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 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 Paul Beaumont
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 5
    • Drayton Beaumont Building, Merrial Street, Newcastle Under Lyme, Staffordshire, ST5 2AE, United Kingdom

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

      IIF 7 IIF 8 IIF 9
  • 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 11
    • 145 Liverpool Road, Newcastle-under-lyme, Staffordshire, ST5 9HF, United Kingdom

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

      IIF 13
    • Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, ST6 2AH, England

      IIF 14
    • Raynor House, Raynor Road, Fallings Park, Wolverhampton, WV10 9QY, England

      IIF 15
  • 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 16 IIF 17
  • 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 18
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, ST5 2AE, United Kingdom

      IIF 19
    • Suite 3, Silk Mill House, 21 Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1BT, United Kingdom

      IIF 20
    • Walley Street Building Walley Street, Burslem, Stoke On Trent, ST6 2AH, United Kingdom

      IIF 21
    • Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 22
    • Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire, ST6 2AH, England

      IIF 23
    • Walley Street Buildings, Walley Street, Stoke-on-trent, ST6 2AH, England

      IIF 24
  • 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 25
    • Walley Street Buildings, Walley Street, Stoke-on-trent, ST6 2AH, England

      IIF 26 IIF 27 IIF 28
  • 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 31
  • Mr Stephen Paul Beaumont
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Drayton Beaumont Building, Merrial Street, Newcastle, ST5 2AE, England

      IIF 32
    • Drayton Beaumont Building, Merrial Street, Newcastle Under Lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 33
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Beaumont House, Church Lane, Endon, Stoke-on-trent, Staffordshire, ST9 9HF, England

      IIF 40
  • Mr Stephen Beaumont
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 41
  • Beaumont, Stephen Paul
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 42
    • Drayton Beaumont Building, Merrial Street, Newcastle Under Lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 43
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, ST5 2AE, United Kingdom

      IIF 44
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, England

      IIF 45
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 46 IIF 47 IIF 48
    • North Street, Stoke On Trent, Staffordshire, ST4 7SA

      IIF 59
    • North, Street, Stoke On Trent, Staffordshire, ST4 7SA, United Kingdom

      IIF 60
    • Walley Street Building Walley Street, Burslem, Stoke On Trent, ST6 2AH, United Kingdom

      IIF 61
    • Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 62
  • 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 63
  • 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 64
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 65
  • 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 66
  • 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 67
    • Newstead Trading Estate, Trentham, Stoke On Trent, Staffordshire, ST4 8HX

      IIF 68
    • Plantation Road, Newstead Industrial Trading Estate, Trentham, Stoke-on-trent, Staffordshire, ST4 8HX

      IIF 69
  • 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 70
  • 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 71
  • 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 72
    • Plantation Road, Newstead Ind Estate, Stoke-on-trent, Staffordshire, ST4 8HX, England

      IIF 73
    • Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent, ST48HX, England

      IIF 74
  • 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 75 IIF 76
  • 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 77
  • Beaumont, John
    British director born in November 1937

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

      IIF 78
  • 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 79 IIF 80
  • Beaumont, Steven Paul
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Walley Street Building Walley Street, Burslem, Stoke On Trent, ST6 2AH, United Kingdom

      IIF 81
    • Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 82
  • Beaumont, Stephen Paul
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Beaumont, Stephen Paul
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont House, Church Lane, Endon, Stoke-on-trent, Staffordshire, ST9 9HF, England

      IIF 87
  • Beaumont, John
    British

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

      IIF 88
  • Beaumont, Stephen Paul
    British managing director born in April 1980

