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

Beamish, Nicola Jayne

    Related profiles found in government register
  • Beamish, Nicola Jayne
    British finance director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worsley Brow, Sutton, St Helens, Merseyside, WA9 3EZ

      IIF 1
    • icon of address Worsley Brow, Sutton, St. Helens, Merseyside, WA9 3EZ, United Kingdom

      IIF 2
    • icon of address Worsley Brow, Sutton, St. Helens, WA9 3EZ, United Kingdom

      IIF 3
  • Beamish, Nicola
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobra Court, Ball Green, Stretford, Manchester, M32 0QT, England

      IIF 4
  • Beamish, Nicola Jayne
    British accountant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2, 52 Stamford Road, Altrincham, Cheshire, WA14 2JN

      IIF 5
    • icon of address Maplewood House, Town Lane, Whittle-le-woods, Chorley, Lancashire, PR6 8AJ, United Kingdom

      IIF 6
  • Beamish, Nicola Jayne
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, England

      IIF 7
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT, United Kingdom

      IIF 8 IIF 9
  • Beamish, Nicola Jayne
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobra Court, Ball Green, Stretford, Manchester, M32 0QT, England

      IIF 10 IIF 11
    • icon of address Turing House, Archway 5, Manchester, M15 5RL

      IIF 12
  • Beamish, Nicola Jayne
    British finance director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2, 52 Stamford Road, Altrincham, Cheshire, WA14 2JN

      IIF 13 IIF 14
    • icon of address Lbm House, Atlantic Street, Altrincham, Cheshire, WA14 5FY

      IIF 15
    • icon of address Suite 3 Beech House, 1 Cambridge Road, Hale, Altrincham, WA15 9SY, England

      IIF 16
  • Beamish, Nicola Jayne
    British accountant

    Registered addresses and corresponding companies
    • icon of address Apartment 2, 52 Stamford Road, Altrincham, Cheshire, WA14 2JN

      IIF 17 IIF 18
    • icon of address Lbm House, Atlantic Street, Altrincham, Cheshire, WA14 5FY

      IIF 19
  • Beamish, Nicola Jayne

    Registered addresses and corresponding companies
    • icon of address 52, Stamford Road, Bowdon, Altrincham, WA14 2JW, England

      IIF 20
  • Miss Nicola Jayne Beamish
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Greenwood Street, Altrincham, WA14 1RZ, England

      IIF 21
    • icon of address Maplewood House, Town Lane, Whittle-le-woods, Chorley, PR6 8AJ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 2
  • 1
    ANGLEDOWN DEVELOPMENTS LIMITED - 1990-07-25
    icon of address 52 Stamford Road, Bowdon, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-08-22 ~ now
    IIF 20 - Secretary → ME
  • 2
    icon of address Maplewood House Town Lane, Whittle-le-woods, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    LIBERATIS LIMITED - 2022-01-17
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,099 GBP2019-03-31
    Officer
    icon of calendar 2020-01-22 ~ 2024-01-31
    IIF 9 - Director → ME
  • 2
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ 2024-01-31
    IIF 16 - Director → ME
  • 3
    ANGLEDOWN DEVELOPMENTS LIMITED - 1990-07-25
    icon of address 52 Stamford Road, Bowdon, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-06-01
    IIF 21 - Has significant influence or control OE
  • 4
    HINDELL LTD - 2005-04-27
    icon of address Worsley Brow, Sutton, St Helens, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,900,715 GBP2024-06-30
    Officer
    icon of calendar 2018-09-24 ~ 2020-09-30
    IIF 1 - Director → ME
  • 5
    CONVERGYS INTELLIGENT CONTACT LIMITED - 2018-11-15
    STREAM INTELLIGENT CONTACT LIMITED - 2014-08-04
    LBM DIRECT MARKETING LIMITED - 2013-10-17
    L.B.M. SERVICES LIMITED - 1998-01-30
    FORGELARGE LIMITED - 1992-06-23
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2013-07-10
    IIF 13 - Director → ME
    icon of calendar 2006-12-06 ~ 2013-02-25
    IIF 18 - Secretary → ME
  • 6
    LBM HOLDINGS LIMITED - 2014-08-22
    INHOCO 3114 LIMITED - 2005-06-28
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-20 ~ 2013-07-10
    IIF 15 - Director → ME
    icon of calendar 2006-12-06 ~ 2013-02-25
    IIF 19 - Secretary → ME
  • 7
    LBM HOLDINGS (UK) LIMITED - 2014-08-04
    FLEETNESS 287 LIMITED - 2000-07-05
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-20 ~ 2013-07-10
    IIF 14 - Director → ME
    icon of calendar 2006-12-06 ~ 2013-02-25
    IIF 17 - Secretary → ME
  • 8
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-13 ~ 2024-01-31
    IIF 8 - Director → ME
  • 9
    METRONET (UK) LIMITED - 2021-11-08
    MANCHESTER METRONET LIMITED - 2009-05-06
    icon of address Turing House, Archway 5, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-09 ~ 2018-02-01
    IIF 10 - Director → ME
  • 10
    ENSCO 904 LIMITED - 2014-09-12
    icon of address Turing House, Archway 5, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-09 ~ 2020-03-20
    IIF 12 - Director → ME
  • 11
    icon of address Turing House, Archway 5, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-25 ~ 2018-02-01
    IIF 11 - Director → ME
  • 12
    icon of address Turing House, Archway 5, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-03 ~ 2018-02-01
    IIF 4 - Director → ME
  • 13
    icon of address Worsley Brow, Sutton, St. Helens, Merseyside, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,908,858 GBP2024-06-30
    Officer
    icon of calendar 2018-09-24 ~ 2020-09-30
    IIF 2 - Director → ME
  • 14
    icon of address Worsley Brow, Sutton, St. Helens, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,110 GBP2024-06-30
    Officer
    icon of calendar 2018-09-24 ~ 2020-09-30
    IIF 3 - Director → ME
  • 15
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    265,307 GBP2020-03-31
    Officer
    icon of calendar 2021-02-24 ~ 2024-01-31
    IIF 7 - 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.