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

Beal, David Anthony John

    Related profiles found in government register
  • Beal, David Anthony John
    British director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Little Drum Road, Westfield, Cumbernauld, North Lanarkshire, G68 9LH, Scotland

      IIF 1 IIF 2
  • Beal, David John Anthony
    British company director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Moreland House, Cleish, Kinross, KY13 0LP, Scotland

      IIF 3
    • icon of address Moreland House, Cleish, Kinross-shire, Fife, KY13 0LP

      IIF 4 IIF 5
  • Beal, David John Anthony
    British director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Little Drum Road, Cumbernauld, Glasgow, G68 9LH, Scotland

      IIF 6
  • Beal, David John Anthony
    British group managing director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Moreland House, Cleish, Kinross, Kinross-shire, KY13 0LP, Scotland

      IIF 7
  • Beal, David John Anthony
    British managing director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr David Anthony John Beal
    British born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Little Drum Road, Westfield, Cumbernauld, North Lanarkshire, G68 9LH, Scotland

      IIF 18 IIF 19
    • icon of address Moreland House, Cleish, Kinross-shire, KY13 0LP

      IIF 20
  • Mr David John Anthony Beal
    British born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3, Navigation Drive, Hurst Business Park, Brierley Hill, DY5 1UT, England

      IIF 21
    • icon of address 1, Little Drum Road, Westfield, Cumbernauld, North Lanarkshire, G68 9LH, Scotland

      IIF 22
    • icon of address 1, Little Drum Road, Cumbernauld, Glasgow, G68 9LH, Scotland

      IIF 23 IIF 24 IIF 25
    • icon of address Moreland House, Cleish, Kinross, Kinross-shire, KY13 0LP, Scotland

      IIF 28 IIF 29
    • icon of address Moreland House, Cleish, Kinross-shire, KY13 0LP

      IIF 30 IIF 31
    • icon of address 3, Barossa Place, Perth, Perth And Kinross, PH1 5HG, Scotland

      IIF 32
  • Mr David John Anthony Beal
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Little Drum Road, Cumbernauld, Glasgow, G68 9LH, Scotland

      IIF 33
  • Beal, David John Anthony
    British director born in April 1970

    Registered addresses and corresponding companies
  • Beal, David John Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Dunaird House, St Marys Road, Birnam, Perthshire, PH8 0BJ

      IIF 38 IIF 39
  • Beal, David John Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Dunaird House, St Marys Road, Birnam, Perthshire, PH8 0BJ

      IIF 40
  • Beal, John Anthony
    British company director born in November 1940

    Registered addresses and corresponding companies
    • icon of address 10 Princes Gate, Bothwell, Glasgow, Lanarkshire, G71 8SP

      IIF 41 IIF 42
  • Beal, John Anthony
    British director born in November 1940

    Registered addresses and corresponding companies
  • Beal, David John Anthony

    Registered addresses and corresponding companies
    • icon of address Moreland House, Cleish, Kinross-shire, Fife, KY13 0LP

      IIF 46
  • Mr David John Anthony Beal
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moreland House, Cleish, Kinross, KY13 0LP, Scotland

