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

Heasman, John Philip Derek

    Related profiles found in government register
  • Heasman, John Philip Derek
    British charity chief executive born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, England

      IIF 1
  • Heasman, John Philip Derek
    British chief executive born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Trevelyan House, Dimple Road, Matlock, Derbyshire, DE4 3YH

      IIF 2
    • Unit 8 Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, England

      IIF 3
  • Heasman, John Philip Derek
    British chief executive officer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Hayes Conference Centre, Swanwick,alfreton, Derby, DE55 1AU

      IIF 4
  • Heasman, John Philip Derek
    British commercial director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81 High Street, Cheddington, Bedfordshire, LU7 0RG

      IIF 5 IIF 6
  • Heasman, John Philip Derek
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81, High Street, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0RG, United Kingdom

      IIF 7
  • Heasman, John Philip Derek
    British general manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81 High Street, Cheddington, Bedfordshire, LU7 0RG

      IIF 8
  • Heasman, John Philip Derek
    British commercial director

    Registered addresses and corresponding companies
    • 81 High Street, Cheddington, Bedfordshire, LU7 0RG

      IIF 9 IIF 10
  • Mr John Philip Derek Heasman
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81, High Street, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0RG, United Kingdom

      IIF 11
  • Heasman, John Philip Derek

    Registered addresses and corresponding companies
    • The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU

      IIF 12
    • The Hayes Conference Centre, Swanwick,alfreton, Derby, DE55 1AU

      IIF 13
    • 81, High Street, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0RG, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 3
  • 1
    The Hayes Conference Centre, Swanwick,alfreton, Derby
    Corporate (7 parents)
    Equity (Company account)
    160,572 GBP2023-10-31
    Officer
    2019-07-04 ~ now
    IIF 4 - director → ME
    2020-01-16 ~ now
    IIF 13 - secretary → ME
  • 2
    81 High Street, Cheddington, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2015-12-14 ~ dissolved
    IIF 7 - director → ME
    2015-12-14 ~ dissolved
    IIF 14 - secretary → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    10,778,682 GBP2023-10-31
    Officer
    2020-01-16 ~ now
    IIF 12 - secretary → ME
Ceased 6
  • 1
    INHOCO 2364 LIMITED - 2001-08-30
    33 Holborn, London, England
    Dissolved corporate (4 parents)
    Officer
    2006-08-15 ~ 2009-04-02
    IIF 8 - director → ME
  • 2
    Frontier Centre Addington Road, Irthlingborough, Wellingborough, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2009-07-20 ~ 2013-05-09
    IIF 6 - director → ME
    2009-07-20 ~ 2019-06-06
    IIF 10 - secretary → ME
  • 3
    DOVETAIL TRUST LIMITED - 1987-01-15
    Unit 8 Castle House Dawson Road, Bletchley, Milton Keynes, England
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    116,622 GBP2023-03-31
    Officer
    2015-10-14 ~ 2024-10-28
    IIF 3 - director → ME
  • 4
    C C I SERVICES LIMITED - 2014-06-23
    Castle House Dawson Road, Bletchley, Milton Keynes, England
    Corporate (11 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2015-10-14 ~ 2024-10-28
    IIF 1 - director → ME
  • 5
    BARNABAS ADVENTURE CENTRES LIMITED - 2009-08-12
    BARNABAS ADVENTURE LIMITED - 2006-01-09
    Frontier Centre Addington Road, Irthlingborough, Wellingborough, Northamptonshire
    Corporate (8 parents)
    Officer
    2009-07-20 ~ 2013-05-09
    IIF 5 - director → ME
    2009-07-20 ~ 2019-06-06
    IIF 9 - secretary → ME
  • 6
    YHA (ENGLAND AND WALES) LIMITED - 2011-07-27
    YOUTH HOSTELS TRUST OF ENGLAND AND WALES LIMITED - 1993-09-15
    Trevelyan House, Dimple Road, Matlock, Derbyshire
    Corporate (16 parents, 1 offspring)
    Officer
    2015-07-11 ~ 2015-10-01
    IIF 2 - 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.