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

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

      IIF 1
    • 333 Felixstowe Road, Ipswich, Suffolk, IP3 9BU

      IIF 2 IIF 3
  • Heasman, Derek Mark
    British company chief executive officer

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

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

    Resident in England

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

      IIF 5
    • 6, Trust Court, Histon, Cambridge, CB24 9PW, United Kingdom

      IIF 6
    • 900, The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 7 IIF 8 IIF 9
    • 900 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 12
    • Bloomfields Farm, Wick Lane, Ardleigh, Colchester, CO7 7RF, England

      IIF 13
    • 333, Felixstowe Road, Ipswich, Suffolk, IP3 9BU, United Kingdom

      IIF 14
    • 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 15
  • Heasman, Derek Mark
    British company director born in February 1964

    Resident in England

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

      IIF 16 IIF 17 IIF 18
    • 333, Felixstowe Road, Ipswich, IP3 9BU, England

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

    Resident in England

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

      IIF 20
    • 81, High Street, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0RG, United Kingdom

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

    Resident in England

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

      IIF 22
    • World Vision House, Opal Drive, Fox Milne, Milton Keynes, MK15 0DH, England

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

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 25
    • Bloomfields Barn, Wick Lane, Colchester, CO7 7RF, United Kingdom

      IIF 26
  • Heasman, Derek Mark
    British charity ceo born in February 1964

    Resident in United Kingdom

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

      IIF 27
  • Heasman, Derek Mark
    British chief executive born in February 1964

    Resident in United Kingdom

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

      IIF 28 IIF 29
  • Heasman, Derek Mark
    British company director born in February 1964

    Resident in United Kingdom

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

      IIF 30
  • Heasman, Derek Mark
    British director born in February 1964

    Resident in United Kingdom

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

      IIF 31
  • Heasman, Derek Mark
    English born in February 1964

    Resident in United Kingdom

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

      IIF 32
  • Mr Derek Mark Heasman
    British born in February 1964

    Resident in England

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

      IIF 33
    • S I M International Uk, Wetheringsett Manor, Wetheringsett, Stowmarket, Suffolk, IP14 5QX

