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
    Beard, Paul Douglas
    Financial Adviser born in July 1954
    Individual (13 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Beard, Paul Douglas
    Individual (13 offsprings)
    Officer
    2017-05-10 ~ now
    OF - Secretary → CIF 0
    Mr Paul Douglas Beard
    Born in July 1954
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Speirs, Nigel
    Consultant born in May 1957
    Individual (17 offsprings)
    Officer
    2021-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Brennan, Anita Monica
    Operations Director born in July 1971
    Individual (2 offsprings)
    Officer
    2017-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Evans, Elizabeth Louise
    Financial Director born in February 1976
    Individual (3 offsprings)
    Officer
    2022-01-31 ~ now
    OF - Director → CIF 0
Ceased 21
  • 1
    Beard, Paul Douglas
    Individual (13 offsprings)
    Officer
    2010-02-16 ~ 2016-08-01
    OF - Secretary → CIF 0
  • 2
    Anderson, Jacqueline
    Individual
    Officer
    2000-12-31 ~ 2007-04-01
    OF - Secretary → CIF 0
  • 3
    Randall, Frank James
    Non-Executive Director born in February 1946
    Individual
    Officer
    2011-06-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 4
    Sharples, Jeffrey Paul
    Individual
    Officer
    2016-08-01 ~ 2016-12-19
    OF - Secretary → CIF 0
  • 5
    Tuffield, Raymond Charles
    Independent Financial Advisor born in June 1956
    Individual (4 offsprings)
    Officer
    1991-09-01 ~ 1998-02-01
    OF - Director → CIF 0
  • 6
    Cutter, Paul
    Director born in May 1958
    Individual
    Officer
    2017-02-01 ~ 2021-06-30
    OF - Director → CIF 0
  • 7
    Taylor, Alan
    Director born in March 1948
    Individual (10 offsprings)
    Officer
    2010-01-01 ~ 2017-09-27
    OF - Director → CIF 0
  • 8
    Palmer, Amanda Ann
    Individual
    Officer
    2016-12-19 ~ 2017-05-10
    OF - Secretary → CIF 0
  • 9
    Moore, Andrew James Macintyre
    Financial Advisor born in February 1974
    Individual (72 offsprings)
    Officer
    2015-01-01 ~ 2024-08-01
    OF - Director → CIF 0
  • 10
    Beard, Susan Elizabeth
    Director born in February 1957
    Individual
    Officer
    2000-12-31 ~ 2002-05-31
    OF - Director → CIF 0
    Beard, Susan Elizabeth
    Individual
    Officer
    ~ 1992-07-10
    OF - Secretary → CIF 0
    1998-08-01 ~ 2000-12-31
    OF - Secretary → CIF 0
  • 11
    Thorneycroft, Gary Martin
    Chartered Accountant born in May 1960
    Individual (24 offsprings)
    Officer
    2006-09-07 ~ 2008-10-31
    OF - Director → CIF 0
    Thorneycroft, Gary Martin
    Individual (24 offsprings)
    Officer
    2007-04-01 ~ 2008-10-31
    OF - Secretary → CIF 0
  • 12
    Thompson, Richard Stephen Jeremy
    Fcma born in February 1956
    Individual
    Officer
    2009-01-19 ~ 2009-04-07
    OF - Director → CIF 0
    Thompson, Richard Stephen Jeremy
    Fcma
    Individual
    Officer
    2009-01-19 ~ 2009-04-07
    OF - Secretary → CIF 0
    Thomason, Richard Stephen Jeremy
    Individual
    Officer
    2009-09-01 ~ 2010-02-15
    OF - Secretary → CIF 0
  • 13
    Banham, Christine
    Administration Manager
    Individual
    Officer
    1995-09-01 ~ 1998-08-28
    OF - Secretary → CIF 0
  • 14
    Wardle, Thomas Peter
    Born in July 1937
    Individual
    Officer
    1992-07-01 ~ 1996-01-28
    OF - Director → CIF 0
  • 15
    Benn, Nigel Andrew
    Director born in July 1963
    Individual
    Officer
    2010-07-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 16
    Wyburn, Charles Louis
    Chartered Accountant born in March 1950
    Individual (3 offsprings)
    Officer
    2002-05-31 ~ 2004-09-15
