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

Beecham, Sinclair Christopher Seymour

    Related profiles found in government register
  • Beecham, Sinclair Christopher Seymour
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brockley Academy, Brockley Lane Backwell, Bristol, North Somerset, BS48 4AQ

      IIF 1
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 2 IIF 3 IIF 4
    • 28, Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, PR7 7NA, England

      IIF 5
    • 22 Painters Yard, 10-14 Old Church Road, London, SW3 5DQ

      IIF 6
    • C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 7
  • Beecham, Sinclair Christopher Seymour
    British co director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Painters Yard, 10-14 Old Church Road, London, SW3 5DQ

      IIF 8
  • Beecham, Sinclair Christopher Seymour
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beecham, Sinclair Christopher Seymour
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 25
    • 22 Painters Yard, 10-14 Old Church Road, London, SW3 5DQ

      IIF 26 IIF 27
  • Beecham, Sinclair Christopher Seymour
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 28
  • Mr Sinclair Christopher Seymour Beecham
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knights Plc, Hq Offices, 58 Nicholas Street, Chester, Cheshire, CH1 2NP, England

      IIF 29
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 30 IIF 31
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 32
  • Beecham, Sinclair Christopher Seymour
    British

    Registered addresses and corresponding companies
  • Beecham, Sinclair Christopher Seymour
    British company director

    Registered addresses and corresponding companies
    • 22 Painters Yard, 10-14 Old Church Road, London, SW3 5DQ

      IIF 37
  • Beecham, Sinclair Christopher Seymour
    British shop manager

    Registered addresses and corresponding companies
    • 22 Painters Yard, 10-14 Old Church Road, London, SW3 5DQ

