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

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
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 1
    • icon of address 2, Peak Close, Oldham, OL4 2TH, England

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

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

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

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

      IIF 6
  • Heyes, Richard
    British company director born in July 1972

    Resident in England

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

      IIF 7
    • icon of address 45 Marsham Road, Westhoughton, Bolton, Lancashire, BL5 2GX

      IIF 8 IIF 9 IIF 10
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 11
    • icon of address St James' Buildings, Suite 3, Floor 8, 61-95 Oxford Street, Manchester, M1 6FQ, England

      IIF 12
    • icon of address 2, Peak Close, Oldham, OL4 2TH, England

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

      IIF 14
    • icon of address Building 4 Boatshed, 22 Exchange Quay, Salford, Lancashire, M5 3EQ, United Kingdom

      IIF 15
    • icon of address Suite 7 Station House, Central Way, Warrington, WA2 7FW, England

      IIF 16
  • Heyes, Richard
    British company director seo and digit born in July 1972

    Resident in England

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

      IIF 17 IIF 18
  • Heyes, Richard
    British director born in July 1972

    Resident in England

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

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

    Resident in England

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

      IIF 20
  • Heyes, Richard
    British

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

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

      IIF 22
  • Heyes, Richard
    British company director

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

      IIF 23
  • Heyes, Richard
    British sales director

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

      IIF 24
  • Heyes, Richard

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

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

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Peak Close, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address 39 The Lows 39 The Lows, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-26 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 39 The Lows, Oldham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,860 GBP2015-08-31
    Officer
    icon of calendar 2005-09-23 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Suite 7 Station House, Central Way, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TECMARK SYSTEMS LIMITED - 2011-04-20
    icon of address 1st Floor, 21 Station Road, Watford, Herts
    Liquidation Corporate (1 parent)
    Equity (Company account)
    139,316 GBP2021-03-31
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 20 - Director → ME
    icon of calendar 2008-09-29 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,134 GBP2022-03-31
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-01-14 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 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
Ceased 9
  • 1
    E3CYBER LTD - 2022-04-21
    IDP CYBER LIMITED - 2021-07-05
    icon of address Suites 5 & 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,328 GBP2025-03-31
    Officer
    icon of calendar 2019-07-04 ~ 2020-11-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-11-13
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ROCHDALE HORNETS RUGBY LEAGUE FOOTBALL CLUB LTD - 2020-06-15
    icon of address Crown Oil Arena, Sandy Lane, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2023-01-30
    IIF 17 - Director → ME
  • 3
    icon of address 39 The Lows 39 The Lows, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2014-11-01
    IIF 23 - Secretary → ME
  • 4
    icon of address Crabtree Barn Field Farm, Worminghall, Aylesbury, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-19 ~ 2011-11-10
    IIF 7 - Director → ME
    icon of calendar 2010-02-19 ~ 2011-12-05
    IIF 25 - Secretary → ME
  • 5
    TMI PROJECTS LIMITED - 2012-10-09
    TMI DIGITAL LIMITED - 2014-10-30
    icon of address 14 Nightingale Gardens, Blackrod, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,368.60 GBP2024-03-31
    Officer
    icon of calendar 2008-10-03 ~ 2014-03-31
    IIF 8 - Director → ME
  • 6
    icon of address Crown Oil Arena, Sandy Lane, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,883 GBP2024-11-30
    Officer
    icon of calendar 2020-06-15 ~ 2023-01-30
    IIF 18 - Director → ME
  • 7
    icon of address 39 The Lows, Oldham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,860 GBP2015-08-31
    Officer
    icon of calendar 2001-04-01 ~ 2004-08-11
    IIF 21 - Secretary → ME
  • 8
    icon of address Unit 3 Heywood Road, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    -123,245 GBP2024-11-30
    Officer
    icon of calendar 2019-04-08 ~ 2019-09-13
    IIF 19 - Director → ME
  • 9
    TECMARK APPLICATIONS LIMITED - 2012-07-31
    SHOPBLOCKS LIMITED - 2025-01-21
    MIRIBASE LIMITED - 2024-01-26
    MYRIBASE LIMITED - 2013-07-23
    icon of address 1 St. Peters Square, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,386,887 GBP2025-03-31
    Officer
    icon of calendar 2010-03-25 ~ 2017-01-09
    IIF 12 - Director → ME
    icon of calendar 2010-03-25 ~ 2017-01-09
    IIF 26 - Secretary → ME

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.