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

Beevers, Richard William

    Related profiles found in government register
  • Beevers, Richard William
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Court House, Golf Lane, Duffield, Belper, Derbyshire, DE56 4GA

      IIF 1 IIF 2
    • The Bank, The Bank Town Street, Duffield, Belper, Derbyshire, DE56 4EH

      IIF 3 IIF 4
    • Blenheim House, Main Street, Etwall, Derby, DE65 6LP, England

      IIF 5 IIF 6 IIF 7
    • Unit 6 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW

      IIF 9
  • Beevers, Richard William
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Emperor Way, Sunderland, SR3 3XR

      IIF 10
  • Beevers, Richard William
    British consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Bank, Town Street, Duffield, Belper, Derbyshire, DE56 4EH

      IIF 11
  • Beevers, Richard William
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hare Law Industrial Estate, North Road, Stanley, County Durham, DH9 8UJ, England

      IIF 12
    • Emperor House, 2 Emperor Way, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3XR, England

      IIF 13
  • Beevers, Richard William
    British maketing consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Court House, Golf Lane, Duffield, Derbyshire, DE56 4GA, United Kingdom

      IIF 14
  • Beevers, Richard William
    British management consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Court House, Golf Lane, Duffield, Belper, Derbyshire, DE56 4GA

      IIF 15
  • Beevers, Richard William
    British marketing consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 16
    • Court House, Golf Lane, Duffield, Belper, Derbyshire, DE56 4GA

      IIF 17
    • The Bank, Town Street, Duffield, Belper, DE56 4EH, England

      IIF 18
  • Beevers, Richard William
    British marketing director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Beevers, Richard William
    British born in April 1961

    Registered addresses and corresponding companies
    • Unit 3 St Kevins, 34 Queens Road, Harrogate, North Yorkshire, HG2 0HB

      IIF 22
  • Beevers, Richard William
    British marketing director

    Registered addresses and corresponding companies
    • Court House, Golf Lane, Duffield, Belper, Derbyshire, DE56 4GA

      IIF 23
  • Mr Richard William Beevers
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 24
    • The Bank, The Bank Town Street, Duffield, Belper, Derbyshire, DE56 4EH

      IIF 25
    • The Bank, Town Street, Duffield, Belper, DE56 4EH, England

      IIF 26
    • The Bank, Town Street, Duffield, Belper, Derbyshire, DE56 4EH

      IIF 27
    • Blenheim House, Main Street, Etwall, Derby, DE65 6LP, England

      IIF 28 IIF 29 IIF 30
    • Unit 6 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW

      IIF 33
  • Beevers, Richard William

    Registered addresses and corresponding companies
    • Court House Farm, Golf Lane, Duffield, Derbyshire, DE56 4GA

