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

Beaverbrook, Maxwell William, Lord

    Related profiles found in government register
  • Beaverbrook, Maxwell William, Lord
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Dover Street, London, W1S 4LJ, England

      IIF 1
    • C/o Morgan Motor Company Limited, Pickersleigh Road, Malvern Link, Worcestershire, WR14 2LL, England

      IIF 2
  • Beaverbrook, Maxwell William, Lord
    British company chairman born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN

      IIF 3
  • Beaverbrook, Maxwell William, Lord
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • National Motor Museum, Beaulieu, Brockenhurst, Hampshire, SO42 7ZN

      IIF 4
    • 25, Eccleston Place, Eccleston Yards, London, SW1W 9NF, England

      IIF 5
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 6
    • Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN

      IIF 7
  • Beaverbrook, Maxwell William, Lord
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Brook Street, London, W1K 5DS, United Kingdom

      IIF 8
  • Beaverbrook, Maxwell William
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Lowndes Street, London, SW1X 9HX

      IIF 9
  • Beaverbrook, Maxwell William, Lord
    born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 10
  • Beaverbrook, Maxwell, Lord
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Queen Street, London, W1J 5PA, England

      IIF 11
    • Bower Cotton Hamilton, The Barbon Buildings, London, WC1R 4QH, United Kingdom

      IIF 12
  • Beaverbrook, Maxwell, Lord
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beaverbrook, Maxwell, Lord
    British finance born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-15, Dover Street, London, S15 4LJ, England

      IIF 16
  • Beaverbrook, Maxwell William, Lord
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Ashbourne House, Old Portsmouth Road, Guildford, GU3 1LR, England

      IIF 17 IIF 18 IIF 19
    • 25, Eccleston Place, London, SW1W 9NF, England

      IIF 20
    • The Barbon Buildings, 14 Red Lion Square, London, WC1R 4QH, England

      IIF 21
    • Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN

      IIF 22
  • Beaverbrook, Maxwell William, Lord
    British co director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Nelson's Place, Stanswood Road, Fawley, Southampton, Hants, SO451AA, United Kingdom

      IIF 23
  • Beaverbrook, Maxwell William, Lord
    British co. director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Nelson's Place, Stanswood Road, Fawley, Southampton, Hants, SO451AA, United Kingdom

      IIF 24
  • Beaverbrook, Maxwell William, Lord
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Nelson's Place, Stanswood Road, Fawley, Southampton, Hants, SO451AA, United Kingdom

      IIF 25
  • Beaverbrook, Maxwell William, Lord
    British private equity executive born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 26
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 27
  • Beaverbrook, Maxwell
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Crown Passage, London, SW1Y 6PP, United Kingdom

      IIF 28
  • Beaverbrook, Maxwell William
    British director born in December 1951

    Registered addresses and corresponding companies
    • Wytham Court, 11 West Way, Oxford, OX2 0JB

      IIF 29
  • Beaverbrook, Maxwell William
    British peer of the realm born in December 1951

    Registered addresses and corresponding companies
    • Denchworth Monor, Wantage, Oxfordshire, OX12 0DY

      IIF 30
  • Beaverbrook, Maxwell William
    British telecommunications director born in December 1951

    Registered addresses and corresponding companies
    • Wytham Court, 11 West Way, Oxford, OX2 0JB

      IIF 31
  • Beaverbrook, Maxwell William, Lord
    Uk financier born in December 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • 11-12, Dover Street, London, W15 4LJ, England

      IIF 32
  • Lord Maxwell William Beaverbrook
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashbourne House, Old Portsmouth Road, Guildford, GU3 1LR, England

      IIF 33
    • 25, Eccleston Place, Eccleston Yards, London, SW1W 9NF, England

      IIF 34
    • 3, Queen Street, Mayfair, London, W1J 5PA, England

      IIF 35
    • 3 Queen Street, Queen Street, London, W1J 5PA, England

      IIF 36
    • 34, Ely Place, London, EC1N 6TD, England

      IIF 37
  • Beaverbrook, Maxwell
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 25, Eccleston Place, London, SW1W 9NF, England

      IIF 38
  • Maxwell Beaverbrook
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Crown Passage, London, SW1Y 6PP, United Kingdom

      IIF 39
  • Beaverbrook, Maxwell William
    British

    Registered addresses and corresponding companies
    • Wytham Court, 11 West Way, Oxford, OX2 0JB

      IIF 40
  • Lord Maxwell William Beaverbrook
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Royal Motor Yacht Club, Sandbanks, Poole, Dorset, BH13 7RE, United Kingdom

