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

Beasley, Paul John

    Related profiles found in government register
  • Beasley, Paul John
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 195 Station Road, Lower Stondon, Bedfordshire, SG16 6JE

      IIF 1
    • Premier House, Argyle Way, Stevenage, Hertfordshire, SG1 2AD, England

      IIF 2
  • Beasley, Paul John
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 3 IIF 4
    • Premier House, Argyle Way, Stevenage, Hertfordshire, SG1 2AD

      IIF 5
    • Rhg Premier House, Argyle Way, Stevenage, Hertfordshire, SG1 2AD, United Kingdom

      IIF 6
  • Beasley, Paul John
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 195, Station Road, Lower Stondon, Henlow, Bedfordshire, SG16 6JE, United Kingdom

      IIF 7 IIF 8
    • Premier House, Argyle Way, Stevenage, Hertfordshire, SG1 2AD, England

      IIF 9 IIF 10 IIF 11
  • Beasley, Paul John
    British insurance broker born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Beasley, Paul John
    British insurance broking born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 195 Station Road, Lower Stondon, Bedfordshire, SG16 6JE

      IIF 16
  • Beasley, Paul John
    British managing director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 28, Dunstable Road, Luton, LU1 1DY, England

      IIF 17
  • Beasley, Paul John
    British

    Registered addresses and corresponding companies
    • 195 Station Road, Lower Stondon, Bedfordshire, SG16 6JE

      IIF 18
  • Beasley, Paul John
    British insurance broker

    Registered addresses and corresponding companies
    • 195 Station Road, Lower Stondon, Bedfordshire, SG16 6JE

