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

Heavey, Michael

    Related profiles found in government register
  • Heavey, Michael

    Registered addresses and corresponding companies
    • icon of address 4, Penair View, Truro, TR1 1XR, United Kingdom

      IIF 1
  • Heavey, Michael
    British company director born in April 1948

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 1, Airlie House, Pentland Park, Glenrothes, Fife, KY6 2AG, Scotland

      IIF 2
    • icon of address Suite K16, Fryer Street, Wolverhampton, WV1 1HT, England

      IIF 3
  • Heavey, Michael
    British hospitality operator born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chequers Inn, Low Road, Bressingham, Diss, IP22 2AG, England

      IIF 4
  • Heavey, Michael
    British hospitality operator born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Northfield Broadway, Edinburgh, EH8 7RU, Scotland

      IIF 5
  • Heavey, Michael Francis
    Scottish company director born in April 1948

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 3, Dereham Road, Mattishall, Dereham, NR20 3QB, England

      IIF 6
  • Heavey, Michael Francis
    British publican born in April 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Grieve Grove, East Wemyss, Kirkcaldy, KY1 4TJ, Scotland

      IIF 7
  • Heavey, Michael Francis
    British company director born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 8
    • icon of address 4, Penair View, Truro, TR1 1XR, United Kingdom

      IIF 9
  • Heavey, Michael Francis
    British director born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Heavey, Michael Francis
    British management consultant born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Polton Inn, Polton Road, Lasswade, Midlothian, EH18 1BS, Scotland

      IIF 12
  • Heavey, Michael Francis
    Scottish bar operator born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan Inn, 3 Dereham Road, Dereham, NR20 3QB, England

      IIF 13
  • Heavey, Michael Francis
    Scottish hospitality operator born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dereham Road, Mattishall, Dereham, Norfolk, NR20 3QB, England

      IIF 14
  • Heavey, Michael Francis
    Scottish hospitality operator born in April 1947

    Resident in Scotland

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

      IIF 15
  • Heavey, Michael Francis
    Scottish director born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite D, 11 Boston Road, Glenrothes, Fife, KY6 2RE, Scotland

      IIF 16 IIF 17 IIF 18
    • icon of address 112, High Street, Lockerbie, DG11 2ES, Scotland

      IIF 19
  • Heavey, Michael Francis
    Scottish hospitality consultant born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Lanark Road, Edinburgh, EH14 1TL, Scotland

      IIF 20
  • Heavey, Michael Francis
    Scottish hospitality director born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Northfield Broadway, Edinburgh, EH8 7RU, United Kingdom

      IIF 21
  • Heavey, Michael Francis
    Scottish hospitality operator born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Grieve Grove, East Wemyss, Fife, KY1 4TJ, Scotland

      IIF 22
    • icon of address 100, Northfield Broadway, Edinburgh, EH8 7RU, Scotland

      IIF 23
    • icon of address Suite D Number 11, Boston Road, Glenrothes, KY6 2RE, Scotland

      IIF 24 IIF 25
    • icon of address Polton Inn, Polton Road, Lasswade, Midlothian, EH18 1BS, Scotland

      IIF 26
  • Heavey, Michael Francis
    Scottish management consultant born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Bells, High Street, Campsall, Doncaster, DN6 9AG, England

      IIF 27
    • icon of address Crown Hotel, Eamont Bridge, Penrith, CA10 2BX, England

      IIF 28
  • Heavey, Michael Francis
    Scottish manager born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Grieve Grove, East Wemyss, KY1 4TJ, Scotland

      IIF 29
  • Heavey, Michael Francis
    Scottish none born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 4, Castleblair Business Centre, Fullerton Road, Glenrothes, Fife, KY7 5QR

      IIF 30
  • Heavey, Michael Francis
    Scottish consultant born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite D, 11 Boston Road, Glenrothes, Fife, KY6 2RE, Scotland

      IIF 31
  • Heavey, Michael Francis Joseph
    Scottish director born in April 1947

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 24, Almondvale South, Livingston, EH54 6NB, Scotland

      IIF 32
  • Heavey, Michael Francis Joseph
    Scottish company director born in April 1948

