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 Richard William Beevers

    Related profiles found in government register
  • Mr Richard William Beevers
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 1
    • The Bank, The Bank Town Street, Duffield, Belper, Derbyshire, DE56 4EH

      IIF 2
    • The Bank, Town Street, Duffield, Belper, DE56 4EH, England

      IIF 3
    • The Bank, Town Street, Duffield, Belper, Derbyshire, DE56 4EH

      IIF 4
    • Blenheim House, Main Street, Etwall, Derby, DE65 6LP, England

      IIF 5 IIF 6 IIF 7
  • Beevers, Richard William
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Emperor Way, Sunderland, SR3 3XR

      IIF 11
  • Beevers, Richard William
    British consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Bank, Town Street, Duffield, Belper, Derbyshire, DE56 4EH

      IIF 12
  • Beevers, Richard William
    British customer service consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Blenheim House, Main Street, Etwall, Derby, DE65 6LP, England

      IIF 13
  • Beevers, Richard William
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hare Law Industrial Estate, North Road, Stanley, County Durham, DH9 8UJ, England

      IIF 14
    • Emperor House, 2 Emperor Way, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3XR, England

      IIF 15
  • Beevers, Richard William
    British lead consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Blenheim House, Main Street, Etwall, Derby, DE65 6LP, England

      IIF 16
  • Beevers, Richard William
    British maketing consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Court House, Golf Lane, Duffield, Derbyshire, DE56 4GA, United Kingdom

      IIF 17
  • Beevers, Richard William
    British management consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Beevers, Richard William
    British managing director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Blenheim House, Main Street, Etwall, Derby, DE65 6LP, England

      IIF 21
  • Beevers, Richard William
    British marketing consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 22
    • Court House, Golf Lane, Duffield, Belper, Derbyshire, DE56 4GA

      IIF 23
    • The Bank, Town Street, Duffield, Belper, DE56 4EH, England

      IIF 24
    • Blenheim House, Main Street, Etwall, Derby, DE65 6LP, England

      IIF 25
  • Beevers, Richard William
    British marketing director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Beevers, Richard William
    British none born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Bank, The Bank Town Street, Duffield, Belper, Derbyshire, DE56 4EH

      IIF 29
  • Beevers, Richard William
    British operations manager born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Blenheim House, Main Street, Etwall, Derby, DE65 6LP, England

      IIF 30
  • Beevers, Richard William
    British sales director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Bank, The Bank Town Street, Duffield, Belper, Derbyshire, DE56 4EH

      IIF 31
  • Beevers, Richard William
    British marketing consultant born in April 1961

    Registered addresses and corresponding companies
    • Unit 3 St Kevins, 34 Queens Road, Harrogate, North Yorkshire, HG2 0HB

      IIF 32
  • Beevers, Richard William
    British marketing director

    Registered addresses and corresponding companies
    • Court House, Golf Lane, Duffield, Belper, Derbyshire, DE56 4GA

      IIF 33
  • Beevers, Richard William

    Registered addresses and corresponding companies
    • Court House Farm, Golf Lane, Duffield, Derbyshire, DE56 4GA

