The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Thompson, Kenneth Edward
    Attorney born in November 1959
    Individual (4 offsprings)
    Officer
    2017-02-16 ~ dissolved
    OF - Director → CIF 0
    Thompson, Kenneth
    Individual (4 offsprings)
    Officer
    2017-02-16 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Mourad, Maroun
    Business Executive born in April 1973
    Individual (2 offsprings)
    Officer
    2017-02-16 ~ dissolved
    OF - Director → CIF 0
  • 3
    Beven, Paul Geoffrey Hassan, Dr
    Medical Practitioner born in June 1959
    Individual (18 offsprings)
    Officer
    2000-02-09 ~ dissolved
    OF - Director → CIF 0
  • 4
    545, Washington Boulevard, Nj 07310-1686, Jersey City, United States
    Corporate (2 offsprings)
    Person with significant control
    2017-02-16 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Eustace, Timothy
    Individual (46 offsprings)
    Officer
    2006-05-24 ~ 2017-02-16
    OF - Secretary → CIF 0
  • 2
    Butcher, Charles Edward
    Chartered Accountant born in January 1967
    Individual (14 offsprings)
    Officer
    2007-09-10 ~ 2017-02-16
    OF - Director → CIF 0
  • 3
    Webb, Michael David
    Director born in May 1960
    Individual (2 offsprings)
    Officer
    2014-03-14 ~ 2017-02-16
    OF - Director → CIF 0
  • 4
    Pugh, John David
    It Consultant born in April 1952
    Individual (5 offsprings)
    Officer
    2006-02-01 ~ 2017-02-16
    OF - Director → CIF 0
  • 5
    Dr Paul Geoffrey Hassan Beven
    Born in June 1959
    Individual (18 offsprings)
    Person with significant control
    2016-06-01 ~ 2017-02-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Beven, Elizabeth
    Born in August 1960
    Individual
    Officer
    2015-09-11 ~ 2017-02-16
    OF - Director → CIF 0
  • 7
    Mason, Caroline
    Individual (3 offsprings)
    Officer
    2000-02-09 ~ 2005-04-01
    OF - Secretary → CIF 0
  • 8
    Hook, Stephen Robert
    Sales & Marketing Director born in August 1965
    Individual
    Officer
    2008-12-01 ~ 2011-01-31
    OF - Director → CIF 0
  • 9
    Mason, Peter Adrian Richard
    Doctor born in March 1958
    Individual (18 offsprings)
    Officer
    2000-02-09 ~ 2017-02-16
    OF - Director → CIF 0
    Mr Peter Adrian Richard Mason
    Born in March 1958
    Individual (18 offsprings)
    Person with significant control
    2016-06-01 ~ 2017-02-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Mason, Rosemary
    Born in October 1956
    Individual
    Officer
    2015-09-11 ~ 2017-02-16
    OF - Director → CIF 0
  • 11
    Morgan, Myles Finnegan, Dr
    Medical Director born in December 1970
    Individual (1 offspring)
    Officer
    2009-12-11 ~ 2017-02-16
    OF - Director → CIF 0
  • 12
    Mason, Paul Michael
    Engineer born in August 1953
    Individual (6 offsprings)
    Officer
    2000-09-18 ~ 2010-09-21
    OF - Director → CIF 0
    2014-03-14 ~ 2017-02-16
    OF - Director → CIF 0
  • 13
    4 Epping Close, Southampton, Hampshire
    Corporate
    Officer
    2000-02-09 ~ 2000-02-09
    PE - Director → CIF 0
  • 14
    ISO CHARTERED SECRETARIES LIMITED - now
    ABC COMPANY SECRETARIES LTD - 2010-12-15
    25 Arundel Road, Boyatt Wood, Eastleigh, Hampshire
    Dissolved Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    2,884 GBP2023-12-31
    Officer
    2000-02-09 ~ 2000-02-09
    PE - Secretary → CIF 0
  • 15
    18 Southolm Street, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,168 GBP2024-03-31
    Officer
    2005-04-01 ~ 2006-05-24
    PE - Secretary → CIF 0
parent relation
Company in focus

VERISK INTERNATIONAL HOLDINGS LIMITED

Previous names
HEALIX INTERNATIONAL HOLDINGS LIMITED - 2017-10-02
HEALIX HOLDINGS LIMITED - 2015-12-16
HEALTH DIRECTLY LIMITED - 2000-10-10
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • VERISK INTERNATIONAL HOLDINGS LIMITED
    Info
    HEALIX INTERNATIONAL HOLDINGS LIMITED - 2017-10-02
    HEALIX HOLDINGS LIMITED - 2015-12-16
    HEALTH DIRECTLY LIMITED - 2000-10-10
    Registered number 03921952
    Healix House, Esher Green, Esher, Surrey KT10 8AB
    Private Limited Company incorporated on 2000-02-09 and dissolved on 2019-11-05 (19 years 8 months). The company status is Dissolved.
    CIF 0
  • HEALIX INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number missing
    Healix House, Esher Green, Esher, Surrey, United Kingdom, KT10 8AB
    CIF 1
  • HEALIX INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number 03921952
    Healix House, Esher Green, Esher, England, KT10 8AB
    Private Limited Company in Companies House, Uk
    CIF 2
  • HEALIX INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number 03921952
    Healix House, Esher Green, Esher, Surrey, United Kingdom, KT10 8AB
    Corporate in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 11
  • 1
    BLAKEDEW 831 LIMITED - 2015-02-03
    Abihouse Unit 1a, Brunel Road, Salisbury, Wiltshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,696,697 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2017-10-31
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    GOOD SERVICE GUARANTEED LTD. - 2000-09-04
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,250,005 GBP2024-06-30
    Person with significant control
    2016-06-01 ~ 2017-02-14
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    645,359 GBP2024-03-31
    Person with significant control
    2016-06-01 ~ 2017-02-14
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    HEALIX-INT'L LIMITED - 2002-04-25
    HX PARTNERSHIPS LIMITED - 2001-11-28
    HEALIX HOLDINGS LIMITED - 2000-10-10
    DESIGNED FURNISHINGS LIMITED - 2000-08-15
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-06-01 ~ 2017-02-14
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-06-01 ~ 2017-02-14
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 6
    HITECHNOLOGY LIMITED - 2005-05-17
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2016-06-01 ~ 2017-02-14
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 7
    HEALIX PHARMA LIMITED - 2003-09-02
    HEALIX AVIATION LIMITED - 2001-08-20
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -92,637 GBP2024-03-31
    Person with significant control
    2016-06-01 ~ 2017-02-14
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 8
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2016-10-17 ~ 2017-02-14
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 9
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-06-01 ~ 2017-02-14
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 10
    30 Upper High Street, Thame, Oxfordshire
    Active Corporate (6 parents)
    Officer
    2009-07-02 ~ 2017-02-14
    CIF 1 - LLP Member → ME
  • 11
    HEALIX RISK RATING LIMITED - 2017-10-02
    HISCREENING LIMITED - 2006-03-08
    22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-02-28
    CIF 2 - Ownership of shares – 75% or more OE
© 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.