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

Mr Stephen Heys

    Related profiles found in government register
  • Mr Stephen Heys
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Attwood, Outgate, Ambleside, Cumbria, LA22 0PY, United Kingdom

      IIF 1
    • Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 2 IIF 3
    • Dawson Court, Billington Road Industrial, Estate Burnley, Lancashire, BB11 5UB

      IIF 4
    • Big Home Shop Limited, Suite 206 - Group First House, 12a Mead Way, Padiham, Lancashire, BB12 7NG, United Kingdom

      IIF 5
    • St Crispin House, St Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW, United Kingdom

      IIF 6
  • Heys, Stephen
    British co director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heys, Stephen
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Attwood, Outgate, Ambleside, Cumbria, LA22 0PY, United Kingdom

      IIF 13
    • C/o Ultra Finishing Ltd, Widow Hill Road, Heasandford Industrial Estate, Burnley, Lancashire, BB10 2BQ, United Kingdom

      IIF 14
    • Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 15 IIF 16
    • Dawson Court, Billington Road Industrial, Estate Burnley, Lancashire, BB11 5UB

      IIF 17
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 18
    • Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU

      IIF 19 IIF 20 IIF 21
    • Oaklands House, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU, England

      IIF 22
    • Cassons Chartered Accountants, St. Crispin House, St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW, United Kingdom

      IIF 23
  • Heys, Stephen
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Attwood, Outgate, Ambleside, LA22 0PY, England

      IIF 24
    • Oaklands, Church Street, Barrowford, Lancashire, BB9 6QU

      IIF 25 IIF 26 IIF 27
    • Oaklands, Church Street, Barrowford, Lancs, BB9 6QU

      IIF 28
    • Oaklands, Church Street, Barrowford, Lancs, BB9 6QU, Uk

      IIF 29
    • Oaklands House, Church Street, Barrowford, Lancashire, BB9 6QU

      IIF 30 IIF 31
    • 25a, Crown Street, Brentwood, Essex, CM14 4BA, England

      IIF 32
    • Dawson Court, Billington Road, Industrial Estate, Burnley, Lancashire, BB11 5UB

      IIF 33
    • Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 34
    • Mark Two Home Limited, Widow Hill Road, Heasandford Industrial Estate, Burnley, Lancashire, BB10 2BQ, United Kingdom

      IIF 35
    • 10th Floor, One Marsden Street, Manchester, M2 1HW

      IIF 36 IIF 37
    • Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU

      IIF 38 IIF 39 IIF 40
    • Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU, England

      IIF 44
    • Oaklands House, Church Street, Barrowford, Nelson, BB9 6QU, England

      IIF 45 IIF 46
    • Oaklands House, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU, England

      IIF 47 IIF 48 IIF 49
  • Heys, Stephen
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamnett House, Gibbet Street, Halifax, West Yorkshire, HX2 0AX, United Kingdom

      IIF 54
  • Heys, Stephen
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dawson Court, Billington Road Industrial Estate, Billington Road, Burnley, Lancashire, BB11 5UB, United Kingdom

      IIF 55
    • Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Mr Stephen Heys
    English born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Oaklands House, Church Street, Barrowford, Nelson, BB9 6QU, England

      IIF 59
  • Stephen Heys
    English born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 60
  • Heys, Richard Stephen
    British product mgr born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaklands House, Church Street, Barrowford, Lancashire, BB9 6QU

      IIF 61
  • Mr Richard Stephen Heys
    English born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, England

      IIF 62
  • Heys, Stephen
    British

    Registered addresses and corresponding companies
    • Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU

      IIF 63
  • Heys, Stephen
    British co director

    Registered addresses and corresponding companies
    • Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU

      IIF 64
  • Heys, Richard Stephen
    English company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 65
  • Heys, Richard Stephen
    English director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 66
  • Heys, Richard Stephen
    English production manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 67
  • Heys, Stephen

    Registered addresses and corresponding companies
    • Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU, England

