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

Beswick, Graham Edward Angus

    Related profiles found in government register
  • Beswick, Graham Edward Angus
    British chartered accountant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Corwen, LL21 0TL, Wales

      IIF 1
    • icon of address 10 High Street, Llandrillo, Denbighshire, Corwen, LL21 0TL, Wales

      IIF 2
    • icon of address Unit 7, Newlands House, Inglemire Lane, Hull, HU6 7TQ, United Kingdom

      IIF 3
    • icon of address Fairfax House, 15 Fulwood Place, London, WC1V 6AY

      IIF 4
    • icon of address Fairfax House, Fulwood Place, London, WC1V 6AY, United Kingdom

      IIF 5
    • icon of address Mha, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 6
    • icon of address Thames Exchange, 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 7
  • Beswick, Graham Edward Angus
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Red Lion Square, London, WC1R 4AG, England

      IIF 8 IIF 9
    • icon of address 26, Red Lion Square, London, WC1R 4AG, United Kingdom

      IIF 10
    • icon of address Fairfax House, Fulwood Place, London, United Kingdom

      IIF 11
  • Beswick, Graham Edward Angus
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beswick, Graham Edward Angus
    British none born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fisher Productions Limited, 118 Garatt Lane, London, SW18 4DJ

      IIF 22
  • Beswick, Graham Edward
    British chartered accountant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 23
    • icon of address 26, Red Lion Square, London, WC1R 4AG, United Kingdom

      IIF 24
    • icon of address Fairfax House, 15 Fulwood Place, London, WC1V 6AY

      IIF 25
    • icon of address 4th Floor, 47 Greek Street, Soho, London, W1D 4EE

      IIF 26 IIF 27
  • Beswick, Graham Edward
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfax House, 15 Fulwood Place, London, WC1V 6AY

      IIF 28
    • icon of address 4th Floor, 47 Greek Street, Soho, London, W1D 4EE

      IIF 29
  • Beswick, Graham Edward
    British enterpreneur born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 47 Greek Street, Soho, London, W1D 4EE

      IIF 30
  • Beswick, Graham Edward
    British entrepreneur born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 47 Greek Street, Soho, London, W1D 4EE

      IIF 31
  • Beswick, Graham Edward
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfax House, 15 Fulwood Place, London, WC1V 6AY

      IIF 32
  • Mr Graham Edward Beswick
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Red Lion Square, Red Lion Square, London, WC1R 4AG, United Kingdom

      IIF 33
  • Mr Graham Edward Angus Beswick
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Newlands House, Inglemire Lane, Hull, HU6 7TQ, United Kingdom

      IIF 34
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 35
    • icon of address 30, Clifton Road, Winchester, SO22 5BU, England

      IIF 36
  • Beswick, Graham Edward
    British chartered accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Corwen, LL21 0TL, Wales

      IIF 37
    • icon of address 10, Queen Street Place, London, EC4R 1AG, England

      IIF 38
  • Beswick, Graham Edward
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Llandrillo, Corwen, Denbighshire, LL21 0TL, Wales

      IIF 39
    • icon of address 10 High Street, Llandrillo, Denbighshire, Corwen, LL21 0TL, Wales

      IIF 40
    • icon of address 30, Clifton Road, Winchester, SO22 5BU, England

      IIF 41
  • Beswick, Graham Edward
    British accountant born in October 1964

    Registered addresses and corresponding companies
    • icon of address Flat 123 340 Free Trade Wharf, The Highway Wapping, London, E1W 3EU

      IIF 42
  • Beswick, Graham Edward
    British chartered accountant born in October 1964

    Registered addresses and corresponding companies
    • icon of address Flat 123 340 Free Trade Wharf, The Highway Wapping, London, E1W 3EU

      IIF 43
  • Beswick, Graham Edward Angus
    British

    Registered addresses and corresponding companies
    • icon of address Unit 7, Newlands House, Inglemire Lane, Hull, HU6 7TQ, United Kingdom

      IIF 44
  • Beswick, Graham Edward
    British

    Registered addresses and corresponding companies
  • Beswick, Graham Edward
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Unit 3e, Inglemire Lane, Hull, HU6 7TQ, England

      IIF 51
    • icon of address 4th Floor, 47 Greek Street, Soho, London, W1D 4EE

      IIF 52
  • Beswick, Graham Edward
    British enterpreneur

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 47 Greek Street, Soho, London, W1D 4EE

      IIF 53
  • Mr Graham Edward Beswick
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Llandrillo, Corwen, Denbighshire, LL21 0TL, Wales

