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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael James Heal

    Related profiles found in government register
  • Mr Michael James Heal
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Wigmore Street, 3rd Floor West, London, W1U 1QU, England

      IIF 1
    • 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 2
  • Michael James Heal
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Heal, Michael James
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Heal, Michael James
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 23
  • Mr Michael James Heal
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bedford Street, London, Greater London, WC2E 9HE

      IIF 24
    • 37, Commercial Road, C/o Inspire Professional Services Ltd, Poole, BH14 0HU, England

      IIF 25
  • Heal, Michael
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Heal, Michael
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79, Hartfield Road, London, SW19 3ES, England

      IIF 40
  • Heal, Michael
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 37 Commercial Road, C/o Inspire Professional Services Ltd, Poole, BH14 0HU, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Michael Heal
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Wigmore Street, 3rd Floor West, London, W1U 1QU, England

      IIF 44
  • Heal, Michael James
    born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, New Bond Street, London, W1S 1SP

      IIF 45
    • 68 Dynham Road, London, NW6 2NR, United Kingdom

      IIF 46
  • Heal, Michael James
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher Suite, Wheelhouse, Bonds Mill Estate, Stonehouse, Gloucestershire, GL10 3RF, England

      IIF 47
  • Heal, Michael James
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bedford Street, London, WC2E 9HE, England

      IIF 48
  • Heal, Michael James
    British managing director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-5, Old Bond Street, London, W1S 4PD, England

      IIF 49
  • Heal, Michael
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Wigmore Street, 3rd Floor West, London, W1U 1QU, England

