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, Mark Paul

    Related profiles found in government register
  • Healey, Mark Paul
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall, PL31 2RQ, United Kingdom

      IIF 1
    • icon of address Highgrove House, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NH, England

      IIF 2 IIF 3
    • icon of address Malvern, Tregye Road, Carnon Downs, Truro, Cornwall, TR3 6JH, United Kingdom

      IIF 4
  • Healey, Mark Paul
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Sea View Court, Falmouth, Cornwall, TR11 4BZ

      IIF 5 IIF 6
  • Healey, Mark Paul
    British designer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Sea View Court, Falmouth, Cornwall, TR11 4BZ

      IIF 7
    • icon of address Highgrove House Truro Business, Park Threemilestone, Truro, Cornwall, TR4 9NH

      IIF 8
  • Healey, Mark Paul
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Sea View Court, Falmouth, Cornwall, TR11 4BZ

      IIF 9
    • icon of address Highgrove House, Truro Business, Park, Threemilestone, Truro, Cornwall, TR4 9NH

      IIF 10
    • icon of address Highgrove House, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NH, England

      IIF 11
    • icon of address Malvern, Tregye Road, Carnon Downs, Truro, Cornwall, TR3 6JH

      IIF 12
  • Healey, Mark Paul
    British managing director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Sea View Court, Falmouth, Cornwall, TR11 4BZ

      IIF 13
  • Healey, Mark Paul
    British marketing director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Sea View Court, Falmouth, Cornwall, TR11 4BZ

      IIF 14 IIF 15 IIF 16
    • icon of address 15, Towan Blystra Road, Newquay, Cornwall, TR7 2RP, England

      IIF 17
    • icon of address Office 9, Seton Business Park, Scorrier, Redruth, Cornwall, TR16 5AW, England

      IIF 18
    • icon of address Hillsdon House, High Street, Sidmouth, Devon, EX10 8LD

      IIF 19
    • icon of address Highgrove House, Truro Business, Park, Threemilestone, Truro, Cornwall, TR4 9NH

      IIF 20
    • icon of address Malvern, Tregye Road, Carnon Downs, Truro, Cornwall, TR3 6JH

      IIF 21
  • Healey, Mark Paul
    British property developer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Sea View Court, Falmouth, Cornwall, TR11 4BZ

      IIF 22
  • Healey, Mark Paul
    British sales director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Sea View Court, Falmouth, Cornwall, TR11 4BZ

      IIF 23
  • Healey, Mark Paul
    British designer born in April 1964

    Registered addresses and corresponding companies
    • icon of address Curlew, Rope Walk Penpol, Truro, Cornwall, TR3 6NA

      IIF 24 IIF 25
  • Healey, Mark
    British marketing director born in April 1964

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Unit 22, Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall, PL31 2RQ, United Kingdom

      IIF 26
  • Healey, Mark Paul
    British

    Registered addresses and corresponding companies
  • Healey, Mark Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address 20 Sea View Court, Falmouth, Cornwall, TR11 4BZ

      IIF 30
  • Healey, Mark Paul
    British designer

    Registered addresses and corresponding companies
  • Healey, Mark Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Sea View Court, Falmouth, Cornwall, TR11 4BZ

      IIF 36
    • icon of address Highgrove House, Truro Business, Park, Threemilestone, Truro, Cornwall, TR4 9NH

      IIF 37
  • Healey, Mark Paul
    British managing director

    Registered addresses and corresponding companies
    • icon of address 20 Sea View Court, Falmouth, Cornwall, TR11 4BZ

      IIF 38 IIF 39
  • Mr Mark Paul Healey
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Treworgan View, Trispen, Truro, TR4 9AH, England

      IIF 40
  • Healey, Mark Paul

    Registered addresses and corresponding companies
  • Healey, Mark

    Registered addresses and corresponding companies
    • icon of address Highgrove House, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NH, England