      IIF 19 IIF 20
  • Mr Paul John Beasley
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul John Beasley
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 19
  • 1
    BIZ4BIZ LIMITED
    08098438
    Unit 1b, Focus Four, Fourth Avenue, Letchworth, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    28,907 GBP2024-12-31
    Officer
    2012-06-08 ~ 2019-12-02
    IIF 5 - Director → ME
  • 2
    CHILFEN CONTRACTING LIMITED
    07394444
    Unit 1 Flint Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,981 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2019-12-31
    IIF 24 - Has significant influence or control OE
  • 3
    CHILFEN EXPORT PACKAGING LIMITED
    07393741
    Unit 1 Flint Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    318,618 GBP2023-03-01 ~ 2024-02-29
    Officer
    2013-02-12 ~ 2019-12-31
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-31
    IIF 22 - Has significant influence or control OE
  • 4
    CHILFEN JOINERY LIMITED
    - now 01925576
    CHILFEN INDUSTRIAL WOODWORKERS LIMITED - 1986-12-11
    Unit 1 Flint Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    667,292 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2019-12-31
    IIF 23 - Has significant influence or control OE
  • 5
    IWP INVESTMENT MANAGEMENT LIMITED - now 12491490
    RICHMOND HOUSE INVESTMENT MANAGEMENT LIMITED
    - 2024-01-23 01812617
    RICHMOND HOUSE INVESTMENT SERVICES LIMITED
    - 2017-10-13 01812617
    E. P. WARD (INVESTMENT SERVICES) LIMITED
    - 2004-02-04 01812617
    Premier House, Argyle Way, Stevenage, Hertfordshire
    Active Corporate (24 parents)
    Equity (Company account)
    619,840 GBP2020-04-30
    Officer
    2003-11-26 ~ 2020-10-21
    IIF 13 - Director → ME
    2003-11-26 ~ 2004-01-20
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    PICTONS FINANCIAL LIMITED
    07821170
    28 Dunstable Road, Luton
    Dissolved Corporate (4 parents)
    Officer
    2011-10-24 ~ dissolved
    IIF 17 - Director → ME
  • 7
    PJB CONSULTANCY SERVICES LIMITED
    10151212
    Unit 1b, Focus Four, Fourth Avenue, Letchworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,492 GBP2020-06-30
    Officer
    2016-04-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    RHG CORPORATE SERVICES LIMITED
    - now 10151151 10287755
    RICHMOND HOUSE CORPORATE SERVICES LTD
    - 2017-08-15 10151151 10287755
    Unit 1b, Focus Four, Fourth Avenue, Letchworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 9
    RHG HOLDINGS LIMITED
    07253407
    One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (8 parents, 4 offsprings)
    Profit/Loss (Company account)
    192,497 GBP2019-07-01 ~ 2020-04-30
    Officer
    2010-05-13 ~ 2020-10-21
    IIF 8 - Director → ME
    Person with significant control
    2016-05-14 ~ 2020-04-29
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    RHG VENTURES LIMITED
    07844480
    Unit 1b Focus 4, Fourth Avenue, Letchworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,025 GBP2019-06-30
    Officer
    2011-11-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 11
    RICHMOND HOUSE CORPORATE SERVICES LIMITED
    - now 10287755 10151151
    RHG CORPORATE SERVICES LIMITED
    - 2017-08-15 10287755 10151151
    Premier House, Argyle Way, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    25,843 GBP2020-04-30
    Officer
    2016-07-20 ~ 2020-10-21
    IIF 2 - Director → ME
  • 12
    RICHMOND HOUSE EMPLOYEE BENEFITS LIMITED
    10151157
    Unit 1b, Focus Four, Fourth Avenue, Letchworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 13
    RICHMOND HOUSE FINANCIAL SERVICES LIMITED
    - now 10151031 01842995
    RICHMOND HOUSE WEALTH MANAGEMENT LIMITED
    - 2017-10-19 10151031 01842995
    Unit 1b, Focus Four, Fourth Avenue, Letchworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    RICHMOND HOUSE GROUP LIMITED
    - now 03312984
    RICHMOND HOUSE GROUP PLC
    - 2009-06-01 03312984
    HIREWINE LIMITED
    - 1997-10-30 03312984
    Rear Office, Manor House, 21 High Street, Baldock, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    732,704 GBP2024-06-30
    Officer
    1997-10-09 ~ 2010-09-16
    IIF 14 - Director → ME
  • 15
    RICHMOND HOUSE INSURANCE BROKERS LIMITED
    - now 01262851
    E. P. WARD (INSURANCE BROKERS) LIMITED - 2004-02-04
    GARDNER WARD (INSURANCE BROKERS) LIMITED - 1994-03-30
    E.P.WARD (INSURANCE BROKERS) LIMITED - 1989-06-26
    E. P. WARD INSURANCE CONSULTANTS LIMITED - 1982-10-05
    FORESHADE LIMITED - 1976-12-31
    Rear Office Manor House, 21 High Street, Baldock, England
    Active Corporate (18 parents)
    Equity (Company account)
    950,146 GBP2024-06-30
    Officer
    2005-01-01 ~ 2010-09-17
    IIF 16 - Director → ME
    2003-11-26 ~ 2004-01-20
    IIF 15 - Director → ME
    2003-11-26 ~ 2004-01-20
    IIF 20 - Secretary → ME
  • 16
    RICHMOND HOUSE WEALTH MANAGEMENT LIMITED
    - now 01842995 10151031
    RICHMOND HOUSE FINANCIAL SERVICES LIMITED
    - 2017-10-19 01842995 10151031
    E P WARD (LIFE & PENSIONS) LIMITED
    - 2004-02-04 01842995
    E.P. WARD (LIFE & PENSION BROKERS) LIMITED - 1989-09-18
    Premier House, Argyle Way, Stevenage, Hertfordshire
    Active Corporate (17 parents)
    Equity (Company account)
    92,397 GBP2020-04-30
    Officer
    2003-11-26 ~ 2020-10-21
    IIF 1 - Director → ME
    2003-11-26 ~ 2004-01-20
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 17
    THE STEVENAGE COMMUNITY TRUST
    02546501
    Stewart House, Primett Road, Stevenage, England
    Active Corporate (72 parents)
    Equity (Company account)
    611,918 GBP2024-03-31
    Officer
    2012-02-16 ~ 2020-01-06
    IIF 6 - Director → ME
  • 18
    TRAFALGAR CASES LIMITED
    - now 00932927
    M. & G. MERCHANDISING LIMITED - 1984-10-23
    MATTHEWS, SMITH (DIGBY WORKS) LIMITED - 1979-12-31
    Unit 1 Flint Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (21 parents)
    Profit/Loss (Company account)
    848,253 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    2016-04-06 ~ 2019-12-31
    IIF 21 - Has significant influence or control OE
  • 19
    WILTONSIGN PROPERTIES LIMITED
    03387136
    5 Yeomans Court, Ware Road, Hertford, Hertfordshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    24,676 GBP2023-03-01 ~ 2024-02-29
    Officer
    2013-02-12 ~ 2019-12-31
    IIF 3 - 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.