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 David Ernest Beecroft Snr

    Related profiles found in government register
  • Mr David Ernest Beecroft Snr
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 1
    • icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 2
  • Mr David Ernest Beecroft
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Crewe Road Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 3
    • icon of address 128, Crewe Road, Haslington, Crewe, CW1 5RQ

      IIF 4
    • icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 9
  • Mr David Ernest Beecroft
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 10
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 363, Crewe Road, Wistaston, Nantwich, CW5 6NW, England

      IIF 14
  • Beecroft, David Ernest
    British company director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 15
    • icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 16
  • Beecroft, David Ernest
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 20
  • Beecroft Snr, David Ernest
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 21
  • Beecroft, David Ernest
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 22
    • icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 23
  • Beecroft, David Ernest
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Crewe Road Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 24
    • icon of address 128, Crewe Road, Haslington, Crewe, CW1 5RQ, United Kingdom

      IIF 25
    • icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 26 IIF 27
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 28
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 29
  • Beecroft, David Ernest
    born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Macon Court, Crewe, Cheshire, CW1 6EA

      IIF 30
    • icon of address 12-14 Macon Court, Herald Drive, Crewe, Cheshire, CW1 6EA

      IIF 31
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 32 IIF 33
    • icon of address 363, Crewe Road, Wistaston, Nantwich, CW5 6NW, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 128 Crewe Road, Haslington, Crewe
    Active Corporate (1 parent)
    Equity (Company account)
    -196 GBP2024-11-30
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address 128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,342 GBP2024-06-30
    Officer
    icon of calendar 1999-02-14 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 128 Crewe Road Haslington, Crewe, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -188 GBP2024-01-31
    Officer
    icon of calendar 2007-02-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address 128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 6
    LAND RECOVERY ENTERPRISES LIMITED - 2024-06-21
    icon of address 128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,461,992 GBP2018-11-30
    Officer
    icon of calendar 2010-05-24 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 8
    icon of address 128 Crewe Road, Haslington, Crewe, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    193,785 GBP2024-10-31
    Officer
    icon of calendar 1997-10-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 363 Crewe Road, Wistaston, Nantwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 128 Crewe Road, Haslington, Crewe, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -153 GBP2024-11-30
    Officer
    icon of calendar 1995-06-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    RENEWLAND DB SITE LIMITED - 2017-01-20
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    144,479 GBP2024-06-30
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,766 GBP2024-08-31
    Officer
    icon of calendar 2007-07-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    94,747 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,342 GBP2024-06-30
    Officer
    icon of calendar 1997-04-07 ~ 1997-09-30
    IIF 22 - Director → ME
  • 2
    LAND RECOVERY ENTERPRISES LIMITED - 2024-06-21
    icon of address 128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,461,992 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-05-24 ~ 2023-06-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GREENFIELDS (CAMBRIDGE) LIMITED - 2025-06-19
    icon of address 7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2020-01-22 ~ 2025-06-16
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2025-06-16
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,396,533 GBP2018-11-30
    Officer
    icon of calendar ~ 2024-05-31
    IIF 16 - Director → ME
  • 5
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,250,059 GBP2023-11-30
    Officer
    icon of calendar 2018-05-01 ~ 2024-05-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2024-05-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    LAND RECOVERY CONSTRUCTION LTD - 2024-06-13
    LAND RECOVERY TORFAEN LIMITED - 2016-10-12
    HASLINGTON GREEN LIMITED - 2016-05-31
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2016-05-27 ~ 2021-10-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-21
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    icon of calendar 2009-01-21 ~ 2010-01-21
    IIF 26 - 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.