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

Heathcock, John Philip

    Related profiles found in government register
  • Heathcock, John Philip
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rs Business Centre, 2 Cassel Court, Haverton Hill Road, Billingham, TS23 1RB, United Kingdom

      IIF 1
    • icon of address 2 Cassel Court, Haverton Hill Road, Billingham, Cleveland, TS23 1RB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 2, Stonedale, Skelton-in-cleveland, Saltburn-by-the-sea, Cleveland, TS12 2FL, England

      IIF 5
    • icon of address 2, Stonedale, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2FL, England

      IIF 6
  • Heathcock, John Philip
    British fcca born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Education Training Collective, Harvard Avenue, Thornaby, Stockton-on-tees, TS17 6FB, England

      IIF 7
  • Heathcock, John Philip
    British finance director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleveland House, Yarm Road, Darlington, County Durham, DL1 4DE

      IIF 8
    • icon of address Innovation House, Centurion Way, Darlington, DL3 0UP, England

      IIF 9
    • icon of address Unit 1, Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AR, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 1 Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AR, United Kingdom

      IIF 13 IIF 14
    • icon of address C/o Frp Advisory Trading Limited 1st Floor 34, Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 15
  • Heathcock, Phil
    British accountant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stonedale, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2FL, England

      IIF 16
  • Mr John Philip Heathcock
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stonedale, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2FL, England

      IIF 17
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 2 Stonedale, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,269 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,207 GBP2024-05-31
    Officer
    icon of calendar 2016-05-26 ~ 2018-08-30
    IIF 5 - Director → ME
  • 2
    FAREACE LIMITED - 1999-04-16
    CLEVELAND BRIDGE GROUP LIMITED - 2000-03-24
    icon of address C/o Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2021-09-01
    IIF 15 - Director → ME
  • 3
    icon of address Cleveland House, Yarm Road, Darlington, County Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ 2024-05-14
    IIF 8 - Director → ME
  • 4
    NORTH EAST TRAINING ASSOCIATION (ENGINEERING CONSTRUCTION) LIMITED - 1980-12-31
    NATIONAL ENGINEERING TRAINING ASSOCIATION (ENGINEERING CONSTRUCTION) LIMITED - 1985-12-02
    NATIONAL ENGINEERING TRAINING ASSOCIATION LIMITED - 1990-03-27
    icon of address Pennine Ave North Tees Ind Est., Portrack Lane, Stockton On Tees, Cleveland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -419,591 GBP2024-07-31
    Officer
    icon of calendar 2019-06-14 ~ 2022-08-11
    IIF 7 - Director → ME
  • 5
    icon of address 2 Cassel Court Haverton Hill Road, Billingham, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-02-27 ~ 2025-03-28
    IIF 2 - Director → ME
  • 6
    icon of address 2 Cassel Court Haverton Hill Road, Billingham, Cleveland, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,313 GBP2024-01-31
    Officer
    icon of calendar 2024-02-27 ~ 2025-03-28
    IIF 3 - Director → ME
  • 7
    icon of address 2 Cassel Court Haverton Hill Road, Billingham, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-02-27 ~ 2025-03-28
    IIF 4 - Director → ME
  • 8
    icon of address Rs Business Centre 2 Cassel Court, Haverton Hill Road, Billingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    670,775 GBP2024-01-31
    Officer
    icon of calendar 2024-02-27 ~ 2025-03-28
    IIF 1 - Director → ME
  • 9
    SEALTECH LIMITED - 1997-02-14
    TEKMAR (UK) LIMITED - 2007-02-06
    TEKMAR SUBSEA LIMITED - 2011-12-13
    icon of address Innovation House, Centurion Way, Darlington, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -440,238 GBP2023-10-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2017-09-15
    IIF 9 - Director → ME
    icon of calendar 2011-03-03 ~ 2011-09-30
    IIF 10 - Director → ME
  • 10
    icon of address 53 Fernwood, Redcar
    Active Corporate (3 parents)
    Equity (Company account)
    173,816 GBP2024-08-30
    Officer
    icon of calendar 2019-10-15 ~ 2023-03-09
    IIF 16 - Director → ME
  • 11
    icon of address Grindon Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-15 ~ 2012-05-11
    IIF 12 - Director → ME
  • 12
    AGHOCO 1060 LIMITED - 2013-11-18
    icon of address Grindon Way Aycliffe Business Park, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-29 ~ 2012-05-11
    IIF 13 - Director → ME
  • 13
    AGHOCO 1062 LIMITED - 2013-11-18
    TEKMAR GROUP LIMITED - 2018-05-25
    icon of address Grindon Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-29 ~ 2012-05-11
    IIF 14 - Director → ME
  • 14
    icon of address Grindon Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-29
    Officer
    icon of calendar 2011-02-15 ~ 2012-05-11
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.