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 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 5
  • 1
    Mason, Peter Adrian Richard
    Born in March 1958
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ now
    OF - Director → CIF 0
  • 2
    Beven, Paul Geoffrey Hassan, Dr
    Born in June 1959
    Individual (18 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ now
    OF - Director → CIF 0
  • 3
    Henderson, James Conroy
    Born in October 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Butcher, Charles Edward
    Born in January 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ now
    OF - Director → CIF 0
  • 5
    HEALIX FACILITIES LIMITED - 2018-08-28
    icon of addressHealix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 2
  • 1
    Eustace, Timothy
    Individual (33 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ 2025-10-10
    OF - Secretary → CIF 0
  • 2
    VERISK INTERNATIONAL HOLDINGS LIMITED - now
    HEALIX HOLDINGS LIMITED - 2015-12-16
    HEALTH DIRECTLY LIMITED - 2000-10-10
    icon of addressHealix House, Esher Green, Esher, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-10-17 ~ 2017-02-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

HEALIX MANAGEMENT LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • HEALIX MANAGEMENT LIMITED
    Info
    Registered number 10430545
    icon of addressHealix House, Esher Green, Esher, Surrey KT10 8AB
    PRIVATE LIMITED COMPANY incorporated on 2016-10-17 (9 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-16
    CIF 0
  • HEALIX MANAGEMENT LIMITED
    S
    Registered number 10430545
    icon of addressHealix House, Esher Green, Esher, Surrey, United Kingdom, KT10 8AB
    Company Limited By Shares in Registrar Of Companies In England & Wales, United Kingdom
    CIF 1
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    HEALIX-INT'L LIMITED - 2002-04-25
    HX PARTNERSHIPS LIMITED - 2001-11-28
    DESIGNED FURNISHINGS LIMITED - 2000-08-15
    HEALIX HOLDINGS LIMITED - 2000-10-10
    icon of addressHealix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressHealix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    HITECHNOLOGY LIMITED - 2005-05-17
    icon of addressHealix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressHealix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    BLAKEDEW 831 LIMITED - 2015-02-03
    icon of addressAbihouse Unit 1a, Brunel Road, Salisbury, Wiltshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -3,065,215 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-11-27
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    GOOD SERVICE GUARANTEED LTD. - 2000-09-04
    icon of addressHealix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,250,005 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-02-14 ~ 2018-03-31
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressHealix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    799,354 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-02-14 ~ 2018-05-31
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    HEALIX AVIATION LIMITED - 2001-08-20
    HEALIX PHARMA LIMITED - 2003-09-02
    icon of addressHealix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -92,637 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-14 ~ 2019-01-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE

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.