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 Paul David Beaney

    Related profiles found in government register
  • Mr Paul David Beaney
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchid, Queens Hill Rise, Ascot, SL5 7DP, England

      IIF 1
  • Beaney, Paul David
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Stubbs Hill, Binfield, Bracknell, RG42 5NN, England

      IIF 2
  • Beaney, Paul David
    British construction director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Stubbs Hill, Binfield, Bracknell, Berkshire, RG42 5NN, England

      IIF 3
  • Beaney, Paul David
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Beaney, Paul David
    British managing director millgate born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex, CM13 3AT, England

      IIF 9
    • icon of address Millgate House, Ruscombe Lane, Ruscombe, Twyford, Berkshire, RG10 9JT

      IIF 10
  • Beaney, Paul David
    British managing director, millgate born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex, CM13 3AT, England

      IIF 11
    • icon of address Millgate House, Ruscombe Lane, Ruscombe, Twyford, Berkshire, RG10 9JT

      IIF 12
  • Beaney, Paul David
    British managning director millgate born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex, CM13 3AT, England

      IIF 13
  • Beaney, Paul David
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orchid, Queens Hill Rise, Ascot, Berkshire, SL5 7DP, United Kingdom

      IIF 14
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 15
    • icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 16
  • Beaney, Paul David
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,340 GBP2024-04-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 15 - Director → ME
  • 2
    LOFTHOUSE RESIDENCES HOLDINGS LTD - 2025-03-05
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    994 GBP2024-03-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address The Orchid, Queens Hill Rise, Ascot, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address The Orchid, Queens Hill Rise, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    CATHEDRAL HOMES (HERTFORDSHIRE) LTD - 2018-09-29
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -75,669 GBP2024-12-31
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 17 - Director → ME
Ceased 11
  • 1
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2018-06-27 ~ 2019-07-11
    IIF 5 - Director → ME
  • 2
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-30
    Officer
    icon of calendar 2020-03-27 ~ 2020-10-31
    IIF 11 - Director → ME
  • 3
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2018-08-21 ~ 2020-10-31
    IIF 10 - Director → ME
  • 4
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2018-06-27 ~ 2021-11-30
    IIF 7 - Director → ME
  • 5
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-08-30
    Officer
    icon of calendar 2019-08-20 ~ 2020-10-31
    IIF 9 - Director → ME
  • 6
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-27 ~ 2020-09-21
    IIF 6 - Director → ME
  • 7
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-06-27 ~ 2020-09-21
    IIF 4 - Director → ME
  • 8
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2004-08-03 ~ 2020-09-30
    IIF 3 - Director → ME
  • 9
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2019-07-30 ~ 2020-09-30
    IIF 12 - Director → ME
  • 10
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-07-30
    Officer
    icon of calendar 2019-07-09 ~ 2020-10-31
    IIF 13 - Director → ME
  • 11
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2018-06-27 ~ 2019-06-11
    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 26 August 2025 and licensed under the Open Government Licence v3.0.