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 Marthinus Smuts Beyers

    Related profiles found in government register
  • Mr Marthinus Smuts Beyers
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Millington Road, Cambridge, CB3 9HW, England

      IIF 1
    • icon of address 23 Millington Road, Cambridge, CB3 9HW, United Kingdom

      IIF 2
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 3
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 4 IIF 5
    • icon of address 4th Floor, 18 St Cross Street, London, EC1N 8UN, England

      IIF 6
    • icon of address 4th Floor, 18 St. Cross Street, St. Cross Street, London, EC1N 8UN, England

      IIF 7
  • Beyers, Marthinus Smuts
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Millington Road, Cambridge, CB3 9HW, England

      IIF 8
    • icon of address 23, Millington Road, Cambridge, CB3 9HW, United Kingdom

      IIF 9
    • icon of address 23 Millington Road, Cambridge, Cambridgeshire, CB3 9HW

      IIF 10
    • icon of address 4th Floor, 18 St Cross Street, London, EC1N 8UN, England

      IIF 11
  • Beyers, Marthinus Smuts
    British business consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Millington Road, Cambridge, Cambridgeshire, CB3 9HW

      IIF 12 IIF 13
  • Beyers, Marthinus Smuts
    British ceo born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Millington Road, Cambridge, CB3 9HW, United Kingdom

      IIF 14
    • icon of address 23 Millington Road, Cambridge, Cambridgeshire, CB3 9HW

      IIF 15 IIF 16 IIF 17
  • Beyers, Marthinus Smuts
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Millington Road, Cambridge, Cambridgeshire, CB3 9HW, England

      IIF 18
  • Beyers, Marthinus Smuts
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Millington Road, Cambridge, CB3 9HW, United Kingdom

      IIF 19
    • icon of address 23 Millington Road, Cambridge, Cambridgeshire, CB3 9HW

      IIF 20
    • icon of address Henry Giles House, 73-79 Chesterton Road, Cambridge, CB4 3BQ, England

      IIF 21
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 22
  • Marthinus Smuts Beyers
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Millington Road, Cambridge, Cambridgeshire, CB3 9HW, England

      IIF 23
  • Beyers, Marthinus Smuts
    British

    Registered addresses and corresponding companies
  • Beyers, Marthinus Smuts
    British director

    Registered addresses and corresponding companies
    • icon of address 23 Millington Road, Cambridge, Cambridgeshire, CB3 9HW

      IIF 27 IIF 28
  • Beyers, Marthinus Smuts

    Registered addresses and corresponding companies
    • icon of address 23, Millington Road, Cambridge, CB3 9HW, United Kingdom

      IIF 29 IIF 30
    • icon of address 4th Floor, 18 St. Cross Street, St. Cross Street, London, EC1N 8UN, England

      IIF 31
  • Beyers, Marthinus

    Registered addresses and corresponding companies
    • icon of address 23, Millington Road, Cambridge, CB3 9HW, England

      IIF 32
    • icon of address 23 Millington Road, Cambridge, CB3 9HW, United Kingdom

      IIF 33
    • icon of address Henry Giles House, 73-79 Chesterton Road, Cambridge, CB4 3BQ, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Henry Giles House, 73 - 79 Chesterton Road, Cambridge
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76,611 GBP2015-04-30
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-04-04 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address 23 Millington Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-12-22 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 23 Millington Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Henry Giles House, 73-79 Chesterton Road, Cambridge
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27 GBP2016-03-31
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2006-03-16 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address 4th Floor 18 St Cross Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -291,170 GBP2024-05-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    QUICKLINE GRAPHICS LIMITED - 2000-10-26
    icon of address 23 Millington Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,557 GBP2024-07-31
    Officer
    icon of calendar 2005-07-12 ~ now
    IIF 8 - Director → ME
    icon of calendar 2007-02-01 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 19 Longcroft, Stansted, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-30 ~ dissolved
    IIF 12 - Director → ME
  • 8
    MUTI LIMITED - 1999-03-29
    icon of address 4th Floor, 18 St. Cross Street, St. Cross Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,010 GBP2024-03-31
    Officer
    icon of calendar 1999-01-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2010-07-20 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -77,827 GBP2024-03-31
    Officer
    icon of calendar 2011-03-07 ~ now
    IIF 9 - Director → ME
    icon of calendar 2011-03-07 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Alexander House, 1 Milton Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-10-15 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,581 GBP2016-03-31
    Officer
    icon of calendar 2004-09-27 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-08-15 ~ dissolved
    IIF 27 - Secretary → ME
  • 12
    icon of address 23 Millington Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 13
    icon of address Henry Giles House, 73-79 Chesterton Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-16 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2005-08-16 ~ dissolved
    IIF 26 - Secretary → ME
  • 14
    icon of address Henry Giles House, 73-79 Chesterton Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-09-20 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 19 Longcroft, Stansted, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-31 ~ dissolved
    IIF 13 - Director → ME
Ceased 1
  • 1
    icon of address 27 Old Gloucester Street, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,475 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ 2025-01-24
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2025-01-24
    IIF 3 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.