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

Tyrell, Beverley Elizabeth

    Related profiles found in government register
  • Tyrell, Beverley Elizabeth

    Registered addresses and corresponding companies
    • icon of address Unit 15, The Sawmills, Swan Lane, Combe, Oxon, OX29 8ET, United Kingdom

      IIF 1
    • icon of address 9 North's Estate, Old Oxford Road, Piddington, High Wycombe, Bucks., HP14 3BE, England

      IIF 2
    • icon of address 1 Oak Court, North Leigh Business Park, Nursery Road, North Leigh, Witney, OX29 6SW, England

      IIF 3 IIF 4 IIF 5
    • icon of address 1 Oak Court, North Leigh Business Park, Nursery Road, North Leigh, Witney, Oxfordshire, OX29 6SW, England

      IIF 6 IIF 7 IIF 8
    • icon of address 1 Oak Court, North Leigh Business Park, Nursery Road, North Leigh, Witney, Oxfordshire, OX29 6SW, United Kingdom

      IIF 9
    • icon of address 1 Oak Court, Nursery Road, North Leigh, Witney, OX29 6SW, England

      IIF 10
  • Tyrell, Beverley Elizabeth
    British book keeper

    Registered addresses and corresponding companies
    • icon of address 148 Bluebell Way, Shilton Park, Carterton, Oxfordshire, OX18 1GD

      IIF 11
  • Tyrell, Beverley Elizabeth
    British finance co ordinator

    Registered addresses and corresponding companies
    • icon of address D4, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 12
  • Tyrell, Beverley Elizabeth
    British finance co-ordinator

    Registered addresses and corresponding companies
    • icon of address 91 Station Road, Brize Norton, Carterton, Oxfordshire, OX18 3PT

      IIF 13 IIF 14
  • Tyrell, Beverley Elizabeth
    British finance controller

    Registered addresses and corresponding companies
    • icon of address 91 Station Road, Brize Norton, Carterton, Oxfordshire, OX18 3PT

      IIF 15
  • Tyrell, Beverley Elizabeth
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 91 Station Road, Brize Norton, Carterton, Oxfordshire, OX18 3PT

      IIF 16
  • Turell, Beverley Elizabeth
    British finance co ordinator

    Registered addresses and corresponding companies
    • icon of address 91, Station Road, Brize Norton, Oxon, OX18 3PT

      IIF 17
  • Tyrell, Beverley Elizabeth
    British book keeper born in February 1963

    Registered addresses and corresponding companies
    • icon of address 148 Bluebell Way, Shilton Park, Carterton, Oxfordshire, OX18 1GD

      IIF 18
  • Tyrell, Beverley Elizabeth, Mts
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oak Court, North Leigh Business Park, Nursery Road, North Leigh, Witney, Oxfordshire, OX29 6SW, England

      IIF 19
    • icon of address 1 Oak Court, North Leigh Business Park, Nursery Road, North Leigh, Witney, Oxfordshire, OX29 6SW, United Kingdom

      IIF 20
  • Tyrell, Beverley Elizabeth, Mts
    British finance director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D4, Telford Road, Bicester, Oxon, OX26 4LD, United Kingdom

      IIF 21
  • Tyrell, Beverley Elizabeth, Mts
    British financial director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 North's Estate, Old Oxford Road, Piddington, High Wycombe, Bucks., HP14 3BE, England

      IIF 22
    • icon of address 1 Oak Court, North Leigh Business Park, Nursery Road, North Leigh, Witney, Oxfordshire, OX29 6SW, England

      IIF 23
  • Tyrell, Beverley Elizabeth, Mts
    British operations director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Station Road, Brize Norton, Carterton, Oxfordshire, OX18 3PT, United Kingdom

      IIF 24
    • icon of address 1 Oak Court, Nursery Road, North Leigh, Witney, OX29 6SW, England

      IIF 25 IIF 26
  • Tyrell, Beverley Elizabeth
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Station Road, Brize Norton, Carterton, Oxfordshire, OX18 3PT

      IIF 27
  • Mts Beverley Elizabeth Tyrell
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Station Road, Brize Norton, Carterton, Oxfordshire, OX18 3PT, United Kingdom

      IIF 28
    • icon of address 91 Station Road, Brize Norton, Oxon, OX18 3PT

      IIF 29
    • icon of address 1 Oak Court, Nursery Road, North Leigh, Witney, OX29 6SW, England

