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

Healey, Mark Edwin

    Related profiles found in government register
  • Healey, Mark Edwin
    born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 1 IIF 2
    • 258, West Ella Road, West Ella, Hull, HU10 7SF

      IIF 3
    • 48, Chester Row, London, SW1W 8JP, United Kingdom

      IIF 4
  • Healey, Mark Edwin
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, SK9 7EG, England

      IIF 5
    • Welton Grange, Cowgate, Welton, Brough, North Humberside, HU15 1NB, England

      IIF 6
    • Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ, United Kingdom

      IIF 7
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 8
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 9
  • Healey, Mark Edwin
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG

      IIF 10
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 11
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 12
    • Welton Grange, Cowgate, Welton, Brough, HU15 1NB, England

      IIF 13
    • 258, West Ella Road, Kirk Ella, Hull, North Humberside, HU10 7SF

      IIF 14
    • 258, West Ella Road, West Ella, Hull, North Humberside, HU10 7SF, United Kingdom

      IIF 15
    • 258, Ella Road, Kirk Ella, Yorkshire, HU10 7SF

      IIF 16
    • Unit 1, Oak House, Waterside South, Lincoln, LN5 7FB, England

      IIF 17
    • 4th Floor Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, Uk

      IIF 18 IIF 19 IIF 20
    • 6th, Floor, Blackfriars House, Manchester, M3 2JA, United Kingdom

      IIF 21
    • 6th Floor, Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 22
    • 6th, Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 23
    • 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 24
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Healey, Mark Edwin
    British director

    Registered addresses and corresponding companies
    • The White House, Kemp Road Swanland, Swanland, East Yorkshire, HU14 3LZ

      IIF 32
  • Healey, Mark Edwin
    British director born in April 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 33
  • Healey, Mark Edwin
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Westworks Unit 14, 195 Wood Lane, London, W12 7FQ

      IIF 34
  • Mr Mark Edwin Healy
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG

      IIF 35
  • Mr Mark Edwin Healey
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 36
    • Welton Grange, Cowgate, Welton, Brough, HU15 1NB, England

      IIF 37
    • Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 38
    • 664, Collins Street, Docklands, Victoria, 3008, Australia

      IIF 39
    • First Floor, Redington Court, 69 Church Road, Hove, BN3 2BB, England

      IIF 40
    • 48, Chester Row, London, SW1W 8JP, England

      IIF 41
    • 6th Floor, 33, Holborn, London, EC1N 2HT, England

      IIF 42
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 43
    • Unit 14, The Westworks, 195 Wood Lane, London, W12 7FQ, England

      IIF 44 IIF 45
  • Mr Mark Edwin Healy
    British born in April 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • Berger House, 36-38 Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 46
  • Mr Mark Edwin Healey
    British born in April 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 47
    • 6th Floor, 33, Holborn, London, EC1N 2HT, England

      IIF 48
  • Mr Mark Edwin Healey
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Westworks Unit 14, 195 Wood Lane, London, W12 7FQ