      IIF 50 IIF 51
child relation
Offspring entities and appointments 42
  • 1
    A SHAREHOLDER NEWCO LIMITED
    15705754
    101 Wigmore Street, 3rd Floor West, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-05-07 ~ now
    IIF 21 - Director → ME
  • 2
    BLOCK IND DEVS CC 1 LIMITED
    - now 13938892
    BLOCK IND DEVS CARRYCO 1 LIMITED
    - 2023-06-01 13938892
    HAMSARD 3663 LIMITED
    - 2022-05-26 13938892 12865076... (more)
    101 Wigmore Street, 3rd Floor West, London, England
    Active Corporate (4 parents)
    Officer
    2022-05-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    BLOCK IND PROPS CC LIMITED
    - now 13941519
    BLOCK IND PROPS CARRYCO LIMITED
    - 2023-06-01 13941519
    HAMSARD 3664 LIMITED
    - 2022-04-07 13941519 15572506... (more)
    101 Wigmore Street, 3rd Floor West, London, England
    Active Corporate (6 parents)
    Officer
    2022-04-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    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
  • 4
    BLOCK INDUSTRIAL CC 1 LIMITED
    - now 12799320 13941531... (more)
    BLOCK INDUSTRIAL CARRYCO 1 LIMITED
    - 2023-06-01 12799320 14486203... (more)
    HAMSARD 3581 LIMITED
    - 2020-09-25 12799320 11508797... (more)
    93-95 Gloucester Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    BLOCK INDUSTRIAL CC 2 LIMITED
    - now 13941531 12799320... (more)
    BLOCK INDUSTRIAL CARRYCO 2 LIMITED
    - 2023-06-01 13941531 14486203... (more)
    HAMSARD 3665 LIMITED
    - 2022-04-07 13941531 12865076... (more)
    101 Wigmore Street, 3rd Floor West, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-04-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    BLOCK INDUSTRIAL CC 3 LIMITED
    - now 14486203 13941531... (more)
    BLOCK INDUSTRIAL CARRYCO 3 LIMITED
    - 2023-06-01 14486203 13941531... (more)
    HAMSARD 3704 LIMITED
    - 2023-02-22 14486203 15572506... (more)
    101 Wigmore Street, 3rd Floor West, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-02-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    BLOCK INDUSTRIAL CC 4 LIMITED
    15947861 12799320... (more)
    101 Wigmore Street, 3rd Floor West, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    CALVERT HEAL LLP
    SO301269
    Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-03-26 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 9
    CLARION PARTNERS EUROPE (U.K.) LIMITED - now
    CLARION GRAMERCY (UK) LIMITED - 2021-03-08
    GRAMERCY EUROPE LIMITED
    - 2019-08-01 07654712
    THREADGREEN EUROPE LIMITED
    - 2014-12-19 07654712
    FIDAC EUROPE LIMITED
    - 2013-01-02 07654712
    FIDAC UK LIMITED - 2012-01-27
    One, Southampton Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2012-12-21 ~ 2018-02-23
    IIF 48 - Director → ME
  • 10
    COPLEY POINT ASSETS LIMITED
    12495941
    101 Wigmore Street, 3rd Floor West, London, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    2020-03-03 ~ now
    IIF 19 - Director → ME
  • 11
    COPLEY POINT CAPITAL LIMITED
    - now 11405800
    PUMMIT CAPITAL LIMITED
    - 2019-09-03 11405800
    101 Wigmore Street, 3rd Floor West, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-06-08 ~ now
    IIF 26 - Director → ME
  • 12
    COPLEY POINT LIMITED
    - now 08475375
    PUMMIT LIMITED
    - 2019-09-04 08475375
    PUMMIT INVESTMENTS LIMITED
    - 2014-12-10 08475375
    101 Wigmore Street, 3rd Floor West, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2013-04-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 13
    CPAL BLOCK SHAREHOLDER LIMITED
    - now 12799327
    HAMSARD 3580 LIMITED
    - 2020-09-25 12799327 12081606... (more)
    101 Wigmore Street, 3rd Floor West, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-09-24 ~ now
    IIF 14 - Director → ME
  • 14
    CPAL DARTMOUTH SHAREHOLDER LIMITED
    - now 14486853
    HAMSARD 3703 LIMITED
    - 2023-02-22 14486853 14486072... (more)
    101 Wigmore Street, 3rd Floor West, London, England
    Active Corporate (8 parents)
    Officer
    2023-02-22 ~ now
    IIF 11 - Director → ME
  • 15
    CPAL EXETER SHAREHOLDER LIMITED
    - now 14951261
    HAMSARD 3719 LIMITED
    - 2023-10-18 14951261 14684962... (more)
    101 Wigmore Street, 3rd Floor West, London, England
    Active Corporate (6 parents)
    Officer
    2023-10-18 ~ now
    IIF 15 - Director → ME
  • 16
    CPAS INVESTMENTS LIMITED
    16867060
    101 Third Floor West, Wigmore Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-20 ~ now
    IIF 8 - Director → ME
  • 17
    DARTMOUTH PROPCOS CC LIMITED
    - now 14486207
    DARTMOUTH PROPCOS CARRYCO LIMITED
    - 2023-06-01 14486207
    HAMSARD 3705 LIMITED
    - 2023-02-22 14486207 10129237... (more)
    101 Wigmore Street, 3rd Floor West, London, England
    Active Corporate (8 parents)
    Officer
    2023-02-22 ~ now
    IIF 18 - Director → ME
  • 18
    FAIRFIELD SHAREHOLDER LIMITED
    15947712
    101 Wigmore Street, 3rd Floor West, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-10 ~ now
    IIF 51 - Director → ME
  • 19
    GRAMERCY EUROPE STAFF CARRY LLP
    OC397041
    15 Bedford Street, London, Greater London
    Dissolved Corporate (8 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 46 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
  • 20
    IPR TECHNOLOGY LIMITED
    10137968
    79 Hartfield Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-03-06 ~ 2025-10-08
    IIF 40 - Director → ME
    Person with significant control
    2020-03-06 ~ 2020-03-06
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 21
    LAST MILE HEAT LIMITED
    13387039