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1 Oak Court Nursery Road, North Leigh, Witney, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,703 GBP2023-03-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-05-26 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    icon of address 1 Oak Court Nursery Road, North Leigh, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    485,692 GBP2025-03-31
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    MATHEWS COMFORT (FINANCIAL SERVICES) LIMITED - 1988-11-23
    BETTERPLUS LIMITED - 1988-03-01
    icon of address 1 Oak Court North Leigh Business Park, Nursery Road, North Leigh, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    458,003 GBP2025-03-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 23 - Director → ME
    icon of calendar 2017-07-20 ~ now
    IIF 6 - Secretary → ME
  • 4
    icon of address 1 Oak Court, North Leigh Business Park, Nursery Road, North Leigh, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,000,000 GBP2025-03-31
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-06-20 ~ now
    IIF 9 - Secretary → ME
  • 5
    icon of address 1 Oak Court, North Leigh Business Park Nursery Road, North Leigh, Witney, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    254,331 GBP2025-03-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 19 - Director → ME
    icon of calendar 2017-07-27 ~ now
    IIF 8 - Secretary → ME
  • 6
    icon of address 1 Oak Court, North Leigh Business Park Nursery Road, North Leigh, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 3 - Secretary → ME
  • 7
    ILP LIMITED - 2004-05-21
    HARRISON-BEAUMONT FINANCIAL SERVICES LIMITED - 1997-08-14
    icon of address 1 Oak Court, North Leigh Business Park Nursery Road, North Leigh, Witney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,671 GBP2022-12-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    icon of address 1 Oak Court, North Leigh Business Park, Nursery Road, North Leigh, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,834 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 7 - Secretary → ME
  • 9
    CONNECT WATER SYSTEMS SOUTH EAST LIMITED - 2012-05-09
    FONTHILL SPRINGS LIMITED - 2007-04-03
    icon of address 63 St. John Street, Oxford, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 14 - Secretary → ME
  • 10
    TYDE' LTD
    - now
    ACCOUNTS-ABILITY (UK) LIMITED - 2013-02-08
    icon of address 91 Station Road, Brize Norton, Oxon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,236 GBP2020-12-31
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Blenheim Sawmills, Combe, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    -68,475 GBP2024-12-31
    Officer
    icon of calendar 2011-10-01 ~ 2012-10-15
    IIF 21 - Director → ME
    icon of calendar 2010-12-01 ~ 2020-04-30
    IIF 1 - Secretary → ME
  • 2
    icon of address C/o Phs Washrooms, Westrigg, Blackridge, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-26 ~ 2011-06-29
    IIF 15 - Secretary → ME
  • 3
    MUNDAYS (749) LIMITED - 2003-05-19
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-11 ~ 2011-06-29
    IIF 17 - Secretary → ME
  • 4
    CONNECT WATER SYSTEMS LIMITED - 2003-08-05
    MUNDAYS (709) LIMITED - 2002-04-11
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2011-06-29
    IIF 12 - Secretary → ME
  • 5
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-09 ~ 2011-06-29
    IIF 16 - Secretary → ME
  • 6
    icon of address 9 North's Estate Old Oxford Road, Piddington, High Wycombe, Bucks., England
    Active Corporate (4 parents)
    Equity (Company account)
    242,874 GBP2018-12-31
    Officer
    icon of calendar 2017-07-20 ~ 2017-12-19
    IIF 22 - Director → ME
    icon of calendar 2017-07-20 ~ 2017-12-19
    IIF 2 - Secretary → ME
  • 7
    icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    200 GBP2017-03-31
    Officer
    icon of calendar 2005-02-24 ~ 2005-09-01
    IIF 18 - Director → ME
  • 8
    icon of address 18 Castle Mews, St Thomas Street, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-07-27 ~ 2022-05-31
    IIF 5 - Secretary → ME
  • 9
    GIBSON JONES LIMITED - 1994-03-16
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    1,528,404 GBP2019-12-01 ~ 2020-11-30
    Officer
    icon of calendar 2006-03-08 ~ 2009-11-05
    IIF 11 - Secretary → ME
  • 10
    CONNECT (SW) LIMITED - 2003-10-06
    CONNECT WATER SYSTEMS SOUTH WEST LIMITED - 2012-05-09
    icon of address Unit 15 The Sawmills, Combe, Witney, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -31,945 GBP2024-04-30
    Officer
    icon of calendar 2009-05-26 ~ 2013-10-01
    IIF 13 - Secretary → ME
  • 11
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,383 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ 2025-02-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ 2024-03-21
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.