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

Mr Mark Edwin Healey

    Related profiles found in government register
  • 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 1
    • Welton Grange, Cowgate, Welton, Brough, HU15 1NB, England

      IIF 2
    • Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 3
    • 664, Collins Street, Docklands, Victoria, 3008, Australia

      IIF 4
    • First Floor, Redington Court, 69 Church Road, Hove, BN3 2BB, England

      IIF 5
    • 48, Chester Row, London, SW1W 8JP, England

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

      IIF 7
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 8
    • Unit 14, The Westworks, 195 Wood Lane, London, W12 7FQ, England

      IIF 9 IIF 10
  • 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 11
  • 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 12
    • 6th Floor, 33, Holborn, London, EC1N 2HT, England

      IIF 13
  • 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 14
  • 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 15
  • 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 16
    • Welton Grange, Cowgate, Welton, Brough, North Humberside, HU15 1NB, England

      IIF 17
    • Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ, United Kingdom

      IIF 18
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 19
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 20
  • 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 21
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 22
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 23
    • Welton Grange, Cowgate, Welton, Brough, HU15 1NB, England

      IIF 24
    • 258, West Ella Road, Kirk Ella, Hull, North Humberside, HU10 7SF

      IIF 25
    • 258, West Ella Road, West Ella, Hull, North Humberside, HU10 7SF, United Kingdom

      IIF 26
    • 258, Ella Road, Kirk Ella, Yorkshire, HU10 7SF

      IIF 27
    • Unit 1, Oak House, Waterside South, Lincoln, LN5 7FB, England

      IIF 28
    • 4th Floor Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, Uk

      IIF 29 IIF 30 IIF 31
    • 6th, Floor, Blackfriars House, Manchester, M3 2JA, United Kingdom

      IIF 32
    • 6th Floor, Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 33
    • 6th, Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

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

      IIF 35
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 36 IIF 37 IIF 38
  • 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 43
  • 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 44 IIF 45
    • 258, West Ella Road, West Ella, Hull, HU10 7SF

      IIF 46
    • 48, Chester Row, London, SW1W 8JP, United Kingdom

      IIF 47
  • 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 48
  • 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 49
  • Healey, Mark Edwin
    British director

