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 Maurice Leonard Healy

    Related profiles found in government register
  • Mr Maurice Leonard Healy
    Irish born in December 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Catherine Suite, 40 London Road, St. Albans, Hertfordshire, AL1 1NG, England

      IIF 1 IIF 2
  • Mr Maurice Leonard Healy
    Irish born in December 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Pillar House, 113/115 Bath Road, Cheltenham, GL53 7LS, England

      IIF 3
  • Mr Maurice Leonard Healy
    Irish born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 40 Bushberry Road, London, E9 5SX, England

      IIF 4
  • Healy, Maurice Leonard
    Irish born in December 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Pillar House, 113/115 Bath Road, Cheltenham, GL53 7LS, England

      IIF 5
    • No 5, Custom House, 23 Merchants Quay, Newry, Down, BT35 6AH

      IIF 6
  • Healy, Maurice Leonard
    Irish director born in December 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Pillar House, 113 / 115 Bath Road, Cheltenham, GL53 7LS, England

      IIF 7
    • 1st Floor, 38 Thorpe Wood, Peterborough, PE3 6SR, England

      IIF 8
    • Catherine Suite, 40 London Road, St. Albans, Hertfordshire, AL1 1NG, England

      IIF 9
  • Healy, Maurice Leonard
    Irish chief executive officer born in December 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • Glencroe, Knocksinna, Foxrock, Dublin 18, IRISH, Ireland

      IIF 10 IIF 11
  • Healy, Maurice Leonard
    Irish company director born in December 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • "glencroe", Knocksinna, Foxrock, Dublin 18, Ireland

      IIF 12 IIF 13 IIF 14
    • Glencroe, Knocksinna, Foxrock, Dublin 18

      IIF 15
    • Glencroe, Knocksinna, Foxrock, Dublin 18, IRISH, Ireland

      IIF 16 IIF 17
  • Healy, Maurice Leonard
    Irish company secretary born in December 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • "glencroe", Knocksinna, Foxrock, Dublin 18, Ireland

      IIF 18 IIF 19
  • Healy, Maurice Leonard
    Irish director born in December 1958

    Resident in Ireland

    Registered addresses and corresponding companies
  • Healy, Maurice Leonard
    Irish director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit A6, Elmbridge Court, Cheltenham Road East, Gloucester, Gloucestershire, GL3 1JZ, England

      IIF 25
  • Healy, Maurice Leonard
    Irish director born in December 1958

    Registered addresses and corresponding companies
  • Healy, Maurice Leonard

    Registered addresses and corresponding companies
    • Pillar House, 113 / 115 Bath Road, Cheltenham, GL53 7LS, England

      IIF 32
    • Catherine Suite, 40 London Road, St. Albans, Hertfordshire, AL1 1NG, England

