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

Beesley, Christopher Paul

    Related profiles found in government register
  • Beesley, Christopher Paul
    British company director born in April 1955

    Registered addresses and corresponding companies
    • icon of address Far End, Nursery Road, Tadworth, Surrey, KT20 7TU

      IIF 1
  • Beesley, Christopher Paul
    British marine claims consultant born in April 1955

    Registered addresses and corresponding companies
    • icon of address Far End, Nursery Road, Tadworth, Surrey, KT20 7TU

      IIF 2
  • Beesley, Christopher Paul
    British marine insurance consultant born in April 1955

    Registered addresses and corresponding companies
    • icon of address Far End, Nursery Road, Tadworth, Surrey, KT20 7TU

      IIF 3
  • Beesley, Christopher Paul
    British marine law specialist born in April 1955

    Registered addresses and corresponding companies
    • icon of address Far End, Nursery Road, Tadworth, Surrey, KT20 7TU

      IIF 4 IIF 5
  • Beesley, Christopher Paul
    British solicitor born in April 1955

    Registered addresses and corresponding companies
    • icon of address Far End, Nursery Road, Tadworth, Surrey, KT20 7TU

      IIF 6 IIF 7
  • Deesley, Christopher Paul
    British marine lawyer born in April 1955

    Registered addresses and corresponding companies
    • icon of address Far End Nursery Road, Tadworth, Surrey, KT20 7TU

      IIF 8
  • Beesley, Christopher Paul
    British

    Registered addresses and corresponding companies
    • icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE, England

      IIF 9
    • icon of address Far End, Nursery Road, Tadworth, Surrey, KT20 7TU

      IIF 10
  • Beesley, Christopher Paul
    British admiralty manager

    Registered addresses and corresponding companies
    • icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE, England

      IIF 11
  • Beesley, Christopher Paul
    British marine claims consultant

    Registered addresses and corresponding companies
    • icon of address 60, Beckenham Place Park, Beckenham, Kent, BR3 5BT, England

      IIF 12
    • icon of address 60, Beckenham Place Park, Beckenham, Kent, BR3 5BT, United Kingdom

      IIF 13
  • Beesley, Christopher Paul
    British marine lawyer

    Registered addresses and corresponding companies
    • icon of address The Aspasia Phuket, 1/3 Laem Sai Road, Kata Beach, Karon Sub-district, Muang, Phuket 83100, Thailand

      IIF 14
    • icon of address Streele Farm, Dewlands Hill, Rotherfield, East Sussex, TN6 3RU

      IIF 15
  • Deesley, Christopher Paul
    British marine lawyer

    Registered addresses and corresponding companies
    • icon of address Far End Nursery Road, Tadworth, Surrey, KT20 7TU

      IIF 16
  • Beesley, Christopher Paul
    born in April 1955

    Registered addresses and corresponding companies
    • icon of address Far End, Nursery Road Walton On The Hill, Tadworth, KT20 7EU

      IIF 17
  • Beesley, Christopher Paul
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 18
    • icon of address Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 19
    • icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE, England

      IIF 20 IIF 21 IIF 22
  • Beesley, Christopher Paul
    British born in April 1955

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE, England

      IIF 25
  • Beesley, Christopher Paul
    British admiralty manager born in April 1955

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE, England

      IIF 26
  • Beesley, Christopher Paul
    British company director born in April 1955

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE, England

      IIF 27
  • Beesley, Christopher Paul
    British marine claims consultant born in April 1955

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 60, Beckenham Place Park, Beckenham, Kent, BR3 5BT, England

      IIF 28
    • icon of address 60, Beckenham Place Park, Beckenham, Kent, BR3 5BT, United Kingdom

      IIF 29
  • Beesley, Christopher Paul
    British marine law consultant born in April 1955

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Rayner Essex Tavistock House, Tavistock Square, London, WC1H 9LG, England

