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

Tinson, Beverley Anne

    Related profiles found in government register
  • Tinson, Beverley Anne
    British development officer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Trees Court, St Peters Crescent, Selsey, West Sussex, PO20 0NA

      IIF 1
  • Tinson, Beverley Anne
    British fundraising officer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Trees Court, St Peters Crescent, Selsey, West Sussex, PO20 0NA

      IIF 2
  • Tinson, Beverley Anne
    British voluntary sector born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Orchard Parade, Selsey, West Sussex, PO20 0NS, England

      IIF 3 IIF 4
    • icon of address Business & Community Resource, Centre 53a High Street, Selsey, West Sussex, PO20 0RB

      IIF 5
  • Ms Beverley Anne Tinson
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, High Street, Selsey, Chichester, PO20 0QJ, England

      IIF 6
  • Tinson, Beverley Anne
    British civil servant

    Registered addresses and corresponding companies
    • icon of address 27 Trees Court, St Peters Crescent, Selsey, West Sussex, PO20 0NA

      IIF 7
  • Pert, Nicola
    British health service manager born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spratton Hall School, Smith Street, Spratton, Northamptonshire, NN6 8HP

      IIF 8
  • Wright, Rachel
    British health service manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Dewsbury Close, Pinner, Middlesex, HA5 5JG

      IIF 9
  • Wright, Rachel
    British none born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Pinner Road, Harrow, HA1 4HZ, England

      IIF 10
    • icon of address 64, Pinner Road, Harrow, Middlesex, HA1 4HZ, United Kingdom

      IIF 11
  • Wright, Rachel
    British operations director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Dewsbury Close, Pinner, Middlesex, HA5 5JG

      IIF 12
  • Wright, Rachel
    British support worker born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Dewsbury Close, Pinner, Middlesex, HA5 5JG

      IIF 13
  • Leighton-davies, Nicola Rosemary
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chase 14, Mill Road, Kislingbury, Northamptonshire, NN7 4BB, United Kingdom

      IIF 14
  • Leighton-davies, Nicola Rosemary
    British health service manager born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chase, 14 Mill Road, Kislingbury, Northampton, NN7 4BB, England

      IIF 15
  • Leighton-davies, Nicola Rosemary
    British nhs manager born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chase, Mill Road, Kislingbury, Northamptonshire, NN7 4BB

      IIF 16
  • Jarvie, Kirsty
    British health service manager born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Park Avenue, London, N22 7EX

      IIF 17
  • Davies, Margaret Mary
    British health service manager born in October 1958

    Registered addresses and corresponding companies
    • icon of address 70 Norman Street, Birkenhead, Merseyside, CH41 0AZ

      IIF 18
  • Leighton-davies, Nicola Rosemary
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chase, 14 Mill Road, Kislingbury, Northamptonshire, NN7 4BB, United Kingdom

      IIF 19
  • Childs, Janice Rosemary
    British development co-ordinator born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hengistbury Road, Bournemouth, Dorset, BH6 4DQ

      IIF 20
  • Beaven, Janice Rosemary
    British

    Registered addresses and corresponding companies
    • icon of address 10 Stourbank Road, Christchurch, Dorset, BH23 1LH

      IIF 21 IIF 22
  • Beaven, Janice Rosemary
    British health service manager born in August 1951

    Registered addresses and corresponding companies
    • icon of address 53 Willow Way, Christchurch, Dorset, BH23 1LA

      IIF 23
  • Kenny, David Michael Parry
    British health service manager born in April 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Cottage, Royal Oak Hill Christchurch, Newport, NP18 1JF

      IIF 24
  • Kenny, David Michael Parry
    British public & patient involvement o born in April 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat G County Hospital, Coed Y Gric Road, Griffithstown, Pontypool, Torfaen, NP4 5YA

      IIF 25
  • Wright, Rachel
    British voluntary sector

    Registered addresses and corresponding companies
    • icon of address 7 Dewsbury Close, Pinner, Middlesex, HA5 5JG

      IIF 26
  • Miss Nicola Rosemary Leighton-davies
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chase, 14 Mill Road, Kislingbury, Northampton, NN7 4BB, England

      IIF 27
    • icon of address The Chase, Mill Road, Kislingbury, Northamptonshire, NN7 4BB

      IIF 28
  • Leighton-davies, Nicola Rosemary

    Registered addresses and corresponding companies
    • icon of address The Chase, Mill Road, Kislingbury, Northamptonshire, NN7 4BB

      IIF 29
    • icon of address The Chase, 14 Mill Road, Kislingbury, Northampton, NN7 4BB, England

      IIF 30
  • Wright, Rachel

    Registered addresses and corresponding companies
    • icon of address 7 Dewsbury Close, Pinner, Middlesex, HA5 5JG

