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

Healy, Steven John

    Related profiles found in government register
  • Healy, Steven John
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Queen Street, Bath, BA1 1HE, United Kingdom

      IIF 1
    • Unit 14, Church Farm Business Park, Bath, Somerset, BA2 9AP, England

      IIF 2
    • 1 The Sidings, Lacock Green, Lacock, Chippenham, Wiltshire, SN15 2NL, England

      IIF 3
    • Field House, Langley Gate, Kington Langley, Chippenham, Wiltshire, SN15 5SE, England

      IIF 4
  • Healy, Steven John
    British commercial director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Glove Factory Studios, Brook Lane, Holt, Trowbridge, Wiltshire, BA14 6RL, United Kingdom

      IIF 5
  • Healy, Steven John
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm, House, High Street Lacock, Chippenham, Wiltshire, SN15 2LG, United Kingdom

      IIF 6
    • The Old Rectory, 24 Hardenhuish Lane, Chippenham, Wiltshire, SN14 6HN, United Kingdom

      IIF 7
  • Healy, Steven John
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2 New Road, Chippenham, Wiltshire, SN15 1EJ, United Kingdom

      IIF 8
    • Manor Farmhouse, High Street, Lacock, Chippenham, Wiltshire, SN15 2LG, United Kingdom

      IIF 9 IIF 10
    • The Old Rectory, 24 Hardenhuish Lane, Chippenham, Wiltshire, SN14 6HN, England

      IIF 11 IIF 12
    • The Old Rectory, 24 Hardenhuish Lane, Chippenham, Wiltshire, SN14 6HN, United Kingdom

      IIF 13 IIF 14 IIF 15
    • The Red Barn, Thornend, Christian Malford, Chippenham, SN15 4BX, England

      IIF 16
    • 12, Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, England

      IIF 17
    • Glove Factory Studios, Brook Lane, Holt, Trowbridge, Wiltshire, BA14 6RL, England

      IIF 18 IIF 19 IIF 20
    • 18, Toulouse Drive, Norton, Worcester, WR5 2SA

      IIF 21
    • 18, Toulouse Drive, Norton, Worcester, Worcestershire, WR5 2SA, United Kingdom

      IIF 22
  • Healy, Steven John
    British managing director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Notton, Chippenham, Wiltshire, SN15 2NF, England

      IIF 23
  • Healy, Stephen John
    British business director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71c, Lowden, Chippenham, Wiltshire, SN15 2BS, England

      IIF 24
  • Healy, Steven John
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Hardenhuish Lane, Chippenham, Wiltshire, SN14 6HN, United Kingdom

      IIF 25
  • Healy, Steven
    England director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Notton, Lacock, Chippenham, Wiltshire, SN15 2NF, United Kingdom

      IIF 26
  • Mr Steven John Healy
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Church Farm Business Park, Bath, Somerset, BA2 9AP, England

      IIF 27
    • 1 The Sidings, Lacock Green, Lacock, Chippenham, Wiltshire, SN15 2NL, England

      IIF 28
    • 2 Avon Reach, Chippenham, Wiltshire, SN15 1EE, England

      IIF 29
    • Field House, Langley Gate, Kington Langley, Chippenham, Wiltshire, SN15 5SE, England

      IIF 30
    • The Old Rectory, 24 Hardenhuish Lane, Chippenham, Wiltshire, SN14 6HN, England

      IIF 31
    • The Old Rectory, 24 Hardenhuish Lane, Chippenham, Wiltshire, SN14 6HN, United Kingdom

      IIF 32 IIF 33
    • The Old Sidings, Lacock Green, Corsham Road, Lacock, Chippenham, Wiltshire, SN15 2LZ, England

      IIF 34
    • The Red Barn, Thornend, Christian Malford, Chippenham, SN15 4BX, England

