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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Brennan, Anita Monica
    Born in July 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Beard, Paul Douglas
    Born in July 1954
    Individual (13 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Beard, Paul Douglas
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-05-10 ~ now
    OF - Secretary → CIF 0
    Mr Paul Douglas Beard
    Born in July 1954
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Speirs, Nigel
    Born in May 1957
    Individual (17 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Evans, Elizabeth Louise
    Born in February 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ now
    OF - Director → CIF 0
Ceased 21
  • 1
    Taylor, Alan
    Director born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2017-09-27
    OF - Director → CIF 0
  • 2
    Cutter, Paul
    Director born in May 1958
    Individual
    Officer
    icon of calendar 2017-02-01 ~ 2021-06-30
    OF - Director → CIF 0
  • 3
    Thorneycroft, Gary Martin
    Chartered Accountant born in May 1960
    Individual (24 offsprings)
    Officer
    icon of calendar 2006-09-07 ~ 2008-10-31
    OF - Director → CIF 0
    Thorneycroft, Gary Martin
    Individual (24 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2008-10-31
    OF - Secretary → CIF 0
  • 4
    Bogaard, Marcus Johannes Cornelius
    Company Director born in October 1951
    Individual
    Officer
    icon of calendar 2014-11-03 ~ 2017-12-31
    OF - Director → CIF 0
  • 5
    Benn, Nigel Andrew
    Director born in July 1963
    Individual
    Officer
    icon of calendar 2010-07-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 6
    Thompson, Richard Stephen Jeremy
    Fcma born in February 1956
    Individual
    Officer
    icon of calendar 2009-01-19 ~ 2009-04-07
    OF - Director → CIF 0
    Thompson, Richard Stephen Jeremy
    Fcma
    Individual
    Officer
    icon of calendar 2009-01-19 ~ 2009-04-07
    OF - Secretary → CIF 0
    Thomason, Richard Stephen Jeremy
    Individual
    Officer
    icon of calendar 2009-09-01 ~ 2010-02-15
    OF - Secretary → CIF 0
  • 7
    Thurland, Geoffrey David
    Accountant born in September 1949
    Individual
    Officer
    icon of calendar 1993-05-28 ~ 1995-09-01
    OF - Director → CIF 0
    Thurland, Geoffrey David
    Individual
    Officer
    icon of calendar 1992-07-10 ~ 1995-09-01
    OF - Secretary → CIF 0
  • 8
    Wardle, Thomas Peter
    Born in July 1937
    Individual
    Officer
    icon of calendar 1992-07-01 ~ 1996-01-28
    OF - Director → CIF 0
  • 9
    Tuffield, Raymond Charles
    Independent Financial Advisor born in June 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 1991-09-01 ~ 1998-02-01
    OF - Director → CIF 0
  • 10
    Banham, Christine
    Administration Manager
    Individual
    Officer
    icon of calendar 1995-09-01 ~ 1998-08-28
    OF - Secretary → CIF 0
  • 11
    Palmer, Amanda Ann
    Individual
    Officer
    icon of calendar 2016-12-19 ~ 2017-05-10
    OF - Secretary → CIF 0
  • 12
    Parfitt, Kate
    Compliance Director born in April 1971
    Individual
    Officer
    icon of calendar 2022-10-20 ~ 2025-04-09
    OF - Director → CIF 0
  • 13
    Wyburn, Charles Louis
    Chartered Accountant born in March 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-05-31 ~ 2004-09-15
    OF - Director → CIF 0
  • 14
    Anderson, Jacqueline
    Individual
    Officer
    icon of calendar 2000-12-31 ~ 2007-04-01
    OF - Secretary → CIF 0
  • 15
    Beard, Paul Douglas
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-02-16 ~ 2016-08-01
    OF - Secretary → CIF 0
  • 16
    Randall, Frank James
    Non-Executive Director born in February 1946
    Individual
    Officer
    icon of calendar 2011-06-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 17
    Bogaard, Bram Marc Johan
    Ceo born in September 1979
    Individual
    Officer
    icon of calendar 2022-01-31 ~ 2022-10-10
    OF - Director → CIF 0
  • 18
    Moore, Andrew James Macintyre
    Financial Advisor born in February 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2024-08-01
    OF - Director → CIF 0
  • 19
    Sharples, Jeffrey Paul
    Individual
    Officer
    icon of calendar 2016-08-01 ~ 2016-12-19
    OF - Secretary → CIF 0
  • 20
    Beard, Susan Elizabeth
    Director born in February 1957
    Individual
    Officer
    icon of calendar 2000-12-31 ~ 2002-05-31
    OF - Director → CIF 0
    Beard, Susan Elizabeth
    Individual
    Officer
    icon of calendar ~ 1992-07-10
    OF - Secretary → CIF 0
    icon of calendar 1998-08-01 ~ 2000-12-31
    OF - Secretary → CIF 0
  • 21
    icon of address14-16 Rossmore Business Village, Inward Way, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-10-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED

Previous names
THE ALEXANDER BEARD GROUP LIMITED - 2015-01-14
RAPID 3587 LIMITED - 1987-09-24
ALEXANDER BEARD AND COMPANY LIMITED - 1991-08-01
THE ALEXANDER BEARD GROUP PLC - 2014-12-19
Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation N.e.c.
