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

Beaton, Richard L'estrange

    Related profiles found in government register
  • Beaton, Richard L'estrange
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Beaton, Richard L'estrange
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Beaton, Richard L'estrange
    British none born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 27
  • Beaton, Richard Jason
    British consultant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lexicon 10-12, Mount Street, Manchester, M2 5NT, England

      IIF 28
    • icon of address The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 29 IIF 30
  • Beaton, Richard Jason
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bonhill Street, London, EC2A 4DJ

      IIF 31
    • icon of address Care Of Ccw, The Lexicon, Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 32
    • icon of address Crowe U.k. Llp, 3rd Floor, St Georges House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 33
    • icon of address The Chancery, 5b Spring Gardens, Manchester, M2 1EW

      IIF 34
    • icon of address The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 35
    • icon of address The Lexicon, Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 36
  • Beaton, Richard L'estrange
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reading Bridge House, George Street, Reading, RG1 8LS, England

      IIF 37
  • Beaton, Richard L'estrange
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackfriars House, Parsonage, Manchester, M3 2JA

      IIF 38
    • icon of address Manor Court, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England

      IIF 39
  • Beaton, Richard L'estrange
    British none born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Angel Court, Burley Road, Leeds, LS3 1BS, England

      IIF 40
  • Beaton, Richard L'estrange
    British company director

    Registered addresses and corresponding companies
    • icon of address Prestbury Hall, The Village, Prestbury, Cheshire, SK10 4BN

      IIF 41
  • Mr Richard L'estrange Beaton
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greenfield Road, Holmfirth, HD9 2JT

      IIF 42 IIF 43
    • icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 44
    • icon of address Freetrade Exchange, 37 Peter Street, Manchester, M2 5GB

      IIF 45
    • icon of address Tait Walker, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS, England

      IIF 46
    • icon of address Manor Court, Salesbury Hall Road, Ribchester, Preston, PR3 3XR

      IIF 47
  • Richard Beaton
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 48
  • Beaton, Richard
    British director born in August 1973

    Registered addresses and corresponding companies
    • icon of address Prestbury Hall, The Village, Prestbury, Cheshire, SK10 4BN

      IIF 49
  • Mr Richard Jason Beaton
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
    • icon of address Care Of Ccw, The Lexicon, Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 51
    • icon of address Crowe U.k. Llp, 3rd Floor, St Georges House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 52
    • icon of address The Lexicon 10-12, Mount Street, Manchester, M2 5NT, England

      IIF 53
    • icon of address The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 54
    • icon of address The Lexicon, Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 55
  • Richard Beaton
    British born in September 1957

