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

Beastall, John Reginald

    Related profiles found in government register
  • Beastall, John Reginald
    born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Clover Bank, Maple View, Starkholmes Road, Matlock, Derbyshire, DE4 3AD

      IIF 1
    • Scholes Mill Old Coach Road Tansley Matlock, Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 2
  • Beastall, John Reginald
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Clover Bank Maple View, Starkholmes Road, Matlock, Derbyshire, DE4 3AD

      IIF 3 IIF 4 IIF 5
    • Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 8
    • Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 9
  • Beastall, John Reginald
    British director born in March 1950

    Registered addresses and corresponding companies
    • The Dove Cote, Atlow, Ashbourne, Derbyshire, DE6 1NS

      IIF 10
  • Beastall, John Reginald
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Clover Bank Maple View, Starkholmes Road, Matlock, Derbyshire, DE4 3AD

      IIF 11 IIF 12 IIF 13
    • Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 15
    • Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, United Kingdom

      IIF 16 IIF 17
  • Beastall, John Reginald

    Registered addresses and corresponding companies
    • Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 18
  • Beastall, John Reginald
    British

    Registered addresses and corresponding companies
    • Clover Bank Maple View, Starkholmes Road, Matlock, Derbyshire, DE4 3AD

      IIF 19 IIF 20
  • Beastall, John Reginald
    British company director

    Registered addresses and corresponding companies
    • Clover Bank Maple View, Starkholmes Road, Matlock, Derbyshire, DE4 3AD

      IIF 21
  • Beastall, John Reginald
    British director

    Registered addresses and corresponding companies
    • The Dove Cote, Atlow, Ashbourne, Derbyshire, DE6 1NS

      IIF 22
    • Clover Bank Maple View, Starkholmes Road, Matlock, Derbyshire, DE4 3AD

      IIF 23
  • Beastall, Andrew John
    British accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 201 Hawthorne Way, Shelley, Huddersfield, West Yorkshire, HD8 8PZ, England

      IIF 24 IIF 25
  • Beastall, Andrew John
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Dell Cottage, Barncliffe Hill, Shelley, Huddersfield, HD8 8NA, England

      IIF 26
  • Beastall, John

    Registered addresses and corresponding companies
    • Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 27 IIF 28
  • Andrew John Beastall
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 29
  • Beastall, Andrew John

    Registered addresses and corresponding companies
    • Dell Cottage, Barncliffe Hill, Shelley, Huddersfield, West Yorkshire, HD8 8NA

      IIF 30
  • Mr Andrew John Beastall
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13, Shelley Woodhouse Lane, Shelley, Huddersfield, HD8 8NB, England

      IIF 31
  • Mr John Reginald Beastall
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Cloverbank, Maple View, Starkholmes Road, Matlock, Derbyshire, DE4 3AD, England

      IIF 32
    • Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 33
    • Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 34
    • Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 35
  • Beastall, Andrew John
    British accountant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 36 IIF 37
  • Beastall, Andrew John
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Woodhouse, Shelley Woodhouse, Huddersfield, West Yorkshire, HD8 8NB, England

      IIF 38
  • Beastall, Andrew John
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Shelley Woodhouse Lane, Shelley, Huddersfield, HD8 8NB, England

