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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lord Maxwell William Beaverbrook

    Related profiles found in government register
  • Lord Maxwell William Beaverbrook
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashbourne House, Old Portsmouth Road, Guildford, GU3 1LR, England

      IIF 1
    • 25, Eccleston Place, Eccleston Yards, London, SW1W 9NF, England

      IIF 2
    • 3, Queen Street, Mayfair, London, W1J 5PA, England

      IIF 3
    • 3 Queen Street, Queen Street, London, W1J 5PA, England

      IIF 4
    • 34, Ely Place, London, EC1N 6TD, England

      IIF 5
  • Lord Maxwell William Beaverbrook
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Royal Motor Yacht Club, Sandbanks, Poole, Dorset, BH13 7RE, United Kingdom

      IIF 6
  • Maxwell Beaverbrook
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Crown Passage, London, SW1Y 6PP, United Kingdom

      IIF 7
  • Beaverbrook, Maxwell William, Lord
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Dover Street, London, W1S 4LJ, England

      IIF 8
    • C/o Morgan Motor Company Limited, Pickersleigh Road, Malvern Link, Worcestershire, WR14 2LL, England

      IIF 9
  • Beaverbrook, Maxwell William, Lord
    British company chairman born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN

      IIF 10
  • Beaverbrook, Maxwell William, Lord
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • National Motor Museum, Beaulieu, Brockenhurst, Hampshire, SO42 7ZN

      IIF 11
    • 25, Eccleston Place, Eccleston Yards, London, SW1W 9NF, England

      IIF 12
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 13
    • Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN

      IIF 14
  • Beaverbrook, Maxwell William, Lord
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Brook Street, London, W1K 5DS, United Kingdom

      IIF 15
  • Beaverbrook, Maxwell William
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Lowndes Street, London, SW1X 9HX

      IIF 16
  • Beaverbrook, Maxwell, Lord
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Queen Street, London, W1J 5PA, England

      IIF 17
    • Bower Cotton Hamilton, The Barbon Buildings, London, WC1R 4QH, United Kingdom

      IIF 18
  • Beaverbrook, Maxwell, Lord
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beaverbrook, Maxwell, Lord
    British finance born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-15, Dover Street, London, S15 4LJ, England

      IIF 22
  • Beaverbrook, Maxwell
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Crown Passage, London, SW1Y 6PP, United Kingdom

      IIF 23
  • Beaverbrook, Maxwell William, Lord
    born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 24
  • Beaverbrook, Maxwell William, Lord
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Ashbourne House, Old Portsmouth Road, Guildford, GU3 1LR, England

      IIF 25 IIF 26 IIF 27
    • 25, Eccleston Place, London, SW1W 9NF, England

      IIF 28
    • The Barbon Buildings, 14 Red Lion Square, London, WC1R 4QH, England

      IIF 29
    • Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN

      IIF 30
  • Beaverbrook, Maxwell William, Lord
    British co director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Nelson's Place, Stanswood Road, Fawley, Southampton, Hants, SO451AA, United Kingdom

      IIF 31
  • Beaverbrook, Maxwell William, Lord
    British co. director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Nelson's Place, Stanswood Road, Fawley, Southampton, Hants, SO451AA, United Kingdom

      IIF 32
  • Beaverbrook, Maxwell William, Lord
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Nelson's Place, Stanswood Road, Fawley, Southampton, Hants, SO451AA, United Kingdom

      IIF 33
  • Beaverbrook, Maxwell William, Lord
    British private equity executive born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 34
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 35
  • Beaverbrook, Maxwell William
    British director born in December 1951

    Registered addresses and corresponding companies
    • Wytham Court, 11 West Way, Oxford, OX2 0JB

      IIF 36
  • Beaverbrook, Maxwell William
    British peer of the realm born in December 1951

    Registered addresses and corresponding companies
    • Denchworth Monor, Wantage, Oxfordshire, OX12 0DY

      IIF 37
  • Beaverbrook, Maxwell William
    British telecommunications director born in December 1951

    Registered addresses and corresponding companies
    • Wytham Court, 11 West Way, Oxford, OX2 0JB

      IIF 38
  • Beaverbrook, Maxwell
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 25, Eccleston Place, London, SW1W 9NF, England

      IIF 39
  • Beaverbrook, Maxwell William, Lord
    Uk financier born in December 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • 11-12, Dover Street, London, W15 4LJ, England

