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

Healey, Darrell Marcus

    Related profiles found in government register
  • Healey, Darrell Marcus
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 1
  • Healey, Darrell Marcus
    British company owner born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Gse House, Paper Lane, Willesborough, Ashford, Kent, TN24 0TS, United Kingdom

      IIF 2 IIF 3
  • Healey, Darrell Marcus
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Gse House, Paper Lane, Willesborough, Ashford, Kent, TN24 0TS, England

      IIF 4
    • Gse House, Paper Lane, Willesborough, Ashford, Kent, TN24 0TS, United Kingdom

      IIF 5
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 6
    • Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 7 IIF 8 IIF 9
  • Healey, Darrell Marcus
    British sur born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 12
  • Healey, Darrell Marcus
    British surveyor born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Gse House, Paper Lane, Willesborough, Ashford, Kent, TN24 0TS, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 18
    • Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 19
    • Unit 14, The Eurogate Business Park, Ashford, Kent, TN24 8SB, England

      IIF 20
    • Unit 4, Eurogate Business Park, Ashford, Kent, TN24 8SB, England

      IIF 21
    • Unit 4, The Eurogate Business Park, Ashford, Kent, TN24 8SB, England

      IIF 22 IIF 23 IIF 24
    • White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 27
    • The Mews, Princes Parade, Hythe, Kent, CT21 6AQ, England

      IIF 28 IIF 29
    • The Mews, Princes Parade, Hythe, Kent, CT21 6AQ, United Kingdom

      IIF 30
  • Healey, Darrell Marcus
    British surveyor born in July 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • Unit4, The Eurogate Business Park, Ashford, Kent, TN24 8XU, England

      IIF 31
    • 4, Avenue Des Guelfes, Memmo Center, Monaco, 98000, Monaco

      IIF 32 IIF 33
    • Apartment56/2a, Le Donatello, 13 Avenue Des Paplins, Monaco, 98000, Monaco

      IIF 34
    • Le Donatello 13, Avenue Des Papalins, Monaco, 98000, Monaco

      IIF 35
  • Healy, Darrell
    British surveyor born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 36
  • Mr Darrell Marcus Healey
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Gse House, Paper Lane, Willesborough, Ashford, Kent, TN24 0TS, England

      IIF 37
    • Gse House, Paper Lane, Willesborough, Ashford, Kent, TN24 0TS, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Gse House, Paper Lane, Willesborough, Ashford, TN24 0TS, United Kingdom

      IIF 43
    • Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 44
    • Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 45 IIF 46 IIF 47
    • Unit 4, The Eurogate Business Park, Ashford, Kent, TN24 8SB, England

      IIF 50 IIF 51
    • White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 52
  • Healey, Darrell
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Healey, Darrell
    British surveyor born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 65
  • Healey, Darrell Marcus

    Registered addresses and corresponding companies
    • 4, Avenue Des Guelfes, Memmo Center, Monaco, 98000, Monaco

