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

Beech, Gregory Paul

    Related profiles found in government register
  • Beech, Gregory Paul
    British chief executive born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Service Solutions, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF

      IIF 1 IIF 2
  • Beech, Gregory Paul
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chapel, Coleshill Road, Marston Green, Birmingham, West Midlands, B37 7HG, United Kingdom

      IIF 3
    • icon of address The Chapel Pinewood Court, Coleshill Road, Marston Green, Birmingham, B37 7HG

      IIF 4
    • icon of address The Chapel, Pinewood Court, Coleshill Road, Marston Green, B37 7HG

      IIF 5
    • icon of address Solutions House, Fairways Office Park, Fulwood, Preston, Lancashire, PR2 9WT, United Kingdom

      IIF 6
    • icon of address Block A, Waterside Drive, Langley, Slough, SL3 6EZ, England

      IIF 7
    • icon of address The Chapel Pinewood Court, Coleshill Road, Marston Green, Solihull, B37 7HG, United Kingdom

      IIF 8
    • icon of address The Chapel Pinewood Court, Coleshill Road Marston Green, Solihull, West Midlands, B37 7HG

      IIF 9
    • icon of address The Tower House, Netherseal Road, Clifton Campville, Tamworth, Staffordshire, B79 0BE

      IIF 10 IIF 11 IIF 12
  • Beech, Gregory Paul
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, West Midlands, B33 8BB, United Kingdom

      IIF 15 IIF 16
    • icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Beech, Gregory Paul
    British director born in August 1964

    Registered addresses and corresponding companies
    • icon of address 1 Delamere Close, Castle Bromwich, West Midlands, B36 9TW

      IIF 20
  • Beech, Gregory Paul
    British

    Registered addresses and corresponding companies
    • icon of address The Tower House, Netherseal Road, Clifton Campville, Tamworth, Staffordshire, B79 0BE

      IIF 21
  • Beech, Gregory Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Delamere Close, Castle Bromwich, West Midlands, B36 9TW

      IIF 22
  • Mr Gregory Paul Beech
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Birmingham, B33 8BB, United Kingdom

      IIF 23
    • icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 24 IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 213 Station Road, Stechford, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 213 Station Road, Stechford, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    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 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    169,497 GBP2024-01-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Suite 2a Blackthorn House, St Paul's Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    890 GBP2025-03-31
    Officer
    icon of calendar 2005-01-07 ~ 2007-01-31
    IIF 20 - Director → ME
  • 2
    DRAIN CONTROL 2011 LIMITED - 2011-12-07
    icon of address Block A Waterside Drive, Langley, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ 2013-12-01
    IIF 8 - Director → ME
  • 3
    icon of address Block A Waterside Drive, Langley, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-28 ~ 2013-12-01
    IIF 12 - Director → ME
  • 4
    DRAINTECH (NORTH) LIMITED - 2004-03-29
    MACHFAST LIMITED - 1987-09-03
    icon of address Block A Waterside Drive, Langley, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-28 ~ 2013-12-01
    IIF 9 - Director → ME
  • 5
    CONCEPT SOLUTIONS HOLDINGS LIMITED - 2008-09-22
    SERVICE SOLUTIONS GROUP LIMITED - 2021-04-20
    icon of address Service Solutions Pittman Way, Fulwood, Preston, Lancashire
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2,308,386 GBP2024-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-02-07
    IIF 1 - Director → ME
  • 6
    icon of address Block A Waterside Drive, Langley, Slough, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-28 ~ 2013-12-01
    IIF 11 - Director → ME
  • 7
    icon of address Block A Waterside Drive, Langley, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-08 ~ 2013-12-01
    IIF 10 - Director → ME
  • 8
    DAWNHAVEN BUILDING LTD - 2008-05-06
    TRI BUILD LTD - 2008-12-18
    icon of address Service Solutions Pittman Way, Fulwood, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,213,373 GBP2024-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-02-07
    IIF 2 - Director → ME
  • 9
    icon of address Solutions House Pittman Way, Fulwood, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    306,013 GBP2024-12-31
    Officer
    icon of calendar 2016-01-08 ~ 2018-02-07
    IIF 6 - Director → ME
  • 10
    DIRECT DRAINS LIMITED - 2015-02-17
    icon of address Block A Waterside Drive, Langley, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-01 ~ 2013-12-01
    IIF 13 - Director → ME
    icon of calendar 2005-09-16 ~ 2007-02-28
    IIF 22 - Secretary → ME
  • 11
    UK SERVICES NETWORK (HOLDINGS) LIMITED - 2011-12-29
    DE FACTO 1718 LIMITED - 2010-05-27
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-08 ~ 2013-12-01
    IIF 5 - Director → ME
  • 12
    UKDN WATERFLOW LIMITED - 2012-03-21
    UK SERVICES NETWORK LIMITED - 2011-12-20
    DE FACTO 1717 LIMITED - 2010-05-18
    icon of address 4 Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2014-12-31
    IIF 7 - Director → ME
  • 13
    UKDN WATERFLOW LIMITED - 2015-11-11
    UKDN LIMITED - 2012-04-03
    THE UK DRAINAGE NETWORK LIMITED - 2011-12-20
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2013-12-01
    IIF 14 - Director → ME
    icon of calendar 2003-02-26 ~ 2007-02-28
    IIF 21 - Secretary → ME
  • 14
    UKDN WATERFLOW TECHNICAL SERVICES LIMITED - 2015-11-11
    THE WATERFLOW GROUP LIMITED - 2012-05-04
    THE WATERFLOW GROUP PLC - 2011-10-14
    WATERFLOW SERVICES LIMITED - 2004-08-26
    ONSITE SOUTH LIMITED - 2004-08-25
    WATER FLOW SERVICES LIMITED - 2001-10-15
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2013-12-01
    IIF 4 - Director → ME
  • 15
    SPEED 9890 LIMITED - 2004-07-15
    icon of address Block A, The Courtyard, Langley Business Park Waterside Drive, Langley, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ 2013-12-01
    IIF 3 - 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.