (Company account)
    276,310 GBP2017-12-31
    Officer
    2002-04-01 ~ 2002-07-12
    IIF 9 - director → ME
    2002-04-01 ~ 2002-07-12
    IIF 45 - secretary → ME
  • 9
    C/o Grainger Corporate Rescue & Recover Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -65,829 GBP2017-12-31
    Officer
    2018-03-01 ~ 2018-08-31
    IIF 11 - director → ME
    2002-07-10 ~ 2002-11-20
    IIF 15 - director → ME
    2018-08-31 ~ 2019-07-04
    IIF 28 - director → ME
    2002-07-10 ~ 2018-03-01
    IIF 37 - director → ME
    2002-07-10 ~ 2002-11-20
    IIF 22 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-08-31
    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
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Has significant influence or control OE
    2016-04-06 ~ 2019-06-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 10
    Balcormo Stud Farm, Leven, Fife
    Dissolved corporate (2 parents)
    Officer
    2004-06-08 ~ 2012-12-01
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.