      IIF 40
  • Beaverbrook, Maxwell William
    British

    Registered addresses and corresponding companies
    • Wytham Court, 11 West Way, Oxford, OX2 0JB

      IIF 41
  • Beaverbrook, Maxwell

    Registered addresses and corresponding companies
    • 19, Crown Passage, London, SW1Y 6PP, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 31
  • 1
    ANSGATE DEVELOPMENTS LIMITED
    07627580
    Suite G9 Springfield House, Sandling Road, Maidstone, Kent
    Dissolved Corporate (7 parents)
    Officer
    2011-09-08 ~ 2014-03-13
    IIF 22 - Director → ME
    IIF 40 - Director → ME
  • 2
    B P R C EVENT MANAGEMENT LIMITED
    04151441
    83 High Street, Cowes, Isle Of Wight
    Active Corporate (12 parents)
    Officer
    2001-01-31 ~ 2002-10-08
    IIF 38 - Director → ME
  • 3
    BRITISH POWERBOAT RACING CLUB LIMITED
    - now 04126599
    BRITISH POWERBOAT RACING DRIVERS CLUB LIMITED
    - 2001-03-06 04126599
    83 High Street, Cowes, Isle Of Wight
    Active Corporate (24 parents)
    Officer
    2000-12-12 ~ 2012-12-31
    IIF 16 - Director → ME
  • 4
    BRITISH RACING DRIVERS CLUB LIMITED(THE)
    00257980
    Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Active Corporate (77 parents)
    Officer
    2006-04-28 ~ 2008-04-17
    IIF 37 - Director → ME
    2015-09-30 ~ 2024-07-30
    IIF 14 - Director → ME
  • 5
    BRUNSWICK ASSET PARTNERS LIMITED
    - now 14040271
    HANATHA LIMITED
    - 2025-03-26 14040271
    The Barbon Buildings, 14 Red Lion Square, London, England
    Active Corporate (4 parents)
    Officer
    2025-03-19 ~ now
    IIF 29 - Director → ME
  • 6
    CHARGEMASTER LIMITED - now
    CHARGEMASTER PLC
    - 2018-07-13 06720009
    INFRACHARGE TECHNOLOGIES PLC
    - 2010-06-16 06720009
    THE ELECTRIC CAR CORPORATION PLC
    - 2010-02-22 06720009
    Chertsey Road, Sunbury-on-thames, Middlesex, England
    Active Corporate (33 parents, 4 offsprings)
    Officer
    2009-02-25 ~ 2013-06-28
    IIF 31 - Director → ME
  • 7
    CHERIF (BARNES) LIMITED
    - now 08444267
    ANSGATE (BARNES) LIMITED
    - 2015-12-21 08444267
    The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Liquidation Corporate (6 parents)
    Officer
    2013-08-01 ~ now
    IIF 17 - Director → ME
  • 8
    CHERIF BARNES DEVELOPMENTS LIMITED
    - now 08697007
    ANSGATE BARNES HOLDCO LTD
    - 2015-12-21 08697007
    The Barbon Buildings, 14 Red Lion Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2013-09-19 ~ now
    IIF 18 - Director → ME
  • 9
    CHERIF CAPITAL FINANCE LTD
    08671037
    3 Queen Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 21 - Director → ME
  • 10
    CHERIF CAPITAL LTD.
    - now 06538675
    BEAVERBROOK, AITKEN & PARTNERS LIMITED
    - 2010-02-26 06538675
    25 Eccleston Place, London, England
    Active Corporate (4 parents)
    Officer
    2008-03-19 ~ now
    IIF 28 - Director → ME
  • 11
    CHERIF HAMPTON ROW HOLDCO LTD
    09857881
    34 Ely Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-11-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    CHERIF HOLDINGS LTD
    08669308
    3 Queen Street, Mayfair, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2013-08-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    CHERIF INVESTMENT PROPERTIES LTD.
    - now 08670879
    CHERIF PROPERTY INVESTMENTS LTD
    - 2013-09-19 08670879
    3 Queen Street, Mayfair, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 19 - Director → ME
  • 14
    ENDYMION LLP
    OC404268
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-11 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 15
    H-FACTOR HEALTH LIMITED
    06846393
    Cherif Capital, 11-12 Dover Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-03-13 ~ dissolved
    IIF 32 - Director → ME
  • 16
    HAMPTON ROW (BARNES) MANAGEMENT LIMITED
    10043947
    Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (13 parents)
    Officer