      IIF 41
  • Beaverbrook, Maxwell

    Registered addresses and corresponding companies
    • 19, Crown Passage, London, SW1Y 6PP, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    HANATHA LIMITED - 2025-03-26
    The Barbon Buildings, 14 Red Lion Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2025-03-19 ~ now
    IIF 21 - Director → ME
  • 2
    ANSGATE (BARNES) LIMITED - 2015-12-21
    The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,877,017 GBP2017-08-31
    Officer
    2013-08-01 ~ now
    IIF 11 - Director → ME
  • 3
    ANSGATE BARNES HOLDCO LTD - 2015-12-21
    34 Ely Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -284,100 GBP2024-08-31
    Officer
    2013-09-19 ~ now
    IIF 12 - Director → ME
  • 4
    3 Queen Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -949 GBP2015-09-30
    Officer
    2013-09-02 ~ dissolved
    IIF 15 - Director → ME
  • 5
    BEAVERBROOK, AITKEN & PARTNERS LIMITED - 2010-02-26
    25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,164 GBP2024-09-30
    Officer
    2008-03-19 ~ now
    IIF 20 - Director → ME
  • 6
    34 Ely Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    251,000 GBP2024-08-31
    Officer
    2015-11-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    3 Queen Street, Mayfair, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -32,172 GBP2015-08-31
    Officer
    2013-08-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    CHERIF PROPERTY INVESTMENTS LTD - 2013-09-19
    3 Queen Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,526 GBP2015-09-30
    Officer
    2013-09-02 ~ dissolved
    IIF 13 - Director → ME
  • 9
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-11 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 10
    Cherif Capital, 11-12 Dover Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-03-13 ~ dissolved
    IIF 24 - Director → ME
  • 11
    25 Eccleston Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-11-24 ~ dissolved
    IIF 38 - Director → ME
  • 12
    19 Crown Passage, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 28 - Director → ME
    2026-02-09 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    RATIO ONE LIMITED - 2005-04-22
    E-SITES LTD - 2001-01-04
    KARINTON LIMITED - 1999-06-17
    39 Hatton Garden, London
    Dissolved Corporate (6 parents)
    Officer
    1999-10-27 ~ dissolved
    IIF 29 - Director → ME
    1999-05-17 ~ dissolved
    IIF 40 - Secretary → ME
  • 14
    25 Eccleston Place, Eccleston Yards, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-11-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SILVERSTONE LEISUREWEAR LIMITED - 2024-07-11
    Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2024-07-09 ~ now
    IIF 22 - Director → ME
  • 16
    Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Converted / Closed Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -24,769 GBP2015-12-31
    Officer
    2015-07-22 ~ now
    IIF 3 - Director → ME
  • 17
    C/o Morgan Motor Company Limited, Pickersleigh Road, Malvern Link, Worcestershire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2019-04-30 ~ now
    IIF 2 - Director → ME
  • 18
    Ashbourne House, Old Portsmouth Road, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-03-24 ~ now
    IIF 18 - Director → ME
  • 19
    LIFELINE HEALTHCARE LTD - 2020-10-01
    Ashbourne House, Old Portsmouth Road, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,646,144 GBP2024-12-31
    Officer
    2018-11-05 ~ now
    IIF 19 - Director → ME
  • 20
    LIFELINE HEALTHCARE HOLDINGS LTD - 2020-07-30
    Ashbourne House, Old Portsmouth Road, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,132 GBP2023-12-01 ~ 2024-12-31
    Officer
    2018-11-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-11-02 ~ now
    IIF 33 - Right to appoint or remove directorsOE
  • 21
    Royal Motor Yacht Club, Sandbanks, Poole, Dorset, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-01-31 ~ now
    IIF 41 - Has significant influence or controlOE
Ceased 10
  • 1
    Suite G9 Springfield House, Sandling Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ 2014-03-13
    IIF 32 - Director → ME
    IIF 16 - Director → ME
  • 2
    83 High Street, Cowes, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,170 GBP2017-03-31
    Officer
    2001-01-31 ~ 2002-10-08
    IIF 31 - Director → ME
  • 3
    BRITISH POWERBOAT RACING DRIVERS CLUB LIMITED - 2001-03-06
    83 High Street, Cowes, Isle Of Wight
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8 GBP2017-03-31
    Officer
    2000-12-12 ~ 2012-12-31
    IIF 9 - Director → ME
  • 4
    Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Active Corporate (9 parents)
    Officer
    2015-09-30 ~ 2024-07-30
    IIF 7 - Director → ME
    2006-04-28 ~ 2008-04-17
    IIF 30 - Director → ME
  • 5
    CHARGEMASTER PLC - 2018-07-13
    INFRACHARGE TECHNOLOGIES PLC - 2010-06-16
    THE ELECTRIC CAR CORPORATION PLC - 2010-02-22
    Breckland, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2009-02-25 ~ 2013-06-28
    IIF 23 - Director → ME
  • 6
    Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2016-03-04 ~ 2020-09-03
    IIF 8 - Director → ME
    Person with significant control
    2016-05-01 ~ 2020-09-11
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    IN PAINTINGS LTD. - 2018-01-04
    LONDON ART TRADING LIMITED - 2008-09-12
    25 Eccleston Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    310,044 GBP2024-09-29
    Officer
    2008-04-01 ~ 2009-12-31
    IIF 25 - Director → ME
  • 8
    National Motor Museum, Beaulieu, Brockenhurst, Hampshire
    Active Corporate (17 parents, 1 offspring)
    Officer
    2020-05-19 ~ 2023-12-14
    IIF 4 - Director → ME
  • 9
    THORN MEDICAL PLC - 2017-06-16
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,265,221 GBP2016-12-31
    Officer
    2016-02-10 ~ 2017-05-11
    IIF 6 - Director → ME
    2015-02-26 ~ 2015-06-10
    IIF 26 - Director → ME
  • 10
    Suite 105, 72 Great Titchfield Street, London, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-11-26 ~ 2013-04-24
    IIF 27 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.