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

Mark Edwin Healey

    Related profiles found in government register
  • Mark Edwin Healey
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 1
  • Mr Mark Edwin Healey
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Westworks Unit 14, 195 Wood Lane, London, W12 7FQ

      IIF 2
  • Mr Mark Edwin Healey
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 3
    • Welton Grange, Cowgate, Welton, Brough, HU15 1NB, England

      IIF 4
    • Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 5
    • 664, Collins Street, Docklands, Victoria, 3008, Australia

      IIF 6
    • First Floor, Redington Court, 69 Church Road, Hove, BN3 2BB, England

      IIF 7
    • 48, Chester Row, London, SW1W 8JP, England

      IIF 8
    • 6th Floor, 33, Holborn, London, EC1N 2HT, England

      IIF 9
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 10
    • Unit 14, The Westworks, 195 Wood Lane, London, W12 7FQ, England

      IIF 11 IIF 12
  • Healey, Mark Edwin
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Westworks Unit 14, 195 Wood Lane, London, W12 7FQ

      IIF 13
  • Mr Mark Edwin Healey
    British born in April 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 14
    • 6th Floor, 33, Holborn, London, EC1N 2HT, England

      IIF 15
  • Mr Mark Edwin Healy
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG

      IIF 16
  • Mr Mark Edwin Healy
    British born in April 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • Berger House, 36-38 Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 17
  • Healey, Mark Edwin
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, SK9 7EG, England

      IIF 18
    • Welton Grange, Cowgate, Welton, Brough, North Humberside, HU15 1NB, England

      IIF 19
    • Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ, United Kingdom

      IIF 20
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 21
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 22
  • Healey, Mark Edwin
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG

      IIF 23
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 24
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 25
    • Welton Grange, Cowgate, Welton, Brough, HU15 1NB, England

      IIF 26
    • 258, West Ella Road, Kirk Ella, Hull, North Humberside, HU10 7SF

      IIF 27
    • 258, West Ella Road, West Ella, Hull, North Humberside, HU10 7SF, United Kingdom

      IIF 28
    • 258, Ella Road, Kirk Ella, Yorkshire, HU10 7SF

      IIF 29
    • Unit 1, Oak House, Waterside South, Lincoln, LN5 7FB, England

      IIF 30
    • 4th Floor Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, Uk

      IIF 31 IIF 32 IIF 33
    • 6th, Floor, Blackfriars House, Manchester, M3 2JA, United Kingdom

      IIF 34
    • 6th Floor, Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 35
    • 6th, Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 36
    • 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 37
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Healey, Mark Edwin
    British director born in April 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 45
  • Healey, Mark Edwin
    British director

    Registered addresses and corresponding companies
    • The White House, Kemp Road Swanland, Swanland, East Yorkshire, HU14 3LZ

      IIF 46
  • Healey, Mark Edwin
    born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 47 IIF 48
    • 258, West Ella Road, West Ella, Hull, HU10 7SF

