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

Mr Anthony John Beal

    Related profiles found in government register
  • Mr Anthony John Beal
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony John Beal
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 15
  • Beal, Anthony John
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, 24 Osborn Road, Fareham, PO16 7DQ, England

      IIF 16
    • icon of address Unit 1, Fulcrum 2, Solent Way, Fareham, PO15 7FN, United Kingdom

      IIF 17
    • icon of address Unit 1 Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 18 IIF 19
  • Beal, Anthony John
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN

      IIF 20
    • icon of address Unit 1, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO17 5FN, United Kingdom

      IIF 21
  • Beal, Anthony John
    British estate agent born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Road, Fareham, Hampshire, PO16 7DQ, United Kingdom

      IIF 22 IIF 23
    • icon of address The Grange, 24 Osborn Road, Fareham, Hampshire, PO16 7DQ

      IIF 24 IIF 25
    • icon of address Unit 1, Fulcrum 2, Solent Way, Fareham, PO15 7FN, United Kingdom

      IIF 26
    • icon of address Unit 1 Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 27
    • icon of address Unit 1 Fulcrum 2, Solent Way Whiteley, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 28
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 29
    • icon of address 343, Shirley Road, Southampton, Hampshire, SO15 3JD, United Kingdom

      IIF 30
  • Beal, Anthony John
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN

      IIF 31
  • Beal, Anthony John
    British estate agent born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Road, Fareham, Hampshire, PO16 7DQ, England

      IIF 32
    • icon of address Unit 1, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN

      IIF 33
  • Beal, Anthony John
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 34
  • Beal, Anthony John
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Road, Fareham, Hampshire, PO16 7DQ

      IIF 35 IIF 36
    • icon of address The Grange, 24 Osborn Road, Fareham, PO17 5DQ

      IIF 37
    • icon of address Unit 1 Fulcrum, 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN

      IIF 38
  • Beal, Anthony John
    British estate agent

    Registered addresses and corresponding companies
    • icon of address The Grange, 24 Osborn Road, Fareham, Hampshire, PO16 7DQ

      IIF 39 IIF 40
    • icon of address Unit 1 Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 41
  • Beal, Anthony John

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Road, Fareham, Hampshire, PO16 7DQ, United Kingdom

      IIF 42
    • icon of address Unit 1, Fulcrum 2, Solent Way, Fareham, PO15 7FN, United Kingdom

      IIF 43
    • icon of address Unit 1 Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN

      IIF 44
    • icon of address Unit 1 Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 45
    • icon of address Unit 1 Fulcrum 2, Solent Way Whiteley, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 46
    • icon of address 343, Shirley Road, Southampton, Hampshire, SO15 3JD, United Kingdom

      IIF 47
  • Beal, Anthony

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Road, Fareham, Hampshire, PO16 7DQ, United Kingdom

      IIF 48
    • icon of address Unit 1 Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 49
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 1 Solent Way, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 2
    icon of address Unit 1 Fulcrum 2, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-10 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 1995-03-10 ~ dissolved
    IIF 39 - Secretary → ME
  • 3
    icon of address Unit 1 Fulcrum 2 Solent Way Whiteley, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,439 GBP2020-03-30
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2017-08-10 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1 Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to surplus assets - More than 50% but less than 75%OE
  • 5
    icon of address Unit 1 Fulcrum 2, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 1 Fulcrum 2 Solent Way, Whiteley, Fareham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,927,536 GBP2024-03-28
    Officer
    icon of calendar 2012-11-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Unit 1 Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68,637 GBP2017-09-30
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BEALS ESTATE AGENTS LTD - 2014-11-13
    icon of address Beals Estate Agents, Unit 1 Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2014-10-09 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    VISION ESTATE PLANNING LTD - 2013-03-14
    HUGHES MACCABE HOLDINGS LIMITED - 2011-01-28
    VISION FINANCIAL GROUP LIMITED - 2013-02-22
    CLINTON KENNARD WILLS LTD - 2017-06-14
    icon of address Unit 1 Fulcrum 2 Solent Way, Whiteley, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    477,209 GBP2025-03-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 16 - Director → ME
  • 10
    FOREST VIEW RESIDENTIAL CARE LIMITED - 2016-05-03
    icon of address Unit 1 Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,015,076 GBP2024-01-29
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 31 - Director → ME
    icon of calendar 2015-10-05 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 11
    icon of address Unit 1 Fulcrum 2 Solent Way, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    946,414 GBP2024-01-29
    Officer
    icon of calendar 2001-01-29 ~ now
    IIF 18 - Director → ME
    icon of calendar 2001-01-29 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,412 GBP2025-04-30
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Unit 1 Fulcrum 2 Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    KOTE HOLDINGS LIMITED - 2015-09-24
    BEALS ESTATE AGENTS AND SURVEYORS LIMITED - 2015-09-10
    icon of address Unit 1, Fulcrum 2 Solent Way, Whiteley, Fareham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    57,749 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2011-10-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Has significant influence or control as a member of a firmOE
Ceased 8
  • 1
    BEEHIVE HOMES LIMITED - 2014-11-13
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,019,320 GBP2023-03-28
    Officer
    icon of calendar 2010-09-21 ~ 2013-09-01
    IIF 30 - Director → ME
    icon of calendar 2014-09-01 ~ 2023-12-22
    IIF 33 - Director → ME
    icon of calendar 2010-09-21 ~ 2013-09-01
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-22
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,702,475 GBP2023-03-29
    Officer
    icon of calendar 2013-02-08 ~ 2013-03-01
    IIF 22 - Director → ME
    icon of calendar 2016-01-09 ~ 2016-01-09
    IIF 32 - Director → ME
    icon of calendar 2016-01-09 ~ 2023-12-22
    IIF 29 - Director → ME
    icon of calendar 2013-02-08 ~ 2013-03-01
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2023-12-22
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Unit 1 Fulcrum 2 Solent Way, Whiteley, Fareham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,927,536 GBP2024-03-28
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 45 - Secretary → ME
    icon of calendar 2012-11-08 ~ 2022-04-01
    IIF 49 - Secretary → ME
  • 4
    icon of address Unit 1 Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-21 ~ 2009-11-30
    IIF 36 - LLP Designated Member → ME
  • 5
    FOREST VIEW RESIDENTIAL CARE LIMITED - 2016-05-03
    icon of address Unit 1 Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,015,076 GBP2024-01-29
    Officer
    icon of calendar 2015-10-05 ~ 2015-10-05
    IIF 20 - Director → ME
  • 6
    icon of address 9 St John's Place, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-09-24 ~ 2023-08-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2023-08-07
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    icon of address 1 Dormy House Hook Park Estate, Hook Park Road, Warsash, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2025-01-31
    Officer
    icon of calendar 1999-08-01 ~ 2001-08-28
    IIF 25 - Director → ME
    icon of calendar 1999-08-01 ~ 2001-08-28
    IIF 40 - Secretary → ME
  • 8
    KOTE HOLDINGS LIMITED - 2015-09-24
    BEALS ESTATE AGENTS AND SURVEYORS LIMITED - 2015-09-10
    icon of address Unit 1, Fulcrum 2 Solent Way, Whiteley, Fareham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    57,749 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2011-10-04 ~ 2013-04-01
    IIF 43 - Secretary → 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.