      IIF 34
  • Derek Mark Heasman
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bloomfields Barn, Wick Lane, Colchester, CO7 7RF, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    BRAINTREE HEALTHCARE LIMITED
    - now 03200798
    BRAINTREE HEALTH CARE LIMITED - 2015-03-25
    900 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2020-10-05 ~ now
    IIF 17 - Director → ME
  • 2
    CYPRESS GARDENS BRAINTREE LIMITED
    - now 09190865
    CYPRUS GARDENS BRAINTREE LIMITED - 2015-01-05
    900 The Crescent, Colchester Business Park, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,730,393 GBP2020-03-31
    Officer
    2020-10-05 ~ dissolved
    IIF 18 - Director → ME
  • 3
    MIND PROFESSIONALS LIMITED
    - now 05122960 06674784
    NIVASHA LTD - 2009-02-24
    900 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    871,144 GBP2024-03-31
    Officer
    2024-04-16 ~ now
    IIF 32 - Director → ME
  • 4
    ORMISTON FAMILIES
    - now 02769307
    ORMISTON CHILDREN & FAMILIES TRUST. - 2015-01-21
    333 Felixstowe Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (11 parents, 7 offsprings)
    Officer
    2024-04-01 ~ now
    IIF 14 - Director → ME
  • 5
    PROVIDE CARE SOLUTIONS LIMITED
    - now 04331279
    CALVERN CARE LIMITED
    - 2023-01-10 04331279
    CALVERN CARE AGENCY LIMITED - 2009-02-09
    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
    2021-02-03 ~ now
    IIF 12 - Director → ME
  • 6
    PROVIDE COMMUNITY INTEREST COMPANY
    - now 07320006
    CENTRAL ESSEX COMMUNITY SERVICES C.I.C. - 2014-03-18
    900 The Crescent, Colchester Business Park, Colchester, Essex
    Active Corporate (10 parents, 10 offsprings)
    Officer
    2014-09-01 ~ now
    IIF 25 - Director → ME
  • 7
    PROVIDE DIGITAL LIMITED
    12377709
    900 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    88,370 GBP2023-03-31
    Officer
    2021-07-01 ~ now
    IIF 7 - Director → ME
  • 8
    PROVIDE ENTERPRISES LIMITED
    - now 05843096
    PROVIDE WELLBEING LIMITED
    - 2025-04-01 05843096 10254651
    TOLLGATE CLINIC LTD
    - 2022-03-15 05843096 10254651
    900 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    592,352 GBP2023-03-31
    Officer
    2020-09-23 ~ now
    IIF 8 - Director → ME
  • 9
    PROVIDE PROPERTY LIMITED
    13033511
    900 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    130,616 GBP2024-03-31
    Officer
    2020-11-20 ~ now
    IIF 11 - Director → ME
  • 10
    REACT HOMECARE LTD
    - now 08152570
    CLARITY HOMECARE LTD - 2020-01-02 08483231, 12384515
    CREATIVE SUPPORT SERVICES LTD - 2017-03-24
    CREATIVE SUPPORT SERVICES (BUXTON) LTD - 2016-07-27
    900 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,954,638 GBP2022-03-31
    Officer
    2022-05-11 ~ now
    IIF 10 - Director → ME
  • 11
    RIB LEADERSHIP LTD
    16569150
    Bloomfields Barn, Wick Lane, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 12
    SCRIPTURE UNION INTERNATIONAL COUNCIL
    03678243
    13 Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    735,290 GBP2015-12-31
    Officer
    2021-07-05 ~ now
    IIF 15 - Director → ME
  • 13
    STANMORE PROPERTY HOLDINGS LIMITED
    09914911
    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 21 - Director → ME
  • 14
    THE PROVIDE GROUP LIMITED
    13124980
    900 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2021-01-11 ~ now
    IIF 9 - Director → ME
  • 15
    TOLLGATE CLINIC LTD
    - now 10254651 05843096
    PROVIDE WELLBEING LIMITED
    - 2022-03-15 10254651 05843096
    900 The Crescent, Colchester Business Park, Colchester, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,081 GBP2017-06-30
    Officer
    2020-09-23 ~ dissolved
    IIF 16 - Director → ME
Ceased 14
  • 1
    AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.)
    00131768
    6 Trust Court, Histon, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2015-04-24 ~ 2022-04-22
    IIF 13 - Director → ME
  • 2
    BARNABAS TRUST LIMITED
    01372898
    Frontier Centre Addington Road, Irthlingborough, Wellingborough, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2009-07-20 ~ 2013-05-09
    IIF 28 - Director → ME
    2009-03-01 ~ 2009-07-19
    IIF 4 - Secretary → ME
  • 3
    BLOIS MEADOW DAY NURSERY LTD
    08208625
    333 Felixstowe Road, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2018-03-31
    IIF 19 - Director → ME
  • 4
    CHRISTIAN CAMPING INTERNATIONAL (UK) LIMITED
    - now 01822565
    DOVETAIL TRUST LIMITED - 1987-01-15
    Unit 8 Castle House Dawson Road, Bletchley, Milton Keynes, England
    Active Corporate (9 parents)
    Equity (Company account)
    116,622 GBP2023-03-31
    Officer
    2011-12-09 ~ 2015-10-14
    IIF 23 - Director → ME
  • 5
    CHRISTIAN SUPPLY CHAIN BUYING GROUP UK LIMITED
    - now 02646074
    C C I SERVICES LIMITED
    - 2014-06-23 02646074
    Castle House Dawson Road, Bletchley, Milton Keynes, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2011-12-09 ~ 2015-10-14
    IIF 22 - Director → ME
  • 6
    DRAYTON BUILDING SERVICES LIMITED
    - now 03292411 03265727
    DRAYTON BUILDING SERVICES GROUP LIMITED - 1997-06-25 03265727
    LEGISLATOR 1302 LIMITED - 1997-02-27 04126997, 04461295, 04547101... (more)
    9-11 Drayton High Road Drayton, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents, 26 offsprings)
    Officer
    2005-06-20 ~ 2006-09-01
    IIF 31 - Director → ME
  • 7
    GEOFFREY OSBORNE LIMITED
    00873093
    C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents, 9 offsprings)
    Officer
    2006-09-25 ~ 2008-09-30
    IIF 24 - Director → ME
  • 8
    INTERNATIONAL CHRISTIAN FELLOWSHIP TRUST
    00171057
    6 Trust Court, Histon, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-04-26 ~ 2022-04-22
    IIF 6 - Director → ME
    Person with significant control
    2018-04-26 ~ 2019-04-30
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ORMISTON FAMILIES
    - now 02769307
    ORMISTON CHILDREN & FAMILIES TRUST. - 2015-01-21
    333 Felixstowe Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (11 parents, 7 offsprings)
    Officer
    2016-04-04 ~ 2018-03-09
    IIF 3 - Secretary → ME
    2013-09-06 ~ 2014-09-12
    IIF 2 - Secretary → ME
  • 10
    ORMISTON FAMILIES ENTERPRISES LIMITED
    - now 06372191
    ORMISTON TRADING LIMITED
    - 2015-03-14 06372191
    333 Felixstowe Road, Ipswich
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -174,466 GBP2024-03-31
    Officer
    2014-04-28 ~ 2018-03-31
    IIF 30 - Director → ME
  • 11
    ROCK UK ADVENTURE CENTRES LIMITED
    - now 04718891
    BARNABAS ADVENTURE CENTRES LIMITED
    - 2009-08-12 04718891
    BARNABAS ADVENTURE LIMITED - 2006-01-09
    Frontier Centre Addington Road, Irthlingborough, Wellingborough, Northamptonshire
    Active Corporate (9 parents)
    Officer
    2009-07-20 ~ 2013-05-09
    IIF 29 - Director → ME
    2008-10-01 ~ 2009-07-19
    IIF 1 - Secretary → ME
  • 12
    SERVING IN MISSION
    08643316
    6 Trust Court, Histon, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2018-04-26 ~ 2022-04-22
    IIF 5 - Director → ME
    Person with significant control
    2018-04-26 ~ 2019-04-30
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SIM INTERNATIONAL (UK)
    - now 00611250
    SIM INTERNATIONAL - 1988-05-13
    SUDAN INTERIOR MISSION (UNITED KINGDOM) LIMITED - 1984-11-29
    6 Trust Court, Histon, Cambridge, England
    Active Corporate (7 parents)
    Officer
    2014-04-26 ~ 2022-04-22
    IIF 20 - Director → ME
  • 14
    VAUXHALL CHRISTIAN TRUST
    07749714
    1 Elm Lane, Capel St. Mary, Ipswich, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,010,884 GBP2024-12-31
    Officer
    2011-08-23 ~ 2018-02-12
    IIF 27 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.