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

Hurley, Beverly Jane

    Related profiles found in government register
  • Hurley, Beverly Jane
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17a E-space North, 181 Wisbech Road, :littleport, Ely, Cambridgeshire, CB6 1RA, England

      IIF 1
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, England

      IIF 2 IIF 3 IIF 4
    • Goffs Oak House, East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, EN7 5GE, England

      IIF 5
    • 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Po6 4tr, PO6 4TR, England

      IIF 6
  • Hurley, Beverly Jane
    British ceo born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Beverley House, 50 Exeter Road, Newmarket, Suffolk, CB8 8LR

      IIF 7
  • Hurley, Beverly Jane
    British chief exec born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 50 Exeter Road, Newmarket, Suffolk, CB8 8LR

      IIF 8
  • Hurley, Beverly Jane
    British chief executive born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dettingen House, Dettingen Way, Bury St. Edmunds, Suffolk, IP33 3TU, Uk

      IIF 9
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, England

      IIF 10 IIF 11
    • 7d Platform, New Station Street, Leeds, West Yorkshire, LS1 4JB, England

      IIF 12
    • 50 Exeter Road, Newmarket, Suffolk, CB8 8LR

      IIF 13
    • Beverley House, 50 Exeter Road, Newmarket, Suffolk, CB8 8LR

      IIF 14
    • The Base, Unit 207 The Base, Dallam Lane, Warrington, WA2 7NG, United Kingdom

      IIF 15
  • Hurley, Beverly Jane
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, England

      IIF 16
  • Hurley, Beverly Jane
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 E-space North, 181 Wisbech Road, Littleport, Ely, Cambridgeshire, CB6 1RA, England

      IIF 17
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, England

      IIF 18 IIF 19 IIF 20
    • Suite 12, The Mansion, Chesterford Research Park, Little Chesterford, Cambridgeshire, CB10 1XL, England

      IIF 21
  • Hurley, Beverly Jane
    British managing director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG

      IIF 22
  • Hurley, Beverly Jane
    born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 50 Exeter Road, Newmarket, CB8 8LR

      IIF 23
  • Hurey, Beverly Jane
    British director born in March 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • 57, London Road, Enfield, Middlesex, EN2 6SW, United Kingdom

      IIF 24
  • Hurley, Beverly Jane
    British

    Registered addresses and corresponding companies
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, England

      IIF 25
    • Beverley House, 50 Exeter Road, Newmarket, Suffolk, CB8 8LR

      IIF 26 IIF 27
  • Hurley, Beverly Jane
    British director

    Registered addresses and corresponding companies
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG

      IIF 28
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

      IIF 29
  • Ms Beverly Jane Hurley
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 E-space North, 181 Wisbech Road, Littleport, Ely, Cambridgeshire, CB6 1RA, England

      IIF 30
    • Unit 17a E-space North, 181 Wisbech Road, :littleport, Ely, Cambridgeshire, CB6 1RA, England

      IIF 31
    • Unit 26a E-space North, 181 Wisbech Road, Littleport, Ely, CB6 1RA, England

