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

Healy, Steven

    Related profiles found in government register
  • Healy, Steven
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Payton Street, Stratford Upon Avon, CV37 6UA, United Kingdom

      IIF 1
  • Healy, Steve
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Spire Green Centre, The Pinnacles, Harlow, CM19 5TR, United Kingdom

      IIF 2
  • Healy, Steven James
    British self employed born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 3
  • Mr Steven Healy
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Payton Street, Stratford Upon Avon, CV37 6UA, United Kingdom

      IIF 4
  • Healy, Steven
    British businessman born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6 Centrus, Mead Lane, Hertford, SG13 7GX, England

      IIF 5
  • Healy, Steven
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 6
    • 114-116, Fore Street, Hertford, Hertfordshire, SG14 1AJ, England

      IIF 7
    • 7, Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD, England

      IIF 8 IIF 9 IIF 10
  • Healy, Steven
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 11 IIF 12
    • 10 The Spire Green Centre, The Pinnacles, Harlow, Essex, CM19 5TR, England

      IIF 13
    • 7, Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD, England

      IIF 14
  • Healy, Steven
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Fore Street, Hertford, Hertfordshire, SG14 1AJ, United Kingdom

      IIF 15
    • 7, Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD, England

      IIF 16
  • Healy, Steven
    British mobile phone technician born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 82 College Road, Cheshunt, Hertfordshire, EN8 9NN

      IIF 17
  • Mr Steven Healy
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Spire Green Centre, The Pinnacles, Harlow, CM19 5TR, United Kingdom

      IIF 18
  • Mr Steven James Healy
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 19
  • Healy, Steven
    British mobile phone technician

    Registered addresses and corresponding companies
    • 82 College Road, Cheshunt, Hertfordshire, EN8 9NN

      IIF 20
  • Mr Steven Healy
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 21 IIF 22 IIF 23
    • 10 The Spire Green Centre, The Pinnacles, Harlow, Essex, CM19 5TR, England

      IIF 24
    • 114-116, Fore Street, Hertford, Hertfordshire, SG14 1AJ, United Kingdom

      IIF 25
    • 7, Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD, England

      IIF 26 IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,023 GBP2023-03-31
    Officer
    2017-03-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    114-116 Fore Street, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    114-116 Fore Street, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2024-02-07 ~ now
    IIF 7 - Director → ME
  • 4
    7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,385 GBP2021-03-31
    Officer
    2019-03-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    12 Payton Street, Stratford Upon Avon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,194 GBP2024-09-30
    Officer
    2018-08-21 ~ dissolved
    IIF 16 - Director → ME
  • 7
    STAND INVESTMENTS LIMITED - 2019-06-24
    7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,347,965 GBP2023-09-30
    Officer
    2017-09-13 ~ now
    IIF 14 - Director → ME
  • 8
    7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    223,344 GBP2022-08-01 ~ 2023-09-30
    Officer
    2022-05-20 ~ now
    IIF 9 - Director → ME
Ceased 10
  • 1
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    2015-05-14 ~ 2019-11-05
    IIF 11 - Director → ME
    Person with significant control
    2016-05-14 ~ 2017-07-27
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Unit 7 Blenheim Court, Brownfields, Welwyn Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    -435,985 GBP2024-05-31
    Officer
    2022-06-10 ~ 2023-01-27
    IIF 10 - Director → ME
  • 3
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    2016-11-28 ~ 2019-11-05
    IIF 12 - Director → ME
    Person with significant control
    2016-11-28 ~ 2017-07-27
    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 directors OE
  • 4
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-03-31
    Officer
    2016-08-11 ~ 2019-11-05
    IIF 13 - Director → ME
    Person with significant control
    2016-08-11 ~ 2017-07-27
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MOBILE TECHNOLOGY REFURBISHMENT LIMITED - 2015-08-21
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    902,750 GBP2015-11-30
    Officer
    2011-11-08 ~ 2019-11-05
    IIF 6 - Director → ME
    Person with significant control
    2016-11-08 ~ 2017-07-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,548 GBP2015-04-30
    Officer
    2005-03-29 ~ 2013-01-16
    IIF 17 - Director → ME
    2005-03-29 ~ 2013-01-16
    IIF 20 - Secretary → ME
  • 7
    FURNITURE 4 U SPECIALISTS LIMITED - 2017-08-14
    6 Centrus Mead Lane, Hertford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,036,497 GBP2023-09-30
    Officer
    2019-09-27 ~ 2023-10-25
    IIF 5 - Director → ME
  • 8
    7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,194 GBP2024-09-30
    Person with significant control
    2018-08-21 ~ 2022-05-26
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 9
    STAND INVESTMENTS LIMITED - 2019-06-24
    7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,347,965 GBP2023-09-30
    Person with significant control
    2017-09-13 ~ 2024-04-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MTR RETAIL LIMITED - 2017-07-28
    34 Fitzroy Street, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    87,167 GBP2017-11-30
    Officer
    2015-11-24 ~ 2017-07-31
    IIF 2 - Director → ME
    Person with significant control
    2016-11-23 ~ 2017-07-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% 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.