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

Adrian Richard Thorpe Beeston

    Related profiles found in government register
  • Adrian Richard Thorpe Beeston
    Canadian,british born in August 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 1, 15 Ingestre Place, London, W1F 0DU, England

      IIF 1
  • Adrian Richard Thorpe Beeston
    British born in August 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 2
  • Mr Adrian Richard Thorpe Beeston
    Canadian born in August 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 3
    • icon of address 6, Heddon Street, London, W1B 4BT, United Kingdom

      IIF 4
    • icon of address Suite 1, 15 Ingestre Place, London, W1F 0DU, United Kingdom

      IIF 5
  • Mr Adrian Richard Thorpe Beeston
    British born in August 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 4-8, Heddon Street, London, W1B 4BT, United Kingdom

      IIF 6
  • Adrian Beeston
    Canadian,british born in August 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 6, Heddon Street, London, W1B 4BT, United Kingdom

      IIF 7
  • Beeston, Adrian Richard Thorpe
    Canadian,british company director born in August 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 4-8, Heddon Street, London, W1B 4BT, United Kingdom

      IIF 8
  • Beeston, Adrian Richard Thorpe
    Canadian,british director born in August 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 1, 15 Ingestre Place, London, W1F 0DU, United Kingdom

      IIF 9
  • Mr Adrian Richard Thorpe Beeston
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250, Humberstone Road, Leicester, LE5 0EG, England

      IIF 10
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 11
    • icon of address Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 12
    • icon of address Guild House, Guild Street, Stratford-upon-avon, CV37 6RP, England

      IIF 13
  • Beeston, Adrian Richard Thorpe
    Canadian director born in August 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 6, Heddon Street, London, W1B 4BT, United Kingdom

      IIF 14
    • icon of address Suite 1, 15 Ingestre Place, London, W1F 0DU, United Kingdom

      IIF 15
  • Beeston, Adrian
    Canadian,british company director born in August 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 6, Heddon Street, London, W1B 4BT, United Kingdom

      IIF 16
  • Beeston, Adrian
    Canadian,british director born in August 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address C/o Westend Corporate, 7-9 Swallow Street, London, W1B 4DE, United Kingdom

      IIF 17
  • Beeston, Adrian Richard Thorpe
    British company director born in August 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 18
  • Beeston, Adrian Richard Thorpe
    British director born in August 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 7-9, Swallow Street, London, W1B 4DE, England

      IIF 19
  • Mr Adrian Beeston
    British,canadian born in August 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 1, 15, Ingestre Place, London, W1F 0DU, England

      IIF 20
  • Beeston, Adrian Richard Thorpe
    British businessman born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, London, W1J 8DJ, Uk

      IIF 21
    • icon of address 1, Berkeley Street, London, W1S 8DS

      IIF 22
  • Beeston, Adrian Richard Thorpe
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Coleherne Court, London, SW5 0DY, England

      IIF 23 IIF 24
  • Beeston, Adrian Richard Thorpe
    British consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Coleherne Court, Redcliffe Gardens, London, SW5 0DY, United Kingdom

      IIF 25
  • Beeston, Adrian Richard Thorpe
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Coleherne Court Block D, Old Brompton Road, London, SW5 0DY

      IIF 26 IIF 27
    • icon of address 153 Coleherne Court, London, SW5 0DY, United Kingdom

      IIF 28
    • icon of address 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 29
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 30
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 31
    • icon of address Room 4, 1st Floor, 50 Jermyn Street, London, United Kingdom

      IIF 32
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 33
    • icon of address Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Guild House, Guild Street, Stratford-upon-avon, CV37 6RP, England

      IIF 38
  • Beeston, Adrian Richard Thorpe
    British financier born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Colherne Court, London, SW5 0DY

      IIF 39
  • Beeston, Adrian Richard Thorpe
    British proposed director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 5 Hestercombe Avenue, London, SW6 5LL

      IIF 40
  • Beeston, Adrian
    British,canadian company director born in August 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 6, Heddon Street, London, W1B 4BT, England

