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 Jonathan Jonathan Beauclair

    Related profiles found in government register
  • Mr Jonathan Jonathan Beauclair
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sb Resources Limited, Longcroft House, Victoria Avenue, London, EC2M 4NS, England

      IIF 1
  • Mr Jonathan Beauclair
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stoatley Rise, Haslemere, GU27 1AG, England

      IIF 2 IIF 3
    • icon of address 26, Stoatley Rise, Haslemere, Surrey, GU27 1AG, United Kingdom

      IIF 4
    • icon of address C/o Sb Resources Limited, Longcroft House, 2/8 Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 5
    • icon of address Longcroft House, C/o Sb Resources Limited, 2/8 Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 6
    • icon of address Longcroft House, Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 7
    • icon of address Pws Gulf Limited, Winterton House, High Street, Westerham, Kent, TN16 1AQ, England

      IIF 8
  • Mr Jonathan Berauclair
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longcroft House, 2/8 Victoria Avenue, London, EC2M 4NS, England

      IIF 9
  • Beauclair, Jonathan
    British accountant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Stoatley Rise, Haslemere, Surrey, GU27 1AG

      IIF 10 IIF 11 IIF 12
    • icon of address 26, Stoatley Rise, Haslemere, Surrey, GU27 1AG, England

      IIF 16
    • icon of address C/o Sb Resources Limited, Longcroft House, Victoria Avenue, London, EC2M 4NS, England

      IIF 17
    • icon of address C/o Sb Resources Ltd, Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 18
    • icon of address Longcroft House, 2/8 Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 19 IIF 20
    • icon of address Longcroft House, Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 21
    • icon of address C/o Pws Gulf Limited, Winterton House, High Street, Westerham, Kent, TN16 1AQ, United Kingdom

      IIF 22
    • icon of address Pws Gulf Limited, Winterton House, High Street, Westerham, Kent, TN16 1AQ, England

      IIF 23
    • icon of address Greenbank, Woodman Lane, Sparsholt, Winchester, Hampshire, SO21 2NR, United Kingdom

      IIF 24
  • Beauclair, Jonathan
    British chartered accountant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sb Resources Limited, Longcroft House, 2/8 Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 25
    • icon of address Longcroft House, C/o Sb Resources Limited, 2/8 Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 26
  • Beauclair, Jonathan
    British finance director born in December 1952

    Registered addresses and corresponding companies
    • icon of address 7 Yewens, Chiddingfold, Godalming, Surrey, GU8 4SD

      IIF 27 IIF 28
  • Beauclair, Jonathan
    British

    Registered addresses and corresponding companies
  • Beauclair, Jonathan
    British accountant

    Registered addresses and corresponding companies
  • Beauclair, Jonathan Jonathan

    Registered addresses and corresponding companies
    • icon of address 2/8, Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 42
  • Beauclair, Jonathan

    Registered addresses and corresponding companies
    • icon of address 7 Yewens, Chiddingfold, Godalming, Surrey, GU8 4SD

