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

Mr James Heys

    Related profiles found in government register
  • Mr James Heys
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 1
    • icon of address 28, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 2
    • icon of address 41, Windlehurst Road, High Lane, Stockport, Cheshire, SK8 8AB, United Kingdom

      IIF 3
  • Mr James Heys
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westhoughton Industrial Estate, James Street, Westhoughton, Lancashire, BL5 3QR, United Kingdom

      IIF 4
  • Heys, James
    British director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 5
  • Mr James Heys
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 444, Peter House, Oxford Street, Manchester, Greater Manchester, M1 5AM, United Kingdom

      IIF 6
  • Mr James Heys
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Church Close, Boston, Lincolnshire, PE21 6NA, England

      IIF 7
  • Heys, James
    British company secretary born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westhoughton Industrial Estate, James Street, Westhoughton, Lancashire, BL5 3QR, United Kingdom

      IIF 8
  • Mr Christopher James Heys
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westhoughton Industrial Estate, James Street, Westhoughton, Lancashire, BL5 3QR, United Kingdom

      IIF 9
  • Mr James Robert Heys
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peter House, Oxford Street, Manchester, Greater Manchester, M1 5AN, United Kingdom

      IIF 10
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 11 IIF 12
  • Heys, James
    British company director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 13
  • Heys, James Robert
    British director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House 28-32, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 14
    • icon of address Peter House, Oxford Street, Manchester, Greater Manchester, M1 5AN, United Kingdom

      IIF 15
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 41, Windlehurst Road, High Lane, Stockport, SK6 8AB, England

      IIF 21
  • Heys, James Robert
    British sales director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 444, Peter House, Oxford Street, Manchester, Greater Manchester, M1 5AM, United Kingdom

      IIF 22
  • Heys, Christopher James
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westhoughton Industrial Estate, James Street, Westhoughton, Bolton, Lancashire, BL5 3QR, England

      IIF 23 IIF 24
    • icon of address Westhoughton Industrial Estate, James Street, Westhoughton, Lancashire, BL5 3QR, United Kingdom

      IIF 25
  • Heys, Christopher James
    British managing director - steelwork contractor born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whinney Lane Barn, Whinney Lane, Mellor, Blackburn, BB2 7EH, England

      IIF 26
  • Heys, Christopher James
    British technical director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westhoughton Industrial Estate, James Street, Westhoughton, Lancashire, BL5 3QR

      IIF 27
  • Heys, James
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Church Close, Boston, Lincolnshire, PE21 6NA, England

      IIF 28
  • Mr Christopher James Heys
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westhoughton Industrial Estate, James Street, Westhoughton, Lancashire, BL5 3QR

      IIF 29
  • Heys, Christopher James

    Registered addresses and corresponding companies
    • icon of address Westhoughton Industrial Estate, James Street, Westhoughton, Lancashire, BL5 3QR

      IIF 30
  • Heys, Christopher James
    British drawing officer manager born in March 1967

    Registered addresses and corresponding companies
    • icon of address 17 Branch Road, Mellor Brook, Blackburn, Lancashire, BB2 7NU

      IIF 31
  • Heys, Christopher James
    British technical director born in March 1967

    Registered addresses and corresponding companies
    • icon of address 17 Branch Road, Mellor Brook, Blackburn, Lancashire, BB2 7NU

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Westhoughton Industrial Estate, James Street, Westhoughton, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 8 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address Westhoughton Industrial Estate, James Street, Westhoughton, Lancashire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    954,708 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1998-05-18 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address The Old Vicarage, Church Close, Boston, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,854 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Westhoughton Industrial Estate James Street, Westhoughton, Bolton, Lancashire, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Westhoughton Industrial Estate James Street, Westhoughton, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 28 Orchard Road, St Annes On Sea, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    icon of address 4385, 14031202 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Suite 444 Peter House, Oxford Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-16 ~ 2022-11-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 2022-10-12
    IIF 6 - Right to appoint or remove directors OE
  • 2
    BRITISH CONSTRUCTIONAL STEELWORK ASSOCIATION LIMITED(THE) - 1990-01-09
    icon of address 4 Whitehall Court, Westminster, London
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2012-02-02 ~ 2013-05-09
    IIF 26 - Director → ME
  • 3
    icon of address Westhoughton Industrial Estate, James Street, Westhoughton, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-17 ~ 2024-03-07
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Westhoughton Industrial Estate, James Street, Westhoughton, Lancashire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    954,708 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-09-05 ~ 2023-09-01
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-07
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Hopewell Cottage, Low Biggins, Kirkby Lonsdale, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -335 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 1997-06-06 ~ 2001-06-21
    IIF 32 - Director → ME
    icon of calendar 1994-10-01 ~ 1995-06-09
    IIF 31 - Director → ME
  • 6
    T J ENTERPRISE NORTH WEST LIMITED - 2021-03-02
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,536 GBP2023-07-31
    Officer
    icon of calendar 2017-07-10 ~ 2021-03-01
    IIF 19 - Director → ME
    icon of calendar 2021-03-04 ~ 2021-06-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2018-08-17
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    122,960 GBP2020-06-30
    Officer
    icon of calendar 2015-07-03 ~ 2016-06-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2019-06-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of address Leigh House 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ 2023-05-18
    IIF 14 - Director → ME
  • 9
    YOUR ULTIMATE DESTINATION COMPANY LIMITED - 2020-07-30
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,156 GBP2021-09-30
    Officer
    icon of calendar 2020-08-06 ~ 2021-01-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-01-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    QUEBEC PARTNERSHIP LTD - 2020-11-25
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    75 GBP2020-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2021-02-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2021-02-10
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Quebec Office, Bury Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,581 GBP2020-07-31
    Officer
    icon of calendar 2020-04-23 ~ 2021-02-25
    IIF 21 - Director → ME
  • 12
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,650 GBP2021-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2022-04-01
    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 16 October 2025 and licensed under the Open Government Licence v3.0.