      IIF 54
  • Beswick, Graham Edward Angus

    Registered addresses and corresponding companies
    • icon of address 26 Red Lion Square, Red Lion Square, London, WC1R 4AG, England

      IIF 55
  • Beswick, Graham Edward

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 47 Greek Street, Soho, London, W1D 4EE

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 10 High Street Llandrillo, Denbighshire, Corwen, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 2 - Director → ME
  • 2
    MAD DOG HOLDINGS LIMITED - 2024-07-15
    icon of address 30 Clifton Road, Winchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -74,481 GBP2024-12-31
    Officer
    icon of calendar 2009-07-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Unit 9 First Avenue, Globe Park Business Park, Marlow, Bucks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Unit 9 First Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 13 - Director → ME
  • 5
    ENIGMA VISUAL SOLUTIONS LIMITED - 2005-10-07
    icon of address Unit 9 First Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 17 - Director → ME
  • 6
    ENIGMA DIGITAL LIMITED - 2006-03-15
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -181,152 GBP2018-03-31
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 14 - Director → ME
  • 7
    FEONIC PLC - 2015-03-25
    NEWLANDS SCIENTIFIC PLC - 2004-01-19
    icon of address Unit 7 Newlands House, Inglemire Lane, Hull, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -735,516 GBP2025-01-31
    Officer
    icon of calendar 2005-08-23 ~ now
    IIF 3 - Director → ME
    icon of calendar 2005-11-17 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 8
    icon of address Unit 7 Newlands House, Inglemire Lane, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,307 GBP2025-01-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 10 High Street, Llandrillo, Corwen, Denbighshire, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 10 High Street Llandrillo, Denbighshire, Corwen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,197,988 GBP2024-12-31
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 40 - Director → ME
  • 11
    MAGNUM LONDON LIMITED - 2009-04-27
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 47 - Secretary → ME
  • 12
    icon of address Fairfax House, 15 Fulwood Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Fairfax House, Fulwood Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Mha 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,382,700 GBP2024-12-31
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 46 - Secretary → ME
  • 16
    icon of address Fairfax House, 15 Fulwood Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-16 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 17
    icon of address 26 Red Lion Square, Red Lion Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 55 - Secretary → ME
  • 18
    TEN POUND CHALLENGE LTD - 2006-12-08
    icon of address Lorelei Cottage 4, Graham Road, Cookham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    IIF 45 - Secretary → ME
Ceased 27
  • 1
    KNEADS MUST LIMITED - 2005-09-01
    icon of address 10 High Street, Llandrillo, Corwen, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -91,683 GBP2023-09-30
    Officer
    icon of calendar 2005-05-19 ~ 2007-10-19
    IIF 49 - Secretary → ME
  • 2
    PISCARI LIMITED - 2013-05-01
    CSL CHANGE MANAGEMENT LIMITED - 2007-11-22
    icon of address 58 Buckingham Gate, London, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    76,000 GBP2024-08-31
    Officer
    icon of calendar 2006-08-23 ~ 2007-08-07
    IIF 31 - Director → ME
    icon of calendar 2006-08-23 ~ 2007-08-07
    IIF 50 - Secretary → ME
  • 3
    CHIMERA RECORDS LIMITED - 2002-03-04
    CHAOS RECORDS LIMITED - 1994-06-28
    SPEED 3269 LIMITED - 1993-03-25
    icon of address Real World Studios Mill Lane, Box, Corsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,551 GBP2024-04-30
    Officer
    icon of calendar 1996-04-01 ~ 1997-01-06
    IIF 42 - Director → ME
  • 4
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-03-24 ~ 2019-12-09
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-06-01
    IIF 33 - Has significant influence or control OE
  • 5
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-29 ~ 2007-08-01
    IIF 30 - Director → ME
    icon of calendar 2006-11-29 ~ 2007-08-01
    IIF 53 - Secretary → ME
  • 6
    FISHER PRODUCTIONS HOLDINGS LIMITED - 2019-11-06
    icon of address 2 London Wall Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    546,150 GBP2018-12-31
    Officer
    icon of calendar 2009-05-12 ~ 2019-12-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-02
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 10 High Street, Llandrillo, Corwen, Clwyd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    46,112 GBP2025-03-31
