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 7
  • 1
    Jenkins, Jayson
    Born in March 1965
    Individual (98 offsprings)
    Officer
    icon of calendar 2010-08-05 ~ now
    OF - Director → CIF 0
  • 2
    Rusk, Simon Michael
    Born in February 1966
    Individual (113 offsprings)
    Officer
    icon of calendar 2010-08-05 ~ now
    OF - Director → CIF 0
    Mr Simon Michael Rusk
    Born in February 1966
    Individual (113 offsprings)
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Siddiq, Nazia
    Born in September 1981
    Individual (24 offsprings)
    Officer
    icon of calendar 2014-08-21 ~ now
    OF - Director → CIF 0
  • 4
    Emden, Andrew Marc
    Born in March 1978
    Individual (33 offsprings)
    Officer
    icon of calendar 2010-08-05 ~ now
    OF - Director → CIF 0
  • 5
    Issott, Andrew
    Born in July 1980
    Individual (21 offsprings)
    Officer
    icon of calendar 2014-08-21 ~ now
    OF - Director → CIF 0
  • 6
    Saul, David Gary
    Born in June 1964
    Individual (123 offsprings)
    Officer
    icon of calendar 2010-08-05 ~ now
    OF - Director → CIF 0
    Mr David Gary Saul
    Born in June 1964
    Individual (123 offsprings)
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    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
  • 7
    Gandy, Nicolas Sean
    Born in January 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-08-05 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Stewart, Andrew Lawrence
    Director born in February 1961
    Individual (36 offsprings)
    Officer
    icon of calendar 2010-08-05 ~ 2023-11-20
    OF - Director → CIF 0
  • 2
    Klug, Bernard Philip
    Company Director born in June 1939
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-08-05 ~ 2017-02-03
    OF - Director → CIF 0
  • 3
    Hefferman, Graham Anthony
    Director born in February 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2010-08-05 ~ 2023-10-31
    OF - Director → CIF 0
  • 4
    Gershinson, Colin Anthony
    Chartered Surveyor born in May 1939
    Individual (34 offsprings)
    Officer
    icon of calendar 2010-08-05 ~ 2017-02-03
    OF - Director → CIF 0
  • 5
    Jacobs, Alan Steven
    Director born in January 1962
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-11-09 ~ 2023-03-20
    OF - Director → CIF 0
  • 6
    Mercer, Graham Paul
    Accountant born in January 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-08-05 ~ 2017-02-09
    OF - Director → CIF 0
parent relation
Company in focus

BE OFFICES LIMITED

Previous name
BUSINESS ENVIRONMENT HOLDING LIMITED - 2017-08-17
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • BE OFFICES LIMITED
    Info
    BUSINESS ENVIRONMENT HOLDING LIMITED - 2017-08-17
    Registered number 07337363
    icon of addressCare Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London EC2V 7BG
    PRIVATE LIMITED COMPANY incorporated on 2010-08-05 (15 years 5 months). The company status is In Administration.
    The last date of confirmation statement was made at 2023-07-18
    CIF 0
  • BE OFFICES LIMITED
    S
    Registered number 07337363
    icon of address10, Queen Street Place, London, United Kingdom, EC4R 1AG
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address2 Leman Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 2
    BESPOKE MANAGED SPACE BISHOPSGATE LIMITED - 2022-04-28
    BESPOKE MANAGED SPACE MANCHESTER LIMITED - 2020-02-19
    BE OFFICES SPARE CO 1 LIMITED - 2019-11-11
    icon of address2 Leman Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 3
    VELOCITY VIRTUAL LIMITED - 2023-06-21
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of addressFinsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressFinsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of addressCare Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    BUSINESS ENVIRONMENT (HUMAN RESOURCES) LIMITED - 2003-10-02
    PLAINMODERN LIMITED - 2002-01-07
    icon of address2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 10
    RAVENSIGN - 2006-09-12
    icon of addressCare Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 13
    BUSINESS ENVIRONMENT COMMUNICATIONS LIMITED - 2013-11-07
    BUSINESS ENVIRONMENT NO.9 LIMITED - 2013-04-11
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 15
    BUSINESS ENVIRONMENT FLEET ST MANAGEMENT LIMITED - 2015-08-08
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressFinsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 17
    BUSINESS ENVIRONMENT SPARE 4 LIMITED - 2018-03-02
    BE OFFICES LIMITED - 2017-08-17
    BUSINESS ENVIRONMENT NO.8 LIMITED - 2016-03-24
    BUSINESS ENVIRONMENT HOLDING LIMITED - 2017-11-02
    icon of addressFinsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressFinsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressFinsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    BUSINESS ENVIRONMENT HUMAN RESOURCES NO 4 LIMITED - 2020-08-20
    BE OFFICES SPARE CO 3 LIMITED - 2020-02-25
    icon of address22 York Buildings, John Adam Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-01-03 ~ 2020-02-19
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 2
    BE OPERATIVES SECURITY LIMITED - 2024-04-05
    icon of addressCastlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-04-29 ~ 2024-02-07
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    BESPOKE MANAGED SPACE BISHOPSGATE LIMITED - 2022-04-28
    BESPOKE MANAGED SPACE MANCHESTER LIMITED - 2020-02-19
    BE OFFICES SPARE CO 1 LIMITED - 2019-11-11
    icon of address2 Leman Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-03 ~ 2019-09-02
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 4
    BE OFFICES SPARE 3 LIMITED - 2018-11-07
    icon of addressFinsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-11-09
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    BE OFFICES SPARE 2 LIMITED - 2018-11-07
    icon of addressFinsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-11-09
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-04-29 ~ 2024-02-07
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-04 ~ 2024-02-07
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 8
    BE OFFICES SPARE 4 LIMITED - 2018-09-28
    icon of addressCastlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-09-28
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 9
    BE OFFICES SPARE CO 4 LIMITED - 2019-10-30
    icon of address2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-03 ~ 2019-10-07
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 10
    icon of address2 Leman Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-16
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 11
    BE OFFICES SPARE CO 2 LIMITED - 2020-02-20
    icon of address22 York Buildings John Adam Sreet, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-01-03 ~ 2020-02-19
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 12
    icon of addressHilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,870 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of addressHilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -522 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-11-21 ~ 2020-09-30
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BE OFFICES SPARE 1 LIMITED - 2018-12-27
    icon of address2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-06 ~ 2020-02-18
    CIF 19 - Has significant influence or control OE
    icon of calendar 2018-04-05 ~ 2018-12-20
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.