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

Beckett, Jacob William Harry

    Related profiles found in government register
  • Beckett, Jacob William Harry
    British designer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 1
  • Beckett, Jacob William Harry
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Gillingham Street, London, SW1V 1HS, England

      IIF 2
    • icon of address Oxted Place, Broadham Green, Oxted, Surrey, RH8 9PF, United Kingdom

      IIF 3
  • Beckett, Jacob William Harry
    British brand consultant born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Gillingham Street, London, SW1V 1HS, England

      IIF 4
  • Beckett, Jacob William Harry
    British chief executive born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Gillingham Street, London, SW1V 1HS, England

      IIF 5
  • Beckett, Jacob William Harry
    British designer born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Gillingham Street, London, SW1V 1HS, England

      IIF 6
  • Beckett, Jacob William Harry
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 7
    • icon of address 47, Gillingham Street, London, SW1V 1HS, England

      IIF 8
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 9
  • Beckett, Jacob William Harry
    British graphic designer born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47-51, Gillingham Street, London, SW1V 1HS, England

      IIF 10
    • icon of address 6 Riverside House, Heron Way, Newham, Truro, TR1 2XN, England

      IIF 11
  • Mr Jacob William Harry Beckett
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 12
    • icon of address 47 Gillingham Street, Gillingham Street, London, SW1V 1HS, England

      IIF 13
  • Mr Jacob William Harry Beckett
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Gillingham Street, London, SW1V 1HS, England

      IIF 14
    • icon of address 47, Gillingham Street, London, SW1V 1HS, United Kingdom

      IIF 15
    • icon of address 47-51, Gillingham Street, London, SW1V 1HS, England

      IIF 16
    • icon of address Oxted Place, Broadham Green Road, Oxted, RH8 9PF, England

      IIF 17
  • Beckett, Jacob
    English director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276 Vauxhall Bridge Road, London, SW1V1BB, England

      IIF 18
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 6 Riverside House Heron Way, Newham, Truro, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 47 Gillingham Street, London, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    3,585 GBP2025-01-31
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Oxted Place, Broadham Green Road, Oxted, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    91,825 GBP2020-09-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 276 Vauxhall Bridge Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 47-51 Gillingham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    67,533 GBP2021-09-30
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    22,517 GBP2021-09-30
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    icon of address 47 Gillingham Street, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    458,671 GBP2024-10-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    106,551 GBP2021-09-30
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 47 Gillingham Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -845 GBP2021-09-30
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 4 - Director → ME
Ceased 3
  • 1
    icon of address 13 Dunorlan Park, Pembury Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,881 GBP2017-02-28
    Officer
    icon of calendar 2011-02-03 ~ 2011-03-25
    IIF 3 - Director → ME
  • 2
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    67,533 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-07-22 ~ 2020-05-13
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -845 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-15 ~ 2020-05-13
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.