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

Healey, Austin Sean

    Related profiles found in government register
  • Healey, Austin Sean
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 1
    • 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 2 IIF 3
    • The Old Hall, 43 Church Street, Langham, Oakham, Rutland, LE15 7JE, United Kingdom

      IIF 4
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 5
  • Healey, Austin Sean
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Healey, Austin Sean
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Station Road, Beaconsfield, Buckinghamshire, HP9 1QL, England

      IIF 12
    • M A P Business Centre, Lower Road, Maidstone, Kent, ME15 0JS, United Kingdom

      IIF 13
    • The Old Hall, 43 Church Street, Langham, Oakham, Rutland, LE15 7JE, United Kingdom

      IIF 14
    • Thatcher House, 12, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, England

      IIF 15
  • Healey, Austin Sean
    British none born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ

      IIF 16
    • Barclays House, 51 Bishopric, Horsham, West Sussex, RH12 1QJ, United Kingdom

      IIF 17
    • Unit 8 Peerglow Centre, Marsh Lane, Ware, Herts, SG12 9QL, United Kingdom

      IIF 18
  • Healey, Austin Sean
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 19
    • Hamblewood, Lyndon Road, Hambleton, Oakham, LE15 8TJ, England

      IIF 20
  • Healey, Austin Sean
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 55, Station Road, Beaconsfield, Bucks, HP9 1QL, England

      IIF 21
    • 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 22
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 23
  • Healey, Austin Sean
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Map Business Centre, Lower Road, East Farleigh, Maidstone, ME15 0JS, United Kingdom

      IIF 24
  • Mr Austin Sean Healey
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 25 IIF 26
  • Healey, Austin
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Ledbb Limited, The Lodge, 45 Church Street, Langham, Rutland, LE15 7JE, England

      IIF 27
  • Mr Austin Sean Healey
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 55, Station Road, Beaconsfield, Buckinghamshire, HP9 1QL

      IIF 28
    • 55, Station Road, Beaconsfield, Bucks, HP9 1QL, England

      IIF 29
    • 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 30 IIF 31 IIF 32
    • First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 33
    • Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 34
    • Map Business Centre, Lower Road, East Farleigh, Maidstone, Kent, ME15 0JS, United Kingdom