      IIF 39
  • Beastall, Andrew John
    British none born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    Scholes Mill Old Coach Road Tansley Matlock Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 2
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    482,266 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-09-04 ~ now
    IIF 15 - Director → ME
    2014-09-04 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 35 - Has significant influence or controlOE
  • 3
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    297,922 GBP2023-12-31
    Officer
    2009-08-13 ~ now
    IIF 9 - Director → ME
    2012-03-02 ~ now
    IIF 27 - Secretary → ME
  • 4
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,368 GBP2018-08-31
    Officer
    2009-08-13 ~ dissolved
    IIF 4 - Director → ME
    2012-03-02 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    13 Shelley Woodhouse Lane, Shelley, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    Dell Cottage Barncliffe Hill, Shelley, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-03-26 ~ dissolved
    IIF 24 - Director → ME
  • 7
    Pricewaterhouse Coopers Llp, Benson House, 33 Wellington Street, Leeds
    Liquidation Corporate (4 parents)
    Officer
    ~ now
    IIF 13 - Director → ME
  • 8
    Dell Cottage Barncliffe Hill, Shelley, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-08-23 ~ dissolved
    IIF 25 - Director → ME
    2010-08-23 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    DOLPHIN PROPERTY COMPANY LIMITED - 2017-04-26
    MARIPOSA CARE LIMITED - 2017-01-31
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2016-04-05 ~ dissolved
    IIF 16 - Director → ME
  • 10
    BRAMBLE LODGE CARE HOME LIMITED - 2018-06-13
    PAPILLON CARE LIMITED - 2017-01-31
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,437,019 GBP2023-12-31
    Officer
    2016-04-05 ~ now
    IIF 17 - Director → ME
  • 11
    Scholes Mill Old Coach Road, Tansley, Matlock, England
    Active Corporate (5 parents)
    Officer
    2024-01-27 ~ now
    IIF 8 - Director → ME
  • 12
    Scholes Mill Old Coach Road, Tansley, Matlock
    Active Corporate (2 parents)
    Equity (Company account)
    15,858 GBP2024-03-31
    Officer
    2007-06-20 ~ now
    IIF 20 - Secretary → ME
  • 13
    TROYCO LIMITED - 2007-05-08
    IMCO (332002) LIMITED - 2003-03-07
    Clover Bank, Maple View Starkholmes Road, Matlock, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2003-02-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    TROYCO DEVELOPMENTS LIMITED - 2007-04-02
    IMCO (322002) LIMITED - 2003-03-07
    Cloverbank Maple View, Starkholmes Road, Matlock, Derbyshire
    Active Corporate (3 parents)
    Officer
    2003-02-20 ~ now
    IIF 14 - Director → ME
  • 15
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    262 GBP2019-09-30
    Officer
    2009-09-02 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    KT544 LIMITED - 1991-04-02
    2 Broadfield Court, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 6 - Director → ME
  • 17
    ELLESHILL LIMITED - 1989-02-09
    2 Broadfield Court, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 5 - Director → ME
  • 18
    WESTWALL DEVELOPMENTS LIMITED - 1989-01-24
    WESTWALL DEVELOPMENT LIMITED - 1986-09-30
    2 Broadfield Court, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 3 - Director → ME
Ceased 12
  • 1
    MALLGAIN PROPERTY MANAGEMENT LIMITED - 2001-05-30
    Portmill House, Portmill Lane, Hitchin, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    ~ 1999-10-22
    IIF 10 - Director → ME
    ~ 1999-10-22
    IIF 22 - Secretary → ME
  • 2
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    482,266 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-09-04 ~ 2020-02-19
    IIF 37 - Director → ME
    Person with significant control
    2017-07-26 ~ 2020-02-18
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    297,922 GBP2023-12-31
    Officer
    2014-09-04 ~ 2020-02-18
    IIF 36 - Director → ME
  • 4
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,368 GBP2018-08-31
    Officer
    2013-12-06 ~ 2020-02-18
    IIF 38 - Director → ME
  • 5
    15 Cuckstool Road, Denby Dale, Huddersfield, England
    Active Corporate (8 parents)
    Officer
    2013-03-07 ~ 2014-03-12
    IIF 26 - Director → ME
  • 6
    KT555 LIMITED - 1991-08-21
    Wentworth Industrial Park, Wentworth Way, Tankersley, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,248,816 GBP2024-03-31
    Officer
    1991-08-29 ~ 2003-02-20
    IIF 11 - Director → ME
  • 7
    Pricewaterhouse Coopers Llp, Benson House, 33 Wellington Street, Leeds
    Liquidation Corporate (4 parents)
    Officer
    1998-10-31 ~ 2003-02-20
    IIF 23 - Secretary → ME
  • 8
    LINETRAIN LIMITED - 1986-08-12
    Fox Aluminium Systems Ltd, Ltd, Wentworth Way, Tankersley, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ 2003-02-20
    IIF 7 - Director → ME
  • 9
    DOLPHIN PROPERTY COMPANY LIMITED - 2017-04-26
    MARIPOSA CARE LIMITED - 2017-01-31
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-07-01 ~ 2020-02-18
    IIF 40 - Director → ME
  • 10
    BRAMBLE LODGE CARE HOME LIMITED - 2018-06-13
    PAPILLON CARE LIMITED - 2017-01-31
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,437,019 GBP2023-12-31
    Officer
    2018-07-01 ~ 2020-02-18
    IIF 41 - Director → ME
  • 11
    KT544 LIMITED - 1991-04-02
    2 Broadfield Court, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 2003-02-20
    IIF 21 - Secretary → ME
  • 12
    WESTWALL DEVELOPMENTS LIMITED - 1989-01-24
    WESTWALL DEVELOPMENT LIMITED - 1986-09-30
    2 Broadfield Court, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1999-06-30 ~ 2003-01-03
    IIF 19 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.