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 John Beresford

    Related profiles found in government register
  • Mr John Beresford
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Read Park Farm, Whalley Road, Read, Burnley, BB12 7RR, England

      IIF 1
    • icon of address Cussins House, Wood Street, Doncaster, DN1 3LW, England

      IIF 2
  • Mr John Beresford
    British born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Carment Drive (ref Jpb), Glasgow, G41 3PR

      IIF 3
  • Mr John Beresford
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Manxman Road, Blackburn, BB2 3JJ, England

      IIF 4
  • Mr John Beresford
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Carment Drive (ref Jpb), Glasgow, G41 3PR

      IIF 5 IIF 6
  • Beresford, John
    British consultant born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Read Park Farm, Whalley Road, Read, Burnley, BB12 7RR, England

      IIF 7
  • Beresford, John
    British consultant born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Carment Drive (ref Jpb), Glasgow, G41 3PR, Scotland

      IIF 8
  • Beresford, John
    British solicitor born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Beresford, John
    British solicitor born in August 1967

    Registered addresses and corresponding companies
    • icon of address 51a Lower Richmond Road, London, SW15 1ET

      IIF 15
  • Beresford, John
    born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32 Peveril Avenue, Burnside, Glasgow, G73 4JJ

      IIF 16
  • Beresford, John
    British biologist born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Manxman Road, Blackburn, BB2 3JJ, England

      IIF 17
  • Beresford, John Patton
    British solicitor born in August 1967

    Registered addresses and corresponding companies
    • icon of address 6 Park Circus Place, Glasgow, Lanarkshire, G3 6AN

      IIF 18
    • icon of address 265 Brompton Park Crescent, London, SW6 1SZ

      IIF 19
  • Beresford, John
    British

    Registered addresses and corresponding companies
  • Beresford, John
    British consultant

    Registered addresses and corresponding companies
    • icon of address 2, Carment Drive (ref Jpb), Glasgow, G41 3PR, Scotland

      IIF 35
  • Beresford, John
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 2, Carment Drive (ref Jpb), Glasgow, G41 3PR, Scotland

      IIF 36
  • Beresford, John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 2, Carment Drive (ref Jpb), Glasgow, G41 3PR, Scotland

      IIF 37
    • icon of address 32 Peveril Avenue, Burnside, Glasgow, G73 4JJ

      IIF 38 IIF 39
    • icon of address Ref: Jpb, 2 Carment Drive, Shawlands, Glasgow, G41 3PP

      IIF 40
  • Beresford, John
    British consultant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Carment Drive (ref Jpb), Glasgow, G41 3PR, Scotland

      IIF 41
  • Beresford, John
    British solicitor born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Carment Drive (ref Jpb), Glasgow, G41 3PR, Scotland

      IIF 42 IIF 43 IIF 44
    • icon of address Ref: Jpb, 2 Carment Drive, Shawlands, Glasgow, G41 3PP

      IIF 45
  • Beresford, John Patton
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 265 Brompton Park Crescent, London, SW6 1SZ

      IIF 46
  • Beresford, John

    Registered addresses and corresponding companies
    • icon of address 2, Carment Drive (ref Jpb), Glasgow, G41 3PR, Scotland

