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

Beckwith, Tony Paul

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

    Resident in United Kingdom

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

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

      IIF 3
    • icon of address 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
    • icon of address 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
    • icon of address Primrose Place, Primrose Place, South Chailey, Lewes, East Sussex, BN8 4AB, United Kingdom

      IIF 9
    • icon of address 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
    • icon of address 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
    • icon of address Unit 8, Hove Business Centre, Fonthill Road, Hove, BN3 6HA, United Kingdom

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

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

      IIF 14
    • icon of address 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
    • icon of address 7 - 10 Somerville Office, North Promenade Building, Gunwharf Quays, Portsmouth, Hampshire , PO1 3TR

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Second Floor Tate Centre, 3b Eaton Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    765,751 GBP2024-12-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 1 - Director → ME
  • 2
    BLACK PEBBLE LIMITED - 2011-10-25
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 7 - 10 Somerville Office, North Promenade Building, Gunwharf Quays, Portsmouth, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,355 GBP2019-08-31
    Officer
    icon of calendar 2007-09-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ELECTRIC SQUARE LTD - 2018-04-12
    icon of address Unit 8, Hove Business Centre, Fonthill Road, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 4th Floor, 110 High Holborn, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    392,632 GBP2022-12-31
    Officer
    icon of calendar 2017-01-11 ~ 2021-03-22
    IIF 4 - Director → ME
  • 2
    icon of address 4th Floor, 110 High Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,622,793 GBP2024-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2021-03-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2021-03-22
    IIF 16 - Right to appoint or remove directors OE
  • 3
    CLIMAX RACING LIMITED - 2006-10-17
    CLIMAX DRIVING LIMITED - 2004-10-07
    CLIMAX STUDIOS (BRIGHTON) LIMITED - 2004-09-29
    CLIMAX STUDIOS LIMITED - 2003-06-24
    CLIMAX EUROPE LTD. - 2000-01-21
    icon of address 7-10 Somerville Office Gunwharf Quays, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-15 ~ 2006-10-10
    IIF 8 - Director → ME
  • 4
    STUDIO GOBO DEVELOPMENT LTD - 2018-04-12
    icon of address 4th Floor, 110 High Holborn, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,414,792 GBP2024-12-31
    Officer
    icon of calendar 2015-10-19 ~ 2021-03-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2018-08-17
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MERINLAND LIMITED - 1984-04-02
    icon of address Gosford House, 92 Longley Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar ~ 2003-12-05
    IIF 11 - Director → ME
  • 6
    icon of address 4th Floor, 110 High Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,076,410 GBP2024-12-31
    Officer
    icon of calendar 2016-07-08 ~ 2021-03-22
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2021-03-22
    IIF 15 - Right to appoint or remove directors OE
  • 7
    icon of address 4th Floor, 110 High Holborn, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    455,697 GBP2024-12-31
    Officer
    icon of calendar 2012-07-05 ~ 2021-03-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 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.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.