      IIF 30
  • Beesley, Christopher Paul
    British marine lawyer born in April 1955

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address The Aspasia Phuket, 1/3 Laem Sai Road, Kata Beach, Karon Sub-district, Muang, Phuket 83100, Thailand

      IIF 31
    • icon of address Streele Farm, Dewlands Hill, Rotherfield, East Sussex, TN6 3RU

      IIF 32
  • Beesley, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE, England

      IIF 33
  • Beesley, Christopher Paul
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Streele Farm, Dewlands Hill, Rotherfield, East Sussex, TN6 3RU

      IIF 34
  • Beesley, Christopher Paul
    British marine lawyer born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Streele Farm, Dewlands Hill, Rotherfield, East Sussex, TN6 3RU

      IIF 35 IIF 36
  • Mr Christopher Paul Beesley
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 37
    • icon of address Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 38
    • icon of address Suite 3, Ground Floor, Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 39 IIF 40
  • Christopher Paul Beesley
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE, England

      IIF 41
  • Mr Christopher Paul Beesley
    British born in April 1955

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Rayner Essex Tavistock House, Tavistock Square, London, WC1H 9LG, England

      IIF 42
    • icon of address Csl Group Ltd, Heritage House, Yalding Hill, Yalding, Maidstone, ME18 6AL, England

      IIF 43
    • icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE, England

      IIF 44 IIF 45
  • Mr Christopher Paul Beesley
    British born in April 1955

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Streele Farm, Five Ashes Road, Rotherfield, East Sussex, TN6 3RW