      IIF 33
child relation
Offspring entities and appointments 22
  • 1
    ALPHYRA PAYMENT SERVICES LIMITED
    - now 04282995
    PATHBRICK LIMITED
    - 2001-10-02 04282995
    4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved Corporate (22 parents)
    Officer
    2001-09-28 ~ 2002-01-07
    IIF 24 - Director → ME
  • 2
    CALSIGI UK LIMITED - now
    GLANTUS LIMITED
    - 2019-02-13 08901462 03968449
    105 High Street, Worcester, Worcestershire, England
    Active Corporate (14 parents)
    Officer
    2014-02-19 ~ 2018-01-31
    IIF 25 - Director → ME
  • 3
    CARDSAVE (UK) LIMITED
    03923838
    The Walbrook Building, Walbrook, London, England
    Dissolved Corporate (14 parents, 3 offsprings)
    Officer
    2000-04-11 ~ 2002-09-06
    IIF 26 - Director → ME
  • 4
    CARDSAVE FINANCE LIMITED
    - now 03889530
    AFFINITY SALES LIMITED
    - 2002-03-05 03889530 03507527
    WILCHAP 142 LIMITED - 2000-01-05
    10 Parkway Offices, Acorn Business Park Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (17 parents)
    Officer
    2000-04-11 ~ 2002-09-06
    IIF 29 - Director → ME
  • 5
    GLANTUS LTD
    - now 03968449 08901462
    DYNISTICS LIMITED
    - 2020-12-19 03968449
    12 New Fetter Lane, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2019-05-16 ~ 2024-09-10
    IIF 7 - Director → ME
    2019-05-16 ~ 2024-09-10
    IIF 32 - Secretary → ME
    Person with significant control
    2019-05-16 ~ 2019-05-16
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 6
    GLANTUS TECHNOLOGY HOLDINGS LIMITED
    08900659
    Pillar House, 113/115 Bath Road, Cheltenham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-02-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    GLANTUS UK LIMITED
    - now 06628389
    JPD FINANCIAL CONSULTANTS UK LIMITED
    - 2020-11-27 06628389
    12 New Fetter Lane, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2020-01-10 ~ 2023-12-13
    IIF 9 - Director → ME
    2020-01-10 ~ 2023-12-13
    IIF 33 - Secretary → ME
    Person with significant control
    2020-01-10 ~ 2023-10-18
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    ITG PAYPHONES (UK) LIMITED - now
    ITG PAYPHONES (UK) PLC
    - 2003-06-18 02067648
    TELECENTRAL PLC
    - 1999-12-29 02067648
    U.K. TELECOM PLC - 1998-06-18
    Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    1998-07-24 ~ 2002-01-07
    IIF 16 - Director → ME
  • 9
    MENDREO CLINICS LIMITED - UK BRANCH
    FC043028
    Ground Floor, 71 Lower Baggot Street, Dublin 2, Dublin D02p593, Ireland
    Active Corporate (3 parents)
    Officer
    2026-01-16 ~ now
    IIF 6 - Director → ME
  • 10
    MERIDIAN COST BENEFIT LIMITED
    04775740
    12 New Fetter Lane, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2021-11-23 ~ 2024-09-10
    IIF 8 - Director → ME
  • 11
    MODACS FINANCE LIMITED
    - now 03508125
    WILCHAP 75 LIMITED - 1998-04-09
    Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (14 parents)
    Officer
    2000-04-11 ~ 2002-09-06
    IIF 30 - Director → ME
  • 12
    MODACS LIMITED
    - now 02896295
    TALLYPLOT LIMITED - 1995-06-23
    Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (20 parents)
    Officer
    2000-04-11 ~ 2002-09-06
    IIF 28 - Director → ME
  • 13
    PAYZONE PROPERTY LIMITED - now
    PAYZONE GROUP HOLDINGS UK LIMITED - 2014-03-13
    ALPHYRA GROUP HOLDINGS (UK) LIMITED - 2007-12-07
    ITG GROUP HOLDINGS (UK) LIMITED
    - 2002-12-02 03743041
    Davidson House, Gadbrook Park, Northwich, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    1999-03-29 ~ 2002-01-07
    IIF 20 - Director → ME
  • 14
    PONDERING MEDIA LIMITED
    09340771
    40 Bushberry Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    TAKEPAYMENTS LIMITED - now
    PAYZONE UK LIMITED - 2019-12-18
    ALPHYRA UK LIMITED
    - 2007-12-05 03102137
    TARGETED TRANSACTION MANAGED SERVICES LIMITED
    - 2001-05-09 03102137
    4th Floor Highbank House, Exchange Street, Stockport, England
    Active Corporate (34 parents, 1 offspring)
    Officer
    2000-07-21 ~ 2002-01-07
    IIF 27 - Director → ME
  • 16
    TRANSFARE SOLUTIONS LIMITED
    NI044247
    Cardon Mcdowell, Murray House, Murray Street, Belfast
    Dissolved Corporate (13 parents)
    Officer
    2006-12-11 ~ 2008-08-14
    IIF 13 - Director → ME
    2008-09-22 ~ dissolved
    IIF 15 - Director → ME
  • 17
    VIKINGS REALISATIONS 1 LIMITED
    - now 01777200 04248605... (more)
    CALYX SOFTWARE LIMITED
    - 2010-09-21 01777200
    MENTEC INTERNATIONAL LIMITED
    - 2008-03-25 01777200
    MENTEC INTERNATIONAL (UK) LIMITED - 1992-11-19
    FORCEROBE LIMITED - 1984-04-03
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (20 parents)
    Officer
    2008-09-22 ~ dissolved
    IIF 14 - Director → ME
    2006-12-11 ~ 2008-08-07
    IIF 21 - Director → ME
  • 18
    VIKINGS REALISATIONS 11 LIMITED
    - now 02841155 01777200... (more)
    SYTATION LIMITED
    - 2010-09-21 02841155
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (18 parents)
    Officer
    2006-12-11 ~ 2008-08-07
    IIF 23 - Director → ME
    2008-09-22 ~ dissolved
    IIF 18 - Director → ME
  • 19
    VIKINGS REALISATIONS 2 LIMITED
    - now 03757599 04248605... (more)
    CALYX CS LIMITED
    - 2010-09-21 03757599
    NETWORK PARTNERS LIMITED
    - 2008-03-25 03757599
    FUTURE COM LTD. - 1999-10-28
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (17 parents)
    Officer
    2006-06-13 ~ 2008-08-07
    IIF 11 - Director → ME
    2008-09-22 ~ dissolved
    IIF 12 - Director → ME
  • 20
    VIKINGS REALISATIONS 3 LIMITED
    - now 04248605 03304743... (more)
    CALYX UK LIMITED
    - 2010-09-21 04248605 04376041
    MXC INTEGRATION LIMITED
    - 2008-03-25 04248605 05375695
    BEDROCK NETWORKS LIMITED - 2005-04-29
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (15 parents)
    Officer
    2008-09-22 ~ dissolved
    IIF 17 - Director → ME
    2006-06-13 ~ 2008-08-07
    IIF 10 - Director → ME
  • 21
    VIKINGS REALISATIONS 9 LIMITED
    - now 03304743 04248605... (more)
    SOFTWARE INDEX LIMITED
    - 2010-09-21 03304743
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (17 parents)
    Officer
    2006-12-11 ~ 2008-08-07
    IIF 22 - Director → ME
    2008-09-22 ~ dissolved
    IIF 19 - Director → ME
  • 22
    WWW.CARDSAVE.NET LIMITED
    - now 03814781
    WILCHAP 126 LIMITED - 1999-08-10
    Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (14 parents)
    Officer
    2000-04-11 ~ 2002-09-06
    IIF 31 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.