    2016-03-04 ~ 2020-09-03
    IIF 15 - Director → ME
    Person with significant control
    2016-05-01 ~ 2020-09-11
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    IBIO HEALTH LTD
    10899764
    25 Eccleston Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-11-24 ~ dissolved
    IIF 39 - Director → ME
  • 18
    INJ LONDON LTD. - now
    IN PAINTINGS LTD.
    - 2018-01-04 06550966
    LONDON ART TRADING LIMITED
    - 2008-09-12 06550966
    26 Rumbold Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-04-01 ~ 2009-12-31
    IIF 33 - Director → ME
  • 19
    ORPHANED ASSETS LTD
    17021906
    19 Crown Passage, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 23 - Director → ME
    2026-02-09 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 20
    RO REALISATIONS LIMITED
    - now 03765639
    RATIO ONE LIMITED
    - 2005-04-22 03765639
    E-SITES LTD
    - 2001-01-04 03765639
    KARINTON LIMITED
    - 1999-06-17 03765639
    39 Hatton Garden, London
    Dissolved Corporate (11 parents)
    Officer
    1999-10-27 ~ dissolved
    IIF 36 - Director → ME
    1999-05-17 ~ dissolved
    IIF 41 - Secretary → ME
  • 21
    ROTHWELL LIFE SCIENCES LIMITED
    11057540
    25 Eccleston Place, Eccleston Yards, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-11-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SILVERSTONE ADVISORY SERVICES LIMITED
    - now 02594681
    SILVERSTONE LEISUREWEAR LIMITED
    - 2024-07-11 02594681
    Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Active Corporate (32 parents)
    Officer
    2024-07-09 ~ now
    IIF 30 - Director → ME
  • 23
    SILVERSTONE HERITAGE LIMITED
    08740498 10580043
    Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Converted / Closed Corporate (12 parents, 1 offspring)
    Officer
    2015-07-22 ~ now
    IIF 10 - Director → ME
  • 24
    SPORTS CARS (ENGLAND) HOLDINGS LIMITED
    11836799
    C/o Morgan Motor Company Limited, Pickersleigh Road, Malvern Link, Worcestershire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2019-04-30 ~ now
    IIF 9 - Director → ME
  • 25
    TACHMED COMMUNITY HEALTHCARE LTD
    15590177 11659030
    Ashbourne House, Old Portsmouth Road, Guildford, England
    Active Corporate (4 parents)
    Officer
    2024-03-24 ~ now
    IIF 26 - Director → ME
  • 26
    TACHMED HEALTHCARE LTD
    - now 11659030 15590177
    LIFELINE HEALTHCARE LTD
    - 2020-10-01 11659030
    Ashbourne House, Old Portsmouth Road, Guildford, England
    Active Corporate (5 parents)
    Officer
    2018-11-05 ~ now
    IIF 27 - Director → ME
  • 27
    TACHMED HOLDINGS LIMITED
    - now 11656288
    LIFELINE HEALTHCARE HOLDINGS LTD
    - 2020-07-30 11656288
    Ashbourne House, Old Portsmouth Road, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-11-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-11-02 ~ now
    IIF 1 - Right to appoint or remove directors OE
  • 28
    THE BRITISH INTERNATIONAL HARMSWORTH TROPHY LIMITED
    16132447
    Royal Motor Yacht Club, Sandbanks, Poole, Dorset, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-01-31 ~ now
    IIF 6 - Has significant influence or control OE
  • 29
    THE NATIONAL MOTOR MUSEUM TRUST LIMITED
    05316070 02679294... (more)
    National Motor Museum, Beaulieu, Brockenhurst, Hampshire
    Active Corporate (36 parents, 1 offspring)
    Officer
    2020-05-19 ~ 2023-12-14
    IIF 11 - Director → ME
  • 30
    THORN MEDICAL LTD - now
    THORN MEDICAL PLC
    - 2017-06-16 09151051
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2016-02-10 ~ 2017-05-11
    IIF 13 - Director → ME
    2015-02-26 ~ 2015-06-10
    IIF 34 - Director → ME
  • 31
    WESTHOUSE MEDICAL SERVICES PLC
    07697736 07918031... (more)
    Suite 105, 72 Great Titchfield Street, London, Middlesex
    Dissolved Corporate (14 parents, 5 offsprings)
    Officer
    2012-11-26 ~ 2013-04-24
    IIF 35 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.