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    360 PHARMACEUTICALS LIMITED - 2020-11-06
    icon of address 7-9 Swallow Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 6 Heddon Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    EASTOWER COMMUNICATIONS LIMITED - 2018-03-22
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Third Floor, 55 Gower Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Third Floor, 55 Gower Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address Third Floor, 55 Gower Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address Third Floor, 55 Gower Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Second Floor, 4 - 5 Gough Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address 6 Heddon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    LEOPARD CREEK MINERALS LIMITED - 2009-01-29
    icon of address Second Floor, 4-5 Gough Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address Room 4, 1st Floor 50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4-8 Heddon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,172 GBP2022-12-31
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 250 Humberstone Road, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -278,854 GBP2017-01-31
    Officer
    icon of calendar 2002-02-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ dissolved
    IIF 10 - Has significant influence or controlOE
Ceased 18
  • 1
    icon of address 6 Heddon Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ 2024-10-16
    IIF 14 - Director → ME
  • 2
    icon of address 4385, 13582572 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ 2023-12-11
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2021-11-02
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    GOSUN BLOCKCHAIN LIMITED - 2017-12-21
    ARGO BLOCKCHAIN LIMITED - 2017-12-21
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-20 ~ 2018-05-17
    IIF 32 - Director → ME
  • 4
    ARGO MINING LIMITED - 2019-01-14
    BLOCKCHAIN EDUCATION GROUP LIMITED - 2018-05-09
    GOSUN MINING LIMITED - 2018-01-11
    icon of address 9th Floor 16 Great Queen Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-09-01
    IIF 31 - Director → ME
  • 5
    PANTERA OIL AND GAS PLC - 2007-12-19
    icon of address 10 Lower Thames Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2006-10-23
    IIF 40 - Director → ME
  • 6
    BREAKSPEAR VENTURES LTD - 2022-03-10
    BREAKSPEAR VENTURES PLC - 2022-08-01
    DRONEIFY LTD - 2022-01-14
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    570,508 GBP2024-08-31
    Officer
    icon of calendar 2022-01-18 ~ 2022-08-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-04-27
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    TESLAWATT LIMITED - 2021-05-16
    icon of address 7-8 Delta Bank Road, Metro Riverside Park, Gateshead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,122,843 EUR2021-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2021-11-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-10-28
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    WORLDCLASSIC DEVELOPMENTS LIMITED - 1995-07-04
    COLEHERNE COURT HEADLEASE LIMITED - 1998-06-15
    COLEHERNE COURT (HEADLEASE) LIMITED - 1996-01-08
    icon of address Block K Coleherne Court, The Little Boltons, London
    Active Corporate (10 parents)
    Equity (Company account)
    -25,135 GBP2024-12-25
    Officer
    icon of calendar 2009-06-17 ~ 2013-01-15
    IIF 26 - Director → ME
  • 9
    ISRANEFT EXPLORATION LTD - 2016-12-28
    SOLAR POWER STORAGE LIMITED - 2012-11-06
    EUROPEAN PACIFIC COAL LIMITED - 2011-06-10
    icon of address Second Floor, 4 - 5 Gough Square, London
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -248,741 GBP2019-10-31
    Officer
    icon of calendar 2010-10-20 ~ 2016-01-05
    IIF 21 - Director → ME
  • 10
    icon of address 160 City Road, Kemp House, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-14 ~ 2021-08-23
    IIF 17 - Director → ME
  • 11
    SILVER FALCON PLC - 2017-10-04
    SILVER FALCON LIMITED - 2014-11-25
    icon of address 6 Heddon Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-29 ~ 2018-04-09
    IIF 29 - Director → ME
  • 12
    icon of address 50 Jermyn Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -76,316 GBP2024-03-31
    Officer
    icon of calendar 2015-03-17 ~ 2018-12-11
    IIF 33 - Director → ME
  • 13
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    740 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-10-05 ~ 2023-01-19
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Guild House, Guild Street, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ 2018-01-24
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-05-15
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    icon of address Guild House, Guild Street, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2018-02-15
    IIF 24 - Director → ME
  • 16
    icon of address Guild House, Guild Street, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ 2018-06-05
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2018-06-05
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    SUN LOGIC PLC - 2010-12-14
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2011-06-13
    IIF 22 - Director → ME
  • 18
    icon of address The Estate Office Block K Coleherne Court, The Little Boltons, London
    Active Corporate (10 parents)
    Current Assets (Company account)
    1,818 GBP2024-12-25
    Officer
    icon of calendar 2009-06-17 ~ 2013-01-15
    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 16 October 2025 and licensed under the Open Government Licence v3.0.