Richard James BEESE

Total number of appointments 77, 77 active appointments

WHITETREES GROUP LIMITED

Correspondence address
The Old Snap Factory Twyford Road, Bishops Stortford, United Kingdom, CM23 3LJ
Role ACTIVE
director
Date of birth
December 1981
Appointed on
23 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM23 3LJ £561,000

ACTV NINE LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
10 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

ACTV TEN LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
10 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

ACTV ELEVEN LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
10 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

ACTV TWELVE LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
10 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

ACTV SEVEN LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
16 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

ACTV FIVE LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
16 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

ACTV SIX LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
16 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

GOSMK LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
26 September 2024
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

ACTV THREE LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
22 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

ACTV ONE LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
19 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

ACTV TWO LTD

Correspondence address
3 Sheen Road, Richmond, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

PPN ADMIN LTD

Correspondence address
Anglia House 6 Central Avenue, St Andrews Business Park, Norwich, Norfolk, England, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
24 January 2023
Nationality
British
Occupation
Company Director

PUTT NOODLE EAST LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
4 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

PPN VENTURES LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
12 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

AGB CAPITAL LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
23 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 1AD £10,000

S L TRAMPOLINES LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
22 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

J O A LEISURE LIMITED

Correspondence address
C/O Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham, B3 3AG
Role ACTIVE
director
Date of birth
December 1981
Appointed on
21 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode B3 3AG £6,687,000

PPN FRANCHISE LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
19 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

PPN FOUR LTD

Correspondence address
Anglia House 6 Central Avenue, St Andrews Business Park, Norwich, Norfolk, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
18 March 2022
Nationality
British
Occupation
Director

ACTV FOUR LTD

Correspondence address
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
18 March 2022
Nationality
British
Occupation
Director

PPN TWO LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
18 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

PPN THREE LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
18 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

PPN FIVE LTD

Correspondence address
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
18 March 2022
Nationality
British
Occupation
Director

F.O GLOBAL FRANCHISE LTD

Correspondence address
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
9 February 2022
Nationality
British
Occupation
Director

F.O THIRTY LTD

Correspondence address
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
9 February 2022
Nationality
British
Occupation
Director

WDPC TRADING LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
9 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

F.O TWENTY NINE LTD

Correspondence address
Bank House 6-8 Church Street, Adlington, Chorley, Lancashire, England, PR7 4EX
Role ACTIVE
director
Date of birth
December 1981
Appointed on
9 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode PR7 4EX £322,000

F.O TWENTY FOUR LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
8 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

F.O TWENTY SIX LTD

Correspondence address
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
8 February 2022
Nationality
British
Occupation
Director

F.O TWENTY FIVE LTD

Correspondence address
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
8 February 2022
Nationality
British
Occupation
Director

F.O TWENTY EIGHT LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
8 February 2022
Resigned on
21 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

F.O TWENTY SEVEN LTD

Correspondence address
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
8 February 2022
Nationality
British
Occupation
Director

HOSPITALITY SW18 LTD

Correspondence address
Anglia House 6 Central Avenue, St Andrews Business Park, Norwich, Norfolk, England, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
7 October 2021
Nationality
British
Occupation
Company Director

F.O TWENTY THREE LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
23 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

BBB NINE LTD

Correspondence address
1 Coalport Drive, Stone, England, ST15 0XU
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Resigned on
22 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode ST15 0XU £667,000

F.O VENTURES LTD

Correspondence address
Anglia House 6 Central Avenue, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Nationality
British
Occupation
Director

MFT CAPITAL LTD

Correspondence address
Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Nationality
British
Occupation
Director

BBB FRANCHISE LTD

Correspondence address
C/O Irwin Mitchell Llp, Belmont House, Station Way, Crawley, West Sussex, England, RH10 1JA
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Resigned on
23 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH10 1JA £6,228,000

BBB UK TRADING LTD

Correspondence address
C/O Irwin Mitchell Llp, Belmont House, Station Way, Crawley, West Sussex, England, RH10 1JA
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Resigned on
23 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH10 1JA £6,228,000

BOOM BB ONE LTD

Correspondence address
C/O Irwin Mitchell Llp, Belmont House, Station Way, Crawley, West Sussex, England, RH10 1JA
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Resigned on
23 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH10 1JA £6,228,000

BOOM BB TWO LTD

Correspondence address
Anglia House 6 Central Avenue, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Resigned on
23 November 2021
Nationality
British
Occupation
Director

BBB THREE LTD

Correspondence address
C/O Irwin Mitchell Llp, Belmont House, Station Way, Crawley, West Sussex, England, RH10 1JA
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Resigned on
23 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH10 1JA £6,228,000

