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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hensby, Adrian Trevor

    Related profiles found in government register
  • Hensby, Adrian Trevor

    Registered addresses and corresponding companies
    • Garnons Cottage, Garnons Chase, Wormingford, Colchester, CO6 3AR, United Kingdom

      IIF 1
    • 8, Mills Road, Sudbury, CO10 2XX, England

      IIF 2 IIF 3
    • Unit 1, Bull Lane, Crestland Business Park, Sudbury, Acton, CO10 0BD, United Kingdom

      IIF 4
    • Unit 10a, Middleton Hall Farm, Middleton Hall Farm, Sudbury, Suffolk, CO10 7LL, United Kingdom

      IIF 5
    • Unit 11 Top Yard, Middleton Hall Farm, Middleton Hall, Sudbury, CO10 7LL, United Kingdom

      IIF 6
    • Unit 2 Brundon Industrial Estate, Bulmer Lane, Sudbury, Suffolk, CO10 7HJ, United Kingdom

      IIF 7
    • Unit 2 Bulmer Industrial Estate, Brundon Lane, Sudbury, CO10 7HJ, United Kingdom

      IIF 8
    • Garnons Cottage, Garnons Chase, Wormingford, Wormingford, CO6 3AR, United Kingdom

      IIF 9
  • Hensby, Adrian Trevor
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garnons Cottage, Garnons Chase, Wormingford, Colchester, CO6 3AR, United Kingdom

      IIF 10
    • 8, Mills Road, Sudbury, CO10 2XX, England

      IIF 11 IIF 12 IIF 13
    • Unit 1, Bull Lane, Crestland Business Park, Sudbury, Acton, CO10 0BD, United Kingdom

      IIF 14
    • Unit 2 Brundon Industrial Estate, Bulmer Lane, Sudbury, Suffolk, CO10 7HJ, United Kingdom

      IIF 15
  • Hensby, Adrian Trevor
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB, England

      IIF 16
  • Hensby, Adrian Trevor
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hadleigh Business Centre, 351 London Road Hadleigh, Benfleet, Essex, SS7 2BT, United Kingdom

      IIF 17
    • Unit 4, Hadleigh Bus Ctre, 351 London Road, Hadleigh, Benfleet, Essex, SS7 2BT, United Kingdom

      IIF 18 IIF 19
    • Unit 5, The Centre, High Street, Halstead, CO9 2AJ, United Kingdom

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 22
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24
    • 34 Temple Way, Rayleigh, Essex, SS6 9PP

      IIF 25
    • Ranger House, Etruria Road, Stoke On Trent, Staffordshire, ST1 5NH

      IIF 26 IIF 27
    • Unit 10a, Middleton Hall Farm, Middleton Hall Farm, Sudbury, Suffolk, CO10 7LL, United Kingdom

      IIF 28
    • Unit 11 Top Yard, Middleton Hall Farm, Middleton Hall, Sudbury, CO10 7LL, United Kingdom

      IIF 29
    • Unit 2 Bulmer Industrial Estate, Brundon Lane, Sudbury, CO10 7HJ, United Kingdom

      IIF 30
    • Garnons Cottage, Garnons Chase, Wormingford, CO6 3AR, United Kingdom

      IIF 31
    • Garnons Cottage, Garnons Chase, Wormingford, Wormingford, CO6 3AR, United Kingdom

      IIF 32 IIF 33
  • Hensby, Adrian Trevor
    British managing director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Temple Way, Rayleigh, Essex, SS6 9PP

      IIF 34
  • Hensby, Adrian Trevor
    British none born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Temple Way, Rayleigh, Essex, SS6 9PP

      IIF 35
  • Mr Adrian Trevor Hensby
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Garnons Chase, Wormingford, Colchester, CO6 3AR, England

      IIF 36
  • Adrian Trevor Hensby
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Mills Road, Sudbury, CO10 2XX, England

      IIF 37
  • Mr Adrian Trevor Hensby
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garnons Cottage, Garnons Chase, Colchester, CO6 3AR, United Kingdom

      IIF 38
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 39
    • 8, Mills Road, Sudbury, CO10 2XX, England

      IIF 40 IIF 41
    • Unit 1, Bull Lane, Sudbury, CO10 0BD, United Kingdom

      IIF 42
    • Unit 10a, Middleton Hall Farm, Middleton Hall Farm, Sudbury, Suffolk, CO10 7LL, United Kingdom

      IIF 43
    • Unit 11 Top Yard, Middleton Hall Farm, Middleton Hall, Sudbury, CO10 7LL, United Kingdom

      IIF 44
    • Unit 2 Brundon Industrial Estate, Bulmer Lane, Sudbury, CO10 7HJ, United Kingdom

      IIF 45
    • Unit 2 Bulmer Industrial Estate, Brundon Lane, Sudbury, CO10 7HJ, United Kingdom

