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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Beke, Robert-claudiu

    Related profiles found in government register
  • Beke, Robert-claudiu
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 1 IIF 2
  • Beke, Robert Claudiu
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10948010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 7, Glisson Square, Colchester, CO2 9AJ, England

      IIF 4 IIF 5 IIF 6
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 7
    • 7, Glisson Square, Colchester, Essex, CO2 9AJ, United Kingdom

      IIF 8
    • 65 Garland Rd, Garland Road, Harwich, CO12 4PA, England

      IIF 9
    • 65, Garland Road, Harwich, CO12 4PA, England

      IIF 10
  • Beke, Robert Claudiu
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Garland Road, Colchester, CO12 4PA, United Kingdom

      IIF 11
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 12
    • 27, Maria Street, Harwich, CO12 3HT, England

      IIF 13
  • Beke, Robert Claudiu
    British diretor born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253-254, Water Road, Wembley, HA0 1HX, England

      IIF 14
  • Beke, Robert Claudiu
    British entrepreneur born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 15
  • Beke, Robert Claudiu
    British manager born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 16
  • Beke, Robert-claudiu
    Romanian services born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cliff Road, Harwich Dovercourt, CO123PP, United Kingdom

      IIF 17
  • Beke, Robert
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Osborne Street, Colchester, CO2 7DB, United Kingdom

      IIF 18
  • Beke, Robert Claudiu
    Romanian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56-60, Wharf Road, Birmingham, B11 2EB, United Kingdom

      IIF 19
  • Mr Robert-claudiu Beke
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 20
    • 7, Glisson Square, Colchester, CO29AJ, United Kingdom

      IIF 21
  • Beke, Robert-claudiu
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, Glisson Square, Colchester, CO2 9AJ, England

      IIF 22
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 23
  • Mr Robert Claudiu Beke
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10948010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 1, George Williams Way, Colchester, CO1 2JS, England

      IIF 25
    • 65, Garland Road, Colchester, CO12 4PA, United Kingdom

      IIF 26
    • 7, Glisson Square, Colchester, CO2 9AJ, England

      IIF 27 IIF 28 IIF 29
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 7, Glisson Square, Colchester, Essex, CO2 9AJ, United Kingdom

      IIF 33
    • 65 Garland Rd, Garland Road, Harwich, CO12 4PA, England

      IIF 34
    • 65, Garland Road, Harwich, CO12 4PA, England

      IIF 35
  • Mr Robert Beke
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Osborne Street, Colchester, CO27DB, United Kingdom

      IIF 36
  • Beke, Robert Claudiu
    Romanian company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 101, Thorpe Road, Kirby Cross, Frinton On Sea, CO13 0ND, United Kingdom

      IIF 37
    • 145, - 157, St. John Street, London, EC1V 4PW, England

      IIF 38
  • Beke, Robert Claudiu
    Romanian director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 39
    • 268, High Street, Harwich, Essex, CO12 3PD, England

      IIF 40
    • 7, Portland Crescent, Harwich, Essex, CO12 3QH, England

      IIF 41
  • Mr Robert-claudiu Beke
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, Glisson Square, Colchester, CO2 9AJ, England

      IIF 42
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 43
  • Mr Robert Claudiu Beke
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 44
    • Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 45
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 46
    • 27, Maria Street, Harwich, CO12 3HT, England

      IIF 47
  • Beke, Robert
    Romanian director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Colchester Centre, Hawkins Road, Suite 84, Colchester, CO2 8JX, England

      IIF 48
  • Beke, Robert-claudiu

    Registered addresses and corresponding companies
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 49
  • Beke, Robert Claudiu

    Registered addresses and corresponding companies
    • 56-60, Wharf Road, Birmingham, B11 2EB, United Kingdom

      IIF 50
    • 10948010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Beke, Robert
    Australian born in February 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • 27 Gloucester Street, London, WC1N 3XX

      IIF 52
  • Beke, Robert

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 53
    • 45, Osborne Street, Colchester, CO2 7DB, United Kingdom

      IIF 54
    • 65, Garland Road, Colchester, CO12 4PA, United Kingdom

      IIF 55
    • 7, Glisson Square, Colchester, CO2 9AJ, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Mr Robert Beke
    Australian born in February 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • 27 Old Gloucester Street, London, WC1N 3XX