F.O IP LTD

Correspondence address
Anglia House St. Andrews Business Park, 6 Central Avenue, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Nationality
British
Occupation
Director

F.O GLOBAL IP LTD

Correspondence address
Anglia House 6 Central Avenue, Norwich, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Nationality
British
Occupation
Director

F.O FIVE LTD

Correspondence address
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Nationality
British
Occupation
Director

F.O SIX LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

F.O THREE LTD

Correspondence address
Anglia House 6 Central Avenue, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Nationality
British
Occupation
Director

SEVEN F.O LTD

Correspondence address
Anglia House 6 Central Avenue, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Resigned on
1 April 2022
Nationality
British
Occupation
Director

FLIP OUT LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

BBB FIVE LTD

Correspondence address
Anglia House 6 Central Avenue, Norwich, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Resigned on
29 October 2021
Nationality
British
Occupation
Director

BBB ELEVEN LTD

Correspondence address
C/O Irwin Mitchell Llp, Belmont House, Station Way, Crawley, West Sussex, England, RH10 1JA
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Resigned on
23 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH10 1JA £6,228,000

F.O UK TRADING LTD

Correspondence address
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Resigned on
24 January 2022
Nationality
British
Occupation
Director

BBB THIRTEEN LTD

Correspondence address
C/O Irwin Mitchell Llp, Belmont House, Station Way, Crawley, West Sussex, England, RH10 1JA
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Resigned on
23 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH10 1JA £6,228,000

F.O TEN LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

BBB EIGHT LTD

Correspondence address
Anglia House 6 Central Avenue, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Nationality
British
Occupation
Director

F.O EIGHTEEN LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

F.O SEVENTEEN LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

BBB UK PROPERTY LTD

Correspondence address
C/O Irwin Mitchell Llp, Belmont House, Station Way, Crawley, West Sussex, England, RH10 1JA
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Resigned on
23 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH10 1JA £6,228,000

F.O SIXTEEN LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

F.O FIFTEEN LTD

Correspondence address
1st Floor Prospect House Rouen Road, Norwich, Norfolk, NR1 1RE
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode NR1 1RE £6,563,000

F.O FOURTEEN LTD

Correspondence address
Anglia House 6 Central Avenue, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Resigned on
1 April 2022
Nationality
British
Occupation
Director

BBB SIX LTD

Correspondence address
C/O Irwin Mitchell Llp, Belmont House, Station Way, Crawley, West Sussex, England, RH10 1JA
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 July 2021
Resigned on
23 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH10 1JA £6,228,000

BBB IP LTD

Correspondence address
Anglia House St. Andrews Business Park, 6 Central Avenue, Norwich, Norfolk, England, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
24 June 2021
Resigned on
23 November 2021
Nationality
British
Occupation
Director

F.O TWENTY TWO LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
24 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

BBB VENTURES LTD

Correspondence address
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
30 April 2021
Resigned on
23 November 2021
Nationality
British
Occupation
Director

F.O ADMIN LTD

Correspondence address
1st Floor, Prospect House Rouen Road, Norwich, Norfolk, NR1 1RE
Role ACTIVE
director
Date of birth
December 1981
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode NR1 1RE £6,563,000

F.O FRANCHISE LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

F.O TWENTY ONE LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

BBB FIFTEEN LTD

Correspondence address
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
30 April 2021
Resigned on
23 November 2021
Nationality
British
Occupation
Director

BBB SIXTEEN LTD

Correspondence address
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
30 April 2021
Resigned on
23 November 2021
Nationality
British
Occupation
Director

BBB FOURTEEN LTD

Correspondence address
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
30 April 2021
Resigned on
23 November 2021
Nationality
British
Occupation
Director

F.O TWENTY LTD

Correspondence address
3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
Role ACTIVE
director
Date of birth
December 1981
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1AD £10,000

F.O NINE LTD

Correspondence address
C/O Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham, B3 3AG
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 3AG £6,687,000

BBB TWELVE LTD

Correspondence address
PO BOX 898 PO BOX 898, Bognor Regis, West Sussex, England, PO21 9LS
Role ACTIVE
director
Date of birth
December 1981
Appointed on
17 December 2020
Resigned on
23 November 2021
Nationality
British
Occupation
Director

BX IN FX LIMITED

Correspondence address
Anglia House 6 Central Avenue, Norwich, Norfolk, England, NR7 0HR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
11 December 2020
Resigned on
2 July 2021
Nationality
British
Occupation
Business Owner

AGB CAPITAL LTD

Correspondence address
Agb Capital Ltd PO BOX 898, Bognor Regis, England, PO21 9LS
Role ACTIVE
director
Date of birth
December 1981
Appointed on
5 April 2019
Resigned on
2 July 2021
Nationality
British
Occupation
Business Owner