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 Scott Dean Beckman

    Related profiles found in government register
  • Mr Scott Dean Beckman
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, College House, Howard Street, Barrow In Furness, Cumbria, LA14 1NB, England

      IIF 1
    • icon of address College House, Howard Street, Barrow-in-furness, LA14 1NB, England

      IIF 2
    • icon of address Third Floor, College House, Howard Street, Barrow-in-furness, Cumbria, LA14 1NB, United Kingdom

      IIF 3
    • icon of address 35, Chester Street, Wrexham, LL13 8AH, Wales

      IIF 4
  • Mr Scott Beckman
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, College House, Howard Steeet, Barrow In Furness, Cumbria, LA14 1NB, England

      IIF 5
  • Mr Scott Beckman
    English born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Scott Dean Beckman
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, College House, Howard Street, Barrow In Furness, Cumbria, LA14 1NB, United Kingdom

      IIF 11
    • icon of address College House, Howard Street, Barrow-in-furness, LA14 1NB, England

      IIF 12
    • icon of address Third Floor, College House, Howard Street, Barrow-in-furness, Cumbria, LA14 1NB, United Kingdom

      IIF 13 IIF 14
    • icon of address Unit 1 Blackpool Enterprise Centre 291-305, Lytham Road, Blackpool, FY4 1EW, England

      IIF 15
    • icon of address Third Floor, College House, Howard Street, Barrow-in-furness, Cumbria, LA14 1NB, United Kingdom

      IIF 16
  • Beckman, Scott Dean
    British business person born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Chester Street, Wrexham, LL13 8AH, Wales

      IIF 17
  • Beckman, Scott Dean
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address College House, Howard Street, Barrow-in-furness, LA14 1NB, England

      IIF 18
  • Beckman, Scott Dean
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Howard Street, Barrow-in-furness, LA14 1NB, England

      IIF 19 IIF 20
  • Mr Scott Beckman
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Maryport Avenue, Barrow In Furness, Cumbria, LA14 3LR, United Kingdom

      IIF 21
    • icon of address 3rd Floor, College House, Howard Steeet, Barrow In Furness, Cumbria, LA14 1NB, England

      IIF 22
    • icon of address 11, Maryport Avenue, Walney, Barrow-in-furness, LA14 3LR, United Kingdom

      IIF 23
  • Mr Scott Beckman
    English born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, College House, Howard Steeet, Barrow In Furness, Cumbria, LA14 1NB, England

      IIF 24
  • Beckman, Scott
    English director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, College House, Howard Steeet, Barrow In Furness, Cumbria, LA14 1NB, England

      IIF 25 IIF 26 IIF 27
    • icon of address First Floor, College House, Howard Steeet, Barrow In Furness, Cumbria, LA14 1NB, England

      IIF 29
    • icon of address First Floor, College House, Howard Street, Barrow-in-furness, Cumbria, LA14 1NB, England

      IIF 30
  • Beckman, Scott Dean
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, College House, Howard Street, Barrow In Furness, Cumbria, LA14 1NB, United Kingdom

      IIF 31 IIF 32
    • icon of address Third Floor, College House, Howard Street, Barrow-in-furness, Cumbria, LA14 1NB, United Kingdom

      IIF 33 IIF 34
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 35
  • Beckman, Scott Dean
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, College House, Howard Steeet, Barrow In Furness, Cumbria, LA14 1NB, England

      IIF 36 IIF 37 IIF 38
    • icon of address Third Floor, College House, Howard Street, Barrow In Furness, Cumbria, LA14 1NB, United Kingdom

      IIF 40
    • icon of address Unit 1 Blackpool Enterprise Centre 291-305, Lytham Road, Blackpool, FY4 1EW, England

      IIF 41
    • icon of address Third Floor, College House, Howard Street, Barrow-in-furness, Cumbria, LA14 1NB, United Kingdom

      IIF 42
  • Beckman, Scott Dean
    British disc jockey born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College House, Howard Street, Barrow-in-furness, LA14 1NB, England

      IIF 43
  • Beckman, Scott
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, College House, Howard Street, Barrow In Furness, LA14 1NB, United Kingdom

      IIF 44
  • Beckman, Scott

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, College House, Howard Steeet, Barrow In Furness, Cumbria, LA14 1NB, England

