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.

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
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

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

      IIF 3
    • icon of address 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
    • icon of address 10, West Street, Alderley Edge, SK9 7EG, England

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

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

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

      IIF 8
    • icon of address 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
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 24
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

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

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

      IIF 38
    • icon of address 664, Collins Street, Docklands, Victoria, 3008, Australia

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

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

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

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

      IIF 43
    • icon of address 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
    • icon of address 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
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 47
    • icon of address 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
    • icon of address 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
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Westworks Unit 14, 195 Wood Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -164,331 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 14, The Westworks, 195 Wood Lane, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
    icon of address Castle House, Castle Hill Avenue, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    6,230 GBP2015-06-30
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 10 West Street, Alderley Edge, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-04 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove membersOE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 10 West Street, Alderley Edge, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove membersOE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Blackfriars House, The Parsonage, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LUXURE LTD - 2014-02-18
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -9,021 GBP2024-11-30
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address Welton Grange Cowgate, Welton, Brough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -471,509 GBP2017-06-30
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    CASTLEGATE 576 LIMITED - 2010-01-28
    icon of address Stadium Welton, Welton Grange Cowgate, Welton, Brough, North Humberside
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 6 - Director → ME
  • 12
    ATTENTION SEEKERS GROUP LIMITED - 2016-06-07
    LUXURE MEDIA GROUP LIMITED - 2014-02-26
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 6th Floor Blackfriars House, Parsonage, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 3 - LLP Designated Member → ME
Ceased 31
  • 1
    icon of address The Westworks Unit 14, 195 Wood Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -164,331 GBP2023-06-30
    Officer
    icon of calendar 2018-01-09 ~ 2024-01-09
    IIF 34 - Director → ME
  • 2
    icon of address Dean Clarke House, Southernhay East, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2012-02-23 ~ 2017-03-02
    IIF 21 - Director → ME
  • 3
    icon of address C/o Cowgills Limited, Fourth Floor, Unit 5b The Parklands, Bolton
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,647,696 GBP2023-06-30
    Person with significant control
    icon of calendar 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
    icon of address 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2012-09-24
    IIF 15 - Director → ME
  • 5
    WINSLADE MOTOR CO LTD - 2023-04-06
    LUXYLIGHTS LIMITED - 2017-09-26
    AVENUE 7 LIMITED - 2020-05-13
    SPS LED LIGHTS UK LTD - 2012-10-15
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,136 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-03-02
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    ABAKUS UK SOLAR TRADING LIMITED - 2012-04-04
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2013-01-09
    IIF 33 - Director → ME
  • 7
    BLUE ENERGY PV NUMBER 1 LIMITED - 2013-03-19
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    676,203 GBP2024-01-31
    Officer
    icon of calendar 2011-08-09 ~ 2013-01-09
    IIF 29 - Director → ME
  • 8
    BLUE ENERGY SOLAR LIMITED - 2011-05-13
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2012-10-31
    IIF 22 - Director → ME
  • 9
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ 2013-01-09
    IIF 18 - Director → ME
  • 10
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-05 ~ 2013-01-09
    IIF 19 - Director → ME
  • 11
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2013-01-09
    IIF 12 - Director → ME
  • 12
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    289,226 GBP2024-03-31
    Officer
    icon of calendar 2010-04-22 ~ 2013-01-09
    IIF 14 - Director → ME
  • 13
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-08-09 ~ 2013-01-09
    IIF 26 - Director → ME
  • 14
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,644 GBP2024-03-31
    Officer
    icon of calendar 2011-01-24 ~ 2013-01-09
    IIF 24 - Director → ME
  • 15
    icon of address 6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119,244 GBP2017-03-31
    Officer
    icon of calendar 2014-03-24 ~ 2014-05-23
    IIF 28 - Director → ME
  • 16
    BLUE ENERGY (CHIPLOW) LIMITED - 2015-09-21
    BLUE ENERGY COUR HOLDINGS LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-14
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    BLUE ENERGY PARTNERSHIPS HOLDINGS LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2017-07-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-14
    IIF 42 - Has significant influence or control OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    BLUE ENERGY WIND HOLDINGS LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 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
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2013-01-09
    IIF 25 - Director → ME
  • 20
    icon of address 2nd Floor 20 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-05 ~ 2016-12-31
    IIF 10 - Director → ME
  • 21
    BLUE ENERGY WHITESIDE ACQUISITION LIMITED - 2018-08-02
    icon of address 7th Floor, Wellington House, 125 - 130 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,471,550 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-30
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 22
    JENNIC LIMITED - 2010-08-10
    icon of address The Cattle Barn, Upper Ashfield Farm Hoe Lane, Ashfield, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-15 ~ 2008-12-17
    IIF 16 - Director → ME
    icon of calendar 2005-02-28 ~ 2006-02-13
    IIF 32 - Secretary → ME
  • 23
    NETSTATIONERS LIMITED - 2002-04-12
    OFFICE CANOPY GROUP LIMITED - 2010-02-17
    icon of address Unit 3 Oak House, Waterside South, Lincoln, Waterside South, Lincoln, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    671,130 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2019-11-19
    IIF 17 - Director → ME
  • 24
    BLUE ENERGY (OLDWHAT) LIMITED - 2016-07-11
    BLUE ENERGY (NEW DEER) LIMITED - 2014-07-23
    BLUE ENERGY PV NUMBER 3 LIMITED - 2013-05-13
    BROOK WIND TWO (OLDWHAT) LIMITED - 2018-09-12
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2013-01-09
    IIF 31 - Director → ME
  • 25
    PAPERHEADS LIMITED - 2021-02-18
    icon of address C/o Cowgills Limited, Fourth Floor, Unit 5b The Parklands, Bolton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -2,978,193 GBP2023-06-30
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 2016-10-02 ~ 2021-03-25
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Horseshoe Farm, Elkington Way, Alderley Edge, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 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
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Current Assets (Company account)
    87,172 GBP2016-06-30
    Officer
    icon of calendar 2014-02-01 ~ 2014-12-03
    IIF 8 - Director → ME
  • 29
    BLUE ENERGY (TEALING) LIMITED - 2016-07-11
    BLUE ENERGY SOLAR SERVICES LIMITED - 2012-02-29
    BROOK WIND TWO (TEALING) LIMITED - 2018-09-17
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address 3 Scott Road, Prestbury, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2013-01-09
    IIF 30 - Director → ME
  • 31
    HMS (678) LIMITED - 2006-12-07
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 36 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.