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

Beeny, Mark John

    Related profiles found in government register
  • Beeny, Mark John
    English director

    Registered addresses and corresponding companies
    • icon of address Brockhampton House, 4 School Lane, Alvechurch, Worcestershire, B48 7SB

      IIF 1
  • Beeny, Mark John
    English company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockhampton House, 4 School Lane, Alvechurch, Worcestershire, B48 7SB

      IIF 2
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 3
  • Beeny, Mark John
    English computer consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockhampton House, 4 School Lane, Alvechurch, Worcestershire, B48 7SB

      IIF 4
  • Beeny, Mark John
    English director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higgs & Sons, 3 Waterfront Business Park, Waterfront Way, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 5
    • icon of address 1, First Avenue, Maybrook Industrial Estate, Minworth, West Midlands, B76 1BA, United Kingdom

      IIF 6
    • icon of address 1, First Avenue, Minworth, Sutton Coldfield, B76 1BA, England

      IIF 7 IIF 8 IIF 9
  • Beeny, Mark
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 First Avenue, Maybrook Industrial Estate, Minworth, Birmingham, West Midlands, B76 1BA, England

      IIF 10
  • Beeny, Mark John
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 First Avenue, Maybrook Industrial Estate, Minworth, Birmingham, West Midlands, B76 1BA

      IIF 11
    • icon of address The Manor House, Blackwell Road, Barnt Green, Birmingham, B45 8BT, England

      IIF 12
  • Beeny, Mark John
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, England

      IIF 13
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 14 IIF 15
    • icon of address 1, First Avenue, Maybrook Industrial Estate, Minworth, West Midlands, B76 1BA, United Kingdom

      IIF 16
  • Mr Mark Beeny
    Uk born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaklands, Dunns Lane, Dordon, Tamworth, Staffs, B78 1RR, England

      IIF 17
  • Beeny, Mark
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, First Avenue, Minworth, Sutton Coldfield, West Midlands, B76 1BA, United Kingdom

      IIF 18
  • Beeny, Mark John
    British computer consultant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cygnet Drive, Tamworth, Staffordshire, B79 7RU

      IIF 19
  • Beeny, Mark John
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, High Street, Beckenham, Kent, BR3 1EB, Uk

      IIF 20
    • icon of address 1, First Avenue, Minworth, Sutton Coldfield, B76 1BA, England

      IIF 21
  • Mr Mark John Beeny
    English born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 22
    • icon of address 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 23
  • Beeny, John
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 24
  • Mr Mark John Beeny
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Blackwell Road, Barnt Green, Birmingham, B45 8BT, England

      IIF 25
    • icon of address 1, First Avenue, Maybrook Industrial Estate, Minworth, West Midlands, B76 1BA, United Kingdom

      IIF 26 IIF 27
  • Mr John Beeny
    English born in December 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1, First Avenue, Minworth, Sutton Coldfield, B76 1BA, England

      IIF 28
  • Mr Mark Beeny
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, First Avenue, Minworth, Sutton Coldfield, B76 1BA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 14 - Director → ME
  • 2
    NET LYNK LIMITED - 2009-03-06
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-20 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 1 First Avenue, Maybrook Industrial Estate, Minworth, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,465,574 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 First Avenue, Maybrook Industrial Estate, Minworth, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -561,443 GBP2024-12-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,898,269 GBP2024-12-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 1 First Avenue, Minworth, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 First Avenue, Minworth, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    NETLYNK GROUP LIMITED - 2015-05-01
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 24 - Director → ME
  • 11
    MADE BASIC TECHNOLOGY LIMITED - 2011-12-08
    icon of address 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,882 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    DSL DEPOT LIMITED - 2011-02-01
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-05 ~ 2004-10-01
    IIF 1 - Secretary → ME
  • 2
    MADE BASIC TECHNOLOGY LIMITED - 2012-02-08
    MADE BASIC TECHNOLOGY LIMITED - 2018-04-16
    MADE BASIC TECHNOLOGY LIMITED - 2012-01-31
    HOME FINANCE ADVICE COMPLIANCE LIMITED - 2012-02-08
    HOME FINANCE ADVICE COMPLIANCE LIMITED - 2012-02-01
    HOME FINANCE ADVICE COMPLIANCE LIMITED - 2011-12-13
    icon of address Fletchers Business Centre Grendon Road, Polesworth, Tamworth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,748 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address De Montfort House, Liveridge Hill, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-02-10 ~ 2025-08-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2025-05-23
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 First Avenue, Maybrook Industrial Estate, Minworth, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,465,574 GBP2022-09-30
    Officer
    icon of calendar 2023-07-03 ~ 2024-11-01
    IIF 16 - Director → ME
  • 5
    icon of address 1 First Avenue, Maybrook Industrial Estate, Minworth, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2016-04-22 ~ 2024-11-01
    IIF 6 - Director → ME
  • 6
    icon of address Black Fox Advisory Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    470,426 GBP2024-09-30
    Officer
    icon of calendar 2010-04-01 ~ 2015-03-12
    IIF 10 - Director → ME
  • 7
    icon of address Black Fox Advisory Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2014-06-05 ~ 2015-03-12
    IIF 5 - Director → ME
  • 8
    icon of address 1 First Avenue, Minworth, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2010-04-01 ~ 2023-07-31
    IIF 21 - Director → ME
  • 9
    icon of address 40-41 Foregate Street, Worcester
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,703,297 GBP2022-09-30
    Officer
    icon of calendar 2002-05-03 ~ 2003-08-02
    IIF 4 - Director → ME
    icon of calendar 2023-07-03 ~ 2024-11-01
    IIF 11 - Director → ME
  • 10
    icon of address 40-41 Foregate Street, Worcester
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    308 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2016-05-11 ~ 2024-11-01
    IIF 9 - Director → ME
  • 11
    NET LYNK (RS) LIMITED - 2011-06-14
    icon of address C/o, B & C Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-01 ~ 2011-03-01
    IIF 20 - Director → ME
  • 12
    MADE BASIC TECHNOLOGY LIMITED - 2011-12-08
    icon of address 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,882 GBP2023-09-30
    Officer
    icon of calendar 2011-04-29 ~ 2022-10-31
    IIF 8 - Director → ME
    icon of calendar 2022-10-31 ~ 2024-11-01
    IIF 7 - Director → ME
  • 13
    D.S.L. SHOP LTD - 2012-09-20
    icon of address Flat 2 Wimpole House, Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-05 ~ 2004-10-01
    IIF 2 - 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.