      IIF 34 IIF 35
child relation
Offspring entities and appointments 20
  • 1
    100 WORLD LEGENDS LIMITED
    - now 13813505
    INVIGILEX LIMITED
    - 2024-10-17 13813505
    Blenheim House Main Street, Etwall, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 2
    BEBBINGTON BRICK SERVICES LTD
    04958672
    Blenheim House Main Street, Etwall, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    706 GBP2023-11-30
    Officer
    2023-07-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-07-02 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    BLENHEIM HOUSE LIMITED
    - now 12929111
    EBUSINESS BUILDERS LIMITED
    - 2023-04-17 12929111
    Blenheim House Main Street, Etwall, Derby, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -36,729 GBP2024-03-31
    Officer
    2020-10-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    CAPITA PROPERTY AND INFRASTRUCTURE LIMITED - now 03173410
    CAPITA SYMONDS LIMITED
    - 2013-10-01 02018542 03173410
    CAPITA SYMONDS GROUP LIMITED - 2004-05-04 02131941
    CAPITA PROPERTY CONSULTANCY LIMITED
    - 2004-03-12 02018542
    CAPITA PROPERTY SERVICES LIMITED - 2001-02-06 02510165
    BEARD DOVE LIMITED - 1997-06-23
    LITREFLEET LIMITED - 1986-08-26
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (85 parents, 13 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2024-12-31
    Officer
    2003-09-01 ~ 2003-09-01
    IIF 19 - Director → ME
    2004-06-01 ~ 2005-05-06
    IIF 20 - Director → ME
  • 5
    CUSTOMER PLUS LIMITED
    - now 11630127 08336368, 07865887, 02176279
    CUSTOMER VENTURES LIMITED
    - 2022-10-18 11630127 08336368, 07865887, 14476257
    Blenheim House Main Street, Etwall, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    918 GBP2023-12-31
    Officer
    2018-10-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 6
    CUSTOMER SATISFACTION UK LIMITED
    12334332
    Blenheim House Main Street, Etwall, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,930 GBP2023-03-31
    Officer
    2019-11-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 7
    CUSTOMER VENTURES LIMITED
    14476257 08336368, 07865887, 11630127
    The Bank Town Street, Duffield, Belper, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    DERBYSHIRE COMMUNITY FOUNDATION
    - now 02893759
    SOUTHERN DERBYSHIRE COMMUNITY FOUNDATION - 1996-04-09
    Unit 2 Heritage Business Centre, Derby Road, Belper, Derbyshire
    Active Corporate (88 parents)
    Officer
    1999-07-19 ~ 2002-12-02
    IIF 15 - Director → ME
  • 9
    FRED CONSULTANTS LTD
    - now 02176279
    CUSTOMER PLUS LIMITED
    - 2012-12-19 02176279 08336368, 07865887, 11630127
    BEEVERS CONSULTING LIMITED
    - 2003-10-24 02176279
    STRUCTURED MARKETING LIMITED
    - 1993-02-16 02176279
    EDRINGHAM ELECTRONICS LIMITED
    - 1988-07-26 02176279
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 17 - Director → ME
    2003-10-01 ~ 2009-05-27
    IIF 23 - Secretary → ME
  • 10
    GENTOO GROUP LIMITED
    - now 04039205 06102602
    SUNDERLAND HOUSING COMPANY LIMITED - 2007-06-18 06102602
    2 Emperor Way, Sunderland
    Converted / Closed Corporate (56 parents)
    Officer
    2013-06-01 ~ now
    IIF 10 - Director → ME
  • 11
    JELLYATRICS LIMITED
    06997329
    Blenheim House Main Street, Etwall, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    745 GBP2023-12-31
    Officer
    2009-08-21 ~ now
    IIF 1 - Director → ME
    2009-08-21 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-08-21 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    MANAGEMENT CONSULTANCIES ASSOCIATION LIMITED
    - now 00772318
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    36-38 Cornhill, London
    Active Corporate (274 parents)
    Officer
    2003-09-01 ~ 2004-04-01
    IIF 21 - Director → ME
  • 13
    MOBILE EYECARE LIMITED
    06762403
    C/o Cairns Accountants 102 Snape Hill Lane, Dronfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,992 GBP2024-12-31
    Officer
    2008-12-01 ~ 2013-03-06
    IIF 2 - Director → ME
    2008-12-01 ~ 2013-03-06
    IIF 34 - Secretary → ME
  • 14
    RMG PPM REALISATIONS LIMITED - now
    ROMAG PPM LIMITED
    - 2020-08-12 07141263
    ASK THE GENIE LIMITED - 2011-04-06
    Leadgate Industrial Estate, Lope Hill Road, Consett, England
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2012-01-25 ~ 2016-07-14
    IIF 12 - Director → ME
  • 15
    RMG REALISATIONS LIMITED - now
    ROMAG LIMITED
    - 2020-08-12 07139567
    ASK GENIE LIMITED - 2011-04-06
    C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (24 parents)
    Officer
    2012-01-25 ~ 2016-07-14
    IIF 13 - Director → ME
  • 16
    SOUTHFIELD SERVICES LIMITED
    - now 08336368
    CUSTOMER PLUS LIMITED
    - 2022-10-18 08336368 07865887, 11630127, 02176279
    CUSTOMER VENTURES LIMITED
    - 2018-10-10 08336368 07865887, 14476257, 11630127
    CUSTOMER PLUS (UK) LIMITED
    - 2012-12-20 08336368
    The Bank The Bank Town Street, Duffield, Belper, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    -34,144 GBP2020-12-31
    Officer
    2018-11-12 ~ now
    IIF 4 - Director → ME
    2012-12-19 ~ 2018-10-16
    IIF 3 - Director → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    SPEAKING SENSE LIMITED
    08482025
    Poulter Blackwell, 34 High Street, South Normanton, Alfreton, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-10 ~ dissolved
    IIF 14 - Director → ME
  • 18
    ST. KEVINS MAINTENANCE LIMITED
    01359627
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (51 parents)
    Equity (Company account)
    9,755 GBP2023-11-30
    Officer
    ~ 1995-04-01
    IIF 22 - Director → ME
  • 19
    THE CENTRE FOR PUBLIC SECTOR MARKETING LIMITED
    03866862
    The Bank Town Street, Duffield, Belper, Derbyshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    1999-12-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 20
    WORKWAY CONSULTANTS LIMITED
    - now 07865887
    CUSTOMER PLUS LIMITED
    - 2018-10-09 07865887 08336368, 11630127, 02176279
    CUSTOMER VENTURES LIMITED
    - 2012-12-19 07865887 08336368, 14476257, 11630127
    C/o Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,067 GBP2017-12-31
    Officer
    2011-11-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.