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    SEVCO 5093 LIMITED - 2012-06-07
    icon of address The Chase 14 Mill Road, Kislingbury, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address The Chase, 14 Mill Road, Kislingbury, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 3
    icon of address The Chase 14 Mill Road, Kislingbury, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,824 GBP2024-03-31
    Officer
    icon of calendar 2012-07-16 ~ now
    IIF 15 - Director → ME
    icon of calendar 2012-07-16 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Chase, Mill Road, Kislingbury, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    79,937 GBP2024-03-31
    Officer
    icon of calendar 2001-03-13 ~ now
    IIF 16 - Director → ME
    icon of calendar 2001-03-13 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    HARROW COMMUNITY ACTION COMMUNITY INTEREST COMPANY - 2016-06-12
    HARROW COMMUNITY ACTION LTD - 2021-11-29
    icon of address 64 Pinner Road, Harrow, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2013-07-05 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Christchurch Business Centre, Grange Road, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-26 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 9 Orchard Parade, Selsey, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Spratton Hall School, Smith Street, Spratton, Northamptonshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-02-21 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 46 Park Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    16,715 GBP2024-12-31
    Officer
    icon of calendar 2011-06-10 ~ now
    IIF 17 - Director → ME
  • 10
    VOLUNTARY ACTION HARROW LIMITED - 2021-02-03
    icon of address 64 Pinner Road, Harrow, Middlesex
    Active Corporate (8 parents)
    Equity (Company account)
    34,792 GBP2020-03-31
    Officer
    icon of calendar 2011-03-07 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 7 Dewsbury Close, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,815 GBP2022-03-31
    Officer
    icon of calendar 2011-07-02 ~ dissolved
    IIF 12 - Director → ME
Ceased 11
  • 1
    icon of address Flat G County Hospital Coed Y Gric Road, Griffithstown, Pontypool, Torfaen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2011-06-23 ~ 2020-07-13
    IIF 25 - Director → ME
  • 2
    icon of address Piccadilly Business Centre Blackett Street, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    28 GBP2024-12-31
    Officer
    icon of calendar 1997-02-20 ~ 1999-10-30
    IIF 23 - Director → ME
  • 3
    icon of address Christchurch Business Centre, Grange Road, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2001-10-22
    IIF 21 - Secretary → ME
  • 4
    MARSHALL BEAVEN ACCOUNTANTS AND TAXATION CONSULTANTS LIMITED - 1998-07-28
    icon of address 6a 6a Airspeed Road, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2021-09-30
    Officer
    icon of calendar 1998-06-06 ~ 2001-10-07
    IIF 22 - Secretary → ME
  • 5
    icon of address The Chichester Accountants Ltd, Forum House Business Centre, Stirling Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2013-11-30
    IIF 3 - Director → ME
  • 6
    SELSEY REGENERATION LIMITED - 2014-11-21
    icon of address 55 High Street, Selsey, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    65 GBP2017-03-31
    Officer
    icon of calendar 2010-10-14 ~ 2013-10-31
    IIF 5 - Director → ME
  • 7
    CARERS TRUST SOUTH EAST WALES LIMITED - 2022-03-15
    CROESFFYRDD DE DDWYRAIN CYMRU - CROSSROADS SOUTH EAST WALES - GOFALU AM OFALWYR - CARING FOR CARERS - 2015-09-08
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2019-01-16
    IIF 24 - Director → ME
  • 8
    icon of address 13 Bonnar Road, Selsey, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,256 GBP2025-04-30
    Officer
    icon of calendar 2002-06-21 ~ 2021-08-16
    IIF 2 - Director → ME
    icon of calendar 2003-06-20 ~ 2021-08-10
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2021-08-10
    IIF 6 - Has significant influence or control OE
  • 9
    VOLUNTARY ACTION ARUN AND CHICHESTER - 2016-07-20
    VOLUNTARY AND COMMUNITY ACTION CHICESTER DISTRICT - 2012-04-13
    CHICHESTER AND DISTRICT COUNCIL FOR VOLUNTARY SERVICES - 2009-06-09
    VOLUNTARY ACTION ARUN & CHICHESTER LTD - 2019-08-15
    icon of address Town Hall, Clarence Road, Bognor Regis, West Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-06 ~ 2006-10-04
    IIF 1 - Director → ME
  • 10
    icon of address 7 Dewsbury Close, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,815 GBP2022-03-31
    Officer
    icon of calendar 2009-08-15 ~ 2011-07-02
    IIF 13 - Director → ME
    icon of calendar 2003-06-08 ~ 2007-07-08
    IIF 9 - Director → ME
    icon of calendar 2011-11-12 ~ 2016-04-16
    IIF 31 - Secretary → ME
    icon of calendar 2003-06-08 ~ 2007-04-22
    IIF 26 - Secretary → ME
  • 11
    icon of address Wirral Change St. Laurence's School, 12-14 St. Laurence Drive, Birkenhead, Merseyside
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2009-04-01
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.