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

Hurley, Beverly Jane

    Related profiles found in government register
  • Hurley, Beverly Jane
    British ceo born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beverley House, 50 Exeter Road, Newmarket, Suffolk, CB8 8LR

      IIF 1
  • Hurley, Beverly Jane
    British chief exec born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Exeter Road, Newmarket, Suffolk, CB8 8LR

      IIF 2
  • Hurley, Beverly Jane
    British chief executive born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dettingen House, Dettingen Way, Bury St. Edmunds, Suffolk, IP33 3TU, Uk

      IIF 3
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, England

      IIF 4 IIF 5 IIF 6
    • icon of address 7d Platform, New Station Street, Leeds, West Yorkshire, LS1 4JB, England

      IIF 8
    • icon of address 50 Exeter Road, Newmarket, Suffolk, CB8 8LR

      IIF 9
    • icon of address Beverley House, 50 Exeter Road, Newmarket, Suffolk, CB8 8LR

      IIF 10
    • icon of address The Base, Unit 207 The Base, Dallam Lane, Warrington, WA2 7NG, United Kingdom

      IIF 11
  • Hurley, Beverly Jane
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17a E-space North, 181 Wisbech Road, :littleport, Ely, Cambridgeshire, CB6 1RA, England

      IIF 12
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, England

      IIF 13
    • icon of address Goffs Oak House, East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, EN7 5GE, England

      IIF 14
  • Hurley, Beverly Jane
    British consultant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Po6 4tr, PO6 4TR, England

      IIF 15
  • Hurley, Beverly Jane
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 E-space North, 181 Wisbech Road, Littleport, Ely, Cambridgeshire, CB6 1RA, England

      IIF 16
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, England

      IIF 17 IIF 18 IIF 19
    • icon of address Suite 12, The Mansion, Chesterford Research Park, Little Chesterford, Cambridgeshire, CB10 1XL, England

      IIF 21
  • Hurley, Beverly Jane
    British managing director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG

      IIF 22
  • Hurley, Beverly Jane
    born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Exeter Road, Newmarket, CB8 8LR

      IIF 23
  • Hurey, Beverly Jane
    British director born in March 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 57, London Road, Enfield, Middlesex, EN2 6SW, United Kingdom

      IIF 24
  • Hurley, Beverly Jane
    British

    Registered addresses and corresponding companies
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, England

      IIF 25
    • icon of address Beverley House, 50 Exeter Road, Newmarket, Suffolk, CB8 8LR

      IIF 26 IIF 27
  • Hurley, Beverly Jane
    British director

    Registered addresses and corresponding companies
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG

      IIF 28
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

      IIF 29
  • Ms Beverly Jane Hurley
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 E-space North, 181 Wisbech Road, Littleport, Ely, Cambridgeshire, CB6 1RA, England

      IIF 30
    • icon of address Unit 17a E-space North, 181 Wisbech Road, :littleport, Ely, Cambridgeshire, CB6 1RA, England

      IIF 31
    • icon of address Unit 26a E-space North, 181 Wisbech Road, Littleport, Ely, CB6 1RA, England

      IIF 32
    • icon of address Nicholas House, River Front, Enfield, EN1 3FG, England

