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 James Norbert Paul Beshoff

    Related profiles found in government register
  • Mr James Norbert Paul Beshoff
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Dovecote Barn, Bottom Road, St Leonards, Bucks, HP23 6LJ, United Kingdom

      IIF 11
    • icon of address Dovecote Barn, Bottom Road, Leylands Farm, St. Leonards, Buckinghamshire, HP23 6LJ, England

      IIF 12
    • icon of address Dovecote Barn, Bottom Road, St. Leonards, Buckinghamshire, HP23 6LJ, England

      IIF 13
    • icon of address Dovecote Barn, Bottom Road, St. Leonards, Tring, Buckinghamshire, HP23 6LJ, United Kingdom

      IIF 14
  • Beshoff, James Norbert Paul
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovecote Barn, Bottom Road, St. Leonards, Tring, Buckinghamshire, HP23 6LJ, United Kingdom

      IIF 15
  • Beshoff, James Norbert Paul
    British consultant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beshoff, James Norbert Paul
    British solicitor born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Prescot St, London, E1 8NN, England

      IIF 26
  • Beshoff, James
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 27
  • Beshoff, James
    British lawyer born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovecote Barn, Leylands Farm, Bottom Road, St. Leonards, Hertfordshire, HP23 6LJ

      IIF 28 IIF 29 IIF 30
  • Beshoff, James
    British sole practitioner born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovecote Barn, Leylands Farm, Bottom Road, St. Leonards, Hertfordshire, HP23 6LJ

      IIF 31
  • Beshoff, James
    British solicitor born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Holly Court, Tring Road Wendover, Aylesbury, Buckinghamshire, HP22 6PE, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 4, Gee's Court, London, W1U 1JD, United Kingdom

      IIF 35
    • icon of address 4, Gees Court, St Christopher's Place, London, W1U 1JD, England

      IIF 36
    • icon of address 4, Gee's Court, St Christopher's Place, London, W1U 1JD, United Kingdom

      IIF 37
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 38 IIF 39
    • icon of address Dovecote Barn, Bottom Road, St Leonards, Bucks, HP23 6LJ, United Kingdom

      IIF 40
    • icon of address Dovecote Barn, Bottom Road, St. Leonards, Buckinghamshire, HP23 6LJ, England

      IIF 41
    • icon of address Dovecote Barn, Leylands Farm Bottom Road, St. Leonards, Buckinghamshire, HP23 6LJ

      IIF 42 IIF 43
    • icon of address Dovecote Barn, Leylands Farm, Bottom Road, St. Leonards, Hertfordshire, HP23 6LJ

      IIF 44 IIF 45 IIF 46
  • Beshoff, James
    British solicitor born in November 1962

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 83 Marylebone High Street, London, W1U 4QW

      IIF 54
  • Beshoff, James
    British

    Registered addresses and corresponding companies
    • icon of address Dovecote Barn, Leylands Farm, Bottom Road, St. Leonards, Hertfordshire, HP23 6LJ

      IIF 55 IIF 56 IIF 57
  • Beshoff, James
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Dovecote Barn, Leylands Farm, Bottom Road, St. Leonards, Hertfordshire, HP23 6LJ

      IIF 58
  • Beshoff, James
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Dovecote Barn, Leylands Farm, Bottom Road, St. Leonards, Buckinghamshire, HP23 6LJ

