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

Hennessey, Grant

    Related profiles found in government register
  • Hennessey, Grant
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, The Street, Manuden, Essex, CM23 1DJ

      IIF 1
    • 43, Chishill Road, Heydon, Royston, SG8 8PN, England

      IIF 2
    • The Green Man, The Street, Takeley, Essex, CM22 6QU

      IIF 3
  • Hennessey, Dawn Maria
    British business owner born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hennessey, Grant
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Green Man, The Street, Takeley, Takeley, Essex, CM22 6QU, England

      IIF 8
  • Hennessey, Grant Lee
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • July Cottage, 88 Woodside Green, Great Hallingbury, CM22 7UW, England

      IIF 9
  • Hennessey, Grant Lee
    British entrepreneur born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit C10, Upland Business Centre, 23 -025 Upland Road, Thornwood, Essex, CM16 6NX, England

      IIF 10
    • 7, Manor Croft Parade, College Road, Cheshunt, Waltham Cross, EN8 9LP, United Kingdom

      IIF 11
  • Hennessey, Dawn
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Green Man, The Street, Takeley, Bishops Stortford, Essex, CM22 6QU, England

      IIF 12
    • Joyners, The Street, Takeley, Essex, CM22 6QU, England

      IIF 13
    • The Green Man, The Street, Takeley, Takeley, Essex, CM22 6QU, England

      IIF 14
  • Mr Grant Hennessey
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newmarket Barn, Cage End, Hatfield Broad Oak, Hertfordshire, CM22 7GD, England

      IIF 15
  • Hennessey, Grant Lee
    British

    Registered addresses and corresponding companies
    • Yew Tree Cottage, 7 Epping Road, Ongar, London, CM5 0DF

      IIF 16
  • Dawn Maria Hennessey
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newmarket Barn, Cage End, Hatfield Broad Oak, Essex, CM22 7GD, United Kingdom

      IIF 17 IIF 18 IIF 19
    • The Green Man, The Street, Takeley, Takeley, Essex, CM22 6QU, England

      IIF 21
  • Hennessey, Dawn Maria
    British entrepreneur born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Green Man, The Street, Takeley, Essex, CM22 6QU, England

      IIF 22
  • Mrs Dawn Hennessey
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • July Cottage, 88 Woodside Green, Great Hallingbury, Bishop's Stortford, CM22 7UW, England

      IIF 23
  • Hennessey, Dawn Maria
    British business owner born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Green Man, The Street, Takeley, Hertfordshire, CM22 7TY, England

      IIF 24
  • Hennessey, Dawn Maria
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Nonane, Tilekiln Green, Great Hallingbury, Bishop's Stortford, CM22 7TH, England

      IIF 25
  • Hennessey, Dawn Maria
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Nonane, Tilekiln Green, Great Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7TH, England

      IIF 26
  • Mrs Dawn Dawn Hennessey
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • July Cottage, 88 Woodside Green, Great Hallingbury, Bishop's Stortford, CM22 7UW, United Kingdom

      IIF 27
  • Hennessey, Dawn Maria
    British entreprenuer born in February 1974

    Registered addresses and corresponding companies
    • Yew Tree Cottage, 7 Epping Road, Ongar, Essex, CM5 0DF

      IIF 28
  • Grant Hennessey
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Green Man, The Street, Takeley, Takeley, Essex, CM22 6QU, England

      IIF 29
  • Dawn Hennessey
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Green Man, The Street, Takeley, Bishops Stortford, Essex, CM22 6QU, England

      IIF 30
    • Joyners, The Street, Takeley, Essex, CM22 6QU, England

      IIF 31
    • The Green Man, The Street, Takeley, Takeley, Essex, CM22 6QU, England

      IIF 32
  • Hennessey, Dawn

    Registered addresses and corresponding companies
    • July Cottage, 88 Woodside Green, Great Hallingbury, Bishop's Stortford, CM22 7UW, United Kingdom

      IIF 33
    • July Cottage, 88 Woodside Green, Great Hallingbury, CM22 7UW, England

