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 Nick Healy

    Related profiles found in government register
  • Mr Nick Healy
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Fallow Court Avenue, London, N12 0BG, United Kingdom

      IIF 1
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mr Nicholas Healy
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Fallow Court Avenue, London, N12 0BG, United Kingdom

      IIF 3
    • 58, Fallow Court Avenue, North Finchley, N12 0BG, United Kingdom

      IIF 4
  • Healy, Nicholas
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Fallow Court Avenue, London, N12 0BG, United Kingdom

      IIF 5
  • Healy, Nicholas
    British electrician born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Fallow Court Avenue, North Finchley, N12 0BG, United Kingdom

      IIF 6
  • Healy, Nick
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Fallow Court Avenue, London, N12 0BG, United Kingdom

      IIF 7
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Nicholas Healy
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Toad Hall, Cattawade Street, Cattawade, Manningtree, CO11 1RG, England

      IIF 9
  • Healy, Nicholas Timothy
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Toad Hall, Cattawade Street, Cattawade, Manningtree, CO11 1RG, England

      IIF 10
  • Healy, Nicholas Timothy
    British promo director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Havant Road, Walthamstow, London, E17 3JE

      IIF 11
  • Healy, Nicholas Timothy
    British theatre director producer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Havant Road, Walthamstow, London, E17 3JE

      IIF 12
  • Nicholas Healy
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 426 Oakliegh Road North, Barnet, London, N20 0RZ, England

      IIF 13
    • 426 Oakleigh Road North, Totteridge And Whetstone, London, N20 0RZ, England

      IIF 14
  • Mr Nicholas Healy
    English born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Toad Hall, Cattawade Street, Cattawade, Manningtree, CO11 1RG, England

      IIF 15
  • Healy, Nicholas
    British creative director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 426 Oakleigh Road North, Totteridge And Whetstone, London, N20 0RZ, England

      IIF 16
  • Healy, Nicholas
    British video producer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 426 Oakliegh Road North, Barnet, London, N20 0RZ, England

      IIF 17
  • Mr Nicholas Gerald Healy
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Poppleton & Appleby, The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham

      IIF 18
    • Hazel Cottage, Ixworth Road, Honington, Bury St. Edmunds, IP31 1QY, England

      IIF 19
    • Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 20
  • Healy, Nicholas Gerald
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, England

      IIF 21
  • Healy, Nicholas Gerald
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Equipoise House, Grove Place, Bedford, MK40 3LE, England

      IIF 22
    • 77 Snells Mead, Buntingford, SG9 9JH, United Kingdom

      IIF 23
    • Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    Toad Hall Cattawade Street, Cattawade, Manningtree, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,875 GBP2019-04-30
    Officer
    2011-04-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    Moorgate House, 201 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,424 GBP2018-03-31
    Officer
    2019-07-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,247,868 GBP2024-12-31
    Officer
    2021-11-04 ~ now
    IIF 21 - Director → ME
  • 4
    Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    97,672 GBP2018-03-31
    Officer
    2015-01-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    92a Hornsey Road, Holloway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    32 High Street, Brightlingsea, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-11-20 ~ dissolved
    IIF 11 - Director → ME
  • 7
    Toad Hall Cattawade Street, Cattawade, Manningtree, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,628 GBP2020-08-31
    Officer
    1997-08-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    58 Fallow Court Avenue, North Finchley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    58 Fallow Court Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    92a Hornsey Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Hazel Cottage Ixworth Road, Honington, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    2021-05-10 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    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
  • 13
    58 Fallow Court Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    Moorgate House, 201 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,424 GBP2018-03-31
    Officer
    2015-02-16 ~ 2016-02-01
    IIF 22 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.