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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Sharkey, Darren William John
    Born in July 1970
    Individual (44 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ now
    OF - Director → CIF 0
  • 2
    Goldthorpe, Simon Timothy
    Born in August 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-01-10 ~ now
    OF - Director → CIF 0
  • 3
    Thompson, Andy
    Born in November 1968
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressC/o Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England
    Corporate (17 offsprings)
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Goldthorpe, Clive Simon
    Director born in May 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-02-28 ~ 2021-03-31
    OF - Director → CIF 0
    Mr Clive Simon Goldthorpe
    Born in May 1985
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    PE - Has significant influence or controlCIF 0
  • 2
    Watson, Stephen Grant
    Non Executive Director born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-27 ~ 2022-08-03
    OF - Director → CIF 0
    Mr Stephen Grant Watson
    Born in May 1956
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-03
    PE - Has significant influence or controlCIF 0
  • 3
    Easter, Alan James
    Director born in May 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-03-27 ~ 2013-09-27
    OF - Director → CIF 0
  • 4
    Bennett, Andrew John
    Director born in October 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-03-27 ~ 2023-07-17
    OF - Director → CIF 0
    Mr Andrew John Bennett
    Born in October 1961
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    PE - Has significant influence or controlCIF 0
  • 5
    Ingram, David John
    Non Executive Director born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-27 ~ 2015-12-01
    OF - Director → CIF 0
  • 6
    Williams, Peter John, Dr
    Non Executive Director born in October 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-27 ~ 2017-04-07
    OF - Director → CIF 0
  • 7
    Grainger, Paul Timothy
    Non Executive Director born in September 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2022-08-03
    OF - Director → CIF 0
    Mr Paul Timothy Grainger
    Born in September 1958
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-11-01 ~ 2022-08-03
    PE - Has significant influence or controlCIF 0
  • 8
    Snashfold, Sandra Lee
    Finance Director born in August 1963
    Individual
    Officer
    icon of calendar 2013-09-18 ~ 2016-03-01
    OF - Director → CIF 0
    Snashfold, Sandra Lee
    Individual
    Officer
    icon of calendar 2013-09-18 ~ 2016-03-01
    OF - Secretary → CIF 0
  • 9
    Chard, Nicola Ruth
    Director born in December 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-01-09 ~ 2012-01-10
    OF - Director → CIF 0
    Chard, Nicola Ruth
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-01-09 ~ 2012-08-30
    OF - Secretary → CIF 0
  • 10
    Jardine, Jacqueline
    Finance Director born in January 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-03-27 ~ 2013-09-18
    OF - Director → CIF 0
    Jardine, Jacqueline
    Group Cfo born in January 1964
    Individual (3 offsprings)
    icon of calendar 2016-03-01 ~ 2021-04-30
    OF - Director → CIF 0
    Jardine, Jacqueline
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-08-31 ~ 2013-09-18
    OF - Secretary → CIF 0
    Mrs Jacqueline Jardine
    Born in January 1964
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    PE - Has significant influence or controlCIF 0
  • 11
    Balkham, Shane Michael
    Director born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-27 ~ 2014-02-26
    OF - Director → CIF 0
  • 12
    Dunne, Derrick William
    Director born in September 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-08-27 ~ 2023-11-06
    OF - Director → CIF 0
    Mr Derrick William Dunne
    Born in September 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-08-27 ~ 2020-08-27
    PE - Has significant influence or controlCIF 0
  • 13
    Billingham, Philip Leonard
    Non Executive Director born in February 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2018-03-31
    OF - Director → CIF 0
  • 14
    Mr Simon Timothy Goldthorpe
    Born in August 1958
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    PE - Has significant influence or controlCIF 0
  • 15
    Swanston, Jade Marie
    Director born in December 1990
    Individual
    Officer
    icon of calendar 2021-01-27 ~ 2024-03-01
    OF - Director → CIF 0
    Mrs Jade Marie Swanston
    Born in December 1990
    Individual
    Person with significant control
    icon of calendar 2021-01-27 ~ 2022-08-03
    PE - Has significant influence or controlCIF 0
  • 16
    James Christopher Flowers
    Born in October 1957
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2022-08-03 ~ 2023-06-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    icon of addressMarlborough House, Chorley New Road, Bolton, England
    Active Corporate (7 parents, 14 offsprings)
    Profit/Loss (Company account)
    2,680,241 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    2018-01-24 ~ 2022-08-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

