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

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
    • icon of address Woodside House, 597, Wheatley Lane Road, Burnley, BB12 9EP, United Kingdom

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

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

      IIF 3 IIF 4 IIF 5
    • icon of address 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
    • icon of address 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
    • icon of address 76-78, Manchester Road, Burnley, Lancashire, BB11 1HN, England

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

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

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

      IIF 15
    • icon of address 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
    • icon of address Woodside House, 597, Wheatley Lane Road, Burnley, BB12 9EP, United Kingdom

      IIF 17
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 597, Wheatley Lane Road, Fence, Burnley, BB12 9EP, England

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

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

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

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

      IIF 26
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Group First House, Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 36
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • David Heys
    British born in August 1963

    Resident in England

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

      IIF 38
  • Heys, David Michael

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

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

      IIF 40
  • Heys, David

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

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    BENNETTS BAKERY LTD - 2025-10-29
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 76 Manchester Road, Burnley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 33 - Director → ME
  • 3
    STORM ENERGY EFFICIENCY LTD - 2023-01-04
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    GET WARM IN LANCASHIRE LIMITED - 2016-03-10
    FUEL TANKS LTD. - 2016-11-21
    UK TECHNICAL LTD - 2023-01-03
    POSEIDON PURE EFFICIENCY LTD - 2018-08-02
    POSEIDON ENERGY PARTNERSHIP LIMITED - 2016-12-15
    icon of address Group First House Mead Way, Padiham, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    487,157 GBP2024-10-31
    Officer
    icon of calendar 2013-01-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Group First House Mead Way, Padiham, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,594 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    SQUIRREL BOILERS LTD. - 2022-11-30
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    SQUIRREL ENERGY LTD - 2024-02-02
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    879 GBP2024-08-31
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 40 - Secretary → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,302 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    GREEN DEAL FOR LANCASHIRE LIMITED - 2015-07-29
    icon of address Thunder Technologies Ltd., 76-78 Manchester Road, Burnley, Lancashire, England
    Liquidation Corporate
    Officer
    icon of calendar 2013-01-07 ~ 2015-11-30
    IIF 17 - Director → ME
  • 2
    icon of address Consortia House, 5 Wrightington Street, Wigan, Lancs
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,197 GBP2016-05-31
    Officer
    icon of calendar 2013-01-01 ~ 2013-02-03
    IIF 20 - Director → ME
  • 3
    LORDS ELECTRONICS LIMITED - 2016-07-28
    icon of address Quebec Offices, Bury Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    668,152 GBP2016-04-30
    Officer
    icon of calendar 2014-12-01 ~ 2016-11-23
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-11-23
    IIF 38 - Has significant influence or control OE
    IIF 38 - Right to appoint or remove directors OE
    icon of calendar 2016-05-01 ~ 2016-11-23
    IIF 22 - Has significant influence or control OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    NORTHERN SOUL GROUP LTD - 2025-10-29
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-11-21 ~ 2023-11-01
    IIF 8 - Director → ME
  • 5
    STRAKER OFFICE SUPPLIES LIMITED - 1981-12-31
    STRAKER OFFICE SUPPLIES LIMITED - 1980-12-31
    OYEZ STRAKER LOGISTICS LIMITED - 1998-10-22
    OYEZSTRAKER LOGISTICS LIMITED - 2006-11-07
    L.B.JONES & COMPANY LIMITED - 1979-12-31
    STRAKER (HOLDINGS) LIMITED - 1993-09-29
    STRAKER (GROUP) LIMITED - 1997-12-04
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2010-10-13
    IIF 19 - Director → ME
  • 6
    OSG TRADING LIMITED - 2009-12-11
    REFAL 397 LIMITED - 1993-09-29
    STRAKER (HOLDINGS) LIMITED - 1998-10-23
    OYEZSTRAKER HOLDINGS LIMITED - 2005-10-11
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-11-17 ~ 2008-06-06
    IIF 13 - Director → ME
  • 7
    OYEZSTRAKER GROUP HOLDINGS LIMITED - 2008-05-06
    DE FACTO 1108 LIMITED - 2004-06-11
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-06 ~ 2010-10-13
    IIF 16 - Director → ME
  • 8
    DE FACTO 1115 LIMITED - 2004-06-11
    OSGH LIMITED - 2009-07-15
    OSG HOLDINGS LIMITED - 2007-07-03
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ 2010-10-13
    IIF 35 - Director → ME
  • 9
    OYEZSTRAKER OFFICE SUPPLIES LIMITED - 2019-04-15
    WIGHTMAN MOUNTAIN LIMITED - 1979-12-31
    STRAKER GRAPHIC AND DRAWING OFFICE SUPPLIES LIMITED - 1980-12-31
    STRAKER OFFICE SUPPLIES PLC - 1998-10-12
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-26 ~ 2009-11-18
    IIF 21 - Director → ME
  • 10
    icon of address 2 Cedar Avenue, Haslingden, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ 2016-11-11
    IIF 10 - Director → ME
  • 11
    icon of address Royal Mail House, Terminus Terrace, Southampton, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    23,552 GBP2017-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2016-07-15
    IIF 12 - Director → ME
  • 12
    PRINTTOGO LTD - 2025-10-29
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,645 GBP2023-11-30
    Officer
    icon of calendar 2021-11-02 ~ 2023-11-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2023-11-08
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    icon of address Royal Mail House, Terminus Terrace, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,431 GBP2018-04-30
    Officer
    icon of calendar 2018-08-20 ~ 2019-08-08
    IIF 9 - Director → ME
    icon of calendar 2015-04-17 ~ 2017-05-05
    IIF 11 - Director → ME
    icon of calendar 2015-04-17 ~ 2016-03-11
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    IIF 24 - Right to appoint or remove directors OE
  • 14
    GET WARM IN LANCASHIRE LIMITED - 2016-03-10
    FUEL TANKS LTD. - 2016-11-21
    UK TECHNICAL LTD - 2023-01-03
    POSEIDON PURE EFFICIENCY LTD - 2018-08-02
    POSEIDON ENERGY PARTNERSHIP LIMITED - 2016-12-15
    icon of address Group First House Mead Way, Padiham, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    487,157 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-07-31 ~ 2021-01-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    icon of address 76 Manchester Road, Burnley, Lancashire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    64,804 GBP2016-03-31
    Officer
    icon of calendar 2011-01-01 ~ 2017-12-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-12-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    SQUIRREL ENERGY LTD - 2024-02-02
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    879 GBP2024-08-31
    Officer
    icon of calendar 2019-08-28 ~ 2025-06-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ 2025-06-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 4, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-12 ~ 2024-11-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-12 ~ 2024-11-05
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.