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

Beevers, Richard William

    Related profiles found in government register
  • Beevers, Richard William

    Registered addresses and corresponding companies
    • icon of address Court House Farm, Golf Lane, Duffield, Derbyshire, DE56 4GA

      IIF 1 IIF 2
  • Beevers, Richard William
    British marketing director

    Registered addresses and corresponding companies
    • icon of address Court House, Golf Lane, Duffield, Belper, Derbyshire, DE56 4GA

      IIF 3
  • Beevers, Richard William
    British marketing consultant born in April 1961

    Registered addresses and corresponding companies
    • icon of address Unit 3 St Kevins, 34 Queens Road, Harrogate, North Yorkshire, HG2 0HB

      IIF 4
  • Beevers, Richard William
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court House, Golf Lane, Duffield, Belper, Derbyshire, DE56 4GA

      IIF 5
    • icon of address The Bank, The Bank Town Street, Duffield, Belper, Derbyshire, DE56 4EH

      IIF 6
    • icon of address Blenheim House, Main Street, Etwall, Derby, DE65 6LP, England

      IIF 7 IIF 8 IIF 9
  • Beevers, Richard William
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Emperor Way, Sunderland, SR3 3XR

      IIF 12
  • Beevers, Richard William
    British consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bank, Town Street, Duffield, Belper, Derbyshire, DE56 4EH

      IIF 13
  • Beevers, Richard William
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare Law Industrial Estate, North Road, Stanley, County Durham, DH9 8UJ, England

      IIF 14
    • icon of address Emperor House, 2 Emperor Way, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3XR, England

      IIF 15
  • Beevers, Richard William
    British maketing consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court House, Golf Lane, Duffield, Derbyshire, DE56 4GA, United Kingdom

      IIF 16
  • Beevers, Richard William
    British management consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court House, Golf Lane, Duffield, Belper, Derbyshire, DE56 4GA

      IIF 17 IIF 18
  • Beevers, Richard William
    British marketing consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 19
    • icon of address Court House, Golf Lane, Duffield, Belper, Derbyshire, DE56 4GA

      IIF 20
    • icon of address The Bank, Town Street, Duffield, Belper, DE56 4EH, England

      IIF 21
  • Beevers, Richard William
    British marketing director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Beevers, Richard William
    British none born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bank, The Bank Town Street, Duffield, Belper, Derbyshire, DE56 4EH

      IIF 25
  • Mr Richard William Beevers
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 26
    • icon of address The Bank, The Bank Town Street, Duffield, Belper, Derbyshire, DE56 4EH

      IIF 27
    • icon of address The Bank, Town Street, Duffield, Belper, DE56 4EH, England

      IIF 28
    • icon of address The Bank, Town Street, Duffield, Belper, Derbyshire, DE56 4EH

      IIF 29
    • icon of address Blenheim House, Main Street, Etwall, Derby, DE65 6LP, England

      IIF 30 IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    INVIGILEX LIMITED - 2024-10-17
    icon of address Blenheim House Main Street, Etwall, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address Blenheim House Main Street, Etwall, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    706 GBP2023-11-30
    Officer
    icon of calendar 2023-07-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-02 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    EBUSINESS BUILDERS LIMITED - 2023-04-17
    icon of address Blenheim House Main Street, Etwall, Derby, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -36,729 GBP2024-03-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    CUSTOMER VENTURES LIMITED - 2022-10-18
    icon of address Blenheim House Main Street, Etwall, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    918 GBP2023-12-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address Blenheim House Main Street, Etwall, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,930 GBP2023-03-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    icon of address The Bank Town Street, Duffield, Belper, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    EDRINGHAM ELECTRONICS LIMITED - 1988-07-26
    CUSTOMER PLUS LIMITED - 2012-12-19
    STRUCTURED MARKETING LIMITED - 1993-02-16
    BEEVERS CONSULTING LIMITED - 2003-10-24
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
  • 8
    SUNDERLAND HOUSING COMPANY LIMITED - 2007-06-18
    icon of address 2 Emperor Way, Sunderland
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Blenheim House Main Street, Etwall, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    745 GBP2023-12-31
    Officer
    icon of calendar 2009-08-21 ~ now
    IIF 5 - Director → ME
    icon of calendar 2009-08-21 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    CUSTOMER PLUS LIMITED - 2022-10-18
    CUSTOMER VENTURES LIMITED - 2018-10-10
    CUSTOMER PLUS (UK) LIMITED - 2012-12-20
    icon of address The Bank The Bank Town Street, Duffield, Belper, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    -34,144 GBP2020-12-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Poulter Blackwell, 34 High Street, South Normanton, Alfreton, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address The Bank Town Street, Duffield, Belper, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 1999-12-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    CUSTOMER VENTURES LIMITED - 2012-12-19
    CUSTOMER PLUS LIMITED - 2018-10-09
    icon of address C/o Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,067 GBP2017-12-31
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    CAPITA PROPERTY SERVICES LIMITED - 2001-02-06
    CAPITA LIMITED - 1998-12-16
    CAPITA SYMONDS GROUP LIMITED - 2004-05-04
    CAPITA SYMONDS LIMITED - 2013-10-01
    BEARD DOVE LIMITED - 1997-06-23
    LITREFLEET LIMITED - 1986-08-26
    CAPITA PROPERTY CONSULTANCY LIMITED - 2004-03-12
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (5 parents, 8 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-09-01 ~ 2003-09-01
    IIF 22 - Director → ME
    icon of calendar 2004-06-01 ~ 2005-05-06
    IIF 23 - Director → ME
  • 2
    SOUTHERN DERBYSHIRE COMMUNITY FOUNDATION - 1996-04-09
    icon of address Unit 2 Heritage Business Centre, Derby Road, Belper, Derbyshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-07-19 ~ 2002-12-02
    IIF 17 - Director → ME
  • 3
    EDRINGHAM ELECTRONICS LIMITED - 1988-07-26
    CUSTOMER PLUS LIMITED - 2012-12-19
    STRUCTURED MARKETING LIMITED - 1993-02-16
    BEEVERS CONSULTING LIMITED - 2003-10-24
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-01 ~ 2009-05-27
    IIF 3 - Secretary → ME
  • 4
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    icon of address 36-38 Cornhill, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2004-04-01
    IIF 24 - Director → ME
  • 5
    icon of address C/o Cairns Accountants 102 Snape Hill Lane, Dronfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,992 GBP2024-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2013-03-06
    IIF 18 - Director → ME
    icon of calendar 2008-12-01 ~ 2013-03-06
    IIF 1 - Secretary → ME
  • 6
    ROMAG PPM LIMITED - 2020-08-12
    ASK THE GENIE LIMITED - 2011-04-06
    icon of address Leadgate Industrial Estate, Lope Hill Road, Consett, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2016-07-14
    IIF 14 - Director → ME
  • 7
    ASK GENIE LIMITED - 2011-04-06
    ROMAG LIMITED - 2020-08-12
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2016-07-14
    IIF 15 - Director → ME
  • 8
    CUSTOMER PLUS LIMITED - 2022-10-18
    CUSTOMER VENTURES LIMITED - 2018-10-10
    CUSTOMER PLUS (UK) LIMITED - 2012-12-20
    icon of address The Bank The Bank Town Street, Duffield, Belper, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    -34,144 GBP2020-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2018-10-16
    IIF 25 - Director → ME
  • 9
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (14 parents)
    Equity (Company account)
    9,755 GBP2023-11-30
    Officer
    icon of calendar ~ 1995-04-01
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.