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

Mr Gerrard Leslie Henry

    Related profiles found in government register
  • Mr Gerrard Leslie Henry
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 1
    • 1-2 Albert Chambers, Canal Street, Congleton, CW12 4AA, England

      IIF 2
    • 2, Regent Street, Knutsford, Cheshire, WA16 6GR

      IIF 3
    • 2, Regent Street, Knutsford, WA16 6GR, England

      IIF 4 IIF 5
    • 3-5, Alma Road, Headingley, Leeds, West Yorkshire, LS6 2AH

      IIF 6
    • 3-5, Alma Road, Leeds, LS6 2AH, United Kingdom

      IIF 7
    • Woodlands Farm, Occupation Lane, Leeds, LS16 9HS, United Kingdom

      IIF 8
    • C/o 15, Littlethorpe Hill, Hartshead, Liversedge, WF15 8AZ, England

      IIF 9
    • 8, Brunel Court, Gadbrook Park, Northwich, Cheshire, CW9 7LP, England

      IIF 10
    • 9, Brunel Court, Rudheath Way, Northwich, Cheshire, CW9 7LP, England

      IIF 11
    • Unit 8, Brunel Court, Rudheath Way, Northwich, CW9 7LP, United Kingdom

      IIF 12 IIF 13
    • Unit 8 Brunel Court, Rudheath Way, Rudheath, Northwich, Cheshire, CW9 7LP, England

      IIF 14
    • Unit 9, Brunel Court, Rudheath Way, Northwich, CW9 7LP, United Kingdom

      IIF 15
  • Henry, Gerrard Leslie
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Albert Chambers, Canal Street, Congleton, CW12 4AA, England

      IIF 16
    • Woodlands Farm Occupation Lane, Bramhope, Leeds, West Yorkshire, LS16 9HS

      IIF 17
    • Woodlands Farm, Occupation Lane, Leeds, LS16 9HS, United Kingdom

      IIF 18
  • Henry, Gerrard Leslie
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Farm Occupation Lane, Bramhope, Leeds, West Yorkshire, LS16 9HS

      IIF 19 IIF 20 IIF 21
    • Woodlands Farm, Occupation Lane Bramhope, Leeds, West Yorkshire, LS16 9HS, United Kingdom

      IIF 23
  • Henry, Gerrard Leslie
    British company director marketing born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Lairgate, Beverley, East Yorkshire, HU17 8EP, England

      IIF 24
  • Henry, Gerrard Leslie
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 25
    • 2, Regent Street, Knutsford, Cheshire, WA16 6GR, England

      IIF 26 IIF 27
    • Unit 8, Brunel Court, Rudheath Way, Northwich, CW9 7LP, United Kingdom

      IIF 28
    • Unit 9, Brunel Court, Rudheath Way, Northwich, CW9 7LP, United Kingdom

      IIF 29
  • Mr Gerrard Leslie Henry
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Regent Street, Knutsford, WA16 6GR, United Kingdom

      IIF 30
  • Henry, Gerrard Leslie
    born in June 1953

    Resident in England

    Registered addresses and corresponding companies
  • Henry, Gerrard Leslie
    born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Farm, Occupation Lane, Bramhope, Leeds, , LS16 9HS,

      IIF 35
  • Henry, Gerrard Leslie
    British

    Registered addresses and corresponding companies
    • Woodlands Farm Occupation Lane, Bramhope, Leeds, West Yorkshire, LS16 9HS

      IIF 36 IIF 37 IIF 38
  • Henry, Gerrard Leslie
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Farm, Occupation Lane, Bramhope, Leeds, West Yorkshire, LS16 9HS, England

      IIF 39
  • Henry, Gerrard Leslie
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Farm, Occupation Lane, Bramhope, Leeds, West Yorkshire, LS16 9HS, England

