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

Heasman, Derek Mark

    Related profiles found in government register
  • Heasman, Derek Mark
    British charity chief executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bloomfields Farm, Wick Lane, Ardleigh, Colchester, CO7 7RF, England

      IIF 1
  • Heasman, Derek Mark
    British charity director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Trust Court, Histon, Cambridge, CB24 9PW, England

      IIF 2
    • icon of address 6, Trust Court, Histon, Cambridge, CB24 9PW, United Kingdom

      IIF 3
  • Heasman, Derek Mark
    British chief executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 900, The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 4 IIF 5
  • Heasman, Derek Mark
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 900, The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 6 IIF 7
    • icon of address 900, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 8 IIF 9 IIF 10
    • icon of address 333, Felixstowe Road, Ipswich, IP3 9BU, England

      IIF 11
    • icon of address 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 12
  • Heasman, Derek Mark
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 900, The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 13
    • icon of address 900 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 14
    • icon of address Bloomfields Farm, Wick Lane, Ardleigh, Colchester, CO7 7RF, England

      IIF 15
    • icon of address 81, High Street, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0RG, United Kingdom

      IIF 16
  • Heasman, Derek Mark
    British group chief executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333, Felixstowe Road, Ipswich, Suffolk, IP3 9BU, United Kingdom

      IIF 17
  • Heasman, Mark
    British charity executive born in February 1964

    Resident in England

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

      IIF 18
    • icon of address World Vision House, Opal Drive, Fox Milne, Milton Keynes, MK15 0DH, England

      IIF 19
  • Heasman, Mark
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Bulford Mill Lane Cressing, Braintree, Essex, CM77 8NT

      IIF 20
  • Heasman, Derek Mark
    British charity ceo born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wentworth, London Road, Attleborough, Norfolk, NR17 1BQ

      IIF 21
  • Heasman, Derek Mark
    British chief executive born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Bulford Mill Lane, Cressing, Essex, CM77 8NT

      IIF 22 IIF 23
  • Heasman, Derek Mark
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 333 Felixstowe Road, Ipswich, IP3 9BU

      IIF 24
  • Heasman, Derek Mark
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Bulford Mill Lane, Cressing, Essex, CM77 8NT

      IIF 25
  • Heasman, Derek Mark
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 900, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 26
  • Heasman, Derek Mark
    British company chief executive officer

    Registered addresses and corresponding companies
    • icon of address Mill House, Bulford Mill Lane, Cressing, Essex, CM77 8NT

      IIF 27
  • Heasman, Derek Mark
    English director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 900, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 28
  • Mr Derek Mark Heasman
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wetheringsett Manor, Wetheringsett, Stowmarket, Suffolk, IP14 5QX

      IIF 29
    • icon of address S I M International Uk, Wetheringsett Manor, Wetheringsett, Stowmarket, Suffolk, IP14 5QX

      IIF 30
  • Heasman, Derek Mark

    Registered addresses and corresponding companies
    • icon of address Mill House, Bulford Mill Lane, Cressing, Essex, CM77 8NT

