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

Clive Beard

    Related profiles found in government register
  • Clive Beard
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 1
  • Mr Clive Beard
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, C D C Rochester, Maidstone Road, Rochester, ME1 3QY, United Kingdom

      IIF 2
  • Beard, Clive Edward
    British engineer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Micorah, Micorah, Southfleet Avenue, Longfield, DA3 7JQ, United Kingdom

      IIF 3
    • icon of address Micorah, Southfleet Avenue, Longfield, DA3 7JQ, United Kingdom

      IIF 4 IIF 5
  • Beard, Clive Edward
    British q/s born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Micorah, Southfleet Avenue, Longfield, DA3 7JQ, United Kingdom

      IIF 6
  • Mr Clive Edward Beard
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 336a, Regents Park Road, London, N3 2LN

      IIF 7
    • icon of address 336a Regents Park Road, Regents Park Road, London, N3 2LN, England

      IIF 8
    • icon of address Micorah, Micorah, Southfleet Avenue, Longfield, DA3 7JQ, United Kingdom

      IIF 9
    • icon of address Micorah, Southfleet Avenue, Longfield, DA3 7JQ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Beard, Clive
    British construction born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Micorah, Sothfleet Avenue, Longfield, New Bard, Kent, DA3 7JQ, United Kingdom

      IIF 13
    • icon of address Micorah, Southfleetavenue, Longfield, New Bard, Kent, DA3 7JQ, United Kingdom

      IIF 14
  • Beard, Clive
    British engineer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 336a Regents Park Road, Finchley, London, N3 2LN

      IIF 15
  • Beard, Clive Edward
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Chesterfield Road, London, E10 6EN, England

      IIF 16
  • Beard, Clive Edward
    British engineer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 336a, Regents Park Road, London, N3 2LN, England

      IIF 17
    • icon of address 336a, Regents Park Road, London, N3 2LN, United Kingdom

      IIF 18
    • icon of address 72, Chesterfield Road, London, E10 6EN, England

      IIF 19 IIF 20 IIF 21
    • icon of address Micorah, South Fleet Avenue, New Barn, Kent, DA3 7QA

      IIF 23
  • Beard, Clive Edward
    British surveyor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Micorah, South Fleet Avenue, New Barn, Kent, DA3 7QA

      IIF 24
  • Mr Clive Edward Beard
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Chesterfield Road, London, E10 6EN, England

      IIF 25
    • icon of address 2nd Floor Arcadia House 15, Forlease Road, Maidenhead, Berkshire, SL6 1RX

      IIF 26
    • icon of address Micorah, South Fleet Avenue, New Barn, Kent, DA3 7QA, United Kingdom

      IIF 27
    • icon of address Micrah, South Fleet Avenue, New Barn, Kent, DA3 7QA, England

      IIF 28
  • Beard, Clive Edward
    British

    Registered addresses and corresponding companies
    • icon of address Micorah, South Fleet Avenue, New Barn, Kent, DA3 7QA

      IIF 29
  • Beard, Clive Edward
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Micorah, South Fleet Avenue, New Barn, Kent, DA3 7QA

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 336a Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,619 GBP2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 336 A Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,730 GBP2024-02-29
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 336a Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,304 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 336a Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -550 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 336 A Regents Park Road, Finchley, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 336a Regents Park Road, Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    102,657 GBP2024-10-31
    Officer
    icon of calendar 2007-11-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2nd Floor Arcadia House 15 Forlease Road, Maidenhead, Berkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    114,410 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Beasons Uk Ltd 15 The Broadway, Woodford Green, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 336a Regents Park Road, Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    99,125 GBP2024-05-31
    Officer
    icon of calendar 2007-02-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 336a Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200,100 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 336a Regents Park Road, Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    102,657 GBP2024-10-31
    Officer
    icon of calendar 2000-08-21 ~ 2001-02-08
    IIF 29 - Secretary → ME
  • 2
    icon of address 2nd Floor Arcadia House 15 Forlease Road, Maidenhead, Berkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    114,410 GBP2019-06-30
    Officer
    icon of calendar 2011-06-10 ~ 2021-10-01
    IIF 20 - Director → ME
  • 3
    icon of address 336a Regents Park Road, Finchley, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2007-07-09 ~ 2023-06-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2023-06-22
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 336a Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2022-07-31
    Officer
    icon of calendar 2012-07-11 ~ 2014-04-11
    IIF 18 - Director → ME
  • 5
    MILL HOUSE PROPERTY DEVELOPMENTS LIMITED - 2009-08-29
    icon of address 336a Regents Park Road, Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    -49,073 GBP2024-09-30
    Officer
    icon of calendar 2001-09-24 ~ 2006-07-31
    IIF 30 - Secretary → ME
  • 6
    icon of address 336a Regents Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2014-07-08 ~ 2018-12-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-12-01
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control OE
  • 7
    icon of address Mr Sulman Ali, 3 Holly Road, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-20 ~ 2011-05-30
    IIF 23 - Director → ME
  • 8
    icon of address 336a Regents Park Road, Finchley, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    icon of calendar 2000-12-18 ~ 2001-02-08
    IIF 24 - Director → ME
    icon of calendar 2009-11-01 ~ 2021-12-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-12-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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.