      IIF 59
child relation
Offspring entities and appointments
Active 4
  • 1
    BEALAW (588) LIMITED - 2001-10-26
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,639 GBP2019-03-31
    Officer
    icon of calendar 2001-10-30 ~ dissolved
    IIF 59 - Secretary → ME
  • 2
    icon of address Dovecote Barn Bottom Road, St. Leonards, Tring, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    351,733 GBP2024-03-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    AQUAFIELD LIMITED - 2002-04-18
    icon of address 2 Holly Court Tring Road, Wendover, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-15 ~ dissolved
    IIF 29 - Director → ME
  • 4
    BEALAW (526) LIMITED - 2000-02-29
    icon of address Dovecote Barn Bottom Road, Leylands Farm, St. Leonards, Buckinghamshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-05-11
    Officer
    icon of calendar 2002-07-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2021-11-29 ~ 2021-11-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2021-11-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    icon of address Field Place Fox Corner, Worplesdon, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ 2012-08-15
    IIF 34 - Director → ME
  • 3
    ARGENT MAYFAIR (LEASING) LIMITED - 2012-11-01
    icon of address Field Place Fox Corner, Worplesdon, Guildford, Surrey, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-08-08 ~ 2012-08-15
    IIF 33 - Director → ME
  • 4
    ARGENT MAYFAIR (PROPERTY SERVICES) LIMITED - 2012-10-22
    icon of address Datalabs, Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ 2012-08-15
    IIF 32 - Director → ME
  • 5
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    218,350 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2019-05-07 ~ 2019-08-16
    IIF 35 - Director → ME
  • 6
    icon of address Satra Innovation Park Satra House, Rockingham Road, Kettering, Northants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2010-05-10
    IIF 43 - Director → ME
  • 7
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,822 GBP2024-03-31
    Officer
    icon of calendar 2021-08-04 ~ 2022-05-06
    IIF 26 - Director → ME
  • 8
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents, 100 offsprings)
    Officer
    icon of calendar 1993-06-14 ~ 2001-10-31
    IIF 46 - Director → ME
    icon of calendar 1994-09-29 ~ 2001-10-31
    IIF 55 - Secretary → ME
  • 9
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1993-06-14 ~ 2001-10-31
    IIF 48 - Director → ME
    icon of calendar 1994-09-29 ~ 2001-10-31
    IIF 56 - Secretary → ME
  • 10
    icon of address Niall House, 24-26 Boulton Road, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2007-09-07
    IIF 44 - Director → ME
  • 11
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-09-23 ~ 2019-12-23
    IIF 36 - Director → ME
  • 12
    FILMON.COM PLC - 2012-07-18
    FILMON.COM LIMITED - 2012-09-18
    FILMON PLC - 2008-10-22
    icon of address 2 London Wall Place 6th Floor, 2 London Wall Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    16,378,604 GBP2024-12-31
    Officer
    icon of calendar 2008-08-18 ~ 2008-10-31
    IIF 57 - Secretary → ME
  • 13
    icon of address H.r.holland, Pembroke House Valley End, Chobham, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-01-04 ~ 2010-02-22
    IIF 42 - Director → ME
  • 14
    GUARDIAN WATER TREATMENT HOLDINGS LIMITED - 2010-09-20
    GUARDIAN AWT HOLDINGS LIMITED - 2018-01-09
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-28 ~ 2008-06-09
    IIF 31 - Director → ME
  • 15
    icon of address 40 Whitfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2009-05-18
    IIF 51 - Director → ME
  • 16
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,599 GBP2023-03-31
    Officer
    icon of calendar 2020-07-23 ~ 2021-08-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-08-18
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    icon of address C/o Howes Percival Llp, Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-01-16 ~ 2023-01-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2023-01-17
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,275 GBP2023-03-31
    Officer
    icon of calendar 2019-08-20 ~ 2021-11-11
    IIF 39 - Director → ME
  • 19
    LUKINVENT LIMITED - 2007-09-05
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,348 GBP2015-12-31
    Officer
    icon of calendar 2007-01-17 ~ 2007-08-27
    IIF 53 - Director → ME
  • 20
    icon of address 10 Heathfield Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2009-03-09
    IIF 49 - Director → ME
  • 21
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -44,177 GBP2024-03-31
    Officer
    icon of calendar 2022-02-18 ~ 2022-02-18
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ 2022-02-18
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -914,431 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ 2022-03-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 2022-03-18
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 23
    icon of address Rupert House London Road South, Poynton, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    860,762 GBP2024-09-30
    Officer
    icon of calendar 2009-05-27 ~ 2009-05-27
    IIF 45 - Director → ME
  • 24
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,526 GBP2024-03-31
    Officer
    icon of calendar 2019-07-10 ~ 2019-09-27
    IIF 40 - Director → ME
  • 25
    icon of address 40, Queen Anne Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    31,043,377 GBP2024-12-31
    Officer
    icon of calendar 2006-05-10 ~ 2006-05-11
    IIF 52 - Director → ME
  • 26
    icon of address 40 Queen Anne Street, London
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    -100,973 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-05-10 ~ 2006-05-11
    IIF 47 - Director → ME
  • 27
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-18 ~ 2021-11-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2021-11-19
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address 30 Old Bond Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-28 ~ 2003-08-28
    IIF 28 - Director → ME
    icon of calendar 2005-07-20 ~ 2009-11-20
    IIF 50 - Director → ME
  • 29
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,516 GBP2024-03-31
    Officer
    icon of calendar 2022-08-09 ~ 2022-08-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ 2022-08-09
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address Willow Farm Bottle Lane, Warfield, Bracknell, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-04 ~ 2024-01-10
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-01-10
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 31
    AQUAFIELD LIMITED - 2002-04-18
    icon of address 2 Holly Court Tring Road, Wendover, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2003-09-10
    IIF 58 - Secretary → ME
  • 32
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,484,120 GBP2023-12-31
    Officer
    icon of calendar 2022-08-15 ~ 2022-09-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ 2022-08-15
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 33
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,078 GBP2024-03-31
    Officer
    icon of calendar 2021-12-09 ~ 2021-12-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2021-12-10
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 34
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2021-11-15 ~ 2021-11-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2021-11-16
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 35
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -362,490 GBP2024-03-31
    Officer
    icon of calendar 2019-09-13 ~ 2019-09-25
    IIF 37 - Director → ME
  • 36
    icon of address Unit 4, The Valley Centre, Gordon Road, High Wycombe, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    85,564 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-01-16 ~ 2007-01-19
    IIF 54 - Director → ME
  • 37
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,554,349 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2024-03-29
    IIF 38 - Director → ME
  • 38
    icon of address C/o Howes Percival Llp Bell House, First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2022-11-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.