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

Beardwood, Joseph

    Related profiles found in government register
  • Beardwood, Joseph
    British consultant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Allandale, Bradgate Road, Altrincham, Cheshire, WA14 4PQ

      IIF 1
  • Beardwood, Joseph
    British controller born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Allandale, Broadgate Road, Bawdon, Altrinchan, Cheshire, WA14 4PQ

      IIF 2
  • Beardwood, Joseph
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Allandale, Bradgate Road, Altrincham, Cheshire, WA14 4PQ

      IIF 3
  • Beardwood, Joseph
    British executive director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Allandale, Bradgate Road, Altrincham, Cheshire, WA14 4PQ

      IIF 4
  • Beardwood, Joseph
    British finance director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fron Heulog, Forest Road, Betws-y-coed, Conwy, LL24 0BL, Wales

      IIF 5
    • icon of address Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire, M8 8EB, United Kingdom

      IIF 6
  • Beardwood, Joseph
    British financial officer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Gwent, NP19 4XA, Wales

      IIF 7
  • Beardwood, Joseph
    British cfo born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fron Heulog, Forest Road, Betws-y-coed, LL24 0BL, Wales

      IIF 8
  • Beardwood, Joseph
    British chief financial officer born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fron Heulog, Fron Heulog, Betws-y-coed, -, LL24 0BL, United Kingdom

      IIF 9
    • icon of address 2nd Floor, Studio 18, 18 Hilton Street, Manchester, M1 1FR, United Kingdom

      IIF 10 IIF 11
  • Beardwood, Joseph
    British company director born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Studio 18, 18 Hilton Street, Manchester, M1 1FR, England

      IIF 12
  • Beardwood, Joseph
    British director born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, Buckingham Gate, London, SW1E 6NF, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 2nd Floor Studio 18, 18 Hilton Street, Manchester, M1 1FR, England

      IIF 16
  • Beardwood, Joseph
    British controller commercial division born in September 1962

    Registered addresses and corresponding companies
  • Beardwood, Joseph
    British director born in September 1962

    Registered addresses and corresponding companies
  • Beardwood, Joseph
    British marketing director born in September 1962

    Registered addresses and corresponding companies
    • icon of address 57 Blenheim Gardens, Kingston Upon Thames, Surrey, KT2 7BT

      IIF 26
  • Beardwood, Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 5 Allandale, Bradgate Road, Altrincham, Cheshire, WA14 4PQ

      IIF 27
  • Beardwood, Joseph
    British consultant

    Registered addresses and corresponding companies
    • icon of address 5 Allandale, Bradgate Road, Altrincham, Cheshire, WA14 4PQ

      IIF 28
  • Beardwood, Joseph
    British executive director

    Registered addresses and corresponding companies
    • icon of address 5 Allandale, Bradgate Road, Altrincham, Cheshire, WA14 4PQ

      IIF 29
  • Mr Joseph Beardwood
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fron Heulog, Forest Road, Betws-y-coed, Conwy, LL24 0BL, Wales

      IIF 30
    • icon of address Fron Heulog, Fron Heulog, Betws-y-coed, -, LL24 0BL, United Kingdom

      IIF 31
    • icon of address 7, Deva Terrace, Chester, CH3 5AJ, United Kingdom

      IIF 32
  • Beardwood, Joseph

    Registered addresses and corresponding companies
    • icon of address Fron Heulog, Fron Heulog, Betws-y-coed, -, LL24 0BL, United Kingdom

      IIF 33
    • icon of address 2nd Floor Studio 18, 18 Hilton Street, Manchester, M1 1FR, United Kingdom

      IIF 34
    • icon of address Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Gwent, NP19 4XA, Wales

      IIF 35
    • icon of address Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, NP19 4XA, Wales

      IIF 36
    • icon of address Unit 10, Dunbeath Court, Elgin Industrial Estate, Swindon, SN2 8QE, United Kingdom

