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 James Raymond John Beck

    Related profiles found in government register
  • Mr James Raymond John Beck
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Grange, Mickleton Grounds, Long Marston Road, Mickleton, Gloucestershire, CV37 8AQ, England

      IIF 1
    • icon of address Little Grange, Mickleton Grounds, Long Marston Road, Mickleton, Gloucestershire, CV37 8AQ, United Kingdom

      IIF 2
    • icon of address Little Grange, Long Marston, Stratford-upon-avon, CV37 8AG, England

      IIF 3
    • icon of address Little Grange, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AG, United Kingdom

      IIF 4
    • icon of address Unit 2, Bird Industrial Park, Ocktcom Ltd, Station Road, Stratford-upon-avon, CV37 8RP, United Kingdom

      IIF 5 IIF 6
  • Beck, James Raymond John
    British business man born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Grange Mickleton Grounds, Long Marston Road, Mickleton, Gloucestershire, CV37 8AQ

      IIF 7
  • Beck, James Raymond John
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bird Industrial Park, Ocktcom Ltd, Station Road, Stratford-upon-avon, CV37 8RP, United Kingdom

      IIF 8 IIF 9
  • Beck, James Raymond John
    British managing director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Grange, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AG, England

      IIF 10
    • icon of address Little Grange, Mickleton Grounds, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AG, United Kingdom

      IIF 11 IIF 12
  • Mr James Raymond John Beck
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Station Road, Long Marston, Stratford-upon-avon, CV37 8RP, United Kingdom

      IIF 13
  • Beck, James Raymond John
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beeston Lodge, Beeston Lane, Spixworth, Norwich, Norfolk, NR10 3TN

      IIF 14
  • Beck, James Raymond John
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 The Halt, Station Road, Long Marston, Stratford-upon-avon, CV37 8RP, England

      IIF 15
  • Beck, James Raymond John
    British company director born in December 1963

    Registered addresses and corresponding companies
    • icon of address Oxleasow Barn, New Inn Lane, Abbotts Salford, Warwickshire

      IIF 16
    • icon of address Avalon Lodge, East Side North Littleton, Evesham, Worcestershire, WR11 5QX

      IIF 17
  • Beck, James Raymond John
    British

    Registered addresses and corresponding companies
    • icon of address Little Grange Mickleton Grounds, Long Marston Road, Mickleton, Gloucestershire, CV37 8AQ

      IIF 18
  • Beck, James Raymond John
    British company director

    Registered addresses and corresponding companies
    • icon of address Avalon Lodge, East Side North Littleton, Evesham, Worcestershire, WR11 5QX

      IIF 19
  • Beck, James Raymond John

    Registered addresses and corresponding companies
    • icon of address Little Grange, Mickleton Grounds, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AG, United Kingdom

      IIF 20
  • Beck, James

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bird Industrial Park, Ocktcom Ltd, Station Road, Stratford-upon-avon, CV37 8RP, United Kingdom

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 2 Bird Business Park, Station Road Long Marston, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 2, Bird Industrial Park, Ocktcom Ltd, Station Road, Stratford-upon-avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2018-01-09 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-28 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2002-03-28 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 2 The Halt Bird Business Park, Station Road, Long Marston, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    174,983 GBP2024-02-29
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 12 - Director → ME
    icon of calendar 2013-11-08 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Beeston Lodge Beeston Lane, Spixworth, Norwich, Norfolk
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 14 - LLP Member → ME
Ceased 4
  • 1
    PHOENIX GENERATION AND CONNECTIONS (PGC) LTD - 2018-01-30
    icon of address Unit 1 Mouldings Green Kenilworth Road, Meriden, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    216,225 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2020-07-07
    IIF 9 - Director → ME
    icon of calendar 2018-01-16 ~ 2020-07-07
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-05-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    icon of address Fairlands, Quarry Park Road, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-30
    Officer
    icon of calendar 1998-05-05 ~ 1999-01-09
    IIF 17 - Director → ME
    icon of calendar 1998-05-05 ~ 1999-01-09
    IIF 19 - Secretary → ME
  • 3
    JRB GENERATION LTD - 2023-03-27
    icon of address The Corner Building, 91-93 Farringdon Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2021-02-28
    Officer
    icon of calendar 2019-05-03 ~ 2022-09-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2019-10-15
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 18 Arden Business Centre, Arden Road, Alcester, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    169,164 GBP2024-03-31
    Officer
    icon of calendar 1999-05-14 ~ 2002-04-15
    IIF 16 - 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.