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 Daniel William Beaumont

    Related profiles found in government register
  • Mr Daniel William Beaumont
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321, National Avenue, Hull, East Riding Of Yorkshire, HU5 4JB, England

      IIF 1
    • icon of address 11, Riversleigh Avenue, Lytham St. Annes, FY8 5QZ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 5
  • Beaumont, Daniel William
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Amy Johnson House, Amy Johnson Way, Blackpool, FY4 2FG, United Kingdom

      IIF 6
    • icon of address Inspire Youth Zone, Chapel Street, Chorley, PR7 1BS, United Kingdom

      IIF 7
    • icon of address Unit D Fromac Works, Hyde Ind Est, Victoria Road, Dukinfield, Cheshire, SK16 4UP

      IIF 8
    • icon of address 11, Riversleigh Avenue, Lytham St. Annes, FY8 5QZ, England

      IIF 9 IIF 10 IIF 11
    • icon of address Rsm Uk Restructuring Advisory Llp Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 21
    • icon of address 15, Sedling Road, Wear Industrial Estate, Washington, Tyne And Wear, NE38 9BZ, England

      IIF 22
    • icon of address Unit 1 Airfield Business Park, York Road, Elvington, York, North Yorkshire, YO41 4AU

      IIF 23
  • Beaumont, Daniel William
    British business executive born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 24
  • Beaumont, Daniel William
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cecil Street, Lytham, Lancashire, FY8 5NN, United Kingdom

      IIF 25
    • icon of address 11, Riversleigh Avenue, Lytham St. Annes, FY8 5QZ, England

      IIF 26
  • Beaumont, Daniel William
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, Drumhead Road, Chorley North Industrial Park, Chorley, Lancashire, PR6 7BX

      IIF 27
  • Beaumont, Daniel William
    British fabric suppliers born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Mills, Deighton Road, Chorley, Lancashire, PR7 2HP

      IIF 28
  • Beaumont, Daniel William
    born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321, National Avenue, Hull, East Riding Of Yorkshire, HU5 4JB, England

      IIF 29
  • Beaumont, Daniel
    British

    Registered addresses and corresponding companies
    • icon of address 3, Cecil Street, Lytham, Fylde, Lancashire, FY8 5NN

      IIF 30
  • Beaumont, Daniel William

    Registered addresses and corresponding companies
    • icon of address Unit 4, Amy Johnson House, Amy Johnson Way, Blackpool, FY4 2FG, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 11 Riversleigh Avenue, Lytham St. Annes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 11 - Director → ME
  • 2
    SALEPRICE LIMITED - 1996-05-15
    icon of address Evanston Avenue, Kirkstall Road, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    1,639,414 GBP2024-12-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 3-4 Drumhead Road, Chorley North Industrial Park, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Inspire Youth Zone, Chapel Street, Chorley, United Kingdom
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    5,174,596 GBP2023-03-31
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Thomas House Mead0wcroft Business Park Pope Lane, Whitestake, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 15 Sedling Road, Wear Industrial Estate, Washington, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    273,469 GBP2024-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 11 Riversleigh Avenue, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 11 Riversleigh Avenue, Lytham St. Annes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-25 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 11 Riversleigh Avenue, Lytham St. Annes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 11 Riversleigh Avenue, Lytham St. Annes, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    8,451 GBP2024-12-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Riversleigh Avenue, Lytham St. Annes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 11 Riversleigh Avenue, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address 321 National Avenue, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    256,413 GBP2024-12-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address 321 National Avenue, Hull, East Riding Of Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    63,447 GBP2023-12-31
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 15
    CHARMPORT DEVELOPMENTS LTD - 2000-12-13
    icon of address C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    326,870 GBP2021-11-30
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address 11 Riversleigh Avenue, Lytham St. Annes, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address 11 Riversleigh Avenue, Lytham St. Annes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,988 GBP2024-12-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address 11 Riversleigh Avenue, Lytham St. Annes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,554 GBP2024-12-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address Unit 4 Amy Johnson House, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    223,442 GBP2024-07-31
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 6 - Director → ME
    icon of calendar 2025-09-19 ~ now
    IIF 31 - Secretary → ME
  • 20
    icon of address 11 Riversleigh Avenue, Lytham St. Annes, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1,037,410 GBP2024-12-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Unit 1 Airfield Business Park, York Road, Elvington, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    659,790 GBP2024-12-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 23 - Director → ME
Ceased 3
  • 1
    icon of address Unit D Fromac Works Hyde Ind Est, Victoria Road, Dukinfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    24,195 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 8 - Director → ME
  • 2
    J. BLACKLEDGE & SON LIMITED - 2003-04-01
    icon of address Unit 1 Phoenix Works, Steeley Lane, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,443,685 GBP2024-12-31
    Officer
    icon of calendar 2011-06-27 ~ 2017-05-04
    IIF 28 - Director → ME
    icon of calendar 2012-03-19 ~ 2017-05-04
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-04
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 11 Riversleigh Avenue, Lytham St. Annes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-11-20 ~ 2025-10-31
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.