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 5
  • 1
    Wilson, James David
    Born in May 1972
    Individual (40 offsprings)
    Officer
    icon of calendar 2010-07-14 ~ now
    OF - Director → CIF 0
  • 2
    Brown, Graham Marshall
    Born in April 1945
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-07-14 ~ now
    OF - Director → CIF 0
    Brown, Graham Marshall
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-07-14 ~ now
    OF - Secretary → CIF 0
  • 3
    O'connell, Christian John
    Chartered Accountant/Director born in May 1973
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ now
    OF - Director → CIF 0
  • 4
    Wilson, Robert Edward Charles
    Director born in July 1988
    Individual (37 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Wilson, David William
    Born in December 1941
    Individual (43 offsprings)
    Officer
    icon of calendar 2010-07-14 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Locke, Gregson Horace
    Company Director born in April 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2024-04-05
    OF - Director → CIF 0
  • 2
    Sinclair, Hugh Alastair
    Born in April 1944
    Individual
    Officer
    icon of calendar 2010-07-14 ~ 2015-07-31
    OF - Director → CIF 0
  • 3
    Silber, Adrian Giles
    Born in October 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-07-14 ~ 2016-06-30
    OF - Director → CIF 0
  • 4
    Wilson, Laura Isobel
    Born in November 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-07-14 ~ 2011-09-09
    OF - Director → CIF 0
parent relation
Company in focus

BEACON HILL GROUP 2010 LIMITED

Previous name
BEACON HILL JERSEY LIMITED - 2012-03-01
Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
  • BEACON HILL GROUP 2010 LIMITED
    Info
    BEACON HILL JERSEY LIMITED - 2012-03-01
    Registered number FC029718
    icon of addressNo 2 The Forum Grenville Street, St Helier, Jersey, Channel Isles JE1 4HH
    OVERSEAS COMPANY incorporated on 2010-02-09 (15 years 9 months). The company status is Active.
    CIF 0
  • BEACON HILL GROUP 2010 LIMITED
    S
    Registered number Fc029718
    icon of addressNo 2 The Forum, Grenville Street, Jersey, Jersey, JE1 4HH
    Company Limited By Shares in Jersey Registry, Jersey
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    EASTERNRANGE LIMITED - 2009-10-29
    icon of addressUnit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 6
    THE PORTAL NOTTINGHAM LIMITED - 2011-04-05
    icon of addressUnit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    DAVIDSONS DEVELOPMENTS MIDLANDS LIMITED - 2013-11-18
    GO PLANT CONSTRUCTION EQUIPMENT LTD - 2017-07-19
    DAVIDSONS DEVELOPMENTS LIMITED - 2009-10-29
    icon of addressUnit R, Ivanhoe Business Park, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 8
    DAVIDSONS PROPERTIES LIMITED - 2011-04-05
    icon of addressUnit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of addressUnit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of addressUnit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of addressUnit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of addressUnit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    CIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of addressUnit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    EASTERNRANGE LIMITED - 2009-10-29
    icon of addressUnit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of addressUnit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    CIF 19 - Ownership of shares – 75% or more OE
  • 8
    icon of addressUnit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    CIF 15 - Ownership of shares – 75% or more OE
  • 9
    icon of addressUnit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    CIF 16 - Ownership of shares – 75% or more OE
  • 10
    icon of addressUnit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    THE PORTAL NOTTINGHAM LIMITED - 2011-04-05
    icon of addressUnit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    CIF 17 - Ownership of shares – 75% or more OE
  • 12
    SHROPSHIRE ROAD SWEEPERS LIMITED - 2021-12-15
    icon of address1a Franks Road, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-13
    CIF 10 - Ownership of shares – 75% or more OE
  • 13
    DE FACTO 437 LIMITED - 1995-12-19
    GO PLANT LIMITED - 2024-05-24
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Equity (Company account)
    17,000 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-13
    CIF 11 - Ownership of shares – 75% or more OE
  • 14
    DAVIDSONS DEVELOPMENTS MIDLANDS LIMITED - 2013-11-18
    GO PLANT CONSTRUCTION EQUIPMENT LTD - 2017-07-19
    DAVIDSONS DEVELOPMENTS LIMITED - 2009-10-29
    icon of addressUnit R, Ivanhoe Business Park, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    CIF 14 - Ownership of shares – 75% or more OE
  • 15
    DAVIDSONS PROPERTIES LIMITED - 2011-04-05
    icon of addressUnit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    CIF 18 - 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.