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

Bevan, George William

    Related profiles found in government register
  • Bevan, George William
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 121, High Street, Bangor, LL57 1NT, Wales

      IIF 1 IIF 2 IIF 3
    • 113-117, Farringdon Road, London, EC1R 3BX, England

      IIF 4 IIF 5
    • 113-117, Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 6 IIF 7
    • Bevan Kidwell Llp, Farringdon Road, London, EC1R 3BX, England

      IIF 8 IIF 9
    • C/o Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX

      IIF 10
    • C/o Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 11
    • C/o Bevan Kidwell Llp, 113 - 177 Farringdon Road, London, EC1R 3BX, England

      IIF 12
    • C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, EC1R 3BX, England

      IIF 13 IIF 14
    • Mill Lodge, Off Cowpe Road, Waterfoot, Rossendale Valley, BB4 7DQ

      IIF 15 IIF 16 IIF 17
  • Bevan, George William
    British born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 6, Ripon House, 35 Station Lane, Hornchurch, Essex, RM12 6JL, United Kingdom

      IIF 18
    • 113-117, Farringdon Road, London, EC1R 3BX, England

      IIF 19
    • C/o Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 20
    • C/o Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 21 IIF 22
    • C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, EC1R 3BX, England

      IIF 23 IIF 24 IIF 25
  • Bevan, George William
    British director born in September 1959

    Registered addresses and corresponding companies
    • 1 Arcadia Villas, Dellows Lane Ugley Green, Bishops Stortford, Hertfordshire, CM22 6HN

      IIF 26
  • Bevan, George William
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bevan Kidwell, 113 - 117 Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 27
  • Mr George William Bevan
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 121, High Street, Bangor, LL57 1NT, Wales

      IIF 28 IIF 29 IIF 30
    • 113-117, Farringdon Road, London, EC1R 3BX

      IIF 32
    • C/o Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX

      IIF 33 IIF 34 IIF 35
    • C/o, Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 37
    • C/o Bevan Kidwell Llp, 113 - 177 Farringdon Road, London, EC1R 3BX, England

      IIF 38
    • C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, EC1R 3BX

      IIF 39
    • C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, EC1R 3BX, England

      IIF 40
  • Mr George William Bevan
    British born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 121, High Street, Bangor, LL57 1NT, Wales

      IIF 41
    • Suite 6, Ripon House, 35 Station Lane, Hornchurch, Essex, RM12 6JL, United Kingdom

      IIF 42
    • C/o Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 43
    • C/o Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 44
    • C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, EC1R 3BX, England

