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

Henry, Elizabeth Mary

    Related profiles found in government register
  • Henry, Elizabeth Mary
    British bookkeeper born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkway Farm, Church Road, Cranford, Middlesex, TW5 9RY, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, United Kingdom

      IIF 4 IIF 5
    • icon of address 51, First Floor, Radius House, Clarendon Road, Watford, WD17 1HP, England

      IIF 6
    • icon of address 64, Clarendon Road, Watford, Herts, WD17 1DA, United Kingdom

      IIF 7
    • icon of address 64, Clarendon Road, Watford, Middlesex, WD17 1DA, United Kingdom

      IIF 8
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 9
  • Henry, Elizabeth Mary
    British company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 The Drive, Ickenham, Middlesex, UB10 8AF

      IIF 10
  • Henry, Elizabeth Mary
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkway Farm, Church Road, Cranford, TW5 9RY, United Kingdom

      IIF 11 IIF 12
  • Henry, Elizabeth Mary
    British bookkeeper born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 13
  • Mrs Elizabeth Mary Henry
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkway Farm, Church Road, Cranford, Middlesex, TW5 9RY, United Kingdom

      IIF 14 IIF 15
    • icon of address Parkway Farm, Church Road, Cranford, TW5 9RY, United Kingdom

      IIF 16
    • icon of address 51, First Floor, Radius House, Clarendon Road, Watford, WD17 1HP, England

      IIF 17
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 18 IIF 19
  • Henry, Elizabeth Mary
    British

    Registered addresses and corresponding companies
    • icon of address Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 20
    • icon of address 16 The Drive, Ickenham, Middlesex, UB10 8AF

      IIF 21 IIF 22 IIF 23
  • Henry, Elizabeth Mary

    Registered addresses and corresponding companies
    • icon of address Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, United Kingdom

      IIF 24 IIF 25
    • icon of address 16 The Drive, Ickenham, Middlesex, UB10 8AF

      IIF 26 IIF 27
    • icon of address 64, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    9,306 GBP2022-06-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-08-31
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    HENRY PROJECTS LIMITED - 2017-04-04
    LANCSVILLE ESTATES LIMITED - 2012-03-30
    icon of address 51 First Floor, Radius House, Clarendon Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,602 GBP2024-07-31
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 64 Clarendon Road, Watford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16,444 GBP2021-12-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 3 - Director → ME
    icon of calendar 2011-01-11 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Hillier Hopkins Llp, 64 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 10
  • 1
    icon of address Parkway Farm, Church Road, Cranford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2016-08-09 ~ 2020-03-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2016-08-18
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    HENRY PROJECTS LIMITED - 2017-04-04
    LANCSVILLE ESTATES LIMITED - 2012-03-30
    icon of address 51 First Floor, Radius House, Clarendon Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,602 GBP2024-07-31
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-05
    IIF 5 - Director → ME
    icon of calendar ~ 2003-11-06
    IIF 26 - Secretary → ME
  • 3
    HENRY BUILDERS LIMITED - 2002-12-18
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2009-10-01
    IIF 10 - Director → ME
    icon of calendar 2000-11-22 ~ 2009-10-01
    IIF 22 - Secretary → ME
  • 4
    icon of address 2nd Floor 110, Cannon Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2011-01-26 ~ 2017-05-08
    IIF 4 - Director → ME
    icon of calendar 2011-01-26 ~ 2011-01-27
    IIF 8 - Director → ME
    icon of calendar 2010-06-14 ~ 2020-03-10
    IIF 25 - Secretary → ME
  • 5
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-02-02 ~ 2020-03-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2020-03-10
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-10-27 ~ 2008-07-16
    IIF 27 - Secretary → ME
  • 7
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    2,857,397 GBP2023-03-31
    Officer
    icon of calendar 2018-08-06 ~ 2020-11-23
    IIF 2 - Director → ME
    icon of calendar 2017-09-18 ~ 2018-08-06
    IIF 1 - Director → ME
  • 8
    LANSCVILLE (EAST SMITHFIELD) LIMITED - 2000-10-27
    LAWGRA (NO.715) LIMITED - 2000-10-25
    icon of address Stockwood Suite A, Britannia House, Leagrave Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-30 ~ 2007-07-16
    IIF 21 - Secretary → ME
  • 9
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-08-23 ~ 2009-10-01
    IIF 23 - Secretary → ME
  • 10
    icon of address Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    530,156 GBP2025-03-31
    Officer
    icon of calendar 2006-07-14 ~ 2012-07-29
    IIF 7 - Director → ME
    icon of calendar 2006-01-05 ~ 2018-05-18
    IIF 20 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.