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

Mr Stephen Beaumont

    Related profiles found in government register
  • Mr Stephen Beaumont
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, ST6 2AH, United Kingdom

      IIF 1 IIF 2
  • Mr Stephen Beaumont
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 3
  • Mr Stephen John Beaumont
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 4
    • 145 Liverpool Road, Newcastle-under-lyme, Staffordshire, ST5 9HF, United Kingdom

      IIF 5
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 6
    • Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, ST6 2AH, England

      IIF 7
    • Raynor House, Raynor Road, Fallings Park, Wolverhampton, WV10 9QY, England

      IIF 8
  • Mr John Beaumont
    British born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rawle Close, Stoke-on-trent, Cheadle, ST101 UX, United Kingdom

      IIF 9
  • Mr Stephen Paul Beaumont
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Drayton Beaumont Building, Merrial Street, Newcastle, ST5 2AE, England

      IIF 10
    • Drayton Beaumont Building, Merrial Street, Newcastle Under Lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 11
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Beaumont House, Church Lane, Endon, Stoke-on-trent, Staffordshire, ST9 9HF, England

      IIF 18
  • Beaumont, Stephen John
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 19
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 20
  • Beaumont, Stephen John
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Raynor House, Raynor Road, Fallings Park, Wolverhampton, WV10 9QY, England

      IIF 21
  • Beaumont, Stephen John
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 231b, Seabridge Lane, Newcastle, Staffordshire, ST5 3LS, England

      IIF 22
    • Newstead Trading Estate, Trentham, Stoke On Trent, Staffordshire, ST4 8HX

      IIF 23
    • Plantation Road, Newstead Industrial Trading Estate, Trentham, Stoke-on-trent, Staffordshire, ST4 8HX

      IIF 24
  • Beaumont, Stephen John
    British kiln builder born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 25
  • Beaumont, Stephen John
    British kiln consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 26
  • Beaumont, Stephen John
    British managing director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Walley Street Building, Walley Street, Burslem, Stoke On Trent, ST6 2AH, United Kingdom

      IIF 27
    • Plantation Road, Newstead Ind Estate, Stoke-on-trent, Staffordshire, ST4 8HX, England

      IIF 28
    • Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent, ST48HX, England

      IIF 29
  • Mr Stephen John Beaumont
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walley Street Building Walley Street, Burslem, Stoke On Trent, ST6 2AH, United Kingdom

      IIF 30
    • Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 31
    • Walley Street Buildings, Walley Street, Stoke-on-trent, ST6 2AH, England

      IIF 32
  • Beaumont, Stephen
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, ST6 2AH, United Kingdom

      IIF 33 IIF 34
  • Beaumont, Steven John
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 145 Liverpool Road, Newcastle-under-lyme, Staffordshire, ST5 9HF, United Kingdom

      IIF 35
  • Beaumont, Stephen Paul
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Beaumont, Stephen Paul
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 58
    • Beaumont House, Church Lane, Endon, Stoke-on-trent, Staffordshire, ST9 9HF, England

      IIF 59
  • Mr Steven John Beaumont
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Drayton Beaumont Services Ltd, Plantation Road, Newstead Industrial Estate, Stoke On Trent, Staffordshire, ST4 8HX, United Kingdom

      IIF 60
  • Beaumont, Steven Paul
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Walley Street Building Walley Street, Burslem, Stoke On Trent, ST6 2AH, United Kingdom

      IIF 61
    • Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 62
  • Mr Stephen Paul Beaumont
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 63
    • Drayton Beaumont Building, Merrial Street, Newcastle Under Lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 64
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Beaumont, Stephen John
    British managing director born in November 1959

    Registered addresses and corresponding companies
    • 8 Maitland Grove, Trentham, Stoke On Trent, ST4 8GX

      IIF 69
  • Beaumont, Stephen Paul
    British managing director born in April 1980

    Registered addresses and corresponding companies
    • Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 70
  • Beaumont, John
    British director born in November 1937

    Registered addresses and corresponding companies
    • 3 Rawle Close, Cheadle, Stoke On Trent, Staffordshire, ST10 1UX

      IIF 71
  • Beaumont, John
    British kiln consultant born in November 1937

    Registered addresses and corresponding companies
    • 3 Rawle Close, Cheadle, Stoke On Trent, Staffordshire, ST10 1UX