      IIF 49
  • Mark Edwin Healey
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 13
  • 1
    The Westworks Unit 14, 195 Wood Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -164,331 GBP2023-06-30
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    Unit 14, The Westworks, 195 Wood Lane, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Person with significant control
    2023-10-02 ~ dissolved
    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
  • 3
    Castle House, Castle Hill Avenue, Folkestone, Kent
    Dissolved corporate (3 parents)
    Fixed Assets (Company account)
    6,230 GBP2015-06-30
    Officer
    2014-02-01 ~ dissolved
    IIF 7 - director → ME
  • 4
    10 West Street, Alderley Edge, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-04 ~ dissolved
    IIF 2 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove membersOE
  • 5
    10 West Street, Alderley Edge, Cheshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-12-08 ~ dissolved
    IIF 1 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove membersOE
  • 6
    Blackfriars House, The Parsonage, Manchester, Greater Manchester
    Dissolved corporate (3 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 23 - director → ME
  • 7
    17 London Road, Alderley Edge, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2017-12-14 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    LUXURE LTD - 2014-02-18
    Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2014-02-01 ~ dissolved
    IIF 9 - director → ME
  • 9
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (3 parents)
    Officer
    2011-11-16 ~ now
    IIF 4 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    Welton Grange Cowgate, Welton, Brough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -471,509 GBP2017-06-30
    Officer
    2011-09-02 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 11
    CASTLEGATE 576 LIMITED - 2010-01-28
    Stadium Welton, Welton Grange Cowgate, Welton, Brough, North Humberside
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2010-01-21 ~ dissolved
    IIF 6 - director → ME
  • 12
    ATTENTION SEEKERS GROUP LIMITED - 2016-06-07
    LUXURE MEDIA GROUP LIMITED - 2014-02-26
    Aston House, Cornwall Avenue, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Current Assets (Company account)
    87,172 GBP2016-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    6th Floor Blackfriars House, Parsonage, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 3 - llp-designated-member → ME
Ceased 31
  • 1
    The Westworks Unit 14, 195 Wood Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -164,331 GBP2023-06-30
    Officer
    2018-01-09 ~ 2024-01-09
    IIF 34 - director → ME
  • 2
    Dean Clarke House, Southernhay East, Exeter, Devon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2012-02-23 ~ 2017-03-02
    IIF 21 - director → ME
  • 3
    C/o Cowgills Limited, Fourth Floor, Unit 5b The Parklands, Bolton
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,647,696 GBP2023-06-30
    Person with significant control
    2024-04-03 ~ 2024-04-03
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 4
    CASTLELAW (NO.629) LIMITED - 2006-04-19
    4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Corporate (6 parents)
    Officer
    2011-10-04 ~ 2012-09-24
    IIF 15 - director → ME
  • 5
    WINSLADE MOTOR CO LTD - 2023-04-06
    AVENUE 7 LIMITED - 2020-05-13
    LUXYLIGHTS LIMITED - 2017-09-26
    SPS LED LIGHTS UK LTD - 2012-10-15
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,162 GBP2023-12-31
    Person with significant control
    2016-07-25 ~ 2017-03-02
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    ABAKUS UK SOLAR TRADING LIMITED - 2012-04-04
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2011-06-01 ~ 2013-01-09
    IIF 33 - director → ME
  • 7
    BLUE ENERGY PV NUMBER 1 LIMITED - 2013-03-19
    5 Churchill Place, 10th Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    676,203 GBP2024-01-31
    Officer
    2011-08-09 ~ 2013-01-09
    IIF 29 - director → ME
  • 8
    BLUE ENERGY SOLAR LIMITED - 2011-05-13
    Greyfriars Court, Paradise Square, Oxford
    Dissolved corporate (4 parents)
    Officer
    2011-01-24 ~ 2012-10-31
    IIF 22 - director → ME
  • 9
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-05-05 ~ 2013-01-09
    IIF 18 - director → ME
  • 10
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2011-05-05 ~ 2013-01-09
    IIF 19 - director → ME
  • 11
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2011-05-31 ~ 2013-01-09
    IIF 12 - director → ME
  • 12
