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

Beke, Robert

    Related profiles found in government register
  • Beke, Robert

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 1
    • icon of address 45, Osborne Street, Colchester, CO2 7DB, United Kingdom

      IIF 2
    • icon of address 65, Garland Road, Colchester, CO12 4PA, United Kingdom

      IIF 3
    • icon of address 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Beke, Robert Claudiu

    Registered addresses and corresponding companies
    • icon of address 56-60, Wharf Road, Birmingham, B11 2EB, United Kingdom

      IIF 7
    • icon of address 10948010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Beke, Robert-claudiu

    Registered addresses and corresponding companies
    • icon of address 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 9
  • Beke, Robert
    Romanian director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colchester Centre, Hawkins Road, Suite 84, Colchester, CO2 8JX, England

      IIF 10
  • Beke, Robert
    Australian consultant born in February 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 27 Gloucester Street, London, WC1N 3XX

      IIF 11
  • Beke, Robert
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Osborne Street, Colchester, CO2 7DB, United Kingdom

      IIF 12
  • Beke, Robert-claudiu
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Glisson Square, Colchester, CO2 9AJ, England

      IIF 13
    • icon of address 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 14
  • Beke, Robert Claudiu
    Romanian company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Thorpe Road, Kirby Cross, Frinton On Sea, CO13 0ND, United Kingdom

      IIF 15
    • icon of address 145, - 157, St. John Street, London, EC1V 4PW, England

      IIF 16
  • Beke, Robert Claudiu
    Romanian director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 17
    • icon of address 268, High Street, Harwich, Essex, CO12 3PD, England

      IIF 18
    • icon of address 7, Portland Crescent, Harwich, Essex, CO12 3QH, England

      IIF 19
  • Beke, Robert Claudiu
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10948010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 65, Garland Road, Colchester, CO12 4PA, United Kingdom

      IIF 21
    • icon of address 7, Glisson Square, Colchester, CO2 9AJ, England

      IIF 22 IIF 23 IIF 24
    • icon of address 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 25
    • icon of address 7, Glisson Square, Colchester, Essex, CO2 9AJ, United Kingdom

      IIF 26
    • icon of address 27, Maria Street, Harwich, CO12 3HT, England

      IIF 27
    • icon of address 65 Garland Rd, Garland Road, Harwich, CO12 4PA, England

      IIF 28
    • icon of address 65, Garland Road, Harwich, CO12 4PA, England

      IIF 29
  • Beke, Robert Claudiu
    British diretor born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253-254, Water Road, Wembley, HA0 1HX, England

      IIF 30
  • Beke, Robert Claudiu
    British entrepreneur born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 31
  • Beke, Robert Claudiu
    British manager born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 32 IIF 33
  • Beke, Robert-claudiu
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 34 IIF 35
  • Mr Robert Beke
    Australian born in February 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester Street, London, WC1N 3XX

      IIF 36
  • Beke, Robert Claudiu
    Romanian director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56-60, Wharf Road, Birmingham, B11 2EB, United Kingdom

      IIF 37
  • Beke, Robert-claudiu
    Romanian services born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Cliff Road, Harwich Dovercourt, CO123PP, United Kingdom

      IIF 38
  • Mr Robert Beke
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Osborne Street, Colchester, CO27DB, United Kingdom

      IIF 39
  • Mr Robert Claudiu Beke
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 40
    • icon of address Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 41
    • icon of address 7, Glisson Square, Colchester, CO2 9AJ, England

      IIF 42 IIF 43 IIF 44
    • icon of address 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 45
    • icon of address 27, Maria Street, Harwich, CO12 3HT, England

      IIF 46
    • icon of address 65 Garland Rd, Garland Road, Harwich, CO12 4PA, England

      IIF 47
    • icon of address 65, Garland Road, Harwich, CO12 4PA, England

      IIF 48
  • Mr Robert-claudiu Beke
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Glisson Square, Colchester, CO2 9AJ, England