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    INVIGILEX LIMITED - 2024-10-17
    Blenheim House Main Street, Etwall, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-22 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    Blenheim House Main Street, Etwall, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    706 GBP2023-11-30
    Officer
    2023-07-02 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-07-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    EBUSINESS BUILDERS LIMITED - 2023-04-17
    Blenheim House Main Street, Etwall, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-05 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-10-05 ~ now
    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
    CUSTOMER VENTURES LIMITED - 2022-10-18
    Blenheim House Main Street, Etwall, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    918 GBP2023-12-31
    Officer
    2018-10-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    Blenheim House Main Street, Etwall, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    1,930 GBP2023-03-31
    Officer
    2019-11-26 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    The Bank Town Street, Duffield, Belper, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-10 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    CUSTOMER PLUS LIMITED - 2012-12-19
    BEEVERS CONSULTING LIMITED - 2003-10-24
    STRUCTURED MARKETING LIMITED - 1993-02-16
    EDRINGHAM ELECTRONICS LIMITED - 1988-07-26
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 23 - director → ME
  • 8
    SUNDERLAND HOUSING COMPANY LIMITED - 2007-06-18
    2 Emperor Way, Sunderland
    Corporate (11 parents)
    Officer
    2013-06-01 ~ now
    IIF 11 - director → ME
  • 9
    Blenheim House Main Street, Etwall, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    745 GBP2023-12-31
    Officer
    2009-08-21 ~ now
    IIF 18 - director → ME
    2009-08-21 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2016-08-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    CUSTOMER PLUS LIMITED - 2022-10-18
    CUSTOMER VENTURES LIMITED - 2018-10-10
    CUSTOMER PLUS (UK) LIMITED - 2012-12-20
    The Bank The Bank Town Street, Duffield, Belper, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    -34,144 GBP2020-12-31
    Officer
    2018-11-12 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    Poulter Blackwell, 34 High Street, South Normanton, Alfreton, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-10 ~ dissolved
    IIF 17 - director → ME
  • 12
    The Bank Town Street, Duffield, Belper, Derbyshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    1999-12-31 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    CUSTOMER PLUS LIMITED - 2018-10-09
    CUSTOMER VENTURES LIMITED - 2012-12-19
    C/o Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved corporate (1 parent)
    Equity (Company account)
    30,067 GBP2017-12-31
    Officer
    2011-11-30 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    CAPITA SYMONDS LIMITED - 2013-10-01
    CAPITA SYMONDS GROUP LIMITED - 2004-05-04
    CAPITA PROPERTY CONSULTANCY LIMITED - 2004-03-12
    CAPITA PROPERTY SERVICES LIMITED - 2001-02-06
    CAPITA LIMITED - 1998-12-16
    BEARD DOVE LIMITED - 1997-06-23
    LITREFLEET LIMITED - 1986-08-26
    First Floor, 2 Kingdom Street, Paddington, London, England
    Corporate (5 parents, 9 offsprings)
    Cash at bank and in hand (Company account)
    840,772 GBP2023-12-31
    Officer
    2004-06-01 ~ 2005-05-06
    IIF 27 - director → ME
    2003-09-01 ~ 2003-09-01
    IIF 26 - director → ME
  • 2
    SOUTHERN DERBYSHIRE COMMUNITY FOUNDATION - 1996-04-09
    Unit 2 Heritage Business Centre, Derby Road, Belper, Derbyshire
    Corporate (13 parents)
    Officer
    1999-07-19 ~ 2002-12-02
    IIF 19 - director → ME
  • 3
    CUSTOMER PLUS LIMITED - 2012-12-19
    BEEVERS CONSULTING LIMITED - 2003-10-24
    STRUCTURED MARKETING LIMITED - 1993-02-16
    EDRINGHAM ELECTRONICS LIMITED - 1988-07-26
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2003-10-01 ~ 2009-05-27
    IIF 33 - secretary → ME
  • 4
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    36-38 Cornhill, London
    Corporate (4 parents)
    Officer
    2003-09-01 ~ 2004-04-01
    IIF 28 - director → ME
  • 5
    C/o Cairns Accountants 102 Snape Hill Lane, Dronfield, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105 GBP2023-12-31
    Officer
    2008-12-01 ~ 2013-03-06
    IIF 20 - director → ME
    2008-12-01 ~ 2013-03-06
    IIF 34 - secretary → ME
  • 6
    ROMAG PPM LIMITED - 2020-08-12
    ASK THE GENIE LIMITED - 2011-04-06
    Leadgate Industrial Estate, Lope Hill Road, Consett, England
    Dissolved corporate (3 parents)
    Officer
    2012-01-25 ~ 2016-07-14
    IIF 14 - director → ME
  • 7
    ROMAG LIMITED - 2020-08-12
    ASK GENIE LIMITED - 2011-04-06
    C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2012-01-25 ~ 2016-07-14
    IIF 15 - director → ME
  • 8
    CUSTOMER PLUS LIMITED - 2022-10-18
    CUSTOMER VENTURES LIMITED - 2018-10-10
    CUSTOMER PLUS (UK) LIMITED - 2012-12-20
    The Bank The Bank Town Street, Duffield, Belper, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    -34,144 GBP2020-12-31
    Officer
    2012-12-19 ~ 2018-10-16
    IIF 29 - director → ME
  • 9
    Suite 2b, Carvers Warehouse, 77 Dale Street, Dale Street, Manchester, England
    Corporate (15 parents)
    Equity (Company account)
    9,755 GBP2023-11-30
    Officer
    ~ 1995-04-01
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.