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, Richard Andrew

    Related profiles found in government register
  • Healey, Richard Andrew
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 1
  • Healey, Richard Andrew
    British company director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alum House, 5 Alum Chine Road, Westbourne, Bournemouth, BH4 8DT, England

      IIF 2
  • Healey, Richard Andrew
    British director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, High West Street, Dorchester, DT1 1UY, England

      IIF 3
  • Healey, Richard
    British company director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 4
  • Healey, Richard Andrew Marquis
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alum House, 5 Alum Chine Road, Westbourne, Bournemouth, BH4 8DT, United Kingdom

      IIF 5
  • Healey, Richard Andrew
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 18a, High West Street, Dorchester, DT1 1UW, England

      IIF 6
  • Richard Healey
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 7
  • Mr Richard Andrew Healey
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 8
    • Suite 8a, 3rd Floor, Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY, United Kingdom

      IIF 9
  • Healey, Richard Andrew Marquis
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Alum House, 5 Alum Chine Road, Westbourne, Bournemouth, BH4 8DT, England

      IIF 10
    • Mitre House, 160 Aldersgate Street, London, EC1A 4DD

      IIF 11
  • Healey, Richard Andrew Marquis
    British chief executive born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Stourview, Candy's Lane, Corfe Mullen, Wimborne, Dorset, BH21 3EF, Uk

      IIF 12
  • Healey, Richard Andrew Marquis
    British company chairman born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Stourview, Candy's Lane, Corfe Mullen, Wimborne, Dorset, BH21 3EF, Uk

      IIF 13
  • Healey, Richard Andrew Marquis
    British company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Healey, Richard Andrew Marquis
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Belmont House, Station Way, Crawley, West Sussex, RH10 1JA, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Arena Business Centre, Holyrood Close, Poole, BH17 7FJ, United Kingdom

      IIF 21
    • Stourview, Candy's Lane, Corfe Mullen, Wimborne, Dorset, BH21 3EF, Uk

      IIF 22 IIF 23 IIF 24
  • Healey, Richard Andrew Marquis
    British non-executive chairman born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Stourview, Candy's Lane, Corfe Mullen, Wimborne, Dorset, BH21 3EF, Uk

      IIF 25
  • Healey, Richard Andrew Marquis
    British company director

    Registered addresses and corresponding companies
    • Stourview, Candy's Lane, Corfe Mullen, Wimborne, Dorset, BH21 3EF, Uk

      IIF 26 IIF 27
  • Mr Richard Healey
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Alum House, 5 Alum Chine Road, Westbourne, Bournemouth, BH4 8DT, United Kingdom

      IIF 28
  • Mr Richard Andrew Marquis Healey
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Alum House, 5 Alum Chine Road, Westbourne, Bournemouth, BH4 8DT, England