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Third Floor, College House, Barrow-in-furness, Cumbria, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -12,478 GBP2020-09-30
    Officer
    icon of calendar 2020-01-18 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Third Floor College House, Howard Street, Barrow In Furness, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    609,223 GBP2024-09-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address College House, Howard Street, Barrow-in-furness, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,700 GBP2024-09-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Third Floor, College House, Howard Street, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    199,792 GBP2024-09-30
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address Unit 1 Blackpool Enterprise Centre 291-305 Lytham Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,823 GBP2023-05-31
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address Third Floor College House, Howard Street, Barrow-in-furness, Cumbria, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,498 GBP2020-09-30
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address Third Floor, College House Howard Street, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,651,751 GBP2024-09-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ 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
  • 8
    icon of address College House, Howard Street, Barrow-in-furness, England
    Active Corporate (3 parents)
    Equity (Company account)
    -680 GBP2024-09-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Third Floor College House, Howard Street, Barrow-in-furness, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,800 GBP2024-09-30
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Third Floor College House, Howard Street, Barrow In Furness, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,599 GBP2024-09-30
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 31 - Director → ME
  • 11
    SPORTS BETTING STARS LIMITED - 2022-07-15
    icon of address Third Floor College House, Howard Street, Barrow In Furness, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,302 GBP2024-09-30
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address Third Floor, College House, Howard Street, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,688,925 GBP2024-09-30
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    HI-BEC SYSTEMS LIMITED - 2017-04-21
    TIPSTERS REVIEW LIMITED - 2022-07-28
    icon of address Third Floor College House, Howard Street, Barrow In Furness, Cumbria, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    27,108 GBP2024-09-30
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 38 - Director → ME
    icon of calendar 2016-01-15 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Third Floor, Howard Street, Barrow-in-furness, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Third Floor College House, Howard Street, Barrow In Furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -144,878 GBP2024-09-30
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 40 - Director → ME
  • 16
    icon of address Third Floor, College House, Howard Street, Barrow In Furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    663,781 GBP2024-09-30
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address Third Floor, College House, Howard Street, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -32,656 GBP2024-09-30
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 32 - Director → ME
  • 18
    icon of address Third Floor College House, Howard Street, Barrow In Furness, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 44 - Director → ME
  • 19
    icon of address 35 Chester Street, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    269 GBP2024-09-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 17 - Director → ME
Ceased 12
  • 1
    icon of address Third Floor College House, Howard Street, Barrow In Furness, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    609,223 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-01 ~ 2022-07-21
    IIF 23 - Has significant influence or control OE
  • 2
    icon of address Third Floor, College House, Howard Street, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    199,792 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-07-21
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-08-31 ~ 2023-09-08
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 6 Dalkeith Street, Barrow-in-furness, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,197 GBP2018-12-31
    Officer
    icon of calendar 2019-07-29 ~ 2020-11-09
    IIF 29 - Director → ME
  • 4
    icon of address Third Floor College House, Howard Street, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,763 GBP2022-09-30
    Officer
    icon of calendar 2021-07-01 ~ 2022-05-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2022-05-20
    IIF 6 - Right to appoint or remove directors OE
    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
  • 5
    icon of address College House, Howard Street, Barrow-in-furness, England
    Active Corporate (3 parents)
    Equity (Company account)
    -680 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-02-01 ~ 2023-08-31
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MY MERCHANTS ONLINE LTD - 2021-08-23
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-20 ~ 2023-05-31
    IIF 35 - Director → ME
  • 7
    icon of address Third Floor College House, Howard Street, Barrow In Furness, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,599 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-08-31 ~ 2023-08-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Third Floor, Howard Street, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,424 GBP2021-09-30
    Officer
    icon of calendar 2021-09-01 ~ 2021-11-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-11-17
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Third Floor, College House, Howard Street, Barrow In Furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    663,781 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-17 ~ 2022-07-21
    IIF 22 - Has significant influence or control OE
  • 10
    icon of address Third Floor, College House, Howard Street, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -32,656 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-03-23 ~ 2023-08-31
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BARROW TAXI'S LIMITED - 2019-04-18
    BARROW CARS LIMITED - 2019-03-05
    icon of address First Floor, College House, Howard Street, Barrow In Furness, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,676 GBP2021-06-30
    Officer
    icon of calendar 2019-02-25 ~ 2020-08-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-08-21
    IIF 21 - Has significant influence or control OE
  • 12
    icon of address 35 Chester Street, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    269 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-06-11 ~ 2021-06-11
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-10-21 ~ 2021-10-21
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.