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 Steven John Healy

    Related profiles found in government register
  • Mr Steven John Healy
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Sidings, Lacock Green, Lacock, Chippenham, Wiltshire, SN15 2NL, England

      IIF 1
    • 2 Avon Reach, Chippenham, Wiltshire, SN15 1EE, England

      IIF 2
    • Field House, Langley Gate, Kington Langley, Chippenham, Wiltshire, SN15 5SE, England

      IIF 3
    • The Old Rectory, 24 Hardenhuish Lane, Chippenham, Wiltshire, SN14 6HN, England

      IIF 4
    • The Old Rectory, 24 Hardenhuish Lane, Chippenham, Wiltshire, SN14 6HN, United Kingdom

      IIF 5 IIF 6
    • The Old Sidings, Lacock Green, Corsham Road, Lacock, Chippenham, Wiltshire, SN15 2LZ, England

      IIF 7
    • The Red Barn, Thornend, Christian Malford, Chippenham, SN15 4BX, England

      IIF 8
    • 12, Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, England

      IIF 9
  • Mr Steven John Healy
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, 24 Hardenhuish Lane, Chippenham, Wiltshire, SN14 6HN, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Healy, Steven John
    British commercial director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Glove Factory Studios, Brook Lane, Holt, Trowbridge, Wiltshire, BA14 6RL, United Kingdom

      IIF 13
  • Healy, Steven John
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm, House, High Street Lacock, Chippenham, Wiltshire, SN15 2LG, United Kingdom

      IIF 14
    • The Old Rectory, 24 Hardenhuish Lane, Chippenham, Wiltshire, SN14 6HN, United Kingdom

      IIF 15
  • Healy, Steven John
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Queen Street, Bath, BA1 1HE, United Kingdom

      IIF 16
    • 1 The Sidings, Lacock Green, Lacock, Chippenham, Wiltshire, SN15 2NL, England

      IIF 17
    • Field House, Langley Gate, Kington Langley, Chippenham, Wiltshire, SN15 5SE, England

      IIF 18
    • Manor Farmhouse, High Street, Lacock, Chippenham, Wiltshire, SN15 2LG, United Kingdom

      IIF 19 IIF 20
    • The Old Rectory, 24 Hardenhuish Lane, Chippenham, Wiltshire, SN14 6HN, England

      IIF 21 IIF 22
    • The Old Rectory, 24 Hardenhuish Lane, Chippenham, Wiltshire, SN14 6HN, United Kingdom

      IIF 23 IIF 24 IIF 25
    • The Red Barn, Thornend, Christian Malford, Chippenham, SN15 4BX, England

      IIF 26
    • 12, Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, England

      IIF 27
    • Glove Factory Studios, Brook Lane, Holt, Trowbridge, Wiltshire, BA14 6RL, England

      IIF 28 IIF 29 IIF 30
    • 18, Toulouse Drive, Norton, Worcester, WR5 2SA

      IIF 31
    • 18, Toulouse Drive, Norton, Worcester, Worcestershire, WR5 2SA, United Kingdom

      IIF 32
  • Healy, Steven John
    British managing director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Notton, Chippenham, Wiltshire, SN15 2NF, England

      IIF 33
  • Healy, Stephen John
    British business director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71c, Lowden, Chippenham, Wiltshire, SN15 2BS, England

      IIF 34
  • Steven John Healy
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Hardenhuish Lane, Chippenham, SN14 6HN, United Kingdom

      IIF 35
  • Healy, Steven John
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Hardenhuish Lane, Chippenham, Wiltshire, SN14 6HN, United Kingdom

