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 Christopher Robert Beck

    Related profiles found in government register
  • Mr Christopher Robert Beck
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wool Greaves Farmhouse, Wool Greaves Farmhouse, South Lane, Barnsley, S75 4EF, England

      IIF 1
    • icon of address Woolgreaves Hall, South Lane, Barnsley, S75 4EF, England

      IIF 2
    • icon of address Woolgreaves Hall, South Lane, Cawthorne, Barnsley, South Yorkshire, S75 4EF, England

      IIF 3
    • icon of address Woolgreaves Hall, South Lane, Cawthorne, Barnsley, South Yorkshire, S75 4EF, United Kingdom

      IIF 4 IIF 5
    • icon of address Woolgreaves Hall, South Lane, Cawthorne, S75 4EF, England

      IIF 6
    • icon of address Woolgreaves Hall, South Lane, Cawthorne, South Yorkshire, S75 4EF, United Kingdom

      IIF 7 IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Beck, Christopher Robert
    British accountant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Beck, Christopher Robert
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradford Grammar School, Keighley Road, Bradford, West Yorkshire, BD9 4JP

      IIF 11
    • icon of address Century House, Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG

      IIF 12 IIF 13
  • Beck, Christopher Robert
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wool Greaves Farmhouse, Wool Greaves Farmhouse, South Lane, Barnsley, S75 4EF, England

      IIF 14
    • icon of address Woolgreaves Hall, South Lane, Barnsley, S75 4EF, England

      IIF 15
    • icon of address Woolgreaves Hall, South Lane, Cawthorne, Barnsley, South Yorkshire, S75 4EF, England

      IIF 16
    • icon of address Woolgreaves Hall, South Lane, Cawthorne, Barnsley, South Yorkshire, S75 4EF, United Kingdom

      IIF 17 IIF 18
    • icon of address Woolgreaves Hall, South Lane, Cawthorne, S75 4EF, England

      IIF 19
    • icon of address Woolgreaves Hall, South Lane, Cawthorne, South Yorkshire, S75 4EF, United Kingdom

      IIF 20 IIF 21
    • icon of address Venture Point West, 70-72 Evans Road, Liverpool, L24 9PB, England

      IIF 22
    • icon of address Century House, Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG

      IIF 23
    • icon of address Wakefield Hospice, Aberford Road, Wakefield, WF1 4TS

      IIF 24
    • icon of address Wakefield Hospice, Aberford Road, Wakefield, West Yorkshire, WF1 4TS

      IIF 25
  • Beck, Christopher Robert
    British supply chain & logistics director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beck, Christopher Robbert
    British accountant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG

      IIF 31
  • Beck, Christopher Robbert
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beck, Christopher Robbert
    British none born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beck, Christopher Robert

    Registered addresses and corresponding companies
    • icon of address Woolgreaves Hall, South Lane, Barnsley, S75 4EF, England

      IIF 46
    • icon of address Woolgreaves Hall, South Lane, Cawthorne, Barnsley, South Yorkshire, S75 4EF, England

      IIF 47
    • icon of address Woolgreaves Hall, South Lane, Cawthorne, Barnsley, South Yorkshire, S75 4EF, United Kingdom

      IIF 48
    • icon of address Woolgreaves Hall, South Lane, Cawthorne, South Yorkshire, S75 4EF, United Kingdom

      IIF 49
  • Beck, Christopher

    Registered addresses and corresponding companies
    • icon of address Wool Greaves Farmhouse, Wool Greaves Farmhouse, South Lane, Barnsley, S75 4EF, England

      IIF 50
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Bradford Grammar School, Keighley Road, Bradford, West Yorkshire
    Active Corporate (18 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -863 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Woolgreaves Hall South Lane, Cawthorne, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -531 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-07-06 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    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
  • 4
    icon of address Venture Point West, 70-72 Evans Road, Liverpool, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,647,577 GBP2024-04-30
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Woolgreaves Hall, South Lane, Cawthorne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,953 GBP2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Wool Greaves Farmhouse, South Lane, Barnsley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-04-22 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ 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
  • 7
    NORTH COUNTRY HOMES LIMITED - 2020-10-30
    icon of address Woolgreaves Hall, South Lane, Cawthorne, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    140,022 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 8 - Has significant influence or controlOE
  • 8
    icon of address Wakefield Hospice, Aberford Road, Wakefield, West Yorkshire
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 25 - Director → ME
  • 9
    WAKEFIELD HOSPICE FUNDRAISING LIMITED - 2006-05-15
    FELDINE LIMITED - 1993-04-02
    icon of address Wakefield Hospice, Aberford Road, Wakefield
    Active Corporate (5 parents)
    Equity (Company account)
    8,417 GBP2020-03-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Woolgreaves Hall South Lane, Cawthorne, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 15 - Director → ME
    icon of calendar 2025-03-13 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address Woolgreaves Hall South Lane, Cawthorne, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,748 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Woolgreaves Hall, South Lane, Cawthorne, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    159,487 GBP2024-05-31
    Officer
    icon of calendar 2016-05-21 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-05-21 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Woolgreaves Hall, South Lane, Cawthorne, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,014 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 16 - Director → ME
    icon of calendar 2017-07-27 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    LUPFAW 205 LIMITED - 2006-04-11
    icon of address Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2020-10-20
    IIF 36 - Director → ME
  • 2
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2020-10-20
    IIF 12 - Director → ME
  • 3
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    4,975,075 GBP2024-01-31
    Officer
    icon of calendar 2018-02-21 ~ 2021-09-30
    IIF 23 - Director → ME
  • 4
    icon of address Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2020-10-20
    IIF 30 - Director → ME
  • 5
    icon of address Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2020-10-20
    IIF 27 - Director → ME
  • 6
    icon of address Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2020-10-20
    IIF 29 - Director → ME
  • 7
    icon of address Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2020-10-20
    IIF 26 - Director → ME
  • 8
    icon of address Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2020-10-20
    IIF 34 - Director → ME
  • 9
    GWECO 415 LIMITED - 2008-11-25
    icon of address Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-24 ~ 2020-10-20
    IIF 31 - Director → ME
  • 10
    CF BIDCO PLC - 2022-10-07
    CF BIDCO LIMITED - 2021-11-08
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-08 ~ 2020-10-20
    IIF 42 - Director → ME
  • 11
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-08 ~ 2020-10-20
    IIF 43 - Director → ME
  • 12
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-08 ~ 2020-10-20
    IIF 45 - Director → ME
  • 13
    CARD FACTORY LIMITED - 2014-04-30
    HACKREMCO (NO. 2629) LIMITED - 2014-01-30
    icon of address Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2020-10-20
    IIF 28 - Director → ME
  • 14
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-08 ~ 2020-10-20
    IIF 44 - Director → ME
  • 15
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2020-10-20
    IIF 13 - Director → ME
  • 16
    icon of address Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2020-10-20
    IIF 35 - Director → ME
  • 17
    icon of address Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2020-10-20
    IIF 39 - Director → ME
  • 18
    GWECO 444 LIMITED - 2009-10-09
    icon of address Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2020-10-20
    IIF 33 - Director → ME
  • 19
    icon of address Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2020-10-20
    IIF 41 - Director → ME
  • 20
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-11 ~ 2020-10-20
    IIF 32 - Director → ME
  • 21
    icon of address Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2009-09-11 ~ 2020-10-20
    IIF 40 - Director → ME
  • 22
    icon of address Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2020-10-20
    IIF 38 - Director → ME
  • 23
    icon of address Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2020-10-20
    IIF 37 - 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.