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

Hensley, John Andrew

    Related profiles found in government register
  • Hensley, John Andrew
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hensley, John Andrew
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Orchard Farmhouse, Ashfield Road, Wetherden, Suffolk, IP14 3LY

      IIF 13 IIF 14
  • Hensley, John Andrew
    British managing director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Orchard Farmhouse, Ashfield Road, Wetherden, Suffolk, IP14 3LY

      IIF 15
  • Hensley, John Andrew
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Integrity House, Easlea Road, Bury St. Edmunds, IP32 7BY, England

      IIF 16
    • icon of address 108, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL

      IIF 17 IIF 18
    • icon of address Little Orchard Farmhouse, Ashfield Road, Wetherden, Suffolk, IP14 3LY

      IIF 19 IIF 20 IIF 21
  • Mr John Andrew Hensley
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-02 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    ACUPAQ LLP - 2016-10-11
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 3
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 7 - Director → ME
  • 5
    ANTISTAT LIMITED - 2008-08-26
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-06-15 ~ now
    IIF 8 - Director → ME
  • 6
    ANTI-STAT LIMITED - 2004-06-15
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    1,018,507 GBP2017-12-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    DAEDALUS HOLDINGS LIMITED - 2014-11-28
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    365,748 GBP2017-12-31
    Officer
    icon of calendar 2004-06-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    ANTISTAT LLP - 2014-11-28
    icon of address 108 Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-26 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 9
    CYBERPAC LLP - 2016-10-11
    CYBERPAC LIMITED LIABILITY PARTNERSHIP - 2009-04-22
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 10
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-07-23 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 4 - Director → ME
  • 14
    HARMLESS PACKAGING LLP - 2016-10-11
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    246,352 GBP2017-12-31
    Officer
    icon of calendar 2000-09-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-09-12 ~ now
    IIF 15 - Director → ME
  • 19
    DEMONFLEX AGENCIES LIMITED - 1991-02-20
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,997,837 GBP2017-12-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
  • 20
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    ANTISTAT LIMITED - 2008-08-26
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    PRETORIAN HOLDINGS LIMITED - 2001-05-30
    icon of address Unit 37 Corringham Road Industrial Estate, Gainsborough, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,240,708 GBP2024-09-30
    Officer
    icon of calendar 1998-06-09 ~ 2008-10-30
    IIF 13 - Director → ME
  • 4
    icon of address Integrity House, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-19
    IIF 29 - Ownership of voting rights - 75% or more OE

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.