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 6
  • 1
    Evanson-goddard, Vanessa Louise
    Born in December 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    OF - LLP Member → CIF 0
  • 2
    Moss, Malcolm Kennedy Hunt
    Born in July 1959
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-01-27 ~ now
    OF - LLP Designated Member → CIF 0
  • 3
    Elliott, Shane Swynfen Jervis
    Born in October 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-04-09 ~ now
    OF - LLP Member → CIF 0
  • 4
    Mccormick, Karen Ann
    Born in August 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-11-03 ~ now
    OF - LLP Member → CIF 0
  • 5
    Veale, Stuart Michael
    Born in March 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-01-27 ~ now
    OF - LLP Member → CIF 0
  • 6
    BERINGEA LIMITED
    - 2009-04-28
    GUINNESS MAHON DEVELOPMENT CAPITAL LIMITED - 1998-03-16
    SHYPORT LIMITED - 1981-12-31
    PROVEN PRIVATE EQUITY LIMITED - 2003-03-24
    LEWIS & PEAT PHARMACEUTICALS LIMITED - 1983-04-29
    GUINNESS PEAT (MEDICAL PREPARATIONS) LIMITED - 1985-02-15
    BERINGEA INVESTMENTS LIMITED - 2009-04-29
    icon of addressCharter House, 55 Drury Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-04-09 ~ now
    OF - LLP Designated Member → CIF 0
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Taylor, Richard Mark
    Born in July 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-15 ~ 2022-06-30
    OF - LLP Member → CIF 0
  • 2
    Malinger, Eyal Boris
    Born in February 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ 2023-09-28
    OF - LLP Member → CIF 0
  • 3
    Wagner, Maria Trokoudes
    Born in December 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ 2024-06-10
    OF - LLP Member → CIF 0
  • 4
    Hope, Trevor Michael
    Born in March 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-04-09 ~ 2016-02-23
    OF - LLP Member → CIF 0
  • 5
    Shah, Nishal Kantilal
    Born in August 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-04-09 ~ 2012-10-12
    OF - LLP Member → CIF 0
  • 6
    Willey, Nicolas James
    Born in November 1981
    Individual
    Officer
    icon of calendar 2012-10-03 ~ 2016-07-15
    OF - LLP Member → CIF 0
  • 7
    Mccormick, Karen
    Born in August 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2015-08-14
    OF - LLP Member → CIF 0
  • 8
    Mery, Stephane Robert George, Dr
    Born in April 1965
    Individual (20 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2014-12-31
    OF - LLP Member → CIF 0
  • 9
    Tuckley, Steven Antony
    Born in September 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-01-27 ~ 2019-12-31
    OF - LLP Member → CIF 0
parent relation
Company in focus

BERINGEA LLP

Previous name
BERINGEA INVESTMENTS LLP - 2009-04-28

Related profiles found in government register
  • BERINGEA LLP
    Info
    BERINGEA INVESTMENTS LLP - 2009-04-28
    Registered number OC342919
    icon of addressCharter House, 55 Drury Lane, London WC2B 5SQ
    LIMITED LIABILITY PARTNERSHIP incorporated on 2009-01-27 (16 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-27
    CIF 0
  • BERINGEA LLP
    S
    Registered number 03911323
    icon of address55, Drury Lane, London, England, WC2B 5SQ
    CIF 1
  • BERINGEA LLP
    S
    Registered number 10024220
    icon of address55, Drury Lane, London, England, WC2B 5SQ
    CIF 2
  • BERINGEA LLP
    S
    Registered number OC342919
    icon of address39, 39, Earlham Street, London, United Kingdom, WC2H 9LT
    BERINGEA LLP
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressCharter House, 55 Drury Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -818 GBP2024-11-30
    Officer
    icon of calendar 2016-07-15 ~ now
    CIF 11 - Secretary → ME
  • 2
    icon of addressCharter House, 55 Drury Lane, London, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    15,974 GBP2024-12-31
    Officer
    icon of calendar 2022-09-05 ~ now
    CIF 15 - Director → ME
  • 3
    icon of addressCharter House, 55 Drury Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -259,534 GBP2021-11-30
    Officer
    icon of calendar 2025-02-03 ~ now
    CIF 8 - Director → ME
    Officer
    icon of calendar 2016-07-15 ~ now
    CIF 10 - Secretary → ME
  • 4
    icon of addressCharter House, 55 Drury Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,379 GBP2024-11-30
    Officer
    icon of calendar 2016-07-15 ~ now
    CIF 12 - Secretary → ME
  • 5
    WISEMANOR PLC - 2001-02-02
    PROVEN MEDIA VCT PLC - 2005-07-05
    icon of addressCharter House, 55 Drury Lane, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2015-01-13 ~ now
    CIF 5 - Secretary → ME
  • 6
    PROVEN LEGACY PUBLIC LIMITED COMPANY - 2021-06-21
    icon of addressCharter House, 55 Drury Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-24 ~ now
    CIF 2 - Secretary → ME
  • 7
    icon of addressResolve Partners Limited 22 York Buildings, John Adams Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    CIF 4 - Secretary → ME
  • 8
    icon of addressCharter House, 55 Drury Lane, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2015-01-13 ~ now
    CIF 1 - Secretary → ME
  • 9
    PULPITUM LIMITED - 2017-02-02
    icon of addressCharter House, 55 Drury Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,225,473 GBP2024-12-31
    Officer
    icon of calendar 2016-07-15 ~ now
    CIF 9 - Secretary → ME
  • 10
    CONTRACTS WAREHOUSE LIMITED - 2009-09-08
    icon of addressC/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 19 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    icon of address2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-07-27 ~ 2018-05-04
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHESS ASSEMBLY SYSTEMS LIMITED - 2003-02-13
    icon of addressQuadrant House North Heath Business Park, North Heath Lane, Horsham, West Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    CIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    icon of address1 Waterside Drive, Theale, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    CIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    icon of addressThe Lab, 7-8 Commerce Way, Croydon, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -779,534 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 22 - Has significant influence or control OE
  • 5
    INHOCO 4245 LIMITED - 2009-03-05
    icon of addressCalder & Co, 16 Charles Ii Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ 2012-03-21
    CIF 3 - Secretary → ME
  • 6
    INHOCO 4244 LIMITED - 2009-03-04
    icon of addressEagle House 22 Armoury Way, Wandsworth, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ 2012-01-23
    CIF 6 - Secretary → ME
  • 7
    NOBLE HEALTH FUND VCT PLC - 2009-02-27
    SITKA HEALTH FUND VCT PLC - 2008-01-10
    icon of addressMoore Stephens (north West) Llp 6th Floor, Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ 2013-08-07
    CIF 7 - Secretary → ME
  • 8
    TAYVIN 379 LIMITED - 2007-07-20
    icon of addressNelson House 9-10 Nelson Business Park, Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    601,743 GBP2024-06-30
    Officer
    icon of calendar 2015-05-01 ~ 2022-11-14
    CIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-14
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PORVAIR INTERNATIONAL LIMITED - 2005-09-01
    PIL MEMBRANES LIMITED - 2007-08-21
    LEGISLATOR 1654 LIMITED - 2003-12-05
    icon of addressNelson House 9-10 Nelson Business Park, Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,953,861 GBP2024-06-30
    Officer
    icon of calendar 2015-05-01 ~ 2022-11-14
    CIF 13 - Director → ME
  • 10
    icon of addressQuadrant House North Heath Business Park, North Heath Lane, Horsham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    CIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust 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.