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

Ms Beverly Jane Hurley

    Related profiles found in government register
  • Ms Beverly Jane Hurley
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 E-space North, 181 Wisbech Road, Littleport, Ely, Cambridgeshire, CB6 1RA, England

      IIF 1
    • Unit 17a E-space North, 181 Wisbech Road, :littleport, Ely, Cambridgeshire, CB6 1RA, England

      IIF 2
    • Unit 26a E-space North, 181 Wisbech Road, Littleport, Ely, CB6 1RA, England

      IIF 3
    • Nicholas House, River Front, Enfield, EN1 3FG, England

      IIF 4
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG

      IIF 5 IIF 6 IIF 7
    • East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, EN7 5GE, United Kingdom

      IIF 10
  • Hurley, Beverly Jane
    British ceo born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Beverley House, 50 Exeter Road, Newmarket, Suffolk, CB8 8LR

      IIF 11
  • Hurley, Beverly Jane
    British chief exec born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 50 Exeter Road, Newmarket, Suffolk, CB8 8LR

      IIF 12
  • Hurley, Beverly Jane
    British chief executive born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dettingen House, Dettingen Way, Bury St. Edmunds, Suffolk, IP33 3TU, Uk

      IIF 13
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, England

      IIF 14 IIF 15 IIF 16
    • 7d Platform, New Station Street, Leeds, West Yorkshire, LS1 4JB, England

      IIF 18
    • 50 Exeter Road, Newmarket, Suffolk, CB8 8LR

      IIF 19
    • Beverley House, 50 Exeter Road, Newmarket, Suffolk, CB8 8LR

      IIF 20
    • The Base, Unit 207 The Base, Dallam Lane, Warrington, WA2 7NG, United Kingdom

      IIF 21
  • Hurley, Beverly Jane
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17a E-space North, 181 Wisbech Road, :littleport, Ely, Cambridgeshire, CB6 1RA, England

      IIF 22
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, England

      IIF 23
    • Goffs Oak House, East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, EN7 5GE, England

      IIF 24
  • Hurley, Beverly Jane
    British consultant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Po6 4tr, PO6 4TR, England

      IIF 25
  • Hurley, Beverly Jane
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 E-space North, 181 Wisbech Road, Littleport, Ely, Cambridgeshire, CB6 1RA, England

      IIF 26
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, England

      IIF 27 IIF 28 IIF 29
    • Suite 12, The Mansion, Chesterford Research Park, Little Chesterford, Cambridgeshire, CB10 1XL, England

      IIF 31
  • Hurley, Beverly Jane
    British managing director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG

      IIF 32
  • Hurey, Beverly Jane
    British director born in March 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • 57, London Road, Enfield, Middlesex, EN2 6SW, United Kingdom

      IIF 33
  • Hurley, Beverly Jane
    born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 50 Exeter Road, Newmarket, CB8 8LR

      IIF 34
  • Hurley, Beverly Jane
    British

    Registered addresses and corresponding companies
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, England

      IIF 35
    • Beverley House, 50 Exeter Road, Newmarket, Suffolk, CB8 8LR

      IIF 36 IIF 37
  • Hurley, Beverly Jane
    British director

    Registered addresses and corresponding companies
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG

