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

Beckwith, Tony Paul

    Related profiles found in government register
  • Beckwith, Tony Paul
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Tate Centre, 3b Eaton Road, Hove, East Sussex, BN3 3AF, United Kingdom

      IIF 1
  • Beckwith, Tony Paul
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Hove Business Centre, Fonthill Road, Hove, BN3 6HA, United Kingdom

      IIF 2
    • Primrose Place, South Chailey, Lewes, East Sussex, BN8 4AB

      IIF 3
    • 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Beckwith, Tony Paul
    British managing director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Place, South Chailey, Lewes, East Sussex, BN8 4AB

      IIF 8
  • Beckwith, Tony Paul
    British software manager born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Place, Primrose Place, South Chailey, Lewes, East Sussex, BN8 4AB, United Kingdom

      IIF 9
    • 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 10
  • Beckwith, Tony Paul
    British software development manager born in March 1966

    Registered addresses and corresponding companies
    • 30 Grove Road, London, SW19 1BL

      IIF 11
  • Mr Tony Paul Beckwith
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Hove Business Centre, Fonthill Road, Hove, BN3 6HA, United Kingdom

      IIF 12
    • Unit 8, Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA

      IIF 13
    • Unit 8 Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA, England

      IIF 14
    • 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 15 IIF 16
  • Mr Tony Paul Beckwith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7 - 10 Somerville Office, North Promenade Building, Gunwharf Quays, Portsmouth, Hampshire , PO1 3TR

      IIF 17
child relation
Offspring entities and appointments 11
  • 1
    ACT III LTD
    14973548
    Second Floor Tate Centre, 3b Eaton Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-08-12 ~ now
    IIF 1 - Director → ME
  • 2
    ALSET LTD
    10558511
    4th Floor, 110 High Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-11 ~ 2021-03-22
    IIF 4 - Director → ME
  • 3
    BITSY SG LIMITED
    10275528
    4th Floor, 110 High Holborn, London, England
    Active Corporate (3 parents)
    Officer
    2016-07-13 ~ 2021-03-22
    IIF 6 - Director → ME
    Person with significant control
    2016-07-13 ~ 2021-03-22
    IIF 16 - Right to appoint or remove directors OE
  • 4
    CLIMAX PRODUCTIONS LIMITED - now
    CLIMAX RACING LIMITED
    - 2006-10-17 03304055
    CLIMAX DRIVING LIMITED
    - 2004-10-07 03304055
    CLIMAX STUDIOS (BRIGHTON) LIMITED
    - 2004-09-29 03304055
    CLIMAX STUDIOS LIMITED
    - 2003-06-24 03304055 02881781
    CLIMAX EUROPE LTD. - 2000-01-21
    7-10 Somerville Office Gunwharf Quays, Portsmouth, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2000-02-15 ~ 2006-10-10
    IIF 8 - Director → ME
  • 5
    ELECTRIC SQUARE LIMITED
    - now 09831554 10733571
    STUDIO GOBO DEVELOPMENT LTD
    - 2018-04-12 09831554
    4th Floor, 110 High Holborn, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2015-10-19 ~ 2021-03-22
    IIF 7 - Director → ME
    Person with significant control
    2016-10-18 ~ 2018-08-17
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GOBO GAMES LIMITED
    - now 07776469
    BLACK PEBBLE LIMITED
    - 2011-10-25 07776469
    44-46 Old Steine, Brighton
    Dissolved Corporate (4 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 9 - Director → ME
  • 7
    GOSFORD HOUSE LIMITED
    - now 01795897
    MERINLAND LIMITED
    - 1984-04-02 01795897
    Gosford House, 92 Longley Road, London
    Active Corporate (26 parents)
    Officer
    ~ 2003-12-05
    IIF 11 - Director → ME
  • 8
    ITSY SGD LIMITED
    10269377
    4th Floor, 110 High Holborn, London, England
    Active Corporate (4 parents)
    Officer
    2016-07-08 ~ 2021-03-22
    IIF 5 - Director → ME
    Person with significant control
    2016-07-08 ~ 2021-03-22
    IIF 15 - Right to appoint or remove directors OE
  • 9
    OVERSEAS INVESTMENTS LIMITED
    04794613
    7 - 10 Somerville Office, North Promenade Building, Gunwharf Quays, Portsmouth, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2007-09-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    STUDIO GOBO DORMANT LTD
    - now 10733571
    ELECTRIC SQUARE LTD
    - 2018-04-12 10733571 09831554
    Unit 8, Hove Business Centre, Fonthill Road, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 11
    STUDIO GOBO LIMITED
    08132590
    4th Floor, 110 High Holborn, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2012-07-05 ~ 2021-03-22
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-17
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.