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 David Edward Heywood

    Related profiles found in government register
  • Mr David Edward Heywood
    British born in October 1947

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 42 Be Le Floristan, 35 Boulevard Du Larvotto, Monaco, 98000, Monaco

      IIF 1
  • David Edward Heywood
    British born in October 1947

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address London (w1w 5pf) Office, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 2
  • David Edward Heywood
    British, born in October 1947

    Registered addresses and corresponding companies
    • icon of address Apartment 43be, 35 Boulevard Du Larvotto, Le Florestan, 98000, Monaco

      IIF 3
  • Mr Edward Heywood
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Brompton Road, London, SW3 1HQ, England

      IIF 4
  • Heywood, Edward
    British manager born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Brompton Road, London, SW3 1HQ, England

      IIF 5
  • Heywood, Edward
    British student born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 6
  • Heywood, Edward

    Registered addresses and corresponding companies
    • icon of address Flat 7 Westfield, St. Margarets Road, Altrincham, Greater Manchester, WA14 2AW, England

      IIF 7
  • Mr Edward Joseph Mohammad David Heywood
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Westfield, St. Margaret's Road, Altrincham, Cheshire, WA14 2AW, United Kingdom

      IIF 8
    • icon of address Flat 7 Westfield, St. Margarets Road, Altrincham, WA14 2AW, England

      IIF 9 IIF 10
    • icon of address 1, Water Lane, Apartment 702, London, NW1 8NZ, England

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address London (w1w 5pf) Office, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 13
    • icon of address 1, City Road East, Manchester, M15 4PN, United Kingdom

      IIF 14
    • icon of address Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 15
  • Heywood, Edward Joseph Mohammad David
    British business consultant born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Westfield, St. Margarets Road, Altrincham, WA14 2AW, England

      IIF 16
  • Heywood, Edward Joseph Mohammad David
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Westfield, St. Margaret's Road, Altrincham, Cheshire, WA14 2AW, United Kingdom

      IIF 17
    • icon of address Flat 7 Westfield, St. Margarets Road, Altrincham, WA14 2AW, England

      IIF 18
    • icon of address Flat 7 Westfield, St Margaret's Road, Altrincham, WA14 2AW, United Kingdom

      IIF 19
    • icon of address 1, Water Lane, Apartment 702, London, NW1 8NZ, England

      IIF 20
    • icon of address 3rd, Floor 207 Regent Street, Regent Street, London, Greater London, W1B 3HH, England

      IIF 21
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 22 IIF 23
  • Heywood, Edward Joseph Mohammad David
    British entrepreneur born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Heywood, Edward Joseph Mohammad David
    British healthcare born in November 1991

    Resident in United Kingdom

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

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-03-02 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8 St George's Street, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2004-07-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25%OE
    IIF 3 - Ownership of shares - More than 25%OE
  • 3
    icon of address 180 Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ground Floor Unit 8, Vantage Court Riverside Way, Barrowford, Nelson, Lancashire, England
    Receiver Action Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -169,349 GBP2023-08-31
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    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
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2b Academy Building, Fanshaw Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Flat 7 Westfield, St. Margarets Road, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3rd Floor 207 Regent Street, Regent Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    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
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 23 - Director → ME
  • 12
    WELLS HEALTH GROUP LIMITED - 2025-02-19
    icon of address Flat 7, Westfield, St. Margaret's Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-08 ~ 2019-01-30
    IIF 24 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-07-12
    IIF 25 - Director → ME
  • 3
    icon of address Suite 25g Robert Denholm House, Bletchingley Road, Nutfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,069 GBP2024-03-31
    Officer
    icon of calendar 2023-05-09 ~ 2025-02-06
    IIF 19 - Director → ME
  • 4
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-30 ~ 2020-04-03
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-06 ~ 2022-01-28
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.