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

Costain, Beverley Anne

    Related profiles found in government register
  • Costain, Beverley Anne
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C Lancaster House, Grange Business Park, Enderby Road, Leicester, Leicestershire, LE8 6EP

      IIF 1
    • icon of address Suite C Lancaster House, Grange Business Park, Enderby Road, Whetstone, Leicester, LE8 6EP

      IIF 2
    • icon of address Suite C Lancaster House Grange Business Park, Enderby Road, Whetstone, Leicester, Leicestershire, LE8 6EP

      IIF 3
    • icon of address Suite C Lancaster House, Grange Business Park, Enderby Road, Whetstone, Leicester, LE8 6EP

      IIF 4
  • Costain, Beverley Anne
    British certified chartered accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 5
  • Costain, Beverley Anne
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artillery House, Fort Fareham Industrial Site, Newgate Lane, Fareham, Hampshire, PO14 1AH, England

      IIF 6
  • Costain, Beverley Anne
    British director of finance born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD

      IIF 7 IIF 8
    • icon of address Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD, England

      IIF 9 IIF 10 IIF 11
    • icon of address Collins House, Bishopstoke Road, Eastleigh, SO50 6AD, United Kingdom

      IIF 12
    • icon of address Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD

      IIF 13
  • Costain, Beverley Anne
    British accountant born in February 1967

    Registered addresses and corresponding companies
    • icon of address 19 Coltsfoot Place, Hook, Hampshire, RG27 9PW

      IIF 14 IIF 15
  • Costain, Beverley Anne
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, White Oak Square, London Road, Swanley, Kent, England, BR8 7AG, United Kingdom

      IIF 16 IIF 17
  • Costain, Beverley Anne
    British finance director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Russell Road, Newbury, Berkshire, RG14 5LA, United Kingdom

      IIF 18
  • Costain, Beverley Anne
    British accountant

    Registered addresses and corresponding companies
    • icon of address 19 Coltsfoot Place, Hook, Hampshire, RG27 9PW

      IIF 19 IIF 20
  • Ms Beverley Anne Costain
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,013 GBP2021-01-23
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 94 Russell Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 18 - Director → ME
  • 3
    RAGLAN DEVELOPMENTS LIMITED - 2014-11-13
    STONEWATER LIMITED - 2014-12-18
    RAGLAN HOMES LIMITED - 2011-11-25
    icon of address Suite C Lancaster House Grange Business Park, Enderby Road, Leicester, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Suite C Lancaster House Grange Business Park, Enderby Road, Whetstone, Leicester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 4 - Director → ME
  • 5
    RAGLAN FINANCE PLC - 2014-12-22
    icon of address Suite C Lancaster House Grange Business Park Enderby Road, Whetstone, Leicester, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 3 - Director → ME
  • 6
    RAGLAN DESIGN AND BUILD LIMITED - 2014-12-18
    icon of address Suite C Lancaster House Grange Business Park, Enderby Road, Whetstone, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 2 - Director → ME
Ceased 12
  • 1
    PINCO 1995 LIMITED - 2003-08-15
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-28 ~ 2019-01-11
    IIF 16 - Director → ME
  • 2
    PINCO 1994 LIMITED - 2003-08-15
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-28 ~ 2019-01-11
    IIF 17 - Director → ME
  • 3
    icon of address Eastleigh House, Upper Market Street, Eastleigh, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-04-30 ~ 2019-09-19
    IIF 6 - Director → ME
  • 4
    icon of address Collins House, Bishopstoke Road, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2019-09-19
    IIF 7 - Director → ME
  • 5
    icon of address Collins House, Bishopstoke Road, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-09-19
    IIF 9 - Director → ME
  • 6
    icon of address Collins House, Bishopstoke Road, Eastleigh, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-09-12 ~ 2018-12-01
    IIF 12 - Director → ME
  • 7
    icon of address Collins House, Bishopstoke Road, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-09-19
    IIF 11 - Director → ME
  • 8
    RADIAN SUPPORT LIMITED - 2012-04-11
    icon of address Collins House, Bishopstoke Road, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-09-19
    IIF 10 - Director → ME
  • 9
    JOHNSON FRY NS 25 PLC - 1993-03-24
    icon of address Collins House, Bishopstoke Road, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2019-09-19
    IIF 13 - Director → ME
  • 10
    HYMATIC INDUSTRIAL CONTROLS LIMITED - 1983-09-28
    HUNTLEIGH INDUSTRIAL CONTROLS LIMITED - 1992-08-21
    icon of address Smith& Williamson Llp, Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2006-06-16
    IIF 15 - Director → ME
    icon of calendar 2004-08-03 ~ 2006-06-16
    IIF 20 - Secretary → ME
  • 11
    MEASUREMENTS GROUP U.K. LIMITED - 2003-02-14
    GEARSTART LIMITED - 1991-04-30
    icon of address Stroudley Road, Basingstoke, Hants
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2006-06-28
    IIF 14 - Director → ME
    icon of calendar 2004-08-03 ~ 2006-06-16
    IIF 19 - Secretary → ME
  • 12
    icon of address Collins House, Bishopstoke Road, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-08-18 ~ 2019-09-19
    IIF 8 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.