      IIF 35
    • 12, Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, England

      IIF 36
  • Mr Steven John Healy
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, 24 Hardenhuish Lane, Chippenham, Wiltshire, SN14 6HN, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Steven John Healy
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Hardenhuish Lane, Chippenham, SN14 6HN, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    15 Murrell Green Business Park, London Road, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2013-02-08 ~ dissolved
    IIF 9 - Director → ME
  • 2
    15 Murrell Green Business Park, London Road, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2013-02-08 ~ dissolved
    IIF 10 - Director → ME
  • 3
    2 New Road, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-12 ~ dissolved
    IIF 8 - Director → ME
  • 4
    Glove Factory Studios Brook Lane, Holt, Trowbridge, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -162 GBP2020-10-31
    Officer
    2017-10-31 ~ dissolved
    IIF 18 - Director → ME
  • 5
    Glove Factory Studios Brook Lane, Holt, Trowbridge, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -300 GBP2019-12-31
    Officer
    2017-09-26 ~ dissolved
    IIF 19 - Director → ME
  • 6
    Unit 14 Church Farm Business Park, Bath, Somerset, England
    Active Corporate (3 parents)
    Officer
    2025-09-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    4 Queen Street, Bath, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    165,700 GBP2025-03-31
    Officer
    2020-07-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 38 - Has significant influence or controlOE
  • 8
    12 Pickwick Park, Park Lane, Corsham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    The Stables Notton, Lacock, Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 26 - Director → ME
  • 10
    Lamfe Limited, The Stables, Notton, Chippenham, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,873 GBP2019-08-31
    Officer
    2015-09-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    I AM THE IT GUY LTD - 2018-02-14 08412677
    1 The Sidings Lacock Green, Lacock, Chippenham, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    514,396 GBP2025-03-31
    Officer
    2018-02-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-08-25 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Field House Langley Gate, Kington Langley, Chippenham, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,384 GBP2024-11-30
    Officer
    2019-11-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-11-29 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Unit 12 Pickwick Park, Park Lane, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2020-04-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 14
    Glove Factory Studios Brook Lane, Holt, Trowbridge, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,777 GBP2018-12-31
    Officer
    2017-09-26 ~ dissolved
    IIF 20 - Director → ME
Ceased 13
  • 1
    31a Charles Street, Corsham, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2016-07-12 ~ 2019-03-04
    IIF 13 - Director → ME
  • 2
    Company Secretary, 16 Woodview Crescent, Hildenborough, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,000 GBP2022-06-30
    Officer
    2011-06-23 ~ 2011-09-26
    IIF 24 - Director → ME
  • 3
    Unit 19 Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,856 GBP2024-08-31
    Officer
    2015-09-24 ~ 2018-01-26
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-24
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,426 GBP2024-11-30
    Officer
    2023-11-06 ~ 2025-02-25
    IIF 25 - Director → ME
    Person with significant control
    2023-11-06 ~ 2025-02-25
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Connect 17 Avon Way, Langley Park, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2005-01-18 ~ 2015-03-10
    IIF 6 - Director → ME
  • 6
    First Floor Premier House 127 Duckmoor Road, Ashton Gate, Bristol, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,817 GBP2024-05-31
    Officer
    2015-12-07 ~ 2016-12-24
    IIF 21 - Director → ME
  • 7
    WE ARE ABNORMAL LTD. - 2019-09-11
    10 Avon Reach, Monkton Hill, Chippenham, Wiltshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Total liabilities (Company account)
    362,204 GBP2024-01-31
    Officer
    2015-12-09 ~ 2020-01-14
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-14
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BOSON MEDIA LIMITED - 2023-05-08
    9 Avon Reach, Monkton Hill, Chippenham, Wiltshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    421,551 GBP2024-12-31
    Officer
    2017-02-01 ~ 2021-07-31
    IIF 5 - Director → ME
    Person with significant control
    2021-03-11 ~ 2021-07-27
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    I AM THE IT GUY LTD - 2018-02-14 08412677
    1 The Sidings Lacock Green, Lacock, Chippenham, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    514,396 GBP2025-03-31
    Person with significant control
    2020-07-01 ~ 2022-08-25
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Premier House 127 Duckmoor Road, Ashton, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,195 GBP2024-05-30
    Officer
    2016-05-27 ~ 2017-01-06
    IIF 22 - Director → ME
  • 11
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-12 ~ 2022-01-01
    IIF 11 - Director → ME
    Person with significant control
    2021-08-12 ~ 2022-01-01
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    The Stonehouse Notton Business Park, Notton, Lacock, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    983,679 GBP2025-03-31
    Officer
    2008-04-22 ~ 2023-10-18
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-18
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    10 Merlin Road Merlin Road, Lansdowne Park, Calne, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ 2016-05-24
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.