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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Beaumont, Christopher John

    Related profiles found in government register
  • Beaumont, Christopher John
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Beaumont, Christopher John
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Counting House, 23 Beaconsfield Road, Clayton, Bradford, West Yorkshire, BD14 6LQ, England

      IIF 2
    • 2, Boggart Hill, Leeds, West Yorkshire, LS14 1LQ, United Kingdom

      IIF 3
    • 2 Boggart Hill Road, Leeds, West Yorkshire, LS14 1LQ

      IIF 4
    • Metro House, Pepper Road, Hunslet, Leeds, LS10 2RU, England

      IIF 5
    • Metro House, Pepper Road, Hunslet, Leeds, West Yorkshire, LS10 2RU, England

      IIF 6
  • Beaumont, Christopher
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Metro House, Pepper Road, Leeds, LS10 2RU, England

      IIF 7
  • Beaumont, Christopher
    British surveyor born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metro House, Pepper Road, Leeds, LS102RU, England

      IIF 8
  • Beaumont, Christopher
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Central Park, Hengrove, Bristol, BS14 9BZ, England

      IIF 9
  • Beaumont, Christopher
    British builder born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH

      IIF 10
    • 56, Ash Court, Killingbeck, Leeds, LS14 6GH, United Kingdom

      IIF 11
  • Beaumont, Christopher Anthony
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Cleminson Gardens, Cottingham, HU16 4RW, England

      IIF 12
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Beaumont, Christopher John
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 14
    • 74, Swarcliffe Avenue, Leeds, LS14 5HD, England

      IIF 15
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17
  • Beaumont, Christopher John
    British unemployed born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Metro House, Pepper Road, Hunslet, Leeds, LS10 2RU, England

      IIF 18
  • Mr Christopher Beaumont
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 17 Westbridge Metro House, Pepper Road, Hunslet, Leeds, West Yorkshire, LS10 2RU, England

      IIF 19
    • Westbridge Office 17, Metro House, Pepper Road, Leeds, LS10 2RU, England

      IIF 20
  • Beaumont, Christopher
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dennis & Turnbull, The Old Dairy, Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, United Kingdom

      IIF 21
  • Mr Christopher John Beaumont
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metro House, Pepper Road, Hunslet, Leeds, LS10 2RU, England

      IIF 22
    • Metro House, Pepper Road, Hunslet, Leeds, West Yorkshire, LS10 2RU, England

      IIF 23
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Beaumont, Christopher John
    born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 9, Alexandra Road, Hull, HU5 2NA, England

      IIF 25
  • Mr Christopher Beaumont
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dennis & Turnbull, The Old Dairy, Swatton Barn, Swindon, SN4 0EU, United Kingdom

      IIF 26
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, England

      IIF 27
  • Beaumont, Christopher
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 252, Central Park, Hengrove, Bristol, BS14 9BZ, England

      IIF 28
    • 252, Central Park, Hengrove, Bristol, BS14 9BZ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 252, Central Park, Off Petherton Rd, Hengrove, Bristol, BS14 9BZ, United Kingdom

      IIF 32
  • Beaumont, Christopher
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19, Orchard Street, Weston Super Mare, North Somerset, BS23 1RG, Uk

      IIF 33
  • Beaumont, Christopher Anthony
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 34
    • 19 Alandale Drive, Garforth, Leeds, LS25 1DL, United Kingdom

      IIF 35
  • Beaumont, Christopher Anthony
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43, Park Place, Leeds, West Yorkshire, LS1 2RY, England

      IIF 36
  • Beaumont, Christopher John
    British

    Registered addresses and corresponding companies
    • 2 Boggart Hill Road, Leeds, West Yorkshire, LS14 1LQ

      IIF 37
  • Christopher Beaumont
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Central Park, Hengrove, Bristol, BS14 9BZ, England

      IIF 38
    • 252, Central Park, Hengrove, Bristol, BS14 9BZ, United Kingdom

      IIF 39
    • 252, Central Park, Off Petherton Rd, Hengrove, Bristol, BS14 9BZ, United Kingdom

      IIF 40
  • Mr Chris Beaumont
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, England

      IIF 41
  • Beaumont, Chris
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 42
  • Beaumont, Chris
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, England

      IIF 43
  • Mr Christopher Anthony Beaumont
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Cleminson Gardens, Cottingham, HU16 4RW, England

      IIF 44
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Beaumont, Christopher
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 252, Central Park, Hengrove, Bristol, BS14 9BZ, England

      IIF 46
    • Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 47
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, England

      IIF 48
  • Mr Chris Beaumont
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 49
  • Mr Christopher John Beaumont
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 50
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Mr Christopher Beaumont
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, England

      IIF 52
  • Mr Christopher Beaumont
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 53
  • Beaumont, Christopher

    Registered addresses and corresponding companies
    • 252, Central Park, Hengrove, Bristol, BS14 9BZ, England

      IIF 54
  • Christopher Beaumont
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 252, Central Park, Hengrove, Bristol, BS14 9BZ, United Kingdom

      IIF 55 IIF 56
  • Mr Christopher Anthony Beaumont
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 57 IIF 58
    • 8 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH

      IIF 59
child relation
Offspring entities and appointments 31
  • 1
    ALTERIA LTD
    08592642
    Swatton Barn, Badbury, Swindon
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 9 - Director → ME
    2013-07-01 ~ dissolved
    IIF 54 - Secretary → ME
  • 2
    BESPOKE WALL RENOVATIONS LTD
    16338094
    2a Tenter Hill, Clayton, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 3
    BMAA LLP
    OC430804
    Swatton Barn, Badbury, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-21 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 4
    BRISTOL FIT CAMP LLP
    OC421542
    Dennis & Turnbull The Old Dairy, Swatton Barn, Badbury, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to surplus assets - More than 50% but less than 75% OE
  • 5
    BRISTOL MARTIAL ARTS ACADEMY LLP
    OC416969
    252 Central Park, Hengrove, Bristol, England
    Active Corporate (10 parents)
    Officer
    2017-04-19 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 27 - Has significant influence or control OE
  • 6
    BRISTOL MARTIAL ARTS MERCHANDISE LTD
    15544735
    252 Central Park, Hengrove, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-03-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 7
    C BEAUMONT TECHNICAL SERVICES LTD
    14758912
    Office 17 Westbridge Metro House Pepper Road, Hunslet, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-03-26 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    CLAD IT LIMITED
    05451030
    Metro House Pepper Road, Hunslet, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2005-05-12 ~ 2013-06-01
    IIF 4 - Director → ME
  • 9
    EVERYTHING GREEN DEAL LIMITED
    08464000
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-27 ~ dissolved
    IIF 3 - Director → ME
  • 10
    EXTERIOR MOTIVES LIMITED
    09425676
    Metro House Pepper Road, Hunslet, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    FANTASTIC PURPOSE LTD
    15544581
    252 Central Park, Hengrove, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 12
    FIT BODY BRISTOL LLP
    OC425685
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (3 parents)
    Officer
    2019-01-18 ~ 2021-04-01
    IIF 43 - LLP Designated Member → ME
    2022-10-25 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2019-01-18 ~ 2021-04-01
    IIF 41 - Has significant influence or control OE
  • 13
    GOOD NEWS PUBLICATIONS LIMITED
    08463192
    252 Central Park Petherton Road, Hengrove, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 33 - Director → ME
  • 14
    GREENHOUSE EFFECT LIMITED
    08851660
    The Counting House 23 Beaconsfield Road, Clayton, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 2 - Director → ME
  • 15
    HENLEY CONSTRUCTION & DEVELOPMENTS LIMITED
    07469147
    8 Fusion Court, Aberford Road, Garforth, Leeds
    In Administration Corporate (5 parents)
    Officer
    2012-01-18 ~ 2023-07-18
    IIF 10 - Director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HENLEY CONSTRUCTION LTD
    10611034 13801467
    43 Park Place, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 36 - Director → ME
  • 17
    HENLEY ECO LTD
    08486776
    2a Tenter Hill, Clayton, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 18
    KEYSTONE CONSTRUCTION (LEEDS) LIMITED
    - now 13801467
    HENLEY CONSTRUCTION LIMITED
    - 2022-03-07 13801467 10611034
    9 Alexandra Road, Hull, England
    Active Corporate (3 parents)
    Officer
    2023-04-11 ~ 2025-02-10
    IIF 14 - Director → ME
    2025-02-10 ~ 2025-04-18
    IIF 12 - Director → ME
    2021-12-14 ~ 2023-04-11
    IIF 34 - Director → ME
    Person with significant control
    2023-04-11 ~ 2025-02-10
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    2025-02-10 ~ 2025-04-18
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    2021-12-14 ~ 2023-04-11
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 19
    MARKETING DYNAMO LTD
    17079197
    252 Central Park, Hengrove, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 20
    MARTIAL DYNAMO LTD
    17079219
    252 Central Park, Hengrove, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 21
    MARTIAL SUCCESS LTD
    15794328
    252 Central Park, Off Petherton Rd, Hengrove, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-06-22 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
  • 22
    MSM HEALTHCARE LTD
    08967176
    74 Swarcliffe Avenue, Leeds, England
    Active Corporate (9 parents)
    Officer
    2026-01-22 ~ now
    IIF 15 - Director → ME
  • 23
    SELBY ROAD HOMES LIMITED
    11114957
    Britannic House, 657 Liverpool Road Irlam, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-04-12 ~ 2023-04-12
    IIF 35 - Director → ME
    Person with significant control
    2019-02-01 ~ 2023-04-12
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SELECT BUILDING LIMITED
    16376731
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 25
    SERENITY LAW LLP
    OC353067
    9 Alexandra Road, Hull, England
    Active Corporate (5 parents)
    Officer
    2024-11-22 ~ now
    IIF 25 - LLP Designated Member → ME
  • 26
    TRADITIONAL BUILDING SURVEYS LTD
    14723619
    Westbridge Corporate Restructure 0ffice 17 Metro House, Pepper Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-03-12 ~ 2025-03-04
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 27
    TTNY BUILDING CONSULTANTS LTD
    11226382
    C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-26 ~ 2019-11-11
    IIF 18 - Director → ME
    Person with significant control
    2018-02-26 ~ 2019-11-11
    IIF 22 - Ownership of shares – 75% or more OE
  • 28
    WALL2WALL SURVEYING LIMITED
    06271371
    Metro House Pepper Road, Hunslet, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2013-06-09 ~ 2013-06-09
    IIF 5 - Director → ME
    2007-06-06 ~ 2013-06-01
    IIF 37 - Secretary → ME
  • 29
    WATERMILL RESTAURANT LIMITED
    10311419
    9 Alexandra Road, Hull, England
    Active Corporate (3 parents)
    Officer
    2024-10-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-10-03 ~ 2024-10-03
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 30
    WESTBRIDGE CORPORATE RESTRUCTURE LTD
    15279510
    4385, 15279510 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 15 offsprings)
    Officer
    2023-11-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    WILLOW BUG LTD
    10287322
    9 Alexandra Road, Hull, England
    Active Corporate (4 parents)
    Officer
    2024-07-17 ~ now
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.