      IIF 31
    • icon of address 333 Felixstowe Road, Ipswich, Suffolk, IP3 9BU

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    BRAINTREE HEALTH CARE LIMITED - 2015-03-25
    icon of address 900 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 9 - Director → ME
  • 2
    CYPRUS GARDENS BRAINTREE LIMITED - 2015-01-05
    icon of address 900 The Crescent, Colchester Business Park, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,730,393 GBP2020-03-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 10 - Director → ME
  • 3
    NIVASHA LTD - 2009-02-24
    icon of address 900 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    871,144 GBP2024-03-31
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 28 - Director → ME
  • 4
    ORMISTON CHILDREN & FAMILIES TRUST. - 2015-01-21
    icon of address 333 Felixstowe Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (13 parents, 8 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 17 - Director → ME
  • 5
    CALVERN CARE LIMITED - 2023-01-10
    CALVERN CARE AGENCY LIMITED - 2009-02-09
    icon of address 900 The Crescent Colchester Business Park, Colchester, Essex, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -45,268 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 14 - Director → ME
  • 6
    CENTRAL ESSEX COMMUNITY SERVICES C.I.C. - 2014-03-18
    icon of address 900 The Crescent, Colchester Business Park, Colchester, Essex
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address 900 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    88,370 GBP2023-03-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 4 - Director → ME
  • 8
    PROVIDE WELLBEING LIMITED - 2025-04-01
    TOLLGATE CLINIC LTD - 2022-03-15
    icon of address 900 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    592,352 GBP2023-03-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 900 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    130,616 GBP2024-03-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 13 - Director → ME
  • 10
    CLARITY HOMECARE LTD - 2020-01-02
    CREATIVE SUPPORT SERVICES LTD - 2017-03-24
    CREATIVE SUPPORT SERVICES (BUXTON) LTD - 2016-07-27
    icon of address 900 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,954,638 GBP2022-03-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 13 Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    735,290 GBP2015-12-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 81 High Street, Cheddington, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 900 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 5 - Director → ME
  • 14
    PROVIDE WELLBEING LIMITED - 2022-03-15
    icon of address 900 The Crescent, Colchester Business Park, Colchester, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,081 GBP2017-06-30
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 8 - Director → ME
Ceased 14
  • 1
    icon of address 6 Trust Court, Histon, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2015-04-24 ~ 2022-04-22
    IIF 1 - Director → ME
  • 2
    icon of address Frontier Centre Addington Road, Irthlingborough, Wellingborough, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-07-20 ~ 2013-05-09
    IIF 22 - Director → ME
    icon of calendar 2009-03-01 ~ 2009-07-19
    IIF 27 - Secretary → ME
  • 3
    icon of address 333 Felixstowe Road, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-04 ~ 2018-03-31
    IIF 11 - Director → ME
  • 4
    DOVETAIL TRUST LIMITED - 1987-01-15
    icon of address Unit 8 Castle House Dawson Road, Bletchley, Milton Keynes, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    116,622 GBP2023-03-31
    Officer
    icon of calendar 2011-12-09 ~ 2015-10-14
    IIF 19 - Director → ME
  • 5
    C C I SERVICES LIMITED - 2014-06-23
    icon of address Castle House Dawson Road, Bletchley, Milton Keynes, England
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2011-12-09 ~ 2015-10-14
    IIF 18 - Director → ME
  • 6
    DRAYTON BUILDING SERVICES GROUP LIMITED - 1997-06-25
    LEGISLATOR 1302 LIMITED - 1997-02-27
    icon of address 9-11 Drayton High Road Drayton, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents, 26 offsprings)
    Officer
    icon of calendar 2005-06-20 ~ 2006-09-01
    IIF 25 - Director → ME
  • 7
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2006-09-25 ~ 2008-09-30
    IIF 20 - Director → ME
  • 8
    icon of address 6 Trust Court, Histon, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-04-26 ~ 2022-04-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2019-04-30
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ORMISTON CHILDREN & FAMILIES TRUST. - 2015-01-21
    icon of address 333 Felixstowe Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (13 parents, 8 offsprings)
    Officer
    icon of calendar 2016-04-04 ~ 2018-03-09
    IIF 33 - Secretary → ME
    icon of calendar 2013-09-06 ~ 2014-09-12
    IIF 32 - Secretary → ME
  • 10
    ORMISTON TRADING LIMITED - 2015-03-14
    icon of address 333 Felixstowe Road, Ipswich
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -174,466 GBP2024-03-31
    Officer
    icon of calendar 2014-04-28 ~ 2018-03-31
    IIF 24 - Director → ME
  • 11
    BARNABAS ADVENTURE CENTRES LIMITED - 2009-08-12
    BARNABAS ADVENTURE LIMITED - 2006-01-09
    icon of address Frontier Centre Addington Road, Irthlingborough, Wellingborough, Northamptonshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-07-20 ~ 2013-05-09
    IIF 23 - Director → ME
    icon of calendar 2008-10-01 ~ 2009-07-19
    IIF 31 - Secretary → ME
  • 12
    icon of address 6 Trust Court, Histon, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2018-04-26 ~ 2022-04-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2019-04-30
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SIM INTERNATIONAL - 1988-05-13
    SUDAN INTERIOR MISSION (UNITED KINGDOM) LIMITED - 1984-11-29
    icon of address 6 Trust Court, Histon, Cambridge, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-04-26 ~ 2022-04-22
    IIF 15 - Director → ME
  • 14
    icon of address 1 Elm Lane, Capel St. Mary, Ipswich, England
    Active Corporate (6 parents)
    Equity (Company account)
    637,148 GBP2023-12-31
    Officer
    icon of calendar 2011-08-23 ~ 2018-02-12
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.