    17 London Road, Alderley Edge, England
    Corporate (4 parents)
    Equity (Company account)
    289,226 GBP2024-03-31
    Officer
    2010-04-22 ~ 2013-01-09
    IIF 14 - director → ME
  • 13
    17 London Road, Alderley Edge, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2011-08-09 ~ 2013-01-09
    IIF 26 - director → ME
  • 14
    17 London Road, Alderley Edge, England
    Corporate (4 parents)
    Equity (Company account)
    -34,644 GBP2024-03-31
    Officer
    2011-01-24 ~ 2013-01-09
    IIF 24 - director → ME
  • 15
    6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -119,244 GBP2017-03-31
    Officer
    2014-03-24 ~ 2014-05-23
    IIF 28 - director → ME
  • 16
    BLUE ENERGY COUR HOLDINGS LIMITED - 2017-07-19
    BLUE ENERGY (CHIPLOW) LIMITED - 2015-09-21
    6th Floor, 33 Holborn, London, England
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    BLUE ENERGY PARTNERSHIPS HOLDINGS LIMITED - 2017-07-19
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents, 6 offsprings)
    Officer
    2011-07-29 ~ 2017-07-14
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Has significant influence or control OE
  • 18
    BLUE ENERGY WIND HOLDINGS LIMITED - 2017-07-19
    6th Floor, 33 Holborn, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2011-07-29 ~ 2013-01-09
    IIF 27 - director → ME
  • 19
    BROOK WIND TWO MARSTON VALE LIMITED - 2018-09-12
    BLUE ENERGY MARSTON VALE LIMITED - 2016-07-11
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Officer
    2011-07-22 ~ 2013-01-09
    IIF 25 - director → ME
  • 20
    2nd Floor 20 Chapel Street, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2012-01-05 ~ 2016-12-31
    IIF 10 - director → ME
  • 21
    BLUE ENERGY WHITESIDE ACQUISITION LIMITED - 2018-08-02
    7th Floor, Wellington House, 125 - 130 Strand, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    11,219,008 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-07-30
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 22
    JENNIC LIMITED - 2010-08-10
    The Cattle Barn, Upper Ashfield Farm Hoe Lane, Ashfield, Romsey, Hampshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1999-11-15 ~ 2008-12-17
    IIF 16 - director → ME
    2005-02-28 ~ 2006-02-13
    IIF 32 - secretary → ME
  • 23
    OFFICE CANOPY GROUP LIMITED - 2010-02-17
    NETSTATIONERS LIMITED - 2002-04-12
    Unit 3 Oak House, Waterside South, Lincoln, Waterside South, Lincoln, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    672,917 GBP2023-12-31
    Officer
    2013-10-01 ~ 2019-11-19
    IIF 17 - director → ME
  • 24
    BROOK WIND TWO (OLDWHAT) LIMITED - 2018-09-12
    BLUE ENERGY (OLDWHAT) LIMITED - 2016-07-11
    BLUE ENERGY (NEW DEER) LIMITED - 2014-07-23
    BLUE ENERGY PV NUMBER 3 LIMITED - 2013-05-13
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Officer
    2011-08-09 ~ 2013-01-09
    IIF 31 - director → ME
  • 25
    PAPERHEADS LIMITED - 2021-02-18
    C/o Cowgills Limited, Fourth Floor, Unit 5b The Parklands, Bolton
    Corporate (4 parents)
    Equity (Company account)
    -2,978,193 GBP2023-06-30
    Person with significant control
    2024-04-03 ~ 2024-04-03
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 26
    Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -553,738 GBP2018-01-30 ~ 2019-01-29
    Person with significant control
    2016-10-02 ~ 2021-03-25
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    Horseshoe Farm, Elkington Way, Alderley Edge, Cheshire, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2017-12-22 ~ 2018-05-04
    IIF 5 - director → ME
  • 28
    ATTENTION SEEKERS GROUP LIMITED - 2016-06-07
    LUXURE MEDIA GROUP LIMITED - 2014-02-26
    Aston House, Cornwall Avenue, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Current Assets (Company account)
    87,172 GBP2016-06-30
    Officer
    2014-02-01 ~ 2014-12-03
    IIF 8 - director → ME
  • 29
    BROOK WIND TWO (TEALING) LIMITED - 2018-09-17
    BLUE ENERGY (TEALING) LIMITED - 2016-07-11
    BLUE ENERGY SOLAR SERVICES LIMITED - 2012-02-29
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Officer
    2011-05-19 ~ 2013-01-09
    IIF 20 - director → ME
  • 30
    BLUE ENERGY (WEST SLEEKBURN) LIMITED - 2015-04-13
    BLUE ENERGY PV NUMBER 2 LIMITED - 2014-09-22
    3 Scott Road, Prestbury, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-09 ~ 2013-01-09
    IIF 30 - director → ME
  • 31
    HMS (678) LIMITED - 2006-12-07
    13 Queens Road, Aberdeen
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 36 - Has significant influence or control 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.