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 Richard Mark Beveridge

    Related profiles found in government register
  • Mr Richard Mark Beveridge
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pildacre Farm, Pildacre Lane, Ossett, WF5 8HN, United Kingdom

      IIF 1 IIF 2
    • 23, Smyth Street, Wakefield, WF1 1ED, England

      IIF 3
    • 63, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 4
  • Richard Mark Beveridge
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Rushworth Close, Stanley, Wakefield, West Yorkshire, WF3 4JG, United Kingdom

      IIF 5
  • Mr Richard Mark Beveridge
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Primary House, Spring Gardens, Macclesfield, SK10 2DX, England

      IIF 6
    • Pildacre Farm, Pildacre Lane, Ossett, WF5 8HN, United Kingdom

      IIF 7
    • Unit 7 Enterprise Business Park, Milner Way, Ossett, WF5 9JE, England

      IIF 8
    • Woodcote Farm New Road, Woolley, Wakefield, WF4 2JN, England

      IIF 9
  • Mr Mark Richard Beveridge
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 10
  • Richard Mark Beveridge
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2, Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, LS27 9SE, England

      IIF 11
  • Beveridge, Richard Mark
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pildacre Farm, Pildacre Lane, Ossett, WF5 8HN, United Kingdom

      IIF 12
    • 12, Rushworth Close, Stanley, Wakefield, West Yorkshire, WF3 4JG, United Kingdom

      IIF 13
    • 23, Smyth Street, Wakefield, WF1 1ED, England

      IIF 14
  • Beveridge, Richard Mark
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primary House, Spring Gardens, Macclesfield, SK10 2DX, England

      IIF 15
    • 34, Birkwood Road, Altofts, Normanton, WF6 2NL, England

      IIF 16
    • Pildacre Farm, Pildacre Lane, Ossett, WF5 8HN, United Kingdom

      IIF 17 IIF 18
  • Beveridge, Richard Mark
    British finance director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodcote Farm, New Road, Woolley, Wakefield, West Yorkshire, WF4 2JN, England

      IIF 19
  • Beveridge, Mark Richard
    British director born in August 1961

    Resident in United States

    Registered addresses and corresponding companies
    • Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 20
  • Beveridge, Richard Mark
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2, Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, LS27 9SE, England

      IIF 21
  • Beveridge, Richard Mark
    British property developer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Tree House, 348 Barnsley Road, Flockton, Wakefield, West Yorkshire, WF4 4AT, United Kingdom

      IIF 22
  • Beveridge, Richard Mark
    British wholesaler born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Tree House, 348 Barnsley Road, Flockton, WF4 4AT

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    Pildacre Farm, Pildacre Lane, Ossett, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    631,067 GBP2024-03-31
    Officer
    2013-03-07 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    Berkeley Suite, 35 Berkeley Square, Mayfair, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    95,894 GBP2023-12-31
    Officer
    2020-12-04 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-12-04 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Primary House, Spring Gardens, Macclesfield, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    202,868 GBP2024-03-31
    Officer
    2018-06-19 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-06-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ASPIRE EQUITY LIMITED - 2024-06-07
    Pildacre Farm, Pildacre Lane, Ossett, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2019-02-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1 & 2 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2023-10-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BONZA FEELINGS LIMITED - 2007-04-12
    34 Birkwood Road, Altofts, Normanton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -113,932 GBP2020-03-31
    Officer
    2014-05-06 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    34 Birkwood Road, Altofts, Normanton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8 GBP2021-01-31
    Officer
    2018-01-16 ~ dissolved
    IIF 16 - director → ME
  • 8
    Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved corporate (2 parents)
    Officer
    2001-04-13 ~ dissolved
    IIF 23 - director → ME
  • 9
    MB DEVELOPMENTS (YORKSHIRE) LIMITED - 2011-04-20
    Unit 7 Enterprise Business Park, Milner Way, Ossett, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    75,624 GBP2019-03-31
    Officer
    2006-04-03 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    Pildacre Farm, Pildacre Lane, Ossett, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    698 GBP2023-11-30
    Officer
    2020-11-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    12 Rushworth Close, Stanley, Wakefield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    23,066 GBP2024-05-31
    Officer
    2021-05-26 ~ 2024-11-21
    IIF 13 - director → ME
    Person with significant control
    2021-05-26 ~ 2024-11-21
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    34 Birkwood Road, Altofts, Normanton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8 GBP2021-01-31
    Person with significant control
    2018-01-16 ~ 2020-01-07
    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
  • 3
    23 Smyth Street, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    66,621 GBP2024-05-31
    Officer
    2021-05-28 ~ 2021-10-04
    IIF 14 - director → ME
    Person with significant control
    2021-05-28 ~ 2021-10-04
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - 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.