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

Mr Tristan Peter Heys

    Related profiles found in government register
  • Mr Tristan Peter Heys
    British born in January 1984

    Resident in United Kingdom

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

      IIF 1
  • Tristan Peter Heys
    British born in January 1984

    Resident in United Kingdom

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

      IIF 2
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 39, Charlecote Road, Poynton, Stockport, SK12 1DJ, England

      IIF 7
  • Tristan Peter Heyes
    British born in January 1984

    Resident in United Kingdom

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

      IIF 8
  • Tristan Heys
    British born in January 1984

    Resident in United Kingdom

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

      IIF 9
  • Heys, Tristan Peter
    British director born in January 1984

    Resident in United Kingdom

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

      IIF 10
    • icon of address Castlefield House, Liverpool Road, Manchester, M3 4SB, United Kingdom

      IIF 11
    • icon of address Sun House, Peter Street, Manchester, M15 4PS, United Kingdom

      IIF 12
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 13 IIF 14
    • icon of address 28, Orchard Road, St Annes On Sea, Lancs, FY8 1PF

      IIF 15
  • Mr Tristan Peter Heys
    British born in January 1984

    Resident in England

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

      IIF 16
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 17 IIF 18
  • Heys, Tristan
    British director born in January 1984

    Resident in United Kingdom

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

      IIF 19
    • icon of address 217 Vicus Building, Liverpool Road, Manchester, Gt Manchester, M3 4AQ

      IIF 20 IIF 21
    • icon of address 608, Timber Wharf, 32 Worsley Street, Manchester, M15 4NZ, United Kingdom

      IIF 22
    • icon of address Sun House, 2-4 Little Peter Street, Manchester, M15 4PS, United Kingdom

      IIF 23
  • Heys, Tristan
    British director born in January 1994

    Resident in United Kingdom

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

      IIF 24
  • Mr Tristan Heys
    British born in January 1984

    Resident in England

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

      IIF 25
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 26
    • icon of address Suite 444, Peter House, Oxford Street, Manchester, Greater Manchester, M1 5AM, United Kingdom

      IIF 27
    • icon of address 28, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 28
  • Heys, Tristan Peter
    British business manager born in January 1984

    Resident in England

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

      IIF 29
  • Heys, Tristan Peter
    British company director born in January 1984

    Resident in England

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

      IIF 30
    • icon of address 28, Orchard Rd, Lytham, St Annes, FY8 1PF, United Kingdom

      IIF 31
    • icon of address Suite 444, Peter House, Oxford Street, Manchester, Greater Manchester, M1 5AM, United Kingdom

      IIF 32
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 33
  • Heys, Tristan Peter
    British director born in January 1984

    Resident in England

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

      IIF 34
    • icon of address 28, Orchard Road, Lytham St. Annes, Lancashire, FY8 1PF

      IIF 35
    • icon of address 315 Box Works, 4 Worsley Street, Manchester, M15 4NU, United Kingdom

      IIF 36
    • icon of address Peter House, Oxford Street, Manchester, Greater Manchester, M1 5AN, United Kingdom

      IIF 37
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 28, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 41
    • icon of address 39, Charlecote Road, Poynton, Stockport, SK12 1DJ, England

      IIF 42
    • icon of address Glebe Business Park, Lunts Heath Road, Widnes, WA8 5SQ, United Kingdom

      IIF 43
  • Heys, Tristan Peter
    British manager born in January 1984

    Resident in England

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

      IIF 44
  • Heys, Tristan
    born in January 1984

    Resident in England

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

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