      IIF 36
  • Healy, Steven
    England director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Notton, Lacock, Chippenham, Wiltshire, SN15 2NF, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    15 Murrell Green Business Park, London Road, Hook, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2013-02-08 ~ dissolved
    IIF 19 - director → ME
  • 2
    15 Murrell Green Business Park, London Road, Hook, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2013-02-08 ~ dissolved
    IIF 20 - director → ME
  • 3
    Glove Factory Studios Brook Lane, Holt, Trowbridge, Wiltshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -162 GBP2020-10-31
    Officer
    2017-10-31 ~ dissolved
    IIF 28 - director → ME
  • 4
    Glove Factory Studios Brook Lane, Holt, Trowbridge, Wiltshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -300 GBP2019-12-31
    Officer
    2017-09-26 ~ dissolved
    IIF 29 - director → ME
  • 5
    4 Queen Street, Bath, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    208,496 GBP2024-03-31
    Officer
    2020-07-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 11 - Has significant influence or controlOE
  • 6
    12 Pickwick Park, Park Lane, Corsham, Wiltshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    The Stables Notton, Lacock, Chippenham, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 37 - director → ME
  • 8
    Lamfe Limited, The Stables, Notton, Chippenham, Wiltshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    5,873 GBP2019-08-31
    Officer
    2015-09-22 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    I AM THE IT GUY LTD - 2018-02-14
    1 The Sidings Lacock Green, Lacock, Chippenham, Wiltshire, England
    Corporate (5 parents)
    Equity (Company account)
    662,694 GBP2024-03-31
    Officer
    2018-02-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-08-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    Field House Langley Gate, Kington Langley, Chippenham, Wiltshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,864 GBP2023-11-30
    Officer
    2019-11-29 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-11-29 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    Unit 12 Pickwick Park, Park Lane, Corsham, Wiltshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2020-04-22 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 12
    Glove Factory Studios Brook Lane, Holt, Trowbridge, Wiltshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,777 GBP2018-12-31
    Officer
    2017-09-26 ~ dissolved
    IIF 30 - director → ME
Ceased 13
  • 1
    31a Charles Street, Corsham, Wiltshire
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2016-07-12 ~ 2019-03-04
    IIF 23 - director → ME
  • 2
    Company Secretary, 16 Woodview Crescent, Hildenborough, Tonbridge, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,000 GBP2022-06-30
    Officer
    2011-06-23 ~ 2011-09-26
    IIF 34 - director → ME
  • 3
    Unit 19 Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    8,856 GBP2024-08-31
    Officer
    2015-09-24 ~ 2018-01-26
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-24
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-06 ~ 2025-02-25
    IIF 36 - director → ME
    Person with significant control
    2023-11-06 ~ 2025-02-25
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Connect 17 Avon Way, Langley Park, Chippenham, Wiltshire, England
    Dissolved corporate (2 parents)
    Officer
    2005-01-18 ~ 2015-03-10
    IIF 14 - director → ME
  • 6
    First Floor Premier House 127 Duckmoor Road, Ashton Gate, Bristol, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    14,867 GBP2023-05-31
    Officer
    2015-12-07 ~ 2016-12-24
    IIF 31 - director → ME
  • 7
    WE ARE ABNORMAL LTD. - 2019-09-11
    10 Avon Reach, Monkton Hill, Chippenham, Wiltshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    362,204 GBP2024-01-31
    Officer
    2015-12-09 ~ 2020-01-14
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-14
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BOSON MEDIA LIMITED - 2023-05-08
    9 Avon Reach, Monkton Hill, Chippenham, Wiltshire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    289,657 GBP2023-12-31
    Officer
    2017-02-01 ~ 2021-07-31
    IIF 13 - director → ME
    Person with significant control
    2021-03-11 ~ 2021-07-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    I AM THE IT GUY LTD - 2018-02-14
    1 The Sidings Lacock Green, Lacock, Chippenham, Wiltshire, England
    Corporate (5 parents)
    Equity (Company account)
    662,694 GBP2024-03-31
    Person with significant control
    2020-07-01 ~ 2022-08-25
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    Premier House 127 Duckmoor Road, Ashton, Bristol, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -47,382 GBP2023-05-30
    Officer
    2016-05-27 ~ 2017-01-06
    IIF 32 - director → ME
  • 11
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-12 ~ 2022-01-01
    IIF 21 - director → ME
    Person with significant control
    2021-08-12 ~ 2022-01-01
    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
  • 12
    The Stonehouse Notton Business Park, Notton, Lacock, Wiltshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,428,648 GBP2024-03-31
    Officer
    2008-04-22 ~ 2023-10-18
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-18
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    10 Merlin Road Merlin Road, Lansdowne Park, Calne, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ 2016-05-24
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.