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

Heys, Tristan

    Related profiles found in government register
  • Heys, Tristan
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 1
    • 217 Vicus Building, Liverpool Road, Manchester, Gt Manchester, M3 4AQ

      IIF 2 IIF 3
    • 608, Timber Wharf, 32 Worsley Street, Manchester, M15 4NZ, United Kingdom

      IIF 4
    • Sun House, 2-4 Little Peter Street, Manchester, M15 4PS, United Kingdom

      IIF 5
  • Heys, Tristan
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart Rathmell Insolvency, Suite 6 Chestnut House, 46 Halliwell Street, Chorley, Lancashire, PR7 2AL

      IIF 6
  • Heys, Tristan Peter
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 7
    • Castlefield House, Liverpool Road, Manchester, M3 4SB, United Kingdom

      IIF 8
    • Sun House, Peter Street, Manchester, M15 4PS, United Kingdom

      IIF 9
    • 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 10 IIF 11
    • 28, Orchard Road, St Annes On Sea, Lancs, FY8 1PF

      IIF 12
  • Tristan Heys
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Delamere Avenue, Sale, Manchester, M33 2PN, United Kingdom

      IIF 13
  • Mr Tristan Peter Heys
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 14
  • Tristan Peter Heys
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peter House, Oxford Street, Manchester, Greater Manchester, M1 5AN, United Kingdom

      IIF 15
    • 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 39, Charlecote Road, Poynton, Stockport, SK12 1DJ, England

      IIF 20
  • Heys, Tristan Peter
    British business manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 21
  • Heys, Tristan Peter
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 22
    • 28, Orchard Rd, Lytham, St Annes, FY8 1PF, United Kingdom

      IIF 23
    • Suite 444, Peter House, Oxford Street, Manchester, Greater Manchester, M1 5AM, United Kingdom

      IIF 24
    • 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 25
  • Heys, Tristan Peter
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6 Chestnut House, 46 Halliwell Street, Chorley, Lancashire, PR7 2AL

      IIF 26
    • 28, Orchard Road, Lytham St. Annes, Lancashire, FY8 1PF

      IIF 27
    • 315 Box Works, 4 Worsley Street, Manchester, M15 4NU, United Kingdom

      IIF 28
    • Peter House, Oxford Street, Manchester, Greater Manchester, M1 5AN, United Kingdom

      IIF 29
    • 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 28, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 33
    • 39, Charlecote Road, Poynton, Stockport, SK12 1DJ, England

      IIF 34
    • Glebe Business Park, Lunts Heath Road, Widnes, WA8 5SQ, United Kingdom

      IIF 35
  • Heys, Tristan Peter
    British manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, United Kingdom

      IIF 36
  • Tristan Peter Heyes
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 37
  • Heys, Tristan
    born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 38
  • Mr Tristan Heys
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28 Orchard Road, Lytham St. Annes, Lancashire, FY8 1PF

      IIF 39
    • 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 40
    • Suite 444, Peter House, Oxford Street, Manchester, Greater Manchester, M1 5AM, United Kingdom

      IIF 41
    • 28, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 42
  • Mr Tristan Peter Heys
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Sir Matt Busby Way, Old Trafford, Manchester, M16 0QG, United Kingdom

