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

Beaumont, Duncan

    Related profiles found in government register
  • Beaumont, Duncan
    British general manager born in December 1944

    Registered addresses and corresponding companies
    • icon of address Pampas Court, Station Road Pilning, Bristol, BS12 3JT

      IIF 1
  • Beaumont, Duncan
    British managing director born in December 1944

    Registered addresses and corresponding companies
    • icon of address Pampas Court, Station Road Pilning, Bristol, BS12 3JT

      IIF 2
  • Beaumont, Duncan
    British company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braich Farm, Frondeg, Wrexham, LL14 4NB, Wales

      IIF 3 IIF 4
    • icon of address Unit 3, Llay Industrial Estate South, Llay, Wrexham, LL12 0TU, United Kingdom

      IIF 5
  • Beaumont, Duncan
    British director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Llay Industrial Estate, Llay, Wrexham, LL12 0TU, United Kingdom

      IIF 6
    • icon of address 7, Kenry St, Tonypandy Rhondda, South Wales, CF40 1DE, United Kingdom

      IIF 7
    • icon of address Braich Farm Frondeg, Rhostyllen, Wrexham, Clwyd, LL14 4NB

      IIF 8
    • icon of address Braich Farm, Frondeg, Wrexham, LL14 4NB, United Kingdom

      IIF 9
    • icon of address Unit 26, Five Crosses Industrial Estate, Wrexham, LL11 3RD, United Kingdom

      IIF 10
  • Beaumont, James
    British director born in January 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG

      IIF 11
  • Beaumont, James

    Registered addresses and corresponding companies
    • icon of address 5, Eversley Court, Minera, Wrexham, LL11 3YZ, United Kingdom

      IIF 12
  • Beaumont, James
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Eversley Court, Minera, Wrexham, LL11 3YZ, United Kingdom

      IIF 13
  • Beaumont, James
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296 Union Road, Oswaldtwistle, Accrington, Lancashire, BB5 3JD, United Kingdom

      IIF 14
  • Beaumont, James Duncan
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Aerial Road, Llay Industrial Estate, Llay, Wrecsam, LL12 0TU, Wales

      IIF 15
    • icon of address 5 Eversley Court, Minera, Wrexham, LL11 3YZ, United Kingdom

      IIF 16 IIF 17
    • icon of address 5 Eversley Court, Minera, Wrexham, LL11 3YZ, Wales

      IIF 18
    • icon of address Unit 3, Llay Industrial Estate South, Llay, Wrexham, LL12 0TU, United Kingdom

      IIF 19
  • Beaumont, James Duncan
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296 Union Road, Oswaldtwistle, Accrington, Lancashire, BB5 3JD, United Kingdom

      IIF 20 IIF 21
    • icon of address The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 22
  • Beaumont, James Duncan
    British general manager born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Eversley Court, Minera, Wrexham, LL11 3YZ, United Kingdom

      IIF 23
  • Duncan Beaumont
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Llay Industrial Estate, Llay, Wrexham, LL12 0TU, United Kingdom

      IIF 24
  • Mr Duncan Beaumont
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-14 Orchard Street, Orchard Street Business Centre, Bristol, BS1 5EH

      IIF 25
    • icon of address Braich Farm, Frondeg, Wrexham, LL14 4NB, United Kingdom

      IIF 26
    • icon of address Braich Farm, Frondeg, Wrexham, LL144NB, Wales

      IIF 27 IIF 28
    • icon of address Unit 26, Five Crosses Industrial Estate, Wrexham, LL11 3RD, United Kingdom

      IIF 29
    • icon of address Unit 3, Llay Industrial Estate South, Llay, Wrexham, LL12 0TU, United Kingdom

      IIF 30
  • Mr James Beaumont
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296 Union Road, Oswaldtwistle, Accrington, Lancashire, BB5 3JD, United Kingdom

      IIF 31
    • icon of address 5, Eversley Court, Minera, Wrexham, LL11 3YZ, United Kingdom

      IIF 32
  • Mr James Duncan Beaumont
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Aerial Road, Llay Industrial Estate, Llay, Wrecsam, LL12 0TU, Wales

      IIF 33
    • icon of address 5 Eversley Court, Minera, Wrexham, LL11 3YZ, United Kingdom

      IIF 34 IIF 35
    • icon of address 5 Eversley Court, Minera, Wrexham, LL11 3YZ, Wales

      IIF 36 IIF 37
    • icon of address Unit 3, Llay Industrial Estate South, Llay, Wrexham, LL12 0TU, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 296 Union Road, Oswaldtwistle, Accrington, Lancashire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,709,400 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 31 - Has significant influence or controlOE
  • 2
    icon of address 296 Union Road, Oswaldtwistle, Accrington, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,158,502 GBP2024-03-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -149,777 GBP2021-12-31
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 11 - Director → ME
    icon of calendar 2017-09-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5 Eversley Court, Minera, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Braich Farm Frondeg, Rhostyllen, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    412,066 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 19 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 3 Aerial Road, Llay Industrial Estate, Llay, Wrecsam, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 5 Eversley Court, Minera, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Revolution Rti Limited 30, Lathom Road, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,205 GBP2021-07-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 9
    ASSOCIATED STEEL FABRICATION LIMITED - 2012-12-14
    icon of address 13-14 Orchard Street Orchard Street Business Centre, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -365,181 GBP2016-12-31
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Unit 3, Llay Industrial Estate South Llay Industrial Estate, Llay, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 5 Eversley Court, Minera, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 16 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 296 Union Road, Oswaldtwistle, Accrington, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 5 Eversley Court, Minera, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 296 Union Road, Oswaldtwistle, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 22 - Director → ME
Ceased 5
  • 1
    icon of address 1 Mallard Way, Porthcawl, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    489,327 GBP2024-11-30
    Officer
    icon of calendar 2009-01-22 ~ 2010-11-11
    IIF 8 - Director → ME
  • 2
    icon of address Suite 5 Salesbury Hall Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -511,216 GBP2024-03-31
    Officer
    icon of calendar 2018-01-05 ~ 2021-08-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2021-08-23
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 5 Eversley Court, Minera, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2023-10-04
    IIF 13 - Director → ME
    IIF 3 - Director → ME
  • 4
    MISTLINE LIMITED - 1993-09-08
    icon of address Birch Coppice, Dordon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-13 ~ 1994-07-15
    IIF 2 - Director → ME
  • 5
    UNION CARTAGE COMPANY LIMITED (THE) - 1976-12-31
    icon of address 1 Greenside Walk, Biggin Hill, Westerham, Kent
    Dissolved Corporate
    Officer
    icon of calendar ~ 1994-10-24
    IIF 1 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.