THE BEAUFORT GROUP OF COMPANIES LIMITED

Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
Brief company account
Intangible Assets
Goodwill
100,403 GBP2022-03-31
200,783 GBP2021-03-31
Property, Plant & Equipment
13,511 GBP2022-03-31
52,377 GBP2021-03-31
Fixed Assets - Investments
1,636,001 GBP2022-03-31
1,136,001 GBP2021-03-31
Fixed Assets
1,749,915 GBP2022-03-31
1,389,161 GBP2021-03-31
Debtors
355,334 GBP2022-03-31
222,933 GBP2021-03-31
Cash at bank and in hand
807,675 GBP2022-03-31
212,684 GBP2021-03-31
Current Assets
1,163,009 GBP2022-03-31
435,617 GBP2021-03-31
Net Current Assets/Liabilities
-823,956 GBP2022-03-31
-1,067,815 GBP2021-03-31
Total Assets Less Current Liabilities
925,959 GBP2022-03-31
321,346 GBP2021-03-31
Net Assets/Liabilities
924,296 GBP2022-03-31
315,109 GBP2021-03-31
Equity
Called up share capital
1,393,953 GBP2022-03-31
1,393,953 GBP2021-03-31
Share premium
710,735 GBP2022-03-31
710,735 GBP2021-03-31
710,735 GBP2020-03-31
Profit/Loss
609,187 GBP2021-04-01 ~ 2022-03-31
-746,325 GBP2020-04-01 ~ 2021-03-31
Equity
924,296 GBP2022-03-31
Average Number of Employees
52021-04-01 ~ 2022-03-31
52020-04-01 ~ 2021-03-31
Wages/Salaries
902,568 GBP2021-04-01 ~ 2022-03-31
911,580 GBP2020-04-01 ~ 2021-03-31
Social Security Costs
98,188 GBP2021-04-01 ~ 2022-03-31
90,871 GBP2020-04-01 ~ 2021-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
41,863 GBP2021-04-01 ~ 2022-03-31
49,848 GBP2020-04-01 ~ 2021-03-31
Staff Costs/Employee Benefits Expense
1,042,619 GBP2021-04-01 ~ 2022-03-31
1,052,299 GBP2020-04-01 ~ 2021-03-31
Intangible Assets - Gross Cost
Goodwill
951,000 GBP2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
850,597 GBP2022-03-31
750,217 GBP2021-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
100,380 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
32,366 GBP2022-03-31
32,366 GBP2021-03-31
Computers
52,819 GBP2022-03-31
49,923 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
150,021 GBP2022-03-31
147,125 GBP2021-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2021-04-01 ~ 2022-03-31
Computers
-2,118 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Other Disposals
-2,118 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
32,366 GBP2022-03-31
32,235 GBP2021-03-31
Computers
44,066 GBP2022-03-31
39,577 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
136,510 GBP2022-03-31
94,748 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
131 GBP2021-04-01 ~ 2022-03-31
Computers
5,519 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
42,792 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2021-04-01 ~ 2022-03-31
Computers
-1,030 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,030 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2022-03-31
131 GBP2021-03-31
Computers
8,753 GBP2022-03-31
10,346 GBP2021-03-31
Investments in Subsidiaries
1,636,001 GBP2022-03-31
1,136,001 GBP2021-03-31
Trade Debtors/Trade Receivables
0 GBP2022-03-31
0 GBP2021-03-31
Other Debtors
Current
105,850 GBP2022-03-31
158,606 GBP2021-03-31
Prepayments/Accrued Income
Current
49,899 GBP2022-03-31
41,466 GBP2021-03-31
Corporation Tax Payable
Current
0 GBP2022-03-31
0 GBP2021-03-31
Other Creditors
Current
1,653 GBP2022-03-31
2,450 GBP2021-03-31
Creditors
Current
1,986,965 GBP2022-03-31
1,503,432 GBP2021-03-31

Related profiles found in government register
  • THE BEAUFORT GROUP OF COMPANIES LIMITED
    Info
    Registered number 07902965
    icon of addressBrennan House, Farnborough Aerospace Centre Business Park, Farnborough GU14 6XR
    PRIVATE LIMITED COMPANY incorporated on 2012-01-09 (13 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-22
    CIF 0
  • THE BEAUFORT GROUP OF COMPANIES LIMITED
    S
    Registered number 07902965
    icon of addressKingsgate, High Street, Redhill, England, RH1 1SH
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressFourth Floor, Kingsgate, High Street, Redhill, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressFourth Floor, Kingsgate, High Street, Redhill, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressFourth Floor, Kingsgate, 62 High Street, Redhill, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    BEAUFORT FINANCIAL PLANNING (WOKINGHAM) LTD - 2020-03-09
    icon of addressFourth Floor Kingsgate, High Street, Redhill, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of addressBrennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,184,974 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 6
    EQUIP SOLUTIONS LTD - 2021-03-16
    YOU WEALTH MANAGEMENT LIMITED - 2021-04-26
    YOU INVESTMENT LIMITED - 2021-03-30
    YOU ASSET MANAGEMENT TWO LIMITED - 2021-06-17
    YOU ASSET MANAGEMENT LIMITED - 2021-06-16
    BEAUFORT INVESTMENT MANAGEMENT LIMITED - 2013-01-31
    icon of addressFourth Floor, Kingsgate, High Street, Redhill, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    BEAUFORT CAPITAL SOLUTIONS LIMITED - 2020-01-16
    icon of addressKingsgate, High Street, Redhill, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressKingsgate, High Street, Redhill, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    BEAUFORT FINANCIAL PLANNING (NOTTINGHAM) LTD - 2025-05-09
    icon of address16 Commerce Square, Lace Market, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    56 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-04 ~ 2019-03-27
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    BEAUFORT INVESTMENT MANAGEMENT LTD - 2021-06-17
    EQUIP SOLUTIONS LIMITED - 2013-01-31
    icon of addressBrennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,960,787 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-12-11 ~ 2023-06-30
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.