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 Mike Henderson

    Related profiles found in government register
  • Mr Mike Henderson
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, NE3 2EF

      IIF 1
  • Dr Michael Henderson
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Airport Industrial Estate, Newcastle Upon Tyne, NE3 2EF, United Kingdom

      IIF 2
  • Henderson, Michael, Dr
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Airport Industrial Estate, Newcastle Upon Tyne, NE3 2EF

      IIF 3
  • Henderson, Michael, Dr
    British chairman born in July 1948

    Registered addresses and corresponding companies
    • icon of address Callerton House, High Callerton Ponteland, Newcastle Upon Tyne, NE20 9TT

      IIF 4
  • Henderson, Michael, Dr
    British chemist born in July 1948

    Registered addresses and corresponding companies
  • Henderson, Michael, Dr
    British company director born in July 1948

    Registered addresses and corresponding companies
    • icon of address 71 Whinfell Road, Ponteland, Newcastle Upon Tyne, NE20 9ER

      IIF 8 IIF 9
  • Henderson, Michael, Dr
    British director born in July 1948

    Registered addresses and corresponding companies
  • Henderson, Michael, Dr
    British managing director born in July 1948

    Registered addresses and corresponding companies
    • icon of address 71 Whinfell Road, Ponteland, Newcastle Upon Tyne, NE20 9ER

      IIF 14
  • Henderson, Mike, Dr
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands, Cow Land, Corbridge, Northumberland, NE45 5HX, United Kingdom

      IIF 15
    • icon of address 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, England

      IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Geordie Bakers, Unit 3b Airport Industrial Estate, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,744 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
Ceased 13
  • 1
    icon of address Goodlass Road, Speke, Liverpool
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-02-20 ~ 2004-12-31
    IIF 5 - Director → ME
  • 2
    BECKER ACROMA LIMITED - 1991-07-10
    BECKER PAINT LIMITED - 1989-11-27
    CONCOTE SECURITIES LIMITED - 1979-12-31
    icon of address Goodlass Road, Speke, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-25 ~ 2004-12-31
    IIF 4 - Director → ME
  • 3
    BECKER POWDER COATINGS LIMITED - 2009-03-20
    BECKER POWDER COATINGS (NORTH) LIMITED - 2000-01-07
    SPORTDIAL LIMITED - 1998-01-29
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-23 ~ 2004-12-31
    IIF 6 - Director → ME
  • 4
    BECKER GALON FABRICS LIMITED - 1984-09-07
    GALON FABRICS LIMITED - 1978-12-31
    icon of address Bedford House 1 Regal Lane, Soham, Ely, Cambridgshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,797 GBP2024-06-30
    Officer
    icon of calendar 1997-12-19 ~ 2004-12-31
    IIF 10 - Director → ME
  • 5
    BECKER POWDER COATINGS (SOUTH) LIMITED - 2009-03-20
    EURO POWDER COATINGS LIMITED - 1998-03-09
    M.E.BESWICK LIMITED - 1993-03-16
    icon of address Goodlass Road, Speke, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-17 ~ 2004-12-31
    IIF 7 - Director → ME
  • 6
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    icon of address Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (29 parents)
    Equity (Company account)
    2,610,172 GBP2024-12-31
    Officer
    icon of calendar 1994-06-30 ~ 1996-10-14
    IIF 14 - Director → ME
  • 7
    WILHELM BECKER LIMITED - 2014-07-30
    BECKER PAINT LIMITED - 1978-12-31
    icon of address The Mediaworks Building, 191 Wood Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-19 ~ 2004-12-31
    IIF 9 - Director → ME
  • 8
    BECKER ACROMA LIMITED - 1997-01-13
    BECKER INDUSTRIAL COATINGS LIMITED - 1991-07-10
    BECKER TRADE PAINT LIMITED - 1989-07-05
    VALSPAR PAINTS LIMITED - 1988-02-08
    BUCKLERSMEAD LIMITED - 1986-02-06
    icon of address Studio Building, 21 Evesham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-12 ~ 2004-12-31
    IIF 12 - Director → ME
  • 9
    icon of address Goodlass Road Goodlass Road, Speke, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-19 ~ 2004-12-31
    IIF 11 - Director → ME
  • 10
    VOKES AIR TREATMENT HOLDINGS LIMITED - 2014-03-28
    SPX AIR TREATMENT HOLDINGS PLC - 2008-09-29
    VOKES AIR TREATMENT HOLDINGS PLC - 2008-09-29
    MCLEOD RUSSEL HOLDINGS PLC - 2004-08-12
    KENNEDY SMALE PLC - 1988-04-07
    CHARLES HILL PUBLIC LIMITED COMPANY - 1983-11-29
    CHARLES HILL OF BRISTOL PUBLIC LIMITED COMPANY - 1983-01-24
    icon of address Farrington Road, Burnley, Lancashire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-10-01
    IIF 13 - Director → ME
  • 11
    MANN + HUMMEL WHEWAY PLC - 2014-12-12
    WHEWAY PLC. - 2014-03-28
    WHEWAY WATSON HOLDINGS P.L.C. - 1985-10-14
    icon of address Farrington Road, Burnley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    279.59 GBP2019-12-31
    Officer
    icon of calendar 1993-03-23 ~ 1996-10-01
    IIF 8 - Director → ME
  • 12
    icon of address Unit 3b Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    325,197 GBP2024-12-31
    Officer
    icon of calendar 2013-04-23 ~ 2017-06-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-15
    IIF 1 - Has significant influence or control OE
  • 13
    icon of address Geordie Bakers, Unit 3b Airport Industrial Estate, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,744 GBP2023-12-31
    Officer
    icon of calendar 2011-02-24 ~ 2022-02-28
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.