      IIF 68
child relation
Offspring entities and appointments
Active 32
  • 1
    Fm House Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, United Kingdom
    Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    -83,079 GBP2023-12-31
    Officer
    2020-02-11 ~ now
    IIF 67 - director → ME
    IIF 34 - director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Attwood, Outgate, Ambleside, Cumbria, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    276,481 GBP2023-12-31
    Officer
    2019-06-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Fm House Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    AVARIS EBIKES LIMITED - 2022-03-30
    Fm House Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -374,940 GBP2023-12-31
    Officer
    2022-03-29 ~ now
    IIF 65 - director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    2023-04-02 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CORPORATEBLUE 115 LIMITED - 2006-08-25
    Units 1 & 2 Dawson Court, Billington Road Industrial, Estate, Burnley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-04-19 ~ dissolved
    IIF 12 - director → ME
  • 6
    C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Dissolved corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -3,683,487 GBP2018-12-31
    Officer
    2012-03-26 ~ dissolved
    IIF 37 - director → ME
  • 7
    FOOTY MAD LIMITED - 2009-12-01
    ENTERTAINMENT & SPORTS AGENCY LIMITED - 2002-12-23
    St Crispin House, St Crispin Way, Haslingden, Rossendale
    Dissolved corporate (2 parents)
    Officer
    2002-11-07 ~ dissolved
    IIF 43 - director → ME
  • 8
    Attwood, Outgate, Ambleside, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,893 GBP2023-12-31
    Officer
    2011-05-13 ~ now
    IIF 24 - director → ME
  • 9
    FOOTY MAD LIMITED - 2002-12-23
    PROMISELINK LIMITED - 2000-07-10
    C/o Ultra Finishing Group Ltd, Dawson Court Billington Road, Industrial Estate, Burnley
    Dissolved corporate (2 parents)
    Officer
    2000-07-03 ~ dissolved
    IIF 8 - director → ME
  • 10
    Cassons Chartered Accountants St. Crispin House, St. Crispin Way, Haslingden, Rossendale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-12-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    KEENSHIFT LIMITED - 2000-06-12
    St Crispin House, St Crispin Way, Haslingden, Rossendale
    Dissolved corporate (2 parents)
    Officer
    2005-07-04 ~ dissolved
    IIF 20 - director → ME
  • 12
    ULTRA FINISHING GROUP LIMITED - 2017-01-12
    Fm House Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    5,142,000 GBP2023-12-31
    Officer
    2016-04-28 ~ now
    IIF 66 - director → ME
    2000-03-28 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    2019-04-10 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    St Crispin House, St Crispin Way, Haslingden, Rossendale
    Dissolved corporate (3 parents)
    Officer
    2002-12-06 ~ dissolved
    IIF 40 - director → ME
  • 14
    Dawson Court Billington Road, Industrial Estate, Burnley, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 33 - director → ME
  • 15
    ULTRA INTERNATIONAL LIMITED - 2005-09-13
    Fm House Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2000-03-28 ~ now
    IIF 16 - director → ME
  • 16
    PHYSIOROOM.COM LIMITED - 2019-12-24
    Units 1 And 2 Dawson Court, Billington Road, Burnley, Lancs
    Dissolved corporate (2 parents)
    Officer
    2005-07-18 ~ dissolved
    IIF 39 - director → ME
  • 17
    TRUESHOPPING LIMITED - 2016-06-26
    ULTRA TRUFLOW LIMITED - 2006-03-17
    Dawson Court, Billington Road Industrial, Estate Burnley, Lancashire
    Corporate (5 parents, 1 offspring)
    Officer
    2000-03-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 18
    MARK TWO HOME SALES LIMITED - 2013-11-18
    Mark Two Home Limited Widow Hill Road, Heasandford Industrial Estate, Burnley, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 35 - director → ME
  • 19
    MAD GROUP HOLDINGS LIMITED - 2006-08-21
    ZONEBRAND LIMITED - 2000-07-07
    C/o Ultra Finishing Group Ltd, Dawson Court Billington, Road Industrial Estate, Burnley
    Dissolved corporate (2 parents)
    Officer
    2000-05-26 ~ dissolved
    IIF 9 - director → ME
  • 20
    Oaklands Church Street, Barrowford, Nelson, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 44 - director → ME
  • 21
    PREMIER INJURIES LIMITED - 2021-09-02
    PHYSIOROOM INJURIES LIMITED - 2019-10-23
    Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-15 ~ dissolved
    IIF 22 - director → ME
  • 22
    C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,487,948 GBP2018-12-31
    Officer
    2015-12-17 ~ dissolved
    IIF 36 - director → ME
  • 23
    PHYSIOROOM 2 LIMITED - 2019-12-24
    Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2019-11-28 ~ dissolved
    IIF 53 - director → ME
  • 24
    Oaklands House Church Street, Barrowford, Nelson, England
    Dissolved corporate (3 parents)
