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

Healey, Redford

    Related profiles found in government register
  • Healey, Redford
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit G3, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FD

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Healey, Redford
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Healey, Redford
    British managing director born in July 1993

    Resident in England

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

      IIF 4
  • Healey, Redford
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit G3, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FD

      IIF 5
  • Healey, Timothy
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 6
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Healey, Timothy
    British managing director born in January 1962

    Resident in England

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

      IIF 8
  • Healey, Redford
    British born in July 1993

    Resident in United Kingdom

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

      IIF 9 IIF 10
  • Healey, Redford
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

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

      IIF 12
  • Healey, Redford
    British managing director born in July 1993

    Resident in United Kingdom

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

      IIF 13
  • Timothy Healey
    British born in July 1993

    Resident in England

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

      IIF 14
  • Mr Redford Healey
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit G3, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FD

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 21
  • Healey, Redford
    English born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54a, Lower Richmond Road, London, SW15 1JT, England

      IIF 22
  • Healey, Redford
    English director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stephen Street, London, W1T 1AL, United Kingdom

      IIF 23 IIF 24
  • Healey, Redford
    English managing director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Healey, Timothy
    British

    Registered addresses and corresponding companies
    • Red House Swanland Hill, Swanland, North Ferriby, HU14 3JJ

      IIF 27
  • Mr Timothy Healey
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 28
    • St. Pauls Court 23a, 3 St. Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 29
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Mr Timothy Healey
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 22 Swanland Hill, North Ferriby, East Yorks, HU14 3JJ, United Kingdom

      IIF 31
  • Healey, Timothy
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red House Swanland Hill, Swanland, North Ferriby, HU14 3JJ

      IIF 32
  • Healey, Timothy
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Swanland Hill, North Ferriby, East Yorks, HU14 3JJ, United Kingdom

      IIF 33
    • Red House Swanland Hill, Swanland, North Ferriby, HU14 3JJ

      IIF 34 IIF 35 IIF 36
  • Healey, Timothy
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 37
    • Red House Swanland Hill, Swanland, North Ferriby, HU14 3JJ

      IIF 38 IIF 39 IIF 40
  • Mr Redford Healey
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Mr Redford Healey
    English born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54a, Lower Richmond Road, London, SW15 1JT, England

      IIF 45
  • Mr Timothy Healey
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferriby Hall, North Ferriby, East Yorkshire, HU14 3JP

      IIF 46
    • Ferriby Hall, High Street, North Ferriby, East Yorkshire, HU14 3JP, United Kingdom

      IIF 47
    • Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 48 IIF 49
    • 1, Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW

      IIF 50
child relation
Offspring entities and appointments 27
  • 1
    AND AGENCY VENTURES LTD
    11804557
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    BEAVER DEVELOPMENTS LIMITED
    - now 01578823
    KENGROW LIMITED
    - 1981-12-31 01578823
    Ferriby Hall, North Ferriby, East Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    (before 1991-09-21) ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BOHEMIAN VENTURES LTD
    10375673
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    BOUNDARY BUSINESS PARK LIMITED - now
    PROJECT 2000 (HULL) LIMITED
    - 2005-06-10 02470814
    BETTERTURN LIMITED
    - 1990-04-30 02470814
    Unit 14 Innovation Drive, Newport, Brough, England
    Active Corporate (13 parents)
    Officer
    (before 1993-02-16) ~ 2002-01-16
    IIF 39 - Director → ME
    1997-06-24 ~ 2002-01-16
    IIF 27 - Secretary → ME
  • 5
    CANDLE VENTURES LTD
    11804192
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    CONTEMPORARY HOUSE LTD
    13131643
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 7
    FERRIBY HALL PROPERTIES LIMITED
    - now 02601405
    STONEFERRY ESTATES LIMITED
    - 2024-09-16 02601405 15997898... (more)
    AMBERCAPE LIMITED
    - 1991-09-26 02601405
    Ferriby Hall, High Street, North Ferriby, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    1991-09-17 ~ 2025-10-01
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-04
    IIF 49 - Has significant influence or control OE
  • 8
    FORMATION 26 LTD
    10364274
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    GET CHANGED LIMITED
    17098391
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 10
    GREEN TICK LTD
    10034890
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    HOLDERNESS NEWSPAPERS LIMITED
    - now 04307165 01596396
    ROLCO 155 LIMITED
    - 2003-01-08 04307165 04306332... (more)
    9 Market Place, Hedon, East Yorkshire, England
    Active Corporate (13 parents)
    Officer
    2002-09-10 ~ 2005-04-26
    IIF 35 - Director → ME
  • 12
    HOUSE RED LIMITED
    14877812
    White Collar Factory, 1 Old Street Yard, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-05-18 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 13
    INVEVO GROUP LTD
    10659148
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-23 ~ dissolved
    IIF 8 - Director → ME
    2017-03-08 ~ 2018-01-23
    IIF 4 - Director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    2017-03-08 ~ 2018-01-23
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    JETSON LIMITED
    07114838
    Unit G3 Fort Dunlop, Fort Parkway, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    2016-06-27 ~ 2017-03-01
    IIF 1 - Director → ME
    2017-06-01 ~ 2019-12-20
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-06-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    MULTIGAIN LIMITED
    03668775
    Post Haste Pocklington Airfield Industrial Estate, Pocklington, York, England
    Active Corporate (8 parents)
    Officer
    1998-12-08 ~ 2019-09-09
    IIF 34 - Director → ME
  • 16
    NONEMORE LIMITED
    12465309
    1 Stephen Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-01-22 ~ 2023-05-22
    IIF 23 - Director → ME
  • 17
    POST-HASTE PRINTERS LIMITED
    - now 02576327
    CHARMEAST LIMITED
    - 1991-06-04 02576327
    N/a Pocklington Airfield Industrial Estate, Halifax Way, Pocklington, England
    Active Corporate (13 parents)
    Officer
    ~ 2019-09-09
    IIF 40 - Director → ME
  • 18
    RED AGAIN LIMITED
    - now 13127185
    ATELIER 26 LIMITED
    - 2025-01-24 13127185 13539935... (more)
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    2021-01-12 ~ 2021-10-24
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    SLICE HUSTLE LTD
    16058622
    54a Lower Richmond Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-11-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    ST PAULS BLINDS GROUP LTD
    - now 11888941
    MAAE UK LTD
    - 2023-03-03 11888941
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-02-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-08-31 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 21
    ST PAULS BLINDS LIMITED
    12278647
    2 Wheeleys Rd, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    2019-10-24 ~ now
    IIF 7 - Director → ME
  • 22
    STOCKED LIMITED
    15417206
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 23
    STONEFERRY MARFLEET LIMITED
    - now 06443576
    WARMSALE LIMITED
    - 2014-01-24 06443576
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (10 parents)
    Officer
    2008-02-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-17
    IIF 50 - Has significant influence or control OE
  • 24
    STONEFERRY PRIORY PARK LIMITED
    - now 02322858
    TEMPLEDOVE LIMITED
    - 2014-01-27 02322858
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (12 parents)
    Officer
    2004-11-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 25
    STONEFERRY PROPERTIES LTD - now
    STONEFERRY LETTINGS LTD
    - 2024-11-19 13401451
    Ferriby Hall, High Street, North Ferriby, East Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    2021-05-16 ~ 2022-10-01
    IIF 47 - Has significant influence or control OE
  • 26
    TJB REAL ESTATES LIMITED
    10576706
    Fields View 45 Mill Road, Swanland, North Ferriby, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    TRUE COLORS LIMITED
    10772594
    1 Stephen Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-12-03 ~ 2025-05-29
    IIF 24 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.