      IIF 46
    • Garnons Cottage, Garnons Chase, Wormingford, CO6 3AR, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 23
  • 1
    ABC12345678 LIMITED - now
    WINSTONMEAD LIMITED
    - 2012-02-24 01726611
    WINSTONMEAD PLC
    - 2010-05-26 01726611
    Hillcairnie House, St. Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (19 parents)
    Officer
    2006-01-01 ~ 2011-09-30
    IIF 27 - Director → ME
  • 2
    ACORN BUSINESS SUPPLIES LIMITED
    - now 01752787
    FORLAND GRAPHICS LIMITED - 1985-10-29
    Mb Insolvency Hillcairne House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (17 parents)
    Officer
    2008-05-09 ~ dissolved
    IIF 17 - Director → ME
  • 3
    ACORN OFFICE GROUP LIMITED
    07801951
    Unit 4 Hadleigh Bus Ctre, 351 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 19 - Director → ME
  • 4
    ACORN PRINT MEDIA LIMITED
    07801859
    Unit 4 Hadleigh Bus Ctre, 351 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-07 ~ dissolved
    IIF 18 - Director → ME
  • 5
    CIMA INSURE LIMITED
    10572177
    103 Chancellors Road, Stevenage, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-19 ~ 2017-05-12
    IIF 32 - Director → ME
  • 6
    CIMA TELECOM LIMITED
    10559824
    Woodland Place, Hurricane Way, Wickford, Essex, England
    Active Corporate (6 parents)
    Officer
    2019-08-28 ~ 2019-12-09
    IIF 16 - Director → ME
    2017-01-12 ~ 2017-04-10
    IIF 24 - Director → ME
    Person with significant control
    2017-01-12 ~ 2017-07-27
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    2019-08-14 ~ 2019-12-09
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    COMPLETE CARE SUPPLIES LTD
    12432879
    103 Chancellors Road, Stevenage, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-01-30 ~ now
    IIF 10 - Director → ME
    2020-01-30 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 8
    COMPLETE GLEAM LTD
    12677027
    8 Mills Road, Sudbury, England
    Active Corporate (2 parents)
    Officer
    2020-06-17 ~ now
    IIF 15 - Director → ME
    2020-06-17 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    COMPLETE HOLIDAY LETS LTD
    15790111
    8 Mills Road, Sudbury, England
    Active Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 11 - Director → ME
    2024-06-20 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 10
    COMPLETE MAINTENANCE & CLEANING LIMITED
    - now 10502961
    COMPLETE LETTINGS & MAINTENANCE LTD
    - 2023-03-31 10502961
    COMPLETE MEDIA LIMITED
    - 2022-02-24 10502961
    CIMA BUSINESS SOLUTIONS LIMITED
    - 2019-09-26 10502961
    8 Mills Road, Sudbury, England
    Active Corporate (4 parents)
    Officer
    2016-11-29 ~ 2017-04-10
    IIF 21 - Director → ME
    2020-01-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 41 - Has significant influence or control OE
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Has significant influence or control over the trustees of a trust OE
  • 11
    COMPLETE PROPERTIES MANAGEMENT LIMITED
    16194023
    8 Mills Road, Sudbury, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 12 - Director → ME
    2025-01-20 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    DIGITAL OFFICE SUPPLIES LTD.
    03386388 07990585
    20 Trafalgar Way, Bar Hill, Cambridge, England
    Dissolved Corporate (16 parents)
    Officer
    2006-01-01 ~ 2007-10-19
    IIF 25 - Director → ME
  • 13
    FINEDENE LIMITED
    02649414
    Ranger House, Etruria Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (11 parents)
    Officer
    2007-10-29 ~ 2011-09-30
    IIF 26 - Director → ME
  • 14
    GARNONS CONSULTING LTD
    11602977
    3 Hamlet Court, Bures, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-10-03 ~ now
    IIF 14 - Director → ME
    2018-10-03 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 15
    GEARFOREGOLF LIMITED
    11232570
    Garnons Cottage, Garnons Chase, Wormingford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    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
  • 16
    GES SECURITY SERVICES LIMITED
    12104139
    Unit 2 Bulmer Industrial Estate, Brundon Lane, Sudbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-15 ~ dissolved
    IIF 30 - Director → ME
    2019-07-15 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 17
    GOLF HUB LIMITED
    13495136
    Unit 11 Top Yard, Middleton Hall Farm, Middleton Hall, Sudbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 29 - Director → ME
    2021-07-05 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    OFFICE SUPPLIES FOR YOU LIMITED
    10247368
    Garnons Cottage Garnons Chase, Wormingford, Wormingford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 33 - Director → ME
    2016-06-23 ~ dissolved
    IIF 9 - Secretary → ME
  • 19
    PAPER FOR SCHOOL LIMITED
    13263745
    Unit 10a Middleton Hall Farm, Middleton Hall Farm, Sudbury, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 28 - Director → ME
    2021-03-12 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    PROQURE ENERGY SOLUTIONS LIMITED - now
    CIMA ENERGY SOLUTIONS LIMITED
    - 2024-11-27 10526274
    Woodland Place, Hurricane Way, Wickford, Essex, England
    Active Corporate (6 parents)
    Officer
    2016-12-15 ~ 2017-04-10
    IIF 20 - Director → ME
  • 21
    PROQURE LTD - now
    AMAC SOLUTIONS LIMITED
    - 2020-05-21 10408161 11863297
    Woodland Place, Hurricane Way, Wickford, Essex, England
    Active Corporate (5 parents)
    Officer
    2018-12-05 ~ 2020-01-10
    IIF 22 - Director → ME
    2016-10-03 ~ 2017-04-10
    IIF 23 - Director → ME
  • 22
    Q3 PRINT PROJECT MANAGEMENT LTD
    - now 00881480
    QUORN SELECTIVE REPRO LIMITED - 2001-08-16
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 34 - Director → ME
  • 23
    SOT2012 LIMITED - now
    GB-OFFICE GROUP LIMITED
    - 2012-02-24 03683873
    GARNER BENNETT (OFFICE SUPPLIES) LIMITED - 2008-03-10
    K & S (343) LIMITED - 1999-02-17
    Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (8 parents)
    Officer
    2010-03-01 ~ 2011-09-30
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.