    Officer
    2021-04-06 ~ dissolved
    IIF 45 - director → ME
  • 25
    St Crispin House, St Crispin Way, Haslingden, Rossendale
    Dissolved corporate (2 parents)
    Officer
    2002-11-14 ~ dissolved
    IIF 19 - director → ME
  • 26
    Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-27 ~ dissolved
    IIF 47 - director → ME
  • 27
    Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2015-12-10 ~ dissolved
    IIF 49 - director → ME
  • 28
    Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2015-12-10 ~ dissolved
    IIF 52 - director → ME
  • 29
    Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 48 - director → ME
  • 30
    BIG HOME SHOP FINANCE LIMITED - 2016-08-02
    Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 51 - director → ME
  • 31
    Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2015-12-10 ~ dissolved
    IIF 50 - director → ME
  • 32
    Dawson Court, Billington Road Ind Estate, Burnley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2005-01-19 ~ dissolved
    IIF 11 - director → ME
Ceased 22
  • 1
    AVARIS EBIKES LIMITED - 2022-03-30
    Fm House Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -374,940 GBP2023-12-31
    Officer
    2022-01-13 ~ 2023-04-02
    IIF 46 - director → ME
  • 2
    CORPORATEBLUE 115 LIMITED - 2006-08-25
    Units 1 & 2 Dawson Court, Billington Road Industrial, Estate, Burnley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2006-07-18 ~ 2007-04-18
    IIF 42 - director → ME
    2006-08-01 ~ 2007-04-18
    IIF 64 - secretary → ME
  • 3
    C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Dissolved corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -3,683,487 GBP2018-12-31
    Officer
    2012-03-26 ~ 2012-03-26
    IIF 55 - director → ME
  • 4
    C/o Ultra Finishing Ltd, Gibbet Street, Halifax, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-04 ~ 2017-04-19
    IIF 14 - director → ME
  • 5
    Attwood, Outgate, Ambleside, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,893 GBP2023-12-31
    Officer
    2011-05-13 ~ 2011-05-13
    IIF 58 - director → ME
  • 6
    Hammnet House, Gibbet Street, Halifax, England
    Corporate (2 parents)
    Officer
    2008-09-09 ~ 2017-01-11
    IIF 41 - director → ME
  • 7
    Cassons Chartered Accountants St. Crispin House, St. Crispin Way, Haslingden, Rossendale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-12-20 ~ 2013-12-20
    IIF 57 - director → ME
  • 8
    FOOTY MAD FOOTBALL NETWORKS LIMITED - 2009-12-01
    29a Crown Street, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2010-04-20 ~ 2011-02-09
    IIF 32 - director → ME
  • 9
    HOPKINSON MARK TWO LIMITED - 1989-07-12
    MARK TWO LIMITED - 1988-06-09
    TENDHOUSE LIMITED - 1986-02-10
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (4 parents)
    Officer
    2013-05-31 ~ 2017-01-11
    IIF 18 - director → ME
  • 10
    NIKO DISTRIBUTION LIMITED - 2013-03-28
    Hamnett House, Gibbet Street, Halifax, West Yorkshire
    Corporate (3 parents)
    Officer
    2012-08-01 ~ 2017-01-11
    IIF 54 - director → ME
  • 11
    Oaklands Church Street, Barrowford, Nelson, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-01-22 ~ 2014-01-22
    IIF 56 - director → ME
  • 12
    Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2009-08-13 ~ 2016-02-29
    IIF 25 - director → ME
  • 13
    Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2009-08-13 ~ 2016-02-29
    IIF 27 - director → ME
  • 14
    Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2009-08-13 ~ 2016-02-29
    IIF 31 - director → ME
  • 15
    Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2009-08-13 ~ 2016-02-29
    IIF 28 - director → ME
  • 16
    TRUESHOPPING LTD - 2016-08-02
    LIMITLESS DIGITAL GROUP LTD - 2016-06-26
    AURORA DIGITAL RETAIL LIMITED - 2016-03-25
    TRUE LEARNING LIMITED - 2016-03-07
    Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2009-08-13 ~ 2016-02-29
    IIF 26 - director → ME
  • 17
    Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2009-08-13 ~ 2016-02-29
    IIF 29 - director → ME
  • 18
    Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2009-08-13 ~ 2016-02-29
    IIF 61 - director → ME
    IIF 30 - director → ME
  • 19
    Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-04-04 ~ 2016-02-29
    IIF 10 - director → ME
    2008-04-04 ~ 2016-02-29
    IIF 68 - secretary → ME
  • 20
    Hamnett House, Gibbet Street, Halifax, West Yorkshire, England
    Corporate (3 parents, 3 offsprings)
    Officer
    ~ 2017-01-11
    IIF 7 - director → ME
    1996-08-22 ~ 2004-01-01
    IIF 63 - secretary → ME
  • 21
    C/o Ultra Finishing Ltd Hamnett House, Gibbet Street, Halifax, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2008-06-30 ~ 2017-01-11
    IIF 38 - director → ME
  • 22
    Company number 04170518
    Non-active corporate
    Officer
    2002-07-23 ~ 2006-12-12
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.