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

Beardsmore, Michael John

    Related profiles found in government register
  • Beardsmore, Michael John
    British accountant born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Cotwall End Road, Dudley, West Midlands, DY3 3EJ

      IIF 1
  • Beardsmore, Michael John
    British chartered accountant born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Cotwall End Road, Dudley, West Midlands, DY3 3EJ

      IIF 2 IIF 3 IIF 4
    • icon of address 8, Hearn Court, Stafford, ST17 9QN, England

      IIF 11
    • icon of address 51 Cotwall End Road, Dudley, West Midlands, DY3 3EJ

      IIF 12
    • icon of address Beacon Centre For The Blind, Wolverhampton Road East, Wolverhampton, West Midlands, WV4 6AZ

      IIF 13
    • icon of address Beacon Centre, Wolverhampton Road East, Wolverhampton, WV4 6AZ, United Kingdom

      IIF 14
  • Beardsmore, Michael John
    British company director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Beardsmore, Michael John
    British director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Wolverhampton Street, Dudley, West Midlands, DY1 1DU, United Kingdom

      IIF 22
    • icon of address 51 Cotwall End Road, Dudley, West Midlands, DY3 3EJ

      IIF 23
  • Bearsmore, Michael John
    British director born in April 1947

    Registered addresses and corresponding companies
    • icon of address 51 Cotwall End Road, Dudley, West Midlands, DY3 3EJ

      IIF 24
  • Beardsmore, Michael John
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Cotwall End Road, Dudley, West Midlands, DY3 3EJ, United Kingdom

      IIF 25
  • Beardsmore, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 51 Cotwall End Road, Dudley, West Midlands, DY3 3EJ

      IIF 26
  • Beardsmore, Michael John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 51 Cotwall End Road, Dudley, West Midlands, DY3 3EJ

      IIF 27
  • Beardsmore, Michael John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 51 Cotwall End Road, Dudley, West Midlands, DY3 3EJ

      IIF 28
  • Beardsmore, Michael John

    Registered addresses and corresponding companies
    • icon of address 193, Wolverhampton Street, Dudley, West Midlands, DY1 1DU, United Kingdom

      IIF 29
  • Mr Michael John Beardsmore
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copthorne House, The Broadway, Abergele, Clwyd, LL22 7DD, Wales

      IIF 30
    • icon of address 51, Cotwall End Road, The Straits, Dudley, West Midlands, DY3 3EJ

