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 Derek William Beason

    Related profiles found in government register
  • Mr Derek William Beason
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minikin, Chequer Lane, Bosham, Chichester, PO18 8EJ, England

      IIF 1 IIF 2
    • icon of address Minikin, Chequer Lane, Bosham, Chichester, West Sussex, PO18 8EJ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Park Farm Barn, East Street, Hambledon, Waterlooville, Hampshire, PO7 4SB

      IIF 7
    • icon of address Park Farm Barn, East Street, Hambledon, Waterlooville, PO7 4SB, England

      IIF 8 IIF 9
    • icon of address Park Farm Barn, East Street, Hambledon, Waterlooville, PO7 4SB, United Kingdom

      IIF 10
  • Beason, Derek William
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Manor Farm, Kilmeston, Alresford, Hampshire, SO24 0NW

      IIF 11 IIF 12 IIF 13
    • icon of address Park Farm Barn, East Street, Hambledon, Waterlooville, Hampshire, PO7 4SB, England

      IIF 14
    • icon of address Park Farm Barn, East Street, Hambledon, Waterlooville, PO7 4SB, United Kingdom

      IIF 15
  • Beason, Derek William
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Manor Farm, Kilmeston, Alresford, Hampshire, SO24 0NW

      IIF 16 IIF 17 IIF 18
    • icon of address Minikin, Chequer Lane, Bosham, Chichester, West Sussex, PO18 8EJ, England

      IIF 20
    • icon of address Park Farm Barn, East Street, Hambledon, Waterlooville, Hampshire, PO7 4SB, England

      IIF 21
    • icon of address Park Farm Barn, East Street, Hambledon, Waterlooville, PO7 4SB, England

      IIF 22
  • Beason, Derek William
    British property developer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Manor Farm, Kilmeston, Alresford, Hampshire, SO24 0NW

      IIF 23 IIF 24
  • Derek William Beason
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minikin, Chequer Lane, Bosham, Chichester, PO18 8EJ, England

      IIF 25
  • Beason, Derek William
    British company director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Farm Barn, East Street, Hambledon, Waterlooville, Hampshire, PO7 4SB, England

      IIF 26 IIF 27
  • Beason, Derek William
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Shirnall Hill, Upper Farringdon, Alton, Hampshire, GU34 3EJ

      IIF 28
    • icon of address Minikin, Chequer Lane, Bosham, Chichester, PO18 8EJ, England

      IIF 29 IIF 30
    • icon of address Minikin, Chequer Lane, Bosham, Chichester, West Sussex, PO18 8EJ, England

      IIF 31 IIF 32
  • Beason, Derek William
    British

    Registered addresses and corresponding companies
    • icon of address 1 Manor Farm, Kilmeston, Alresford, Hampshire, SO24 0NW

      IIF 33
  • Beason, Derek William
    British company director

    Registered addresses and corresponding companies
    • icon of address Park Farm Barn, East Street, Hambledon, Waterlooville, Hampshire, PO7 4SB, England

      IIF 34
  • Beason, Derek William
    British director

    Registered addresses and corresponding companies
    • icon of address The Stables, Shirnall Hill, Upper Farringdon, Alton, Hampshire, GU34 3EJ

      IIF 35
  • Beason, Derek William
    British property developer

    Registered addresses and corresponding companies
    • icon of address 1 Manor Farm, Kilmeston, Alresford, Hampshire, SO24 0NW