    Kingfisher Suite Wheelhouse, Bonds Mill Estate, Stonehouse, Gloucestershire, England
    Active Corporate (11 parents)
    Officer
    2021-07-23 ~ now
    IIF 47 - Director → ME
  • 22
    RENDESCO GROUP LIMITED
    15705762
    14 Rodney Road, Cheltenham, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2024-05-07 ~ now
    IIF 7 - Director → ME
  • 23
    RENDESCO LIMITED
    - now 08191027 11978261... (more)
    THE RENEWABLE DESIGN COMPANY LIMITED
    - 2020-07-13 08191027
    14 Rodney Road, Cheltenham, Gloucestershire, England
    Active Corporate (9 parents)
    Officer
    2019-06-20 ~ now
    IIF 34 - Director → ME
  • 24
    RENDESCO LMH SHAREHOLDER LIMITED
    - now 13318030
    HAMSARD 3638 LIMITED
    - 2021-07-06 13318030 13228924... (more)
    14 Rodney Road, Cheltenham, England
    Active Corporate (8 parents)
    Officer
    2021-07-06 ~ now
    IIF 22 - Director → ME
  • 25
    RENEWABLE HEAT ASSETS 1 LIMITED
    - now 08682525 10559483... (more)
    RENDESCO1 LTD
    - 2020-07-10 08682525 11342220... (more)
    RENDESCO LIMITED - 2019-04-29
    14 Rodney Road, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    2019-06-20 ~ now
    IIF 32 - Director → ME
  • 26
    RENEWABLE HEAT ASSETS 10 LIMITED
    - now 10934468 11587139... (more)
    RENDESCO10 LIMITED
    - 2020-07-10 10934468 11587139... (more)
    14 Rodney Road, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    2019-06-20 ~ now
    IIF 36 - Director → ME
  • 27
    RENEWABLE HEAT ASSETS 11 LIMITED
    - now 11342220 11587139... (more)
    RENDESCO11 LIMITED
    - 2020-07-10 11342220 11587139... (more)
    14 Rodney Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2019-06-20 ~ dissolved
    IIF 42 - Director → ME
  • 28
    RENEWABLE HEAT ASSETS 12 LIMITED
    - now 11587085 11587139... (more)
    RENDESCO12 LIMITED
    - 2020-07-10 11587085 11342220... (more)
    14 Rodney Road Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-06-20 ~ dissolved
    IIF 43 - Director → ME
  • 29
    RENEWABLE HEAT ASSETS 13 LIMITED
    - now 11587139 09626880... (more)
    RENDESCO13 LIMITED
    - 2020-07-10 11587139 11587085... (more)
    14 Rodney Road Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-06-20 ~ dissolved
    IIF 41 - Director → ME
  • 30
    RENEWABLE HEAT ASSETS 2 LIMITED
    - now 09550005 10934384... (more)
    RENDESCO2 LIMITED
    - 2020-07-10 09550005 08682525... (more)
    14 Rodney Road, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    2019-06-20 ~ now
    IIF 28 - Director → ME
  • 31
    RENEWABLE HEAT ASSETS 3 LIMITED
    - now 09626880 10934384... (more)
    RENDESCO3 LIMITED
    - 2020-07-10 09626880 10741292... (more)
    14 Rodney Road, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    2019-06-20 ~ now
    IIF 39 - Director → ME
  • 32
    RENEWABLE HEAT ASSETS 4 LIMITED
    - now 10154203 10934384... (more)
    RENDESCO4 LTD
    - 2020-07-10 10154203 10741292... (more)
    14 Rodney Road, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    2019-06-20 ~ now
    IIF 33 - Director → ME
  • 33
    RENEWABLE HEAT ASSETS 5 LIMITED
    - now 10559483 10934384... (more)
    RENDESCO5 LTD
    - 2020-07-10 10559483 10741292... (more)
    14 Rodney Road, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    2019-06-20 ~ now
    IIF 30 - Director → ME
  • 34
    RENEWABLE HEAT ASSETS 6 LIMITED
    - now 10573054 10934384... (more)
    RENDESCO6 LIMITED
    - 2020-07-10 10573054 10741292... (more)
    14 Rodney Road, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    2019-06-20 ~ now
    IIF 38 - Director → ME
  • 35
    RENEWABLE HEAT ASSETS 7 LIMITED
    - now 10741292 10934384... (more)
    RENDESCO7 LIMITED
    - 2020-07-10 10741292 08191027... (more)
    14 Rodney Road, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    2019-06-20 ~ now
    IIF 35 - Director → ME
  • 36
    RENEWABLE HEAT ASSETS 8 LIMITED
    - now 10779151 10934384... (more)
    RENDESCO8 LIMITED
    - 2020-07-10 10779151 10741292... (more)
    14 Rodney Road, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    2019-06-20 ~ now
    IIF 37 - Director → ME
  • 37
    RENEWABLE HEAT ASSETS 9 LIMITED
    - now 10934384 09626880... (more)
    RENDESCO9 LIMITED
    - 2020-07-10 10934384 10741292... (more)
    14 Rodney Road, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    2019-06-20 ~ now
    IIF 31 - Director → ME
  • 38
    RENEWABLE HEAT CC LIMITED
    - now 13020203
    RENEWABLE HEAT CARRYCO LIMITED
    - 2023-06-01 13020203
    101 Wigmore Street, 3rd Floor West, London, England
    Active Corporate (2 parents)
    Officer
    2020-11-15 ~ now
    IIF 10 - Director → ME
  • 39
    RENEWABLE HEAT HOLDINGS LIMITED
    - now 11171223
    RENDESCO HOLDINGS LTD
    - 2020-07-09 11171223
    14 Rodney Road, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    2019-06-20 ~ now
    IIF 29 - Director → ME
  • 40
    RENEWABLE HEAT INVESTMENTS LIMITED
    - now 11978261
    RENDESCO LIMITED
    - 2020-07-10 11978261 08191027... (more)
    101 Wigmore Street, 3rd Floor West, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2019-05-03 ~ now
    IIF 27 - Director → ME
  • 41
    RHI NEWCO LIMITED
    15705759
    101 Wigmore Street, 3rd Floor West, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2024-05-07 ~ now
    IIF 13 - Director → ME
  • 42
    TRITAX CARLISLE UK LIMITED - now
    SAD1 STOBART AIR DEVELOPMENT 1 LIMITED
    - 2018-01-30 07111373
    72 Broadwick Street, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2016-02-19 ~ 2017-11-17
    IIF 49 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.