Brief company account
Intangible Assets
41,230 GBP2024-12-31
372,387 GBP2023-12-31
Fixed Assets - Investments
3,191,789 GBP2024-12-31
1,412,092 GBP2023-12-31
Fixed Assets
3,233,019 GBP2024-12-31
1,784,479 GBP2023-12-31
Debtors
504,357 GBP2024-12-31
287,971 GBP2023-12-31
Cash at bank and in hand
203,884 GBP2024-12-31
5,484 GBP2023-12-31
Current Assets
708,241 GBP2024-12-31
293,455 GBP2023-12-31
Net Current Assets/Liabilities
-160,840 GBP2024-12-31
17,361 GBP2023-12-31
Total Assets Less Current Liabilities
3,072,179 GBP2024-12-31
1,801,840 GBP2023-12-31
Net Assets/Liabilities
2,326,159 GBP2024-12-31
1,355,510 GBP2023-12-31
Equity
Called up share capital
91,380 GBP2024-12-31
159,000 GBP2023-12-31
Capital redemption reserve
7,620 GBP2024-12-31
0 GBP2023-12-31
Retained earnings (accumulated losses)
2,227,159 GBP2024-12-31
1,196,510 GBP2023-12-31
Equity
2,326,159 GBP2024-12-31
1,355,510 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
530,339 GBP2024-12-31
904,422 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
489,109 GBP2024-12-31
532,035 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
14,433 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
41,230 GBP2024-12-31
372,387 GBP2023-12-31
Investments in group undertakings and participating interests
2,835,167 GBP2024-12-31
1,074,592 GBP2023-12-31
Other Investments Other Than Loans
356,622 GBP2024-12-31
337,500 GBP2023-12-31
Amounts invested in assets
Non-current
3,191,789 GBP2024-12-31
1,412,092 GBP2023-12-31
Amounts Owed By Related Parties
369,660 GBP2024-12-31
Current
278,673 GBP2023-12-31
Other Debtors
Amounts falling due within one year
60,000 GBP2024-12-31
9,298 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
429,660 GBP2024-12-31
287,971 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
14,167 GBP2024-12-31
9,900 GBP2023-12-31
Other Remaining Borrowings
Current
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
23,566 GBP2024-12-31
26,994 GBP2023-12-31
Amounts owed to group undertakings
Current
151,672 GBP2024-12-31
159,676 GBP2023-12-31
Corporation Tax Payable
Current
122,905 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
2,319 GBP2024-12-31
2,615 GBP2023-12-31
Other Creditors
Current
496,893 GBP2024-12-31
8,774 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
7,559 GBP2024-12-31
8,003 GBP2023-12-31
Creditors
Current
869,081 GBP2024-12-31
276,094 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2024-12-31
14,266 GBP2023-12-31
Other Creditors
Non-current
581,551 GBP2024-12-31
222,091 GBP2023-12-31
Creditors
Non-current
581,551 GBP2024-12-31
236,357 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
91,380 shares2024-12-31
159,000 shares2023-12-31

Related profiles found in government register
  • THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED
    Info
    THE ALEXANDER BEARD GROUP LIMITED - 2015-01-14
    RAPID 3587 LIMITED - 2015-01-14
    ALEXANDER BEARD AND COMPANY LIMITED - 2015-01-14
    THE ALEXANDER BEARD GROUP PLC - 2015-01-14
    Registered number 02144184
    icon of address14-15 Rossmore Business Village Inward Way, Ellesmere Port CH65 3EY
    PRIVATE LIMITED COMPANY incorporated on 1987-07-02 (38 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-30
    CIF 0
  • THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED
    S
    Registered number 02144184
