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, Timothy

    Related profiles found in government register
  • Healey, Timothy
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Swanland Hill, North Ferriby, East Yorks, HU14 3JJ, United Kingdom

      IIF 1
    • icon of address Red House Swanland Hill, Swanland, North Ferriby, HU14 3JJ

      IIF 2 IIF 3 IIF 4
  • Healey, Timothy
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 6
    • icon of address Red House Swanland Hill, Swanland, North Ferriby, HU14 3JJ

      IIF 7 IIF 8 IIF 9
  • Healey, Redford
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11 IIF 12
  • Healey, Redford
    British managing director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Healey, Timothy
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 14
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Healey, Timothy
    British managing director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mr Timothy Healey
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferriby Hall, North Ferriby, East Yorkshire, HU14 3JP

      IIF 17
    • icon of address Ferriby Hall, High Street, North Ferriby, East Yorkshire, HU14 3JP, United Kingdom

      IIF 18
    • icon of address Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 19 IIF 20
    • icon of address 1, Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW

      IIF 21
  • Healey, Redford
    English company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a, Lower Richmond Road, London, SW15 1JT, England

      IIF 22
  • Healey, Redford
    English director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stephen Street, London, W1T 1AL, United Kingdom

      IIF 23 IIF 24
  • Healey, Redford
    English managing director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Healey, Timothy
    British

    Registered addresses and corresponding companies
    • icon of address Red House Swanland Hill, Swanland, North Ferriby, HU14 3JJ

      IIF 27
  • Mr Redford Healey
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29 IIF 30
  • Healey, Redford
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G3, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FD

      IIF 31
  • Healey, Redford
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G3, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FD

      IIF 32
  • Healey, Redford
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Healey, Redford
    British managing director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Mr Redford Healey
    English born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a, Lower Richmond Road, London, SW15 1JT, England

      IIF 36
  • Mr Timothy Healey
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Swanland Hill, North Ferriby, East Yorks, HU14 3JJ, United Kingdom

      IIF 37
  • Mr Timothy Healey
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 38
    • icon of address St. Pauls Court 23a, 3 St. Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 39
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Mr Timothy Healey
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 41
  • Timothy Healey
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Mr Redford Healey
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G3, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FD

      IIF 43
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44 IIF 45
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 46
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47 IIF 48
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    KENGROW LIMITED - 1981-12-31
    icon of address Ferriby Hall, North Ferriby, East Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    725,392 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    AMBERCAPE LIMITED - 1991-09-26
    STONEFERRY ESTATES LIMITED - 2024-09-16
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,344,421 GBP2024-04-30
    Officer
    icon of calendar 1991-09-17 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address White Collar Factory, 1 Old Street Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,006 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit G3 Fort Dunlop, Fort Parkway, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    301 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    ATELIER 26 LIMITED - 2025-01-24
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 54a Lower Richmond Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    MAAE UK LTD - 2023-03-03
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    686 GBP2024-03-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2 Wheeleys Rd, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    31,449 GBP2024-03-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    WARMSALE LIMITED - 2014-01-24
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,829 GBP2021-04-30
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 7 - Director → ME
  • 18
    TEMPLEDOVE LIMITED - 2014-01-27
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111,562 GBP2024-04-30
    Officer
    icon of calendar 2004-11-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 19
    icon of address Fields View 45 Mill Road, Swanland, North Ferriby, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2019-01-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    PROJECT 2000 (HULL) LIMITED - 2005-06-10
    BETTERTURN LIMITED - 1990-04-30
    icon of address Unit 14 Innovation Drive, Newport, Brough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-01-16
    IIF 8 - Director → ME
    icon of calendar 1997-06-24 ~ 2002-01-16
    IIF 27 - Secretary → ME
  • 2
    AMBERCAPE LIMITED - 1991-09-26
    STONEFERRY ESTATES LIMITED - 2024-09-16
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,344,421 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-04
    IIF 20 - Has significant influence or control OE
  • 3
    ROLCO 155 LIMITED - 2003-01-08
    icon of address 9 Market Place, Hedon, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,028 GBP2024-12-31
    Officer
    icon of calendar 2002-09-10 ~ 2005-04-26
    IIF 3 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ 2018-01-23
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2018-01-23
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit G3 Fort Dunlop, Fort Parkway, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    301 GBP2023-03-31
    Officer
    icon of calendar 2016-06-27 ~ 2017-03-01
    IIF 32 - Director → ME
    icon of calendar 2017-06-01 ~ 2019-12-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-06-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    icon of address Post Haste Pocklington Airfield Industrial Estate, Pocklington, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,671 GBP2024-11-30
    Officer
    icon of calendar 1998-12-08 ~ 2019-09-09
    IIF 2 - Director → ME
  • 7
    icon of address 1 Stephen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -224,118 GBP2024-12-31
    Officer
    icon of calendar 2021-01-22 ~ 2023-05-22
    IIF 23 - Director → ME
  • 8
    CHARMEAST LIMITED - 1991-06-04
    icon of address N/a Pocklington Airfield Industrial Estate, Halifax Way, Pocklington, England
    Active Corporate (5 parents)
    Equity (Company account)
    220,853 GBP2023-12-31
    Officer
    icon of calendar ~ 2019-09-09
    IIF 9 - Director → ME
  • 9
    ATELIER 26 LIMITED - 2025-01-24
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-10-24
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    WARMSALE LIMITED - 2014-01-24
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,829 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-17
    IIF 21 - Has significant influence or control OE
  • 11
    STONEFERRY LETTINGS LTD - 2024-11-19
    icon of address Ferriby Hall, High Street, North Ferriby, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,845 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-05-16 ~ 2022-10-01
    IIF 18 - Has significant influence or control OE
  • 12
    icon of address 1 Stephen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,154 GBP2023-12-31
    Officer
    icon of calendar 2020-12-03 ~ 2025-05-29
    IIF 24 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.