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 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
    • icon of address 55, Station Road, Beaconsfield, Buckinghamshire, HP9 1QL, England

      IIF 7
    • icon of address 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 8
    • icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 9 IIF 10
    • icon of address M A P Business Centre, Lower Road, Maidstone, Kent, ME15 0JS, United Kingdom

      IIF 11
    • icon of address The Old Hall, 43 Church Street, Langham, Oakham, Rutland, LE15 7JE, United Kingdom

      IIF 12
    • icon of address Thatcher House, 12, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, England

      IIF 13
  • Healey, Austin Sean
    British none born in October 1973

    Resident in United Kingdom

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

      IIF 14
    • icon of address Barclays House, 51 Bishopric, Horsham, West Sussex, RH12 1QJ, United Kingdom

      IIF 15
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 16
    • icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Herts, SG12 9QL, United Kingdom

      IIF 17
  • Healey, Austin Sean
    British rugby player born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Hall, 43 Church Street, Langham, Oakham, Rutland, LE15 7JE, United Kingdom

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

    Resident in England

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

      IIF 19
    • icon of address 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 20 IIF 21
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 22
  • Healey, Austin Sean
    British director born in October 1973

    Resident in England

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

      IIF 23
  • Mr Austin Sean Healey
    British born in October 1973

    Resident in United Kingdom

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

      IIF 24 IIF 25
  • Healey, Austin
    British director born in October 1973

    Resident in England

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

      IIF 26
  • Mr Austin Sean Healey
    British born in October 1973

    Resident in England

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

      IIF 27
    • icon of address 55, Station Road, Beaconsfield, Bucks, HP9 1QL, England

      IIF 28
    • icon of address 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 29 IIF 30 IIF 31
    • icon of address First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 32
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 33
    • icon of address Map Business Centre, Lower Road, East Farleigh, Maidstone, Kent, ME15 0JS, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-15 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1998-01-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 55 Station Road, Beaconsfield, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    69,658 GBP2023-10-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ 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
  • 7
    INDIVIDUAL PROTECTION SERVICE (IPS) LTD - 2021-03-29
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -992,751 GBP2021-05-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,184,555 GBP2024-06-30
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 27 Bidborough Ridge, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 3 - Director → ME
  • 11
    MAP SOLAR PLC - 2022-12-22
    MAP SOLAR LIMITED - 2016-12-02
    MAP SOLAR 1 LIMITED - 2016-02-27
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    428,132 GBP2024-06-30
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address Map Business Centre Lower Road, East Farleigh, Maidstone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 23 - Director → ME
  • 13
    HAMSARD 3345 LIMITED - 2014-09-26
    icon of address Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -201,845 GBP2015-06-30
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 7 - Director → ME
  • 14
    MAP DIGITAL DATA LIMITED - 2016-12-28
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SUPER SKILLS TRAVEL LIMITED - 2012-11-26
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    108,815 GBP2023-12-31
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,505,343 GBP2019-12-31
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -221,759 GBP2021-12-31
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 13 - Director → ME
Ceased 8
  • 1
    SOLARPLICITY LIMITED - 2018-04-13
    SUSTAIN BIDCO 2015 LIMITED - 2015-10-21
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-02-10
    IIF 17 - Director → ME
  • 2
    INANIO LTD - 2024-06-06
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-05 ~ 2024-06-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ 2024-06-04
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,184,555 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-12
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,579,660 GBP2024-06-30
    Officer
    icon of calendar 2013-07-09 ~ 2021-06-08
    IIF 12 - Director → ME
  • 5
    MAP SOLAR PLC - 2022-12-22
    MAP SOLAR LIMITED - 2016-12-02
    MAP SOLAR 1 LIMITED - 2016-02-27
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    428,132 GBP2024-06-30
    Officer
    icon of calendar 2016-02-01 ~ 2021-06-08
    IIF 11 - Director → ME
  • 6
    MAP ENVIRONMENTAL LIMITED - 2016-05-19
    MAP ENVIROMENTAL LIMITED - 2008-09-16
    GO GREEN SYSTEMS LIMITED - 2008-08-05
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-11-23 ~ 2015-12-17
    IIF 2 - Director → ME
  • 7
    SOLARPLICITY GROUP LIMITED - 2019-01-23
    SUSTAIN TOPCO 2015 LIMITED - 2015-10-21
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-11-17 ~ 2017-02-10
    IIF 16 - Director → ME
  • 8
    KESTRAL HOLDINGS LIMITED - 2010-03-10
    SAFETY WATCH LIMITED - 1991-12-20
    NERIGRASS LIMITED - 1989-10-11
    icon of address First Floor Barclays House, 51 Bishopric, Horsham, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,281 GBP2024-03-31
    Officer
    icon of calendar 2013-10-17 ~ 2021-03-19
    IIF 14 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.