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    AVANTI SYSTEMS LTD - 2024-01-16
    icon of address 1 Little Drum Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    TONY BEAL GROUP LIMITED - 2021-08-10
    GREENVIEW APPROACH LIMITED - 2002-07-15
    icon of address 1 Little Drum Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,253,629 GBP2024-04-30
    Officer
    icon of calendar 2007-10-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address 3 Barossa Place, Perth, Perth And Kinross, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -27,751 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Moreland House, Cleish, Kinross, Kinross-shire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    LANCASTER SHELF 84 LIMITED - 2006-07-31
    icon of address 1 Little Drum Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2007-10-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    DALGLEN (NO. 1057) LIMITED - 2007-01-11
    icon of address Moreland House, Cleish, Kinross-shire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2007-03-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    J.T. INGLIS & SONS LIMITED - 2007-07-27
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2006-08-24 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address Moreland House, Cleish, Kinross-shire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2000-05-30 ~ now
    IIF 15 - Director → ME
    icon of calendar 2000-05-30 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3 Navigation Drive, Hurst Business Park, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    icon of address 1 Little Drum Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,028,673 GBP2024-04-30
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    DALGLEN (NO. 1056) LIMITED - 2006-10-17
    icon of address Moreland House, Cleish, Kinross-shire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2007-03-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    STRONGHOLD GROUP LIMITED - 2022-11-15
    SPORT & PLAY (SCOTLAND) LIMITED - 2022-07-22
    SPORTSCOVERS SCOTLAND LIMITED - 2008-02-13
    icon of address 1 Little Drum Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 2007-10-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address 1 Little Drum Road, Westfield, Cumbernauld, North Lanarkshire, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    DALGLEN (NO. 1051) LIMITED - 2007-01-15
    icon of address 1 Little Drum Road, Westfield, Cumbernauld, North Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,810,887 GBP2024-04-30
    Officer
    icon of calendar 2007-02-04 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address 1 Little Drum Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2007-10-03 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address 1 Little Drum Road, Westfield, Cumbernauld, North Lanarkshire, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    CHARDON INDUSTRIALS LTD - 2020-10-01
    CHARDON EDINBURGH AIRPORT LIMITED - 2019-07-19
    COASTBROOK LIMITED - 2013-10-21
    icon of address 1 Little Drum Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    909,814 GBP2024-04-30
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 3 - Director → ME
Ceased 9
  • 1
    TONY BEAL GROUP LIMITED - 2021-08-10
    GREENVIEW APPROACH LIMITED - 2002-07-15
    icon of address 1 Little Drum Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,253,629 GBP2024-04-30
    Officer
    icon of calendar 2002-04-26 ~ 2007-01-12
    IIF 44 - Director → ME
  • 2
    icon of address Unit 3 Windsor Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2004-04-30 ~ 2007-03-23
    IIF 11 - Director → ME
  • 3
    LANCASTER SHELF 84 LIMITED - 2006-07-31
    icon of address 1 Little Drum Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-02
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    J.T. INGLIS & SONS LIMITED - 2007-07-27
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-07 ~ 2002-07-26
    IIF 42 - Director → ME
    icon of calendar 1997-09-01 ~ 2002-08-20
    IIF 40 - Secretary → ME
  • 5
    THE PERFORMANCE TEXTILES ASSOCIATION LTD - 2022-05-11
    MADE-UP TEXTILES ASSOCIATION LIMITED (THE) - 2004-07-19
    icon of address 10b Red House Yard Gislingham Road, Thornham Magna, Eye, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    79,143 GBP2024-03-31
    Officer
    icon of calendar 2004-06-08 ~ 2005-06-17
    IIF 35 - Director → ME
  • 6
    STRONGHOLD GROUP LIMITED - 2022-11-15
    SPORT & PLAY (SCOTLAND) LIMITED - 2022-07-22
    SPORTSCOVERS SCOTLAND LIMITED - 2008-02-13
    icon of address 1 Little Drum Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 2004-07-20 ~ 2006-09-20
    IIF 36 - Director → ME
    icon of calendar 2000-04-30 ~ 2002-07-26
    IIF 34 - Director → ME
    icon of calendar 1998-04-17 ~ 2007-01-12
    IIF 43 - Director → ME
    icon of calendar 1998-04-17 ~ 2002-07-26
    IIF 39 - Secretary → ME
  • 7
    DALGLEN (NO. 1051) LIMITED - 2007-01-15
    icon of address 1 Little Drum Road, Westfield, Cumbernauld, North Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,810,887 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-29
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1 Little Drum Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1999-03-01 ~ 2002-07-26
    IIF 37 - Director → ME
    icon of calendar ~ 2007-01-12
    IIF 45 - Director → ME
    icon of calendar 1997-10-01 ~ 2002-07-26
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    CHARDON INDUSTRIALS LTD - 2020-10-01
    CHARDON EDINBURGH AIRPORT LIMITED - 2019-07-19
    COASTBROOK LIMITED - 2013-10-21
    icon of address 1 Little Drum Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    909,814 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-10-08 ~ 2020-10-08
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE

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.