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 Anthony Beckford

    Related profiles found in government register
  • Mr Anthony Beckford
    Jamaican born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Lower Ashley Road, Lower Ashley Road, St. Agnes, Bristol, BS2 9NP, England

      IIF 1
  • Mr Anthony Lloyd Beckford
    Jamaican born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lower Ashley Road, St. Agnes, Bristol, BS2 9NP, England

      IIF 2
  • Mr Lloyd Beckford
    Jamaican born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, 24 Lower Ashley Road, St Agnes, Bristol, Bristol, BS2 9NP, United Kingdom

      IIF 3
    • icon of address 24, Lower Ashley Road, St. Agnes, Bristol, BS2 9NP, England

      IIF 4
  • Mr Anthony Beckford
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lower Ashley Road, St. Agnes, Bristol, BS2 9NP, England

      IIF 5 IIF 6
    • icon of address 24, Lower Ashley Road, St Agnes, Bristol, Bristol, BS2 9NP

      IIF 7
  • Mr Anthony Beckford
    Jamaican born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lower Ashley Road, St. Agnes, Bristol, BS2 9NP, England

      IIF 8
  • Mr Anthony Beckford
    Jamaican born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lower Ashley Road, St Agnes, Bristol, Bristol, BS2 9NP

      IIF 9
  • Mr Anthony Lloyd Beckford
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Lower Ashley Road, Lower Ashley Road, St. Agnes, Bristol, BS2 9NP, England

      IIF 10
    • icon of address Unit 3, 78-86 Pennywell Road, Old Market, Bristol, Bristol, BS5 0TG, England

      IIF 11
  • Mr Jamal Beckford
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lower Ashley Road, St. Agnes, Bristol, BS2 9NP, England

      IIF 12
  • Beckford, Lloyd
    Jamaican born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, 24 Lower Ashley Road, St Agnes, Bristol, Bristol, BS2 9NP, United Kingdom

      IIF 13
  • Beckford, Anthony
    Jamaican born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lower Ashley Road, St. Agnes, Bristol, BS2 9NP, England

      IIF 14
    • icon of address 24, Lower Ashley Road, St Agnes, Bristol, Bristol, BS2 9NP

      IIF 15
    • icon of address Office 3, Pennywell Road, Bristol, BS5 0TG, England

      IIF 16
  • Mr Anthony Beckford
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lower Ashley Road, St. Agnes, Bristol, BS2 9NP, England

      IIF 17
  • Beckford, Anthony Lloyd
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Lower Ashley Road, Lower Ashley Road, St. Agnes, Bristol, BS2 9NP, England

      IIF 18
    • icon of address 24, Lower Ashley Road, St. Agnes, Bristol, BS2 9NP, England

      IIF 19 IIF 20
    • icon of address 29, Berwick Road, Bristol, BS5 6NG, England

      IIF 21
  • Beckford, Lloyd
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lower Ashley Road, St. Agnes, Bristol, BS2 9NP, England

      IIF 22
  • Beckfo, Anthon Lloy
    Jamaican born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Lower Ashley Road, Lower Ashley Road, St. Agnes, Bristol, BS2 9NP, England

      IIF 23
  • Beckford, Anthony
    Jamaican born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lower Ashley Road, St. Agnes, Bristol, BS2 9NP, England

      IIF 24
  • Beckford, Lloyd Anthony
    Jamaican accountant born in April 1960

    Registered addresses and corresponding companies
  • Beckford, Lloyd Anthony
    Jamaican finance officer born in April 1960

    Registered addresses and corresponding companies
    • icon of address 29 Berwick Road, Eastville, Bristol, BS5 6NG

      IIF 27
  • Beckford, Lloyd Anthony
    Jamaican finance officer

    Registered addresses and corresponding companies
    • icon of address 29 Berwick Road, Eastville, Bristol, BS5 6NG

      IIF 28
  • Beckford, Lloyd Anthony
    Jamaican businessman born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a The Concourse, The Concourse, Brislington, Bristol, BS4 5BG, England

      IIF 29
  • Beckford, Anthony

    Registered addresses and corresponding companies
    • icon of address 24, Lower Ashley Road, St. Agnes, Bristol, BS2 9NP, England

      IIF 30
  • Salmon, Richard Anthony
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    R A SALMON LTD - 2020-09-13
    icon of address 24 Lower Ashley Road, St Agnes, Bristol, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    16,806 GBP2024-02-28
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    PEARL MAY LIVE IN CARE LIMITED - 2020-05-05
    icon of address 24 Lower Ashley Road, St. Agnes, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,525 GBP2024-07-31
    Officer
    icon of calendar 2019-10-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 24 Lower Ashley Road Lower Ashley Road, St. Agnes, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    133,013 GBP2024-03-31
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 North Street, Bedminster, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address 24 Lower Ashley Road, St. Agnes, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,279 GBP2024-05-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 3 78-86 Pennywell Road, Old Market, Bristol, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,682 GBP2025-01-31
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-18 ~ now
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 24 Lower Ashley Road, St. Agnes, Bristol, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    46,376 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 24 Lower Ashley Road, St. Agnes, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,461 GBP2024-11-30
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3 78-86 Pennywell Road, Old Market, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,163 GBP2024-06-30
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    SHAANG2 LIMITED - 2021-02-26
    icon of address 24 Lower Ashley Road, St. Agnes, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,441 GBP2024-11-30
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    GOLDEN EGG VARIETY CLUBS UK LTD - 2021-03-10
    GOLDEN EGG CABARET CLUBS UK LTD - 2018-07-06
    icon of address 24 Lower Ashley Road, St. Agnes, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,360 GBP2024-05-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-18 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 24 24 Lower Ashley Road, St Agnes, Bristol, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,910 GBP2024-04-30
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    R A SALMON LTD - 2020-09-13
    icon of address 24 Lower Ashley Road, St Agnes, Bristol, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    16,806 GBP2024-02-28
    Officer
    icon of calendar 2017-02-24 ~ 2019-03-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2024-10-05
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 24 Lower Ashley Road Lower Ashley Road, St. Agnes, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    133,013 GBP2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-10-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2022-08-26
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Malcolm X Centre, 141 City Rd, St.pauls, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    66,401 GBP2024-03-30
    Officer
    icon of calendar 2000-05-30 ~ 2002-06-18
    IIF 26 - Director → ME
  • 4
    SILAI PROJECT - 2001-04-11
    icon of address Citypoint, Temple Gate, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-04-25 ~ 1998-02-23
    IIF 28 - Secretary → ME
  • 5
    SOCIAL ENTERPRISE WORKS - 2011-07-26
    BRISTOL AREA COMMUNITY ENTERPRISE NETWORK - 2006-12-12
    BRISTOL AND AVON COMMUNITY ENTERPRISE NETWORK - 1996-03-27
    icon of address Redbrick House, York Court, 6 Wilder Street, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-12 ~ 2002-01-08
    IIF 27 - Director → ME
  • 6
    icon of address 1st Floor, Junction 3 Library, Baptist Mills Court, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2002-04-01
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.