      IIF 59
child relation
Offspring entities and appointments 28
  • 1
    ASTON CHARLES ESTATES LTD
    09122808
    268 High Street, Harwich, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-07-09 ~ 2015-07-29
    IIF 40 - Director → ME
  • 2
    BROS MANAGEMENT LTD
    13981066
    7 Glisson Square, Colchester, England
    Active Corporate (1 parent)
    Officer
    2022-03-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    CF OPERATIONS LTD
    11129939
    65 Garland Road, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-02 ~ dissolved
    IIF 11 - Director → ME
    2018-01-02 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 4
    CHILDREN LAST HOPE LTD
    10638527
    7 Glisson Square, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    CONSTRUCTION STAFFING LTD
    09522633 09845589... (more)
    The Colchester Business Centre, 1 George Williams Way, Colchester, England
    Dissolved Corporate (5 parents)
    Officer
    2015-12-01 ~ 2016-05-19
    IIF 48 - Director → ME
  • 6
    DAVID BROS LOGISTICS LTD
    13977642
    7 Glisson Square, Colchester, England
    Active Corporate (1 parent)
    Officer
    2022-03-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    DBA AUTO CARE LTD
    10714854
    Unit 3 Rowhedge Business Park, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-07 ~ dissolved
    IIF 18 - Director → ME
    2017-04-07 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    DCS ENTERPRISE SOLUTIONS LTD
    12014142
    1 Midland House, High Street, Harwich, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-23 ~ 2022-04-01
    IIF 1 - Director → ME
    2019-05-23 ~ 2022-04-01
    IIF 49 - Secretary → ME
    Person with significant control
    2019-05-23 ~ 2022-04-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    EUROPA WAY AND SONS GROUP LTD
    10593701
    127 Glenny Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-31 ~ 2018-01-31
    IIF 16 - Director → ME
    2017-01-31 ~ 2018-01-31
    IIF 57 - Secretary → ME
    Person with significant control
    2017-01-31 ~ 2017-12-31
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    INTERHOME IMPROVEMENTS LIMITED
    08940080
    7 Portland Crescent, Harwich, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 41 - Director → ME
  • 11
    LIGHT UK SOLUTION LTD
    15873021
    65 Garland Road, Harwich, England
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 12
    MAGIC TRAINING LTD
    - now 09733457
    MAGICRAIL LTD - 2021-02-11
    253-254 Water Road, Wembley, England
    Active Corporate (3 parents)
    Officer
    2021-02-17 ~ 2025-09-01
    IIF 14 - Director → ME
    Person with significant control
    2021-02-17 ~ 2025-09-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 13
    MODELLO MEDIA LTD
    08851384
    145 - 157, St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-10-02 ~ dissolved
    IIF 38 - Director → ME
  • 14
    OMG GROUP LTD
    15877946
    65 Garland Rd Garland Road, Harwich, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-08-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 15
    PETS FINDER LTD
    15254709
    7 Glisson Square, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 16
    POLTZ SERVICES LIMITED
    05057991
    27 Old Gloucester Street, London
    Active Corporate (4 parents)
    Officer
    2004-03-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 17
    QAS & DOR MANAGEMENT LTD
    11144489
    7 Glisson Square, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ dissolved
    IIF 12 - Director → ME
    2018-01-11 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    QAS & MANAGEMENT LTD
    10948010
    4385, 10948010 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    2017-09-06 ~ now
    IIF 3 - Director → ME
    2017-09-06 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2017-09-06 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 19
    QAS RECRUITMENT LTD
    12225736
    4385, 12225736 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 20
    QUALITY AFFORDABLE SOURCE LTD
    09030367
    C/o Horsefields, Belgrave Place 8 Manchester Road, Bury, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 21
    RCB CLEANING SERVICES LTD
    - now 07449714
    RCB RECRUITMENT LTD
    - 2013-07-02 07449714
    BEKE ROBERT SERVICES LTD
    - 2013-02-11 07449714
    7 Portland Crescent, Harwich, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-11-24 ~ dissolved
    IIF 17 - Director → ME
  • 22
    RO ACCOUNTANTS LTD
    11655628
    45 Osborne Street, Essex, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 23
    SARAH BROS GROUP LTD
    16189639
    7 Glisson Square, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SCD SERVICES LTD
    13963101
    27 Maria Street, Harwich, England
    Active Corporate (2 parents)
    Officer
    2022-05-01 ~ 2024-11-01
    IIF 13 - Director → ME
    Person with significant control
    2022-09-29 ~ 2024-11-01
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 25
    SIMBRI STAR SOLUTION LTD - now
    INTERSEC LIMITED
    - 2015-01-09 08722772
    RCB LEAFLET DISTRIBUTION LTD
    - 2013-12-13 08722772
    25 Mathams Drive, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-11 ~ 2014-07-01
    IIF 37 - Director → ME
  • 26
    SONS WAY LIMITED
    10593713
    45 Osborne Street, Colchester, England
    Active Corporate (2 parents)
    Officer
    2017-01-31 ~ 2017-08-15
    IIF 7 - Director → ME
    2017-01-31 ~ 2018-01-31
    IIF 58 - Secretary → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 27
    STAR FROZEN FOOD LTD
    09587641
    4385, 09587641 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2015-05-12 ~ 2020-11-02
    IIF 19 - Director → ME
    2015-05-12 ~ 2020-11-02
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-02
    IIF 44 - Ownership of shares – 75% or more OE
  • 28
    VANILLA VELVET CAKES LTD
    10450575
    127 Glenny Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-28 ~ 2018-02-01
    IIF 15 - Director → ME
    2016-10-28 ~ 2018-02-01
    IIF 56 - Secretary → ME
    Person with significant control
    2016-10-28 ~ 2018-02-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.