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 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

Beer, Martin Francis Stafford

    Related profiles found in government register
  • Beer, Martin Francis Stafford
    British chartered accountant born in August 1962

    Registered addresses and corresponding companies
    • icon of address Pear Tree Cottage Green Lane, Dockenfield, Farnham, Surrey, GU10 4JD

      IIF 1 IIF 2
  • Beer, Martin Francis Stafford
    British company secretary born in August 1962

    Registered addresses and corresponding companies
    • icon of address Pear Tree Cottage Green Lane, Dockenfield, Farnham, Surrey, GU10 4JD

      IIF 3
  • Beer, Martin Francis Stafford
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Pear Tree Cottage Green Lane, Dockenfield, Farnham, Surrey, GU10 4JD

      IIF 4
  • Beer, Martin Francis Stafford
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, St Catherine's Court, Berkeley Place, Bristol, BS8 1BQ, England

      IIF 5
    • icon of address 1, Strand, London, WC2N 5HR, England

      IIF 6
    • icon of address 1, Strand, Trafalgar Square, London, WC2N 5HR, England

      IIF 7
  • Beer, Martin Francis Stafford
    British accountant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Strand, London, WC2N 5HR, England

      IIF 8
    • icon of address 1, Strand, Trafalgar Square, London, WC2N 5HR, England

      IIF 9
    • icon of address 30, 1st Floor, 30 Cannon Street, London, EC4M 6YN, England

      IIF 10
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 11
  • Beer, Martin Francis Stafford
    British chief finance officer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrew's Healthcare, Cliftonville Road, Northampton, Northamptonshire, NN1 5DG

      IIF 12
  • Beer, Martin Francis Stafford
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrew's Healthcare, Cliftonville Road, Northampton, Northamptonshire, NN1 5DG

      IIF 13 IIF 14
  • Beer, Martin Francis Stafford
    British finance director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Beer, Martin Francis Stafford