    Officer
    icon of calendar 2013-05-30 ~ 2013-06-24
    IIF 11 - Director → ME
  • 8
    NEWLANDS TECHNOLOGY LIMITED - 2006-07-04
    MAGNETOSTRICTIVE TECHNOLOGY SYSTEMS LIMITED - 1997-11-26
    SHELFCO (NO. 990) LIMITED - 1995-02-13
    icon of address Unit 7 Newlands House, Inglemire Lane, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -257,894 GBP2025-01-31
    Officer
    icon of calendar 2008-01-31 ~ 2025-02-21
    IIF 51 - Secretary → ME
  • 9
    FCP PROJECTS LIMITED - 2008-02-27
    icon of address Prospect House, 148 Lawrence Street, York, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-20 ~ 2010-05-28
    IIF 26 - Director → ME
  • 10
    icon of address 10 High Street Llandrillo, Denbighshire, Corwen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,197,988 GBP2024-12-31
    Officer
    icon of calendar 2021-08-09 ~ 2024-02-06
    IIF 37 - Director → ME
  • 11
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-14 ~ 2019-12-06
    IIF 7 - Director → ME
  • 12
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -232,718 GBP2018-12-31
    Officer
    icon of calendar 2013-10-29 ~ 2019-12-09
    IIF 10 - Director → ME
  • 13
    FISHER PRODUCTIONS LIMITED - 2021-09-15
    icon of address C/o Quantuma Advisory Limited, Office D Beresford House, Southampton
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,452,638 GBP2018-12-31
    Officer
    icon of calendar 2009-05-12 ~ 2014-03-26
    IIF 24 - Director → ME
  • 14
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    620,315 GBP2018-10-31
    Officer
    icon of calendar 2018-11-19 ~ 2019-12-06
    IIF 15 - Director → ME
  • 15
    icon of address Hill House, 41 Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2006-05-31
    IIF 27 - Director → ME
    icon of calendar 2005-10-12 ~ 2006-05-31
    IIF 52 - Secretary → ME
  • 16
    1ST OPTION MANAGEMENT LIMITED - 2010-03-22
    icon of address 5/6 High Street, Llandrillo, Corwen, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2013-09-24
    IIF 22 - Director → ME
  • 17
    icon of address 10 High Street, Llandrillo, Corwen, Clwyd
    Active Corporate (1 parent)
    Equity (Company account)
    2,308 GBP2024-03-31
    Officer
    icon of calendar 2013-05-30 ~ 2017-04-10
    IIF 8 - Director → ME
  • 18
    SCREWTIME LIMITED - 2022-03-11
    icon of address The Milking Parlour Hurst Farm, Dairy Lane, Crockham Hill, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,597 GBP2024-01-31
    Officer
    icon of calendar 2008-06-20 ~ 2015-08-19
    IIF 4 - Director → ME
    icon of calendar 2006-05-08 ~ 2008-06-20
    IIF 57 - Secretary → ME
  • 19
    icon of address Mha 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,382,700 GBP2024-12-31
    Officer
    icon of calendar 2009-07-28 ~ 2011-08-25
    IIF 28 - Director → ME
  • 20
    icon of address 5-6 High Street, Llandrillo, Corwen, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2011-08-22
    IIF 25 - Director → ME
    icon of calendar 2007-10-12 ~ 2011-08-22
    IIF 48 - Secretary → ME
  • 21
    icon of address Flat 4 263 Fen Street, Brooklands, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,288 GBP2023-12-31
    Officer
    icon of calendar 2006-06-26 ~ 2007-05-02
    IIF 29 - Director → ME
    icon of calendar 2004-06-02 ~ 2007-05-02
    IIF 56 - Secretary → ME
  • 22
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1,076,353 GBP2018-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2019-12-06
    IIF 19 - Director → ME
  • 23
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    493,387 GBP2018-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2019-12-06
    IIF 18 - Director → ME
  • 24
    icon of address 30 Clifton Road, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    307,861 GBP2024-12-31
    Officer
    icon of calendar 2020-08-25 ~ 2024-07-19
    IIF 1 - Director → ME
  • 25
    ACTIVITY PUBS LIMITED - 2003-11-28
    HIGHWORD LIMITED - 2003-03-07
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ 2014-10-01
    IIF 9 - Director → ME
  • 26
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05
    NATIONAL BUSINESS ANGELS NETWORK LIMITED - 2004-11-29
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED - 1999-02-08
    icon of address International House International House, 36-38 Cornhill, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    202,805 GBP2024-03-31
    Officer
    icon of calendar 2000-06-28 ~ 2001-02-16
    IIF 43 - Director → ME
  • 27
    VERDANT MARKETING LIMITED - 2009-11-25
    LITTLE FISH CONSULTANCY LTD - 2007-12-05
    icon of address Cheviots, Newbury Lane, Wadhurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,473 GBP2020-12-31
    Officer
    icon of calendar 2011-05-26 ~ 2013-01-07
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.