      IIF 34
  • Dawn Maria Hennessey
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Green Man, The Street, Takeley, Hertfordshire, CM22 7TY, England

      IIF 35
  • Mr Grant Lee Hennessey
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit C10, Upland Business Centre, 23-25 Upland Road Thornwood, Epping, Essex, CM16 6NX, England

      IIF 36
    • July Cottage, 88 Woodside Green, Great Hallingbury, Hertfordshire, CM22 7UW, England

      IIF 37
  • Mrs Dawn Hennessey
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Green Man, The Street, Takeley, Essex, CM22 6QU

      IIF 38
  • Mrs Dawn Maria Hennessey
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Nonane, Tilekiln Green, Great Hallingbury, Bishop's Stortford, CM22 7TH, England

      IIF 39
    • Nonane, Tilekiln Green, Great Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7TH, England

      IIF 40
    • 16 Beldams Gate, Bishops Stortford, Hertfordshire, CM23 5RN, England

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    July Cottage 88 Woodside Green, Great Hallingbury, Bishop's Stortford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,380 GBP2017-11-30
    Officer
    2016-11-03 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    Nonane, Tilekiln Green, Great Hallingbury, Essex
    Corporate (1 parent)
    Equity (Company account)
    1,197 GBP2023-03-31
    Officer
    2014-12-11 ~ now
    IIF 22 - director → ME
  • 3
    July Cottage 88 Woodside Green, Great Hallingbury, Bishops Stortford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 9 - director → ME
    2013-10-14 ~ dissolved
    IIF 34 - secretary → ME
  • 4
    4385, 10588817: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    The Green Man The Street, Takeley, Bishops Stortford, Essex, England
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    STANSTED GUEST ROOMS LTD - 2022-11-07
    THEWINDMILL(HOLDINGS) LTD - 2022-11-01
    THEBELLERESTAURANT LTD - 2022-04-05
    THEGREENMAN(RESTAURANTS) LTD - 2021-10-04
    Nonane, Tilekiln Green, Great Hallingbury, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    Nonane Tilekiln Green, Great Hallingbury, Bishop's Stortford, England
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    Joyners, The Street, Takeley, Essex, England
    Corporate (1 parent)
    Officer
    2023-12-06 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    The Green Man, The Street, Takeley, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,433 GBP2018-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    The Green Man The Street, Takeley, Takeley, Essex, England
    Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    43 Chishill Road, Heydon, Royston, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Nonane Tilekiln Green, Great Hallingbury, Bishop's Stortford, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    DHENNESSEY HOLDINGS LTD - 2021-03-26
    Newmarket Barn, Cage End, Hatfield Broad Oak, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-18 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    The Green Man, The Street, Takeley, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-18 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    The Green Man, The Street, Takeley, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 16
    K.WILLIAM.H LTD - 2021-01-15
    The Green Man, The Street, Takeley, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-30
    Officer
    2019-12-23 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    The Green Man The Street, Takeley, Takeley, Essex, England
    Corporate (1 parent)
    Officer
    2019-03-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-03-09 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    July Cottage 88 Woodside Green, Great Hallingbury, Bishop's Stortford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,380 GBP2017-11-30
    Officer
    2016-11-03 ~ 2018-09-24
    IIF 11 - director → ME
  • 2
    Nonane, Tilekiln Green, Great Hallingbury, Essex
    Corporate (1 parent)
    Equity (Company account)
    1,197 GBP2023-03-31
    Officer
    2007-03-26 ~ 2009-02-02
    IIF 28 - director → ME
    2007-03-26 ~ 2009-02-02
    IIF 16 - secretary → ME
    Person with significant control
    2017-03-25 ~ 2017-11-16
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    Unit C10 Upland Business Centre, 23-25 Upland Road, Thornwood, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,653 GBP2021-11-30
    Officer
    2002-10-14 ~ 2021-10-01
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Corporate (1 parent)
    Total liabilities (Company account)
    53,394 GBP2023-03-31
    Officer
    2017-03-13 ~ 2019-01-16
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.