      IIF 32
    • Nicholas House, River Front, Enfield, EN1 3FG, England

      IIF 33
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG

      IIF 34 IIF 35 IIF 36
    • East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, EN7 5GE, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 26
  • 1
    CAMBRIDGE CORRELATORS LIMITED
    04075546
    Unit 8 Flemming Court Whistler Drive, Glasshoughton, Castleford, West Yorkshire, England
    Dissolved Corporate (9 parents)
    Officer
    2008-01-30 ~ dissolved
    IIF 13 - Director → ME
  • 2
    CAMBRIDGE FINANCIAL PARTNERS LLP
    - now OC306328
    SOHCAHTOA LLP
    - 2008-05-16 OC306328
    24a Carden Avenue, Brighton, East Sussex, England
    Active Corporate (17 parents, 11 offsprings)
    Officer
    2005-07-01 ~ 2008-07-01
    IIF 23 - LLP Designated Member → ME
  • 3
    CONNECT EAST ANGLIA LIMITED
    - now 05148764
    NORFOLK FIRST LIMITED
    - 2010-09-14 05148764
    Nicholas House, River Front, Enfield, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2004-06-08 ~ dissolved
    IIF 11 - Director → ME
  • 4
    CORKHOUSE LIMITED
    08766475
    Unit 26a E-space North 181 Wisbech Road, Littleport, Ely, England
    Active Corporate (3 parents)
    Officer
    2013-11-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or control OE
  • 5
    CREATE SCALE LIMITED
    14621259
    26 The Slipway Marina Keep, Port Solent, Portsmouth, Po6 4tr, England
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 6 - Director → ME
  • 6
    EAST OF ENGLAND TOURIST BOARD
    - now 01281440
    EAST ANGLIA TOURIST BOARD - 1996-10-31
    90 St. Faiths Lane, Norwich
    Dissolved Corporate (126 parents)
    Officer
    2010-09-01 ~ 2014-10-22
    IIF 9 - Director → ME
  • 7
    ENTERPRISING WOMEN EUROPE LIMITED
    06842914
    Nicholas House, River Front, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2009-03-11 ~ dissolved
    IIF 19 - Director → ME
  • 8
    ENTERPRISING WOMEN LIMITED
    06508421
    East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2008-02-19 ~ 2017-06-10
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-31
    IIF 39 - Has significant influence or control OE
  • 9
    FOUNDATION FOR EUROPEAN ENTERPRISE AND INNOVATION.
    04701380
    Nicholas House, River Front, Enfield, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2003-03-18 ~ dissolved
    IIF 22 - Director → ME
    2006-03-01 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 10
    FUTURE MATERIALS LIMITED
    07795523
    Suite 12, The Mansion, Chesterford Research Park, Little Chesterford, Cambridgeshire
    Active Corporate (7 parents)
    Officer
    2011-10-03 ~ 2020-10-04
    IIF 21 - Director → ME
  • 11
    INSTITUTE OF ECONOMIC DEVELOPMENT
    - now 01748926
    THE INSTITUTION OF ECONOMIC DEVELOPMENT - 2008-12-09
    INSTITUTION OF ECONOMIC DEVELOPMENT OFFICERS(THE) - 1994-01-21
    The Base Unit 207 The Base, Dallam Lane, Warrington, United Kingdom
    Active Corporate (88 parents)
    Officer
    2011-11-16 ~ 2025-04-23
    IIF 15 - Director → ME
  • 12
    LEY CONSULTING EUROPE LIMITED
    07737988
    57 London Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-11 ~ dissolved
    IIF 24 - Director → ME
  • 13
    MENTFOR CIC - now
    EAST MENTORING FORUM LTD
    - 2007-07-24 04818004
    Essex House, 42 Crouch Street, Colchester, Essex
    Dissolved Corporate (19 parents)
    Officer
    2004-07-03 ~ 2006-06-05
    IIF 7 - Director → ME
  • 14
    MISSION POSSIBLE LIMITED
    - now 03102471
    MISSION POSSIBLE (UK) LIMITED - 2005-07-29
    M ENTERPRISES (U K) LIMITED - 2002-09-19
    Nicholas House, River Front, Enfield, Middlesex
    Dissolved Corporate (12 parents)
    Officer
    2009-08-11 ~ 2018-02-28
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-28
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    NN DECADE LIMITED
    - now 05079744
    NORFOLK NETWORK LIMITED
    - 2013-03-27 05079744
    YTKO VENTURES LIMITED
    - 2004-11-03 05079744
    Nicholas House, River Front, Enfield, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2004-03-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 16
    OPTALYSYS LTD
    08575493
    12b Platform New Station Street, Leeds, England
    Active Corporate (16 parents)
    Officer
    2013-09-09 ~ 2023-07-12
    IIF 12 - Director → ME
  • 17
    OUTSET START-UP SUPPORT CIC
    07719358
    Unit 26a E-space North Wisbech Road, Littleport, Ely, England
    Dissolved Corporate (10 parents)
    Officer
    2011-07-27 ~ 2014-10-22
    IIF 18 - Director → ME
  • 18
    PROMOTING WOMEN'S ENTERPRISE SUPPORT (PROWESS) LIMITED
    - now 04301829
    PROMOTING WOMEN'S ENTERPRISE SUPPORT SERVICES NATIONAL NETWORK PROWESS)LIMITED - 2007-01-23
    Prowess Ltd C/o Nfea, 12 Stephenson Court, Fraser Road, Priory Business Park, Bedford, England
    Dissolved Corporate (28 parents)
    Officer
    2007-02-06 ~ 2009-06-10
    IIF 8 - Director → ME
  • 19
    THE NORFOLK EDUCATION BUSINESS EXCHANGE LIMITED
    04163216
    Norwich Enterprise Centre, 4b Guildhall Hill, Norwich, Norfolk
    Dissolved Corporate (25 parents)
    Officer
    2007-03-21 ~ 2008-03-17
    IIF 14 - Director → ME
  • 20
    TRANSVERSAL CORPORATION LIMITED
    - now 03885821
    TRANSVERSAL (TRADING) LIMITED
    - 2000-11-14 03885821
    TRANSVERSAL LIMITED - 2000-09-11
    241 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2000-09-19 ~ 2004-03-23
    IIF 27 - Secretary → ME
  • 21
    TRANSVERSAL LIMITED
    - now 04054604 03885821
    LEGISLATOR 1484 LIMITED - 2000-09-11
    241 Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2000-09-28 ~ 2004-03-23
    IIF 26 - Secretary → ME
  • 22
    VERSIO SOUTH WEST LIMITED
    - now 05048765
    YTKO CONSULTING LIMITED
    - 2012-04-11 05048765
    Unit 15 E-space North 181 Wisbech Road, Littleport, Ely, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 17 - Director → ME
    2004-02-18 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 23
    VERSIO VITA LTD
    - now 11821196
    VERSIO VITO LTD
    - 2023-10-05 11821196
    GETSET FOR GROWTH LTD
    - 2023-10-03 11821196
    Unit 26a E-space North Unit 26a E-space North, 181 Wisbech Road, Littleport, Ely, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 24
    YTKO EOT LIMITED
    15584067
    Goffs Oak House East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-03-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-03-22 ~ 2024-04-03
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    YTKO GROUP LIMITED
    08665064
    East Wing East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-08-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-03
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 26
    YTKO LIMITED
    - now 01392147
    WHITE TECHNIQUES LIMITED - 1997-09-26
    YARE COMMUNICATIONS LIMITED - 1991-02-19
    East Wing East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2010-09-01 ~ now
    IIF 4 - Director → ME
    2000-01-01 ~ 2020-09-23
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 35 - Has significant influence or control 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.