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 Ashley Russell Bean

    Related profiles found in government register
  • Mr Ashley Russell Bean
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175a, Lindsey Street, Epping, CM16 6RF, United Kingdom

      IIF 1
    • icon of address 45, High Street Wanstead, London, E11 2AA, England

      IIF 2
    • icon of address Suite 2, Elmhurst, 98-106 High Road, London, E18 2QS

      IIF 3
    • icon of address Suite 2 Elmhurst, 98-106 High Road South Woodford, London, E18 2QS, England

      IIF 4
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 5
  • Mr Ashley Bean
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175a Lindsey Street, Lindsey Street, Epping, CM16 6RF, England

      IIF 6
  • Bean, Ashley Russell
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elmhurst, Suite 2, 98-106 High Road, London, E18 2QS

      IIF 7
    • icon of address 62 Eastern Road, Romford, Essex, RM1 3QA

      IIF 8
  • Bean, Ashley Russell
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Elmhurst, 98-106 High Road, London, South Woodford, E18 2QS, United Kingdom

      IIF 9
    • icon of address 62 Eastern Road, Romford, Essex, RM1 3QA

      IIF 10
    • icon of address Flat 22, The Manor, Regent Drive, Woodford Green, IG8 8RT, United Kingdom

      IIF 11
  • Bean, Ashley Russell
    British lawyer company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a Tomswood Road, Chigwell, Essex, IG7 5QS

      IIF 12
  • Bean, Ashley Russell
    British property developer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Elmhurst, 98-106 High Road South Woodford, London, Uk, E18 2QS, United Kingdom

      IIF 13
    • icon of address Suite 2 Elmhurst, High Road, London, E18 2QS, England

      IIF 14
    • icon of address 62 Eastern Road, Romford, Essex, RM1 3QA

      IIF 15
  • Bean, Ashley Russell
    British solicitor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a Tomswood Road, Chigwell, Essex, IG7 5QS

      IIF 16 IIF 17
    • icon of address 45, High Street Wanstead, London, E11 2AA, England

      IIF 18
    • icon of address 98-106, High Road, South Woodford, London, E18 2QS, United Kingdom

      IIF 19
    • icon of address 62 Eastern Road, Romford, Essex, RM1 3QA

      IIF 20 IIF 21
    • icon of address Elmhurst, Suite 2, 98 - 106 High Road, South Woodford, London, E18 2QS, United Kingdom

      IIF 22
    • icon of address Suite 2 Elmhurst, 98-106 High Road, South Woodford, London, E18 2QS, England

      IIF 23
    • icon of address 22, Regents Drive, Woodford Green, Essex, IG8 8RT, England

      IIF 24
  • Bean, Ashley Russell
    British solictor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Elmhurst, 98-106 High Road, South Woodford, London, E18 2QS, England

      IIF 25
  • Bean, Ashley Russell
    born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a Tomswood Road, Chigwell, Essex, IG7 5QS

      IIF 26
  • Bean, Ashley
    British developer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Elmhurst, 98-106 High Road South Woodford, London, E18 2QS, United Kingdom

      IIF 27
    • icon of address 62 Eastern Road, Romford, Essex, RM1 3QA

      IIF 28
  • Bean, Ashley
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Elmhurst, 98-106 High Road, London, London, E18 2QS, England

      IIF 29
  • Bean, Ashley Russell
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Broadway, Leigh-on-sea, SS9 1PE, England

      IIF 30 IIF 31
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 32
  • Bean, Ashley Russell
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175a, Lindsey Street, Epping, Essex, CM16 6RF, England

      IIF 33 IIF 34 IIF 35
    • icon of address 175a, Lindsey Street, Epping, Essex, CM16 6RF, United Kingdom

      IIF 36
    • icon of address 57a, Broadway, Leigh On Sea, SS9 1PE, United Kingdom

      IIF 37
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 38
  • Bean, Ashley Russell
    British solicitor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175a, Lindsey Street, Epping, CM16 6RF, United Kingdom

      IIF 39
    • icon of address 175a Lindsey Street, Epping, Essex, CM16 6RF, England

      IIF 40
    • icon of address Suite 2, Elmhurst, 98-106 High Road, South Woodford, London, London, E18 2QS, England

