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

Healey, Richard Andrew Marquis

    Related profiles found in government register
  • Healey, Richard Andrew Marquis
    British company director

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

      IIF 1 IIF 2
  • Healey, Richard Andrew Marquis
    British chief executive born in May 1947

    Resident in England

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

      IIF 3
  • Healey, Richard Andrew Marquis
    British company chairman born in May 1947

    Resident in England

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

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

    Resident in England

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

      IIF 5
    • icon of address Mitre House, 160 Aldersgate Street, London, EC1A 4DD

      IIF 6
    • icon of address Stourview, Candy's Lane, Corfe Mullen, Wimborne, Dorset, BH21 3EF, Uk

      IIF 7 IIF 8 IIF 9
  • Healey, Richard Andrew Marquis
    British director born in May 1947

    Resident in England

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

      IIF 11 IIF 12 IIF 13
    • icon of address Arena Business Centre, Holyrood Close, Poole, BH17 7FJ, United Kingdom

      IIF 14
    • icon of address Stourview, Candy's Lane, Corfe Mullen, Wimborne, Dorset, BH21 3EF, Uk

      IIF 15 IIF 16 IIF 17
  • Healey, Richard Andrew Marquis
    British non-executive chairman born in May 1947

    Resident in England

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

      IIF 18
  • Healey, Richard Andrew
    British company director born in May 1947

    Resident in England

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

      IIF 19
  • Healey, Richard Andrew Marquis
    British company director born in May 1947

    Resident in United Kingdom

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

      IIF 20
  • Healey, Richard Andrew
    British company director born in May 1947

    Resident in United Kingdom

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

      IIF 21
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 22
  • Healey, Richard Andrew
    British director born in May 1947

    Resident in United Kingdom

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

      IIF 23
  • Healey, Richard
    British company director born in May 1947

    Resident in United Kingdom

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

      IIF 24
  • Mr Richard Andrew Marquis Healey
    British born in May 1947

    Resident in England

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

      IIF 25
  • Mr Richard Healey
    British born in May 1947

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 27
    • icon of address Suite 8a, 3rd Floor, Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY, United Kingdom

      IIF 28
  • Richard Healey
    British born in May 1947

    Resident in United Kingdom

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

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Simpson Associates Allum House, Alum Chine Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -714,299 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 22 - Director → ME
  • 2
    T3 INTERNATIONAL LIMITED - 2024-01-09
    icon of address Alum House 5 Alum Chine Road, Westbourne, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,409 GBP2024-08-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Alum House 5 Alum Chine Road, Westbourne, Bournemouth, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Alum House 5 Alum Chine Road, Westbourne, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,624 GBP2024-04-30
    Officer
    icon of calendar 2001-01-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 18a High West Street, Dorchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    22,884 GBP2023-12-31
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 19 - Director → ME
  • 6
    MICROGEM INTERNATIONAL PLC - 2015-07-24
    icon of address Belmont House, Station Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
Ceased 17
  • 1
    icon of address Simpson Associates Allum House, Alum Chine Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -714,299 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-10 ~ 2022-05-09
    IIF 27 - Has significant influence or control OE
  • 2
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2014-07-16
    IIF 14 - Director → ME
  • 3
    icon of address Alum House 5 Alum Chine Road, Westbourne, Bournemouth, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-16 ~ 2020-03-31
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    PAN EUROPEAN TERMINALS LIMITED - 2018-06-04
    PAN EUROPEAN TERMINALS PLC - 2015-06-08
    BALTIC OIL TERMINALS PLC - 2012-08-30
    BALTIC OIL TERMINALS LIMITED - 2006-04-13
    icon of address 37th Floor One Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    29,050 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2008-11-14 ~ 2013-09-30
    IIF 18 - Director → ME
  • 5
    R.E. BATH TRAVEL SERVICE LIMITED(THE) - 2016-01-29
    icon of address Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-07 ~ 2012-10-31
    IIF 4 - Director → ME
  • 6
    icon of address 18a High West Street, Dorchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    22,884 GBP2023-12-31
    Officer
    icon of calendar 2018-11-29 ~ 2023-10-30
    IIF 23 - Director → ME
  • 7
    HAYESELECT 108 LIMITED - 1999-08-31
    icon of address Marcrist House, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    689,322 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2000-09-20 ~ 2001-01-18
    IIF 17 - Director → ME
  • 8
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,866,698 USD2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2015-07-27 ~ 2018-01-26
    IIF 12 - Director → ME
  • 9
    ZYGEM (UK) LIMITED - 2020-01-30
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -829,821 USD2020-12-31
    Officer
    icon of calendar 2016-04-28 ~ 2018-05-17
    IIF 13 - Director → ME
  • 10
    NUSANTARA ENERGY PLC - 2014-01-14
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    63,361,159 GBP2021-12-31
    Officer
    icon of calendar 2007-03-13 ~ 2012-06-12
    IIF 6 - Director → ME
  • 11
    PLATINUM MINING CORPORATION OF INDIA PLC - 2008-05-20
    INTERCEDE 2029 LIMITED - 2005-03-16
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,200 GBP2015-12-31
    Officer
    icon of calendar 2005-03-18 ~ 2006-02-23
    IIF 9 - Director → ME
  • 12
    PLATINUM MINING CORPORATION OF INDIA LIMITED - 2005-04-08
    PLANET METALS LTD. - 2004-09-15
    PLANET METALS EUROPE LIMITED - 2002-11-07
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,573,227 GBP2015-12-31
    Officer
    icon of calendar 2002-08-20 ~ 2006-02-23
    IIF 16 - Director → ME
  • 13
    TETRONICS LIMITED - 2012-09-07
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-03-20 ~ 2002-01-22
    IIF 10 - Director → ME
    icon of calendar 2001-03-20 ~ 2002-01-22
    IIF 1 - Secretary → ME
  • 14
    icon of address Marston Gate Stirling Road, South Marston Park, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-20 ~ 2002-01-22
    IIF 8 - Director → ME
    icon of calendar 2001-03-20 ~ 2002-01-22
    IIF 2 - Secretary → ME
  • 15
    DULMISON (U.K.) LIMITED - 2013-01-30
    icon of address Company Secretariat, Faraday Road Dorcan, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-02-17 ~ 1999-01-31
    IIF 3 - Director → ME
  • 16
    WEIDMULLER UK GROUP LIMITED - 2005-05-04
    WEIDMULLER LIMITED - 2005-03-08
    WEIDMULLER (KLIPPON PRODUCTS) LIMITED - 1998-07-13
    KLIPPON ELECTRICALS LIMITED - 1991-03-01
    WEIDMULLER LIMITED - 1991-01-01
    icon of address Klippon House Centurion Court Office Park, Meridian East, Meridian Business Park, Leicester
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-01 ~ 1996-12-31
    IIF 15 - Director → ME
  • 17
    WEIDMULLER UK GROUP LIMITED - 2005-03-08
    WEIDMULLER LIMITED - 1998-07-13
    KLIPPON ELECTRICALS LIMITED - 1991-01-01
    icon of address Klippon House Centurion Court Office Park, Meridian East, Meridian Business Park, Leicester,le19 1tp
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,158,000 GBP2019-12-31
    Officer
    icon of calendar 1994-02-01 ~ 1996-12-31
    IIF 7 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.