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 David Michael Heys

    Related profiles found in government register
  • Mr David Michael Heys
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 597, Wheatley Lane Road, Fence, Burnley, BB12 9EP, England

      IIF 1
    • 597, Wheatley Lane Road, Fence, Burnley, BB12 9EP, United Kingdom

      IIF 2
    • 597, Wheatley Lane Road, Fence, Burnley, Lancashire, BB12 9EP, United Kingdom

      IIF 3
    • 76, Manchester Road, Burnley, Lancashire, BB11 1HN

      IIF 4
    • C/o Pure Efficiency Ltd. - Burnley Business Centre, Empire Business Park, Off Liverpool, Burnley, Lancashire, BB12 6HH, United Kingdom

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7 IIF 8
  • David Michael Heys
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 11
  • Mr David Heys
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Heys, David Michael
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside House, 597, Wheatley Lane Road, Burnley, BB12 9EP, United Kingdom

      IIF 13
    • 20-22, Wenlock Road, Fence, London, Lancashire, N1 7GU, England

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16 IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 20
  • Heys, David Michael
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Mail House, Terminus Terrace, Southampton, SO14 3FD, England

      IIF 21
  • Heys, David Michael
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76-78, Manchester Road, Burnley, Lancashire, BB11 1HN, England

      IIF 22 IIF 23 IIF 24
    • Woodside House, 597 Wheatley Lane Road, Burnley, Lancashire, BB12 9EP

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • Unit 4, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 27
    • Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

      IIF 28
  • Heys, David Michael
    British i t consultant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside House, 597, Wheatley Lane Road, Burnley, BB12 9EP, United Kingdom

      IIF 29
    • Woodside House 597, Wheatley Lane Road, Fence, Burnley, Lancashire, BB12 9EP

      IIF 30
  • Heys, David Michael
    British i t director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, 500 Purley Way, Croydon, Surrey, CR0 4NZ

      IIF 31
  • Heys, David Michael
    British it consultant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside House, 597 Wheatley Lane Road, Fence, Burnley, Lancashire, BB12 9EP, Uk

      IIF 32
  • Heys, David Michael
    British it director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside House, 597 Wheatley Lane Road, Burnley, Lancashire, BB12 9EP

      IIF 33
  • Mr David Michael Heys
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Group First House, Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Heys, David Michael
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 76, Manchester Road, Burnley, BB11 1HN, United Kingdom

      IIF 36
  • David Heys
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Quebec Offices, Bury Street, Manchester, M3 7BU

      IIF 37
  • Heys, David
    British director born in August 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 4, C/o Oyezstraker, 500 Purley Way, Croydon, Surrey, CR0 4NZ

      IIF 38
  • Heys, David Michael

    Registered addresses and corresponding companies
    • 76-78, Manchester Road, Burnley, Lancashire, BB11 1HN, England

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Heys, David

    Registered addresses and corresponding companies
    • Quebec Offices, Bury Street, Manchester, M3 7BU, England

