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, Christopher Anthony

    Related profiles found in government register
  • Beaumont, Christopher Anthony
    British builder born in September 1984

    Resident in United Kingdom

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

      IIF 1
  • Beaumont, Christopher Anthony
    British company director born in September 1984

    Resident in United Kingdom

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

      IIF 2
  • 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 3
    • 56, Ash Court, Killingbeck, Leeds, LS14 6GH, United Kingdom

      IIF 4
  • 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 5
    • 2, Boggart Hill, Leeds, West Yorkshire, LS14 1LQ, United Kingdom

      IIF 6
    • 2 Boggart Hill Road, Leeds, West Yorkshire, LS14 1LQ

      IIF 7
    • Metro House, Pepper Road, Hunslet, Leeds, LS10 2RU, England

      IIF 8
    • Metro House, Pepper Road, Hunslet, Leeds, West Yorkshire, LS10 2RU, England

      IIF 9
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 10
  • 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 11
  • Beaumont, Christopher
    British director born in May 1974

    Resident in United Kingdom

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

      IIF 12
    • Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 13 IIF 14
  • Beaumont, Christopher Anthony
    British building contractor born in September 1984

    Resident in England

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

      IIF 15
  • 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 16
  • Beaumont, Christopher Anthony
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19 Alandale Drive, Garforth, Leeds, LS25 1DL, United Kingdom

      IIF 17
  • 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 18
  • 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 19
  • 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 20
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, England

      IIF 21
  • Beaumont, Christopher
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 22 IIF 23
    • Dennis & Turnbull, The Old Dairy, Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, United Kingdom

      IIF 24
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, England

      IIF 25
  • 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 26
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Christopher Beaumont
    British born in May 1974

    Resident in United Kingdom

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

      IIF 28
    • Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 29 IIF 30
  • 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 31
    • Westbridge Office 17, Metro House, Pepper Road, Leeds, LS10 2RU, England

      IIF 32
  • Beaumont, Christopher John
    British company director born in December 1959

    Resident in England

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

      IIF 33
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
    • Metro House, Pepper Road, Hunslet, Leeds, West Yorkshire, LS10 2RU, England

      IIF 40
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Beaumont, Chris
    born in May 1974

    Resident in United Kingdom

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

      IIF 42
  • Beaumont, Christopher John
    British

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

      IIF 43
  • Beaumont, Christopher John
    born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Westbridge Corporate Restructure Ltd Office 17, Metro House, Pepper Road, Leeds, LS10 2RU, England

      IIF 44
  • 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 45
  • 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 46
  • 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 47 IIF 48
    • 8 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH

      IIF 49
  • Beaumont, Chris
    British company director born in December 1959

    Resident in England

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

      IIF 50
  • 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 51
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Beaumont, Christopher

