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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Beke, Robert

    Related profiles found in government register
  • Beke, Robert

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 1
    • 45, Osborne Street, Colchester, CO2 7DB, United Kingdom

      IIF 2
    • 65, Garland Road, Colchester, CO12 4PA, United Kingdom

      IIF 3
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Beke, Robert Claudiu

    Registered addresses and corresponding companies
    • 56-60, Wharf Road, Birmingham, B11 2EB, United Kingdom

      IIF 7
    • 10948010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Beke, Robert-claudiu

    Registered addresses and corresponding companies
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 9
  • Beke, Robert
    Romanian director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Colchester Centre, Hawkins Road, Suite 84, Colchester, CO2 8JX, England

      IIF 10
  • Beke, Robert
    Australian born in February 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • 27 Gloucester Street, London, WC1N 3XX

      IIF 11
  • Beke, Robert
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Osborne Street, Colchester, CO2 7DB, United Kingdom

      IIF 12
  • Beke, Robert-claudiu
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, Glisson Square, Colchester, CO2 9AJ, England

      IIF 13
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 14
  • Beke, Robert Claudiu
    Romanian company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 101, Thorpe Road, Kirby Cross, Frinton On Sea, CO13 0ND, United Kingdom

      IIF 15
    • 145, - 157, St. John Street, London, EC1V 4PW, England

      IIF 16
  • Beke, Robert Claudiu
    Romanian director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 17
    • 268, High Street, Harwich, Essex, CO12 3PD, England

      IIF 18
    • 7, Portland Crescent, Harwich, Essex, CO12 3QH, England

      IIF 19
  • Beke, Robert Claudiu
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10948010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 7, Glisson Square, Colchester, CO2 9AJ, England

      IIF 21 IIF 22 IIF 23
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 24
    • 7, Glisson Square, Colchester, Essex, CO2 9AJ, United Kingdom

      IIF 25
    • 65 Garland Rd, Garland Road, Harwich, CO12 4PA, England

      IIF 26
    • 65, Garland Road, Harwich, CO12 4PA, England

      IIF 27
  • Beke, Robert Claudiu
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Garland Road, Colchester, CO12 4PA, United Kingdom

      IIF 28
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 29
    • 27, Maria Street, Harwich, CO12 3HT, England

      IIF 30
  • Beke, Robert Claudiu
    British diretor born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253-254, Water Road, Wembley, HA0 1HX, England

      IIF 31
  • Beke, Robert Claudiu
    British entrepreneur born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 32
  • Beke, Robert Claudiu
    British manager born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 33
  • Beke, Robert-claudiu
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 34 IIF 35
  • Mr Robert Beke
    Australian born in February 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • 27 Old Gloucester Street, London, WC1N 3XX

      IIF 36
  • Beke, Robert Claudiu
    Romanian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56-60, Wharf Road, Birmingham, B11 2EB, United Kingdom

      IIF 37
  • Beke, Robert-claudiu
    Romanian services born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cliff Road, Harwich Dovercourt, CO123PP, United Kingdom

      IIF 38
  • Mr Robert Beke
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Osborne Street, Colchester, CO27DB, United Kingdom

      IIF 39
  • Mr Robert Claudiu Beke
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 40
    • Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 41
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 42
    • 27, Maria Street, Harwich, CO12 3HT, England

      IIF 43
  • Mr Robert-claudiu Beke
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, Glisson Square, Colchester, CO2 9AJ, England

      IIF 44
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 45
  • Mr Robert Claudiu Beke
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10948010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • 1, George Williams Way, Colchester, CO1 2JS, England

      IIF 47
    • 65, Garland Road, Colchester, CO12 4PA, United Kingdom

      IIF 48
    • 7, Glisson Square, Colchester, CO2 9AJ, England

      IIF 49 IIF 50 IIF 51
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 7, Glisson Square, Colchester, Essex, CO2 9AJ, United Kingdom