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,700 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2022-03-31
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,546,200 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 24 - Director → ME
  • 5
    MILLENIUM RISK SOLUTIONS LIMITED - 2001-07-05
    LOOMTELL LIMITED - 2000-12-15
    INCITE CLAIMS MANAGEMENT LIMITED - 2008-04-02
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    905,168 GBP2024-03-31
    Officer
    icon of calendar 2000-12-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2002-10-01 ~ now
    IIF 9 - Secretary → ME
  • 6
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,432 GBP2024-03-31
    Officer
    icon of calendar 2008-08-11 ~ now
    IIF 22 - Director → ME
    icon of calendar 2008-08-11 ~ now
    IIF 33 - Secretary → ME
  • 7
    INLAW TWO HUNDRED AND NINETY SIX LIMITED - 2005-09-27
    STREELE EVENTS LIMITED - 2007-11-14
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2005-08-03 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2005-08-03 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CSL CLAIMS SERVICES UK LIMITED - 2010-06-14
    icon of address Csl Global Ltd, Heritage House, Yalding Hill, Yalding, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    CARGO SOLUTIONS LIMITED - 2006-12-11
    icon of address Suite 3, Ground Floor Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    457,326 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 3, Ground Floor Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -730,814 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    INTERLEX CLAIMS FACILITATION LIMITED - 2022-01-04
    C S L INTERLEX SOLUTIONS LIMITED - 2014-12-01
    INTERLEX SOLUTIONS LIMITED - 2006-04-21
    icon of address Rayner Essex Tavistock House, Tavistock Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2008-02-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address One Creechurch Place, Creechurch Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address Tavistock House South, Tavistock Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    SEACONSULT LIMITED - 2004-02-24
    icon of address Streele Farm, Five Ashes Road, Rotherfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2003-11-03 ~ dissolved
    IIF 14 - Secretary → ME
  • 15
    THE FIDELITY COMMWARE TECHNOLOGY PARTNERSHIP LLP - 2004-12-22
    THE BOOMERANG TECHNOLOGY PARTNERSHIP LLP - 2003-11-27
    icon of address 62 Wilson Street, London
    Dissolved Corporate (20 parents)
    Officer
    icon of calendar 2005-07-29 ~ dissolved
    IIF 17 - LLP Member → ME
  • 16
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    INLAW TWO HUNDRED AND SEVENTY SIX LIMITED - 2004-03-09
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (6 parents, 17 offsprings)
    Equity (Company account)
    52,690 GBP2022-08-31
    Officer
    icon of calendar 2004-04-08 ~ 2005-08-05
    IIF 5 - Director → ME
  • 2
    INLAW TWO HUNDRED AND SEVENTY TWO LIMITED - 2004-02-03
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    212,064 GBP2022-08-31
    Officer
    icon of calendar 2004-04-05 ~ 2005-08-05
    IIF 4 - Director → ME
  • 3
    XEPHOR LIMITED - 2002-04-10
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (6 parents, 69 offsprings)
    Equity (Company account)
    7,815,144 GBP2022-08-31
    Officer
    icon of calendar 2002-04-05 ~ 2005-08-05
    IIF 2 - Director → ME
  • 4
    icon of address 9 St Marks Road, Bromley, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    29,702 GBP2019-12-31
    Officer
    icon of calendar 1997-12-09 ~ 2005-08-05
    IIF 6 - Director → ME
  • 5
    icon of address 60 Beckenham Place Park, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-05 ~ 2015-07-28
    IIF 28 - Director → ME
    icon of calendar 2005-08-05 ~ 2015-07-28
    IIF 12 - Secretary → ME
  • 6
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-04 ~ 2020-10-22
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MILLENIUM RISK SOLUTIONS LIMITED - 2001-07-05
    LOOMTELL LIMITED - 2000-12-15
    INCITE CLAIMS MANAGEMENT LIMITED - 2008-04-02
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    905,168 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-07
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 5 Langford House, 7 High Street, Chislehurst, Kent, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    15,556,458 GBP2024-12-31
    Officer
    icon of calendar 1984-08-22 ~ 2005-08-05
    IIF 1 - Director → ME
    icon of calendar ~ 2005-08-05
    IIF 10 - Secretary → ME
  • 9
    CARGO SOLUTIONS LIMITED - 2006-12-11
    icon of address Suite 3, Ground Floor Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    457,326 GBP2024-12-31
    Officer
    icon of calendar 2005-03-02 ~ 2010-01-01
    IIF 36 - Director → ME
  • 10
    icon of address Csl Group Ltd, Heritage House, Yalding Hill, Yalding, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2011-12-19
    IIF 34 - Director → ME
  • 11
    C SOLUTIONS LIMITED - 2008-04-02
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-05
    IIF 35 - Director → ME
  • 12
    INTERLEX CLAIMS FACILITATION LIMITED - 2022-01-04
    C S L INTERLEX SOLUTIONS LIMITED - 2014-12-01
    INTERLEX SOLUTIONS LIMITED - 2006-04-21
    icon of address Rayner Essex Tavistock House, Tavistock Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2005-04-16 ~ 2006-03-28
    IIF 8 - Director → ME
    icon of calendar 2005-04-16 ~ 2006-03-28
    IIF 16 - Secretary → ME
  • 13
    icon of address 60 Beckenham Place Park, Becjkenham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-16 ~ 2012-06-01
    IIF 32 - Director → ME
    icon of calendar 2005-04-16 ~ 2012-06-01
    IIF 15 - Secretary → ME
  • 14
    icon of address 60 Beckenham Place Park, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-05 ~ 2015-07-28
    IIF 29 - Director → ME
    icon of calendar 2005-08-05 ~ 2015-07-28
    IIF 13 - Secretary → ME
  • 15
    ARCHBASE LIMITED - 1994-09-01
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    119 GBP2021-12-31
    Officer
    icon of calendar 1994-09-01 ~ 2005-08-05
    IIF 7 - Director → ME
  • 16
    INLAW TWO HUNDRED AND EIGHTY ONE LIMITED - 2004-06-18
    icon of address 1 Sherman Road, Sherman Road, Bromley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    126,937 GBP2016-12-31
    Officer
    icon of calendar 2004-05-14 ~ 2005-08-05
    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 12 November 2025 and licensed under the Open Government Licence v3.0.