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

Beaton, Richard L'estrange

    Related profiles found in government register
  • Beaton, Richard L'estrange
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greenfield Road, Holmfirth, HD9 2JT

      IIF 1
    • 4, Greenfield Road, Holmfirth, HD9 2JT, England

      IIF 2
  • Beaton, Richard L'estrange
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Beaton, Richard L'estrange
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Beaton, Richard L'estrange
    British none born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 27
  • Beaton, Richard L'estrange
    British born in September 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Cloiser G\b, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 28
    • Cloister Gb, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 29
  • Beaton, Richard Jason
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bonhill Street, London, EC2A 4DJ

      IIF 30
    • Crowe Uk Llp, Peter Street, 3rd Floor, Manchester, M2 3NQ, England

      IIF 31
    • The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 32 IIF 33
    • The Lexicon, Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 34
  • Beaton, Richard Jason
    British consultant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Lexicon 10-12, Mount Street, Manchester, M2 5NT, England

      IIF 35
  • Beaton, Richard Jason
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Care Of Ccw, The Lexicon, Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 36
    • The Chancery, 5b Spring Gardens, Manchester, M2 1EW

      IIF 37
    • The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 38
  • Beaton, Richard L'estrange
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reading Bridge House, George Street, Reading, RG1 8LS, England

      IIF 39
  • Beaton, Richard L'estrange
    British none born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Angel Court, Burley Road, Leeds, LS3 1BS, England

      IIF 40
  • Beaton, Richard L'estrange
    British company director

    Registered addresses and corresponding companies
    • Prestbury Hall, The Village, Prestbury, Cheshire, SK10 4BN

      IIF 41
  • Mr Richard L'estrange Beaton
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greenfield Road, Holmfirth, HD9 2JT

      IIF 42 IIF 43
    • C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 44
    • Freetrade Exchange, 37 Peter Street, Manchester, M2 5GB

      IIF 45
    • Tait Walker, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS, England

      IIF 46
  • Richard Beaton
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 47
  • Beaton, Richard
    British director born in August 1973

    Registered addresses and corresponding companies
    • Prestbury Hall, The Village, Prestbury, Cheshire, SK10 4BN

      IIF 48
  • Mr Richard Jason Beaton
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • Care Of Ccw, The Lexicon, Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 50
    • Crowe Uk Llp, Peter Street, 3rd Floor, Manchester, M2 3NQ, England

      IIF 51
    • The Lexicon 10-12, Mount Street, Manchester, M2 5NT, England

      IIF 52
    • The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 53
    • The Lexicon, Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 54
  • Mr Richard L'estrange Beaton
    British born in September 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Cloister Gb, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 55
  • Richard L'estrange Beaton
    British born in September 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 3rd Floor, 6 Wellington Place, Leeds, West Yorkshire, LS1 4AP, England