    OF - Director → CIF 0
  • 17
    Parfitt, Kate
    Compliance Director born in April 1971
    Individual
    Officer
    2022-10-20 ~ 2025-04-09
    OF - Director → CIF 0
  • 18
    Bogaard, Marcus Johannes Cornelius
    Company Director born in October 1951
    Individual
    Officer
    2014-11-03 ~ 2017-12-31
    OF - Director → CIF 0
  • 19
    Bogaard, Bram Marc Johan
    Ceo born in September 1979
    Individual
    Officer
    2022-01-31 ~ 2022-10-10
    OF - Director → CIF 0
  • 20
    Thurland, Geoffrey David
    Accountant born in September 1949
    Individual
    Officer
    1993-05-28 ~ 1995-09-01
    OF - Director → CIF 0
    Thurland, Geoffrey David
    Individual
    Officer
    1992-07-10 ~ 1995-09-01
    OF - Secretary → CIF 0
  • 21
    14-16 Rossmore Business Village, Inward Way, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,427 GBP2023-12-31
    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
THE ALEXANDER BEARD GROUP PLC - 2014-12-19
ALEXANDER BEARD AND COMPANY LIMITED - 1991-08-01
RAPID 3587 LIMITED - 1987-09-24
Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation N.e.c.
Brief company account
Intangible Assets
372,387 GBP2023-12-31
389,314 GBP2022-12-31
Fixed Assets - Investments
1,412,092 GBP2023-12-31
1,264,401 GBP2022-12-31
Fixed Assets
1,784,479 GBP2023-12-31
1,653,715 GBP2022-12-31
Debtors
287,971 GBP2023-12-31
249,222 GBP2022-12-31
Cash at bank and in hand
5,484 GBP2023-12-31
52,665 GBP2022-12-31
Current Assets
293,455 GBP2023-12-31
301,887 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-276,094 GBP2023-12-31
-244,881 GBP2022-12-31
Net Current Assets/Liabilities
17,361 GBP2023-12-31
57,006 GBP2022-12-31
Total Assets Less Current Liabilities
1,801,840 GBP2023-12-31
1,710,721 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-236,357 GBP2023-12-31
-74,968 GBP2022-12-31
Net Assets/Liabilities
1,355,510 GBP2023-12-31
1,391,205 GBP2022-12-31
Equity
Called up share capital
159,000 GBP2023-12-31
159,000 GBP2022-12-31
Retained earnings (accumulated losses)
1,196,510 GBP2023-12-31
1,232,205 GBP2022-12-31
Equity
1,355,510 GBP2023-12-31
1,391,205 GBP2022-12-31
Average Number of Employees
12023-01-01 ~ 2023-12-31
12022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Net goodwill
904,422 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
532,035 GBP2023-12-31
515,108 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
16,927 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Net goodwill
372,387 GBP2023-12-31
389,314 GBP2022-12-31
Investments in group undertakings and participating interests
1,074,592 GBP2023-12-31
926,901 GBP2022-12-31
Other Investments Other Than Loans
337,500 GBP2023-12-31
337,500 GBP2022-12-31
Amounts invested in assets
Non-current
1,412,092 GBP2023-12-31
1,264,401 GBP2022-12-31
Debtors
Non-current
7,309 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
265,128 GBP2023-12-31
213,509 GBP2022-12-31
Other Debtors
Current
9,298 GBP2023-12-31
0 GBP2022-12-31
Prepayments/Accrued Income
Current
0 GBP2023-12-31
22,147 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
287,971 GBP2023-12-31
249,222 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
9,900 GBP2023-12-31
10,100 GBP2022-12-31
Other Remaining Borrowings
Current
50,000 GBP2023-12-31
0 GBP2022-12-31
Trade Creditors/Trade Payables
Current
26,994 GBP2023-12-31
2,913 GBP2022-12-31
Amounts owed to group undertakings
Current
159,676 GBP2023-12-31
184,680 GBP2022-12-31
Other Taxation & Social Security Payable
Current
2,615 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
8,774 GBP2023-12-31
13,622 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
8,003 GBP2023-12-31
23,434 GBP2022-12-31
Creditors
Current
276,094 GBP2023-12-31
