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 Allan John Henderson

    Related profiles found in government register
  • Mr Allan John Henderson
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne, NE1 2JQ, United Kingdom

      IIF 1
  • Henderson, Allan John
    British commercial director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spital Dene, Tynemouth, Tyne & Wear, NE30 2ER

      IIF 2
  • Henderson, Allan John
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spital Dene, Tynemouth, Tyne & Wear, NE30 2ER

      IIF 3
  • Henderson, Allan John
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne, NE1 2JQ

      IIF 4
  • Henderson, Allan John
    British none born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lugano Building 57, Melbourne Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2JQ, Uk

      IIF 5
  • Henderson, Allan John
    British solicitor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Melbourne Street, Newcastle Upon Tyne, NE1 2JQ, England

      IIF 6
    • icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne, NE1 2JQ, England

      IIF 7
    • icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne, NE1 2JQ, Great Britain

      IIF 8
    • icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne, NE1 2QJ, United Kingdom

      IIF 9
    • icon of address Lugano Building, Melbourne Street, Newcastle Upon Tyne, NE1 2JQ

      IIF 10 IIF 11
    • icon of address 43, Percy Gardens, North Shields, NE30 4HQ, England

      IIF 12
    • icon of address 43, Percy Gardens, Tynemouth, Tyne & Wear, NE30 4HQ, United Kingdom

      IIF 13
    • icon of address Bigges Main, Rheydt Avenue, Wallsend, Tyne And Wear, NE28 8SX, United Kingdom

      IIF 14
    • icon of address Kirkley Park, Rheydt Avenue, Wallsend, Tyne And Wear, NE28 8SX, United Kingdom

      IIF 15
  • Henderson, Allan John
    born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Beverley Gardens, Cullercoats, Tynemouth, NE30 4NS

      IIF 16
  • Henderson, Allan John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Bigges Main, Rheydt Avenue, Wallsend, Tyne And Wear, NE28 8SX, United Kingdom

      IIF 17
  • Henderson, Allan John

    Registered addresses and corresponding companies
    • icon of address Kirkley Park, Rheydt Avenue, Wallsend, Tyne And Wear, NE28 8SX, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 12
  • 1
    MINHOCO 53 LIMITED - 2020-02-12
    icon of address 57 Melbourne Street, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    121,221 GBP2023-12-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 4 Friary Gardens, Alnmouth, Alnwick, Northumberland, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Joanne Roe, Lugano Building, Melbourne Street, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    -4,653 GBP2024-11-30
    Officer
    icon of calendar 2014-08-26 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Lugano Building, Melbourne Street, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    -87,357 GBP2023-12-31
    Officer
    icon of calendar 2014-08-26 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    551,366 GBP2023-12-31
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Equity (Company account)
    -7,210,904 GBP2023-12-31
    Officer
    icon of calendar 2014-08-26 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 43 Percy Gardens, Tynemouth, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Kirkley Park, Rheydt Avenue, Wallsend, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-09-15 ~ now
    IIF 18 - Secretary → ME
  • 10
    icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -802 GBP2020-12-31
    Officer
    icon of calendar 2014-08-26 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address Spital Dene, Tynemouth, Tyne & Wear
    Active Corporate (10 parents)
    Equity (Company account)
    567,144 GBP2024-06-30
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Bigges Main, Rheydt Avenue, Wallsend, Tyne And Wear
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-18 ~ now
    IIF 14 - Director → ME
    icon of calendar 2009-07-01 ~ now
    IIF 17 - Secretary → ME
Ceased 3
  • 1
    icon of address Joanne Roe, Lugano Building, Melbourne Street, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    -4,653 GBP2024-11-30
    Officer
    icon of calendar 2014-09-02 ~ 2014-09-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2021-11-04
    IIF 1 - Right to appoint or remove directors OE
  • 2
    icon of address Spital Dene, Tynemouth, Tyne & Wear
    Active Corporate (10 parents)
    Equity (Company account)
    567,144 GBP2024-06-30
    Officer
    icon of calendar 2015-11-04 ~ 2021-11-03
    IIF 3 - Director → ME
  • 3
    WATSON BURTON LLP - 2019-11-01
    icon of address 1 St James Gate, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-29 ~ 2009-04-30
    IIF 16 - LLP Designated Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.