      IIF 72 IIF 73
  • Beaumont, Stephen John
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Silk Mill House, 21 Marsh Parade, Newcastle, Staffordshire, ST5 1BT, United Kingdom

      IIF 74
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, ST5 2AE, United Kingdom

      IIF 75
    • Suite 3, Silk Mill House, 21 Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1BT, United Kingdom

      IIF 76
    • Walley Street Building Walley Street, Burslem, Stoke On Trent, ST6 2AH, United Kingdom

      IIF 77
    • Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 78
    • Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire, ST6 2AH, England

      IIF 79
    • Walley Street Buildings, Walley Street, Stoke-on-trent, ST6 2AH, England

      IIF 80
  • Beaumont, Stephen John
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 81
    • Walley Street Buildings, Walley Street, Stoke-on-trent, ST6 2AH, England

      IIF 82 IIF 83 IIF 84
  • Beaumont, Stephen John
    British

    Registered addresses and corresponding companies
    • 8 Maitland Grove, Trentham, Stoke On Trent, ST4 8GX

      IIF 87
  • Beaumont, Stephen John
    British managing director

    Registered addresses and corresponding companies
    • Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent, ST48HX, England

      IIF 88
  • Beaumont, John
    British

    Registered addresses and corresponding companies
    • 3 Rawle Close, Cheadle, Stoke On Trent, Staffordshire, ST10 1UX

      IIF 89
  • Beaumont, Stephen
    British kiln builder

    Registered addresses and corresponding companies
    • 19 Tidebrook Place, Packmoor, Stoke On Trent, Staffordshire, ST6 6XF

      IIF 90
  • Beaumont, Stephen Paul

    Registered addresses and corresponding companies
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 91 IIF 92
  • Beaumont, John

    Registered addresses and corresponding companies
    • 3 Rawle Close, Cheadle, Stoke-on-trent, Staffordshire, ST10 1UX, England