    icon of address14-16, Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, England, CH65 3EY
    CIF 1
  • ALEXANDER BEARD GROUP OF COMPANIES LIMITED
    S
    Registered number missing
    icon of addressAlexander Beard Group Of Companies Limited, 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, United Kingdom, CH65 3EY
    Limited Company
    CIF 2
  • ALEXANDER BEARD GROUP OF COMPANIES LIMITED
    S
    Registered number 02144184
    icon of address14-16, Inward Way, Ellesmere Port, England, CH65 3EY
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    ABG LIFECARE LIMITED - 2006-05-17
    icon of addressUnit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    ABG RISK SOLUTIONS LTD. - 2020-11-17
    CHILTON BEARD LIMITED - 2019-11-19
    icon of address14-15 Rossmore Business Village Inward Way, Ellesmere Port, England
    Active Corporate (2 parents)
    Equity (Company account)
    146,584 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    LEPRETRE & PARTNERS LIMITED - 2015-01-06
    icon of address14-15 Rossmore Business Village Inward Way, Ellesmere Port, England
    Active Corporate (5 parents)
    Equity (Company account)
    246,336 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 4
    ALEXANDER BEARD & COMPANY LIMITED - 2005-08-26
    ALEXANDER BEARD (INTERNATIONAL SCHOOLS AND AID AGENCIES) LIMITED - 2016-11-01
    ALEXANDER BEARD (INTERNATIONAL SCHOOLS DIVISION) LIMITED - 2010-07-14
    MIDIAN INVESTMENTS LIMITED - 2009-05-07
    ALEXANDER BEARD (INTERNATIONAL SCHOOLS) LTD - 2015-02-16
    ALEXANDER BEARD GLOBAL SERVICES LIMITED - 2025-03-27
    icon of address14-15 Rossmore Business Village Inward Way, Ellesmere Port, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,011,484 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    ALEXANDER BEARD LLP - 2015-01-13
    icon of addressUnit 14-16 Rossmore Business Village Inward Way, Ellesmere Port, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,294 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    CIF 8 - Has significant influence or controlOE
  • 6
    DAVID MCGOWAN ASSOCIATES LIMITED - 2019-04-29
    WESTGATE FINANCIAL PLANNING LIMITED - 2005-02-08
    ARMITAGE YOUNG INDEPENDENT FINANCIAL ADVISERS LIMITED - 2006-12-06
    icon of address14-16 Rossmore Business Village Inward Way, Ellesmere Port, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    KSK ALEXANDER BEARD LIMITED - 2010-08-12
    icon of addressUnit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-01-01
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    ALEXANDER BEARD LLP - 2015-01-13
    icon of addressUnit 14-16 Rossmore Business Village Inward Way, Ellesmere Port, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,294 GBP2021-06-30
    Officer
    icon of calendar 2008-12-17 ~ 2021-12-15
    CIF 1 - LLP Designated Member → ME
  • 3
    ABG SPORTS LIMITED - 2010-07-14
    SPEED 2168 LIMITED - 1991-12-19
    A.B.G. COMMERCIAL FINANCE LIMITED - 1998-05-18
    ABG RENTALS LTD - 1999-03-25
    ALEXANDER BEARD (SPORTS, MUSIC & ENTERTAINMENT) LTD - 2017-04-05
    icon of addressUnit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    11,026 GBP2021-01-01 ~ 2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    CIF 4 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.