      IIF 56
  • Richard Beaton
    British born in September 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 57
child relation
Offspring entities and appointments
Active 16
  • 1
    THE GILT CLUB LIMITED - 2018-10-16
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,085 GBP2020-02-29
    Officer
    2017-01-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Duff & Phelps Ltd, The Chancery, 5b Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-03-23 ~ dissolved
    IIF 37 - Director → ME
  • 3
    Other registered number: 09033987
    Manor Court Salesbury Hall Road, Ribchester, Preston
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,036,470 GBP2024-12-31
    Officer
    2015-04-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 4
    Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    358,456 GBP2024-12-31
    Person with significant control
    2022-09-09 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    Other registered numbers: 07678678, 07826862, 08344524
    4 Greenfield Road, Holmfirth
    Active Corporate (1 parent)
    Equity (Company account)
    495,759 GBP2024-05-31
    Officer
    2013-05-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    9 Bonhill Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-05-09 ~ now
    IIF 30 - Director → ME
  • 7
    Other registered number: 13545694
    Care Of Ccw The Lexicon, Mount Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    2017-10-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    ADAPTRIS ECX LIMITED - 2015-07-28
    ADAPTRIS CONSTRUCTION LIMITED - 2012-07-11
    Cloiser G\b Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -557,285 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-04-02 ~ now
    IIF 28 - Director → ME
  • 9
    Crowe Clark Whitehill Llp, The Lexicon, Mount Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 38 - Director → ME
  • 10
    C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    2025-01-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    548,194 GBP2024-12-31
    Officer
    2024-07-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Crowe Uk Llp Peter Street, 3rd Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,539 GBP2024-05-31
    Officer
    2015-05-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    The Lexicon, Mount Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    2022-08-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-08-11 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    4 Greenfield Road, Holmfirth
    Active Corporate (2 parents)
    Equity (Company account)
    -169,440 GBP2025-02-28
    Officer
    2000-09-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    C/o Gateley Legal Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -990,894 GBP2024-12-31
    Person with significant control
    2022-04-14 ~ now
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Ship Canal House, 98 King Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-10-29 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    The Lexicon, Mount Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2021-04-22 ~ 2024-04-22
    IIF 33 - Director → ME
    Person with significant control
    2021-04-22 ~ 2024-04-22
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 2
    SLATERSHELFCO 331 LIMITED - 1997-03-13
    The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    1997-02-12 ~ 1997-02-12
    IIF 9 - Director → ME
  • 3
    Other registered number: 04408739
    ENSCO 1040 LIMITED - 2014-10-30
    Related registration: 08632037
    Reading Bridge House, George Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    713,204 GBP2020-11-30
    Officer
    2014-07-07 ~ 2020-03-10
    IIF 39 - Director → ME
  • 4
    CALEDONIAN VENTURES SIXTEEN LIMITED - 1990-12-06
    20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-04-30
    Officer
    2001-04-18 ~ 2001-07-06
    IIF 26 - Director → ME
  • 5
    ACADEMY INFORMATION SYSTEMS LTD - 2013-12-18
    CAPITA PROJECT MANAGEMENT LIMITED - 1994-09-30
    PREMISES AFTERCARE LIMITED - 1993-06-25
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    1997-02-12 ~ 1997-08-11
    IIF 4 - Director → ME
  • 6
    ENSCO 947 LIMITED - 2013-04-08
    Related registrations: 06415182, 06956783, 08408332
    3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2013-04-03 ~ 2020-12-12
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-09
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-11-09 ~ 2020-12-12
    IIF 14 - Director → ME
  • 8
    DEEP-SECURE LTD - 2024-02-04
    1 Nimrod House, Sandys Road, Malvern, Worcestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,548,724 GBP2023-12-31
    Officer
    2009-12-09 ~ 2021-07-14
    IIF 16 - Director → ME
  • 9
    Other registered numbers: 06764256, 07194054
    BOLDON JAMES HOLDINGS LIMITED - 2020-06-25
    PIMCO 2259 LIMITED - 2005-06-02
    C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2005-07-06 ~ 2007-10-23
    IIF 23 - Director → ME
  • 10
    Other registered number: 03495019
    IMASYS LIMITED - 1998-02-16
    Related registration: 03495019