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    BENNETTS BAKERY LTD - 2025-10-29
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    76 Manchester Road, Burnley
    Dissolved Corporate (2 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 36 - Director → ME
  • 3
    STORM ENERGY EFFICIENCY LTD - 2023-01-04
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-08-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    UK TECHNICAL LTD - 2023-01-03
    POSEIDON PURE EFFICIENCY LTD - 2018-08-02
    POSEIDON ENERGY PARTNERSHIP LIMITED - 2016-12-15
    FUEL TANKS LTD. - 2016-11-21
    GET WARM IN LANCASHIRE LIMITED - 2016-03-10
    Group First House Mead Way, Padiham, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    487,157 GBP2024-10-31
    Officer
    2013-01-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    Group First House Mead Way, Padiham, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,594 GBP2024-10-31
    Officer
    2020-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    SQUIRREL BOILERS LTD. - 2022-11-30
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-09-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    SQUIRREL ENERGY LTD - 2024-02-02
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    879 GBP2024-08-31
    Officer
    2025-06-01 ~ now
    IIF 40 - Secretary → ME
  • 8
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,302 GBP2024-08-31
    Officer
    2021-08-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    GREEN DEAL FOR LANCASHIRE LIMITED - 2015-07-29
    Thunder Technologies Ltd., 76-78 Manchester Road, Burnley, Lancashire, England
    Liquidation Corporate
    Officer
    2013-01-07 ~ 2015-11-30
    IIF 29 - Director → ME
  • 2
    Consortia House, 5 Wrightington Street, Wigan, Lancs
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,197 GBP2016-05-31
    Officer
    2013-01-01 ~ 2013-02-03
    IIF 32 - Director → ME
  • 3
    LORDS ELECTRONICS LIMITED - 2016-07-28
    Quebec Offices, Bury Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    668,152 GBP2016-04-30
    Officer
    2014-12-01 ~ 2016-11-23
    IIF 41 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2016-11-23
    IIF 37 - Has significant influence or control OE
    IIF 37 - Right to appoint or remove directors OE
    2016-05-01 ~ 2016-11-23
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    NORTHERN SOUL GROUP LTD - 2025-10-29
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-11-21 ~ 2023-11-01
    IIF 20 - Director → ME
  • 5
    OYEZSTRAKER LOGISTICS LIMITED - 2006-11-07
    OYEZ STRAKER LOGISTICS LIMITED - 1998-10-22
    STRAKER (GROUP) LIMITED - 1997-12-04
    STRAKER (HOLDINGS) LIMITED - 1993-09-29
    STRAKER OFFICE SUPPLIES LIMITED - 1981-12-31
    STRAKER OFFICE SUPPLIES LIMITED - 1980-12-31
    L.B.JONES & COMPANY LIMITED - 1979-12-31
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2000-04-18 ~ 2010-10-13
    IIF 31 - Director → ME
  • 6
    OSG TRADING LIMITED - 2009-12-11
    OYEZSTRAKER HOLDINGS LIMITED - 2005-10-11
    STRAKER (HOLDINGS) LIMITED - 1998-10-23
    REFAL 397 LIMITED - 1993-09-29
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2005-11-17 ~ 2008-06-06
    IIF 25 - Director → ME
  • 7
    OYEZSTRAKER GROUP HOLDINGS LIMITED - 2008-05-06
    DE FACTO 1108 LIMITED - 2004-06-11
    12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2008-06-06 ~ 2010-10-13
    IIF 28 - Director → ME
  • 8
    OSGH LIMITED - 2009-07-15
    OSG HOLDINGS LIMITED - 2007-07-03
    DE FACTO 1115 LIMITED - 2004-06-11
    12 Wellington Place, Leeds
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2009-11-18 ~ 2010-10-13
    IIF 38 - Director → ME
  • 9
    OYEZSTRAKER OFFICE SUPPLIES LIMITED - 2019-04-15
    STRAKER OFFICE SUPPLIES PLC - 1998-10-12
    STRAKER GRAPHIC AND DRAWING OFFICE SUPPLIES LIMITED - 1980-12-31
    WIGHTMAN MOUNTAIN LIMITED - 1979-12-31
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2002-03-26 ~ 2009-11-18
    IIF 33 - Director → ME
  • 10
    2 Cedar Avenue, Haslingden, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-15 ~ 2016-11-11
    IIF 22 - Director → ME
  • 11
    Royal Mail House, Terminus Terrace, Southampton, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    23,552 GBP2017-03-31
    Officer
    2016-06-01 ~ 2016-07-15
    IIF 24 - Director → ME
  • 12
    PRINTTOGO LTD - 2025-10-29
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,645 GBP2023-11-30
    Officer
    2021-11-02 ~ 2023-11-08
    IIF 16 - Director → ME
    Person with significant control
    2021-11-02 ~ 2023-11-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    Royal Mail House, Terminus Terrace, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,431 GBP2018-04-30
    Officer
    2018-08-20 ~ 2019-08-08
    IIF 21 - Director → ME
    2015-04-17 ~ 2017-05-05
    IIF 23 - Director → ME
    2015-04-17 ~ 2016-03-11
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-05
    IIF 3 - Right to appoint or remove directors OE
  • 14
    UK TECHNICAL LTD - 2023-01-03
    POSEIDON PURE EFFICIENCY LTD - 2018-08-02
    POSEIDON ENERGY PARTNERSHIP LIMITED - 2016-12-15
    FUEL TANKS LTD. - 2016-11-21
    GET WARM IN LANCASHIRE LIMITED - 2016-03-10
    Group First House Mead Way, Padiham, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    487,157 GBP2024-10-31
    Person with significant control
    2018-07-31 ~ 2021-01-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-01-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    76 Manchester Road, Burnley, Lancashire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    64,804 GBP2016-03-31
    Officer
    2011-01-01 ~ 2017-12-01
    IIF 30 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-12-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    SQUIRREL ENERGY LTD - 2024-02-02
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    879 GBP2024-08-31
    Officer
    2019-08-28 ~ 2025-06-01
    IIF 26 - Director → ME
    Person with significant control
    2019-08-28 ~ 2025-06-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    Unit 4, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-12 ~ 2024-11-05
    IIF 27 - Director → ME
    Person with significant control
    2024-05-12 ~ 2024-11-05
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.