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

Beaverbrook, Maxwell William, Lord

    Related profiles found in government register
  • Beaverbrook, Maxwell William, Lord
    British company chairman born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN

      IIF 1
  • Beaverbrook, Maxwell William, Lord
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National Motor Museum, Beaulieu, Brockenhurst, Hampshire, SO42 7ZN

      IIF 2
    • icon of address Ashbourne House, Old Portsmouth Road, Guildford, GU3 1LR, England

      IIF 3 IIF 4 IIF 5
    • icon of address 11-12, Dover Street, London, W1S 4LJ, England

      IIF 6
    • icon of address 25, Eccleston Place, Eccleston Yards, London, SW1W 9NF, England

      IIF 7
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 8
    • icon of address Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN

      IIF 9
  • Beaverbrook, Maxwell William, Lord
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Brook Street, London, W1K 5DS, United Kingdom

      IIF 10
  • Beaverbrook, Maxwell William, Lord
    British ned born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Morgan Motor Company Limited, Pickersleigh Road, Malvern Link, Worcestershire, WR14 2LL, England

      IIF 11
  • Beaverbrook, Maxwell William
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Lowndes Street, London, SW1X 9HX

      IIF 12
  • Beaverbrook, Maxwell William, Lord
    born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 13
  • Beaverbrook, Maxwell, Lord
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beaverbrook, Maxwell, Lord
    British finance born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-15, Dover Street, London, S15 4LJ, England

      IIF 18
  • Beaverbrook, Maxwell, Lord
    British none born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, London, W1J 5PA, England

      IIF 19
  • Beaverbrook, Maxwell William, Lord
    British co director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson's Place, Stanswood Road, Fawley, Southampton, Hants, SO451AA, United Kingdom

      IIF 20
  • Beaverbrook, Maxwell William, Lord
    British co. director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson's Place, Stanswood Road, Fawley, Southampton, Hants, SO451AA, United Kingdom

      IIF 21
  • Beaverbrook, Maxwell William, Lord
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson's Place, Stanswood Road, Fawley, Southampton, Hants, SO451AA, United Kingdom

      IIF 22
  • Beaverbrook, Maxwell William, Lord
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Eccleston Place, London, SW1W 9NF, England

      IIF 23
    • icon of address The Barbon Buildings, 14 Red Lion Square, London, WC1R 4QH, England

      IIF 24
    • icon of address Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN

      IIF 25
  • Beaverbrook, Maxwell William, Lord
    British private equity executive born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 26
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 27
  • Beaverbrook, Maxwell William
    British director born in December 1951

    Registered addresses and corresponding companies
    • icon of address Wytham Court, 11 West Way, Oxford, OX2 0JB

      IIF 28
  • Beaverbrook, Maxwell William
    British peer of the realm born in December 1951

    Registered addresses and corresponding companies
    • icon of address Denchworth Monor, Wantage, Oxfordshire, OX12 0DY

      IIF 29
  • Beaverbrook, Maxwell William
    British telecommunications director born in December 1951

    Registered addresses and corresponding companies
    • icon of address Wytham Court, 11 West Way, Oxford, OX2 0JB

      IIF 30
  • Beaverbrook, Maxwell William, Lord
    Uk financier born in December 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 11-12, Dover Street, London, W15 4LJ, England

      IIF 31
  • Lord Maxwell William Beaverbrook
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Eccleston Place, Eccleston Yards, London, SW1W 9NF, England

      IIF 32
    • icon of address 3, Queen Street, Mayfair, London, W1J 5PA, England

      IIF 33
    • icon of address 3 Queen Street, Queen Street, London, W1J 5PA, England

      IIF 34
    • icon of address 34, Ely Place, London, EC1N 6TD, England

      IIF 35
  • Maxwell William Beaverbrook
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, Old Portsmouth Road, Guildford, GU3 1LR, England

      IIF 36
  • Beaverbrook, Maxwell
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Eccleston Place, London, SW1W 9NF, England

      IIF 37
  • Beaverbrook, Maxwell William
    British

    Registered addresses and corresponding companies
    • icon of address Wytham Court, 11 West Way, Oxford, OX2 0JB