      IIF 38
  • Mr Sinclair Christopher Seymour Beecham
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 8
  • 1
    FRIDAY STREET DEVELOPMENTS LIMITED
    07417073 03174741
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    754,832 GBP2025-03-31
    Officer
    2010-10-25 ~ now
    IIF 2 - Director → ME
  • 2
    MERCHANT HOTEL GLASGOW LIMITED
    - now 09353473
    CASTLE BRIDGE PROPERTY LIMITED
    - 2015-07-09 09353473
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -360,762 GBP2018-12-31
    Officer
    2014-12-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    NEATHAM LIMITED
    11703732
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,731,045 GBP2024-09-30
    Officer
    2018-11-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 4
    ORCHARD GATE (ROPLEY) MANAGEMENT COMPANY LIMITED
    11547275
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    2023-07-17 ~ now
    IIF 4 - Director → ME
  • 5
    REVVER LIMITED
    - now 10579236
    URSA FINANCE LTD
    - 2019-06-20 10579236
    Knights Plc Hq Offices, 58 Nicholas Street, Chester, Cheshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,372,768 GBP2020-03-31
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SWEAT UNION LIMITED
    - now 08727354 09248655
    SWEAT GYMS LIMITED
    - 2014-12-15 08727354 09248655
    BUFF NEWCO LIMITED
    - 2014-03-28 08727354
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    6,634,094 GBP2017-12-31
    Officer
    2013-10-10 ~ now
    IIF 7 - Director → ME
  • 7
    UK VAP LTD
    12659879
    4th Floor 1-3 Portland Place, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2020-08-27 ~ now
    IIF 5 - Director → ME
  • 8
    URBANLODGE LIMITED
    - now 05085699
    WS HOTELS LIMITED
    - 2017-06-30 05085699
    QUEST HOTELS LIMITED
    - 2005-12-20 05085699 05543501, 03850699
    INGLEBY (1600) LIMITED
    - 2004-05-04 05085699 09267738, 03255575, 03378759... (more)
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,756 GBP2024-12-31
    Officer
    2004-03-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    75B VICTORIA LIMITED
    FC023016
    Clive Edward Benedict Schlee, 1 Hudsons Place, London, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    2001-02-22 ~ 2008-04-03
    IIF 27 - Director → ME
  • 2
    ACTION ROCK LIMITED
    03118968
    75b Verde, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    1995-11-27 ~ 2001-11-28
    IIF 33 - Secretary → ME
  • 3
    ARRIVEOBTAIN LIMITED
    02810421
    75b Verde, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    1995-09-14 ~ 2008-04-03
    IIF 18 - Director → ME
  • 4
    CHURCHER'S COLLEGE
    10813349
    Ramshill, Petersfield, United Kingdom
    Active Corporate (18 parents)
    Officer
    2017-08-31 ~ 2025-03-13
    IIF 24 - Director → ME
  • 5
    FRIDAY STREET DEVELOPMENTS LIMITED
    07417073 03174741
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    754,832 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2019-02-18
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 6
    J G DANCE LTD
    07518791
    Office 3, Chiltern Chambers St Peters Avenue, Caversham, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,704 GBP2024-08-31
    Officer
    2011-02-07 ~ 2023-07-17
    IIF 25 - Director → ME
  • 7
    MOLTON BROWN GROUP LIMITED
    - now 04730882
    INTERCEDE 1857 LIMITED - 2003-08-22 05569424, 06378165, 06300210... (more)
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2004-06-22 ~ 2005-07-06
    IIF 8 - Director → ME
  • 8
    PAM GROUP LIMITED
    - now 06458900
    DE FACTO 1578 LIMITED - 2008-02-18 08670394, 06275636, 06418919... (more)
    20 Old Bailey, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2008-04-03 ~ 2018-09-26
    IIF 23 - Director → ME
  • 9
    PEARTREE GREEN LIMITED
    03056117
    75b Verde, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    1995-06-16 ~ 2008-04-03
    IIF 11 - Director → ME
    1995-06-16 ~ 1999-08-31
    IIF 38 - Secretary → ME
  • 10
    PRET A MANGER (EUROPE) LIMITED
    - now 01854213
    M.B.S. (EUROPE) LIMITED
    - 1993-08-02 01854213
    METYMART LIMITED
    - 1985-08-12 01854213
    75b Verde, 10 Bressenden Place, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    ~ 2008-04-03
    IIF 12 - Director → ME
  • 11
    PRET A MANGER (G.B.) LIMITED
    - now 02762743
    KEYROUTE LIMITED
    - 1993-08-02 02762743
    75b Verde, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    1992-12-02 ~ 2008-04-03
    IIF 13 - Director → ME
    1992-12-02 ~ 1999-08-31
    IIF 36 - Secretary → ME
  • 12
    PRET A MANGER (NETHERLANDS) LIMITED - now
    PAM (EXPRESS) LIMITED
    - 1999-08-10 02841749
    75b Verde, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    1993-08-03 ~ 1999-08-03
    IIF 20 - Director → ME
    ~ 1999-08-03
    IIF 34 - Secretary → ME
  • 13
    PRET A MANGER (U.K.) LIMITED
    - now 01903370
    CARGO IMPORTS LIMITED
    - 1993-08-02 01903370
    PANBROOK LIMITED
    - 1992-05-01 01903370
    75b Verde, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    ~ 2008-04-03
    IIF 16 - Director → ME
    ~ 1999-08-31
    IIF 35 - Secretary → ME
  • 14
    PRET A MANGER (USA) LIMITED
    03836164
    75b Verde, 10 Bressenden Place, London, England
    Active Corporate (5 parents)
    Officer
    1999-09-02 ~ 2008-04-03
    IIF 17 - Director → ME
  • 15
    PRET A MANGER HOLDINGS LIMITED
    - now 04122331
    BROOMCO (2411) LIMITED - 2001-01-04 04413851, 04240493, 04349739... (more)
    75b Verde, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2001-01-10 ~ 2008-04-03
    IIF 26 - Director → ME
  • 16
    PRET A MANGER LIMITED
    03602613 11391321, 10674734
    75b Verde, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    1998-10-05 ~ 2008-04-03
    IIF 15 - Director → ME
    1998-10-05 ~ 1999-08-31
    IIF 37 - Secretary → ME
  • 17
    PRET LIMITED
    05179092
    75b Verde, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2004-08-03 ~ 2008-04-03
    IIF 19 - Director → ME
  • 18
    SHIRE CAPE LIMITED
    03126573
    75b Verde, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    1995-11-27 ~ 2001-01-04
    IIF 21 - Director → ME
  • 19
    THE HOXTON (SHOREDITCH) LIMITED - now
    HOXTON HOTELS (SHOREDITCH) LIMITED - 2014-07-25
    WILLOW STREET HOTEL LIMITED
    - 2012-07-06 03850699
    QUEST HOTELS LIMITED
    - 2004-05-04 03850699 05085699, 05543501
    NEW BRITAIN HOTELS LIMITED
    - 1999-10-04 03850699
    20 Balderton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1999-09-30 ~ 2012-05-25
    IIF 6 - Director → ME
  • 20
    THE MOTIVATION CHARITABLE TRUST
    03916496
    Unit 2 Sheene Road, Bedminster, Bristol, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2015-06-01 ~ 2016-03-23
    IIF 1 - Director → ME
  • 21
    URBANLODGE LIMITED - now
    WS HOTELS LIMITED
    - 2017-06-30 05085699
    QUEST HOTELS LIMITED - 2005-12-20 05543501, 03850699
    INGLEBY (1600) LIMITED - 2004-05-04 09267738, 03255575, 03378759... (more)
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,756 GBP2024-12-31
    Officer
    2012-06-15 ~ 2012-06-15
    IIF 10 - Director → ME
  • 22
    VIRGIN ACTIVE GROUP INVESTMENTS LIMITED - now
    VIRGIN ACTIVE GROUP LIMITED
    - 2006-03-10 04349178 02664542
    DE FACTO 979 LIMITED - 2002-07-16 08670394, 06275636, 06418919... (more)
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2003-04-01 ~ 2005-11-25
    IIF 14 - Director → ME
  • 23
    WS HOTELS PROPERTIES (SHOREDITCH) LIMITED
    - now 04261380
    QUEST HOTEL PROPERTIES (SHOREDITCH) LIMITED
    - 2005-12-20 04261380
    BROOMCO (2670) LIMITED
    - 2001-10-12 04261380 04413851, 04240493, 04349739... (more)
    20 Balderton Street, London, England
    Active Corporate (4 parents)
    Officer
    2001-10-11 ~ 2012-05-25
    IIF 22 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.