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 26
  • 1
    CLEAR ASSET FINANCE LIMITED
    07462914
    Suite 6, Ripon House, 35 Station Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    391,918 GBP2025-03-31
    Officer
    2011-03-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CLEAR BUSINESS FINANCE LIMITED
    12351197
    Suite 6, Ripon House, 35 Station Lane, Hornchurch, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2019-12-05 ~ now
    IIF 19 - Director → ME
  • 3
    CLEAR CONSTRUCTION FINANCE LIMITED
    12388701
    Suite 6, Ripon House, 35 Station Lane, Hornchurch, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-01-06 ~ now
    IIF 25 - Director → ME
  • 4
    DIGITAL POST SOLUTIONS LTD
    05515357
    C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    2019-12-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 45 - Has significant influence or controlOE
  • 5
    F.P. EXECUTIVE AGENCY LIMITED
    - now 09310545 03335982
    F P AGENCY LIMITED
    - 2014-12-03 09310545
    C/o Bevan Kidwell, 113-117 Farringdon Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2014-11-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 6
    FP MAILING (NORTH WEST) LIMITED
    - now 08787052 03713395
    THE MAILING ROOM LIMITED
    - 2014-08-01 08787052 03713395
    SANDYHILL LIMITED
    - 2014-04-01 08787052
    Bevan Kidwell Llp, 113-117 Farringdon Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2013-11-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 7
    FRANKING DIRECT LIMITED
    06737690
    C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    2018-07-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 40 - Has significant influence or controlOE
  • 8
    GEM U.K. MAILING SOLUTIONS LIMITED
    - now 01810774
    GEM COMPUTER FORMS EQUIPMENT LIMITED - 1999-05-26
    C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,924 GBP2024-07-31
    Officer
    2019-07-31 ~ now
    IIF 4 - Director → ME
  • 9
    MAILING SYSTEMS LIMITED
    - now 03259679
    MAILING SYSTEMS (EUROPE) LIMITED - 2014-06-04
    WATERAFTER LIMITED - 1998-06-19
    C/o Bevan Kidwell Llp, 113 - 177 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    2017-07-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 10
    MAILSERVE LTD
    07837195
    Bevan Kidwell Llp, 113-117 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    2018-03-23 ~ now
    IIF 9 - Director → ME
  • 11
    MONSTERS INK LIMITED
    09511643
    Bevan Kidwell Llp, 113-117 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    2018-03-23 ~ now
    IIF 8 - Director → ME
  • 12
    NOVABURN SYSTEMS LIMITED
    04227448
    C/o Bevan Kidwell Llp 113-117, Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    2020-05-07 ~ now
    IIF 5 - Director → ME
  • 13
    PLAS LLWYD LIMITED
    13615705
    C/o Bevan Kidwell, 113-117 Farringdon Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 14
    POLLECOFF HOUSE LIMITED
    13364525
    C/o Bevan Kidwell, 113-117 Farringdon Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,656 GBP2024-03-31
    Officer
    2021-04-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    REGSOX LIMITED
    16480636
    C/o Bevan Kidwell, 113-117 Farringdon Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 16
    THE MAILING ROOM FINANCE LIMITED
    08888310
    C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,498,625 GBP2024-07-31
    Officer
    2014-02-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 17
    THE MAILING ROOM HOLDINGS LIMITED
    - now 03530246
    SIDELINE LIMITED
    - 2014-08-21 03530246
    WOOLLYBACK LIMITED - 1998-05-28
    C/o Bevan Kidwell, 113-117 Farringdon Road, London
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    712,022 GBP2024-07-31
    Officer
    1998-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    THE MAILING ROOM LIMITED
    - now 03713395 08787052
    F.P. MAILING (NORTH WEST) LIMITED
    - 2014-08-01 03713395 08787052
    C/o Bevan Kidwell, 113-117 Farringdon Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,263,381 GBP2024-07-31
    Officer
    1999-02-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 19
    TMR AGILITY COMMUNICATIONS LIMITED
    - now 10604192
    TMR AGILITY LIMITED
    - 2022-09-06 10604192
    AGILITY COMMUNICATIONS LIMITED
    - 2022-09-06 10604192
    ASGR TRADING LIMITED - 2021-04-21
    FRESHFIELD PROPERTY LTD - 2019-05-30
    C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    305,818 GBP2024-07-31
    Officer
    2022-08-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 46 - Has significant influence or controlOE
  • 20
    TMR EXECUTIVE AGENCY LIMITED
    - now 03335982
    F.P. EXECUTIVE AGENCY LIMITED
    - 2014-12-03 03335982 09310545
    C/o Bevan Kidwell, 113-117 Farringdon Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    712,881 GBP2024-07-31
    Officer
    1998-06-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 21
    VARCITY ACCOMMODATION LIMITED
    08993373 07080800
    121 High Street, Bangor, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2014-04-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    VARCITY LIVING LIMITED
    - now 07080800
    VARCITY ACCOMMODATION LIMITED
    - 2014-04-11 07080800 08993373
    VARSITY ACCOMODATION LIMITED
    - 2009-11-27 07080800
    121 High Street, Bangor, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,177,644 GBP2024-03-31
    Officer
    2009-11-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 23
    VARCITY MANAGEMENT HOLDINGS LIMITED
    11087842
    121 High Street, Bangor, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,180,051 GBP2024-03-31
    Officer
    2017-11-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 24
    VARCITY PROPERTY HOLDINGS LIMITED
    10971091
    121 High Street, Bangor, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,713,042 GBP2024-03-31
    Officer
    2017-09-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 25
    VARCITY PROPERTY LIMITED
    11098564
    121 High Street, Bangor, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-12-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 30 - Has significant influence or controlOE
  • 26
    WATERFOLD (PHASE 2) MANAGEMENT COMPANY LIMITED
    05083005 05337766, 04833091
    Centric House Centric House, Unit E2, Waterfold Business Park, Bury, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    26,259 GBP2024-12-31
    Officer
    2009-03-10 ~ now
    IIF 16 - Director → ME
Ceased 1
  • 1
    MARBLE GLOBAL LIMITED - now
    MEDIA MEASUREMENT LIMITED
    - 2022-01-19 02587564
    3 West Street, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    845,157 GBP2022-05-31
    Officer
    1994-06-29 ~ 1996-09-06
    IIF 26 - 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.