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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steven John Beaumont

    Related profiles found in government register
  • 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 1
  • 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 2
    • Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 3
    • Walley Street Buildings, Walley Street, Stoke-on-trent, ST6 2AH, England

      IIF 4
  • 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 5
    • 145 Liverpool Road, Newcastle-under-lyme, Staffordshire, ST5 9HF, United Kingdom

      IIF 6
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 7
    • Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, ST6 2AH, England

      IIF 8
    • Raynor House, Raynor Road, Fallings Park, Wolverhampton, WV10 9QY, England

      IIF 9
  • 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 10 IIF 11
  • 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 12
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, ST5 2AE, United Kingdom

      IIF 13
    • Suite 3, Silk Mill House, 21 Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1BT, United Kingdom

      IIF 14
    • Walley Street Building Walley Street, Burslem, Stoke On Trent, ST6 2AH, United Kingdom

      IIF 15
    • Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 16
    • Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire, ST6 2AH, England

      IIF 17
    • Walley Street Buildings, Walley Street, Stoke-on-trent, ST6 2AH, England

      IIF 18
  • 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 19
    • Walley Street Buildings, Walley Street, Stoke-on-trent, ST6 2AH, England

      IIF 20 IIF 21 IIF 22
  • 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 25
  • 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 26
  • 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 27
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 28
  • 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 29
  • 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 30
    • Newstead Trading Estate, Trentham, Stoke On Trent, Staffordshire, ST4 8HX

      IIF 31
    • Plantation Road, Newstead Industrial Trading Estate, Trentham, Stoke-on-trent, Staffordshire, ST4 8HX

      IIF 32
  • 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 33
  • 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 34
  • 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 35
    • Plantation Road, Newstead Ind Estate, Stoke-on-trent, Staffordshire, ST4 8HX, England

      IIF 36
    • Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent, ST48HX, England

      IIF 37
  • 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 38 IIF 39
  • Beaumont, Stephen John
    British born in November 1959

    Registered addresses and corresponding companies
  • 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 43
  • Beaumont, John
    British born in November 1937

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

      IIF 44
  • Beaumont, John
    British director born in November 1937

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

      IIF 45
  • 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 46 IIF 47
  • Beaumont, John
    British