      IIF 47
    • icon of address R&rs Mearns, 2 Carment Drive, Glasgow, G41 3PR, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Ref: Jpb, 2 Carment Drive, Shawlands, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    16,716 GBP2024-09-30
    Officer
    icon of calendar 2002-03-15 ~ now
    IIF 45 - Director → ME
    icon of calendar 2002-03-15 ~ now
    IIF 40 - Secretary → ME
  • 2
    icon of address Cussins House, Wood Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    BRIDLAT LIMITED - 1988-11-08
    icon of address 2 Carment Drive (ref Jpb), Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,030,696 GBP2024-09-30
    Officer
    icon of calendar 1994-06-01 ~ now
    IIF 44 - Director → ME
    icon of calendar 2010-05-30 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Carment Drive (ref Jpb), Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    422,716 GBP2024-09-30
    Officer
    icon of calendar 2003-03-21 ~ now
    IIF 43 - Director → ME
    icon of calendar 2003-03-21 ~ now
    IIF 37 - Secretary → ME
  • 5
    icon of address (ref Rl), C/o Edzell, 1008 Pollokshaws Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,851 GBP2018-03-31
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 48 - Secretary → ME
  • 6
    icon of address 2 Carment Drive (ref Jpb), Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-07-28 ~ now
    IIF 41 - Director → ME
    icon of calendar 2005-07-28 ~ now
    IIF 36 - Secretary → ME
  • 7
    icon of address Read Park Farm Whalley Road, Read, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address 61 Manxman Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    DEANACRE LIMITED - 2011-05-19
    icon of address 2 Carment Drive (ref Jpb), Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    314,192 GBP2024-09-30
    Officer
    icon of calendar 2009-01-23 ~ now
    IIF 8 - Director → ME
    icon of calendar 2009-01-23 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Carment Drive (ref Jpb), Glasgow
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    323,403 GBP2024-09-30
    Officer
    icon of calendar 1993-11-18 ~ now
    IIF 42 - Director → ME
    icon of calendar 1996-04-17 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 2nd Floor, 26-28 Hammersmith Grove, Hammersmith, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-10-20 ~ dissolved
    IIF 16 - LLP Member → ME
Ceased 23
  • 1
    NETDECISIONS B2B LIMITED - 2006-03-06
    JADEGEAR LIMITED - 2000-04-14
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-31 ~ 2005-09-29
    IIF 21 - Secretary → ME
  • 2
    NETDECISIONS B2C LIMITED - 2006-03-06
    JADEFUTURE LIMITED - 2000-04-14
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2005-09-29
    IIF 29 - Secretary → ME
  • 3
    C0NTACT PARTNERS LIMITED - 2006-03-06
    ELLERDALE NO. 1 LIMITED - 2003-04-18
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2005-09-20
    IIF 31 - Secretary → ME
  • 4
    NETDECISIONS HOLDINGS LTD - 2006-03-06
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2005-09-29
    IIF 23 - Secretary → ME
  • 5
    AGILITAS LIMITED - 2001-11-23
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2004-06-17 ~ 2005-09-29
    IIF 22 - Secretary → ME
  • 6
    DIGITAL HOSTING GROUP LIMITED - 2003-01-10
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2005-09-29
    IIF 28 - Secretary → ME
  • 7
    NETDECISIONS LIMITED - 2006-03-06
    NET DECISIONS LTD - 1998-11-12
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2005-09-29
    IIF 25 - Secretary → ME
  • 8
    NETDECISIONS SERVICES LIMITED - 2006-03-06
    NETDECISIONS UK HOLDINGS LIMITED - 2000-06-07
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-31 ~ 2005-09-29
    IIF 30 - Secretary → ME
  • 9
    JARVIS SYSTEMS AND TECHNOLOGIES LIMITED - 2004-04-06
    JARVIS SYSTEMS AND TECHNOLOGY LIMITED - 2000-10-06
    icon of address Floor 2, 26-28 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2005-09-29
    IIF 27 - Secretary → ME
  • 10
    BARRHEAD SANITARY WARES PLC - 1992-06-26
    icon of address C/o Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -24,375 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1992-06-20 ~ 1992-07-20
    IIF 10 - Director → ME
  • 11
    DUNLOP HEVEA LIMITED - 1996-12-10
    ETERNALGROVE LIMITED - 1996-10-25
    icon of address Level 2 The Porter Building, 1 Brunel Way, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,959,283 GBP2023-12-31
    Officer
    icon of calendar 1996-10-17 ~ 1996-12-11
    IIF 15 - Director → ME
  • 12
    CF (PROJECT) LIMITED - 1997-06-11
    REXTRADE LIMITED - 1997-05-06
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1997-05-09
    IIF 19 - Director → ME
    icon of calendar 1997-05-06 ~ 1997-05-09
    IIF 46 - Secretary → ME
  • 13
    ENVOX INTERNATIONAL LTD - 2011-06-16
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    46,976,000 GBP2019-10-31
    Officer
    icon of calendar 2003-07-31 ~ 2005-04-07
    IIF 32 - Secretary → ME
  • 14
    ONE STOP TOURISM LIMITED - 2004-05-19
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-23 ~ 2005-09-20
    IIF 13 - Director → ME
    icon of calendar 2003-12-23 ~ 2005-09-20
    IIF 39 - Secretary → ME
  • 15
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-20 ~ 2005-04-07
    IIF 26 - Secretary → ME
  • 16
    icon of address Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-14 ~ 1995-12-20
    IIF 18 - Director → ME
  • 17
    icon of address Second Floor, 26-28 Hammersmith Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2005-09-20
    IIF 11 - Director → ME
    icon of calendar 2003-12-23 ~ 2005-09-20
    IIF 38 - Secretary → ME
  • 18
    SILKFIRE LIMITED - 1999-07-12
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2005-04-07
    IIF 34 - Secretary → ME
  • 19
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-09 ~ 1992-04-30
    IIF 9 - Director → ME
  • 20
    icon of address 13 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-11-18 ~ 1991-12-04
    IIF 14 - Director → ME
  • 21
    NEW KIRK PHARMACY LIMITED - 2023-09-04
    J.P. BANNERMAN LIMITED - 1993-11-25
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-26 ~ 1993-12-13
    IIF 12 - Director → ME
  • 22
    INTERCEDE 1868 LIMITED - 2003-07-22
    icon of address 5th Floor, One Hammersmith Broadway, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-10-30 ~ 2005-02-25
    IIF 24 - Secretary → ME
  • 23
    M&R 544 LIMITED - 1993-03-24
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-19 ~ 2005-04-07
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.