      IIF 66
  • Mr Darrell Healey
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    GSE GROUP LIMITED - 2018-06-04
    GSE CONSTRUCTION LIMITED - 2004-07-12
    CONTINENTAL SHELF 288 LIMITED - 2003-12-04
    White Maund, 44-46 Old Steine, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2003-12-08 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,032 GBP2023-07-31
    Officer
    2024-10-18 ~ now
    IIF 6 - director → ME
  • 3
    Henwood House, Henwood, Ashford, England
    Corporate (4 parents)
    Equity (Company account)
    200 GBP2022-12-31
    Officer
    2017-11-22 ~ now
    IIF 62 - director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Henwood House, Henwood, Ashford, England
    Corporate (5 parents)
    Equity (Company account)
    3,626,418 GBP2022-12-31
    Officer
    2017-04-13 ~ now
    IIF 65 - director → ME
  • 5
    Henwood House, Henwood, Ashford, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2022-12-31
    Officer
    2017-11-23 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Henwood House, Henwood, Ashford, England
    Corporate (5 parents)
    Equity (Company account)
    3,431 GBP2022-12-31
    Officer
    2017-10-06 ~ now
    IIF 56 - director → ME
  • 7
    CONTINENTAL SHELF 347 LIMITED - 2005-07-14
    Unit 4 The Eurogate Business Park, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2005-07-11 ~ dissolved
    IIF 25 - director → ME
  • 8
    Unit 4 The Eurogate Business Park, Ashford, Kent, England
    Dissolved corporate (2 parents)
    Officer
    1999-05-17 ~ dissolved
    IIF 23 - director → ME
  • 9
    HENWOOD FORTY LIMITED - 2021-02-25
    Gse House Paper Lane, Willesborough, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -57,886 GBP2022-12-31
    Officer
    2020-12-30 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-12-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 10
    CONTINENTAL SHELF 285 LIMITED - 2003-09-24
    White Maund Llp 44-46 Old Steine, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2003-09-26 ~ dissolved
    IIF 34 - director → ME
  • 11
    Henwood House, Henwood, Ashford, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2022-12-31
    Officer
    2017-11-23 ~ now
    IIF 57 - director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Henwood House, Henwood, Ashford, England
    Corporate (6 parents)
    Equity (Company account)
    -3,082,634 GBP2022-12-31
    Officer
    2004-03-24 ~ now
    IIF 19 - director → ME
  • 13
    Henwood House, Henwood, Ashford, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2022-12-31
    Officer
    2017-11-23 ~ now
    IIF 64 - director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    GSE COMMERCIAL ESTATES (SME UNITS) LIMITED - 2023-08-16
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -294,321 GBP2023-12-31
    Officer
    2022-07-07 ~ now
    IIF 58 - director → ME
  • 15
    Henwood House, Henwood, Ashford, England
    Corporate (5 parents)
    Equity (Company account)
    2,383,542 GBP2022-12-31
    Officer
    2017-10-06 ~ now
    IIF 59 - director → ME
  • 16
    GSE CONSTRUCTION LIMITED - 2011-07-21
    CONTINENTAL SHELF 321 LIMITED - 2004-12-23
    Henwood House, Henwood, Ashford, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    G S E DESIGN AND BUILD LIMITED - 2011-07-29
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2000-02-04 ~ dissolved
    IIF 35 - director → ME
  • 18
    WARMINSTER DEVELOPMENTS LTD - 1997-03-20
    Henwood House, Henwood, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    -916,850 GBP2022-12-31
    Officer
    1997-01-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    Unit 4 The Eurogate Business Park, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    1999-06-29 ~ dissolved
    IIF 24 - director → ME
  • 20
    LARGESSE CONTRACTING LTD - 1998-04-17
    Henwood House, Henwood, Ashford, England
    Corporate (3 parents)
    Equity (Company account)
    470,332 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    CONTINENTAL SHELF 320 LIMITED - 2004-12-15
    Henwood House, Henwood, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    601,124 GBP2022-12-31
    Officer
    2004-12-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    Henwood House, Henwood, Ashford, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2022-12-31
    Officer
    2017-11-22 ~ now
    IIF 55 - director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Henwood House, Henwood, Ashford, England
    Corporate (5 parents)
    Equity (Company account)
    -112,696 GBP2022-12-31
    Officer
    2017-10-06 ~ now
    IIF 54 - director → ME
  • 24
    Unit 4 The Eurogate Business Park, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    1999-05-17 ~ dissolved
    IIF 26 - director → ME
  • 25
    Henwood House, Henwood, Ashford, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2022-12-31
    Officer
    2017-11-23 ~ now
    IIF 63 - director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    CONTINENTAL SHELF 290 LIMITED - 2003-12-04
    Henwood House, Henwood, Ashford, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,802,531 GBP2022-12-31
    Officer
    2003-12-08 ~ now
    IIF 12 - director → ME
  • 27
    CONTINENTAL SHELF 507 LIMITED - 2010-07-30
    Henwood House, Henwood, Ashford, England
    Corporate (4 parents)
    Equity (Company account)
    57,056 GBP2022-12-31
    Officer
    2010-07-27 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Henwood House, Henwood, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-07-03 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 29