      IIF 41
  • Bean, Ashley
    British

    Registered addresses and corresponding companies
    • icon of address Suite 2, Elmhurst, 98-106 High Road, London, E18 2QS

      IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 175a Lindsey Street, Epping, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,592 GBP2024-08-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address Suite 2 Elmhurst, 98-106 High Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -90,739 GBP2024-07-31
    Officer
    icon of calendar 2003-09-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address 175a Lindsey Street Lindsey Street, Epping, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,125,545 GBP2024-07-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 110 Central Parade, Herne Bay, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    103,626 GBP2024-02-29
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address Suite 2 Elmhurst, High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2007-07-22 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Suite 2 Elmhurst, 98-106 High Road, South Woodford, London
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-01-31
    Officer
    icon of calendar 2006-01-24 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 57a Broadway, Leigh On Sea, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address 115b Drysdale Street Hoxton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 175a Lindsey Street, Epping, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    22,459 GBP2023-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 1 - Has significant influence or controlOE
  • 11
    icon of address Suite 2, Elmhurst 98-106 High Road, South Woodford, London, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,082,068 GBP2024-08-31
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -54,948 GBP2023-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 19 - Director → ME
  • 13
    VIRTUAL ESTATES LIMITED - 2005-05-09
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,891,986 GBP2024-02-29
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,134 GBP2023-12-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address 115b Drysdale Street Hoxton, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address 45 High Street Wanstead, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-12-22 ~ dissolved
    IIF 42 - Secretary → ME
  • 18
    SANDMMORE HOLDINGS LIMITED - 2025-03-13
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address 62 Wilson Street, London
    Dissolved Corporate (40 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 26 - LLP Member → ME
  • 20
    icon of address 57a Broadway, Leigh-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address 57a Broadway, Leigh-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 30 - Director → ME
Ceased 14
  • 1
    icon of address Cumberland Basin, Prince Albert Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-24
    Officer
    icon of calendar 2007-04-01 ~ 2010-06-21
    IIF 28 - Director → ME
  • 2
    icon of address 51 Swaffield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-04-01 ~ 2012-04-16
    IIF 27 - Director → ME
  • 3
    icon of address Cumberland Basin, Prince Albert Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-25
    Officer
    icon of calendar 2008-11-30 ~ 2012-02-16
    IIF 29 - Director → ME
  • 4
    icon of address 5 Hayes Road, Clacton-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2008-11-14 ~ 2015-05-14
    IIF 7 - Director → ME
  • 5
    icon of address 14 Ringley Drive, Whitefield, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    26,564 GBP2024-03-30
    Officer
    icon of calendar 2004-03-09 ~ 2007-03-31
    IIF 17 - Director → ME
  • 6
    icon of address Suite 2 Elmhurst, 98-106 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2010-01-15
    IIF 15 - Director → ME
  • 7
    SHARK VENTURES LTD - 2001-08-03
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    222,333 GBP2023-12-31
    Officer
    icon of calendar 2002-01-29 ~ 2009-04-30
    IIF 12 - Director → ME
  • 8
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,207,157 GBP2023-11-30
    Officer
    icon of calendar 1998-11-13 ~ 2008-09-29
    IIF 21 - Director → ME
  • 9
    icon of address 11 Whitchurch Parade, Whitchurch Lane, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2012-11-08
    IIF 13 - Director → ME
  • 10
    VIRTUAL ESTATES LIMITED - 2005-05-09
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,891,986 GBP2024-02-29
    Officer
    icon of calendar 2005-01-22 ~ 2009-03-26
    IIF 20 - Director → ME
  • 11
    icon of address 25 Brook Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-07-04 ~ 2020-05-20
    IIF 35 - Director → ME
  • 12
    icon of address 11 Whitchurch Parade, Whitchurch Lane, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-11 ~ 2014-08-31
    IIF 8 - Director → ME
  • 13
    icon of address Flat 1 Bradfield House, The Boulevard, Woodford Green, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,262 GBP2024-05-31
    Officer
    icon of calendar 2016-06-06 ~ 2020-01-07
    IIF 24 - Director → ME
  • 14
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2006-01-03
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.