      IIF 29
child relation
Offspring entities and appointments 21
  • 1
    AURIC GLOBAL LTD
    11990104
    Simpson Associates Allum House, Alum Chine Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    2019-05-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-05-10 ~ 2022-05-09
    IIF 8 - Has significant influence or control OE
  • 2
    DAN-BALT TERMINALS LIMITED
    07840822
    Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2011-11-10 ~ 2014-07-16
    IIF 21 - Director → ME
  • 3
    EXYMES LIMITED
    - now 15067075
    T3 INTERNATIONAL LIMITED - 2024-01-09
    Alum House 5 Alum Chine Road, Westbourne, Bournemouth, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-01-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-29 ~ 2025-07-31
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    FEBRIS BIOTECHNOLOGY LIMITED
    12159375
    Alum House 5 Alum Chine Road, Westbourne, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-08-16 ~ 2020-03-31
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    GTL TERMINALS LIMITED - now
    PAN EUROPEAN TERMINALS LIMITED - 2018-06-04
    PAN EUROPEAN TERMINALS PLC
    - 2015-06-08 05752493 05533122... (more)
    BALTIC OIL TERMINALS PLC
    - 2012-08-30 05752493
    BALTIC OIL TERMINALS LIMITED - 2006-04-13
    37th Floor One Canada Square, Canary Wharf, London, England
    Active Corporate (18 parents)
    Officer
    2008-11-14 ~ 2013-09-30
    IIF 25 - Director → ME
  • 6
    HAYS PROPERTY SERVICES LIMITED - now
    R.E. BATH TRAVEL SERVICE LIMITED(THE)
    - 2016-01-29 00288713
    Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2009-08-07 ~ 2012-10-31
    IIF 13 - Director → ME
  • 7
    KEW PARTNERS LIMITED
    04144483
    Alum House 5 Alum Chine Road, Westbourne, Bournemouth, England
    Active Corporate (5 parents)
    Officer
    2001-01-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MAIDEN HOUSE MANAGEMENT COMPANY LIMITED
    10263826
    18a High West Street, Dorchester, England
    Active Corporate (12 parents)
    Officer
    2018-11-29 ~ 2023-10-30
    IIF 3 - Director → ME
    2023-11-13 ~ now
    IIF 6 - Director → ME
  • 9
    MARCRIST INTERNATIONAL LIMITED
    - now 03799367
    HAYESELECT 108 LIMITED - 1999-08-31
    Marcrist House, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire
    Active Corporate (23 parents)
    Officer
    2000-09-20 ~ 2001-01-18
    IIF 24 - Director → ME
  • 10
    MICROGEM INTERNATIONAL PLC
    09703359 09618656
    6th Floor, 9 Appold Street, London
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2015-07-27 ~ 2018-01-26
    IIF 19 - Director → ME
  • 11
    MICROGEM UK LTD - now
    ZYGEM (UK) LIMITED
    - 2020-01-30 10152115
    6th Floor 9 Appold Street, London
    Liquidation Corporate (8 parents)
    Officer
    2016-04-28 ~ 2018-05-17
    IIF 20 - Director → ME
  • 12
    NUSANTARA ENERGY LIMITED - now
    NUSANTARA ENERGY PLC
    - 2014-01-14 06156525
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2007-03-13 ~ 2012-06-12
    IIF 11 - Director → ME
  • 13
    PLATINUM MINING CORPORATION OF INDIA LIMITED - now
    PLATINUM MINING CORPORATION OF INDIA PLC
    - 2008-05-20 05391897 04258767
    INTERCEDE 2029 LIMITED - 2005-03-16
    27-28 Eastcastle Street, London
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2005-03-18 ~ 2006-02-23
    IIF 16 - Director → ME
  • 14
    PMCI (UK) LIMITED
    - now 04258767
    PLATINUM MINING CORPORATION OF INDIA LIMITED
    - 2005-04-08 04258767 05391897... (more)
    PLANET METALS LTD.
    - 2004-09-15 04258767
    PLANET METALS EUROPE LIMITED
    - 2002-11-07 04258767
    27-28 Eastcastle Street, London
    Dissolved Corporate (17 parents)
    Officer
    2002-08-20 ~ 2006-02-23
    IIF 23 - Director → ME
  • 15
    REJECT 55 PLC
    - now 09618656
    MICROGEM INTERNATIONAL PLC
    - 2015-07-24 09618656 09703359
    Belmont House, Station Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 18 - Director → ME
  • 16
    TETRONICS (INTERNATIONAL) LIMITED - now
    TETRONICS LIMITED
    - 2012-09-07 00812104
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (40 parents, 3 offsprings)
    Officer
    2001-03-20 ~ 2002-01-22
    IIF 17 - Director → ME
    2001-03-20 ~ 2002-01-22
    IIF 26 - Secretary → ME
  • 17
    TETRONICS TECHNOLOGIES LIMITED
    03900965 13024162... (more)
    Marston Gate Stirling Road, South Marston Park, Swindon
    Dissolved Corporate (10 parents)
    Officer
    2001-03-20 ~ 2002-01-22
    IIF 15 - Director → ME
    2001-03-20 ~ 2002-01-22
    IIF 27 - Secretary → ME
  • 18
    TYCO ELECTRONICS CORBY LIMITED - now
    DULMISON (U.K.) LIMITED
    - 2013-01-30 00985574
    Company Secretariat, Faraday Road Dorcan, Swindon
    Active Corporate (30 parents)
    Officer
    1998-02-17 ~ 1999-01-31
    IIF 12 - Director → ME
  • 19
    WEIDMULLER H LIMITED - now
    WEIDMULLER UK GROUP LIMITED - 2005-05-04
    WEIDMULLER LIMITED - 2005-03-08
    WEIDMULLER (KLIPPON PRODUCTS) LIMITED
    - 1998-07-13 02506190
    KLIPPON ELECTRICALS LIMITED - 1991-03-01
    WEIDMULLER LIMITED - 1991-01-01
    Klippon House Centurion Court Office Park, Meridian East, Meridian Business Park, Leicester
    Active Corporate (20 parents)
    Officer
    1994-02-01 ~ 1996-12-31
    IIF 22 - Director → ME
  • 20
    WEIDMULLER LIMITED - now
    WEIDMULLER UK GROUP LIMITED - 2005-03-08
    WEIDMULLER LIMITED
    - 1998-07-13 00641676 02506190... (more)
    KLIPPON ELECTRICALS LIMITED - 1991-01-01
    Klippon House Centurion Court Office Park, Meridian East, Meridian Business Park, Leicester,le19 1tp
    Active Corporate (31 parents, 2 offsprings)
    Officer
    1994-02-01 ~ 1996-12-31
    IIF 14 - Director → ME
  • 21
    WEST COAST LAND LIMITED
    11572698
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% 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.