      IIF 49
    • icon of address 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 50
  • Mr Robert Claudiu Beke
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10948010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • icon of address 1, George Williams Way, Colchester, CO1 2JS, England

      IIF 52
    • icon of address 65, Garland Road, Colchester, CO12 4PA, United Kingdom

      IIF 53
    • icon of address 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 7, Glisson Square, Colchester, Essex, CO2 9AJ, United Kingdom

      IIF 57
  • Mr Robert-claudiu Beke
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 58
    • icon of address 7, Glisson Square, Colchester, CO29AJ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 7 Glisson Square, Colchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    462 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 65 Garland Road, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2018-01-02 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 7 Glisson Square, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Glisson Square, Colchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -50,475 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Rowhedge Business Park, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-04-07 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 7 Portland Crescent, Harwich, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 65 Garland Road, Harwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    icon of address 145 - 157, St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 65 Garland Rd Garland Road, Harwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Glisson Square, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 27 Old Gloucester Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    8,654 GBP2024-02-29
    Officer
    icon of calendar 2004-03-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Glisson Square, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2018-01-11 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 4385, 10948010 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -69,950 GBP2021-09-30
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 20 - Director → ME
    icon of calendar 2017-09-06 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 14
    icon of address 4385, 12225736 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,294 GBP2023-09-30
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Horsefields, Belgrave Place 8 Manchester Road, Bury, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -9,013 GBP2020-05-31
    Officer
    icon of calendar 2014-05-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    RCB RECRUITMENT LTD - 2013-07-02
    BEKE ROBERT SERVICES LTD - 2013-02-11
    icon of address 7 Portland Crescent, Harwich, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address 45 Osborne Street, Essex, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 7 Glisson Square, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 45 Osborne Street, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    903 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 268 High Street, Harwich, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-09 ~ 2015-07-29
    IIF 18 - Director → ME
  • 2
    icon of address The Colchester Business Centre, 1 George Williams Way, Colchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-01 ~ 2016-05-19
    IIF 10 - Director → ME
  • 3
    icon of address 1 Midland House, High Street, Harwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2022-04-01
    IIF 34 - Director → ME
    icon of calendar 2019-05-23 ~ 2022-04-01
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2022-04-01
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 4
    icon of address 127 Glenny Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ 2018-01-31
    IIF 33 - Director → ME
    icon of calendar 2017-01-31 ~ 2018-01-31
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2017-12-31
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 5
    MAGICRAIL LTD - 2021-02-11
    icon of address 253-254 Water Road, Wembley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,861 GBP2024-08-31
    Officer
    icon of calendar 2021-02-17 ~ 2025-09-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2025-09-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    icon of address 27 Maria Street, Harwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,918 GBP2024-03-31
    Officer
    icon of calendar 2022-05-01 ~ 2024-11-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ 2024-11-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    INTERSEC LIMITED - 2015-01-09
    RCB LEAFLET DISTRIBUTION LTD - 2013-12-13
    icon of address 25 Mathams Drive, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ 2014-07-01
    IIF 15 - Director → ME
  • 8
    icon of address 45 Osborne Street, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    903 GBP2019-01-31
    Officer
    icon of calendar 2017-01-31 ~ 2017-08-15
    IIF 32 - Director → ME
    icon of calendar 2017-01-31 ~ 2018-01-31
    IIF 6 - Secretary → ME
  • 9
    icon of address 4385, 09587641 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    47,388 GBP2019-07-31
    Officer
    icon of calendar 2015-05-12 ~ 2020-11-02
    IIF 37 - Director → ME
    icon of calendar 2015-05-12 ~ 2020-11-02
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-02
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    icon of address 127 Glenny Road, Barking, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    733 GBP2017-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-02-01
    IIF 31 - Director → ME
    icon of calendar 2016-10-28 ~ 2018-02-01
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2018-02-01
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more 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.