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

Healy, Steven

    Related profiles found in government register
  • Healy, Steven
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Link Road, Bishops Stortford, Hertfordshire, CM23 2ES, England

      IIF 1
    • icon of address 114-116, Fore Street, Hertford, Hertfordshire, SG14 1AJ, England

      IIF 2
    • icon of address 7, Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD, England

      IIF 3 IIF 4
  • Healy, Steven
    British businessman born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Centrus, Mead Lane, Hertford, SG13 7GX, England

      IIF 5
  • Healy, Steven
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 6
    • icon of address 7, Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD, England

      IIF 7 IIF 8
  • Healy, Steven
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 9 IIF 10
    • icon of address 10 The Spire Green Centre, The Pinnacles, Harlow, Essex, CM19 5TR, England

      IIF 11
  • Healy, Steven
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD, England

      IIF 12
  • Healy, Steven
    British mobile phone technician born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 College Road, Cheshunt, Hertfordshire, EN8 9NN

      IIF 13
  • Healy, Steven
    British mobile phone technician

    Registered addresses and corresponding companies
    • icon of address 82 College Road, Cheshunt, Hertfordshire, EN8 9NN

      IIF 14
  • Mr Steven Healy
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Link Road, Bishops Stortford, Hertfordshire, CM23 2ES, England

      IIF 15
    • icon of address Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 16 IIF 17 IIF 18
    • icon of address 10 The Spire Green Centre, The Pinnacles, Harlow, Essex, CM19 5TR, England

      IIF 19
    • icon of address 7, Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD, England

      IIF 20 IIF 21 IIF 22
  • Healy, Steve
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Spire Green Centre, The Pinnacles, Harlow, CM19 5TR, United Kingdom

      IIF 23
  • Mr Steven Healy
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Spire Green Centre, The Pinnacles, Harlow, CM19 5TR, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 114-116 Fore Street, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    294,918 GBP2024-09-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address 114-116 Fore Street, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,513 GBP2024-05-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,385 GBP2021-03-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,194 GBP2024-09-30
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 12 - Director → ME
  • 5
    STAND INVESTMENTS LIMITED - 2019-06-24
    icon of address 7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,558,075 GBP2024-09-30
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    78,328 GBP2024-09-30
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 4 - Director → ME
Ceased 10
  • 1
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2015-05-14 ~ 2019-11-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ 2017-07-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 7 Blenheim Court, Brownfields, Welwyn Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    -435,985 GBP2024-05-31
    Officer
    icon of calendar 2022-06-10 ~ 2023-01-27
    IIF 8 - Director → ME
  • 3
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2016-11-28 ~ 2019-11-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2017-07-27
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-03-31
    Officer
    icon of calendar 2016-08-11 ~ 2019-11-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-07-27
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MOBILE TECHNOLOGY REFURBISHMENT LIMITED - 2015-08-21
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    902,750 GBP2015-11-30
    Officer
    icon of calendar 2011-11-08 ~ 2019-11-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2017-07-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,548 GBP2015-04-30
    Officer
    icon of calendar 2005-03-29 ~ 2013-01-16
    IIF 13 - Director → ME
    icon of calendar 2005-03-29 ~ 2013-01-16
    IIF 14 - Secretary → ME
  • 7
    FURNITURE 4 U SPECIALISTS LIMITED - 2017-08-14
    icon of address 6 Centrus Mead Lane, Hertford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,036,497 GBP2023-09-30
    Officer
    icon of calendar 2019-09-27 ~ 2023-10-25
    IIF 5 - Director → ME
  • 8
    icon of address 7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,194 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-08-21 ~ 2022-05-26
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    STAND INVESTMENTS LIMITED - 2019-06-24
    icon of address 7 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,558,075 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-13 ~ 2024-04-29
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MTR RETAIL LIMITED - 2017-07-28
    icon of address 34 Fitzroy Street, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    87,167 GBP2017-11-30
    Officer
    icon of calendar 2015-11-24 ~ 2017-07-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2017-07-31
    IIF 24 - Ownership of shares – More than 25% but not more than 50% 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.