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

      IIF 50
child relation
Offspring entities and appointments 42
  • 1
    ADVNCR ADMINISTRATION SERVICES UK LTD
    11139204
    The Westworks Unit 14, 195 Wood Lane, London
    Dissolved Corporate (6 parents)
    Officer
    2018-01-09 ~ 2024-01-09
    IIF 49 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    ADVNCR HOLDINGS LIMITED
    15181936
    Unit 14, The Westworks, 195 Wood Lane, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    AGENTS OF BEAUTY LIMITED
    08636455
    Castle House, Castle Hill Avenue, Folkestone, Kent
    Dissolved Corporate (7 parents)
    Officer
    2014-02-01 ~ dissolved
    IIF 18 - Director → ME
  • 4
    AGRI-GEN AD LIMITED
    07961981
    Dean Clarke House, Southernhay East, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    2012-02-23 ~ 2017-03-02
    IIF 32 - Director → ME
  • 5
    ANGUS INVESTMENTS LLP
    OC372100
    10 West Street, Alderley Edge, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-04 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove members OE
  • 6
    ATTENTION SEEKERS PRODUCTIONS LIMITED
    07675879
    C/o Cowgills Limited, Fourth Floor, Unit 5b The Parklands, Bolton
    Liquidation Corporate (8 parents, 3 offsprings)
    Person with significant control
    2024-04-03 ~ 2024-04-03
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    AUQUHIRIE LAND COMPANY LIMITED
    - now SC297221
    CASTLELAW (NO.629) LIMITED - 2006-04-19
    4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (19 parents)
    Officer
    2011-10-04 ~ 2012-09-24
    IIF 26 - Director → ME
  • 8
    AUTOFOLIO LIMITED - now
    WINSLADE MOTOR CO LTD - 2023-04-06
    AVENUE 7 LIMITED - 2020-05-13
    LUXYLIGHTS LIMITED
    - 2017-09-26 07715720
    SPS LED LIGHTS UK LTD - 2012-10-15
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-07-25 ~ 2017-03-02
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    BE WHOLESALE LIMITED
    - now 07653658
    ABAKUS UK SOLAR TRADING LIMITED
    - 2012-04-04 07653658
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2011-06-01 ~ 2013-01-09
    IIF 48 - Director → ME
  • 10
    BELVEDERE ENERGY INVESTMENTS PORTFOLIO 2 LIMITED - now
    BLUE ENERGY PV NUMBER 1 LIMITED
    - 2013-03-19 07733772
    5 Churchill Place, 10th Floor, London, England
    Active Corporate (11 parents)
    Officer
    2011-08-09 ~ 2013-01-09
    IIF 40 - Director → ME
  • 11
    BLUE ENERGY (WESTMILL FARM) LIMITED
    - now 07326711
    BLUE ENERGY SOLAR LIMITED
    - 2011-05-13 07326711
    Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (11 parents)
    Officer
    2011-01-24 ~ 2012-10-31
    IIF 33 - Director → ME
  • 12
    BLUE ENERGY (WESTMILL SERVICES) LIMITED
    07622756
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2011-05-05 ~ 2013-01-09
    IIF 29 - Director → ME
  • 13
    BLUE ENERGY CORPORATE SERVICES LIMITED
    07622750
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2011-05-05 ~ 2013-01-09
    IIF 30 - Director → ME
  • 14
    BLUE ENERGY GHANA LLP
    OC370594
    10 West Street, Alderley Edge, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-12-08 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove members OE
  • 15
    BLUE ENERGY HOME SOLAR LIMITED
    07652367
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2011-05-31 ~ 2013-01-09
    IIF 23 - Director → ME
  • 16
    BLUE ENERGY PARTNERSHIPS LIMITED
    07232181
    17 London Road, Alderley Edge, England
    Active Corporate (8 parents)
    Officer
    2010-04-22 ~ 2013-01-09
    IIF 25 - Director → ME
  • 17
    BLUE ENERGY PV HOLDINGS LIMITED
    07733644
    17 London Road, Alderley Edge, England
    Active Corporate (7 parents)
    Officer
    2011-08-09 ~ 2013-01-09
    IIF 37 - Director → ME
  • 18
    BLUE ENERGY WIND LIMITED
    07326660
    17 London Road, Alderley Edge, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-01-24 ~ 2013-01-09
    IIF 35 - Director → ME
  • 19
    CAUSE 'N' EFFECT LIMITED
    08954568
    6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2014-03-24 ~ 2014-05-23
    IIF 39 - Director → ME
  • 20
    CHECK ONE TWO
    08550627
    Blackfriars House, The Parsonage, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 34 - Director → ME
  • 21
    CIRCLE SQUARE INVESTMENTS (NOMINEE) LIMITED
    11110946
    17 London Road, Alderley Edge, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-12-14 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    FERN ENERGY COUR HOLDINGS LIMITED - now
    BLUE ENERGY COUR HOLDINGS LIMITED
    - 2017-07-19 09040208
    BLUE ENERGY (CHIPLOW) LIMITED - 2015-09-21
    6th Floor, 33 Holborn, London, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    FERN ENERGY PARTNERSHIPS HOLDINGS LIMITED - now
    BLUE ENERGY PARTNERSHIPS HOLDINGS LIMITED
    - 2017-07-19 07723335
    6th Floor, 33 Holborn, London, England
