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

Ramsdale, Barrie Mark

    Related profiles found in government register
  • Ramsdale, Barrie Mark
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 1 IIF 2
    • icon of address A, Maxwell Road, Skippers Lane, Middlesbrough, TS3 8TE, United Kingdom

      IIF 3
    • icon of address Beaumongt Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 4
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 5
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 6
    • icon of address Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 7
  • Ramsdale, Barrie Mark
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 8
    • icon of address 53, The Grove, Marton, Middlesbrough, Cleveland, TS7 8AI, England

      IIF 9
    • icon of address Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 10
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 11
    • icon of address First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 12
    • icon of address Unit 306, The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 306, The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, TS10 5SH, United Kingdom

      IIF 16
    • icon of address 14, Roseberry Court, Stokesley, Cleveland, TS9 5QT, United Kingdom

      IIF 17
  • Ramsdale, Mark
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 18
  • Ramsdale, Mark
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 19 IIF 20
  • Ramsdale, Barrie Mark
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, South Drive, Marton, Middlesbrough, TS7 8AD, United Kingdom

      IIF 21 IIF 22
  • Ramsdale, Mark
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 23
    • icon of address Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 24
  • Ramsdale, Mark
    British double glazing retailer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 306, The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 25
  • Ramsdale, Mark
    British general manager born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, The Grove, Marton-in-cleveland, Middlesbrough, Cleveland, TS7 8AL, United Kingdom

      IIF 26
  • Ramsdale, Mark
    British window manufacturer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, 47 St Pauls Street, Leeds, West Yorkshire, LS1 2TE

      IIF 27
    • icon of address 53, The Grove Marton, Middlesbrough, Cleveland, TS7 8AL

      IIF 28
  • Mr Barrie Mark Ramsdale
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 29 IIF 30
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 31
    • icon of address 8, South Drive, Marton-in-cleveland, Middlesbrough, TS7 8AD, England

      IIF 32
    • icon of address Beaumongt Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 33
    • icon of address Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 34
    • icon of address Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 35
    • icon of address 14, Roseberry Court, Stokesley, Cleveland, TS9 5QT, United Kingdom

      IIF 36
  • Mr Mark Ramsdale
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 37 IIF 38
    • icon of address A, Maxwell Road, Skippers Lane, Middlesbrough, TS3 8TE, United Kingdom

      IIF 39
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 40
  • Ramsdale, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 41
  • Mr Mark Ramsdale
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 42
    • icon of address Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 43
  • Mr Barrie Ramsdale
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A, Maxwell Road, Skippers Lane, Middlesbrough, TS3 8TE, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    CONSERVATORY EXPERT LIMITED - 2011-02-09
    icon of address Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    840,916 GBP2024-03-31
    Officer
    icon of calendar 2009-03-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-10 ~ dissolved
    IIF 11 - Director → ME
  • 3
    BM HOMES (TEESSIDE) LIMITED - 2012-02-22
    icon of address Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Beaumont Accountancy, Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 15 - Director → ME
    IIF 25 - Director → ME
  • 5
    icon of address 8 South Drive, Marton-in-cleveland, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    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
  • 6
    icon of address Beaumongt Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,875 GBP2024-07-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 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
  • 7
    icon of address First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address A Maxwell Road, Skippers Lane, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,309 GBP2024-03-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HAMILTON & SENIOR LIMITED - 2003-09-07
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    141,866 GBP2024-03-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 5 - Director → ME
  • 10
    RAMSDALE LIMITED - 2009-03-12
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    178,819 GBP2024-03-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,236 GBP2024-03-31
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    QUALITY UPVC SPRAYING LTD - 2016-09-09
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,095 GBP2024-03-31
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    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
  • 14
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,249 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o, Armstrong Watson, Central House 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address 8 South Drive, Marton, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address 14 Roseberry Court, Stokesley, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    CONSERVATORY EXPERT LIMITED - 2011-02-09
    icon of address Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    840,916 GBP2024-03-31
    Officer
    icon of calendar 2009-03-02 ~ 2009-06-18
    IIF 28 - Director → ME
  • 2
    BM HOMES (TEESSIDE) LIMITED - 2012-02-22
    icon of address Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2012-03-31
    IIF 14 - Director → ME
  • 3
    icon of address F2 Commerce Way, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,607 GBP2019-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2013-03-07
    IIF 13 - Director → ME
    icon of calendar 2011-03-24 ~ 2021-11-08
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ 2021-10-08
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-02-19 ~ 2021-11-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ 2021-11-08
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ 2012-04-20
    IIF 16 - Director → ME
  • 6
    icon of address A Maxwell Road, Skippers Lane, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,309 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-22 ~ 2024-08-11
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HAMILTON & SENIOR LIMITED - 2003-09-07
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    141,866 GBP2024-03-31
    Officer
    icon of calendar 2003-06-19 ~ 2025-06-19
    IIF 41 - Secretary → ME
  • 8
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,236 GBP2024-03-31
    Officer
    icon of calendar 2016-06-02 ~ 2025-06-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2024-08-08
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    QUALITY UPVC SPRAYING LTD - 2016-09-09
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,095 GBP2024-03-31
    Officer
    icon of calendar 2016-06-02 ~ 2025-06-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2024-08-08
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 10
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,249 GBP2024-09-30
    Officer
    icon of calendar 2018-08-03 ~ 2024-08-08
    IIF 18 - Director → ME
  • 11
    icon of address C/o, Armstrong Watson, Central House 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ 2011-05-04
    IIF 9 - Director → ME
  • 12
    icon of address 14 Roseberry Court, Stokesley, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-02-11
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.