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

Beck, James Raymond John

    Related profiles found in government register
  • Beck, James Raymond John
    British company director born in December 1963

    Registered addresses and corresponding companies
    • Oxleasow Barn, New Inn Lane, Abbotts Salford, Warwickshire

      IIF 1
    • Avalon Lodge, East Side North Littleton, Evesham, Worcestershire, WR11 5QX

      IIF 2
  • Beck, James Raymond John
    British

    Registered addresses and corresponding companies
    • Little Grange Mickleton Grounds, Long Marston Road, Mickleton, Gloucestershire, CV37 8AQ

      IIF 3
  • Beck, James Raymond John
    British company director

    Registered addresses and corresponding companies
    • Avalon Lodge, East Side North Littleton, Evesham, Worcestershire, WR11 5QX

      IIF 4
  • Beck, James Raymond John
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 The Halt, Station Road, Long Marston, Stratford-upon-avon, CV37 8RP, England

      IIF 5
  • Beck, James Raymond John
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beeston Lodge, Beeston Lane, Spixworth, Norwich, Norfolk, NR10 3TN

      IIF 6
  • Beck, James Raymond John

    Registered addresses and corresponding companies
    • Little Grange, Mickleton Grounds, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AG, United Kingdom

      IIF 7
  • Beck, James Raymond John
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Grange, Mickleton Grounds, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AG, United Kingdom

      IIF 8
  • Beck, James Raymond John
    British business man born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Grange Mickleton Grounds, Long Marston Road, Mickleton, Gloucestershire, CV37 8AQ

      IIF 9
  • Beck, James Raymond John
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Bird Industrial Park, Ocktcom Ltd, Station Road, Stratford-upon-avon, CV37 8RP, United Kingdom

      IIF 10 IIF 11
  • Beck, James Raymond John
    British managing director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Grange, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AG, England

      IIF 12
    • Little Grange, Mickleton Grounds, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AG, United Kingdom

      IIF 13
  • Mr James Raymond John Beck
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Station Road, Long Marston, Stratford-upon-avon, CV37 8RP, United Kingdom

      IIF 14
  • Mr James Raymond John Beck
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Grange, Mickleton Grounds, Long Marston Road, Mickleton, Gloucestershire, CV37 8AQ, England

      IIF 15
    • Little Grange, Mickleton Grounds, Long Marston Road, Mickleton, Gloucestershire, CV37 8AQ, United Kingdom

      IIF 16
    • Little Grange, Long Marston, Stratford-upon-avon, CV37 8AG, England

      IIF 17
    • Little Grange, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AG, United Kingdom

      IIF 18
    • Unit 2, Bird Industrial Park, Ocktcom Ltd, Station Road, Stratford-upon-avon, CV37 8RP, United Kingdom

      IIF 19 IIF 20
  • Beck, James

    Registered addresses and corresponding companies
    • Unit 2, Bird Industrial Park, Ocktcom Ltd, Station Road, Stratford-upon-avon, CV37 8RP, United Kingdom

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-09-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit 2 Bird Business Park, Station Road Long Marston, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    Unit 2, Bird Industrial Park, Ocktcom Ltd, Station Road, Stratford-upon-avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-09 ~ dissolved
    IIF 10 - Director → ME
    2018-01-09 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    1996-03-28 ~ dissolved
    IIF 9 - Director → ME
    2002-03-28 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    Unit 2 The Halt Bird Business Park, Station Road, Long Marston, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    174,983 GBP2024-02-29
    Officer
    2013-11-08 ~ now
    IIF 8 - Director → ME
    2013-11-08 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Beeston Lodge Beeston Lane, Spixworth, Norwich, Norfolk
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2016-07-29 ~ dissolved
    IIF 6 - LLP Member → ME
Ceased 4
  • 1
    PHOENIX GENERATION AND CONNECTIONS (PGC) LTD - 2018-01-30
    Unit 1 Mouldings Green Kenilworth Road, Meriden, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    216,225 GBP2024-01-31
    Officer
    2018-01-16 ~ 2020-07-07
    IIF 11 - Director → ME
    2018-01-16 ~ 2020-07-07
    IIF 21 - Secretary → ME
    Person with significant control
    2018-01-16 ~ 2018-05-31
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    Fairlands, Quarry Park Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-30
    Officer
    1998-05-05 ~ 1999-01-09
    IIF 2 - Director → ME
    1998-05-05 ~ 1999-01-09
    IIF 4 - Secretary → ME
  • 3
    JRB GENERATION LTD - 2023-03-27
    The Corner Building, 91-93 Farringdon Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -0 GBP2025-03-31
    Officer
    2019-05-03 ~ 2022-09-02
    IIF 5 - Director → ME
    Person with significant control
    2019-05-03 ~ 2019-10-15
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    Unit 18 Arden Business Centre, Arden Road, Alcester, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    169,164 GBP2024-03-31
    Officer
    1999-05-14 ~ 2002-04-15
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.