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

Mr Alan David Beard

    Related profiles found in government register
  • Mr Alan David Beard
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Office 1, Tower Lane Business Park, Tower Lane Warmley, Bristol, BS30 8XT

      IIF 1
    • icon of address Unit 1, Office 1, Tower Lane Business Park, Tower Lane Warmley, Bristol, BS30 8XT, United Kingdom

      IIF 2
    • icon of address Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 3
  • Beard, Alan David
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, United Kingdom

      IIF 4 IIF 5
    • icon of address Unit 1, Office 1, Tower Lane Business Park, Tower Lane Warmley, Bristol, BS30 8XT, United Kingdom

      IIF 6
    • icon of address Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 7
  • Beard, Alan David
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 8
  • Beard, David Alan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Steam Mill, Steam Mill Street, Chester, CH3 5AN, England

      IIF 9
    • icon of address The Steam Mill, Steam Mill Street, Chester, Cheshire, CH3 5AN, England

      IIF 10
    • icon of address Jordangate House, Jordangate, Macclesfield, SK10 1EQ, England

      IIF 11 IIF 12
  • Beard, David Alan
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cherryfields Road, Macclesfield, SK11 8RF, England

      IIF 13
  • Beard, David Alan
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Mulberry House, 59 Heybridge Lane, Macclesfield, Cheshire, SK10 4ER, United Kingdom

      IIF 14
  • Mr David Alan Beard
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The, Steam Mill, Chester, Cheshire, CH3 5AN, England

      IIF 15
    • icon of address The Steam Mill, Steam Mill Street, Chester, Cheshire, CH3 5AN, England

      IIF 16
    • icon of address 10, Cherryfields Road, Macclesfield, SK11 8RF, England

      IIF 17
    • icon of address Jordangate House, Jordangate, Macclesfield, Cheshire, SK10 1EQ

      IIF 18
  • Beard, Alan David
    British junior office manager born in March 1974

    Registered addresses and corresponding companies
    • icon of address 20 Springfield Close, Gloucester Road, Coleford, Gloucestershire, GL16 8BB

      IIF 19
  • Beard, David Alan
    British company director born in December 1980

    Registered addresses and corresponding companies
    • icon of address 13, Elizabeth House, Swettenham Street, Macclesfield, Cheshire, SK117BT, Uk

      IIF 20
  • Beard, Alan David
    British

    Registered addresses and corresponding companies
    • icon of address 3 Bayberry Place, Coalway, Coleford, Gloucestershire, GL16 7HZ

      IIF 21
  • Beard, David Alan
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sandy Lane, Chester, CH3 5UL, United Kingdom

      IIF 22
    • icon of address The Steam Mill, Steam Mill Street, Chester, England, CH3 5AN, United Kingdom

      IIF 23
    • icon of address Jordangate House, Jordangate, Macclesfield, Cheshire, SK10 1EQ, United Kingdom

      IIF 24
    • icon of address Jordangate House, Jordangate, Macclesfield, SK10 1EQ, England

      IIF 25
  • Beard, David Alan
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Dale Street, Macclesfield, Cheshire, England

      IIF 26
    • icon of address Buy Fast Ltd, 17-19 Market Place, Macclesfield, SK10 1EB, England

      IIF 27
    • icon of address Wanasave Ltd, 17-19 Market Place, Macclesfield, SK10 1EB, England

      IIF 28
  • Beard, David Alan
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Dale Street, Macclesfield, Cheshire, SK10 1NF, United Kingdom

      IIF 29
    • icon of address 18, Dale Street, Macclesfield, SK10 1NH, England

      IIF 30
    • icon of address 86, Hobson St, Macclesfield, Cheshire, SK11 8BD, United Kingdom

      IIF 31
  • Mr David Alan Beard
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jordangate House, Jordangate, Macclesfield, Cheshire, SK10 1EQ, United Kingdom

      IIF 32
  • Beard, David

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 17-19, Market Place, Macclesfield, SK101EB, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,099 GBP2024-08-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Buy Fast Ltd, 17-19 Market Place, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Unit 1 Office 1 Tower Lane Business Park, Tower Lane Warmley, Bristol
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2008-03-01 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Unit 1 Office 1, Tower Lane Business Park, Tower Lane Warmley, Bristol
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    25,532 GBP2023-09-30
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    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
  • 5
    icon of address 10 Cherryfields Road, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Jordangate House, Jordangate, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address 4 Sandy Lane, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address The Steam Mill, Steam Mill Street, Chester, Cheshire, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    661 GBP2025-01-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of address The, Steam Mill, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,395 GBP2025-01-31
    Officer
    icon of calendar 2013-08-15 ~ now
    IIF 11 - Director → ME
  • 10
    CONFRONTO LIMITED - 2024-07-23
    icon of address 4th Floor, Steam Mill, Steam Mill Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,394 GBP2025-01-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 9 - Director → ME
  • 11
    LUCID FINTECH LIMITED - 2024-04-17
    icon of address The Steam Mill, Steam Mill Street, Chester, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,775 GBP2025-01-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address 86 Hobson St, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 31 - Director → ME
  • 13
    DABE TRADINGS LIMITED - 2007-05-16
    icon of address 18 Dale Street, Macclesfield, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-20 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address Jordangate House, Jordangate, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-24 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address Unit 1 Office 1, Tower Lane Business Park, Tower Lane Warmley, Bristol, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    146,417 GBP2024-03-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    HOMECARE FRANCHISE NETWORK LIMITED - 2020-03-30
    icon of address Jordangate House, Jordangate, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,797 GBP2024-01-31
    Officer
    icon of calendar 2011-10-19 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address 51 Sycamore Crescent, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 28 - Director → ME
Ceased 9
  • 1
    icon of address Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,434,901 GBP2024-12-31
    Officer
    icon of calendar 2006-01-20 ~ 2006-02-13
    IIF 21 - Secretary → ME
  • 2
    icon of address Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-11-19 ~ 2023-07-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ 2023-07-13
    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
  • 3
    icon of address Glasshouse, Alderley Park, Prestbury, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    422,518 GBP2025-01-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-01-01
    IIF 14 - Director → ME
  • 4
    BEARD HEALTHCARE LIMITED - 2010-07-22
    icon of address Premier House Union Street, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2015-12-01
    IIF 29 - Director → ME
  • 5
    icon of address The, Steam Mill, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,395 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-08-15 ~ 2023-10-10
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address F1, Kennedy House F1, Kennedy House, 31 Stamford Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,936 GBP2024-05-31
    Officer
    icon of calendar 2008-05-27 ~ 2008-10-01
    IIF 20 - Director → ME
  • 7
    icon of address 11 Beverley Way, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    148 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ 2016-05-04
    IIF 30 - Director → ME
  • 8
    GROOMSPRING LIMITED - 1987-04-02
    icon of address Kings Building, Hill Street, Lydney, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    4,909 GBP2024-07-31
    Officer
    icon of calendar 1996-07-01 ~ 2000-03-19
    IIF 19 - Director → ME
  • 9
    HOMECARE FRANCHISE NETWORK LIMITED - 2020-03-30
    icon of address Jordangate House, Jordangate, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,797 GBP2024-01-31
    Officer
    icon of calendar 2011-10-19 ~ 2012-09-13
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2025-02-11
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.