    SLATERSHELFCO 330 LIMITED - 1997-02-13
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,151,289 GBP2018-04-30
    Officer
    1997-02-12 ~ 2001-07-06
    IIF 11 - Director → ME
  • 11
    Other registered number: 02083115
    INTUITA HOLDINGS LIMITED - 2005-07-21
    HALLCO 586 LIMITED - 2001-06-26
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2001-05-25 ~ 2005-07-28
    IIF 12 - Director → ME
  • 12
    HALLCO 1328 LIMITED - 2008-12-22
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2006-07-28 ~ 2013-03-15
    IIF 24 - Director → ME
  • 13
    HAMSARD 2678 LIMITED - 2004-02-24
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2004-02-20 ~ 2006-07-28
    IIF 10 - Director → ME
  • 14
    Other registered numbers: 06037486, 06306696, 06526803... (more)
    NORTHGATE WORK MANAGEMENT LIMITED - 2015-06-16
    ANITE WORK MANAGEMENT LIMITED - 2009-01-09
    IMASYS WORK MANAGEMENT LIMITED - 2001-03-26
    BACKCROSS LIMITED - 1999-08-20
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    282,005 GBP2018-04-30
    Officer
    1999-07-22 ~ 2001-07-06
    IIF 25 - Director → ME
  • 15
    NORTHGATE PUBLIC SECTOR LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR LIMITED - 2008-11-28
    IMASYS LIMITED - 2000-02-02
    Related registration: 03291189
    IMASYS (LOCAL GOVERNMENT) LIMITED - 1998-02-16
    Related registration: 03291189
    15 Canada Square, London
    Dissolved Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    1998-01-14 ~ 2001-07-06
    IIF 6 - Director → ME
  • 16
    NORTHGATE SECURE INFORMATION SOLUTIONS LIMITED - 2015-06-16
    ANITE SECURE INFORMATION SOLUTIONS LIMITED - 2008-11-28
    ANITE SCOTLAND LIMITED - 2007-04-04
    IMASYS SCOTLAND LIMITED - 2000-02-24
    ANITE FINANCE SYSTEMS LIMITED - 1999-08-19
    15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,425,000 GBP2018-04-30
    Officer
    1999-07-26 ~ 2001-07-06
    IIF 20 - Director → ME
  • 17
    NORTHGATE.NET LIMITED - 2015-06-16
    ANITE.NET LIMITED - 2009-01-09
    HALLCO 484 LIMITED - 2000-08-11
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,066,981 GBP2018-04-30
    Officer
    2000-09-12 ~ 2002-04-30
    IIF 5 - Director → ME
    2000-09-12 ~ 2000-09-12
    IIF 41 - Secretary → ME
  • 18
    NORTHGATE ON-LINE LIMITED - 2015-06-16
    ANITE ON-LINE LIMITED - 2009-01-09
    IMASYS ON-LINE LIMITED - 2001-08-10
    DOCS ON-LINE LIMITED - 1999-06-24
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    276,656 GBP2018-04-30
    Officer
    1999-06-10 ~ 2001-07-06
    IIF 8 - Director → ME
  • 19
    Other registered number: 11029325
    The Lexicon 10-12 Mount Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2021-08-03 ~ 2024-04-26
    IIF 35 - Director → ME
    Person with significant control
    2021-08-03 ~ 2025-04-01
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 20
    ENSCO 905 LIMITED - 2014-08-28
    Related registration: 08198965
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-03-09 ~ 2017-05-18
    IIF 27 - Director → ME
  • 21
    NEWGRAPH LIMITED - 1987-07-07
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,018,903 GBP2018-04-30
    Officer
    2000-03-08 ~ 2001-07-06
    IIF 17 - Director → ME
  • 22
    ENSCO 875 LIMITED - 2011-08-22
    Related registrations: 07055683, 07612739
    Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-08-05 ~ 2013-06-11
    IIF 40 - Director → ME
  • 23
    HALLCO 1390 LIMITED - 2013-05-09
    Claire Smith, Ne13 9aa, The Sage Group Plc, North Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2006-12-22 ~ 2008-03-29
    IIF 48 - Director → ME
  • 24
    HALLCO 1389 LIMITED - 2013-05-09
    Claire Smith, The Sage Group Plc, North Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2006-12-22 ~ 2008-03-29
    IIF 22 - Director → ME
  • 25
    Other registered number: 08518547
    SITESTREAM SOFTWARE LIMITED - 2013-05-16
    Related registration: 08518547
    RCS CONSTRUCTION SOFTWARE LIMITED - 2002-08-01
    REDLAND CONSTRUCTION SOFTWARE LIMITED - 1992-05-29
    SLOPECRETE LIMITED - 1983-11-25
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2006-12-21 ~ 2008-03-29
    IIF 18 - Director → ME
  • 26
    TEKTON GROUP LIMITED - 2013-05-09
    HALLCO 1232 LIMITED - 2006-04-18
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2005-12-07 ~ 2008-03-29
    IIF 19 - Director → ME
  • 27
    Other registered number: 08518611
    EVISION LIMITED - 2014-01-17
    NEWCO (653) LIMITED - 2000-12-22
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2005-12-21 ~ 2008-03-29
    IIF 21 - Director → ME
  • 28
    Other registered number: 08518696
    INTUITA LIMITED - 2013-05-16
    Related registration: 08518696
    ANITE B2B LIMITED - 2001-05-31
    ANITE MANUFACTURING & DISTRIBUTION SYSTEMS LIMITED - 2000-03-29
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2001-05-25 ~ 2008-03-29
    IIF 7 - Director → ME
  • 29
    CONSTRUCTION INFORMATION TECHNOLOGIES LIMITED - 2013-05-09
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2006-06-19 ~ 2008-03-29
    IIF 13 - Director → ME

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.