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 13
  • 1
    Jackson, Paul Francis
    Born in November 1948
    Individual (97 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ now
    OF - LLP Member → CIF 0
  • 2
    Thacker, Richard Stephen
    Born in June 1962
    Individual (19 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ now
    OF - LLP Member → CIF 0
  • 3
    Groves, Neal Robert
    Born in September 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-06 ~ now
    OF - LLP Member → CIF 0
  • 4
    Roberts, Caroline Christine
    Born in June 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-14 ~ now
    OF - LLP Member → CIF 0
  • 5
    Drown, Peter Loring
    Born in May 1950
    Individual (23 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ now
    OF - LLP Member → CIF 0
  • 6
    Burge, Matthew James
    Born in September 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ now
    OF - LLP Member → CIF 0
  • 7
    Kitto, Michael
    Born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-06 ~ now
    OF - LLP Member → CIF 0
  • 8
    Ashton, Paul Kerr
    Born in August 1949
    Individual (32 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ now
    OF - LLP Member → CIF 0
  • 9
    Dunning, Barrie John
    Born in November 1953
    Individual (19 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ now
    OF - LLP Member → CIF 0
  • 10
    Scotland, Jacob David
    Born in September 1991
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - LLP Member → CIF 0
  • 11
    Owen, Nicolas Daniel
    Born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ now
    OF - LLP Member → CIF 0
  • 12
    icon of address82, St. John Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-19
    Officer
    icon of calendar 2024-12-20 ~ now
    OF - LLP Designated Member → CIF 0
  • 13
    icon of address82, St. John Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2024-12-20 ~ now
    OF - LLP Designated Member → CIF 0
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    PE - Right to surplus assets - 75% or moreCIF 0
Ceased 12
  • 1
    Attridge, Paul
    Born in August 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-01 ~ 2020-07-15
    OF - LLP Member → CIF 0
  • 2
    Cross, Fiona Jane
    Born in April 1964
    Individual
    Officer
    icon of calendar 2020-08-20 ~ 2022-01-03
    OF - LLP Member → CIF 0
  • 3
    Mr Paul Francis Jackson
    Born in November 1948
    Individual (97 offsprings)
    Person with significant control
    icon of calendar 2021-06-17 ~ 2024-12-20
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
  • 4
    Haigh, Nigel Jeremy Izod
    Born in May 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2019-12-06
    OF - LLP Designated Member → CIF 0
  • 5
    Roberts, Robert James
    Born in July 1954
    Individual (27 offsprings)
    Officer
    icon of calendar 2012-12-31 ~ 2017-08-31
    OF - LLP Member → CIF 0
  • 6
    Hermitage, Toby James
    Born in February 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-01 ~ 2015-02-28
    OF - LLP Member → CIF 0
    icon of calendar 2015-12-01 ~ 2017-08-15
    OF - LLP Member → CIF 0
  • 7
    Ford, Alan James
    Born in April 1950
    Individual
    Officer
    icon of calendar 2010-06-22 ~ 2022-11-25
    OF - LLP Member → CIF 0
  • 8
    Van Rooyen, Pieter
    Born in April 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-04-06 ~ 2024-03-31
    OF - LLP Member → CIF 0
  • 9
    Pinhey, Steven Charles
    Born in May 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-22 ~ 2014-09-19
    OF - LLP Member → CIF 0
  • 10
    Hungsraz, Baboo
    Born in August 1981
    Individual
    Officer
    icon of calendar 2020-04-06 ~ 2022-08-31
    OF - LLP Member → CIF 0
  • 11
    ANTARES IT SERVICES LIMITED - now
    SPIRALGLOW LIMITED - 1999-07-20
    icon of address82, St John Street, London
    Dissolved Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -4,791 GBP2019-03-31
    Officer
    2010-06-22 ~ 2010-06-22
    PE - LLP Designated Member → CIF 0
  • 12
    INSOMNIA EVENTS LTD
    icon of address82, St John Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    244 GBP2024-06-30
    Officer
    2010-06-22 ~ 2010-06-22
    PE - LLP Designated Member → CIF 0
parent relation
Company in focus

BEAVIS MORGAN LLP

Standard Industrial Classification
None Supplied - None Supplied
Brief company account
Fixed Assets
9,562,292 GBP2023-08-31
Net Current Assets/Liabilities
1,194,067 GBP2023-08-31
944,817 GBP2022-08-31
Total Assets Less Current Liabilities
10,756,359 GBP2023-08-31
7,335,407 GBP2022-08-31
Creditors
Current
4,059,337 GBP2023-08-31
2,807,330 GBP2022-08-31

Related profiles found in government register
  • BEAVIS MORGAN LLP
    Info
    Registered number OC355840
    icon of address82 St John Street, London EC1M 4JN
    LIMITED LIABILITY PARTNERSHIP incorporated on 2010-06-22 (15 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-22
    CIF 0
  • BEAVIS MORGAN LLP
    S
    Registered number OC355840
    icon of address82, St John Street, London, EC1M 4JN
    CIF 1
  • BEAVIS MORGAN LLP
    S
    Registered number OC355840
    icon of address82, St John Street, London, England, EC1M 4JN
    ENGLAND
    CIF 2
  • BEAVIS MORGAN LLP
    S
    Registered number OC355840
    icon of address82, St John Street, London, United Kingdom, EC1M 4JN
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address82 St John Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 2
    icon of address82 St John Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    252,665 GBP2023-08-31
    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
  • 3
    icon of address82 St. John Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    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
  • 4
    BM R&D LIMITED - 2024-03-17
    BM INNOVATION (R&D) LIMITED - 2024-06-11
    icon of address82 St. John Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-19
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address82 St. John Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 6
    BM 2020 LIMITED - 2020-09-01
    icon of address82 St John Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    491,316 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    ESTATE TAX & ASSET PROTECTION LIMITED - 2022-05-03
    icon of address82 St. John Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    27,148 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address82 St. John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address82 St. John Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address82 St. John Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 11
    MOORFIELDS HOLDINGS LIMITED - 2022-02-22
    icon of address82 St. John Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    82,938 GBP2022-09-01 ~ 2023-08-31
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address82 St. John Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -27,371 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    CIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address82 St John Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -62,809 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address82 St. John Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -182 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-08-31 ~ 2024-12-20
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address82 St John Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-30 ~ 2024-12-20
    CIF 3 - LLP Designated Member → ME
  • 4
    icon of address82 St. John Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-03-08 ~ 2024-07-26
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 5
    icon of address82 St John Street, London
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-01-17 ~ 2024-10-29
    CIF 1 - LLP Designated Member → ME

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.