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 Nicholas James Heal

    Related profiles found in government register
  • Mr Nicholas James Heal
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy, Cottage, Redlynch, Bruton, Somerset, BA10 0NH

      IIF 1
    • icon of address Redlynch Agricultural Engineering Limited, Redlynch, Bruton, BA10 0NH, England

      IIF 2
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 3
    • icon of address A37, Gurney Slade, Radstock, Somerset, BA3 4UU, England

      IIF 4
    • icon of address Redlynch, Bruton, Somerset, BA10 0NH

      IIF 5
    • icon of address Deer Park Farm, Babcary, Somerton, Somerset, TA11 7DS, England

      IIF 6
  • Heal, Nicholas James
    British agricultural engineer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy, Cottage, Redlynch, Bruton, Somerset, BA10 0NH, England

      IIF 7
  • Heal, Nicholas James
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 6 - 7, Pyworthy, Holsworthy, Devon, EX22 6LP, England

      IIF 8
  • Heal, Nicholas James
    British company m d born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 9
  • Heal, Nicholas James
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redlynch Agricultural Engineering Limited, Redlynch, Bruton, BA10 0NH, England

      IIF 10
    • icon of address A37, Gurney Slade, Radstock, Somerset, BA3 4UU, England

      IIF 11
    • icon of address Redlynch, Bruton, Somerset, BA10 0NH

      IIF 12
  • Heal, Nicholas James
    British tractor dealer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deer Park Farm, Babcary, Somerton, Somerset, TA11 7DS, England

      IIF 13
  • Heal, Nicholas James
    British finance director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metric House Westmead Drive, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7AD

      IIF 14
  • Heal, Nicholas James

    Registered addresses and corresponding companies
    • icon of address Metric House Westmead Drive, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7AD

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    850,632 GBP2019-05-31
    Officer
    icon of calendar 2004-05-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Deer Park Farm, Babcary, Somerton, Somerset, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,932,515 GBP2024-01-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Redlynch Agricultural Engineering Limited, Redlynch, Bruton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    801,477 GBP2024-03-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Units 6 - 7 Pyworthy, Holsworthy, Devon, England
    Active Corporate (7 parents)
    Equity (Company account)
    -81,629 GBP2024-10-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address A37 Gurney Slade, Radstock, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,092,148 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Redlynch, Bruton, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    12,636,691 GBP2024-11-30
    Officer
    icon of calendar 1997-02-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Dairy Cottage, Redlynch, Bruton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    742,922 GBP2024-10-31
    Officer
    icon of calendar 2010-08-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 3
  • 1
    icon of address Deer Park Farm, Babcary, Somerton, Somerset, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,932,515 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-25 ~ 2023-01-26
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    QUAYSHELFCO 613 LIMITED - 1997-06-26
    icon of address Metric House Westmead Drive, Westmead Industrial Estate, Swindon, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -10,000 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ 2024-10-29
    IIF 16 - Secretary → ME
  • 3
    LAKECALM LIMITED - 1991-01-17
    ALMEX CONTROL SYSTEMS LIMITED - 1992-11-09
    icon of address Metric House Westmead Drive, Westmead Industrial Estate, Swindon, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    -13,000 GBP2024-12-31
    Officer
    icon of calendar 2022-06-29 ~ 2024-10-29
    IIF 14 - Director → ME
    icon of calendar 2020-12-21 ~ 2024-10-29
    IIF 15 - Secretary → 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.