    Henwood House, Henwood, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-07-03 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 30
    GALLAGHER INDUSTRIAL FLOORING LIMITED - 1983-08-25
    GALLAGHER DESIGN AND CONSTRUCTION (SOUTH EAST) LIMITED - 1980-12-31
    Henwood House, Henwood, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    -986 GBP2022-12-31
    Officer
    2002-04-29 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 31
    Unit 14 The Eurogate Business Park, Ashford, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2004-07-02 ~ dissolved
    IIF 20 - director → ME
  • 32
    THANETRAY LIMITED - 1995-06-09
    44-46 Old Steine, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 29 - director → ME
  • 33
    Henwood House, Henwood, Ashford, England
    Corporate (4 parents)
    Equity (Company account)
    999 GBP2024-03-31
    Officer
    2020-06-24 ~ now
    IIF 8 - director → ME
  • 34
    Henwood House, Henwood, Ashford, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,082,368 GBP2024-03-31
    Officer
    2020-06-24 ~ now
    IIF 7 - director → ME
  • 35
    Henwood House, Henwood, Ashford, England
    Corporate (4 parents)
    Officer
    2020-06-04 ~ now
    IIF 11 - director → ME
  • 36
    Gse House Paper Lane, Willesborough, Ashford, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-01-30
    Officer
    2021-01-12 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-01-12 ~ 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
Ceased 18
  • 1
    20 Manor Farm Close, Lympne, Hythe, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    1,684 GBP2023-12-31
    Officer
    2000-08-22 ~ 2002-08-31
    IIF 33 - director → ME
  • 2
    Henwood House, Henwood, Ashford, Kent, England
    Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    2001-01-23 ~ 2016-06-22
    IIF 31 - director → ME
  • 3
    GSE CIVIL ENGINEERING LIMITED - 2018-10-10
    GSE BUILDING & CIVIL ENGINEERING LIMITED - 2011-07-29
    G.S.E. CIVIL ENGINEERING & GROUNDWORKS LIMITED - 1999-06-24
    Henwood House, Henwood, Ashford, England
    Corporate (3 parents)
    Equity (Company account)
    2,831,334 GBP2023-12-31
    Officer
    1999-05-06 ~ 2014-02-01
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    Henwood House, Henwood, Ashford, England
    Corporate (6 parents)
    Equity (Company account)
    -3,082,634 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2018-06-18
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    GSE CONSTRUCTION LIMITED - 2011-07-21
    CONTINENTAL SHELF 321 LIMITED - 2004-12-23
    Henwood House, Henwood, Ashford, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2004-12-14 ~ 2019-07-25
    IIF 21 - director → ME
  • 6
    WARMINSTER DEVELOPMENTS LTD - 1997-03-20
    Henwood House, Henwood, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    -916,850 GBP2022-12-31
    Officer
    1997-01-27 ~ 1997-04-01
    IIF 66 - secretary → ME
  • 7
    LARGESSE CONTRACTING LTD - 1998-04-17
    Henwood House, Henwood, Ashford, England
    Corporate (3 parents)
    Equity (Company account)
    470,332 GBP2023-12-31
    Officer
    1998-03-09 ~ 2019-07-25
    IIF 22 - director → ME
  • 8
    GSE CONSTRUCTION LIMITED - 1999-05-25
    GLASNOST ENGINEERING LTD - 1998-03-31
    Henwood House, Henwood, Ashford, England
    Corporate (3 parents)
    Equity (Company account)
    1,717,912 GBP2023-12-31
    Officer
    1998-03-09 ~ 2014-01-01
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    Henwood House, Henwood, Ashford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-02-07
    Officer
    2017-11-23 ~ 2024-09-25
    IIF 60 - director → ME
    Person with significant control
    2017-11-23 ~ 2024-09-25
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Henwood House, Henwood, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    8,209,569 GBP2024-02-07
    Officer
    2017-10-06 ~ 2024-09-23
    IIF 61 - director → ME
  • 11
    CONTINENTAL SHELF 290 LIMITED - 2003-12-04
    Henwood House, Henwood, Ashford, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,802,531 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 12
    134 High Street, Hythe, England
    Corporate (7 parents)
    Officer
    2010-08-24 ~ 2020-06-09
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-07
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    Henwood House, Henwood, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-08-24 ~ 2020-12-31
    IIF 15 - director → ME
  • 14
    Henwood House, Henwood, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-08-24 ~ 2020-12-31
    IIF 14 - director → ME
  • 15
    Henwood House, Henwood, Ashford, England
    Corporate (3 parents)
    Equity (Company account)
    -150,139 GBP2022-12-31
    Officer
    2021-03-02 ~ 2024-06-28
    IIF 1 - director → ME
  • 16
    THANETRAY LIMITED - 1995-06-09
    44-46 Old Steine, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2002-06-17 ~ 2003-06-30
    IIF 32 - director → ME
  • 17
    Henwood House, Henwood, Ashford, England
    Corporate (3 parents)
    Equity (Company account)
    -181 GBP2023-12-31
    Officer
    2018-06-21 ~ 2024-06-28
    IIF 3 - director → ME
  • 18
    Henwood House, Henwood, Ashford, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    547,568 GBP2022-12-31
    Officer
    2018-06-21 ~ 2024-06-28
    IIF 2 - director → ME
© 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.