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 26 Stoatley Rise, Haslemere, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    GENESIS WORLDWIDE SHIPPING UK LIMITED - 2021-06-15
    icon of address Longcroft House C/o Sb Resources Limited, 2/8 Victoria Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 3
    AEROSPACE MANAGEMENT CAPITAL LIMITED - 2014-05-13
    AEROSPACE MANAGEMENT SERVICES LIMITED - 2007-05-16
    D&A (1089) LIMITED - 2001-06-01
    icon of address Berkeley Square House, Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 41 - Secretary → ME
  • 4
    CHYSOB SHIP MANAGERS (UK) LIMITED - 2017-10-12
    icon of address C/o Sb Resources Limited Longcroft House, 2/8 Victoria Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address Frost Group Limited Airport House, Purley Way, Croydon, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-07-09 ~ now
    IIF 29 - Secretary → ME
  • 6
    DEENAY GLOBAL RESOURCES (UK) LIMITED - 2017-09-15
    BRILA ENERGY SHIP MANAGEMENT UK LIMITED LIMITED - 2016-04-30
    icon of address Sb Resources Limited, Longcroft House, 2/8 Victoria Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Sb Resources Limited, 2/8 Victoria Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 42 - Secretary → ME
  • 8
    icon of address Longcroft House, Victoria Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 26 Stoatley Rise, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2003-07-14 ~ dissolved
    IIF 39 - Secretary → ME
  • 10
    JEVKON OIL & GAS SHIP MANAGEMENT (UK) LIMITED - 2018-07-09
    icon of address C/o Pws Gulf Limited Winterton House, High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 22 - Director → ME
  • 11
    SEA STERLING SHIP MANAGERS (UK) LIMITED - 2018-09-19
    icon of address C/o Sb Resources Limited Longcroft House, Victoria Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Sb Resources Ltd, Victoria Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address Pws Gulf Limited Winterton House, High Street, Westerham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Pws Gulf Limited Winterton House, High Street, Westerham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,203 GBP2024-12-31
    Officer
    icon of calendar 2008-12-30 ~ now
    IIF 12 - Director → ME
    icon of calendar 2002-10-01 ~ now
    IIF 33 - Secretary → ME
Ceased 14
  • 1
    AMS PITMAN LIMITED - 2006-09-08
    AMS LOGISTICS LIMITED - 2004-07-19
    D&A (1098) LIMITED - 2003-03-11
    icon of address Llanmaes, St Fagans, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-28 ~ 2008-01-30
    IIF 40 - Secretary → ME
  • 2
    LPH PITMAN LIMITED - 2008-02-14
    MAX INSURANCE BROKERS LTD. - 2017-04-26
    CULVER LONDON LIMITED - 2011-05-19
    H. PITMAN & CO. LIMITED - 1988-03-18
    H PITMAN & CO LIMITED - 2008-05-19
    icon of address 20 Garrett Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,376,233 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-06-30
    IIF 27 - Director → ME
    icon of calendar 2004-07-31 ~ 2008-01-30
    IIF 35 - Secretary → ME
    icon of calendar ~ 1999-06-30
    IIF 30 - Secretary → ME
  • 3
    AMALGAMATED CAPITAL ENTERPRISES LIMITED - 2014-01-21
    icon of address C/o Twm Solicitors Llp, 65 Woodbridge Road, Guildford, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -164,482 GBP2021-05-31
    Officer
    icon of calendar 2012-10-17 ~ 2020-05-22
    IIF 24 - Director → ME
  • 4
    icon of address Little Hickbush, Great Henny, Sudbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2016-05-20 ~ 2017-08-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ 2017-08-25
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-01-04 ~ 2002-08-31
    IIF 13 - Director → ME
    icon of calendar 2000-01-04 ~ 2002-08-31
    IIF 38 - Secretary → ME
  • 6
    EXELDEAL LIMITED - 1987-06-23
    DAVID HOWARD & CO. LIMITED - 2002-01-11
    icon of address 77 Cornhill, 7th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,492,397 GBP2023-12-31
    Officer
    icon of calendar 2004-04-07 ~ 2006-09-27
    IIF 32 - Secretary → ME
  • 7
    icon of address 4th Floor 33 Creechurch Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-12-23 ~ 2009-08-17
    IIF 15 - Director → ME
  • 8
    MINMAR (512) LIMITED - 2000-06-23
    icon of address 33 4th Floor, Creechurch Lane, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,521,485 GBP2024-03-31
    Officer
    icon of calendar 2008-09-22 ~ 2009-08-24
    IIF 14 - Director → ME
  • 9
    LOTHBURY PITMAN LIMITED - 2005-06-21
    BRUSHFIELD 105 LIMITED - 2004-07-22
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    478,186 GBP2020-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2005-07-01
    IIF 36 - Secretary → ME
  • 10
    LOTHBURY DEDICATED LIMITED - 2011-03-30
    LOTHBURY UNDERWRITING LIMITED - 2011-01-14
    LOTHBURY UNDERWERITING LIMITED - 2007-01-22
    LOTHBURY LIFE LIMITED - 2006-12-19
    icon of address Gyrn Business Centre Gyrn Castle, Llanasa, Holywell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-12-13 ~ 2005-02-01
    IIF 37 - Secretary → ME
  • 11
    LPH GROUP PLC - 2007-02-02
    SELADOR INVESTMENTS PLC - 1996-02-20
    icon of address Gyrn Business Centre Gyrn Castle, Llanasa, Holywell, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,488 GBP2024-12-31
    Officer
    icon of calendar 1995-12-19 ~ 1999-06-30
    IIF 28 - Director → ME
    icon of calendar 2004-04-07 ~ 2012-12-31
    IIF 31 - Secretary → ME
    icon of calendar 1995-12-19 ~ 1999-06-30
    IIF 43 - Secretary → ME
  • 12
    JEVKON OIL & GAS SHIP MANAGEMENT (UK) LIMITED - 2018-07-09
    icon of address C/o Pws Gulf Limited Winterton House, High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-05
    IIF 9 - Has significant influence or control OE
  • 13
    INSURED FINANCE SERVICES LIMITED - 2003-10-03
    EXPERTFUNDING LIMITED - 2005-09-19
    EXPERTFUNDING LIMITED - 2003-08-14
    BRUSHFIELD 103 LIMITED - 2005-01-21
    INSURED FINANCE SERVICES LIMITED - 2001-06-20
    icon of address 2 Lords Court, Cricketers Way, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,477 GBP2024-04-30
    Officer
    icon of calendar 2004-06-30 ~ 2010-01-01
    IIF 34 - Secretary → ME
  • 14
    icon of address 33 Creechurch Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    212,274 GBP2024-03-31
    Officer
    icon of calendar 2008-12-23 ~ 2009-08-17
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.