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

Mr Richard Heyes

    Related profiles found in government register
  • Mr Richard Heyes
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 1
    • 2, Peak Close, Oldham, OL4 2TH, England

      IIF 2
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 3
    • Building 4, Boatshed, 22 Exchange Quay, Salford, M5 3EQ

      IIF 4
    • Suit 3.09, Building 3, Boatshed, 20 Exchange Quay, Salford, Greater Manchester, M5 3EQ, England

      IIF 5
    • Suite 7 Station House, Central Way, Warrington, WA2 7FW, England

      IIF 6
  • Heyes, Richard
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 45 Marsham Road, Westhoughton, Bolton, Lancashire, BL5 2GX

      IIF 7
    • 2, Peak Close, Oldham, OL4 2TH, England

      IIF 8
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 9
    • Building 4 Boatshed, 22 Exchange Quay, Salford, Lancashire, M5 3EQ, United Kingdom

      IIF 10
    • Suit 3.09, Building 3, Boatshed, 20 Exchange Quay, Salford, Greater Manchester, M5 3EQ, England

      IIF 11
  • Heyes, Richard
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 45, Marsham Road, Westhoughton, Bolton, Greater Manchester, BL5 2GX, England

      IIF 12
    • 45 Marsham Road, Westhoughton, Bolton, Lancashire, BL5 2GX

      IIF 13 IIF 14
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 15
    • St James' Buildings, Suite 3, Floor 8, 61-95 Oxford Street, Manchester, M1 6FQ, England

      IIF 16
    • Suite 7 Station House, Central Way, Warrington, WA2 7FW, England

      IIF 17
  • Heyes, Richard
    British company director seo and digit born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Building 4 Boat Shed, 22 Exchange Quay, Salford, Greater Manchester, M5 3EQ, United Kingdom

      IIF 18 IIF 19
  • Heyes, Richard
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Worsley Road, Swinton, Manchester, M27 5WN, England

      IIF 20
  • Heyes, Richard
    British

    Registered addresses and corresponding companies
    • 45 Marsham Road, Westhoughton, Bolton, Lancashire, BL5 2GX

      IIF 21
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 22
  • Heyes, Richard
    British company director

    Registered addresses and corresponding companies
    • 45 Marsham Road, Westhoughton, Bolton, Lancashire, BL5 2GX

      IIF 23
  • Heyes, Richard
    British sales director

    Registered addresses and corresponding companies
    • Suit 3.09, Building 3, Boatshed, 20 Exchange Quay, Salford, Greater Manchester, M5 3EQ, England

      IIF 24
  • Heyes, Richard

    Registered addresses and corresponding companies
    • 45, Marsham Road, Westhoughton, Bolton, Greater Manchester, BL5 2GX, England

      IIF 25
    • St James' Buildings, Suite 3, Floor 8, 61-95 Oxford Street, Manchester, M1 6FQ, England

      IIF 26
child relation
Offspring entities and appointments 14
  • 1
    BRANCH MEDIA GROUP LIMITED
    15868354
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    COOL WHITE ELECTRICAL LIMITED
    15984153
    2 Peak Close, Oldham, England
    Active Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    ESSENTIALCYBER LTD - now
    E3CYBER LTD - 2022-04-21
    IDP CYBER LIMITED
    - 2021-07-05 12086038
    Suites 5 & 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2019-07-04 ~ 2020-11-13
    IIF 10 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-11-13
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    HORNETS RUGBY LEAGUE CLUB LTD
    - now 12509861 12673168
    ROCHDALE HORNETS RUGBY LEAGUE FOOTBALL CLUB LTD
    - 2020-06-15 12509861 12673168
    Crown Oil Arena, Sandy Lane, Rochdale, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2020-03-10 ~ 2023-01-30
    IIF 18 - Director → ME
  • 5
    JRC PROPERTIES LTD
    05572376
    39 The Lows 39 The Lows, Oldham, England
    Dissolved Corporate (5 parents)
    Officer
    2005-09-26 ~ dissolved
    IIF 13 - Director → ME
    2005-09-26 ~ 2014-11-01
    IIF 23 - Secretary → ME
  • 6
    MOBILE GOLF GAMES LIMITED
    07163088
    Crabtree Barn Field Farm, Worminghall, Aylesbury, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2010-02-19 ~ 2011-11-10
    IIF 12 - Director → ME
    2010-02-19 ~ 2011-12-05
    IIF 25 - Secretary → ME
  • 7
    MOTIONLY LTD - now
    TMI DIGITAL LIMITED
    - 2014-10-30 06715024
    TMI PROJECTS LIMITED
    - 2012-10-09 06715024
    14 Nightingale Gardens, Blackrod, Bolton, England
    Active Corporate (3 parents)
    Officer
    2008-10-03 ~ 2014-03-31
    IIF 7 - Director → ME
  • 8
    ROCHDALE HORNETS RUGBY LEAGUE FOOTBALL CLUB LTD
    12673168 12509861... (more)
    Crown Oil Arena, Sandy Lane, Rochdale, Lancashire
    Active Corporate (8 parents)
    Officer
    2020-06-15 ~ 2023-01-30
    IIF 19 - Director → ME
  • 9
    SHARPFLEX LIMITED
    01918692
    39 The Lows, Oldham
    Dissolved Corporate (6 parents)
    Officer
    2005-09-23 ~ dissolved
    IIF 14 - Director → ME
    2001-04-01 ~ 2004-08-11
    IIF 21 - Secretary → ME
  • 10
    SPORTBOX WEB LIMITED
    12626225
    Suite 7 Station House, Central Way, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SWINTON LIONS RUGBY LEAGUE CLUB LIMITED
    08821396
    Unit 3 Heywood Road, Sale, England
    Active Corporate (20 parents)
    Officer
    2019-04-08 ~ 2019-09-13
    IIF 20 - Director → ME
  • 12
    SYMPHONY COMMERCE LIMITED - now
    SHOPBLOCKS LIMITED - 2025-01-21
    MIRIBASE LIMITED
    - 2024-01-26 07203628
    MYRIBASE LIMITED
    - 2013-07-23 07203628
    TECMARK APPLICATIONS LIMITED
    - 2012-07-31 07203628
    1 St. Peters Square, Stockport, England
    Active Corporate (13 parents)
    Officer
    2010-03-25 ~ 2017-01-09
    IIF 16 - Director → ME
    2010-03-25 ~ 2017-01-09
    IIF 26 - Secretary → ME
  • 13
    TECMARK LIMITED
    - now 06473180
    TECMARK SYSTEMS LIMITED
    - 2011-04-20 06473180
    1st Floor, 21 Station Road, Watford, Herts
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2008-09-29 ~ now
    IIF 11 - Director → ME
    2008-09-29 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    TMIGROUP LIMITED
    06471995
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-01-14 ~ dissolved
    IIF 15 - Director → ME
    2008-01-14 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2018-01-14 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.