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

      IIF 53
  • Mr Chris Beaumont
    British born in December 1959

    Resident in England

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

      IIF 54
child relation
Offspring entities and appointments
Active 23
  • 1
    Swatton Barn, Badbury, Swindon
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 11 - director → ME
    2013-07-01 ~ dissolved
    IIF 53 - secretary → ME
  • 2
    The Counting House Beaconsfield Road, Clayton, Bradford, England
    Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 50 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    Swatton Barn, Badbury, Swindon, Wiltshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-21 ~ dissolved
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 4
    Dennis & Turnbull The Old Dairy, Swatton Barn, Badbury, Swindon, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to surplus assets - More than 50% but less than 75%OE
  • 5
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,848 GBP2024-03-31
    Officer
    2017-04-19 ~ now
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 21 - Has significant influence or controlOE
  • 6
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Corporate (1 parent)
    Officer
    2024-03-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    Office 17 Westbridge Metro House Pepper Road, Hunslet, Leeds, England
    Corporate (1 parent)
    Officer
    2023-03-26 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-03-26 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-27 ~ dissolved
    IIF 6 - director → ME
  • 9
    Metro House Pepper Road, Hunslet, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -272 GBP2016-02-28
    Officer
    2015-02-06 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 10
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Corporate (1 parent)
    Officer
    2024-03-06 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -16,738 GBP2024-03-31
    Officer
    2022-10-25 ~ now
    IIF 23 - llp-designated-member → ME
  • 12
    252 Central Park Petherton Road, Hengrove, Bristol
    Dissolved corporate (1 parent)
    Officer
    2013-03-26 ~ dissolved
    IIF 37 - director → ME
  • 13
    The Counting House 23 Beaconsfield Road, Clayton, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 5 - director → ME
  • 14
    8 Fusion Court, Aberford Road, Garforth, Leeds
    Corporate (2 parents)
    Equity (Company account)
    127,493 GBP2020-12-31
    Person with significant control
    2017-01-12 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    43 Park Place, Leeds, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 16 - director → ME
  • 16
    2a Tenter Hill, Clayton, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2013-04-12 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 17
    252 Central Park, Off Petherton Rd, Hengrove, Bristol, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 18
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 1 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 19
    Westbridge Corporate Restructure Ltd Office 17 Metro House, Pepper Road, Leeds, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    25,097 GBP2023-04-30
    Officer
    2024-11-22 ~ now
    IIF 44 - llp-designated-member → ME
  • 20
    Westbridge Corporate Restructure 0ffice 17 Metro House, Pepper Road, Leeds, England
    Corporate (1 parent)
    Officer
    2023-03-12 ~ now
    IIF 19 - director → ME
  • 21
    Office 17 Westbridge Corporate Restructure Ltd, Office 17, Metro House, Pepper Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -121,169 GBP2023-08-31
    Officer
    2024-10-03 ~ now
    IIF 10 - director → ME
  • 22
    20 Wenlock Road, London, England
    Corporate (2 parents, 12 offsprings)
    Officer
    2023-11-13 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 23
    Westbridge Corporate Restructure Ltd, Office 17 Metro House, Pepper Road, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    -2,177 GBP2022-11-30
    Officer
    2024-07-17 ~ now
    IIF 35 - director → ME
Ceased 9
  • 1
    Metro House Pepper Road, Hunslet, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2005-05-12 ~ 2013-06-01
    IIF 7 - director → ME
  • 2
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -16,738 GBP2024-03-31
    Officer
    2019-01-18 ~ 2021-04-01
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2019-01-18 ~ 2021-04-01
    IIF 38 - Has significant influence or control OE
  • 3
    8 Fusion Court, Aberford Road, Garforth, Leeds
    Corporate (2 parents)
    Equity (Company account)
    127,493 GBP2020-12-31
    Officer
    2012-01-18 ~ 2023-07-18
    IIF 3 - director → ME
  • 4
    HENLEY CONSTRUCTION LIMITED - 2022-03-07
    50 Cleminson Gardens, Cottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,314 GBP2023-12-31
    Officer
    2021-12-14 ~ 2023-04-11
    IIF 15 - director → ME
    2023-04-11 ~ 2025-02-10
    IIF 33 - director → ME
    2025-02-10 ~ 2025-04-18
    IIF 2 - director → ME
    Person with significant control
    2021-12-14 ~ 2023-04-11
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    2023-04-11 ~ 2025-02-10
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    2025-02-10 ~ 2025-04-18
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 5
    Britannic House, 657 Liverpool Road Irlam, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -208,642 GBP2022-05-31
    Officer
    2018-04-12 ~ 2023-04-12
    IIF 17 - director → ME
    Person with significant control
    2019-02-01 ~ 2023-04-12
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Westbridge Corporate Restructure 0ffice 17 Metro House, Pepper Road, Leeds, England
    Corporate (1 parent)
    Person with significant control
    2023-03-12 ~ 2025-03-04
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 7
    C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,756 GBP2020-02-28
    Officer
    2018-02-26 ~ 2019-11-11
    IIF 36 - director → ME
    Person with significant control
    2018-02-26 ~ 2019-11-11
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    Metro House Pepper Road, Hunslet, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-09 ~ 2013-06-09
    IIF 8 - director → ME
    2007-06-06 ~ 2013-06-01
    IIF 43 - secretary → ME
  • 9
    Office 17 Westbridge Corporate Restructure Ltd, Office 17, Metro House, Pepper Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -121,169 GBP2023-08-31
    Person with significant control
    2024-10-03 ~ 2024-10-03
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
© 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.