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

Alan Kyle Beavis

    Related profiles found in government register
  • Alan Kyle Beavis
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Alan Kyle Beavis
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pattisson House, Addison Road, Chesham, Buckinghamshire, HP5 2BD, United Kingdom

      IIF 2
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Alan Kyle Beavis
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 The Courtyard, Milton Road, Aylesbury, HP21 7LZ, England

      IIF 4
  • Beavis, Alan Kyle
    British co director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Urquhart House, 5 Beacon View, Southend Lane, Northal, Bucks, LU6 2BA

      IIF 5
  • Beavis, Alan Kyle
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Urquhart House, 5 Beacon View, Southend Lane, Northal, Bucks, LU6 2BA

      IIF 6
    • Urquhart House, 5 Beacon View, Northall, Buckinghamshire, LU6 2BA

      IIF 7
  • Beavis, Alan Kyle
    British developer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Urquhart House, 5 Beacon View, Northall, LU6 2BA, United Kingdom

      IIF 8
  • Beavis, Alan Kyle
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Printing House, 66, Lower Road, Harrow, Middlesex, HA2 0DH, United Kingdom

      IIF 9
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 11
    • Urquhart House, 5 Beacon View, Northall, Buckinghamshire, LU6 2BA

      IIF 12
    • 1, High Street, Wincanton, Somerset, BA9 9JN, England

      IIF 13
  • Beavis, Alan Kyle
    British none born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Printing House, 66 Lower Road, Harrow, Middx, HA2 0DH, England

      IIF 14
    • Printing House, 66 Lower Road, Harrow, Middx, HA2 0DH, United Kingdom

      IIF 15
  • Beavis, Alan Kyle
    British property developer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Urquhart House, 5 Beacon View, Southend Lane, Northall, LU6 2BA, Uk

      IIF 16
  • Beavis, Alan Kyle
    British property developer born in January 1949

    Registered addresses and corresponding companies
    • Patterson House, Addison Road, Chesham, Bucks, HP5 2DB

      IIF 17
  • Beavis, Alan Kyle

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 18
    • Urquhart House, 5 Beacon View, Northall, LU6 2BA, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    BEAVIS CHASE
    07610705
    67 High Street, Chobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-04-20 ~ dissolved
    IIF 16 - Director → ME
  • 2
    DEWCROFT DEVELOPMENTS LIMITED
    06405795
    Printing House, 66 Lower Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2007-11-13 ~ dissolved
    IIF 7 - Director → ME
  • 3
    LILLYGATE DEVELOPMENTS (ASTON) LTD
    09427291
    Unit 6 The Courtyard, Milton Road, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149 GBP2017-02-28
    Officer
    2015-02-06 ~ dissolved
    IIF 8 - Director → ME
    2015-02-06 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    LILLYGATE DEVELOPMENTS LIMITED
    07196422
    Printing House, 66 Lower Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-08-26 ~ dissolved
    IIF 15 - Director → ME
  • 5
    LILLYGATE HOMES LTD
    10281364
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-15 ~ dissolved
    IIF 11 - Director → ME
    2016-07-15 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    LUCKYDIP PROMOTIONS LIMITED
    07051372
    Printing House 66, Lower Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-21 ~ dissolved
    IIF 9 - Director → ME
  • 7
    MELLROSE DEVELOPMENT LTD
    12266357
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    SNOWKIRK ESTATES LTD
    06890746
    Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-04-30
    Officer
    2009-05-20 ~ dissolved
    IIF 13 - Director → ME
  • 9
    YATEWOOD DEVELOPMENTS LTD
    06829085
    Printing House 66, Lower Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-05-13 ~ dissolved
    IIF 5 - Director → ME
Ceased 4
  • 1
    FIRSTMOVE DEVELOPMENTS LIMITED
    03933248
    32 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2004-03-12 ~ 2009-06-15
    IIF 17 - Director → ME
  • 2
    INTRASALES (LYE LANE) LIMITED
    - now 03436020
    03436020 LIMITED
    - 2018-04-16 03436020
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,715,215 GBP2023-12-31
    Officer
    1997-10-07 ~ 2018-05-01
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LILLYGATE DEVELOPMENTS (TRING) LTD
    07627169
    Pattison House, Addison Road, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,726 GBP2016-05-31
    Officer
    2013-08-26 ~ 2014-06-03
    IIF 14 - Director → ME
  • 4
    TALLGATE PROPERTIES LIMITED
    06693408
    66 Lower Road, Harrow
    Dissolved Corporate (2 parents)
    Officer
    2008-09-29 ~ 2011-10-20
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.