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    ST ANDREW'S HEALTHCARE GROUP LIMITED - 2006-11-28
    icon of address St Andrew's Healthcare, Cliftonville Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 4th Floor, St Catherine's Court, Berkeley Place, Bristol, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 5 - Director → ME
Ceased 23
  • 1
    TS HOSPITAL LIMITED - 2004-04-29
    THREE SHIRES HOSPITAL LIMITED - 2016-03-31
    icon of address 1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-27 ~ 2019-03-05
    IIF 10 - Director → ME
  • 2
    AQUALISBRAEMAR TECHNICAL SERVICES (ADJUSTING) LIMITED - 2022-03-02
    STEEGE KINGSTON LIMITED - 2008-06-11
    BRIAN STEEGE ASSOCIATES LIMITED - 1993-11-26
    BRAEMAR STEEGE LIMITED - 2012-02-08
    STEEGE KINGSTON & ASSOCIATES LIMITED - 2002-05-29
    BRAEMAR TECHNICAL SERVICES (ADJUSTING) LIMITED - 2019-06-25
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2015-06-30
    IIF 26 - Director → ME
    icon of calendar 2013-09-16 ~ 2015-06-30
    IIF 28 - Secretary → ME
  • 3
    UNIFORM CHANGES LIMITED - 2001-12-06
    BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED - 2019-06-25
    AQUALISBRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED - 2022-03-02
    BRAEMAR STEEGE HOLDINGS LIMITED - 2012-01-27
    STEEGE KINGSTON PARTNERSHIP LIMITED - 2009-08-18
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2015-06-30
    IIF 23 - Director → ME
    icon of calendar 2013-09-16 ~ 2015-06-30
    IIF 29 - Secretary → ME
  • 4
    BRAEMAR HOWELLS LIMITED - 2016-12-21
    BRAEMAR RESPONSE LIMITED - 2018-10-12
    D.V. HOWELLS LIMITED - 2008-09-24
    GEMINI ENVIRONMENTAL LIMITED - 2006-04-10
    icon of address Office 681 - 684, 4th Floor, Salisbury House 29 Finsbury Circus, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -294,027 GBP2023-12-31
    Officer
    icon of calendar 2013-06-20 ~ 2015-06-24
    IIF 25 - Director → ME
  • 5
    NEVRUS (845) LIMITED - 2000-08-17
    icon of address 1 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2015-06-24
    IIF 8 - Director → ME
  • 6
    NEVRUS (374) LIMITED - 1987-12-03
    icon of address 1 Strand, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-03 ~ 2015-06-24
    IIF 6 - Director → ME
  • 7
    SINORD 14 LIMITED - 1988-12-07
    BRAEMAR SEASCOPE GROUP PLC - 2007-06-21
    SEASCOPE SHIPPING HOLDINGS PLC - 2002-08-01
    BRAEMAR SHIPPING SERVICES PLC - 2022-09-12
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2012-10-15 ~ 2015-06-24
    IIF 9 - Director → ME
    icon of calendar 2013-10-31 ~ 2015-06-24
    IIF 27 - Secretary → ME
  • 8
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2015-06-24
    IIF 7 - Director → ME
  • 9
    BRAEMAR SEASCOPE LIMITED - 2014-10-01
    SEASCOPE SHIPPING LIMITED - 2001-12-10
    BRAEMAR ACM SHIPBROKING LIMITED - 2022-09-08
    SEASCOPE SHIPBROKERS LIMITED - 1980-12-31
    SEASCOPE LIMITED - 1982-09-29
    icon of address 1 Strand, Trafalgar Square, London
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2013-08-21 ~ 2015-06-24
    IIF 24 - Director → ME
  • 10
    CORY BROTHERS SHIPPING AGENCY LIMITED - 2023-03-01
    SHELFCO (NO.2847) LIMITED - 2003-08-05
    icon of address 8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2013-06-20 ~ 2015-06-24
    IIF 20 - Director → ME
  • 11
    COTTESWOLD DAIRY (RETAIL) LIMITED - 1994-11-01
    MAIDENHEAD JERSEY FARM DAIRIES LIMITED - 1976-12-31
    icon of address Unit 22 Dairy Way, Northway Lane, Tewkesbury, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1994-03-31 ~ 1999-11-24
    IIF 1 - Director → ME
  • 12
    icon of address Unit 22 Dairy Way, Northway Lane, Tewkesbury, Gloucestershire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    8,515,252 GBP2023-12-30
    Officer
    icon of calendar 1994-03-31 ~ 1999-11-24
    IIF 2 - Director → ME
  • 13
    UNIQ PREPARED FOODS LIMITED - 2013-08-23
    MARLER HALEY EXPOSYSTEMS LIMITED - 1981-12-31
    UNIGATE (UK) LIMITED - 2000-09-29
    UNIQ FOODS LIMITED - 2003-11-28
    CLEAR SIGNS LIMITED - 1986-11-04
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-01 ~ 2011-09-23
    IIF 16 - Director → ME
  • 14
    EVEDALE FOODS LIMITED - 1994-11-28
    FISHER QUALITY FOODS LIMITED - 1999-03-17
    UNIQSAUCES LIMITED - 2005-06-22
    UNIQFOODS LIMITED - 2000-09-29
    HIREFUTURE LIMITED - 1991-04-10
    icon of address Haddenham Business Park Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-23 ~ 2003-01-08
    IIF 21 - Director → ME
  • 15
    GOSPEL GREEN INVESTMENTS LTD - 2020-11-20
    icon of address Station View House First Floor, 41 Brunswick Road, Shoreham-by-sea, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -459,301 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2024-08-19
    IIF 11 - Director → ME
  • 16
    ST. ANDREW'S GROUP OF HOSPITALS - 2006-08-09
    icon of address St Andrew's Healthcare, Billing Road, Northampton, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ 2019-03-29
    IIF 13 - Director → ME
  • 17
    ITEMLESSON SERVICES LIMITED - 1993-04-23
    icon of address St Andrew's Healthcare, Billing Road, Northampton, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ 2019-03-29
    IIF 14 - Director → ME
  • 18
    ST. IVEL LIMITED - 1982-04-01
    UNIGATE FOODS LIMITED - 1979-12-31
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2011-09-23
    IIF 17 - Director → ME
  • 19
    HOME COUNTIES DAIRIES LIMITED - 1983-04-01
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-03-09 ~ 1999-08-23
    IIF 3 - Director → ME
    icon of calendar 1994-09-30 ~ 2000-02-17
    IIF 4 - Secretary → ME
  • 20
    DRIED MILK PRODUCTS LIMITED - 1988-09-28
    ST IVEL CREAMERIES LIMITED - 1989-01-03
    DRIED MILK PRODUCTS LIMITED - 1990-06-11
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-23 ~ 2011-09-23
    IIF 19 - Director → ME
  • 21
    UNIGATE P L C - 2000-06-23
    UNIGATE (HOLDINGS) PLC - 2001-03-20
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2011-09-23
    IIF 15 - Director → ME
  • 22
    UNIQ PLC - 2012-01-25
    UNIGATE PLC - 2000-09-29
    NEW UNIGATE PLC - 2000-06-23
    HACKPLIMCO (NO.EIGHTY-ONE) PUBLIC LIMITED COMPANY - 2000-03-13
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-01 ~ 2011-09-23
    IIF 18 - Director → ME
  • 23
    UNIGATE PENSION SCHEME A TRUSTEES LIMITED - 1989-09-27
    UNIGATE GROUP PENSION SCHEME TRUSTEES LIMITED - 2000-10-27
    UNIGATE OPERATIVES PENSION SCHEME TRUSTEES LIMITED - 1981-12-31
    icon of address C/o Independent Trustee Services Limited 4th Floor Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2003-03-12 ~ 2005-11-18
    IIF 22 - Director → 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.