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 Gareth Paul Henderson

    Related profiles found in government register
  • Mr Gareth Paul Henderson
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 30 Market Street, Huddersfield, HD1 2HG, United Kingdom

      IIF 1
  • Mr Gareth Paul Henderson
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bethel Street, Brighouse, HD6 1JN, England

      IIF 2
    • icon of address Orchard House, 1 Park Road, Elland, HX5 9HP, England

      IIF 3 IIF 4 IIF 5
    • icon of address The Gathering Place, 1 St. James Road, Halifax, West Yorkshire, HX1 1YS

      IIF 6
    • icon of address Independence House, Holly Bank Road, Huddersfield, HD3 3LX, England

      IIF 7
  • Mr Gareth Paul Henderson
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, 1 Park Road, Elland, HX5 9HP, England

      IIF 8
  • Mr Grareth Paul Henderson
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 9
  • Mr Gareth Paul Henderson
    English born in August 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Independence House, Holly Bank Road, Lindley, Huddersfield, HD3 3LX, England

      IIF 10
  • Henderson, Gareth Paul
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, 1 Park Road, Elland, West Yorkshire, HX5 9HP, United Kingdom

      IIF 11
    • icon of address Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 12 IIF 13
    • icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 14
  • Henderson, Gareth Paul
    British energy consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King George Close, Romford, Essex, RM7 7LS, United Kingdom

      IIF 15
  • Henderson, Gareth Paul
    British managing director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HH, United Kingdom

      IIF 16
  • Henderson, Gareth Paul
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gathering Place, 1 St. James Road, Halifax, HX1 1YS, England

      IIF 17
    • icon of address The Gathering Place, 1 St. James Road, Halifax, West Yorkshire, HX1 1YS

      IIF 18
    • icon of address The Lexicon 3rd Floor, Mount Street, Manchester, M2 5NT, England

      IIF 19
  • Henderson, Gareth Paul
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Henderson, Gareth Paul
    British energy consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, 1 Park Road, Elland, HX5 9HP, England

      IIF 36
  • Henderson, Gareth Paul
    British entrepreneur born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Market Square, Witney, OX28 6RE, England

      IIF 37
  • Henderson, Gareth Paul
    British managing director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Independence House, Holly Bank Road, Huddersfield, HD3 3LX, England

      IIF 38
  • Henderson, Gareth Paul
    British business development manager born in February 1977

    Registered addresses and corresponding companies
    • icon of address 23 Jacobs Croft, Clayton, Bradford, West Yorkshire, BD14 6SU

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    CALDERDALE BOND SCHEME LIMITED - 2013-10-18
    icon of address The Gathering Place, 1 St. James Road, Halifax, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    202,067 GBP2024-09-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Centre Of Excellence Hope Park, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 16 - Director → ME
  • 3
    CHRISTIANS TOGETHER HALIFAX - 2012-08-13
    icon of address The Gathering Place, 1 St. James Road, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    CORE FACILITY SERVICES LIMITED - 2019-08-08
    MY WASTE MANAGER LIMITED - 2019-03-29
    icon of address Orchard House, 1 Park Road, Elland, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 31 - Director → ME
  • 5
    ORCHARD GROUP HOLDINGS (UK) LTD - 2019-08-02
    icon of address Orchard House, 1 Park Road, Elland, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    245,928 GBP2024-08-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    ORCHARD FACILITIES MANAGEMENT LIMITED - 2019-08-08
    ORCHARD ENVIRONMENTAL SERVICES LIMITED - 2016-09-19
    icon of address Orchard House, 1 Park Road, Elland, England
    Active Corporate (6 parents)
    Equity (Company account)
    508,161 GBP2024-08-31
    Officer
    icon of calendar 2005-09-15 ~ now
    IIF 36 - Director → ME
  • 7
    ORCHARD NETWORKS LTD - 2019-08-02
    icon of address Orchard House, 1 Park Road, Elland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 28 - Director → ME
  • 8
    ORCHARD ENVIRONMENTAL SERVICES LIMITED - 2019-08-02
    ORCHARD FACILITIES MANAGEMENT LTD - 2016-09-19
    icon of address Orchard House, 1 Park Road, Elland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Orchard House, 1 Park Road, Elland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Permanent House, 1 Dundas Street, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,120 GBP2020-12-31
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Orchard House, 1 Park Road, Elland, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Orchard House, 1 Park Road, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,674 GBP2024-08-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    HAPPYDAYS CYCLES LTD - 2019-04-09
    icon of address 18 Town Hall Street, Sowerby Bridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 35 - Director → ME
  • 14
    icon of address Independence House, Holly Bank Road, Huddersfield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 38 - Director → ME
  • 15
    CALDERFIELD LIMITED - 2001-10-09
    GRAFTVEND LIMITED - 2001-05-29
    icon of address Booth & Co Coopers House, Intake Lane, Ossett, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,277 GBP2023-04-30
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 16
    icon of address Orchard House, 1 Park Road, Elland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -502 GBP2020-12-31
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address Orchard House, 1 Park Road, Elland, England
    Active Corporate (2 parents)
    Equity (Company account)
    609,978 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Orchard House, 1 Park Road, Elland, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 11 - Director → ME
  • 19
    YORKSHIRE HYGIENE (NO.2) LIMITED - 2024-02-08
    icon of address Independence House, Holly Bank Road, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    102 GBP2024-08-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    YORKSHIRE HYGIENE & CLINICAL LIMITED - 2024-02-08
    icon of address Independence House, Holly Bank Road, Huddersfield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 26 - Director → ME
Ceased 10
  • 1
    icon of address Orchard House, 1 Park Road, Elland, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-08-31 ~ 2017-08-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    icon of address 22 Bethel Street, Brighouse, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,674 GBP2024-09-30
    Officer
    icon of calendar 2018-10-09 ~ 2022-02-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2022-02-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 30 Old Bailey, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-16 ~ 2020-10-30
    IIF 19 - Director → ME
  • 4
    CALDERFIELD LIMITED - 2001-10-09
    GRAFTVEND LIMITED - 2001-05-29
    icon of address Booth & Co Coopers House, Intake Lane, Ossett, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,277 GBP2023-04-30
    Officer
    icon of calendar 2001-11-15 ~ 2003-03-12
    IIF 39 - Director → ME
  • 5
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-20 ~ 2017-04-21
    IIF 14 - Director → ME
  • 6
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2017-04-21
    IIF 15 - Director → ME
  • 7
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2017-04-21
    IIF 12 - Director → ME
  • 8
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-02-21 ~ 2017-04-21
    IIF 13 - Director → ME
  • 9
    icon of address 30 Old Bailey, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2020-03-27
    IIF 37 - Director → ME
  • 10
    icon of address 30 Old Bailey, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,974 GBP2019-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2019-10-17
    IIF 32 - 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.