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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Heys, David Michael

    Related profiles found in government register
  • Heys, David Michael
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside House, 597, Wheatley Lane Road, Burnley, BB12 9EP, United Kingdom

      IIF 1
    • 20-22, Wenlock Road, Fence, London, Lancashire, N1 7GU, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 8
  • Heys, David Michael
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Mail House, Terminus Terrace, Southampton, SO14 3FD, England

      IIF 9
  • Heys, David Michael
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76-78, Manchester Road, Burnley, Lancashire, BB11 1HN, England

      IIF 10 IIF 11 IIF 12
    • Woodside House, 597 Wheatley Lane Road, Burnley, Lancashire, BB12 9EP

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • Unit 4, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 15
    • Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

      IIF 16
  • Heys, David Michael
    British i t consultant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside House, 597, Wheatley Lane Road, Burnley, BB12 9EP, United Kingdom

      IIF 17
    • Woodside House 597, Wheatley Lane Road, Fence, Burnley, Lancashire, BB12 9EP

      IIF 18
  • Heys, David Michael
    British i t director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, 500 Purley Way, Croydon, Surrey, CR0 4NZ

      IIF 19
  • Heys, David Michael
    British it consultant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside House, 597 Wheatley Lane Road, Fence, Burnley, Lancashire, BB12 9EP, Uk

      IIF 20
  • Heys, David Michael
    British it director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside House, 597 Wheatley Lane Road, Burnley, Lancashire, BB12 9EP

      IIF 21
  • Mr David Michael Heys
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 597, Wheatley Lane Road, Fence, Burnley, BB12 9EP, England

      IIF 22
    • 597, Wheatley Lane Road, Fence, Burnley, BB12 9EP, United Kingdom

      IIF 23
    • 597, Wheatley Lane Road, Fence, Burnley, Lancashire, BB12 9EP, United Kingdom

      IIF 24
    • 76, Manchester Road, Burnley, Lancashire, BB11 1HN

      IIF 25
    • C/o Pure Efficiency Ltd. - Burnley Business Centre, Empire Business Park, Off Liverpool, Burnley, Lancashire, BB12 6HH, United Kingdom

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28 IIF 29
  • David Michael Heys
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 32
  • Heys, David Michael
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 76, Manchester Road, Burnley, BB11 1HN, United Kingdom

      IIF 33
  • Mr David Heys
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Heys, David
    British director born in August 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 4, C/o Oyezstraker, 500 Purley Way, Croydon, Surrey, CR0 4NZ

      IIF 35
  • Mr David Michael Heys
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Group First House, Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 36
    • Group First House, Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 37
  • David Heys
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Quebec Offices, Bury Street, Manchester, M3 7BU

      IIF 38
  • Heys, David Michael

    Registered addresses and corresponding companies
    • 76-78, Manchester Road, Burnley, Lancashire, BB11 1HN, England

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Heys, David

    Registered addresses and corresponding companies
    • Quebec Offices, Bury Street, Manchester, M3 7BU, England

