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

Beshoff, James

    Related profiles found in government register
  • Beshoff, James
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 1
  • Beshoff, James
    British lawyer born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovecote Barn, Leylands Farm, Bottom Road, St. Leonards, Hertfordshire, HP23 6LJ

      IIF 2 IIF 3 IIF 4
  • Beshoff, James
    British sole practitioner born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovecote Barn, Leylands Farm, Bottom Road, St. Leonards, Hertfordshire, HP23 6LJ

      IIF 5
  • Beshoff, James
    British solicitor born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Holly Court, Tring Road Wendover, Aylesbury, Buckinghamshire, HP22 6PE, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 4, Gee's Court, London, W1U 1JD, United Kingdom

      IIF 9
    • icon of address 4, Gees Court, St Christopher's Place, London, W1U 1JD, England

      IIF 10
    • icon of address 4, Gee's Court, St Christopher's Place, London, W1U 1JD, United Kingdom

      IIF 11
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 12 IIF 13
    • icon of address Dovecote Barn, Bottom Road, St Leonards, Bucks, HP23 6LJ, United Kingdom

      IIF 14
    • icon of address Dovecote Barn, Bottom Road, St. Leonards, Buckinghamshire, HP23 6LJ, England

      IIF 15
    • icon of address Dovecote Barn, Leylands Farm Bottom Road, St. Leonards, Buckinghamshire, HP23 6LJ

      IIF 16 IIF 17
    • icon of address Dovecote Barn, Leylands Farm, Bottom Road, St. Leonards, Hertfordshire, HP23 6LJ

      IIF 18 IIF 19 IIF 20
  • Beshoff, James Norbert Paul
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovecote Barn, Bottom Road, St. Leonards, Tring, Buckinghamshire, HP23 6LJ, United Kingdom

      IIF 28
  • Beshoff, James Norbert Paul
    British consultant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beshoff, James Norbert Paul
    British solicitor born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Prescot St, London, E1 8NN, England

      IIF 39
  • Beshoff, James
    British solicitor born in November 1962

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 83 Marylebone High Street, London, W1U 4QW

      IIF 40
  • Beshoff, James
    British

    Registered addresses and corresponding companies
    • icon of address Dovecote Barn, Leylands Farm, Bottom Road, St. Leonards, Hertfordshire, HP23 6LJ

      IIF 41 IIF 42 IIF 43
  • Beshoff, James
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Dovecote Barn, Leylands Farm, Bottom Road, St. Leonards, Hertfordshire, HP23 6LJ

      IIF 44
  • Beshoff, James
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Dovecote Barn, Leylands Farm, Bottom Road, St. Leonards, Buckinghamshire, HP23 6LJ

      IIF 45
  • Mr James Norbert Paul Beshoff
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Dovecote Barn, Bottom Road, St Leonards, Bucks, HP23 6LJ, United Kingdom

      IIF 56
    • icon of address Dovecote Barn, Bottom Road, Leylands Farm, St. Leonards, Buckinghamshire, HP23 6LJ, England

      IIF 57
    • icon of address Dovecote Barn, Bottom Road, St. Leonards, Buckinghamshire, HP23 6LJ, England

