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, Andrew Leslie

    Related profiles found in government register
  • Beck, Andrew Leslie
    British company director born in July 1963

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 15-21, Victoria Road, Bletchley, Milton Keynes, MK2 2NG, United Kingdom

      IIF 1
  • Beck, Andrew Leslie
    British director born in July 1963

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 8 Dawn Close, Maldon, Essex, CM9 5LB

      IIF 2
  • Beck, Andrew Leslie
    British managing director born in July 1963

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 8 Dawn Close, Maldon, Essex, CM9 5LB

      IIF 3
  • Beck, Andrew Leslie
    British none born in July 1963

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 8, Dawn Close, Maldon, Essex, CM9 5LB

      IIF 4
  • Beck, Andrew
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivendell, Franklin Road, North Fambridge, Chelmsford, CM3 6NF, United Kingdom

      IIF 5
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Rivendell, Franklin Road, North Fambridge, Essex, CM3 6NF, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Beck, Andrew Leslie
    British business advisor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Buttercup Way, Southminster, CM0 7RZ, United Kingdom

      IIF 13
  • Beck, Andrew Leslie
    British business consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivendell, Franklin Road, North Fambridge, Chelmsford, CM3 6NF, England

      IIF 14
    • icon of address 20, Buttercup Way, Southminster, Essex, CM0 7RZ, England

      IIF 15
    • icon of address 20, Buttercup Way, Southminster, Essex, CM9 5LB, England

      IIF 16
    • icon of address C P House, Suite 24, Otterspool Way, Watford, WD25 8HR, United Kingdom

      IIF 17
  • Beck, Andrew Leslie
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2/e , 25, First Avenue, West Denbigh, Bletchley, Milton Keynes, MK1 1DX, England

      IIF 18
  • Beck, Andrew Leslie
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Buttercup Way, Southminster, CM0 7RZ, United Kingdom

      IIF 19
  • Beck, Andrew Leslie
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Buttercup Way, Southminster, CM0 7RZ, England

      IIF 20
    • icon of address 20, Buttercup Way, Southminster, Essex, CM07RZ, England

      IIF 21
  • Mr Andrew Beck
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Leslie Beck
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivendell, Franklin Road, North Fambridge, Chelmsford, CM3 6NF, England

      IIF 29
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 30
  • Beck, Andrew Leslie
    British bank manager born in July 1963

    Registered addresses and corresponding companies
    • icon of address 23 Thornborough Avenue, South Woodham Ferrers, Chelmsford, Essex, CM3 5FN

      IIF 31
  • Mr Andrew Leslie Beck
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivendell, Franklin Road, North Fambridge, Essex, CM3 6NF

      IIF 32
  • Beck, Andrew Leslie
    British sales manager

    Registered addresses and corresponding companies
    • icon of address 23 Thornborough Avenue, South Woodham Ferrers, Chelmsford, Essex, CM3 5FN

      IIF 33
  • Mr Andy Leslie Beck
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 34
  • Beck, Andrew

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35 IIF 36
    • icon of address Rivendell, Franklin Road, North Fambridge, Essex, CM3 6NF, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30,185 GBP2023-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 7 - Director → ME
    icon of calendar 2020-12-29 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,840 GBP2023-12-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-03-23 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 29 - Has significant influence or controlOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address Honeywood Business Centre, Honey Pot Lane, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-12-17 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ 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
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    icon of address Rivendell Franklin Road, North Fambridge, Chelmsford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Rivendell Franklin Road, North Fambridge, Chelmsford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address Opus Restructuring Mk Limited, Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address Rivendell, Franklin Road, North Fambridge, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -15,256 GBP2024-09-30
    Officer
    icon of calendar 2012-04-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Grant Thornton, 202 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Minney And Company, 59 Union Street, Dunstable
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Suite 2/e , 25 First Avenue, West Denbigh, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 18 - Director → ME
Ceased 7
  • 1
    icon of address 15-21 Victoria Road, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ 2012-11-20
    IIF 1 - Director → ME
  • 2
    icon of address C/o Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,015 GBP2020-05-31
    Officer
    icon of calendar 2016-11-16 ~ 2020-05-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2019-05-28
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Skerries, Watcombe Heights Road, Torquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,034 GBP2025-01-31
    Officer
    icon of calendar 2010-04-26 ~ 2012-09-29
    IIF 4 - Director → ME
  • 4
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -205,760 GBP2024-03-31
    Officer
    icon of calendar 2014-04-29 ~ 2018-12-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-10
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,768,520 GBP2024-03-30
    Officer
    icon of calendar 2013-06-03 ~ 2018-12-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 34 - Has significant influence or control OE
  • 6
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,848,585 GBP2024-03-30
    Officer
    icon of calendar 2013-11-20 ~ 2018-12-21
    IIF 16 - Director → ME
  • 7
    icon of address 28 Cherry Gardens, Billericay, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    649 GBP2023-12-31
    Officer
    icon of calendar 1997-02-12 ~ 2002-07-01
    IIF 31 - Director → ME
    icon of calendar 1997-02-12 ~ 2002-07-01
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.