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 Redford Healey

    Related profiles found in government register
  • Mr Redford Healey
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G3, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FD

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Timothy Healey
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 8
    • icon of address St. Pauls Court 23a, 3 St. Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 9
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mr Timothy Healey
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 11
  • Timothy Healey
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr Redford Healey
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
  • Healey, Redford
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G3, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FD

      IIF 16
  • Healey, Redford
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Healey, Redford
    British managing director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Healey, Redford
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G3, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FD

      IIF 20
  • Mr Redford Healey
    English born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a, Lower Richmond Road, London, SW15 1JT, England

      IIF 21
  • Healey, Timothy
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 22
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Healey, Timothy
    British managing director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Healey, Redford
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26 IIF 27
  • Healey, Redford
    British managing director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Healey, Redford
    English company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a, Lower Richmond Road, London, SW15 1JT, England

      IIF 29
  • Healey, Redford
    English director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stephen Street, London, W1T 1AL, United Kingdom

      IIF 30 IIF 31
  • Healey, Redford
    English managing director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address White Collar Factory, 1 Old Street Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,006 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit G3 Fort Dunlop, Fort Parkway, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    301 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    ATELIER 26 LIMITED - 2025-01-24
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 54a Lower Richmond Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    MAAE UK LTD - 2023-03-03
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    686 GBP2024-03-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    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
  • 13
    icon of address 2 Wheeleys Rd, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    31,449 GBP2024-03-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ 2018-01-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2018-01-23
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit G3 Fort Dunlop, Fort Parkway, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    301 GBP2023-03-31
    Officer
    icon of calendar 2017-06-01 ~ 2019-12-20
    IIF 20 - Director → ME
    icon of calendar 2016-06-27 ~ 2017-03-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-06-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 Stephen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -224,118 GBP2024-12-31
    Officer
    icon of calendar 2021-01-22 ~ 2023-05-22
    IIF 30 - Director → ME
  • 4
    ATELIER 26 LIMITED - 2025-01-24
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-10-24
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1 Stephen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,154 GBP2023-12-31
    Officer
    icon of calendar 2020-12-03 ~ 2025-05-29
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.