      IIF 46
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Highgrove House Truro Business Park, Threemilestone, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -14,237 GBP2023-07-31
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 17 - Director → ME
  • 2
    WINCKLEY LIMITED - 1998-04-15
    icon of address 246 Peverell Park Road, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 1 - Director → ME
  • 4
    HEALEY PROPERTY DEVELOPMENTS LIMITED - 2000-04-13
    icon of address 11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-04-14 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Highgrove House Truro Business, Park Threemilestone, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-04 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Highgrove House, Truro Business, Park, Threemilestone, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-04 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Highgrove House Truro Business Park, Threemilestone, Truro, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    281,290 GBP2025-02-28
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Highgrove House, Truro Business, Park, Threemilestone, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -591 GBP2022-04-30
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2005-02-28 ~ dissolved
    IIF 37 - Secretary → ME
Ceased 20
  • 1
    DHBC LIMITED - 2010-02-19
    icon of address 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -482,601 GBP2023-08-22
    Officer
    icon of calendar 2010-02-05 ~ 2020-12-31
    IIF 2 - Director → ME
    icon of calendar 2010-02-05 ~ 2020-12-31
    IIF 46 - Secretary → ME
  • 2
    icon of address Highgrove House Truro Business Park, Threemilestone, Truro, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    514,145 GBP2024-12-31
    Officer
    icon of calendar 2015-09-02 ~ 2023-01-01
    IIF 11 - Director → ME
  • 3
    HARBOUR VILLAGE COMMERCIAL CENTRE LIMITED - 2005-10-13
    icon of address Swingbridge House Quay Hill, Anchor Quay, Penryn, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2007-03-19
    IIF 9 - Director → ME
    icon of calendar 2006-04-04 ~ 2007-03-19
    IIF 36 - Secretary → ME
  • 4
    icon of address Hillsdon House, High Street, Sidmouth, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-07-05
    IIF 19 - Director → ME
    icon of calendar 2006-06-14 ~ 2009-06-09
    IIF 6 - Director → ME
    icon of calendar 2006-06-14 ~ 2008-07-03
    IIF 30 - Secretary → ME
  • 5
    WINCKLEY LIMITED - 1998-04-15
    icon of address 246 Peverell Park Road, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2008-01-08
    IIF 38 - Secretary → ME
  • 6
    icon of address Atwell Martin, 65 Southside Street, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    icon of calendar 2008-10-10 ~ 2011-10-26
    IIF 4 - Director → ME
    icon of calendar 2008-10-10 ~ 2009-01-06
    IIF 28 - Secretary → ME
  • 7
    icon of address C/o Bishop Fleming, Chy Nyverow Newham Road, Truro, Cornwall
    Active Corporate (6 parents)
    Equity (Company account)
    24,640 GBP2024-03-31
    Officer
    icon of calendar 2007-03-20 ~ 2009-03-20
    IIF 14 - Director → ME
    icon of calendar 2007-03-20 ~ 2008-01-08
    IIF 41 - Secretary → ME
  • 8
    icon of address 71 Athelstan Park, Bodmin, England
    Active Corporate (5 parents)
    Equity (Company account)
    62 GBP2024-12-31
    Officer
    icon of calendar 2004-10-21 ~ 2007-03-19
    IIF 22 - Director → ME
    icon of calendar 2004-10-21 ~ 2007-03-19
    IIF 44 - Secretary → ME
  • 9
    HEALEY PROPERTY DEVELOPMENTS LIMITED - 2000-04-13
    icon of address 11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-04-14 ~ 2000-10-01
    IIF 35 - Secretary → ME
    icon of calendar 2003-05-01 ~ 2008-01-08
    IIF 32 - Secretary → ME
  • 10
    icon of address Highgrove House Truro Business, Park Threemilestone, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2008-01-08
    IIF 31 - Secretary → ME
    icon of calendar 1999-03-04 ~ 2001-10-01
    IIF 33 - Secretary → ME
  • 11
    icon of address Highgrove House, Truro Business, Park, Threemilestone, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2008-01-08
    IIF 27 - Secretary → ME
  • 12
    icon of address Office 9 Seton Business Centre, Scorrier, Redruth, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-10-31
    Officer
    icon of calendar 2007-10-04 ~ 2013-01-10
    IIF 21 - Director → ME
    icon of calendar 2007-10-04 ~ 2013-01-10
    IIF 45 - Secretary → ME
  • 13
    icon of address Office 9 Office 9 Seton Business Centre, Scorrier, Redruth, Cornwall
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-10 ~ 2011-02-28
    IIF 12 - Director → ME
    icon of calendar 2007-04-10 ~ 2008-01-08
    IIF 43 - Secretary → ME
  • 14
    HALLCO 443 PLC - 2000-06-16
    icon of address 15 Dufours Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-19 ~ 2004-04-22
    IIF 24 - Director → ME
  • 15
    B I B C LIMITED - 2006-06-01
    icon of address 15 Dufours Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2005-02-28
    IIF 25 - Director → ME
    icon of calendar 1999-12-03 ~ 2005-02-28
    IIF 34 - Secretary → ME
  • 16
    icon of address Malvern 19 Park View Close, Carnon Downs, Truro, Cornwall
    Active Corporate (23 parents)
    Officer
    icon of calendar 2009-01-26 ~ 2010-08-09
    IIF 16 - Director → ME
    icon of calendar 2004-11-25 ~ 2006-11-30
    IIF 5 - Director → ME
    icon of calendar 2004-11-25 ~ 2006-11-30
    IIF 42 - Secretary → ME
  • 17
    icon of address C/o Belmont Property Management, 26 Falmouth Road, Truro, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,468 GBP2024-12-31
    Officer
    icon of calendar 2006-07-11 ~ 2008-11-07
    IIF 13 - Director → ME
    icon of calendar 2006-07-11 ~ 2008-11-07
    IIF 39 - Secretary → ME
  • 18
    icon of address Easterbrook Eaton Ltd, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    884 GBP2024-12-31
    Officer
    icon of calendar 2006-09-20 ~ 2009-06-09
    IIF 23 - Director → ME
    icon of calendar 2006-09-20 ~ 2008-10-21
    IIF 29 - Secretary → ME
  • 19
    icon of address Office 9, Seton Business Park, Scorrier, Redruth, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 2009-01-06 ~ 2021-01-15
    IIF 18 - Director → ME
  • 20
    icon of address Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29 GBP2024-01-31
    Officer
    icon of calendar 2011-01-04 ~ 2024-08-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ 2024-06-21
    IIF 40 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.