      IIF 43
    • 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 24
  • 1
    Stuart Rathmell Insolvency, Suite 6 Chestnut House 46 Halliwell Street, Chorley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 26 - director → ME
  • 2
    Berry & Co, First Floor Lloyds House 18 Lloyd Street, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-09-04 ~ dissolved
    IIF 3 - director → ME
  • 3
    Suite 444 Peter House, Oxford Street, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-05-16 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    T J ENTERPRISE NORTH WEST LIMITED - 2021-03-02
    28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,536 GBP2023-07-31
    Officer
    2017-07-10 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 44 - Has significant influence or controlOE
  • 5
    Stuart Rathmell Insolvency Suite 6 Chestnut House, 46 Halliwell Street, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 8 - director → ME
  • 6
    28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    122,960 GBP2020-06-30
    Officer
    2016-06-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 7
    Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-06 ~ dissolved
    IIF 35 - director → ME
  • 8
    LACEY FINANCIAL SOLUTIONS LTD - 2020-11-03
    39 Charlecote Road, Poynton, Stockport, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -20,312 GBP2022-02-28
    Officer
    2019-02-21 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-02-21 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    102 Sunlight House, Quay Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2008-03-20 ~ dissolved
    IIF 4 - director → ME
  • 10
    C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Corporate (1 parent)
    Equity (Company account)
    335,952 GBP2022-02-28
    Officer
    2018-02-14 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-02-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    YOUR ULTIMATE DESTINATION COMPANY LIMITED - 2020-07-30
    28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44,156 GBP2021-09-30
    Officer
    2018-09-26 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    MONEYUMBRELLA LIMITED - 2013-02-12
    28 Orchard Road, St Annes On Sea, Lancs
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    2014-01-01 ~ dissolved
    IIF 12 - director → ME
  • 13
    NO TRAIN NO GAIN LIMITED - 2015-03-19
    28 Orchard Road, Lytham St. Annes, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-12-04 ~ dissolved
    IIF 27 - director → ME
  • 14
    28 Orchard Road, St Annes On Sea, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-03-23 ~ now
    IIF 13 - Has significant influence or controlOE
  • 15
    SELF ASSESSMENT MANAGER LIMITED - 2021-03-30
    AVOID EQUITY RELEASE LTD. - 2021-02-15
    28 Orchard Road, Lytham St. Annes, England
    Corporate (2 parents)
    Equity (Company account)
    63,783 GBP2023-11-30
    Officer
    2024-08-30 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    4385, 14951835 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 17
    QUEBEC PARTNERSHIP LTD - 2020-11-25
    28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    75 GBP2020-07-31
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Flat 1 Sir Matt Busby Way, Old Trafford, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2020-03-23 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-03-23 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 19
    28 Orchard Road, St Annes On Sea, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    Sun House, Peter Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-03 ~ dissolved
    IIF 9 - director → ME
  • 21
    CAR CIRCLE FINANCE LTD - 2021-01-06
    28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    693 GBP2023-07-31
    Officer
    2019-07-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 22
    28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,650 GBP2021-04-30
    Officer
    2018-04-09 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 23
    Glebe Business Park, Lunts Heath Road, Widnes, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 28 - director → ME
  • 24
    WE SAVE EVERYDAY LIMITED - 2014-01-14
    Stuart Rathmell Insolvency Suite 6 Chestnut House, 46 Halliwell Street, Chorley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2015-05-07 ~ dissolved
    IIF 6 - director → ME
Ceased 8
  • 1
    EXACTA SOFTWARE (UK) LTD - 2009-07-15
    EXACTA ONLINE LTD - 2008-09-24
    2 St Johns Court, Vicars Lane, Chester, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-08-01 ~ 2009-09-21
    IIF 2 - director → ME
  • 2
    Egyptian Mill, Egyptian Street, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -817 GBP2020-03-31
    Officer
    2021-04-16 ~ 2022-07-01
    IIF 22 - director → ME
  • 3
    28 Orchard Road, Lytham St. Annes, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-14 ~ 2019-08-15
    IIF 38 - llp-designated-member → ME
  • 4
    28 Orchard Road, Lytham St. Annes, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    235,502 GBP2024-07-31
    Person with significant control
    2022-10-04 ~ 2023-08-10
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MONEYUMBRELLA LIMITED - 2013-02-12
    28 Orchard Road, St Annes On Sea, Lancs
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    2012-02-14 ~ 2012-11-19
    IIF 5 - director → ME
  • 6
    SELF ASSESSMENT MANAGER LIMITED - 2021-03-30
    AVOID EQUITY RELEASE LTD. - 2021-02-15
    28 Orchard Road, Lytham St. Annes, England
    Corporate (2 parents)
    Equity (Company account)
    63,783 GBP2023-11-30
    Officer
    2021-02-15 ~ 2021-04-30
    IIF 23 - director → ME
  • 7
    QUEBEC PARTNERSHIP LTD - 2020-11-25
    28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    75 GBP2020-07-31
    Officer
    2019-07-09 ~ 2020-11-24
    IIF 32 - director → ME
  • 8
    Quebec Office, Bury Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,581 GBP2020-07-31
    Officer
    2018-07-12 ~ 2020-10-28
    IIF 30 - director → ME
    Person with significant control
    2018-07-12 ~ 2021-03-18
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.