      IIF 35
    • Hamblewood, Lyndon Road, Hambleton, Oakham, LE15 8TJ, England

      IIF 36
child relation
Offspring entities and appointments 24
  • 1
    AMP 5000 LIMITED - now
    SOLARPLICITY LIMITED
    - 2018-04-13 09749982 09789415, 11313091
    SUSTAIN BIDCO 2015 LIMITED - 2015-10-21
    Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2016-07-01 ~ 2017-02-10
    IIF 18 - Director → ME
  • 2
    AUSTIN HEALEY (SPORTING CONSULTANTS) LIMITED
    03598475
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    1998-07-15 ~ dissolved
    IIF 6 - Director → ME
  • 3
    AUSTIN HEALEY LIMITED
    03494357
    55 Station Road, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1998-01-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    CASH FREE COMMUNITY LTD
    12012666
    55 Station Road, Beaconsfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2019-05-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    CLINCHED LIMITED
    11628950
    55 Station Road, Beaconsfield, Bucks, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    CRE8 ENERGY (UK) LIMITED
    08629030
    Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2013-07-29 ~ dissolved
    IIF 10 - Director → ME
  • 7
    EMUNITY HEALTH LTD - now
    INANIO LTD
    - 2024-06-06 12719630
    55 Station Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2020-07-05 ~ 2024-06-04
    IIF 22 - Director → ME
    Person with significant control
    2020-07-05 ~ 2024-06-04
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 8
    FESTIVAL OF SPORT LIMITED
    12841003
    4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -102,490 GBP2024-10-31
    Officer
    2020-08-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INDIVIDUAL PROTECTION SOLUTIONS LTD
    - now 10764140
    INDIVIDUAL PROTECTION SERVICE (IPS) LTD
    - 2021-03-29 10764140
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -992,751 GBP2021-05-31
    Officer
    2017-05-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-12-11 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LEDBB LIMITED
    09631824
    55 Station Road, Beaconsfield, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,184,555 GBP2024-06-30
    Officer
    2015-09-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-12
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MAP ARCHITECTURE AND DESIGN LIMITED
    08626809
    Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-07-26 ~ dissolved
    IIF 11 - Director → ME
  • 12
    MAP ENERGY FUNDING SOLUTIONS LIMITED
    08055292
    Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,579,660 GBP2024-06-30
    Officer
    2013-07-09 ~ 2021-06-08
    IIF 14 - Director → ME
  • 13
    MAP FINANCE LIMITED
    08429475
    27 Bidborough Ridge, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 8 - Director → ME
  • 14
    MAP SOLAR LIMITED
    - now 08544583
    MAP SOLAR PLC
    - 2022-12-22 08544583
    MAP SOLAR LIMITED
    - 2016-12-02 08544583
    MAP SOLAR 1 LIMITED
    - 2016-02-27 08544583
    55 Station Road, Beaconsfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    428,132 GBP2024-06-30
    Officer
    2022-12-23 ~ now
    IIF 27 - Director → ME
    2016-02-01 ~ 2021-06-08
    IIF 13 - Director → ME
  • 15
    MAYTHIRD LIMITED - now
    MAP ENVIRONMENTAL LIMITED
    - 2016-05-19 06624305
    MAP ENVIROMENTAL LIMITED - 2008-09-16
    GO GREEN SYSTEMS LIMITED - 2008-08-05
    Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Liquidation Corporate (7 parents)
    Officer
    2012-11-23 ~ 2015-12-17
    IIF 7 - Director → ME
  • 16
    PAUP LIMITED
    10916996
    Map Business Centre Lower Road, East Farleigh, Maidstone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ dissolved
    IIF 24 - Director → ME
  • 17
    PEERGLOW GROUP LIMITED - now
    SOLARPLICITY GROUP LIMITED
    - 2019-01-23 09750002 09788954
    SUSTAIN TOPCO 2015 LIMITED - 2015-10-21
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (11 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-11-17 ~ 2017-02-10
    IIF 5 - Director → ME
  • 18
    POWERCELL UK HOLDINGS LIMITED
    16936308
    The Summerhouse Beech Road, Wroxham, Norwich, England
    Active Corporate (3 parents)
    Officer
    2025-12-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SPORTS SHOW LIMITED
    - now 09091951
    HAMSARD 3345 LIMITED - 2014-09-26
    Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    -201,845 GBP2015-06-30
    Officer
    2015-03-05 ~ dissolved
    IIF 12 - Director → ME
  • 20
    SPOTLITE ENERGY LIMITED
    - now 08616705
    MAP DIGITAL DATA LIMITED
    - 2016-12-28 08616705
    Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    2013-07-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SUPER SKILLS EXPERIENCES LIMITED
    - now 07425682
    SUPER SKILLS TRAVEL LIMITED
    - 2012-11-26 07425682
    4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    152,934 GBP2024-12-31
    Officer
    2010-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    TAPPIT TECHNOLOGIES (UK) LTD.
    11463522
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -2,505,343 GBP2019-12-31
    Officer
    2020-06-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    THE GREEN HOME COMPANY (SOUTH) LIMITED
    07148330
    Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -221,759 GBP2021-12-31
    Officer
    2014-04-22 ~ dissolved
    IIF 15 - Director → ME
  • 24
    VIN-X LIMITED
    - now 02402428
    KESTRAL HOLDINGS LIMITED - 2010-03-10
    SAFETY WATCH LIMITED - 1991-12-20
    NERIGRASS LIMITED - 1989-10-11
    First Floor Barclays House, 51 Bishopric, Horsham, West Sussex, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    24,281 GBP2024-03-31
    Officer
    2013-10-17 ~ 2021-03-19
    IIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.