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

      IIF 89
  • Beaumont, Stephen John
    British

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

      IIF 90
  • Beaumont, Stephen John
    British managing director

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

      IIF 91
  • Beaumont, Stephen
    British kiln builder

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

      IIF 92
  • Beaumont, Steven John

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

      IIF 93
  • Beaumont, John

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

      IIF 94
  • Beaumont, Stephen Paul

    Registered addresses and corresponding companies
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 95 IIF 96
child relation
Offspring entities and appointments
Active 47
  • 1
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -37 GBP2025-02-28
    Officer
    2015-11-30 ~ now
    IIF 51 - Director → ME
  • 2
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,280,192 GBP2025-02-28
    Officer
    2017-02-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,283,650 GBP2024-05-31
    Officer
    2022-05-12 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-05-12 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 6
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -84,692 GBP2024-05-31
    Officer
    2016-09-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,606 GBP2024-03-31
    Officer
    2015-03-12 ~ now
    IIF 46 - Director → ME
  • 8
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2,098,808 GBP2025-03-31
    Officer
    2021-04-28 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-29 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Drayton Beaumont Building, Merrial Street, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    77,900 GBP2023-10-01 ~ 2024-09-30
    Officer
    2021-09-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 11
    DRAYTON BEAUMONT SERVICES GROUP LIMITED - 2022-11-15 13641211
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,040,886 GBP2025-03-31
    Officer
    2018-05-10 ~ now
    IIF 84 - Director → ME
  • 12
    JACK BEAUMONT KILNS EXPORT LIMITED - 2005-05-12
    JACK BEAUMONT EXPORTS LIMITED - 2001-09-14
    Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2000-05-11 ~ dissolved
    IIF 70 - Director → ME
  • 13
    HS115 LIMITED - 2002-07-17
    Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2002-07-10 ~ dissolved
    IIF 77 - Director → ME
  • 14
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,928,416 GBP2024-09-30
    Officer
    2007-06-22 ~ now
    IIF 58 - Director → ME
  • 15
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,138,697 GBP2024-09-30
    Officer
    2008-10-22 ~ now
    IIF 50 - Director → ME
  • 16
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,689,069 GBP2024-09-30
    Officer
    2004-10-01 ~ now
    IIF 48 - Director → ME
  • 17
    ECO-ENERGY POWER SOLUTION LIMITED - 2010-11-11
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,020,664 GBP2020-10-31
    Officer
    2010-09-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    DRAYTON BEAUMONT SERVICES (LONDON) LIMITED - 2011-05-06
    ENERGY EXCHANGE (SERVICES) LIMITED - 2011-05-06
    BRYAN COOPER TRANSPORT LIMITED - 2004-09-09
    Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    2004-09-07 ~ dissolved
    IIF 74 - Director → ME
    2004-09-07 ~ dissolved
    IIF 91 - Secretary → ME
  • 19
    WB FUSION TECHNOLOGY LIMITED - 1998-09-11
    Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 26 - Director → ME
  • 20
    Raynor House Raynor Road, Fallings Park, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2012-10-11 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 44 - Director → ME
  • 22
    NEWCASTLE LIBRARY REDEVELOPMENTS LIMITED - 2024-11-19
    BROWN EDGE DEVELOPMENTS LIMITED - 2022-05-24
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -706,069 GBP2025-03-31
    Officer
    2021-07-02 ~ now
    IIF 83 - Director → ME
  • 23
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    472,921 GBP2024-03-31
    Officer
    2015-03-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    845 GBP2019-09-30
    Officer
    1996-09-27 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 25
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-07-03 ~ now
    IIF 19 - Director → ME
  • 26
    JPR GROUP HOLDINGS LIMITED - 2025-12-05
    North, Street, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    527 GBP2024-02-01 ~ 2025-01-31
    Officer
    2024-10-28 ~ now
    IIF 60 - Director → ME
  • 27
    JPR ENGINEERING SERVICES LIMITED - 2019-06-13 05319988
    CENTURY ELECTRICAL CONTRACTORS(STOKE-ON-TRENT)LIMITED - 2005-02-07 05319988
    North Street, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,014,038 GBP2025-01-31
    Officer
    2024-10-28 ~ now
    IIF 59 - Director → ME
  • 28
    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 (4 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 27 - Director → ME
  • 29
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 45 - Director → ME
  • 30
    SPEED 9030 LIMITED - 2002-01-25
    Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 28 - Director → ME
  • 31
    ECO ENERGY HEATING SOLUTIONS LIMITED - 2014-08-11
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    82,396 GBP2024-09-30
    Officer
    2014-01-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    PARK VIEW APARTMENTS STAFFORDSHIRE LIMITED - 2023-08-07
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    189,000 GBP2024-03-31
    Officer
    2023-05-01 ~ now
    IIF 54 - Director → ME
  • 33
    ROSE COTTAGES (ENDON) LIMITED - 2022-12-14
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    224,497 GBP2024-09-30
    Officer
    2017-02-21 ~ now
    IIF 49 - Director → ME
  • 34
    Suite 3 Silk Mill House, 21 Marsh Parade, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    60,112 GBP2024-03-31
    Officer
    2020-06-04 ~ now
    IIF 20 - Director → ME
  • 35
    THERSER IPS (UK) LIMITED - 2016-01-13
    Suite 3 Silk Mill House, 21 Marsh Parade, Newcastle, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,683,828 GBP2024-03-31
    Officer
    2014-01-29 ~ now
    IIF 18 - Director → ME
  • 36
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -93,952 GBP2024-06-30