244,881 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
14,266 GBP2023-12-31
23,968 GBP2022-12-31
Other Creditors
Non-current
222,091 GBP2023-12-31
51,000 GBP2022-12-31
Creditors
Non-current
236,357 GBP2023-12-31
74,968 GBP2022-12-31

Related profiles found in government register
  • THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED
    Info
    THE ALEXANDER BEARD GROUP LIMITED - 2015-01-14
    THE ALEXANDER BEARD GROUP PLC - 2014-12-19
    ALEXANDER BEARD AND COMPANY LIMITED - 1991-08-01
    RAPID 3587 LIMITED - 1987-09-24
    Registered number 02144184
    14-15 Rossmore Business Village Inward Way, Ellesmere Port CH65 3EY
    Private Limited Company incorporated on 1987-07-02 (38 years 3 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
    14-16, Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, England, CH65 3EY
    CIF 1
  • ALEXANDER BEARD GROUP OF COMPANIES LIMITED
    S
    Registered number missing
    Alexander 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
    14-16, 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
    Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    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
    14-15 Rossmore Business Village Inward Way, Ellesmere Port, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,821 GBP2023-12-31
    Person with significant control
    2022-11-30 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    LEPRETRE & PARTNERS LIMITED - 2015-01-06
    14-15 Rossmore Business Village Inward Way, Ellesmere Port, England
    Active Corporate (4 parents)
    Equity (Company account)
    238,914 GBP2023-12-31
    Person with significant control
    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 GLOBAL SERVICES LIMITED - 2025-03-27
    ALEXANDER BEARD (INTERNATIONAL SCHOOLS AND AID AGENCIES) LIMITED - 2016-11-01
    ALEXANDER BEARD (INTERNATIONAL SCHOOLS) LTD - 2015-02-16
    ALEXANDER BEARD (INTERNATIONAL SCHOOLS DIVISION) LIMITED - 2010-07-14
    MIDIAN INVESTMENTS LIMITED - 2009-05-07
    ALEXANDER BEARD & COMPANY LIMITED - 2005-08-26
    14-15 Rossmore Business Village Inward Way, Ellesmere Port, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,058,972 GBP2023-12-31
    Person with significant control
    2016-08-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    ALEXANDER BEARD LLP - 2015-01-13
    Unit 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
    2016-12-17 ~ dissolved
    CIF 8 - Has significant influence or controlOE
  • 6
    DAVID MCGOWAN ASSOCIATES LIMITED - 2019-04-29
    ARMITAGE YOUNG INDEPENDENT FINANCIAL ADVISERS LIMITED - 2006-12-06
    WESTGATE FINANCIAL PLANNING LIMITED - 2005-02-08
    14-16 Rossmore Business Village Inward Way, Ellesmere Port, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Person with significant control
    2017-05-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    KSK ALEXANDER BEARD LIMITED - 2010-08-12
    Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-01 ~ 2017-01-01
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    ALEXANDER BEARD LLP - 2015-01-13
    Unit 14-16 Rossmore Business Village Inward Way, Ellesmere Port, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,294 GBP2021-06-30
    Officer
    2008-12-17 ~ 2021-12-15
    CIF 1 - LLP Designated Member → ME
  • 3
    ALEXANDER BEARD (SPORTS, MUSIC & ENTERTAINMENT) LTD - 2017-04-05
    ABG SPORTS LIMITED - 2010-07-14
    ABG RENTALS LTD - 1999-03-25
    A.B.G. COMMERCIAL FINANCE LIMITED - 1998-05-18
    SPEED 2168 LIMITED - 1991-12-19
    Unit 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
    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 24 April 2025 and licensed under the Open Government Licence v3.0.