    Dissolved Corporate (15 parents, 9 offsprings)
    Officer
    2011-07-29 ~ 2017-07-14
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    FERN ENERGY WIND HOLDINGS LIMITED - now
    BLUE ENERGY WIND HOLDINGS LIMITED
    - 2017-07-19 07723339
    6th Floor, 33 Holborn, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2011-07-29 ~ 2013-01-09
    IIF 38 - Director → ME
  • 25
    LUXURE MEDIA LIMITED
    - now 06046734
    LUXURE LTD
    - 2014-02-18 06046734
    Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2014-02-01 ~ dissolved
    IIF 20 - Director → ME
  • 26
    MARSTON VALE WIND FARM LIMITED - now
    BROOK WIND TWO MARSTON VALE LIMITED - 2018-09-12
    BLUE ENERGY MARSTON VALE LIMITED
    - 2016-07-11 07715690
    6th Floor 9 Appold Street, London
    Liquidation Corporate (13 parents)
    Officer
    2011-07-22 ~ 2013-01-09
    IIF 36 - Director → ME
  • 27
    MDM PARTNERS LLP
    OC369892
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-11-16 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
  • 28
    MERE POWER LIMITED
    06355894
    2nd Floor 20 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (8 parents)
    Officer
    2012-01-05 ~ 2016-12-31
    IIF 21 - Director → ME
  • 29
    MK FINANCE LIMITED
    07761130
    Welton Grange Cowgate, Welton, Brough, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 30
    NOIR HOLDINGS LIMITED - now
    BLUE ENERGY WHITESIDE ACQUISITION LIMITED
    - 2018-08-02 09528956
    7th Floor, Wellington House, 125 - 130 Strand, London, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-30
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 31
    NXP LABORATORIES UK LIMITED - now
    JENNIC LIMITED
    - 2010-08-10 03191371
    The Cattle Barn, Upper Ashfield Farm Hoe Lane, Ashfield, Romsey, Hampshire, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    1999-11-15 ~ 2008-12-17
    IIF 27 - Director → ME
    2005-02-28 ~ 2006-02-13
    IIF 50 - Secretary → ME
  • 32
    OFFICE CANOPY GROUP (HOLDINGS) LIMITED
    - now 03678328
    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 (20 parents, 3 offsprings)
    Officer
    2013-10-01 ~ 2019-11-19
    IIF 28 - Director → ME
  • 33
    OLDWHAT MAINS WIND FARM LIMITED - now
    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 07733801
    6th Floor 9 Appold Street, London
    Liquidation Corporate (14 parents)
    Officer
    2011-08-09 ~ 2013-01-09
    IIF 42 - Director → ME
  • 34
    PACIFIC PROPERTIES LIMITED
    - now 07081352
    CASTLEGATE 576 LIMITED
    - 2010-01-28 07081352
    Stadium Welton, Welton Grange Cowgate, Welton, Brough, North Humberside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-01-21 ~ dissolved
    IIF 17 - Director → ME
  • 35
    PUSH STREAMING TECHNOLOGIES LTD
    - now 05955432
    PAPERHEADS LIMITED - 2021-02-18
    C/o Cowgills Limited, Fourth Floor, Unit 5b The Parklands, Bolton
    Liquidation Corporate (12 parents)
    Person with significant control
    2024-04-03 ~ 2024-04-03
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 36
    RFS ENTERTAINMENT LTD
    08715963
    Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-10-02 ~ 2021-03-25
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SELECT CHARLES STREET RESIDENTIAL (HOLDINGS) LIMITED
    10976362
    Horseshoe Farm, Elkington Way, Alderley Edge, Cheshire, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2017-12-22 ~ 2018-05-04
    IIF 16 - Director → ME
  • 38
    STRENGTH IN NUMBERS GROUP LIMITED
    - now 07869628
    ATTENTION SEEKERS GROUP LIMITED
    - 2016-06-07 07869628
    LUXURE MEDIA GROUP LIMITED
    - 2014-02-26 07869628
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2014-02-01 ~ 2014-12-03
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    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
  • 39
    TEALING WIND FARM LIMITED - now
    BROOK WIND TWO (TEALING) LIMITED - 2018-09-17
    BLUE ENERGY (TEALING) LIMITED
    - 2016-07-11 07640772
    BLUE ENERGY SOLAR SERVICES LIMITED
    - 2012-02-29 07640772
    6th Floor 9 Appold Street, London
    Liquidation Corporate (13 parents)
    Officer
    2011-05-19 ~ 2013-01-09
    IIF 31 - Director → ME
  • 40
    TED'S ESTATES LLP
    OC352490
    6th Floor Blackfriars House, Parsonage, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 41
    WEST SLEEKBURN WIND FARM LIMITED - now
    BLUE ENERGY (WEST SLEEKBURN) LIMITED - 2015-04-13
    BLUE ENERGY PV NUMBER 2 LIMITED
    - 2014-09-22 07733837
    3 Scott Road, Prestbury, Cheshire, England
    Dissolved Corporate (7 parents)
    Officer
    2011-08-09 ~ 2013-01-09
    IIF 41 - Director → ME
  • 42
    WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED
    - now SC312729
    HMS (678) LIMITED - 2006-12-07
    13 Queens Road, Aberdeen
    Active Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 1 - 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.