      IIF 40
  • Henry, Gerrard Leslie
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Regent Street, Knutsford, WA16 6GR, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 24
  • 1
    ABSENCE PROTECTION LIMITED
    - now 04136959
    HENRY DATA SOLUTIONS LIMITED
    - 2009-04-22 04136959
    ACTIVE DATA SOLUTIONS LIMITED
    - 2007-06-15 04136959 OC329110
    Unit 8, Brunel Court Rudheath Way, Rudheath, Northwich, England
    Active Corporate (9 parents)
    Equity (Company account)
    238,688 GBP2024-03-31
    Officer
    2001-01-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-04
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    ACTIVE DATA SOLUTIONS LLP
    OC329110 04136959
    C/o 15 Littlethorpe Hill, Hartshead, Liversedge, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,963 GBP2024-06-30
    Officer
    2007-06-15 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or control OE
  • 3
    APL HEALTH LIMITED
    09419480
    9 Brunel Court, Rudheath Way, Northwich, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,032,879 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2023-11-20
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ARDENT DATA DYNAMICS LIMITED
    10888165
    Unit 8, Brunel Court, Rudheath Way, Northwich, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    86,149 GBP2023-03-31
    Officer
    2017-07-28 ~ 2023-11-20
    IIF 28 - Director → ME
    Person with significant control
    2020-05-05 ~ 2023-11-20
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2017-07-28 ~ 2019-02-13
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    AVANTGARDE BUILDING SYSTEMS PLC
    - now 06351694
    WARMFILL (GB) PLC - 2009-07-09
    45 Hambleton Drive, Mixenden, Halifax, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-01-01 ~ 2012-04-15
    IIF 25 - Director → ME
  • 6
    COMMUNICATE (EUROPE) LIMITED
    08528027
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,153 GBP2021-09-30
    Officer
    2013-05-14 ~ 2014-11-12
    IIF 39 - Director → ME
    Person with significant control
    2016-09-30 ~ 2018-10-16
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    2019-10-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    COMMUNICATE SERVICES LTD
    11123044
    3-5 Alma Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ECLIPSE FILM PARTNERS NO. 7 LLP
    OC316488 OC316627, OC316623, OC322839... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (24 parents)
    Officer
    2006-04-03 ~ 2013-04-06
    IIF 33 - LLP Member → ME
  • 9
    GERRARD HENRY LIMITED
    11264879
    C/o 15 Littlethorpe Hill, Hartshead, Liversedge, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,593 GBP2024-03-31
    Officer
    2018-03-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HARRINGTON BATES (RISK MANAGEMENT) LIMITED
    10564398 10545916
    Unit 8 Brunel Court Rudheath Way, Rudheath, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,668 GBP2024-03-31
    Officer
    2017-01-16 ~ 2023-11-20
    IIF 26 - Director → ME
    Person with significant control
    2017-01-16 ~ 2023-11-20
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    IMPACTUS DATA SOLUTIONS LIMITED
    07614963
    Unit 8 Brunel Court Rudheath Way, Rudheath, Northwich, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    263,913 GBP2024-03-31
    Officer
    2011-04-26 ~ 2023-11-20
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    INTERMARKETING & COMMUNICATIONS GROUP LIMITED
    02444879
    20 Wood Lane, Headingley, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    ~ 2004-09-02
    IIF 20 - Director → ME
    ~ 1993-09-13
    IIF 36 - Secretary → ME
  • 13
    INTERMARKETING AGENCY LIMITED - now
    INTERMARKETING & COMMUNICATIONS LIMITED
    - 2016-06-17 02244383 05714119
    INTER MARKETING & COMMUNICATIONS LIMITED
    - 1989-06-27 02244383 05714119
    JUCO LIMITED
    - 1989-03-21 02244383
    650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (25 parents)
    Officer
    ~ 2004-09-02
    IIF 22 - Director → ME
    ~ 1993-09-13
    IIF 37 - Secretary → ME
  • 14
    LIAISON PRINT SOLUTIONS LIMITED
    - now 02287141
    LIAISON PRINT BROKERS LIMITED
    - 1999-02-04 02287141
    VCO LIMITED
    - 1989-02-10 02287141
    650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    ~ 2004-09-02
    IIF 19 - Director → ME
    ~ 1993-09-13
    IIF 38 - Secretary → ME
  • 15
    MESTUP LIMITED
    08044270
    Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (5 parents)
    Officer
    2012-08-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    NANTWICH ESTATES LIMITED
    - now 10545916
    HARRINGTON BATES (RISK MANAGMENT) LIMITED
    - 2017-04-07 10545916 10564398
    Unit 8 Brunel Court Rudheath Way, Rudheath, Northwich, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    138,354 GBP2024-03-31
    Officer
    2017-01-04 ~ 2017-04-26
    IIF 27 - Director → ME
    Person with significant control
    2017-01-04 ~ 2018-10-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    REDFISH GROUP LIMITED
    - now 04370469
    WEB MARKET PLACE SOLUTIONS LIMITED
    - 2015-09-26 04370469
    2nd Floor Colonial House, Swinemoor Lane, Beverley, East Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    194,806 GBP2024-09-30
    Officer
    2006-03-01 ~ 2018-03-09
    IIF 24 - Director → ME
  • 18
    SCHOOL SHIELD LIMITED
    10493130
    Unit 8 Brunel Court Rudheath Way, Rudheath, Northwich, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -706 GBP2024-03-31
    Officer
    2016-11-23 ~ 2024-11-25
    IIF 41 - Director → ME
    Person with significant control
    2016-11-23 ~ 2018-07-25
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SMART MEDIA AND RESPONSE TARGETING LIMITED
    03791994
    20 Wood Lane, Headingley, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    1999-06-18 ~ 2004-09-02
    IIF 21 - Director → ME
  • 20
    STAFF ABSENCE LIMITED
    10855890
    Unit 9, Brunel Court, Rudheath Way, Northwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    52,388 GBP2024-03-31
    Officer
    2017-07-07 ~ 2025-05-28
    IIF 29 - Director → ME
    Person with significant control
    2017-07-07 ~ 2019-02-15
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    TEACHER ABSENCE LIMITED
    08504471
    8 Brunel Court, Gadbrook Park, Northwich, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    27,959 GBP2024-03-31
    Officer
    2013-05-02 ~ 2025-04-24
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-25
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THE CLOSE FILM SALE AND LEASEBACK (2003/4) LLP
    - now OC301522 OC303164, OC301482, OC304948... (more)
    PEMBROOK MEDIA LLP - 2003-08-22
    C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (156 parents)
    Officer
    2004-04-02 ~ dissolved
    IIF 34 - LLP Member → ME
  • 23
    THE EUROPEAN FILM PARTNERS III LLP
    - now OC301156
    THE INVICTA PREMIERE FUND, LLP
    - 2004-03-18 OC301156
    THE INVICTA FILM PARTNERSHIP NO.7, LLP - 2002-12-06
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (22 parents)
    Total Assets Less Current Liabilities (Company account)
    4,730 GBP2020-04-05
    Officer
    2003-03-24 ~ 2021-03-22
    IIF 31 - LLP Member → ME
  • 24
    THE INVICTA FILM PARTNERSHIP NO.10, LLP
    OC302250 OC302756, OC305416, OC307239... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (130 parents)
    Total Assets Less Current Liabilities (Company account)
    26,640 GBP2020-04-05
    Officer
    2004-03-26 ~ 2021-03-22
    IIF 32 - LLP Member → 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.