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

Mr John Robert Beamson

    Related profiles found in government register
  • Mr John Robert Beamson
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • She House, Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4BY

      IIF 1
    • She House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4BY, United Kingdom

      IIF 2
    • Hadrian House, Front Street, Chester Le Street, DH3 3DB, United Kingdom

      IIF 3
  • Mr John Robert Beamson
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • She House, Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4BY

      IIF 4
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 5
    • 19, Hollandbush Grove, Hamilton, ML3 8AL, Scotland

      IIF 6
    • Manor House Cottage, Carlton Husthwaite, Thirsk, YO7 2BJ, England

      IIF 7
  • Beamson, John Robert
    British director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • She House, Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4BY, England

      IIF 8
    • She House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4BY, United Kingdom

      IIF 9
    • Mains House, 143 Front Street, Chester Le Street, County Durham, DH3 3AU, England

      IIF 10
  • John Beamson
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bede House, 3 Belmont Business Park, Durham, DH1 1TW

      IIF 11
    • 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU

      IIF 12
  • Beamson, John Robert
    British company director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House Cottage, Carlton Husthwaite, Thirsk, YO7 2BJ, England

      IIF 13
  • Beamson, John Robert
    British director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • She House, Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4BY, England

      IIF 14
    • 19, Hollandbush Grove, Hamilton, ML3 8AL, Scotland

      IIF 15
  • Beamson, John Robert
    British none born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 16
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 17
    • Bede House, 3 Belmont Business Park, Durham, DH1 1TW

      IIF 18
    • Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 19
  • Beamson, John
    British none born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    MUSCAR SHELF CO NO2 LTD - 2015-03-26
    17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -208,653 GBP2016-02-28
    Officer
    2015-12-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    STORAGE AND HANDLING EQUIPMENT (HIRE) LIMITED - 2021-06-29
    She House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland
    Corporate (4 parents)
    Equity (Company account)
    17,095 GBP2023-12-31
    Officer
    2002-09-30 ~ now
    IIF 8 - director → ME
  • 3
    Manor House Cottage, Carlton Husthwaite, Thirsk, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,337,510 GBP2023-12-31
    Officer
    2021-02-26 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    19 Hollandbush Grove, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,001 GBP2023-12-31
    Officer
    2022-03-31 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    BEAMER CARE HOMES LIMITED - 2016-01-25
    Bede House, 3 Belmont Business Park, Durham
    Dissolved corporate (1 parent)
    Equity (Company account)
    197,259 GBP2018-10-31
    Officer
    2015-10-12 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    She House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-06-27 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    JCM NEWMAN LIMITED - 1999-09-22
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Corporate (4 parents)
    Equity (Company account)
    283,311 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Mains House, 143 Front Street, Chester Le Street, County Durham, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-21 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    Evolution Business & Tax Advisors Llp Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-13 ~ dissolved
    IIF 19 - director → ME
  • 10
    ATTENTIONCHANNEL LIMITED - 1999-11-24
    She House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland
    Corporate (4 parents)
    Equity (Company account)
    8,583,823 GBP2023-12-31
    Officer
    1999-11-11 ~ now
    IIF 14 - director → ME
Ceased 4
  • 1
    STORAGE AND HANDLING EQUIPMENT (HIRE) LIMITED - 2021-06-29
    She House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland
    Corporate (4 parents)
    Equity (Company account)
    17,095 GBP2023-12-31
    Person with significant control
    2016-07-01 ~ 2021-07-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-15 ~ 2015-11-30
    IIF 17 - director → ME
  • 3
    ATTENTIONCHANNEL LIMITED - 1999-11-24
    She House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland
    Corporate (4 parents)
    Equity (Company account)
    8,583,823 GBP2023-12-31
    Person with significant control
    2016-07-01 ~ 2024-09-10
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2014-04-16 ~ 2016-10-27
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.