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

Beck, Martin Raymond

    Related profiles found in government register
  • Beck, Martin Raymond

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 1 IIF 2
  • Beck, Martin Raymond Augustine

    Registered addresses and corresponding companies
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 3
  • Beck, Martin Raymond
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 4
  • Beck, Martin Raymond Augustine
    born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 5
    • icon of address 1st Floor, 18 Savile Row, London, W1S 3PW, United Kingdom

      IIF 6 IIF 7
  • Beck, Martin Raymond Augustine
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kennedy, Thurlestone, Kingsbridge, Devon, TQ7 3NP, England

      IIF 8 IIF 9
    • icon of address The Workshop, Frogmore, Kingsbridge, TQ7 2NU, United Kingdom

      IIF 10
  • Beck, Martin Raymond Augustine
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kennedy, Thurlestone, Kingsbridge, Devon, TQ7 3NP, United Kingdom

      IIF 11
    • icon of address The Old Chapel, Brompton Ralph, Taunton, TA4 2RU, England

      IIF 12
  • Beck, Martin Raymond Augustine
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 13
  • Beck, Martin Raymond Augustine
    British financial advisor born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, Castle Street, Guildford, Surrey, GU1 3UW, England

      IIF 14
    • icon of address Kennedy, Thurlestone, Kingsbridge, Devon, TQ7 3NP

      IIF 15 IIF 16
  • Beck, Martin Raymond Augustine
    British none born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 17
    • icon of address Kennedy, Thurlestone, Kingsbridge, Devon, TQ7 3NP, United Kingdom

      IIF 18 IIF 19
  • Mr Martin Raymond Augustine Beck
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kennedy, Thurlestone, Kingsbridge, Devon, TQ7 3NP, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Kennedy, Thurlestone, Kingsbridge, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 11 - Director → ME
  • 2
    ST. PIER SURBITON LIMITED - 2013-07-09
    icon of address Kennedy, Thurlestone, Kingsbridge, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    6,677,636 GBP2024-03-31
    Officer
    icon of calendar 2013-07-02 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Kennedy, Thurlestone, Kingsbridge, Devon
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    14,749,529 GBP2024-03-31
    Officer
    icon of calendar 2013-07-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    BECK UK (DEVON) LIMITED - 2011-08-25
    icon of address Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 18 - Director → ME
  • 5
    CORDING UK REAL ESTATE FUND (GP) LLP - 2013-08-15
    CORDING JAEGER RECOVERY LLP - 2009-12-09
    icon of address Third Floor, 24 Chiswell Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 6
    icon of address The Old Chapel, Brompton Ralph, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -122,904 GBP2023-12-31
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Third Floor, 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 6 - LLP Member → ME
Ceased 8
  • 1
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ 2019-07-26
    IIF 5 - LLP Member → ME
  • 2
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,804,023 GBP2024-06-30
    Officer
    icon of calendar 2023-04-24 ~ 2024-10-30
    IIF 4 - Director → ME
    icon of calendar 2023-04-24 ~ 2024-10-30
    IIF 2 - Secretary → ME
  • 3
    STPNEWCO 3 LIMITED - 2012-12-07
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    5,536,729 GBP2024-06-30
    Officer
    icon of calendar 2023-04-24 ~ 2024-10-31
    IIF 13 - Director → ME
    icon of calendar 2023-04-24 ~ 2024-10-31
    IIF 1 - Secretary → ME
  • 4
    icon of address Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,341 GBP2022-04-30
    Officer
    icon of calendar 2021-12-01 ~ 2022-04-01
    IIF 10 - Director → ME
  • 5
    WATERLOO PLACE DEVELOPMENTS LIMITED - 2021-08-26
    PACIFIC SHELF 1248 LIMITED - 2004-02-02
    icon of address Holyrood Aparthotel, 1 Nether Bakehouse, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2019-04-01
    IIF 19 - Director → ME
  • 6
    ST.PIER LIMITED - 2018-10-25
    icon of address 42 Berners Street, 5th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,039,773 GBP2020-12-31
    Officer
    icon of calendar 2008-11-15 ~ 2010-07-22
    IIF 15 - Director → ME
    icon of calendar 2007-04-25 ~ 2007-08-29
    IIF 16 - Director → ME
  • 7
    ST. PIER HOLDINGS LIMITED - 2015-03-19
    ST PIER HOLDINGS LIMITED - 2010-10-26
    icon of address Saxon House, Castle Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2013-07-04
    IIF 14 - Director → ME
  • 8
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-15 ~ 2020-11-20
    IIF 17 - Director → ME
    icon of calendar 2019-04-15 ~ 2020-11-20
    IIF 3 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.