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

      IIF 48 IIF 49
  • Beaumont, Stephen John
    British

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

      IIF 50
  • Beaumont, Stephen John
    British managing director

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

      IIF 51
  • Beaumont, Stephen
    British kiln builder

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

      IIF 52
  • Beaumont, Steven John

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

      IIF 53
  • Beaumont, John

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

      IIF 54
child relation
Offspring entities and appointments 31
  • 1
    BEAUMONT (JAVEA) LTD
    14102655
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-05-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-05-12 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    BEAUMONT DUBAI LIMITED
    15924045
    Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    CASTLE GARAGE (STAFFS) LIMITED
    11100502
    145 Liverpool Road, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-12-07 ~ 2020-07-28
    IIF 26 - Director → ME
    Person with significant control
    2017-12-07 ~ 2020-07-13
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    DRAYTON BEAUMONT HQ LIMITED - now
    DRAYTON BEAUMONT SERVICES GROUP LIMITED
    - 2022-11-15 11353625 13641211
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-11-25 ~ 2021-10-08
    IIF 19 - Director → ME
  • 5
    DRAYTON BEAUMONT KILNS EXPORT LIMITED
    - now 03990267 04709556
    JACK BEAUMONT KILNS EXPORT LIMITED
    - 2005-05-12 03990267
    JACK BEAUMONT EXPORTS LIMITED
    - 2001-09-14 03990267
    Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2000-05-11 ~ dissolved
    IIF 33 - Director → ME
    2000-05-11 ~ 2001-08-17
    IIF 52 - Secretary → ME
  • 6
    DRAYTON BEAUMONT KILNS LIMITED
    - now 04477375
    HS115 LIMITED
    - 2002-07-17 04477375
    Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2002-07-10 ~ dissolved
    IIF 43 - Director → ME
  • 7
    DRAYTON BEAUMONT SERVICES (FM) LIMITED
    06289582 04650598
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2007-06-22 ~ 2019-11-25
    IIF 36 - Director → ME
  • 8
    DRAYTON BEAUMONT SERVICES HOLDINGS LIMITED
    06696338
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2008-10-22 ~ 2019-11-25
    IIF 32 - Director → ME
  • 9
    DRAYTON BEAUMONT SERVICES LIMITED
    04650598 06289582
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2003-01-29 ~ 2008-07-24
    IIF 45 - Director → ME
    2003-01-29 ~ 2019-11-25
    IIF 30 - Director → ME
  • 10
    ENERGY EXTRA (SERVICES) LIMITED
    - now 04889111
    ENERGY EXCHANGE (SERVICES) LIMITED
    - 2011-05-06 04889111
    DRAYTON BEAUMONT SERVICES (LONDON) LIMITED
    - 2011-05-06 04889111
    BRYAN COOPER TRANSPORT LIMITED
    - 2004-09-09 04889111
    Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent
    Dissolved Corporate (9 parents)
    Officer
    2004-09-07 ~ dissolved
    IIF 37 - Director → ME
    2004-09-07 ~ dissolved
    IIF 51 - Secretary → ME
  • 11
    F. ATKINSON LIMITED
    - now 02850573 00346241
    WB FUSION TECHNOLOGY LIMITED - 1998-09-11
    Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (10 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 20 - Director → ME
  • 12
    GREEN ASHES LIMITED
    08249274
    Raynor House Raynor Road, Fallings Park, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    JACK BEAUMONT HOLDINGS LIMITED
    03256187
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1996-09-27 ~ 2008-07-24
    IIF 46 - Director → ME
    1996-09-27 ~ dissolved
    IIF 34 - Director → ME
    1996-09-27 ~ 2008-07-24
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
  • 14
    JB DEVELOPMENTS (STAFFS) LIMITED
    13574409
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-03 ~ now
    IIF 13 - Director → ME
  • 15
    KILNSTRUCT LIMITED
    - now 04709556 03358055
    DRAYTON BEAUMONT KILNS EXPORT LIMITED
    - 2004-05-10 04709556 03990267
    Heskin Hall Farm, Wood Lane, Heskin
    Dissolved Corporate (6 parents)
    Officer
    2003-03-25 ~ dissolved
    IIF 42 - Director → ME
  • 16
    MARATHON PROCESS CONTROLS LIMITED
    - now 02687179
    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 (12 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 21 - Director → ME
  • 17
    MORMET (FABRICATIONS) LIMITED
    - now 04356446
    SPEED 9030 LIMITED - 2002-01-25
    Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (14 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 22 - Director → ME
  • 18
    T-IPS HOLDINGS LIMITED
    12645312
    Suite 3 Silk Mill House, 21 Marsh Parade, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2020-06-04 ~ now
    IIF 14 - Director → ME
  • 19
    T-IPS WASHROOMS LIMITED
    - now 08867062
    THERSER IPS (UK) LIMITED
    - 2016-01-13 08867062
    Suite 3 Silk Mill House, 21 Marsh Parade, Newcastle, Staffordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-01-29 ~ now
    IIF 12 - Director → ME
  • 20
    T.S.J. LIMITED
    - now 02735923
    JACK BEAUMONT KILNS LIMITED
    - 2002-05-21 02735923
    Walley Street Buildings, Walley Street, Burslem, Stoke-on-trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    1992-07-30 ~ dissolved
    IIF 40 - Director → ME
    1992-07-30 ~ 2006-01-01
    IIF 44 - Director → ME
    1992-07-30 ~ dissolved
    IIF 49 - Secretary → ME
  • 21
    THERMAL RECYCLING (UK) LIMITED
    06012555 08250394
    Sprint House Sprint Industrial Estate Station Road, Four Ashes, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2007-03-06 ~ dissolved
    IIF 41 - Director → ME
  • 22
    THERMAL RECYCLING (UK) LIMITED
    08250394 06012555
    Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-10-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    THERSER (UK) LIMITED
    - now 06843333 08865036
    THERM SERVE (UK) LIMITED - 2009-03-19
    Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire
    Active Corporate (9 parents)
    Officer
    2017-03-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-11-02 ~ 2018-11-02
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 24
    THERSER HOLDINGS LIMITED
    - now 06849170
    AIMLEY INSURANCE BROKERS (OSSETT) LIMITED
    - 2019-12-18 06849170 06853547... (more)
    Walley Street Building Walley Street, Burslem, Stoke On Trent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2013-03-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-04-07 ~ 2024-10-29
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 25
    THERSER INVESTCO LIMITED
    15941426
    Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 26
    THERSER SERVICES (UK) LIMITED
    08865036 06843333
    Walley Street Building Walley Street, Burslem, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    2014-01-28 ~ dissolved
    IIF 35 - Director → ME
  • 27
    THRSR LIMITED
    14268677
    Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2022-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 28
    TRENTHAM DEVELOPMENTS LIMITED
    - now 04871607
    HS 181 LIMITED
    - 2003-10-27 04871607 04870438... (more)
    Newstead Trading Estate, Trentham, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2003-10-08 ~ dissolved
    IIF 31 - Director → ME
  • 29
    TRENTHAM PROPERTIES LIMITED
    - now 03358055
    KILNSTRUCT LIMITED
    - 2004-05-10 03358055 04709556
    Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire
    Active Corporate (4 parents)
    Officer
    1997-04-22 ~ 2008-07-24
    IIF 47 - Director → ME
    1997-04-22 ~ now
    IIF 17 - Director → ME
    2017-06-28 ~ now
    IIF 53 - Secretary → ME
    2015-01-01 ~ 2017-06-28
    IIF 54 - Secretary → ME
    1997-04-22 ~ 2008-07-24
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-05-29
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    WELDING & BRAZING DEVELOPMENTS (CANNOCK) LIMITED
    - now 02955749 02736280
    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 (10 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 23 - Director → ME
  • 31
    WILD BARFIELD LIMITED
    - now 02682012
    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 (15 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 24 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.