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, Maurice Leonard

    Related profiles found in government register
  • Healy, Maurice Leonard
    Irish chief executive officer born in December 1958

    Resident in Ireland

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

      IIF 1 IIF 2
  • Healy, Maurice Leonard
    Irish company director born in December 1958

    Resident in Ireland

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

      IIF 3 IIF 4 IIF 5
    • icon of address Glencroe, Knocksinna, Foxrock, Dublin 18

      IIF 6
    • icon of address Glencroe, Knocksinna, Foxrock, Dublin 18, IRISH, Ireland

      IIF 7 IIF 8
  • Healy, Maurice Leonard
    Irish company secretary born in December 1958

    Resident in Ireland

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

      IIF 9 IIF 10
  • 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
    • icon of address Pillar House, 113/115 Bath Road, Cheltenham, GL53 7LS, England

      IIF 16
    • icon of address Unit A6, Elmbridge Court, Cheltenham Road East, Gloucester, Gloucestershire, GL3 1JZ, England

      IIF 17
  • Healy, Maurice Leonard
    Irish director born in December 1958

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

    Resident in Northern Ireland

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

      IIF 24
    • icon of address 1st Floor, 38 Thorpe Wood, Peterborough, PE3 6SR, England

      IIF 25
    • icon of address Catherine Suite, 40 London Road, St. Albans, Hertfordshire, AL1 1NG, England

      IIF 26
  • Mr Maurice Leonard Healy
    Irish born in December 1958

    Resident in England

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

      IIF 27
    • icon of address 40 Bushberry Road, London, E9 5SX, England

      IIF 28
  • Healy, Maurice Leonard

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

      IIF 29
    • icon of address Catherine Suite, 40 London Road, St. Albans, Hertfordshire, AL1 1NG, England

      IIF 30
  • Mr Maurice Leonard Healy
    Irish born in December 1968

    Resident in Northern Ireland

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

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Pillar House, 113/115 Bath Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,748 GBP2020-06-30
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 40 Bushberry Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,634 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Cardon Mcdowell, Murray House, Murray Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 6 - Director → ME
  • 4
    CALYX SOFTWARE LIMITED - 2010-09-21
    MENTEC INTERNATIONAL LIMITED - 2008-03-25
    MENTEC INTERNATIONAL (UK) LIMITED - 1992-11-19
    FORCEROBE LIMITED - 1984-04-03
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 5 - Director → ME
  • 5
    SYTATION LIMITED - 2010-09-21
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 9 - Director → ME
  • 6
    CALYX CS LIMITED - 2010-09-21
    NETWORK PARTNERS LIMITED - 2008-03-25
    FUTURE COM LTD. - 1999-10-28
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 3 - Director → ME
  • 7
    CALYX UK LIMITED - 2010-09-21
    MXC INTEGRATION LIMITED - 2008-03-25
    BEDROCK NETWORKS LIMITED - 2005-04-29
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 8 - Director → ME
  • 8
    SOFTWARE INDEX LIMITED - 2010-09-21
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 10 - Director → ME
Ceased 19
  • 1
    PATHBRICK LIMITED - 2001-10-02
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2002-01-07
    IIF 15 - Director → ME
  • 2
    GLANTUS LIMITED - 2019-02-13
    icon of address 105 High Street, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    435,533 GBP2024-12-31
    Officer
    icon of calendar 2014-02-19 ~ 2018-01-31
    IIF 17 - Director → ME
  • 3
    icon of address The Walbrook Building, Walbrook, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-04-11 ~ 2002-09-06
    IIF 18 - Director → ME
  • 4
    AFFINITY SALES LIMITED - 2002-03-05
    WILCHAP 142 LIMITED - 2000-01-05
    icon of address 10 Parkway Offices, Acorn Business Park Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-11 ~ 2002-09-06
    IIF 21 - Director → ME
  • 5
    DYNISTICS LIMITED - 2020-12-19
    icon of address Catherine Suite, 40 London Road, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-05-16 ~ 2024-09-10
    IIF 24 - Director → ME
    icon of calendar 2019-05-16 ~ 2024-09-10
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-05-16
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JPD FINANCIAL CONSULTANTS UK LIMITED - 2020-11-27
    icon of address Catherine Suite, 40 London Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-10 ~ 2023-12-13
    IIF 26 - Director → ME
    icon of calendar 2020-01-10 ~ 2023-12-13
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2023-10-18
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ITG PAYPHONES (UK) PLC - 2003-06-18
    TELECENTRAL PLC - 1999-12-29
    U.K. TELECOM PLC - 1998-06-18
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-24 ~ 2002-01-07
    IIF 7 - Director → ME
  • 8
    icon of address Catherine Suite, 40 London Road, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-11-23 ~ 2024-09-10
    IIF 25 - Director → ME
  • 9
    WILCHAP 75 LIMITED - 1998-04-09
    icon of address Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-11 ~ 2002-09-06
    IIF 22 - Director → ME
  • 10
    TALLYPLOT LIMITED - 1995-06-23
    icon of address Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-11 ~ 2002-09-06
    IIF 20 - Director → ME
  • 11
    PAYZONE GROUP HOLDINGS UK LIMITED - 2014-03-13
    ALPHYRA GROUP HOLDINGS (UK) LIMITED - 2007-12-07
    ITG GROUP HOLDINGS (UK) LIMITED - 2002-12-02
    icon of address Davidson House, Gadbrook Park, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-29 ~ 2002-01-07
    IIF 11 - Director → ME
  • 12
    ALPHYRA UK LIMITED - 2007-12-05
    TARGETED TRANSACTION MANAGED SERVICES LIMITED - 2001-05-09
    PAYZONE UK LIMITED - 2019-12-18
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-21 ~ 2002-01-07
    IIF 19 - Director → ME
  • 13
    icon of address Cardon Mcdowell, Murray House, Murray Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2008-08-14
    IIF 4 - Director → ME
  • 14
    CALYX SOFTWARE LIMITED - 2010-09-21
    MENTEC INTERNATIONAL LIMITED - 2008-03-25
    MENTEC INTERNATIONAL (UK) LIMITED - 1992-11-19
    FORCEROBE LIMITED - 1984-04-03
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2008-08-07
    IIF 12 - Director → ME
  • 15
    SYTATION LIMITED - 2010-09-21
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2008-08-07
    IIF 14 - Director → ME
  • 16
    CALYX CS LIMITED - 2010-09-21
    NETWORK PARTNERS LIMITED - 2008-03-25
    FUTURE COM LTD. - 1999-10-28
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2008-08-07
    IIF 2 - Director → ME
  • 17
    CALYX UK LIMITED - 2010-09-21
    MXC INTEGRATION LIMITED - 2008-03-25
    BEDROCK NETWORKS LIMITED - 2005-04-29
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2008-08-07
    IIF 1 - Director → ME
  • 18
    SOFTWARE INDEX LIMITED - 2010-09-21
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2008-08-07
    IIF 13 - Director → ME
  • 19
    WILCHAP 126 LIMITED - 1999-08-10
    icon of address Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-11 ~ 2002-09-06
    IIF 23 - 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.