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, Darrell Marcus

    Related profiles found in government register
  • Healey, Darrell Marcus
    British surveyor born in July 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Unit4, The Eurogate Business Park, Ashford, Kent, TN24 8XU, England

      IIF 1
    • icon of address 4, Avenue Des Guelfes, Memmo Center, Monaco, 98000, Monaco

      IIF 2 IIF 3
    • icon of address Apartment56/2a, Le Donatello, 13 Avenue Des Paplins, Monaco, 98000, Monaco

      IIF 4
    • icon of address Le Donatello 13, Avenue Des Papalins, Monaco, 98000, Monaco

      IIF 5
  • Healey, Darrell Marcus
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Healey, Darrell Marcus
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 19
  • Healey, Darrell Marcus
    British company owner born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gse House, Paper Lane, Willesborough, Ashford, Kent, TN24 0TS, United Kingdom

      IIF 20 IIF 21
  • Healey, Darrell Marcus
    British surveyor born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gse House, Paper Lane, Willesborough, Ashford, Kent, TN24 0TS, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 14, The Eurogate Business Park, Ashford, Kent, TN24 8SB, England

      IIF 25
    • icon of address Unit 4, Eurogate Business Park, Ashford, Kent, TN24 8SB, England

      IIF 26
    • icon of address Unit 4, The Eurogate Business Park, Ashford, Kent, TN24 8SB, England

      IIF 27 IIF 28 IIF 29
    • icon of address White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 32
    • icon of address The Mews, Princes Parade, Hythe, Kent, CT21 6AQ, England

      IIF 33 IIF 34
    • icon of address The Mews, Princes Parade, Hythe, Kent, CT21 6AQ, United Kingdom

      IIF 35
  • Healy, Darrell
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gse House, Paper Lane, Willesborough, Ashford, Kent, TN24 0TS, England

      IIF 36
  • Healey, Darrell Marcus

    Registered addresses and corresponding companies
    • icon of address 4, Avenue Des Guelfes, Memmo Center, Monaco, 98000, Monaco

      IIF 37
  • Healey, Darrell
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Healey, Darrell
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 49 IIF 50
  • Mr Darrell Marcus Healey
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Darrell Healey
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gse House, Paper Lane, Willesborough, Ashford, Kent, TN24 0TS, England