      IIF 49
    • 48, Chester Row, London, SW1W 8JP, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 13
  • 1
    The Westworks Unit 14, 195 Wood Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -164,331 GBP2023-06-30
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    Unit 14, The Westworks, 195 Wood Lane, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    Castle House, Castle Hill Avenue, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    6,230 GBP2015-06-30
    Officer
    2014-02-01 ~ dissolved
    IIF 20 - Director → ME
  • 4
    10 West Street, Alderley Edge, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-04 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove membersOE
  • 5
    10 West Street, Alderley Edge, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-12-08 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove membersOE
  • 6
    Blackfriars House, The Parsonage, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 36 - Director → ME
  • 7
    17 London Road, Alderley Edge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2017-12-14 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LUXURE LTD - 2014-02-18
    Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-02-01 ~ dissolved
    IIF 22 - Director → ME
  • 9
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -9,021 GBP2024-11-30
    Officer
    2011-11-16 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    Welton Grange Cowgate, Welton, Brough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -471,509 GBP2017-06-30
    Officer
    2011-09-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    CASTLEGATE 576 LIMITED - 2010-01-28
    Stadium Welton, Welton Grange Cowgate, Welton, Brough, North Humberside
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-01-21 ~ dissolved
    IIF 19 - Director → ME
  • 12
    ATTENTION SEEKERS GROUP LIMITED - 2016-06-07
    LUXURE MEDIA GROUP LIMITED - 2014-02-26
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Current Assets (Company account)
    87,172 GBP2016-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    6th Floor Blackfriars House, Parsonage, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 49 - LLP Designated Member → ME
Ceased 31
  • 1
    The Westworks Unit 14, 195 Wood Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -164,331 GBP2023-06-30
    Officer
    2018-01-09 ~ 2024-01-09
    IIF 13 - Director → ME
  • 2
    Dean Clarke House, Southernhay East, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2012-02-23 ~ 2017-03-02
    IIF 34 - Director → ME
  • 3
    C/o Cowgills Limited, Fourth Floor, Unit 5b The Parklands, Bolton
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,647,696 GBP2023-06-30
    Person with significant control
    2024-04-03 ~ 2024-04-03
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    CASTLELAW (NO.629) LIMITED - 2006-04-19
    4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    2011-10-04 ~ 2012-09-24
    IIF 28 - Director → ME
  • 5
    WINSLADE MOTOR CO LTD - 2023-04-06
    AVENUE 7 LIMITED - 2020-05-13
    LUXYLIGHTS LIMITED - 2017-09-26
    SPS LED LIGHTS UK LTD - 2012-10-15
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,136 GBP2024-12-31
    Person with significant control
    2016-07-25 ~ 2017-03-02
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    ABAKUS UK SOLAR TRADING LIMITED - 2012-04-04
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2011-06-01 ~ 2013-01-09
    IIF 45 - Director → ME
  • 7
    BLUE ENERGY PV NUMBER 1 LIMITED - 2013-03-19
    5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    676,203 GBP2024-01-31
    Officer
    2011-08-09 ~ 2013-01-09
    IIF 42 - Director → ME
  • 8
    BLUE ENERGY SOLAR LIMITED - 2011-05-13
    Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    2011-01-24 ~ 2012-10-31
    IIF 35 - Director → ME
  • 9
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-05 ~ 2013-01-09
    IIF 31 - Director → ME
  • 10
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2011-05-05 ~ 2013-01-09
    IIF 32 - Director → ME
  • 11
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2011-05-31 ~ 2013-01-09
    IIF 25 - Director → ME
  • 12
    17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    289,226 GBP2024-03-31
    Officer
    2010-04-22 ~ 2013-01-09
    IIF 27 - Director → ME
  • 13
    17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2011-08-09 ~ 2013-01-09
    IIF 39 - Director → ME
  • 14
    17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,644 GBP2024-03-31
    Officer
    2011-01-24 ~ 2013-01-09
    IIF 37 - Director → ME
  • 15
    6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119,244 GBP2017-03-31
    Officer
    2014-03-24 ~ 2014-05-23
    IIF 41 - Director → ME
  • 16
    BLUE ENERGY COUR HOLDINGS LIMITED - 2017-07-19
    BLUE ENERGY (CHIPLOW) LIMITED - 2015-09-21
    6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    BLUE ENERGY PARTNERSHIPS HOLDINGS LIMITED - 2017-07-19
    6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    2011-07-29 ~ 2017-07-14
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    BLUE ENERGY WIND HOLDINGS LIMITED - 2017-07-19
    6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-07-29 ~ 2013-01-09
    IIF 40 - Director → ME
  • 19
    BROOK WIND TWO MARSTON VALE LIMITED - 2018-09-12
    BLUE ENERGY MARSTON VALE LIMITED - 2016-07-11
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    2011-07-22 ~ 2013-01-09
    IIF 38 - Director → ME
  • 20
    2nd Floor 20 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2012-01-05 ~ 2016-12-31
    IIF 23 - Director → ME
  • 21
    BLUE ENERGY WHITESIDE ACQUISITION LIMITED - 2018-08-02
    7th Floor, Wellington House, 125 - 130 Strand, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,471,550 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-07-30
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 22
    JENNIC LIMITED - 2010-08-10
    The Cattle Barn, Upper Ashfield Farm Hoe Lane, Ashfield, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    1999-11-15 ~ 2008-12-17
    IIF 29 - Director → ME
    2005-02-28 ~ 2006-02-13
    IIF 46 - Secretary → ME
  • 23
    OFFICE CANOPY GROUP LIMITED - 2010-02-17
    NETSTATIONERS LIMITED - 2002-04-12
    Unit 3 Oak House, Waterside South, Lincoln, Waterside South, Lincoln, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    671,130 GBP2024-12-31
    Officer
    2013-10-01 ~ 2019-11-19
    IIF 30 - Director → ME
  • 24
    BROOK WIND TWO (OLDWHAT) LIMITED - 2018-09-12
    BLUE ENERGY (OLDWHAT) LIMITED - 2016-07-11
    BLUE ENERGY (NEW DEER) LIMITED - 2014-07-23
    BLUE ENERGY PV NUMBER 3 LIMITED - 2013-05-13
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    2011-08-09 ~ 2013-01-09
    IIF 44 - Director → ME
  • 25
    PAPERHEADS LIMITED - 2021-02-18
    C/o Cowgills Limited, Fourth Floor, Unit 5b The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,978,193 GBP2023-06-30
    Person with significant control
    2024-04-03 ~ 2024-04-03
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 26
    Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -553,738 GBP2018-01-30 ~ 2019-01-29
    Person with significant control
    2016-10-02 ~ 2021-03-25
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    Horseshoe Farm, Elkington Way, Alderley Edge, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2017-12-22 ~ 2018-05-04
    IIF 18 - Director → ME
  • 28
    ATTENTION SEEKERS GROUP LIMITED - 2016-06-07
    LUXURE MEDIA GROUP LIMITED - 2014-02-26
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Current Assets (Company account)
    87,172 GBP2016-06-30
    Officer
    2014-02-01 ~ 2014-12-03
    IIF 21 - Director → ME
  • 29
    BROOK WIND TWO (TEALING) LIMITED - 2018-09-17
    BLUE ENERGY (TEALING) LIMITED - 2016-07-11
    BLUE ENERGY SOLAR SERVICES LIMITED - 2012-02-29
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    2011-05-19 ~ 2013-01-09
    IIF 33 - Director → ME
  • 30
    BLUE ENERGY (WEST SLEEKBURN) LIMITED - 2015-04-13
    BLUE ENERGY PV NUMBER 2 LIMITED - 2014-09-22
    3 Scott Road, Prestbury, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-09 ~ 2013-01-09
    IIF 43 - Director → ME
  • 31
    HMS (678) LIMITED - 2006-12-07
    13 Queens Road, Aberdeen
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 3 - Has significant influence or control OE

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.