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

Beveridge, Richard Mark

    Related profiles found in government register
  • Beveridge, Richard Mark
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pildacre Farm, Pildacre Lane, Ossett, WF5 8HN, United Kingdom

      IIF 1
  • Beveridge, Richard Mark
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coxley Lodge, Coxley Lane, Middlestown, WF4 4PU, England

      IIF 2 IIF 3
    • icon of address 1 & 2, Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, LS27 9SE, England

      IIF 4
    • icon of address Pildacre Farm, Pildacre Lane, Ossett, WF5 8HN, United Kingdom

      IIF 5
  • Beveridge, Richard Mark
    British property developer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Tree House, 348 Barnsley Road, Flockton, Wakefield, West Yorkshire, WF4 4AT, United Kingdom

      IIF 6
  • Beveridge, Richard Mark
    British wholesaler born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Tree House, 348 Barnsley Road, Flockton, WF4 4AT

      IIF 7
  • Beveridge, Richard Mark
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Rushworth Close, Stanley, Wakefield, West Yorkshire, WF3 4JG, United Kingdom

      IIF 8
    • icon of address 23, Smyth Street, Wakefield, WF1 1ED, England

      IIF 9
  • Beveridge, Richard Mark
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primary House, Spring Gardens, Macclesfield, SK10 2DX, England

      IIF 10
    • icon of address 34, Birkwood Road, Altofts, Normanton, WF6 2NL, England

      IIF 11
    • icon of address Pildacre Farm, Pildacre Lane, Ossett, WF5 8HN, United Kingdom

      IIF 12
  • Beveridge, Richard Mark
    British finance director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcote Farm, New Road, Woolley, Wakefield, West Yorkshire, WF4 2JN, England

      IIF 13
  • Mr Richard Mark Beveridge
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primary House, Spring Gardens, Macclesfield, SK10 2DX, England

      IIF 14
    • icon of address Coxley Lodge, Coxley Lane, Middlestown, WF4 4PU, England

      IIF 15 IIF 16
    • icon of address Pildacre Farm, Pildacre Lane, Ossett, WF5 8HN, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 7 Enterprise Business Park, Milner Way, Ossett, WF5 9JE, England

      IIF 20
    • icon of address Woodcote Farm New Road, Woolley, Wakefield, WF4 2JN, England

      IIF 21
  • Richard Mark Beveridge
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2, Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, LS27 9SE, England

      IIF 22
  • Mr Richard Mark Beveridge
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Smyth Street, Wakefield, WF1 1ED, England

      IIF 23
    • icon of address 63, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 24
  • Richard Mark Beveridge
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Rushworth Close, Stanley, Wakefield, West Yorkshire, WF3 4JG, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Pildacre Farm, Pildacre Lane, Ossett, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    631,067 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Primary House, Spring Gardens, Macclesfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    202,868 GBP2024-03-31
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ASPIRE EQUITY LIMITED - 2024-06-07
    icon of address Pildacre Farm, Pildacre Lane, Ossett, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1 & 2 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    18,054 GBP2023-10-25 ~ 2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BONZA FEELINGS LIMITED - 2007-04-12
    icon of address 34 Birkwood Road, Altofts, Normanton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,932 GBP2020-03-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 34 Birkwood Road, Altofts, Normanton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2021-01-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-13 ~ dissolved
    IIF 7 - Director → ME
  • 9
    MB DEVELOPMENTS (YORKSHIRE) LIMITED - 2011-04-20
    icon of address Unit 7 Enterprise Business Park, Milner Way, Ossett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75,624 GBP2019-03-31
    Officer
    icon of calendar 2006-04-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Pildacre Farm, Pildacre Lane, Ossett, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -716 GBP2024-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 12 Rushworth Close, Stanley, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,066 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ 2024-11-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ 2024-11-21
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 34 Birkwood Road, Altofts, Normanton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2021-01-31
    Person with significant control
    icon of calendar 2018-01-16 ~ 2020-01-07
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address 23 Smyth Street, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,621 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ 2021-10-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2021-10-04
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% 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.