      IIF 38
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    Unit 8 Flemming Court Whistler Drive, Glasshoughton, Castleford, West Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -152,429 GBP2020-09-30
    Officer
    2008-01-30 ~ dissolved
    IIF 19 - director → ME
  • 2
    NORFOLK FIRST LIMITED - 2010-09-14
    Nicholas House, River Front, Enfield, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    237 GBP2015-12-31
    Officer
    2004-06-08 ~ dissolved
    IIF 17 - director → ME
  • 3
    Unit 26a E-space North 181 Wisbech Road, Littleport, Ely, England
    Corporate (3 parents)
    Equity (Company account)
    -305 GBP2023-12-31
    Officer
    2013-11-19 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    26 The Slipway Marina Keep, Port Solent, Portsmouth, Po6 4tr, England
    Corporate (2 parents)
    Equity (Company account)
    16,910 GBP2024-01-31
    Officer
    2024-11-25 ~ now
    IIF 25 - director → ME
  • 5
    Nicholas House, River Front, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2009-03-11 ~ dissolved
    IIF 28 - director → ME
  • 6
    East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    26,792 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 7
    Nicholas House, River Front, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2003-03-18 ~ dissolved
    IIF 32 - director → ME
    2006-03-01 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 8
    57 London Road, Enfield, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 33 - director → ME
  • 9
    NORFOLK NETWORK LIMITED - 2013-03-27
    YTKO VENTURES LIMITED - 2004-11-03
    Nicholas House, River Front, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,000 GBP2018-12-31
    Officer
    2004-03-22 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 10
    YTKO CONSULTING LIMITED - 2012-04-11
    Unit 15 E-space North 181 Wisbech Road, Littleport, Ely, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,193 GBP2023-12-31
    Officer
    2018-02-28 ~ dissolved
    IIF 26 - director → ME
    2004-02-18 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 11
    VERSIO VITO LTD - 2023-10-05
    GETSET FOR GROWTH LTD - 2023-10-03
    Unit 26a E-space North Unit 26a E-space North, 181 Wisbech Road, Littleport, Ely, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    939 GBP2023-12-31
    Officer
    2019-02-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    Goffs Oak House East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-03-22 ~ now
    IIF 24 - director → ME
  • 13
    East Wing East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    250,983 GBP2023-12-31
    Officer
    2013-08-27 ~ now
    IIF 30 - director → ME
  • 14
    WHITE TECHNIQUES LIMITED - 1997-09-26
    YARE COMMUNICATIONS LIMITED - 1991-02-19
    East Wing East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,345,633 GBP2023-12-31
    Officer
    2010-09-01 ~ now
    IIF 16 - director → ME
Ceased 16
  • 1
    SOHCAHTOA LLP - 2008-05-16
    7c The Mount, Grayswood, Haslemere, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2005-07-01 ~ 2008-07-01
    IIF 34 - llp-designated-member → ME
  • 2
    EAST ANGLIA TOURIST BOARD - 1996-10-31
    90 St. Faiths Lane, Norwich
    Dissolved corporate (6 parents)
    Officer
    2010-09-01 ~ 2014-10-22
    IIF 13 - director → ME
  • 3
    East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    26,792 GBP2023-12-31
    Officer
    2008-02-19 ~ 2017-06-10
    IIF 29 - director → ME
  • 4
    Suite 12, The Mansion, Chesterford Research Park, Little Chesterford, Cambridgeshire
    Corporate (4 parents)
    Equity (Company account)
    4,548 GBP2024-01-31
    Officer
    2011-10-03 ~ 2020-10-04
    IIF 31 - director → ME
  • 5
    THE INSTITUTION OF ECONOMIC DEVELOPMENT - 2008-12-09
    INSTITUTION OF ECONOMIC DEVELOPMENT OFFICERS(THE) - 1994-01-21
    The Base Unit 207 The Base, Dallam Lane, Warrington, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,864 GBP2024-06-30
    Officer
    2011-11-16 ~ 2025-04-23
    IIF 21 - director → ME
  • 6
    EAST MENTORING FORUM LTD - 2007-07-24
    Essex House, 42 Crouch Street, Colchester, Essex
    Dissolved corporate (4 parents)
    Officer
    2004-07-03 ~ 2006-06-05
    IIF 11 - director → ME
  • 7
    MISSION POSSIBLE (UK) LIMITED - 2005-07-29
    M ENTERPRISES (U K) LIMITED - 2002-09-19
    Nicholas House, River Front, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    237 GBP2017-12-31
    Officer
    2009-08-11 ~ 2018-02-28
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-28
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    12b Platform New Station Street, Leeds, England
    Corporate (8 parents)
    Equity (Company account)
    19,412,165 GBP2023-12-31
    Officer
    2013-09-09 ~ 2023-07-12
    IIF 18 - director → ME
  • 9
    Unit 26a E-space North Wisbech Road, Littleport, Ely, England
    Dissolved corporate (3 parents)
    Officer
    2011-07-27 ~ 2014-10-22
    IIF 27 - director → ME
  • 10
    PROMOTING WOMEN'S ENTERPRISE SUPPORT SERVICES NATIONAL NETWORK PROWESS)LIMITED - 2007-01-23
    Prowess Ltd C/o Nfea, 12 Stephenson Court, Fraser Road, Priory Business Park, Bedford, England
    Dissolved corporate (5 parents)
    Officer
    2007-02-06 ~ 2009-06-10
    IIF 12 - director → ME
  • 11
    Norwich Enterprise Centre, 4b Guildhall Hill, Norwich, Norfolk
    Dissolved corporate (4 parents)
    Officer
    2007-03-21 ~ 2008-03-17
    IIF 20 - director → ME
  • 12
    TRANSVERSAL (TRADING) LIMITED - 2000-11-14
    TRANSVERSAL LIMITED - 2000-09-11
    241 Brooklands Road, Weybridge, Surrey, England
    Dissolved corporate (5 parents)
    Officer
    2000-09-19 ~ 2004-03-23
    IIF 37 - secretary → ME
  • 13
    LEGISLATOR 1484 LIMITED - 2000-09-11
    241 Brooklands Road, Weybridge, Surrey
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2000-09-28 ~ 2004-03-23
    IIF 36 - secretary → ME
  • 14
    Goffs Oak House East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-03-22 ~ 2024-04-03
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    East Wing East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    250,983 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-04-03
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 16
    WHITE TECHNIQUES LIMITED - 1997-09-26
    YARE COMMUNICATIONS LIMITED - 1991-02-19
    East Wing East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,345,633 GBP2023-12-31
    Officer
    2000-01-01 ~ 2020-09-23
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Has significant influence or control 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.