      IIF 37
  • Mr Joseph Beardwood
    British born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Studio 18, 18 Hilton Street, Manchester, M1 1FR, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Fron Heulog, Forest Road, Betws-y-coed, Conwy, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    375,817 GBP2024-06-30
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Fron Heulog, Fron Heulog, Betws-y-coed, -, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-10-03 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-05-03 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 75 Brookside Avenue, Eccleston, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-21 ~ now
    IIF 8 - Director → ME
Ceased 25
  • 1
    SYNCRO LIMITED - 2014-08-06
    CWS ENGINEERING SERVICES LIMITED - 2001-01-12
    icon of address Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-31 ~ 2002-01-24
    IIF 17 - Director → ME
  • 2
    BAKER STREET APPAREL LIMITED - 2017-03-29
    icon of address 2nd Floor Studio 18 18 Hilton Street, Manchester, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    13,123,139 GBP2023-07-29
    Officer
    icon of calendar 2021-11-16 ~ 2023-08-29
    IIF 11 - Director → ME
    icon of calendar 2021-09-01 ~ 2023-08-29
    IIF 34 - Secretary → ME
  • 3
    icon of address 7 Christie Way, Christie Fields, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103 GBP2024-12-31
    Officer
    icon of calendar 2005-03-29 ~ 2015-12-31
    IIF 3 - Director → ME
    icon of calendar 2005-03-29 ~ 2015-09-30
    IIF 27 - Secretary → ME
  • 4
    icon of address 2nd Floor Studio 18, 18 Hilton Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-08-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-08-29
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -719,998 GBP2024-07-31
    Officer
    icon of calendar 2016-05-04 ~ 2018-02-21
    IIF 6 - Director → ME
  • 6
    BROADOAK GROUP LIMITED - 1998-01-12
    BROADOAK FARMING LIMITED - 1997-02-17
    icon of address Gibbs Building, 215 Euston Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2002-01-24
    IIF 19 - Director → ME
  • 7
    DAVID MOULSDALE LIMITED - 1994-04-22
    DAVID MOULSDALE (HOLDINGS) LIMITED - 2001-11-07
    icon of address 200 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents, 11 offsprings)
    Profit/Loss (Company account)
    5,000 GBP2023-12-31 ~ 2024-12-28
    Officer
    icon of calendar 2002-10-11 ~ 2004-04-09
    IIF 23 - Director → ME
  • 8
    MERITJASPER PUBLIC LIMITED COMPANY - 2002-10-11
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2004-04-09
    IIF 25 - Director → ME
  • 9
    DORMEN NATURAL FOODS LIMITED - 1994-10-12
    SIBTON LIMITED - 1992-08-25
    icon of address Unit 10 Dunbeath Court, Elgin Industrial Estate, Swindon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -730,630 GBP2024-06-30
    Officer
    icon of calendar 2018-11-08 ~ 2018-11-30
    IIF 37 - Secretary → ME
  • 10
    icon of address 2nd Floor Studio 18 18 Hilton Street, Manchester, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-08-07 ~ 2023-08-29
    IIF 16 - Director → ME
  • 11
    icon of address 2nd Floor Studio 18, 18 Hilton Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-07 ~ 2023-08-29
    IIF 15 - Director → ME
  • 12
    icon of address 2nd Floor Studio 18, 18 Hilton Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-07 ~ 2023-08-29
    IIF 14 - Director → ME
  • 13
    icon of address 2nd Floor Studio 18, 18 Hilton Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-07 ~ 2023-08-29
    IIF 13 - Director → ME
  • 14
    PETER SAUNDERS ENTERPRISES LIMITED - 1992-05-13
    HOLGATES LIMITED - 1993-03-08
    icon of address Unit 26 Estuary Road, Queensway Meadows Industrial Estate, Newport, Gwent, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-16 ~ 2021-05-12
    IIF 7 - Director → ME
    icon of calendar 2018-07-15 ~ 2021-05-12
    IIF 35 - Secretary → ME
  • 15
    HARDGATE PRESS LIMITED - 1985-12-04
    icon of address Floor 3 The Co-operative Group Newhouse Composite Distribution Centre, 401 Edinburgh Road, Newhouse, Lanarkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2002-01-24
    IIF 18 - Director → ME
  • 16
    ZUMBRIEL LIMITED - 1985-08-20
    icon of address Mr Ralph Peters, Bidwells, 5 Atholl Place, Perth, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2002-01-24
    IIF 22 - Director → ME
  • 17
    NEW SPHERE OPTICAL CO.LIMITED - 2016-09-02
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2002-01-10
    IIF 21 - Director → ME
  • 18
    icon of address 2nd Floor Studio 18 18 Hilton Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-03 ~ 2023-08-29
    IIF 12 - Director → ME
  • 19
    SCOTTISH & NEWCASTLE SALES LIMITED - 1995-10-20
    SCOTTISH & NEWCASTLE BREWERIES (SALES) LIMITED - 1990-10-09
    SCOTTISH & NEWCASTLE BEER (NORTH) LIMITED - 1982-06-04
    SCOTTISH & NEWCASTLE BREWERIES (NORTH) LIMITED - 1978-12-31
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-16 ~ 1996-03-04
    IIF 26 - Director → ME
  • 20
    icon of address 7 Deva Terrace, Chester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,078 GBP2024-03-31
    Officer
    icon of calendar 2003-10-10 ~ 2019-07-10
    IIF 1 - Director → ME
    icon of calendar 2003-10-10 ~ 2019-07-10
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-10
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Unit 26 Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -33,806 GBP2022-12-31
    Officer
    icon of calendar 2019-09-18 ~ 2021-05-12
    IIF 36 - Secretary → ME
  • 22
    icon of address 1 Allandale Bradgate Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2000-05-01 ~ 2018-12-31
    IIF 4 - Director → ME
    icon of calendar 2000-05-01 ~ 2020-09-20
    IIF 29 - Secretary → ME
  • 23
    BASS UK LIMITED - 1993-08-09
    BASS MARKETING LIMITED - 1978-12-31
    icon of address 137 High Street, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-12 ~ 1999-12-01
    IIF 24 - Director → ME
  • 24
    JEWELBEAT LIMITED - 1990-07-09
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2002-01-24
    IIF 20 - Director → ME
  • 25
    EWARTCO LIMITED - 1990-12-18
    YORK STREET PROPERTY DEVELOPMENT COMPANY (BELFAST) LIMITED-THE - 1987-12-01
    icon of address Carrickfergus Industrial Centre, 75 Belfast Road, Carrickfergus
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2002-01-24
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.