      IIF 67 IIF 68
    • icon of address Gse House, Paper Lane, Willesborough, Ashford, Kent, TN24 0TS, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 73
child relation
Offspring entities and appointments
Active 36
  • 1
    GSE CONSTRUCTION LIMITED - 2004-07-12
    CONTINENTAL SHELF 288 LIMITED - 2003-12-04
    GSE GROUP LIMITED - 2018-06-04
    icon of address White Maund, 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,032 GBP2023-07-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,145,370 GBP2023-12-31
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,660 GBP2023-12-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 46 - Director → ME
  • 7
    CONTINENTAL SHELF 347 LIMITED - 2005-07-14
    icon of address Unit 4 The Eurogate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-11 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Unit 4 The Eurogate Business Park, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-17 ~ dissolved
    IIF 28 - Director → ME
  • 9
    HENWOOD FORTY LIMITED - 2021-02-25
    icon of address Gse House Paper Lane, Willesborough, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,886 GBP2022-12-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    CONTINENTAL SHELF 285 LIMITED - 2003-09-24
    icon of address White Maund Llp 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-26 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,301,086 GBP2023-12-31
    Officer
    icon of calendar 2004-03-24 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    GSE COMMERCIAL ESTATES (SME UNITS) LIMITED - 2023-08-16
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -294,321 GBP2023-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 42 - Director → ME
  • 15
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,418,506 GBP2023-12-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 39 - Director → ME
  • 16
    CONTINENTAL SHELF 321 LIMITED - 2004-12-23
    GSE CONSTRUCTION LIMITED - 2011-07-21
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    G S E DESIGN AND BUILD LIMITED - 2011-07-29
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-04 ~ dissolved
    IIF 5 - Director → ME
  • 18
    WARMINSTER DEVELOPMENTS LTD - 1997-03-20
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -916,850 GBP2024-12-31
    Officer
    icon of calendar 1997-01-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 4 The Eurogate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-29 ~ dissolved
    IIF 29 - Director → ME
  • 20
    LARGESSE CONTRACTING LTD - 1998-04-17
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    475,290 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    CONTINENTAL SHELF 320 LIMITED - 2004-12-15
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    601,124 GBP2024-12-31
    Officer
    icon of calendar 2004-12-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,424,080 GBP2023-12-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 44 - Director → ME
  • 24
    icon of address Unit 4 The Eurogate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-17 ~ dissolved
    IIF 31 - Director → ME
  • 25
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    CONTINENTAL SHELF 290 LIMITED - 2003-12-04
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -7,703,268 GBP2023-12-31
    Officer
    icon of calendar 2003-12-08 ~ now
    IIF 9 - Director → ME
  • 27
    CONTINENTAL SHELF 507 LIMITED - 2010-07-30
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,056 GBP2023-12-31
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-07-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 30
    GALLAGHER INDUSTRIAL FLOORING LIMITED - 1983-08-25
    GALLAGHER DESIGN AND CONSTRUCTION (SOUTH EAST) LIMITED - 1980-12-31
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -986 GBP2023-12-31
    Officer
    icon of calendar 2002-04-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 14 The Eurogate Business Park, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ dissolved
    IIF 25 - Director → ME
  • 32
    THANETRAY LIMITED - 1995-06-09
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 34 - Director → ME
  • 33
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    999 GBP2024-03-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 7 - Director → ME
  • 34
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,082,368 GBP2024-03-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 6 - Director → ME
  • 35
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 14 - Director → ME
  • 36
    icon of address Gse House Paper Lane, Willesborough, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-01-30
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address 20 Manor Farm Close, Lympne, Hythe, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,577 GBP2024-12-31
    Officer
    icon of calendar 2000-08-22 ~ 2002-08-31
    IIF 3 - Director → ME
  • 2
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2025-03-31
    Officer
    icon of calendar 2001-01-23 ~ 2016-06-22
    IIF 1 - Director → ME
  • 3
    GSE BUILDING & CIVIL ENGINEERING LIMITED - 2011-07-29
    GSE CIVIL ENGINEERING LIMITED - 2018-10-10
    G.S.E. CIVIL ENGINEERING & GROUNDWORKS LIMITED - 1999-06-24
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,299,517 GBP2024-12-31
    Officer
    icon of calendar 1999-05-06 ~ 2014-02-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 4
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,301,086 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-18
    IIF 64 - Ownership of shares – 75% or more OE
  • 5
    CONTINENTAL SHELF 321 LIMITED - 2004-12-23
    GSE CONSTRUCTION LIMITED - 2011-07-21
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-12-14 ~ 2019-07-25
    IIF 26 - Director → ME
  • 6
    WARMINSTER DEVELOPMENTS LTD - 1997-03-20
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -916,850 GBP2024-12-31
    Officer
    icon of calendar 1997-01-27 ~ 1997-04-01
    IIF 37 - Secretary → ME
  • 7
    LARGESSE CONTRACTING LTD - 1998-04-17
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    475,290 GBP2024-12-31
    Officer
    icon of calendar 1998-03-09 ~ 2019-07-25
    IIF 27 - Director → ME
  • 8
    GSE CONSTRUCTION LIMITED - 1999-05-25
    GLASNOST ENGINEERING LTD - 1998-03-31
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,569,553 GBP2024-12-31
    Officer
    icon of calendar 1998-03-09 ~ 2014-01-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 9
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-02-07
    Officer
    icon of calendar 2017-11-23 ~ 2024-09-25
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2024-09-25
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,209,569 GBP2024-02-07
    Officer
    icon of calendar 2017-10-06 ~ 2024-09-23
    IIF 50 - Director → ME
  • 11
    CONTINENTAL SHELF 290 LIMITED - 2003-12-04
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -7,703,268 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 12
    icon of address 134 High Street, Hythe, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2020-06-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-07
    IIF 58 - Ownership of shares – 75% or more OE
  • 13
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-08-24 ~ 2020-12-31
    IIF 23 - Director → ME
  • 14
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-08-24 ~ 2020-12-31
    IIF 22 - Director → ME
  • 15
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,482 GBP2023-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2024-06-28
    IIF 19 - Director → ME
  • 16
    THANETRAY LIMITED - 1995-06-09
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2003-06-30
    IIF 2 - Director → ME
  • 17
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -181 GBP2024-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2024-06-28
    IIF 21 - Director → ME
  • 18
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    426,569 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2024-06-28
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.