      IIF 38
  • Lord Maxwell William Beaverbrook
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Motor Yacht Club, Sandbanks, Poole, Dorset, BH13 7RE, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    HANATHA LIMITED - 2025-03-26
    icon of address The Barbon Buildings, 14 Red Lion Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 24 - Director → ME
  • 2
    ANSGATE (BARNES) LIMITED - 2015-12-21
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,877,017 GBP2017-08-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 19 - Director → ME
  • 3
    ANSGATE BARNES HOLDCO LTD - 2015-12-21
    icon of address 34 Ely Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -284,100 GBP2024-08-31
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 3 Queen Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -949 GBP2015-09-30
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 17 - Director → ME
  • 5
    BEAVERBROOK, AITKEN & PARTNERS LIMITED - 2010-02-26
    icon of address 25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,164 GBP2024-09-30
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 34 Ely Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    251,000 GBP2024-08-31
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Queen Street, Mayfair, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -32,172 GBP2015-08-31
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    CHERIF PROPERTY INVESTMENTS LTD - 2013-09-19
    icon of address 3 Queen Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,526 GBP2015-09-30
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 10
    icon of address Cherif Capital, 11-12 Dover Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 25 Eccleston Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 37 - Director → ME
  • 12
    RATIO ONE LIMITED - 2005-04-22
    E-SITES LTD - 2001-01-04
    KARINTON LIMITED - 1999-06-17
    icon of address 39 Hatton Garden, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-10-27 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 1999-05-17 ~ dissolved
    IIF 38 - Secretary → ME
  • 13
    icon of address 25 Eccleston Place, Eccleston Yards, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    SILVERSTONE LEISUREWEAR LIMITED - 2024-07-11
    icon of address Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Converted / Closed Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -24,769 GBP2015-12-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address C/o Morgan Motor Company Limited, Pickersleigh Road, Malvern Link, Worcestershire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address Ashbourne House, Old Portsmouth Road, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 4 - Director → ME
  • 18
    LIFELINE HEALTHCARE LTD - 2020-10-01
    icon of address Ashbourne House, Old Portsmouth Road, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,646,144 GBP2024-12-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 5 - Director → ME
  • 19
    LIFELINE HEALTHCARE HOLDINGS LTD - 2020-07-30
    icon of address Ashbourne House, Old Portsmouth Road, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,132 GBP2023-12-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 20
    icon of address Royal Motor Yacht Club, Sandbanks, Poole, Dorset, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 39 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address Suite G9 Springfield House, Sandling Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ 2014-03-13
    IIF 31 - Director → ME
    IIF 18 - Director → ME
  • 2
    icon of address 83 High Street, Cowes, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,170 GBP2017-03-31
    Officer
    icon of calendar 2001-01-31 ~ 2002-10-08
    IIF 30 - Director → ME
  • 3
    BRITISH POWERBOAT RACING DRIVERS CLUB LIMITED - 2001-03-06
    icon of address 83 High Street, Cowes, Isle Of Wight
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8 GBP2017-03-31
    Officer
    icon of calendar 2000-12-12 ~ 2012-12-31
    IIF 12 - Director → ME
  • 4
    icon of address Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2008-04-17
    IIF 29 - Director → ME
    icon of calendar 2015-09-30 ~ 2024-07-30
    IIF 9 - Director → ME
  • 5
    CHARGEMASTER PLC - 2018-07-13
    INFRACHARGE TECHNOLOGIES PLC - 2010-06-16
    THE ELECTRIC CAR CORPORATION PLC - 2010-02-22
    icon of address Breckland, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-02-25 ~ 2013-06-28
    IIF 20 - Director → ME
  • 6
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2020-09-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-09-11
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    IN PAINTINGS LTD. - 2018-01-04
    LONDON ART TRADING LIMITED - 2008-09-12
    icon of address 25 Eccleston Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    310,044 GBP2024-09-29
    Officer
    icon of calendar 2008-04-01 ~ 2009-12-31
    IIF 22 - Director → ME
  • 8
    icon of address National Motor Museum, Beaulieu, Brockenhurst, Hampshire
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-19 ~ 2023-12-14
    IIF 2 - Director → ME
  • 9
    THORN MEDICAL PLC - 2017-06-16
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,265,221 GBP2016-12-31
    Officer
    icon of calendar 2015-02-26 ~ 2015-06-10
    IIF 26 - Director → ME
    icon of calendar 2016-02-10 ~ 2017-05-11
    IIF 8 - Director → ME
  • 10
    icon of address Suite 105, 72 Great Titchfield Street, London, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2013-04-24
    IIF 27 - 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.