      IIF 36
  • Beason, Derek William

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Minikin Chequer Lane, Bosham, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,160 GBP2024-11-30
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Minikin Chequer Lane, Bosham, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,824 GBP2024-07-31
    Officer
    icon of calendar 2010-07-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    HAMPSHIRE HERITAGE HOMES LIMITED - 2009-07-17
    icon of address Minikin Chequer Lane, Bosham, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,006 GBP2024-03-31
    Officer
    icon of calendar 2008-02-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Park Farm Barn East Street, Hambledon, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,585 GBP2016-02-28
    Officer
    icon of calendar 2001-02-27 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2001-02-27 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Minikin Chequer Lane, Bosham, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,005 GBP2024-06-30
    Officer
    icon of calendar 1996-10-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Minikin Chequer Lane, Bosham, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,789 GBP2024-06-30
    Officer
    icon of calendar 1995-02-23 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-02-23 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    JETSPORT PROMOTIONS LIMITED - 2000-07-10
    icon of address Minikin Chequer Lane, Bosham, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,327 GBP2024-06-30
    Officer
    icon of calendar 2000-06-30 ~ now
    IIF 31 - Director → ME
    icon of calendar 2025-08-07 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 4 - Has significant influence or controlOE
  • 8
    icon of address Minikin Chequer Lane, Bosham, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,141 GBP2024-06-30
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Minikin Chequer Lane, Bosham, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 10
    icon of address Park Farm Barn East Street, Hambledon, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Minikin Chequer Lane, Bosham, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -101 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Horseshoe Barn Chapmansford Farm, Chapmansford Farm, Hurstbourne Priors, Hants, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,585 GBP2024-06-30
    Officer
    icon of calendar 2005-12-14 ~ 2008-02-16
    IIF 28 - Director → ME
    icon of calendar 2005-12-14 ~ 2008-02-16
    IIF 35 - Secretary → ME
  • 2
    icon of address The Forge Fox Farm Haydown Lane, Amport, Andover, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,158 GBP2024-03-31
    Officer
    icon of calendar 2001-03-22 ~ 2003-02-12
    IIF 39 - Secretary → ME
  • 3
    icon of address 12 Clyde Road, Wallington, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,769 GBP2024-12-31
    Officer
    icon of calendar 1998-12-18 ~ 2001-01-15
    IIF 23 - Director → ME
  • 4
    icon of address 15a Station Road, Epping, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    901,783 GBP2024-03-31
    Officer
    icon of calendar ~ 2003-07-11
    IIF 18 - Director → ME
    icon of calendar ~ 1997-07-21
    IIF 40 - Secretary → ME
  • 5
    icon of address Minikin Chequer Lane, Bosham, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,005 GBP2024-06-30
    Officer
    icon of calendar 1996-10-09 ~ 2000-03-02
    IIF 43 - Secretary → ME
  • 6
    icon of address Minikin Chequer Lane, Bosham, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,789 GBP2024-06-30
    Officer
    icon of calendar 1995-02-23 ~ 2000-03-02
    IIF 45 - Secretary → ME
  • 7
    icon of address 1 Manor Farm Kilmeston Road, Kilmeston, Alresford, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,187 GBP2025-06-30
    Officer
    icon of calendar 1999-10-12 ~ 2006-10-15
    IIF 11 - Director → ME
    icon of calendar 1995-10-09 ~ 1996-07-30
    IIF 12 - Director → ME
    icon of calendar 1997-10-25 ~ 2006-10-15
    IIF 44 - Secretary → ME
    icon of calendar 1995-10-09 ~ 1996-07-30
    IIF 42 - Secretary → ME
  • 8
    icon of address 4 Manor Court Barns, Herriard, Basingstoke, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,714 GBP2024-04-30
    Officer
    icon of calendar 2005-04-14 ~ 2007-03-28
    IIF 41 - Secretary → ME
  • 9
    icon of address 5 The Mapletons, Odiham, Hook, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,933 GBP2024-09-30
    Officer
    icon of calendar 2003-09-08 ~ 2004-10-07
    IIF 37 - Secretary → ME
  • 10
    icon of address The Barn 5 Pound Farm Barns, Chawton, Alton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,422 GBP2024-10-31
    Officer
    icon of calendar 1996-10-24 ~ 1998-12-03
    IIF 13 - Director → ME
  • 11
    icon of address 5 Queens Mead Gardens, Odiham, Hook, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,798 GBP2024-06-30
    Officer
    icon of calendar 2002-06-28 ~ 2004-09-20
    IIF 38 - Secretary → ME
  • 12
    icon of address 2 Sarson's Barns, Amport, Andover, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-27 ~ 1999-01-08
    IIF 17 - Director → ME
  • 13
    icon of address Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2014-01-15 ~ 2016-03-01
    IIF 27 - Director → ME
    icon of calendar 2014-01-15 ~ 2016-01-23
    IIF 47 - Secretary → ME
  • 14
    icon of address 6 Upper House Farm, Bramdean, Alresford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,982 GBP2024-06-30
    Officer
    icon of calendar 1997-06-27 ~ 1998-07-09
    IIF 16 - Director → ME
  • 15
    icon of address 2 Will Hall Farm, Basingstoke Road, Alton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-17 ~ 2008-03-27
    IIF 33 - Secretary → ME
  • 16
    icon of address Keepers Cottage, Wonston, Winchester, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    514 GBP2024-12-31
    Officer
    icon of calendar 1998-08-25 ~ 2001-12-28
    IIF 24 - Director → ME
    icon of calendar 1998-08-25 ~ 2002-08-12
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.