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

Heyes, Michael

    Related profiles found in government register
  • Heyes, Michael
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Heyes, Michael
    British executive general manager - finance born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Heyes, Michael
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10a Eagley House, Blackburn Road, Egerton, Bolton, BL7 9RP, England

      IIF 12
    • Unit 10a, Eagley House, Deakins Business Park, Blackburn Road, Egerton, Bolton, BL7 9RP, England

      IIF 13 IIF 14 IIF 15
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 16
    • Valley House, 87 Bankhead Lane, Hoghton, Preston, PR5 0AB, England

      IIF 17
  • Heyes, Michael
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Calvin Street, Bolton, BL1 8PB, England

      IIF 18
  • Heyes, Michael
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Silver Birch Way, Ellesmere Port, Cheshire, CH66 2UX, England

      IIF 19
  • Mr Michael Heyes
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Calvin Street, Bolton, BL1 8PB, England

      IIF 20
    • 1-3, The Courtyard, Calvin Street, Bolton, BL1 8PB, England

      IIF 21
    • Unit 10a Eagley House, Blackburn Road, Egerton, Bolton, BL7 9RP, England

      IIF 22
    • Unit 10a, Eagley House, Deakins Business Park, Blackburn Road, Egerton, Bolton, BL7 9RP, England

      IIF 23 IIF 24
    • Valley House, 87 Bankhead Lane, Hoghton, Preston, PR5 0AB, England

      IIF 25
  • Heyes, Michael
    British born in February 1975

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Building 5, Level 5, Dubai Design District, Dubai, United Arab Emirates

      IIF 26
  • Heyes, Michael Patrick Thomas
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 87, Bankhead Lane, Hoghton, Preston, PR5 0AB, England

      IIF 27
  • Heyes, Michael Patrick Thomas
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, The Courtyard, Calvin Street, Bolton, BL1 8PB, England

      IIF 28
  • Mr Michael Heyes
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Silver Birch Way, Silverbirch Way, Whitby, Ellesmere Port, CH66 2UX, United Kingdom

      IIF 29
  • Mr Michael Patrick Thomas Heyes
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 87, Bankhead Lane, Hoghton, Preston, PR5 0AB, England

