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

Beale, Mark

    Related profiles found in government register
  • Beale, Mark
    British

    Registered addresses and corresponding companies
  • Beale, Mark
    British accountant

    Registered addresses and corresponding companies
    • Santa Monica, 1b Strawberry Lane, Wilmslow, Cheshire, SK9 6AQ

      IIF 6
  • Beale, Mark
    British none

    Registered addresses and corresponding companies
    • Santa Monica, 1b Strawberry Lane, Wilmslow, Cheshire, SK9 6AQ

      IIF 7 IIF 8
  • Beale, Mark

    Registered addresses and corresponding companies
    • Santa Monica, 1b Strawberry Lane, Wilmslow, Cheshire, SK9 6AQ

      IIF 9 IIF 10
    • Southstack, Fulshaw Park South, Wilmslow, Cheshire, SK9 1QF, England

      IIF 11
  • Beale, Mark
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Santa Monica, 1b Strawberry Lane, Wilmslow, Cheshire, SK9 6AQ

      IIF 12
    • Southstack, Fulshaw Park South, Wilmslow, Cheshire, SK9 1QF

      IIF 13
  • Beale, Mark
    British accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beale, Mark
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 18
  • Beale, Mark
    British finance director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Santa Monica, 1b Strawberry Lane, Wilmslow, Cheshire, SK9 6AQ

      IIF 19 IIF 20
  • Beale, Mark
    British financial dir. born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Santa Monica, 1b Strawberry Lane, Wilmslow, Cheshire, SK9 6AQ

      IIF 21
  • Mr Mark Beale
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southstack, Fulshaw Park South, Wilmslow, Cheshire, SK9 1QF

      IIF 22
child relation
Offspring entities and appointments 15
  • 1
    CAREFUSION U.K. 232 LIMITED - now
    CARDINAL HEALTH U.K. 232 LIMITED - 2009-09-01
    MICRO MEDICAL LIMITED
    - 2008-04-01 01761018 06715728
    Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (36 parents)
    Officer
    2005-03-14 ~ 2006-12-08
    IIF 7 - Secretary → ME
  • 2
    CAREFUSION U.K. 235 LIMITED - now
    CARDINAL HEALTH U.K. 235 LIMITED - 2009-09-01
    E.M.E. (ELECTRO MEDICAL EQUIPMENT) LIMITED
    - 2008-07-02 01370260
    Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (42 parents)
    Officer
    2004-09-21 ~ 2004-10-31
    IIF 20 - Director → ME
    2004-03-11 ~ 2006-12-07
    IIF 4 - Secretary → ME
  • 3
    CAREFUSION U.K. 284 LIMITED - now
    EME MEDICAL LIMITED
    - 2009-09-01 03447822
    The Crescent, Jays Close, Basingstoke, Hampshire
    Dissolved Corporate (17 parents)
    Officer
    2004-03-11 ~ 2006-12-08
    IIF 2 - Secretary → ME
  • 4
    CAREFUSION U.K. 285 LIMITED - now
    MICROGAS LIMITED
    - 2009-09-01 03746555 07110118
    The Crescent, Jays Close, Basingstoke, Hampshire
    Dissolved Corporate (13 parents)
    Officer
    2005-03-14 ~ 2006-12-08
    IIF 8 - Secretary → ME
  • 5
    CAREFUSION U.K. 286 LIMITED - now
    SCIMED LIMITED
    - 2009-09-01 02013891
    OVAL (251) LIMITED - 1986-05-27
    The Crescent, Jays Close, Basingstoke, Hampshire
    Dissolved Corporate (19 parents)
    Officer
    2004-04-27 ~ 2006-12-08
    IIF 1 - Secretary → ME
  • 6
    CAREFUSION U.K. 287 LIMITED - now
    SYNCHROMED LIMITED
    - 2009-09-01 02290931
    SYNCROMED LIMITED - 1988-10-04
    The Crescent, Jays Close, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2004-03-11 ~ 2006-12-08
    IIF 3 - Secretary → ME
  • 7
    CAREFUSION U.K. 288 LIMITED - now
    SYNCHRONY LIMITED
    - 2009-09-01 04051639
    . The Crescent, Jays Close, Basingstoke, Hampshire, Uk
    Dissolved Corporate (15 parents)
    Officer
    2004-03-11 ~ 2006-12-08
    IIF 5 - Secretary → ME
  • 8
    CLARENCE HOUSE MANAGEMENT COMPANY LIMITED
    - now 03318260
    HUDSON SPRING MANAGEMENT COMPANY LIMITED - 1997-06-26
    15 Clarendon Square, Flat 2, Leamington Spa, Warwickshire, England
    Active Corporate (19 parents)
    Officer
    2005-03-07 ~ 2006-09-22
    IIF 19 - Director → ME
  • 9
    INTELLIGENT HOMES IN CONTROL LIMITED
    05616609
    340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2008-07-01 ~ 2009-06-26
    IIF 16 - Director → ME
  • 10
    JAEGER MEDICAL UK LIMITED - now
    VYAIRE UK 236 LIMITED - 2025-05-15
    CAREFUSION U.K. 236 LIMITED - 2019-12-31
    CARDINAL HEALTH U.K. 236 LIMITED - 2009-09-01
    ERICH JAEGER (U.K.) LIMITED
    - 2008-07-02 01939558
    Grove House Lutyens Close, Chineham Court, Basingstoke, Hampshire, England
    Active Corporate (38 parents)
    Officer
    2004-05-11 ~ 2007-07-24
    IIF 14 - Director → ME
    2004-05-11 ~ 2006-12-07
    IIF 6 - Secretary → ME
  • 11
    M & M BEALE LIMITED
    - now 03745404
    VAHDAT INVESTMENT LIMITED
    - 2008-02-11 03745404
    Southstack, Fulshaw Park South, Wilmslow, Cheshire
    Active Corporate (5 parents)
    Officer
    2017-01-24 ~ now
    IIF 13 - Director → ME
    2004-05-09 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    NATUS NICOLET U.K. LIMITED - now
    CAREFUSION U.K. 240 LIMITED - 2012-07-27
    CARDINAL HEALTH U.K. 240 LIMITED - 2009-09-01
    VIASYS HEALTHCARE UK LIMITED
    - 2008-07-02 02986787
    NICOLET BIOMEDICAL LIMITED
    - 2005-08-01 02986787
    MUSICSMART LIMITED - 1994-12-13
    Prospect House And 3 House View Baynards Green Trading Estate, Baynards Green Farm, Baynards Green, Nr Bicester, Oxfordshire, United Kingdom
    Active Corporate (31 parents)
    Officer
    2005-07-07 ~ 2007-07-09
    IIF 15 - Director → ME
    2004-05-11 ~ 2007-02-05
    IIF 9 - Secretary → ME
  • 13
    RTPV LTD
    10949369
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-09-06 ~ dissolved
    IIF 18 - Director → ME
  • 14
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF WILMSLOW
    - now 03433200
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF MACCLESFIELD
    - 2002-08-23 03433200
    27 Rutland Gate, London
    Active Corporate (21 parents)
    Officer
    1997-09-12 ~ 1998-12-23
    IIF 21 - Director → ME
    2003-12-12 ~ now
    IIF 12 - Director → ME
  • 15
    WORLD'S FAVOURITE LIMITED
    06985492
    Santa Monica, 1b Strawberry Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-08 ~ dissolved
    IIF 17 - Director → ME
    2009-08-08 ~ dissolved
    IIF 10 - Secretary → 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.