    Officer
    2021-06-25 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    186,026 GBP2024-09-30
    Officer
    2012-10-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    THERM SERVE (UK) LIMITED - 2009-03-19
    Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,812,015 GBP2024-03-31
    Officer
    2025-04-01 ~ now
    IIF 62 - Director → ME
    2017-03-25 ~ now
    IIF 22 - Director → ME
  • 39
    AIMLEY INSURANCE BROKERS (OSSETT) LIMITED - 2019-12-18 06853547
    Walley Street Building Walley Street, Burslem, Stoke On Trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,504,827 GBP2023-04-01 ~ 2024-03-31
    Officer
    2025-04-01 ~ now
    IIF 61 - Director → ME
    2013-03-18 ~ now
    IIF 21 - Director → ME
  • 40
    Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 41
    Walley Street Building Walley Street, Burslem, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    2014-01-28 ~ dissolved
    IIF 72 - Director → ME
  • 42
    Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -36,915 GBP2024-08-31
    Officer
    2022-08-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 43
    HS 181 LIMITED - 2003-10-27
    Newstead Trading Estate, Trentham, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2003-10-08 ~ dissolved
    IIF 68 - Director → ME
  • 44
    KILNSTRUCT LIMITED - 2004-05-10
    Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,210,426 GBP2024-09-30
    Officer
    1997-04-22 ~ now
    IIF 23 - Director → ME
    2017-06-28 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 45
    HI-HEAT METALS LIMITED - 1998-06-30
    ALMOR LIMITED - 1998-06-30 02736280
    GRANDACT LIMITED - 1994-09-15
    Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 29 - Director → ME
  • 46
    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 (4 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 30 - Director → ME
  • 47
    HANLEY LIBRARY REDEVELOPMENTS LIMITED - 2024-11-19 16091553
    PITTSBURGH DEVELOPMENT LIMITED - 2022-06-22
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,017 GBP2025-03-31
    Officer
    2016-09-21 ~ now
    IIF 57 - Director → ME
Ceased 17
  • 1
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -37 GBP2025-02-28
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    145 Liverpool Road, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    163 GBP2024-03-31
    Officer
    2017-12-07 ~ 2020-07-28
    IIF 63 - Director → ME
    Person with significant control
    2017-12-07 ~ 2020-07-13
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,606 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-08-22
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    DRAYTON BEAUMONT SERVICES GROUP LIMITED - 2022-11-15 13641211
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,040,886 GBP2025-03-31
    Officer
    2019-11-25 ~ 2021-10-08
    IIF 25 - Director → ME
    Person with significant control
    2018-05-10 ~ 2022-06-06
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 5
    JACK BEAUMONT KILNS EXPORT LIMITED - 2005-05-12
    JACK BEAUMONT EXPORTS LIMITED - 2001-09-14
    Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2000-05-11 ~ 2001-08-17
    IIF 92 - Secretary → ME
  • 6
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,928,416 GBP2024-09-30
    Officer
    2007-06-22 ~ 2019-11-25
    IIF 73 - Director → ME
    2015-01-30 ~ 2024-03-18
    IIF 96 - Secretary → ME
  • 7
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,138,697 GBP2024-09-30
    Officer
    2008-10-22 ~ 2019-11-25
    IIF 69 - Director → ME
  • 8
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,689,069 GBP2024-09-30
    Officer
    2003-01-29 ~ 2019-11-25
    IIF 67 - Director → ME
    2003-01-29 ~ 2008-07-24
    IIF 78 - Director → ME
    2013-01-25 ~ 2024-03-18
    IIF 95 - Secretary → ME
  • 9
    DRAYTON BEAUMONT SERVICES (LONDON) LIMITED - 2011-05-06
    ENERGY EXCHANGE (SERVICES) LIMITED - 2011-05-06
    BRYAN COOPER TRANSPORT LIMITED - 2004-09-09
    Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    2004-09-07 ~ 2011-05-06
    IIF 89 - Director → ME
  • 10
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    472,921 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-02-04
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    845 GBP2019-09-30
    Officer
    1996-09-27 ~ 2008-07-24
    IIF 79 - Director → ME
    1996-09-27 ~ 2008-07-24
    IIF 88 - Secretary → ME
  • 12
    ROSE COTTAGES (ENDON) LIMITED - 2022-12-14
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    224,497 GBP2024-09-30
    Person with significant control
    2017-02-21 ~ 2022-02-28
    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
  • 13
    THERSER IPS (UK) LIMITED - 2016-01-13
    Suite 3 Silk Mill House, 21 Marsh Parade, Newcastle, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,683,828 GBP2024-03-31
    Officer
    2015-11-06 ~ 2019-03-13
    IIF 87 - Director → ME
  • 14
    THERM SERVE (UK) LIMITED - 2009-03-19
    Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,812,015 GBP2024-03-31
    Officer
    2024-10-29 ~ 2024-10-29
    IIF 82 - Director → ME
    Person with significant control
    2018-11-02 ~ 2018-11-02
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 15
    AIMLEY INSURANCE BROKERS (OSSETT) LIMITED - 2019-12-18 06853547
    Walley Street Building Walley Street, Burslem, Stoke On Trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,504,827 GBP2023-04-01 ~ 2024-03-31
    Officer
    2024-10-29 ~ 2024-10-29
    IIF 81 - Director → ME
    Person with significant control
    2017-04-07 ~ 2024-10-29
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    KILNSTRUCT LIMITED - 2004-05-10
    Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,210,426 GBP2024-09-30
    Officer
    1997-04-22 ~ 2008-07-24
    IIF 80 - Director → ME
    1997-04-22 ~ 2008-07-24
    IIF 90 - Secretary → ME
    2015-01-01 ~ 2017-06-28
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-29
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HANLEY LIBRARY REDEVELOPMENTS LIMITED - 2024-11-19 16091553
    PITTSBURGH DEVELOPMENT LIMITED - 2022-06-22
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,017 GBP2025-03-31
    Person with significant control
    2016-09-21 ~ 2022-08-22
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.