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    Unit 10a, Eagley House, Deakins Business Park Blackburn Road, Egerton, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -42,446 GBP2025-03-31
    Officer
    2019-11-29 ~ now
    IIF 15 - Director → ME
  • 2
    Unit 10a, Eagley House, Deakins Business Park Blackburn Road, Egerton, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,661 GBP2025-03-31
    Officer
    2022-10-31 ~ now
    IIF 14 - Director → ME
  • 3
    10 Parliament Way, Great Sutton, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-12-31
    Officer
    2015-12-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    87 Bankhead Lane, Hoghton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,288 GBP2024-06-30
    Officer
    2022-01-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Valley House 87 Bankhead Lane, Hoghton, Preston, England
    Active Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    Unit 10a Eagley House Blackburn Road, Egerton, Bolton, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,723,911 GBP2025-03-31
    Officer
    2022-10-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 7
    Unit 10a, Eagley House, Deakins Business Park Blackburn Road, Egerton, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -89,617 GBP2025-03-31
    Officer
    2022-10-31 ~ now
    IIF 13 - Director → ME
  • 8
    Unit 10a, Eagley House, Deakins Business Park Blackburn Road, Egerton, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -808,903 GBP2025-03-31
    Officer
    2022-10-31 ~ now
    IIF 16 - Director → ME
  • 9
    1-3 The Courtyard, Calvin Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    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
Ceased 15
  • 1
    1-3 Calvin Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-02 ~ 2021-04-12
    IIF 18 - Director → ME
    Person with significant control
    2021-03-02 ~ 2021-04-12
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DIALPHONE LIMITED - 2006-03-17
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    2014-08-01 ~ 2016-10-12
    IIF 7 - Director → ME
  • 3
    LENDLEASE CONSTRUCTION (EUROPE) LIMITED - 2025-04-01
    LEND LEASE CONSTRUCTION (EMEA) LIMITED - 2016-07-01
    BOVIS LEND LEASE LIMITED - 2011-02-22
    BOVIS CONSTRUCTION LIMITED - 2000-02-01
    30 Crown Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2014-08-01 ~ 2016-10-12
    IIF 9 - Director → ME
  • 4
    LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED - 2025-04-01
    LEND LEASE CONSTRUCTION (SCOTLAND) LIMITED - 2016-07-01
    BOVIS LEND LEASE (SCOTLAND) LIMITED - 2011-02-28
    BOVIS CONSTRUCTION (SCOTLAND) LIMITED - 2000-02-01
    QUITTE LIMITED - 1984-11-29
    77 Renfrew Street Clockwise Offices, Savoy Tower, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2014-08-01 ~ 2016-10-12
    IIF 6 - Director → ME
  • 5
    LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED - 2025-04-01
    LEND LEASE CONSTRUCTION HOLDINGS (EMEA) LIMITED - 2016-07-01
    BOVIS LEND LEASE HOLDINGS LIMITED - 2011-02-23
    BOVIS GROUP PLC - 1999-12-17
    BOVIS LIMITED - 1999-09-16
    30 Crown Place, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-08-01 ~ 2016-10-12
    IIF 10 - Director → ME
  • 6
    LENDLEASE CONSULTING (EUROPE) LIMITED - 2025-04-01
    LEND LEASE CONSULTING (EMEA) LIMITED - 2016-07-01
    BOVIS LEND LEASE CONSULTING LIMITED - 2011-02-22
    LEND LEASE PROJECTS LIMITED - 2009-06-26
    LEND LEASE DEVELOPMENT SERVICES (UK) LIMITED - 2005-10-24
    BOVIS EUROPE LIMITED - 2002-11-19
    BOVISREALM LIMITED - 1999-09-22
    BOVIS GROUP LIMITED - 1999-09-16
    30 Crown Place, London, England
    Active Corporate (4 parents)
    Officer
    2014-08-01 ~ 2016-10-12
    IIF 8 - Director → ME
  • 7
    Unit 10a, Eagley House, Deakins Business Park Blackburn Road, Egerton, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -42,446 GBP2025-03-31
    Person with significant control
    2019-11-29 ~ 2022-10-31
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    WB CO (1253) LIMITED - 2001-07-19
    The Carlton Tower Jumeirah, 1 Cadogan Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    501,975 GBP2022-12-31
    Officer
    2022-11-11 ~ 2024-05-22
    IIF 26 - Director → ME
  • 9
    WYSEGROUP LIMITED - 1989-05-02
    WYSEPOWER LIMITED - 1978-12-31
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    2014-08-01 ~ 2016-10-12
    IIF 3 - Director → ME
  • 10
    BOVIS LEND LEASE PHARMACEUTICAL LIMITED - 2011-03-16
    BOVIS TANVEC LIMITED - 2000-11-29
    TANVEC LIMITED - 1999-10-18
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    2014-08-01 ~ 2016-10-12
    IIF 4 - Director → ME
  • 11
    LEND LEASE CONSTRUCTION (LELLIOTT) LIMITED - 2016-07-01
    BOVIS LELLIOTT LIMITED - 2011-07-22
    JOHN LELLIOTT LIMITED - 2000-02-11
    FERRYATTEND LIMITED - 1995-03-22
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    2014-08-01 ~ 2016-10-12
    IIF 2 - Director → ME
  • 12
    LEND LEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED - 2016-07-01
    BOVIS LEND LEASE MANAGEMENT SERVICES (ONE) LIMITED - 2011-07-22
    REDSTONE MANAGED SERVICES LIMITED - 2010-10-18
    NET-ADEPT LIMITED - 2008-09-05
    H7 LIMITED - 1998-02-20
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    2014-08-01 ~ 2016-10-12
    IIF 5 - Director → ME
  • 13
    LEND LEASE CONSTRUCTION NORTH WESTERN LIMITED - 2016-07-01
    BOVIS CONSTRUCTION NORTH WESTERN LIMITED - 2011-07-22
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    2014-08-01 ~ 2016-10-12
    IIF 1 - Director → ME
  • 14
    LEND LEASE INFRASTRUCTURE INVESTMENT (EMEA) LIMITED - 2016-07-01
    C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-12-09 ~ 2016-10-12
    IIF 11 - Director → ME
  • 15
    Unit 10a, Eagley House, Deakins Business Park Blackburn Road, Egerton, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -808,903 GBP2025-03-31
    Person with significant control
    2017-11-02 ~ 2022-10-31
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

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.