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 Matthew John Healy

    Related profiles found in government register
  • Mr Matthew John Healy
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93b, New Road Side, Horsforth, Leeds, LS18 4QD, England

      IIF 1 IIF 2 IIF 3
    • icon of address Suite E10, Josephs Well, Leeds, LS3 1AB

      IIF 4
    • icon of address 5, Grangewood Gardens, West Park, West Yorkshire, LS16 6JP, England

      IIF 5
  • Mr Matthew Andrew Healy
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 7 Sheepscar Court, Leeds, West Yorkshire, LS7 2BB, United Kingdom

      IIF 6
    • icon of address Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 7
    • icon of address Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 8
  • Healy, Matthew John
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93b, New Road Side, Horsforth, Leeds, LS18 4QD, England

      IIF 9
  • Healy, Matthew John
    British chef/entrepreneur born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite E10, Josephs Well, Leeds, LS3 1AB

      IIF 10
  • Healy, Matthew John
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93b, New Road Side, Horsforth, West Yorkshire, LS18 4QD, United Kingdom

      IIF 11
    • icon of address 93b, New Road Side, Horsforth, Leeds, LS18 4QD, England

      IIF 12 IIF 13
    • icon of address 5, Grangewood Gardens, West Park, West Yorkshire, LS16 6JP, England

      IIF 14
  • Healy, Matthew Andrew
    British chef born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 7 Sheepscar Court, Leeds, West Yorkshire, LS7 2BB, United Kingdom

      IIF 15
  • Healy, Matthew Andrew
    British consultant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 16
  • Healy, Matthew Andrew
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airedale House, 423 Kirkstall Road, Leeds, LS4 2EW, England

      IIF 17
    • icon of address Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 18
  • Healy, Matthew
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Topliss Way, Leeds, LS10 4FQ, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 9 Charlock Road, Weston-super-mare, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Capital House 7 Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 93b New Road Side, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,581 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 93b New Road Side, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address 93b New Road Side, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Suite E10 Josephs Well, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,577 GBP2019-02-28
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-20 ~ dissolved
    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
  • 7
    icon of address Capital House, 7 Sheepscar Court, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -105,713 GBP2021-02-28
    Officer
    icon of calendar 2020-11-09 ~ 2021-03-09
    IIF 17 - Director → ME
  • 2
    icon of address 8 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,230 GBP2020-07-31
    Officer
    icon of calendar 2019-02-26 ~ 2020-02-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ 2020-02-24
    IIF 7 - Has significant influence or control OE
  • 3
    icon of address Capital House, 7 Sheepscar Court, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ 2021-03-09
    IIF 15 - Director → ME
  • 4
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ 2024-12-20
    IIF 14 - Director → ME
    icon of calendar 2025-01-22 ~ 2025-04-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ 2024-12-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.