      IIF 33
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG

      IIF 34 IIF 35 IIF 36
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, EN7 5GE, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 8 Flemming Court Whistler Drive, Glasshoughton, Castleford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -152,429 GBP2020-09-30
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 9 - Director → ME
  • 2
    NORFOLK FIRST LIMITED - 2010-09-14
    icon of address Nicholas House, River Front, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    237 GBP2015-12-31
    Officer
    icon of calendar 2004-06-08 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Unit 26a E-space North 181 Wisbech Road, Littleport, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    997 GBP2024-12-31
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 4
    icon of address 26 The Slipway Marina Keep, Port Solent, Portsmouth, Po6 4tr, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,910 GBP2024-01-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Nicholas House, River Front, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,792 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 7
    icon of address Nicholas House, River Front, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-03-01 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 8
    icon of address 57 London Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 24 - Director → ME
  • 9
    NORFOLK NETWORK LIMITED - 2013-03-27
    YTKO VENTURES LIMITED - 2004-11-03
    icon of address Nicholas House, River Front, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,000 GBP2018-12-31
    Officer
    icon of calendar 2004-03-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 10
    YTKO CONSULTING LIMITED - 2012-04-11
    icon of address Unit 15 E-space North 181 Wisbech Road, Littleport, Ely, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,193 GBP2023-12-31
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2004-02-18 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 11
    VERSIO VITO LTD - 2023-10-05
    GETSET FOR GROWTH LTD - 2023-10-03
    icon of address Unit 26a E-space North Unit 26a E-space North, 181 Wisbech Road, Littleport, Ely, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,040 GBP2024-12-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Goffs Oak House East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address East Wing East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    250,983 GBP2023-12-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 20 - Director → ME
  • 14
    YARE COMMUNICATIONS LIMITED - 1991-02-19
    WHITE TECHNIQUES LIMITED - 1997-09-26
    icon of address East Wing East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,345,633 GBP2023-12-31
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 6 - Director → ME
Ceased 16
  • 1
    SOHCAHTOA LLP - 2008-05-16
    icon of address 24a Carden Avenue, Brighton, East Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2008-07-01
    IIF 23 - LLP Designated Member → ME
  • 2
    EAST ANGLIA TOURIST BOARD - 1996-10-31
    icon of address 90 St. Faiths Lane, Norwich
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2014-10-22
    IIF 3 - Director → ME
  • 3
    icon of address East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,792 GBP2023-12-31
    Officer
    icon of calendar 2008-02-19 ~ 2017-06-10
    IIF 19 - Director → ME
  • 4
    icon of address Suite 12, The Mansion, Chesterford Research Park, Little Chesterford, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,548 GBP2024-01-31
    Officer
    icon of calendar 2011-10-03 ~ 2020-10-04
    IIF 21 - Director → ME
  • 5
    INSTITUTION OF ECONOMIC DEVELOPMENT OFFICERS(THE) - 1994-01-21
    THE INSTITUTION OF ECONOMIC DEVELOPMENT - 2008-12-09
    icon of address The Base Unit 207 The Base, Dallam Lane, Warrington, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,864 GBP2024-06-30
    Officer
    icon of calendar 2011-11-16 ~ 2025-04-23
    IIF 11 - Director → ME
  • 6
    EAST MENTORING FORUM LTD - 2007-07-24
    icon of address Essex House, 42 Crouch Street, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-03 ~ 2006-06-05
    IIF 1 - Director → ME
  • 7
    MISSION POSSIBLE (UK) LIMITED - 2005-07-29
    M ENTERPRISES (U K) LIMITED - 2002-09-19
    icon of address Nicholas House, River Front, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    237 GBP2017-12-31
    Officer
    icon of calendar 2009-08-11 ~ 2018-02-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    icon of address 12b Platform New Station Street, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    12,503,396 GBP2024-12-31
    Officer
    icon of calendar 2013-09-09 ~ 2023-07-12
    IIF 8 - Director → ME
  • 9
    icon of address Unit 26a E-space North Wisbech Road, Littleport, Ely, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-27 ~ 2014-10-22
    IIF 17 - Director → ME
  • 10
    PROMOTING WOMEN'S ENTERPRISE SUPPORT SERVICES NATIONAL NETWORK PROWESS)LIMITED - 2007-01-23
    icon of address Prowess Ltd C/o Nfea, 12 Stephenson Court, Fraser Road, Priory Business Park, Bedford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2009-06-10
    IIF 2 - Director → ME
  • 11
    icon of address Norwich Enterprise Centre, 4b Guildhall Hill, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2008-03-17
    IIF 10 - Director → ME
  • 12
    TRANSVERSAL (TRADING) LIMITED - 2000-11-14
    TRANSVERSAL LIMITED - 2000-09-11
    icon of address 241 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2004-03-23
    IIF 27 - Secretary → ME
  • 13
    LEGISLATOR 1484 LIMITED - 2000-09-11
    icon of address 241 Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2000-09-28 ~ 2004-03-23
    IIF 26 - Secretary → ME
  • 14
    icon of address Goffs Oak House East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-22 ~ 2024-04-03
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address East Wing East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    250,983 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-03
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 16
    YARE COMMUNICATIONS LIMITED - 1991-02-19
    WHITE TECHNIQUES LIMITED - 1997-09-26
    icon of address East Wing East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,345,633 GBP2023-12-31
    Officer
    icon of calendar 2000-01-01 ~ 2020-09-23
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 35 - Has significant influence or control 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.