      IIF 55
    • 65 Garland Rd, Garland Road, Harwich, CO12 4PA, England

      IIF 56
    • 65, Garland Road, Harwich, CO12 4PA, England

      IIF 57
  • Mr Robert-claudiu Beke
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 58
    • 7, Glisson Square, Colchester, CO29AJ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 28
  • 1
    ASTON CHARLES ESTATES LTD
    09122808
    268 High Street, Harwich, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-07-09 ~ 2015-07-29
    IIF 18 - Director → ME
  • 2
    BROS MANAGEMENT LTD
    13981066
    7 Glisson Square, Colchester, England
    Active Corporate (1 parent)
    Officer
    2022-03-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 3
    CF OPERATIONS LTD
    11129939
    65 Garland Road, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-02 ~ dissolved
    IIF 28 - Director → ME
    2018-01-02 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    CHILDREN LAST HOPE LTD
    10638527
    7 Glisson Square, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    CONSTRUCTION STAFFING LTD
    09522633 09845589... (more)
    The Colchester Business Centre, 1 George Williams Way, Colchester, England
    Dissolved Corporate (5 parents)
    Officer
    2015-12-01 ~ 2016-05-19
    IIF 10 - Director → ME
  • 6
    DAVID BROS LOGISTICS LTD
    13977642
    7 Glisson Square, Colchester, England
    Active Corporate (1 parent)
    Officer
    2022-03-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 7
    DBA AUTO CARE LTD
    10714854
    Unit 3 Rowhedge Business Park, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-07 ~ dissolved
    IIF 12 - Director → ME
    2017-04-07 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    DCS ENTERPRISE SOLUTIONS LTD
    12014142
    1 Midland House, High Street, Harwich, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-23 ~ 2022-04-01
    IIF 34 - Director → ME
    2019-05-23 ~ 2022-04-01
    IIF 9 - Secretary → ME
    Person with significant control
    2019-05-23 ~ 2022-04-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 9
    EUROPA WAY AND SONS GROUP LTD
    10593701
    127 Glenny Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-31 ~ 2018-01-31
    IIF 33 - Director → ME
    2017-01-31 ~ 2018-01-31
    IIF 5 - Secretary → ME
    Person with significant control
    2017-01-31 ~ 2017-12-31
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 10
    INTERHOME IMPROVEMENTS LIMITED
    08940080
    7 Portland Crescent, Harwich, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 19 - Director → ME
  • 11
    LIGHT UK SOLUTION LTD
    15873021
    65 Garland Road, Harwich, England
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 12
    MAGIC TRAINING LTD
    - now 09733457
    MAGICRAIL LTD - 2021-02-11
    253-254 Water Road, Wembley, England
    Active Corporate (3 parents)
    Officer
    2021-02-17 ~ 2025-09-01
    IIF 31 - Director → ME
    Person with significant control
    2021-02-17 ~ 2025-09-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 13
    MODELLO MEDIA LTD
    08851384
    145 - 157, St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-10-02 ~ dissolved
    IIF 16 - Director → ME
  • 14
    OMG GROUP LTD
    15877946
    65 Garland Rd Garland Road, Harwich, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-08-05 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 15
    PETS FINDER LTD
    15254709
    7 Glisson Square, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 16
    POLTZ SERVICES LIMITED
    05057991
    27 Old Gloucester Street, London
    Active Corporate (4 parents)
    Officer
    2004-03-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 17
    QAS & DOR MANAGEMENT LTD
    11144489
    7 Glisson Square, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ dissolved
    IIF 29 - Director → ME
    2018-01-11 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    QAS & MANAGEMENT LTD
    10948010
    4385, 10948010 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    2017-09-06 ~ now
    IIF 20 - Director → ME
    2017-09-06 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2017-09-06 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 19
    QAS RECRUITMENT LTD
    12225736
    4385, 12225736 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 20
    QUALITY AFFORDABLE SOURCE LTD
    09030367
    C/o Horsefields, Belgrave Place 8 Manchester Road, Bury, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 21
    RCB CLEANING SERVICES LTD
    - now 07449714
    RCB RECRUITMENT LTD
    - 2013-07-02 07449714
    BEKE ROBERT SERVICES LTD
    - 2013-02-11 07449714
    7 Portland Crescent, Harwich, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-11-24 ~ dissolved
    IIF 38 - Director → ME
  • 22
    RO ACCOUNTANTS LTD
    11655628
    45 Osborne Street, Essex, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
  • 23
    SARAH BROS GROUP LTD
    16189639
    7 Glisson Square, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 24
    SCD SERVICES LTD
    13963101
    27 Maria Street, Harwich, England
    Active Corporate (2 parents)
    Officer
    2022-05-01 ~ 2024-11-01
    IIF 30 - Director → ME
    Person with significant control
    2022-09-29 ~ 2024-11-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    SIMBRI STAR SOLUTION LTD - now
    INTERSEC LIMITED
    - 2015-01-09 08722772
    RCB LEAFLET DISTRIBUTION LTD
    - 2013-12-13 08722772
    25 Mathams Drive, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-11 ~ 2014-07-01
    IIF 15 - Director → ME
  • 26
    SONS WAY LIMITED
    10593713
    45 Osborne Street, Colchester, England
    Active Corporate (2 parents)
    Officer
    2017-01-31 ~ 2017-08-15
    IIF 24 - Director → ME
    2017-01-31 ~ 2018-01-31
    IIF 6 - Secretary → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 27
    STAR FROZEN FOOD LTD
    09587641
    4385, 09587641 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2015-05-12 ~ 2020-11-02
    IIF 37 - Director → ME
    2015-05-12 ~ 2020-11-02
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-02
    IIF 40 - Ownership of shares – 75% or more OE
  • 28
    VANILLA VELVET CAKES LTD
    10450575
    127 Glenny Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-28 ~ 2018-02-01
    IIF 32 - Director → ME
    2016-10-28 ~ 2018-02-01
    IIF 4 - Secretary → ME
    Person with significant control
    2016-10-28 ~ 2018-02-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.