The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mrs Olesya Bean

    Related profiles found in government register
  • Mrs Olesya Bean
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Friars Square, Aylesbury, HP20 2QF, England

      IIF 1
    • 31-32, The Maltings, St. Albans, AL1 3HL, England

      IIF 2
  • Mr Steve Bean
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Friars Square, Aylesbury, HP20 2QF, England

      IIF 3
    • 36, Eden Shopping Centre, Newlands Meadow, High Wycombe, HP11 2BZ, England

      IIF 4
  • Bean, Olesya
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • E13, The Enterprise Villa, Prince Albert Gardens, Grimsby, Lincs, DN31 3AG, United Kingdom

      IIF 5
    • 31-32, The Maltings, St. Albans, AL1 3HL, England

      IIF 6
    • 23, West Gate Shopping Centre, Stevenage, SG1 1QR, England

      IIF 7
  • Bean, Olesya
    British retail manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Friars Square, Aylesbury, HP20 2QF, England

      IIF 8
  • Mrs Olesya Bean
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 69 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 9
    • Suite 63 The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 10
    • 32-33, The Maltings, St. Albans, AL1 3HL, England

      IIF 11
    • 32-33 The Maltings, The Maltings, St. Albans, AL1 3HL, England

      IIF 12
  • Mrs Olesya Bean
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 32-33, The Maltings, St. Albans, AL1 3HL, England

      IIF 13
    • 23, West Gate Shopping Centre, Stevenage, SG1 1QR, England

      IIF 14
  • Bean, Steve
    British commercial director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Eden Shopping Centre, Newlands Meadow, High Wycombe, HP11 2BZ, England

      IIF 15
  • Bean, Steve
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Friars Square, Aylesbury, HP20 2QF, England

      IIF 16
  • Bean, Steve
    British framer born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr Steven Bean
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 30, Friars Square, Aylesbury, HP20 2SP, England

      IIF 18
    • Unit E13 The Enterprise Village, Prince Albert Gardens, Grimsby, DN31 3AT, England

      IIF 19 IIF 20 IIF 21
    • Unit E13, The Enterprise Village, Prince Albert Gardens, Grimsby, North East Lincolnshire, DN31 3AT, England

      IIF 24
    • 32-33 The Maltings, 32-33 The Maltings, Via Vache Bleue Galleries, St Albans, Hertfordshire, AL1 3HL, United Kingdom

      IIF 25
    • 32-33 The Maltings, The Maltings, St. Albans, AL1 3HS, England

      IIF 26
  • Bean, Olesya
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 69 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 27
    • Suite 63 The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 28
  • Bean, Olesya
    British gallerist born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20, 32-33 The Maltings, St. Albans, AL1 3HL, England

      IIF 29
    • 32-33, The Maltings, St. Albans, AL1 3HL, England

      IIF 30
  • Bean, Steven
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit E13 The Enterprise Village, Prince Albert Gardens, Grimsby, DN31 3AT, England

      IIF 31
    • 32-33 The Maltings, 32-33 The Maltings, Via Vache Bleue Galleries, St Albans, Hertfordshire, AL1 3HL, United Kingdom

      IIF 32
    • 32-33, The Maltings, St. Albans, AL1 3HL, England

      IIF 33
    • 32-33 The Maltings, The Maltings, St. Albans, AL1 3HS, England

      IIF 34
  • Bean, Steven
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 30, Friars Square, Aylesbury, HP20 2SP, England

      IIF 35
    • Unit E13 The Enterprise Village, Prince Albert Gardens, Grimsby, DN31 3AT, England

      IIF 36 IIF 37 IIF 38
  • Bean, Steven
    British director and company secretary born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit E13 The Enterprise Village, Prince Albert Gardens, Grimsby, DN31 3AT, England

      IIF 39
  • Bean, Steven
    British framer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit E13, Prince Albert Gardens, Grimsby, DN31 3AT, England

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    Suite 63 The Enterprise Centre, Cranborne Road, Potters Bar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,388 GBP2018-03-31
    Officer
    2017-05-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    MF (WATFORD) LTD - 2024-09-03
    MF (ENFIELD) LTD - 2021-10-27
    32-33 The Maltings 32-33 The Maltings, Via Vache Bleue Galleries, St Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    32-33 The Maltings The Maltings, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,290 GBP2023-10-31
    Officer
    2020-10-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-10-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    MF (BROMLEY) LTD - 2021-08-06
    MF (LAKESIDE) LTD - 2021-03-23
    Unit E13 The Enterprise Village, Prince Albert Gardens, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,582 GBP2023-04-30
    Officer
    2020-04-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    Unit E13 The Enterprise Village, Prince Albert Gardens, Grimsby, North East Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,046 GBP2023-09-30
    Officer
    2019-07-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    30 Friars Square, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,608 GBP2020-08-31
    Officer
    2020-06-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 7
    Unit E13 The Enterprise Village, Prince Albert Gardens, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    Unit E13 The Enterprise Village, Prince Albert Gardens, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,500 GBP2021-07-31
    Officer
    2020-07-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    Unit E13 The Enterprise Village, Prince Albert Gardens, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,400 GBP2023-09-30
    Officer
    2024-07-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    2024-07-19 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 10
    30 Friars Square, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    120,826 GBP2020-06-30
    Officer
    2022-02-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    47 High Street, Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    2017-05-02 ~ dissolved
    IIF 5 - Director → ME
  • 12
    MF (WGC) LTD - 2020-10-14
    32-33 The Maltings, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,925 GBP2023-06-30
    Officer
    2022-02-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 13
    31-32 The Maltings, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,100 GBP2023-11-30
    Officer
    2020-11-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    Unit E13 The Enterprise Village, Prince Albert Gardens, Grimsby, North East Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,046 GBP2023-09-30
    Officer
    2017-06-14 ~ 2020-06-08
    IIF 27 - Director → ME
    Person with significant control
    2017-06-14 ~ 2020-06-08
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    30 Friars Square, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,608 GBP2020-08-31
    Officer
    2019-08-02 ~ 2020-06-08
    IIF 16 - Director → ME
    Person with significant control
    2019-08-02 ~ 2020-06-08
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    36 Eden Shopping Centre, Newlands Meadow, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,682 GBP2020-10-31
    Officer
    2019-10-17 ~ 2020-08-26
    IIF 15 - Director → ME
    Person with significant control
    2019-10-17 ~ 2020-07-26
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    Unit E13 The Enterprise Village, Prince Albert Gardens, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,400 GBP2023-09-30
    Officer
    2020-09-17 ~ 2022-11-18
    IIF 36 - Director → ME
    2022-11-18 ~ 2024-07-19
    IIF 29 - Director → ME
    Person with significant control
    2020-09-17 ~ 2022-11-18
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    30 Friars Square, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    120,826 GBP2020-06-30
    Officer
    2020-06-08 ~ 2020-10-14
    IIF 7 - Director → ME
    2019-06-03 ~ 2020-06-08
    IIF 17 - Director → ME
    Person with significant control
    2019-06-03 ~ 2020-10-14
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    MF (WGC) LTD - 2020-10-14
    32-33 The Maltings, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,925 GBP2023-06-30
    Officer
    2019-08-23 ~ 2022-02-10
    IIF 33 - Director → ME
    Person with significant control
    2019-08-23 ~ 2023-07-06
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.