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

Hensman, Jason Stewart

    Related profiles found in government register
  • Hensman, Jason Stewart
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School Hall, Schoolhouse Lane, Abbots Bromley, Staffordshire, WS15 3BT

      IIF 1 IIF 2 IIF 3
    • icon of address School Barn, School House Lane, Abbots Bromley, Rugeley, Staffordshire, WS15 3BT, United Kingdom

      IIF 5 IIF 6
    • icon of address School Barn, Schoolhouse Lane, Abbots Bromley, Rugeley, WS15 3BT, England

      IIF 7
    • icon of address The Old School Hall, School House Lane, Abbots Bromley, Rugeley, WS15 3BT, United Kingdom

      IIF 8
  • Hensman, Jason Stewart
    British group operations director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Adey Square Falcon Industrial Park, Meadow Lane, Loughborough, Leicestershire, LE11 1HL

      IIF 9
  • Hensman, Jason Stewart
    British operations director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Adey Square Falcon Ind, Park, Meadow Lane, Loughborough, Leics, LE11 1HL

      IIF 10
  • Hensman, Jason Stewart
    British company director born in December 1973

    Registered addresses and corresponding companies
    • icon of address 48 Bankfield Drive, Bramcote, Nottingham, Nottinghamshire, NG9 3EG

      IIF 11
  • Hensman, Jason Stewart
    British director born in December 1973

    Registered addresses and corresponding companies
    • icon of address 48 Bankfield Drive, Bramcote, Nottingham, Nottinghamshire, NG9 3EG

      IIF 12
  • Mr Jason Stewart Hensman
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address School Barn, Schoolhouse Lane, Abbots Bromley, Rugeley, WS15 3BT, England

      IIF 13
child relation
Offspring entities and appointments
Active 4
  • 1
    C.P.L. ELEMENTS LIMITED - 2009-09-11
    icon of address School Barn School House Lane, Abbots Bromley, Rugeley, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    328,033 GBP2024-03-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 6 - Director → ME
  • 2
    BROMLEY HAYS INTERIORS LIMITED - 2014-07-25
    BROMLEY HAYS LIMITED - 2009-09-11
    icon of address School Barn School House Lane, Abbots Bromley, Rugeley, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    564 GBP2024-03-31
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address School Barn Schoolhouse Lane, Abbots Bromley, Rugeley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,145,759 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address The Old School Hall School House Lane, Abbots Bromley, Rugeley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 8 - Director → ME
Ceased 8
  • 1
    ADEY LIMITED - 2002-05-09
    ADEY ENGINEERING LIMITED - 1989-04-17
    CHARWELL LIMITED - 1989-03-28
    icon of address 11 Adey Square Falcon Ind, Park, Meadow Lane, Loughborough, Leics
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-04 ~ 2017-12-22
    IIF 10 - Director → ME
  • 2
    TECHNICAL EDGE LTD - 2015-09-28
    icon of address Unit 11 Adey Square Falcon Industrial Park, Meadow Lane, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-04 ~ 2017-12-22
    IIF 9 - Director → ME
  • 3
    icon of address Caunton House 2 Coombe Road, Moorgreen Industrial Park, Nottingham, Nottinghamshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    23,324,815 GBP2024-01-31
    Officer
    icon of calendar 2004-09-30 ~ 2006-09-28
    IIF 11 - Director → ME
  • 4
    GRAPHWORD LIMITED - 1992-10-02
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-22 ~ 2009-12-11
    IIF 1 - Director → ME
  • 5
    STRUCTURES OVERSEAS (CONDER) LIMITED - 2016-04-02
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -761,786 GBP2023-12-31
    Officer
    icon of calendar 2007-05-23 ~ 2009-12-11
    IIF 2 - Director → ME
  • 6
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -74,206 GBP2024-06-30
    Officer
    icon of calendar 2007-05-23 ~ 2009-12-11
    IIF 3 - Director → ME
  • 7
    CONDER FABRICATIONS LIMITED - 2021-05-24
    icon of address Environment House, 1 St. Marks Street, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-05-23 ~ 2009-12-11
    IIF 4 - Director → ME
  • 8
    CONDER DESIGN LIMITED - 2021-05-24
    icon of address Environment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-11 ~ 2009-12-11
    IIF 12 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.