    Resident in Turks And Caicos Islands

    Registered addresses and corresponding companies
    • icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 56
child relation
Offspring entities and appointments
Active 16
  • 1
    THE GILT CLUB LIMITED - 2018-10-16
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,085 GBP2020-02-29
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Duff & Phelps Ltd, The Chancery, 5b Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address Manor Court Salesbury Hall Road, Ribchester, Preston
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -846,843 GBP2023-12-31
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    icon of address Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    383,656 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    icon of address 4 Greenfield Road, Holmfirth
    Active Corporate (1 parent)
    Equity (Company account)
    495,759 GBP2024-05-31
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 Bonhill Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address Care Of Ccw The Lexicon, Mount Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    icon of address The Lexicon 10-12 Mount Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 9
    ADAPTRIS ECX LIMITED - 2015-07-28
    ADAPTRIS CONSTRUCTION LIMITED - 2012-07-11
    icon of address Blackfriars House, Parsonage, Manchester
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -557,285 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 38 - Director → ME
  • 10
    icon of address Crowe Clark Whitehill Llp, The Lexicon, Mount Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Crowe U.k. Llp, 3rd Floor, St Georges House, 56 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,539 GBP2024-05-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Lexicon, Mount Street, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29 GBP2024-08-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 15
    icon of address 4 Greenfield Road, Holmfirth
    Active Corporate (2 parents)
    Equity (Company account)
    -169,369 GBP2024-02-29
    Officer
    icon of calendar 2000-09-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    icon of address The Lexicon, Mount Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ 2024-04-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2024-04-22
    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
  • 2
    SLATERSHELFCO 331 LIMITED - 1997-03-13
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-12 ~ 1997-02-12
    IIF 7 - Director → ME
  • 3
    ENSCO 1040 LIMITED - 2014-10-30
    icon of address Reading Bridge House, George Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    713,204 GBP2020-11-30
    Officer
    icon of calendar 2014-07-07 ~ 2020-03-10
    IIF 37 - Director → ME
  • 4
    CALEDONIAN VENTURES SIXTEEN LIMITED - 1990-12-06
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-04-30
    Officer
    icon of calendar 2001-04-18 ~ 2001-07-06
    IIF 26 - Director → ME
  • 5
    ACADEMY INFORMATION SYSTEMS LTD - 2013-12-18
    CAPITA PROJECT MANAGEMENT LIMITED - 1994-09-30
    PREMISES AFTERCARE LIMITED - 1993-06-25
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-12 ~ 1997-08-11
    IIF 2 - Director → ME
  • 6
    ENSCO 947 LIMITED - 2013-04-08
    icon of address 3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-04-03 ~ 2020-12-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-09
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-09 ~ 2020-12-12
    IIF 12 - Director → ME
  • 8
    DEEP-SECURE LTD - 2024-02-04
    icon of address 1 Nimrod House, Sandys Road, Malvern, Worcestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,548,724 GBP2023-12-31
    Officer
    icon of calendar 2009-12-09 ~ 2021-07-14
    IIF 16 - Director → ME
  • 9
    BOLDON JAMES HOLDINGS LIMITED - 2020-06-25
    PIMCO 2259 LIMITED - 2005-06-02
    icon of address C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-06 ~ 2007-10-23
    IIF 23 - Director → ME
  • 10
    IMASYS LIMITED - 1998-02-16
    SLATERSHELFCO 330 LIMITED - 1997-02-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,151,289 GBP2018-04-30
    Officer
    icon of calendar 1997-02-12 ~ 2001-07-06
    IIF 9 - Director → ME
  • 11
    INTUITA HOLDINGS LIMITED - 2005-07-21
    HALLCO 586 LIMITED - 2001-06-26
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2005-07-28
    IIF 10 - Director → ME
  • 12
    HALLCO 1328 LIMITED - 2008-12-22
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2013-03-15
    IIF 24 - Director → ME
  • 13
    HAMSARD 2678 LIMITED - 2004-02-24
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2006-07-28
    IIF 8 - Director → ME
  • 14
    NORTHGATE WORK MANAGEMENT LIMITED - 2015-06-16
    ANITE WORK MANAGEMENT LIMITED - 2009-01-09
    IMASYS WORK MANAGEMENT LIMITED - 2001-03-26
    BACKCROSS LIMITED - 1999-08-20
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    282,005 GBP2018-04-30
    Officer
    icon of calendar 1999-07-22 ~ 2001-07-06
    IIF 25 - Director → ME
  • 15
    NORTHGATE PUBLIC SECTOR LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR LIMITED - 2008-11-28
    IMASYS LIMITED - 2000-02-02
    IMASYS (LOCAL GOVERNMENT) LIMITED - 1998-02-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    icon of calendar 1998-01-14 ~ 2001-07-06
    IIF 4 - Director → ME
  • 16
    NORTHGATE SECURE INFORMATION SOLUTIONS LIMITED - 2015-06-16
    ANITE SECURE INFORMATION SOLUTIONS LIMITED - 2008-11-28
    ANITE SCOTLAND LIMITED - 2007-04-04
    IMASYS SCOTLAND LIMITED - 2000-02-24
    ANITE FINANCE SYSTEMS LIMITED - 1999-08-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,425,000 GBP2018-04-30
    Officer
    icon of calendar 1999-07-26 ~ 2001-07-06
    IIF 20 - Director → ME
  • 17
    NORTHGATE.NET LIMITED - 2015-06-16
    ANITE.NET LIMITED - 2009-01-09
    HALLCO 484 LIMITED - 2000-08-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,066,981 GBP2018-04-30
    Officer
    icon of calendar 2000-09-12 ~ 2002-04-30
    IIF 3 - Director → ME
    icon of calendar 2000-09-12 ~ 2000-09-12
    IIF 41 - Secretary → ME
  • 18
    NORTHGATE ON-LINE LIMITED - 2015-06-16
    ANITE ON-LINE LIMITED - 2009-01-09
    IMASYS ON-LINE LIMITED - 2001-08-10
    DOCS ON-LINE LIMITED - 1999-06-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    276,656 GBP2018-04-30
    Officer
    icon of calendar 1999-06-10 ~ 2001-07-06
    IIF 6 - Director → ME
  • 19
    icon of address The Lexicon 10-12 Mount Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ 2024-04-26
    IIF 28 - Director → ME
  • 20
    ENSCO 905 LIMITED - 2014-08-28
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-09 ~ 2017-05-18
    IIF 27 - Director → ME
  • 21
    NEWGRAPH LIMITED - 1987-07-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,018,903 GBP2018-04-30
    Officer
    icon of calendar 2000-03-08 ~ 2001-07-06
    IIF 17 - Director → ME
  • 22
    ENSCO 875 LIMITED - 2011-08-22
    icon of address Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-05 ~ 2013-06-11
    IIF 40 - Director → ME
  • 23
    HALLCO 1390 LIMITED - 2013-05-09
    icon of address Claire Smith, Ne13 9aa, The Sage Group Plc, North Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-22 ~ 2008-03-29
    IIF 49 - Director → ME
  • 24
    HALLCO 1389 LIMITED - 2013-05-09
    icon of address Claire Smith, The Sage Group Plc, North Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-22 ~ 2008-03-29
    IIF 22 - Director → ME
  • 25
    SITESTREAM SOFTWARE LIMITED - 2013-05-16
    RCS CONSTRUCTION SOFTWARE LIMITED - 2002-08-01
    REDLAND CONSTRUCTION SOFTWARE LIMITED - 1992-05-29
    SLOPECRETE LIMITED - 1983-11-25
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2008-03-29
    IIF 18 - Director → ME
  • 26
    TEKTON GROUP LIMITED - 2013-05-09
    HALLCO 1232 LIMITED - 2006-04-18
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2008-03-29
    IIF 19 - Director → ME
  • 27
    EVISION LIMITED - 2014-01-17
    NEWCO (653) LIMITED - 2000-12-22
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2008-03-29
    IIF 21 - Director → ME
  • 28
    INTUITA LIMITED - 2013-05-16
    ANITE B2B LIMITED - 2001-05-31
    ANITE MANUFACTURING & DISTRIBUTION SYSTEMS LIMITED - 2000-03-29
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2008-03-29
    IIF 5 - Director → ME
  • 29
    CONSTRUCTION INFORMATION TECHNOLOGIES LIMITED - 2013-05-09
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2008-03-29
    IIF 11 - 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.