      IIF 58
    • icon of address Dovecote Barn, Bottom Road, St. Leonards, Tring, Buckinghamshire, HP23 6LJ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 4
  • 1
    BEALAW (588) LIMITED - 2001-10-26
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,639 GBP2019-03-31
    Officer
    icon of calendar 2001-10-30 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    icon of address Dovecote Barn Bottom Road, St. Leonards, Tring, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    351,733 GBP2024-03-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    AQUAFIELD LIMITED - 2002-04-18
    icon of address 2 Holly Court Tring Road, Wendover, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-15 ~ dissolved
    IIF 3 - Director → ME
  • 4
    BEALAW (526) LIMITED - 2000-02-29
    icon of address Dovecote Barn Bottom Road, Leylands Farm, St. Leonards, Buckinghamshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-05-11
    Officer
    icon of calendar 2002-07-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2021-11-29 ~ 2021-11-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2021-11-30
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 2
    icon of address Field Place Fox Corner, Worplesdon, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ 2012-08-15
    IIF 8 - Director → ME
  • 3
    ARGENT MAYFAIR (LEASING) LIMITED - 2012-11-01
    icon of address Field Place Fox Corner, Worplesdon, Guildford, Surrey, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-08-08 ~ 2012-08-15
    IIF 7 - Director → ME
  • 4
    ARGENT MAYFAIR (PROPERTY SERVICES) LIMITED - 2012-10-22
    icon of address Datalabs, Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ 2012-08-15
    IIF 6 - Director → ME
  • 5
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    218,350 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2019-05-07 ~ 2019-08-16
    IIF 9 - Director → ME
  • 6
    icon of address Satra Innovation Park Satra House, Rockingham Road, Kettering, Northants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2010-05-10
    IIF 17 - Director → ME
  • 7
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,822 GBP2024-03-31
    Officer
    icon of calendar 2021-08-04 ~ 2022-05-06
    IIF 39 - Director → ME
  • 8
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents, 100 offsprings)
    Officer
    icon of calendar 1993-06-14 ~ 2001-10-31
    IIF 20 - Director → ME
    icon of calendar 1994-09-29 ~ 2001-10-31
    IIF 41 - Secretary → ME
  • 9
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1993-06-14 ~ 2001-10-31
    IIF 22 - Director → ME
    icon of calendar 1994-09-29 ~ 2001-10-31
    IIF 42 - Secretary → ME
  • 10
    icon of address Niall House, 24-26 Boulton Road, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2007-09-07
    IIF 18 - Director → ME
  • 11
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-09-23 ~ 2019-12-23
    IIF 10 - Director → ME
  • 12
    FILMON.COM PLC - 2012-07-18
    FILMON.COM LIMITED - 2012-09-18
    FILMON PLC - 2008-10-22
    icon of address 2 London Wall Place 6th Floor, 2 London Wall Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    16,378,604 GBP2024-12-31
    Officer
    icon of calendar 2008-08-18 ~ 2008-10-31
    IIF 43 - Secretary → ME
  • 13
    icon of address H.r.holland, Pembroke House Valley End, Chobham, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-01-04 ~ 2010-02-22
    IIF 16 - Director → ME
  • 14
    GUARDIAN WATER TREATMENT HOLDINGS LIMITED - 2010-09-20
    GUARDIAN AWT HOLDINGS LIMITED - 2018-01-09
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-28 ~ 2008-06-09
    IIF 5 - Director → ME
  • 15
    icon of address 40 Whitfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2009-05-18
    IIF 25 - Director → ME
  • 16
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,599 GBP2023-03-31
    Officer
    icon of calendar 2020-07-23 ~ 2021-08-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-08-18
    IIF 52 - Ownership of shares – 75% or more OE
  • 17
    icon of address C/o Howes Percival Llp, Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-01-16 ~ 2023-01-17
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2023-01-17
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,275 GBP2023-03-31
    Officer
    icon of calendar 2019-08-20 ~ 2021-11-11
    IIF 13 - Director → ME
  • 19
    LUKINVENT LIMITED - 2007-09-05
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,348 GBP2015-12-31
    Officer
    icon of calendar 2007-01-17 ~ 2007-08-27
    IIF 27 - Director → ME
  • 20
    icon of address 10 Heathfield Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2009-03-09
    IIF 23 - Director → ME
  • 21
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -44,177 GBP2024-03-31
    Officer
    icon of calendar 2022-02-18 ~ 2022-02-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ 2022-02-18
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 22
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -914,431 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ 2022-03-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 2022-03-18
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 23
    icon of address Rupert House London Road South, Poynton, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    860,762 GBP2024-09-30
    Officer
    icon of calendar 2009-05-27 ~ 2009-05-27
    IIF 19 - Director → ME
  • 24
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,526 GBP2024-03-31
    Officer
    icon of calendar 2019-07-10 ~ 2019-09-27
    IIF 14 - Director → ME
  • 25
    icon of address 40, Queen Anne Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    31,043,377 GBP2024-12-31
    Officer
    icon of calendar 2006-05-10 ~ 2006-05-11
    IIF 26 - Director → ME
  • 26
    icon of address 40 Queen Anne Street, London
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    -100,973 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-05-10 ~ 2006-05-11
    IIF 21 - Director → ME
  • 27
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-18 ~ 2021-11-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2021-11-19
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address 30 Old Bond Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2009-11-20
    IIF 24 - Director → ME
    icon of calendar 2003-07-28 ~ 2003-08-28
    IIF 2 - Director → ME
  • 29
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,516 GBP2024-03-31
    Officer
    icon of calendar 2022-08-09 ~ 2022-08-09
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ 2022-08-09
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address Willow Farm Bottle Lane, Warfield, Bracknell, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-04 ~ 2024-01-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-01-10
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 31
    AQUAFIELD LIMITED - 2002-04-18
    icon of address 2 Holly Court Tring Road, Wendover, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2003-09-10
    IIF 44 - Secretary → ME
  • 32
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,484,120 GBP2023-12-31
    Officer
    icon of calendar 2022-08-15 ~ 2022-09-15
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ 2022-08-15
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 33
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,078 GBP2024-03-31
    Officer
    icon of calendar 2021-12-09 ~ 2021-12-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2021-12-10
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 34
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2021-11-15 ~ 2021-11-16
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2021-11-16
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 35
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -362,490 GBP2024-03-31
    Officer
    icon of calendar 2019-09-13 ~ 2019-09-25
    IIF 11 - Director → ME
  • 36
    icon of address Unit 4, The Valley Centre, Gordon Road, High Wycombe, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    85,564 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-01-16 ~ 2007-01-19
    IIF 40 - Director → ME
  • 37
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,554,349 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2024-03-29
    IIF 12 - Director → ME
  • 38
    icon of address C/o Howes Percival Llp Bell House, First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2022-11-01
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE

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.