      IIF 93
  • Beaumont, Steven John

    Registered addresses and corresponding companies
    • Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 94
child relation
Offspring entities and appointments
Active 47
  • 1
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -37 GBP2025-02-28
    Officer
    2015-11-30 ~ now
    IIF 45 - Director → ME
  • 2
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,280,192 GBP2025-02-28
    Officer
    2017-02-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,283,650 GBP2024-05-31
    Officer
    2022-05-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-05-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -84,692 GBP2024-05-31
    Officer
    2016-09-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,606 GBP2024-03-31
    Officer
    2015-03-12 ~ now
    IIF 39 - Director → ME
  • 8
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2,098,808 GBP2025-03-31
    Officer
    2021-04-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Drayton Beaumont Building, Merrial Street, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    77,900 GBP2023-10-01 ~ 2024-09-30
    Officer
    2021-09-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    DRAYTON BEAUMONT SERVICES GROUP LIMITED - 2022-11-15
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,040,886 GBP2025-03-31
    Officer
    2018-05-10 ~ now
    IIF 47 - Director → ME
  • 12
    JACK BEAUMONT KILNS EXPORT LIMITED - 2005-05-12
    JACK BEAUMONT EXPORTS LIMITED - 2001-09-14
    Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2000-05-11 ~ dissolved
    IIF 25 - Director → ME
  • 13
    HS115 LIMITED - 2002-07-17
    Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2002-07-10 ~ dissolved
    IIF 69 - Director → ME
  • 14
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,928,416 GBP2024-09-30
    Officer
    2007-06-22 ~ now
    IIF 53 - Director → ME
  • 15
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,138,697 GBP2024-09-30
    Officer
    2008-10-22 ~ now
    IIF 43 - Director → ME
  • 16
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,689,069 GBP2024-09-30
    Officer
    2004-10-01 ~ now
    IIF 41 - Director → ME
  • 17
    ECO-ENERGY POWER SOLUTION LIMITED - 2010-11-11
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,020,664 GBP2020-10-31
    Officer
    2010-09-28 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 18
    ENERGY EXCHANGE (SERVICES) LIMITED - 2011-05-06
    DRAYTON BEAUMONT SERVICES (LONDON) LIMITED - 2011-05-06
    BRYAN COOPER TRANSPORT LIMITED - 2004-09-09
    Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    2004-09-07 ~ dissolved
    IIF 29 - Director → ME
    2004-09-07 ~ dissolved
    IIF 88 - Secretary → ME
  • 19
    WB FUSION TECHNOLOGY LIMITED - 1998-09-11
    Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 82 - Director → ME
  • 20
    Raynor House Raynor Road, Fallings Park, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2012-10-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 37 - Director → ME
  • 22
    NEWCASTLE LIBRARY REDEVELOPMENTS LIMITED - 2024-11-19
    BROWN EDGE DEVELOPMENTS LIMITED - 2022-05-24
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -706,069 GBP2025-03-31
    Officer
    2021-07-02 ~ now
    IIF 44 - Director → ME
  • 23
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    472,921 GBP2024-03-31
    Officer
    2015-03-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    845 GBP2019-09-30
    Officer
    1996-09-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Has significant influence or controlOE
  • 25
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-07-03 ~ now
    IIF 75 - Director → ME
  • 26
    North, Street, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    527 GBP2024-02-01 ~ 2025-01-31
    Officer
    2024-10-28 ~ now
    IIF 57 - Director → ME
  • 27
    JPR ENGINEERING SERVICES LIMITED - 2019-06-13
    CENTURY ELECTRICAL CONTRACTORS(STOKE-ON-TRENT)LIMITED - 2005-02-07
    North Street, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,014,038 GBP2025-01-31
    Officer
    2024-10-28 ~ now
    IIF 56 - Director → ME
  • 28
    WILD BARFIELD THERMAL TECHNOLOGY LIMITED - 1999-10-14
    PERFECT OPPORTUNITIES LIMITED - 1992-03-03
    Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 83 - Director → ME
  • 29
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 38 - Director → ME
  • 30
    SPEED 9030 LIMITED - 2002-01-25
    Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 84 - Director → ME
  • 31
    ECO ENERGY HEATING SOLUTIONS LIMITED - 2014-08-11
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    82,396 GBP2024-09-30
    Officer
    2014-01-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    PARK VIEW APARTMENTS STAFFORDSHIRE LIMITED - 2023-08-07
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    189,000 GBP2024-03-31
    Officer
    2023-05-01 ~ now
    IIF 49 - Director → ME
  • 33
    ROSE COTTAGES (ENDON) LIMITED - 2022-12-14
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    224,497 GBP2024-09-30
    Officer
    2017-02-21 ~ now
    IIF 42 - Director → ME
  • 34
    Suite 3 Silk Mill House, 21 Marsh Parade, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    60,112 GBP2024-03-31
    Officer
    2020-06-04 ~ now
    IIF 76 - Director → ME
  • 35
    THERSER IPS (UK) LIMITED - 2016-01-13
    Suite 3 Silk Mill House, 21 Marsh Parade, Newcastle, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,683,828 GBP2024-03-31
    Officer
    2014-01-29 ~ now
    IIF 74 - Director → ME
  • 36
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -93,952 GBP2024-06-30
    Officer
    2021-06-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    186,026 GBP2024-09-30
    Officer
    2012-10-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    THERM SERVE (UK) LIMITED - 2009-03-19
    Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,812,015 GBP2024-03-31