      IIF 31
    • icon of address 51, Cotwall End Road, The Straits, Dudley, West Midlands, DY3 3EJ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 51 Cotwall End Road, The Straits, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    KINGSBURY STEELS LIMITED - 2011-06-29
    ROCKAFFAIRS LIMITED - 2010-09-09
    WESTGATE CONTRACTS LIMITED - 2008-06-04
    icon of address 2nd Floor 193 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address 193 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-10-18 ~ dissolved
    IIF 29 - Secretary → ME
  • 4
    ENCAPSULATED WASTE LIMITED - 2008-02-11
    icon of address Copthorne House, The Broadway, Abergele, Clwyd, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-03 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Units 3 & 4 The Spires, Fisherwick Place, Belfast
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-05-12 ~ now
    IIF 12 - Director → ME
Ceased 22
  • 1
    icon of address 62 Cleveland Gardens, Barnes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2011-02-18
    IIF 27 - Secretary → ME
  • 2
    WOLVERHAMPTON DUDLEY AND DISTRICTS INSTITUTE FOR THE BLIND(THE) - 1991-04-01
    icon of address Wolverhampton Rd East, Wolverhampton, West Midlands
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2002-06-13 ~ 2019-08-28
    IIF 7 - Director → ME
  • 3
    icon of address Beacon Centre, Wolverhampton Road East, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-09 ~ 2020-06-19
    IIF 14 - Director → ME
  • 4
    icon of address Beacon Centre For The Blind, Wolverhampton Road East, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,793 GBP2023-03-31
    Officer
    icon of calendar 2019-10-09 ~ 2020-06-19
    IIF 13 - Director → ME
  • 5
    BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCE - 1993-06-15
    icon of address 54 Hagley Road 7th Floor West Wing, Birmingham, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 1998-05-18 ~ 2000-07-14
    IIF 16 - Director → ME
  • 6
    BLACK COUNTRY CHAMBER ENTERPRISE LIMITED - 2008-06-25
    BLACK COUNTRY ENTERPRISE LINK LIMITED - 2005-05-06
    GREEN ECHO LIMITED - 2001-06-20
    icon of address Chamber Of Commerce House, Ward Street, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-10 ~ 2006-07-31
    IIF 24 - Director → ME
  • 7
    icon of address Philanthropy House Priestly Court, Staffordshire Technology Park, Stafford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    84,832 GBP2024-12-31
    Officer
    icon of calendar 2007-05-23 ~ 2020-05-19
    IIF 11 - Director → ME
  • 8
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2008-03-20
    IIF 23 - Director → ME
  • 9
    SEND THE LIGHT LIMITED - 2007-03-01
    OPERATION MOBILISATION U.K.LTD - 1993-01-11
    OPERATION MOBILISATION LIMITED - 1982-05-28
    BOOKS FOR A SUCCESSFUL LIFE LIMITED - 1981-12-31
    icon of address C/o Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2004-12-07
    IIF 9 - Director → ME
  • 10
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-25 ~ 2020-05-19
    IIF 25 - Director → ME
  • 11
    DOCKMETAL LIMITED - 1988-05-23
    TIME MANAGEMENT SERVICES LIMITED - 2000-09-01
    icon of address Unit 2, Foley Works, Foley Trading Estate, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,194 GBP2025-03-31
    Officer
    icon of calendar 1999-08-03 ~ 2017-09-20
    IIF 3 - Director → ME
    icon of calendar ~ 1999-08-03
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-20
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    NEOS DEEPDALE ENGINEERING LIMITED - 2021-12-03
    DEEPDALE ENGINEERING CO. LIMITED - 2021-09-30
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    1,821,744 GBP2020-08-01 ~ 2021-07-31
    Officer
    icon of calendar 2001-02-22 ~ 2020-05-19
    IIF 19 - Director → ME
  • 13
    CLEMENT KEYS (BIRMINGHAM) LIMITED - 2016-01-05
    CLEMENT KEYS LIMITED - 2011-12-06
    icon of address No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-12-11
    IIF 8 - Director → ME
  • 14
    OM INTERNATIONAL SERVICES (CARLISLE) LTD - 2020-02-27
    OM ICT LTD - 2012-06-01
    OM INTERNATIONAL - 2012-03-02
    icon of address Unit B, Clifford Court, Cooper, Way, Parkhouse, Carlisle, Cumbria
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2013-04-29
    IIF 2 - Director → ME
  • 15
    OPERATION MOBILISATION INTERNATIONAL - 1993-01-11
    icon of address The Quinta, Weston Rhyn, Oswestry, Shropshire.
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ 2014-12-03
    IIF 10 - Director → ME
  • 16
    OMNIA TECHNOLOGY LIMITED - 2011-11-01
    icon of address Copthorne House, The Broadway, Abergele, Conway
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-22 ~ 2014-02-11
    IIF 1 - Director → ME
  • 17
    icon of address Smart Insolvency Solutions Limited, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162,467 GBP2019-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2004-02-02
    IIF 17 - Director → ME
  • 18
    SAMETIME LIMITED - 1999-09-02
    icon of address Copthorne House, The Broadway, Abergele, Clwyd, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    529,910 GBP2024-03-31
    Officer
    icon of calendar 1999-07-30 ~ 2020-05-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-05-19
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PRIMA TRADING (BISCUIT) COMPANY LIMITED - 1991-06-24
    PRIMA QUALITY FOODS PLC - 2023-09-04
    icon of address Copthorne House, The Broadway, Abergele, Clwyd, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    142,172 GBP2024-03-31
    Officer
    icon of calendar 1999-08-04 ~ 2020-05-19
    IIF 15 - Director → ME
  • 20
    icon of address 61 The Broadway, Dudley, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-05-19 ~ 1997-06-17
    IIF 6 - Director → ME
  • 21
    icon of address Unit 5, Malt Mill Lane, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,840 GBP2018-04-30
    Officer
    icon of calendar 2013-05-10 ~ 2016-06-01
    IIF 21 - Director → ME
  • 22
    icon of address Unit 2 Ionic Park, Birmingham New Road, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,382 GBP2017-12-31
    Officer
    icon of calendar 2007-11-15 ~ 2009-12-31
    IIF 18 - 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.