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 20
  • 1
    Slater, Daniel Mark
    Born in March 1988
    Individual (20 offsprings)
    Officer
    2018-11-14 ~ now
    OF - Director → CIF 0
  • 2
    Holliday, Gary
    Co Director born in November 1953
    Individual (7 offsprings)
    Officer
    2007-08-06 ~ 2016-04-15
    OF - Director → CIF 0
    Holliday, Gary
    Co Director
    Individual (7 offsprings)
    Officer
    2007-08-06 ~ 2016-04-15
    OF - Secretary → CIF 0
  • 3
    Brassington, Helen Elizabeth
    Accountant born in November 1985
    Individual (16 offsprings)
    Officer
    2018-05-01 ~ 2018-09-26
    OF - Director → CIF 0
  • 4
    Phipps, David George
    Chief Finance Officer born in June 1970
    Individual (37 offsprings)
    Officer
    2020-11-05 ~ 2022-09-02
    OF - Director → CIF 0
  • 5
    Bolton, Paul William
    Co Director born in September 1963
    Individual (4 offsprings)
    Officer
    2007-08-06 ~ 2016-04-15
    OF - Director → CIF 0
  • 6
    Young, Jeanette Helen
    Chief Operating Officer born in December 1961
    Individual (25 offsprings)
    Officer
    2019-05-02 ~ 2019-12-13
    OF - Director → CIF 0
  • 7
    Pearson, Sharon
    Born in February 1975
    Individual (18 offsprings)
    Officer
    2023-05-02 ~ now
    OF - Director → CIF 0
  • 8
    Mack, Torsten Alexander
    Commercial Director born in November 1974
    Individual (73 offsprings)
    Officer
    2016-04-15 ~ 2017-12-08
    OF - Director → CIF 0
  • 9
    Northall, Rebecca Louise
    Born in January 1979
    Individual (51 offsprings)
    Officer
    2023-05-02 ~ now
    OF - Director → CIF 0
  • 10
    Rudd, Kathryn Margaret
    Md Operations born in July 1971
    Individual (12 offsprings)
    Officer
    2018-05-01 ~ 2019-02-04
    OF - Director → CIF 0
  • 11
    Costello, Mark Richard
    Chief Executive Officer born in April 1978
    Individual (41 offsprings)
    Officer
    2020-11-05 ~ 2025-08-20
    OF - Director → CIF 0
  • 12
    Ingle, Richard George
    Accountant born in May 1954
    Individual (8 offsprings)
    Officer
    2009-05-11 ~ 2016-04-15
    OF - Director → CIF 0
  • 13
    Rainford, Alan
    Teacher born in April 1971
    Individual (5 offsprings)
    Officer
    2009-05-11 ~ 2016-04-15
    OF - Director → CIF 0
  • 14
    Ramalingam, Shayantharam
    Accountant born in August 1976
    Individual (39 offsprings)
    Officer
    2018-11-14 ~ 2023-04-28
    OF - Director → CIF 0
  • 15
    Donald, Kelvin Scott
    Born in August 1985
    Individual (26 offsprings)
    Officer
    2025-08-20 ~ now
    OF - Director → CIF 0
  • 16
    Bradshaw, Stephen Wallace
    Director born in November 1950
    Individual (118 offsprings)
    Officer
    2016-04-15 ~ 2018-05-01
    OF - Director → CIF 0
  • 17
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2007-08-06 ~ 2007-08-06
    OF - Nominee Secretary → CIF 0
  • 18
    BEECHKEYS PROPERTIES LIMITED
    06856990
    125, London Wall, London, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-02-28
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 19
    AURORA CARE AND EDUCATION OPCO LIMITED
    09768784 09767477... (more)
    Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester, England
    Active Corporate (13 parents, 12 offsprings)
    Person with significant control
    2023-02-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2007-08-06 ~ 2007-08-06
    OF - Nominee Director → CIF 0
parent relation
Company in focus

BEECHKEYS LIMITED

Period: 2007-08-06 ~ now
Company number: 06333965
Registered name
BEECHKEYS LIMITED - now
Standard Industrial Classification
85590 - Other Education N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Tangible fixed assets
379,357 GBP2015-12-31
379,961 GBP2014-12-31
Debtors
138,900 GBP2015-12-31
434,829 GBP2014-12-31
Cash at bank and in hand
98,245 GBP2015-12-31
625,740 GBP2014-12-31
Current Assets
237,145 GBP2015-12-31
1,060,569 GBP2014-12-31
Current liabilities
243,874 GBP2015-12-31
781,641 GBP2014-12-31
Net Current Assets/Liabilities
-6,729 GBP2015-12-31
278,928 GBP2014-12-31
Total Assets Less Current Liabilities
372,628 GBP2015-12-31
658,889 GBP2014-12-31
Provisions for liabilities and charges
24,494 GBP2015-12-31
28,929 GBP2014-12-31
Net assets/liabilities including pension asset/liability
348,134 GBP2015-12-31
629,960 GBP2014-12-31
Called-up share capital
10,000 GBP2015-12-31
10,000 GBP2014-12-31
Retained earnings
338,134 GBP2015-12-31
619,960 GBP2014-12-31
Shareholder's fund
348,134 GBP2015-12-31
629,960 GBP2014-12-31
Cost/valuation of tangible fixed assets
768,847 GBP2015-12-31
700,452 GBP2014-12-31
Tangible fixed assets - Disposals
-32,721 GBP2015-01-01 ~ 2015-12-31
Depreciation of tangible fixed assets
389,490 GBP2015-12-31
320,491 GBP2014-12-31
Depreciation expense of tangible fixed assets in the period
82,070 GBP2015-01-01 ~ 2015-12-31
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-13,071 GBP2015-01-01 ~ 2015-12-31
Number of shares allotted
Class 1 ordinary share
10,000 shares2015-12-31
Paid-up share capital
Class 1 ordinary share
10,000 GBP2015-12-31
10,000 GBP2014-12-31

  • BEECHKEYS LIMITED
    Info
    Registered number 06333965
    Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester GL2 9PG
    PRIVATE LIMITED COMPANY incorporated on 2007-08-06 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-06
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.