    Officer
    2017-03-25 ~ now
    IIF 78 - Director → ME
  • 39
    AIMLEY INSURANCE BROKERS (OSSETT) LIMITED - 2019-12-18
    Walley Street Building Walley Street, Burslem, Stoke On Trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,504,827 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-03-18 ~ now
    IIF 77 - Director → ME
  • 40
    Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 41
    Walley Street Building Walley Street, Burslem, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    2014-01-28 ~ dissolved
    IIF 27 - Director → ME
  • 42
    Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -36,915 GBP2024-08-31
    Officer
    2022-08-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 43
    HS 181 LIMITED - 2003-10-27
    Newstead Trading Estate, Trentham, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2003-10-08 ~ dissolved
    IIF 23 - Director → ME
  • 44
    KILNSTRUCT LIMITED - 2004-05-10
    Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,210,426 GBP2024-09-30
    Officer
    1997-04-22 ~ now
    IIF 79 - Director → ME
    2017-06-28 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 45
    ALMOR LIMITED - 1998-06-30
    HI-HEAT METALS LIMITED - 1998-06-30
    GRANDACT LIMITED - 1994-09-15
    Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 85 - Director → ME
  • 46
    WILD BARFIELD (SPARES & SERVICE) LIMITED - 1999-02-05
    FINE COVER LIMITED - 1992-02-20
    Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 86 - Director → ME
  • 47
    HANLEY LIBRARY REDEVELOPMENTS LIMITED - 2024-11-19
    PITTSBURGH DEVELOPMENT LIMITED - 2022-06-22
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,017 GBP2025-03-31
    Officer
    2016-09-21 ~ now
    IIF 52 - Director → ME
Ceased 17
  • 1
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -37 GBP2025-02-28
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    145 Liverpool Road, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    163 GBP2024-03-31
    Officer
    2017-12-07 ~ 2020-07-28
    IIF 35 - Director → ME
    Person with significant control
    2017-12-07 ~ 2020-07-13
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,606 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-08-22
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 4
    DRAYTON BEAUMONT SERVICES GROUP LIMITED - 2022-11-15
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,040,886 GBP2025-03-31
    Officer
    2019-11-25 ~ 2021-10-08
    IIF 81 - Director → ME
    Person with significant control
    2018-05-10 ~ 2022-06-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    JACK BEAUMONT KILNS EXPORT LIMITED - 2005-05-12
    JACK BEAUMONT EXPORTS LIMITED - 2001-09-14
    Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2000-05-11 ~ 2001-08-17
    IIF 90 - Secretary → ME
  • 6
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,928,416 GBP2024-09-30
    Officer
    2007-06-22 ~ 2019-11-25
    IIF 28 - Director → ME
    2015-01-30 ~ 2024-03-18
    IIF 92 - Secretary → ME
  • 7
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,138,697 GBP2024-09-30
    Officer
    2008-10-22 ~ 2019-11-25
    IIF 24 - Director → ME
  • 8
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,689,069 GBP2024-09-30
    Officer
    2003-01-29 ~ 2008-07-24
    IIF 71 - Director → ME
    2003-01-29 ~ 2019-11-25
    IIF 22 - Director → ME
    2013-01-25 ~ 2024-03-18
    IIF 91 - Secretary → ME
  • 9
    ENERGY EXCHANGE (SERVICES) LIMITED - 2011-05-06
    DRAYTON BEAUMONT SERVICES (LONDON) LIMITED - 2011-05-06
    BRYAN COOPER TRANSPORT LIMITED - 2004-09-09
    Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    2004-09-07 ~ 2011-05-06
    IIF 70 - Director → ME
  • 10
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    472,921 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-02-04
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    845 GBP2019-09-30
    Officer
    1996-09-27 ~ 2008-07-24
    IIF 72 - Director → ME
    1996-09-27 ~ 2008-07-24
    IIF 89 - Secretary → ME
  • 12
    ROSE COTTAGES (ENDON) LIMITED - 2022-12-14
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    224,497 GBP2024-09-30
    Person with significant control
    2017-02-21 ~ 2022-02-28
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 13
    THERSER IPS (UK) LIMITED - 2016-01-13
    Suite 3 Silk Mill House, 21 Marsh Parade, Newcastle, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,683,828 GBP2024-03-31
    Officer
    2015-11-06 ~ 2019-03-13
    IIF 59 - Director → ME
  • 14
    THERM SERVE (UK) LIMITED - 2009-03-19
    Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,812,015 GBP2024-03-31
    Officer
    2024-10-29 ~ 2024-10-29
    IIF 62 - Director → ME
    Person with significant control
    2018-11-02 ~ 2018-11-02
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    AIMLEY INSURANCE BROKERS (OSSETT) LIMITED - 2019-12-18
    Walley Street Building Walley Street, Burslem, Stoke On Trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,504,827 GBP2023-04-01 ~ 2024-03-31
    Officer
    2024-10-29 ~ 2024-10-29
    IIF 61 - Director → ME
    Person with significant control
    2017-04-07 ~ 2024-10-29
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    KILNSTRUCT LIMITED - 2004-05-10
    Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,210,426 GBP2024-09-30
    Officer
    1997-04-22 ~ 2008-07-24
    IIF 73 - Director → ME
    2015-01-01 ~ 2017-06-28
    IIF 93 - Secretary → ME
    1997-04-22 ~ 2008-07-24
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-29
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HANLEY LIBRARY REDEVELOPMENTS LIMITED - 2024-11-19
    PITTSBURGH DEVELOPMENT LIMITED - 2022-06-22
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,017 GBP2025-03-31
    Person with significant control
    2016-09-21 ~ 2022-08-22
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.