      IIF 41
child relation
Offspring entities and appointments 23
  • 1
    FUSE GROUP LIMITED
    - now 08349486
    GREEN DEAL FOR LANCASHIRE LIMITED
    - 2015-07-29 08349486
    Thunder Technologies Ltd., 76-78 Manchester Road, Burnley, Lancashire, England
    Liquidation Corporate (2 parents)
    Officer
    2013-01-07 ~ 2015-11-30
    IIF 17 - Director → ME
  • 2
    GET WARM (UK) LIMITED
    08712009
    76 Manchester Road, Burnley
    Dissolved Corporate (2 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 33 - Director → ME
  • 3
    GREEN DEAL CONSORTIA LTD
    08074733 08372800
    Consortia House, 5 Wrightington Street, Wigan, Lancs
    Dissolved Corporate (7 parents)
    Officer
    2013-01-01 ~ 2013-02-03
    IIF 20 - Director → ME
  • 4
    LORDS ELECTRONICS PLC
    - now 08469315
    LORDS ELECTRONICS LIMITED
    - 2016-07-28 08469315
    Quebec Offices, Bury Street, Manchester, England
    Dissolved Corporate (12 parents)
    Officer
    2014-12-01 ~ 2016-11-23
    IIF 41 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2016-11-23
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Has significant influence or control OE
    2016-06-30 ~ 2016-11-23
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Has significant influence or control OE
  • 5
    OFFICE TEAM LOGISTICS LIMITED
    - now 00574598
    OYEZSTRAKER LOGISTICS LIMITED
    - 2006-11-07 00574598
    OYEZ STRAKER LOGISTICS LIMITED - 1998-10-22
    STRAKER (GROUP) LIMITED - 1997-12-04
    STRAKER (HOLDINGS) LIMITED - 1993-09-29
    STRAKER OFFICE SUPPLIES LIMITED - 1981-12-31
    STRAKER OFFICE SUPPLIES LIMITED - 1980-12-31
    L.B.JONES & COMPANY LIMITED - 1979-12-31
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (34 parents)
    Officer
    2000-04-18 ~ 2010-10-13
    IIF 19 - Director → ME
  • 6
    OFFICE ZONE LIMITED - now
    OSG TRADING LIMITED
    - 2009-12-11 02848787 05121877
    OYEZSTRAKER HOLDINGS LIMITED - 2005-10-11
    STRAKER (HOLDINGS) LIMITED - 1998-10-23
    REFAL 397 LIMITED - 1993-09-29
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (32 parents, 3 offsprings)
    Officer
    2005-11-17 ~ 2008-06-06
    IIF 13 - Director → ME
  • 7
    OFFICETEAM GROUP LIMITED
    - now 05063899 03185023
    OYEZSTRAKER GROUP HOLDINGS LIMITED - 2008-05-06
    DE FACTO 1108 LIMITED - 2004-06-11
    12 Wellington Place, Leeds
    Liquidation Corporate (21 parents, 1 offspring)
    Officer
    2008-06-06 ~ 2010-10-13
    IIF 16 - Director → ME
  • 8
    OFFICETEAM LIMITED
    - now 05095978
    OSGH LIMITED - 2009-07-15
    OSG HOLDINGS LIMITED - 2007-07-03
    DE FACTO 1115 LIMITED - 2004-06-11
    12 Wellington Place, Leeds
    Liquidation Corporate (21 parents, 3 offsprings)
    Officer
    2009-11-18 ~ 2010-10-13
    IIF 35 - Director → ME
  • 9
    OT OFFICE SUPPLIES LIMITED - now
    OYEZSTRAKER OFFICE SUPPLIES LIMITED
    - 2019-04-15 00065882
    STRAKER OFFICE SUPPLIES PLC - 1998-10-12
    STRAKER GRAPHIC AND DRAWING OFFICE SUPPLIES LIMITED - 1980-12-31
    WIGHTMAN MOUNTAIN LIMITED - 1979-12-31
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (36 parents, 3 offsprings)
    Officer
    2002-03-26 ~ 2009-11-18
    IIF 21 - Director → ME
  • 10
    POSEIDON GROUP LTD
    09917292
    2 Cedar Avenue, Haslingden, Rossendale, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-15 ~ 2016-11-11
    IIF 10 - Director → ME
  • 11
    POSEIDON POWER LTD
    10086665
    Royal Mail House, Terminus Terrace, Southampton, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2016-06-01 ~ 2016-07-15
    IIF 12 - Director → ME
  • 12
    PURE EFFICIENCY LTD
    09547422
    Royal Mail House, Terminus Terrace, Southampton, England
    Dissolved Corporate (6 parents)
    Officer
    2015-04-17 ~ 2017-05-05
    IIF 11 - Director → ME
    2018-08-20 ~ 2019-08-08
    IIF 9 - Director → ME
    2015-04-17 ~ 2016-03-11
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-05
    IIF 24 - Right to appoint or remove directors OE
  • 13
    SOLAR PERFORMANCE SERVICES LTD - now
    NORTHERN SOUL GROUP LTD
    - 2025-10-29 12490915
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-11-21 ~ 2023-11-01
    IIF 8 - Director → ME
  • 14
    SQUIRREL DEVELOPMENTS LTD - now
    PRINTTOGO LTD
    - 2025-10-29 13719300
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-11-02 ~ 2023-11-08
    IIF 4 - Director → ME
    Person with significant control
    2021-11-02 ~ 2023-11-08
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    SQUIRREL ENERGY GENERATION 1 LTD
    - now 13127463
    STORM ENERGY EFFICIENCY LTD
    - 2023-01-04 13127463
    Group First House Mead Way, Padiham, Burnley, England
    Active Corporate (2 parents)
    Officer
    2021-08-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    SQUIRREL ENERGY GROUP LTD
    - now 08349449
    UK TECHNICAL LTD
    - 2023-01-03 08349449
    POSEIDON PURE EFFICIENCY LTD
    - 2018-08-02 08349449
    POSEIDON ENERGY PARTNERSHIP LIMITED
    - 2016-12-15 08349449
    FUEL TANKS LTD.
    - 2016-11-21 08349449
    GET WARM IN LANCASHIRE LIMITED
    - 2016-03-10 08349449
    Group First House Mead Way, Padiham, Burnley, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2013-01-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    2018-07-31 ~ 2021-01-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-01-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    SQUIRREL ENERGY LIMITED
    - now 13244157 12177574... (more)
    BENNETTS BAKERY LTD
    - 2025-10-29 13244157
    Group First House Mead Way, Padiham, Burnley, England
    Active Corporate (1 parent)
    Officer
    2021-03-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    SQUIRREL ENERGY SERVICES LTD
    12918250 12177574... (more)
    Group First House Mead Way, Padiham, Burnley, England
    Active Corporate (2 parents)
    Officer
    2020-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    SQUIRREL ENERGY SOLAR LTD
    - now 12907487
    SQUIRREL BOILERS LTD.
    - 2022-11-30 12907487
    Group First House Mead Way, Padiham, Burnley, England
    Active Corporate (2 parents)
    Officer
    2020-09-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 20
    THUNDER TECHNOLOGIES LIMITED
    07409800
    76 Manchester Road, Burnley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2011-01-01 ~ 2017-12-01
    IIF 18 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-12-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 21
    UK TURBINES LTD
    - now 12177574
    SQUIRREL ENERGY LTD
    - 2024-02-02 12177574 13244157... (more)
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-08-28 ~ 2025-06-01
    IIF 14 - Director → ME
    2025-06-01 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2019-08-28 ~ 2025-06-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 22
    WOODSIDE HOUSE HOLDINGS LTD
    13575527
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-08-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    YORKSHIRE BREWERIES LIMITED
    15715599 04989081
    Unit 4, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-05-12 ~ 2024-11-05
    IIF 15 - Director → ME
    Person with significant control
    2024-05-12 ~ 2024-11-05
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.