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

Heaver, John Philip

    Related profiles found in government register
  • Heaver, John Philip
    British chartered surveyor born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Downs Road West Stoke, Chichester, West Sussex, PO18 9BQ

      IIF 1
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 2 IIF 3
  • Heaver, John Philip
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, West Stoke Farm, Downs Road, West Stoke, Chichester, PO18 9BQ, United Kingdom

      IIF 4 IIF 5
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Heaver, John Philip
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, North Street, Chichester, West Sussex, PO19 1NQ, United Kingdom

      IIF 9
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 10 IIF 11
  • Heaver, John Philip
    British england born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Downs Road West Stoke, Chichester, West Sussex, PO18 9BQ

      IIF 12
  • Heaver, John Philip
    British surveyor born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Stoke Farm, West Stoke, Chichester, West Sussex, PO18 9BQ

      IIF 13
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 14
  • Heaver, John Philip
    British surveyor and farmer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heaver, John Philip
    British surveyor born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadbridge Farm, House, Delling Lane Bosham, Chichester, West Sussex, PO18 8NN, United Kingdom

      IIF 17
  • Heaver, John Philip
    British surveyor born in August 1975

    Registered addresses and corresponding companies
    • icon of address Flat 3, 85 St Georges Square, London, SW1V 3QW

      IIF 18
  • Mr John Philip Heaver
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, West Stoke Farm, Downs Road, West Stoke, Chichester, PO18 9BQ, United Kingdom

      IIF 19
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 20 IIF 21
  • John Philip Heaver
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address The Estate Office West Stoke Farm, Downs Road, West Stoke, Chichester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address The Estate Office, Downs Road West Stoke, Chichester, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    5,740 GBP2025-03-31
    Officer
    icon of calendar 2013-08-22 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address The Estate Office West Stoke Farm, Downs Road, West Stoke, Chichester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    JOHN HEAVER HOLDINGS LIMITED - 2022-10-31
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    413,003 GBP2024-03-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    FOUNDATION PROPERTY VENTURES LIMITED - 2022-03-09
    BERONPARK LIMITED - 2005-10-07
    icon of address 22 Chancery Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,716,997 GBP2025-02-28
    Officer
    icon of calendar 2003-03-31 ~ now
    IIF 14 - Director → ME
  • 9
    HEAVER HOLDINGS LIMITED - 1996-11-25
    icon of address The Estate Office, Downs Road West Stoke, Chichester, West Sussex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,445,977 GBP2024-03-31
    Officer
    icon of calendar 2013-08-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -87,026 GBP2025-02-28
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 22 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 8 - Director → ME
Ceased 9
  • 1
    icon of address 338 London Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2015-06-18 ~ 2019-07-19
    IIF 9 - Director → ME
  • 2
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-01-11 ~ 2021-02-19
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 21-33 Dyke Road Dyke Road, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2005-05-31 ~ 2010-07-30
    IIF 18 - Director → ME
  • 4
    FOUNDATION PROPERTY VENTURES LIMITED - 2022-03-09
    BERONPARK LIMITED - 2005-10-07
    icon of address 22 Chancery Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,716,997 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-07-26
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -87,026 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-07-26
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 6
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-10-18 ~ 2019-07-26
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    BLAKEDEW ONE HUNDRED AND SIX LIMITED - 1998-07-30
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    691,625 GBP2023-05-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-07-21 ~ 2007-04-12
    IIF 13 - Director → ME
  • 8
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,050 GBP2023-05-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-10-01 ~ 2011-08-01
    IIF 17 - Director → ME
  • 9
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-01-11 ~ 2021-02-19
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE

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.