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

Mr George William Bevan

    Related profiles found in government register
  • Mr George William Bevan
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, High Street, Bangor, LL57 1NT, Wales

      IIF 1 IIF 2 IIF 3
    • icon of address 113-117, Farringdon Road, London, EC1R 3BX

      IIF 5
    • icon of address C/o Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX

      IIF 6 IIF 7 IIF 8
    • icon of address C/o, Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 10
    • icon of address C/o Bevan Kidwell Llp, 113 - 177 Farringdon Road, London, EC1R 3BX, England

      IIF 11
    • icon of address C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, EC1R 3BX

      IIF 12
    • icon of address C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, EC1R 3BX, England

      IIF 13
  • Mr George William Bevan
    British born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 121, High Street, Bangor, LL57 1NT, Wales

      IIF 14
    • icon of address Suite 6, Ripon House, 35 Station Lane, Hornchurch, Essex, RM12 6JL, United Kingdom

      IIF 15
    • icon of address C/o Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 16
    • icon of address C/o Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 17
    • icon of address C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, EC1R 3BX, England

      IIF 18 IIF 19
  • Bevan, George William
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Lodge, Off Cowpe Road, Waterfoot, Rossendale Valley, BB4 7DQ

      IIF 20 IIF 21
  • Bevan, George William
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, High Street, Bangor, LL57 1NT, Wales

      IIF 22 IIF 23 IIF 24
    • icon of address 113-117, Farringdon Road, London, EC1R 3BX, England

      IIF 25 IIF 26
    • icon of address 113-117, Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 27 IIF 28
    • icon of address Bevan Kidwell Llp, Farringdon Road, London, EC1R 3BX, England

      IIF 29 IIF 30
    • icon of address C/o Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX

      IIF 31
    • icon of address C/o Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 32
    • icon of address C/o Bevan Kidwell Llp, 113 - 177 Farringdon Road, London, EC1R 3BX, England

      IIF 33
    • icon of address C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, EC1R 3BX, England

      IIF 34 IIF 35
    • icon of address Mill Lodge, Off Cowpe Road, Waterfoot, Rossendale Valley, BB4 7DQ

      IIF 36
  • Bevan, George William
    British company director born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 37
    • icon of address C/o, Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 38
  • Bevan, George William
    British director born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 39
    • icon of address C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, EC1R 3BX, England

      IIF 40 IIF 41
  • Bevan, George William
    British none born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 6, Ripon House, 35 Station Lane, Hornchurch, Essex, RM12 6JL, United Kingdom

      IIF 42
    • icon of address 113-117, Farringdon Road, London, EC1R 3BX, England

      IIF 43
    • icon of address C/o Bevan Kidwell Llp 113-117, Farringdon Road, London, EC1R 3BX, England

      IIF 44
  • Bevan, George William
    British director born in September 1959

    Registered addresses and corresponding companies
    • icon of address 1 Arcadia Villas, Dellows Lane Ugley Green, Bishops Stortford, Hertfordshire, CM22 6HN

      IIF 45
  • Bevan, George William
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bevan Kidwell, 113 - 117 Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Suite 6, Ripon House, 35 Station Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    391,918 GBP2025-03-31
    Officer
    icon of calendar 2011-03-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 6, Ripon House, 35 Station Lane, Hornchurch, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address Suite 6, Ripon House, 35 Station Lane, Hornchurch, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 44 - Director → ME
  • 4
    icon of address C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 18 - Has significant influence or controlOE
  • 5
    F P AGENCY LIMITED - 2014-12-03
    icon of address C/o Bevan Kidwell, 113-117 Farringdon Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 6
    THE MAILING ROOM LIMITED - 2014-08-01
    SANDYHILL LIMITED - 2014-04-01
    icon of address Bevan Kidwell Llp, 113-117 Farringdon Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 13 - Has significant influence or controlOE
  • 8
    GEM COMPUTER FORMS EQUIPMENT LIMITED - 1999-05-26
    icon of address C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,924 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 25 - Director → ME
  • 9
    WATERAFTER LIMITED - 1998-06-19
    MAILING SYSTEMS (EUROPE) LIMITED - 2014-06-04
    icon of address C/o Bevan Kidwell Llp, 113 - 177 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 10
    icon of address Bevan Kidwell Llp, 113-117 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address Bevan Kidwell Llp, 113-117 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 29 - Director → ME
  • 12
    icon of address C/o Bevan Kidwell Llp 113-117, Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address C/o Bevan Kidwell, 113-117 Farringdon Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Bevan Kidwell, 113-117 Farringdon Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,656 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Bevan Kidwell, 113-117 Farringdon Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 16
    icon of address C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,498,625 GBP2024-07-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 17
    SIDELINE LIMITED - 2014-08-21
    WOOLLYBACK LIMITED - 1998-05-28
    icon of address C/o Bevan Kidwell, 113-117 Farringdon Road, London
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    712,022 GBP2024-07-31
    Officer
    icon of calendar 1998-06-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    F.P. MAILING (NORTH WEST) LIMITED - 2014-08-01
    icon of address C/o Bevan Kidwell, 113-117 Farringdon Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,263,381 GBP2024-07-31
    Officer
    icon of calendar 1999-02-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 19
    AGILITY COMMUNICATIONS LIMITED - 2022-09-06
    FRESHFIELD PROPERTY LTD - 2019-05-30
    ASGR TRADING LIMITED - 2021-04-21
    TMR AGILITY LIMITED - 2022-09-06
    icon of address C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    305,818 GBP2024-07-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 19 - Has significant influence or controlOE
  • 20
    F.P. EXECUTIVE AGENCY LIMITED - 2014-12-03
    icon of address C/o Bevan Kidwell, 113-117 Farringdon Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    712,881 GBP2024-07-31
    Officer
    icon of calendar 1998-06-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 21
    icon of address 121 High Street, Bangor, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    VARCITY ACCOMMODATION LIMITED - 2014-04-11
    VARSITY ACCOMODATION LIMITED - 2009-11-27
    icon of address 121 High Street, Bangor, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,177,644 GBP2024-03-31
    Officer
    icon of calendar 2009-11-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 121 High Street, Bangor, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,180,051 GBP2024-03-31
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 121 High Street, Bangor, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,713,042 GBP2024-03-31
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 121 High Street, Bangor, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 3 - Has significant influence or controlOE
  • 26
    icon of address Centric House Centric House, Unit E2, Waterfold Business Park, Bury, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    26,259 GBP2024-12-31
    Officer
    icon of calendar 2009-03-10 ~ now
    IIF 21 - Director → ME
Ceased 1
  • 1
    MEDIA MEASUREMENT LIMITED - 2022-01-19
    icon of address 3 West Street, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    845,157 GBP2022-05-31
    Officer
    icon of calendar 1994-06-29 ~ 1996-09-06
    IIF 45 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.