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 1, Andor House, Pentland Park, Glenrothes, Fife, KY6 2AG, Scotland

      IIF 33
  • Heavey, Michael Francis Joseph
    Scottish director born in April 1948

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 1, Andor House, Pentland Park, Glenrothes, Fife, KY6 2AG, Scotland

      IIF 34
  • Mr Michael Francis Heavey
    British born in April 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Dereham Road, Mattishall, Dereham, Norfolk, NR20 3QB, England

      IIF 35
    • icon of address Suite 1, Andor House, Pentland Park, Glenrothes, Fife, KY6 2AG, Scotland

      IIF 36
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 37 IIF 38 IIF 39
    • icon of address 4, Penair View, Truro, TR1 1XR, United Kingdom

      IIF 40
  • Mr Michael Francis Heavey
    Scottish born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dereham Road, Mattishall, Dereham, Norfolk, NR20 3QB, England

      IIF 41
    • icon of address Swan Inn, 3 Dereham Road, Dereham, NR20 3QB, England

      IIF 42
  • Mr Michael Francis Heavey
    Scottish born in April 1948

    Resident in Scotland

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

      IIF 43 IIF 44
    • icon of address 10, Grieve Grove, East Wemyss, Kirkcaldy, Fife, KY1 4TJ, Scotland

      IIF 45
  • Michael Francis Joseph Heavey
    Scottish born in April 1947

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 24, Almondvale South, Livingston, EH54 6NB, Scotland

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 112 High Street, Lockerbie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 41 Lanark Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 3 Dereham Road, Mattishall, Dereham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 1 Airlie House, Pentland Park, Glenrothes, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -39,432 GBP2024-03-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 3 Dereham Road, Mattishall, Dereham, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2019-07-06 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    icon of address Swan Inn, 3 Dereham Road, Dereham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 8
    icon of address 24 Almondvale South, Livingston, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-09-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-10-04 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    icon of address 10 Grieve Grove, East Wemyss, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Dereham Road, Mattishall, Dereham, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,852 GBP2021-05-31
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 11
    icon of address 3 Dereham Road, Mattishall, Dereham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 12
    JIG HOLDINGS LIMITED - 2019-05-03
    icon of address 3 Dereham Road, Mattishall, Dereham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 13
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite D Number 11, Boston Road, Glenrothes, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address New Bridge Tavern, South Parks Road, Glenrothes, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address 24 Almondvale South, Livingston, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address The Chequers Inn Low Road, Bressingham, Diss, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address Crown Hotel, Eamont Bridge, Penrith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 28 - Director → ME
  • 19
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 20
    icon of address Suite D, 11 Boston Road, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 7 - Director → ME
  • 21
    icon of address The Old Bells High Street, Campsall, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 30 - Director → ME
  • 22
    icon of address Office 4, Castleblair Business Centre, Fullerton Road, Glenrothes, Fife
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 26 - Director → ME
  • 23
    icon of address Suite K16 Fryer Street, Wolverhampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,002 GBP2024-03-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address 18 Links Road, Port Seton, Prestonpans, East Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 23 - Director → ME
Ceased 9
  • 1
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ 2013-07-01
    IIF 22 - Director → ME
  • 2
    icon of address 24 Almondvale South, Livingston, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ 2025-09-21
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ 2023-12-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    icon of address 10 Grieve Grove, East Wemyss, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-01-05 ~ 2015-03-08
    IIF 29 - Director → ME
  • 4
    icon of address 100 Northfield Broadway, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-15 ~ 2014-12-31
    IIF 5 - Director → ME
  • 5
    icon of address Suite D Number 11, Boston Road, Glenrothes, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ 2016-09-01
    IIF 25 - Director → ME
  • 6
    icon of address Kings Arms, 34 - 40 Auchterderran Road, Lochgelly, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ 2016-12-14
    IIF 16 - Director → ME
  • 7
    icon of address Suite D, 11 Boston Road, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2017-03-01
    IIF 18 - Director → ME
  • 8
    icon of address The Old Bells High Street, Campsall, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2013-03-01
    IIF 27 - Director → ME
  • 9
    icon of address Suite K16 Fryer Street, Wolverhampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,002 GBP2024-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2017-11-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-11-17
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.