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 Barrie Ramsdale

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

    Resident in United Kingdom

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

      IIF 1
  • Ramsdale, Barrie Mark
    British director born in December 1984

    Resident in United Kingdom

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

      IIF 2 IIF 3
  • Mr Barrie Mark Ramsdale
    British born in December 1984

    Resident in England

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

      IIF 4 IIF 5
    • 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 6
    • 8, South Drive, Marton-in-cleveland, Middlesbrough, TS7 8AD, England

      IIF 7
    • Beaumongt Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 8
    • Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 9
    • Beaumont Accountancy Second Floor, Enterprise House 202-206, Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 10
    • 14, Roseberry Court, Stokesley, Cleveland, TS9 5QT, United Kingdom

      IIF 11
  • Mr Mark Ramsdale
    British born in February 1962

    Resident in England

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

      IIF 12 IIF 13
    • A, Maxwell Road, Skippers Lane, Middlesbrough, TS3 8TE, United Kingdom

      IIF 14
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 15
  • Mr Mark Ramsdale
    British born in June 1962

    Resident in England

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

      IIF 16
    • Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 17
  • Ramsdale, Barrie Mark
    British born in December 1984

    Resident in England

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

      IIF 18 IIF 19
    • 53, The Grove, Marton, Middlesbrough, Cleveland, TS7 8AI, England

      IIF 20
    • 53 The Grove, Marton, Middlesbrough, Cleveland, TS7 8AL

      IIF 21 IIF 22 IIF 23
    • A, Maxwell Road, Skippers Lane, Middlesbrough, TS3 8TE, United Kingdom

      IIF 24
    • Beaumongt Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 25
    • Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 26
    • Beaumont Accountancy, First Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 27
    • Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 28
    • Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 29
    • Beaumont Accountancy Second Floor, Enterprise House 202-206, Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 30
    • First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 31
    • Unit 306, The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 32 IIF 33 IIF 34
    • Unit 306, The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, TS10 5SH, United Kingdom

      IIF 35
  • Ramsdale, Barrie Mark
    British director born in December 1984

    Resident in England

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

      IIF 36
    • 14, Roseberry Court, Stokesley, Cleveland, TS9 5QT, United Kingdom

      IIF 37
  • Ramsdale, Mark
    British company director born in February 1962

    Resident in England

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

      IIF 38
  • Ramsdale, Mark
    British director born in February 1962

    Resident in England

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

      IIF 39 IIF 40
  • Ramsdale, Mark
    British director born in June 1962

    Resident in England

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

      IIF 41
    • Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 42
  • Ramsdale, Mark
    British double glazing retailer born in June 1962

    Resident in England

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

      IIF 43
  • Ramsdale, Mark
    British general manager born in June 1962

    Resident in England

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

      IIF 44
  • Ramsdale, Mark
    British window manufacturer born in June 1962

    Resident in England

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

      IIF 45
    • 53, The Grove Marton, Middlesbrough, Cleveland, TS7 8AL

      IIF 46
  • Ramsdale, Mark
    British

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

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    CONSERVATORY EXPERT LIMITED - 2011-02-09
    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
    2009-03-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2005-03-10 ~ dissolved
    IIF 29 - Director → ME
  • 3
    BM HOMES (TEESSIDE) LIMITED - 2012-02-22
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 41 - Director → ME
  • 4
    Beaumont Accountancy, Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2011-04-18 ~ dissolved
    IIF 34 - Director → ME
    IIF 43 - Director → ME
  • 5
    8 South Drive, Marton-in-cleveland, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    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
    2018-07-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-07-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2012-04-19 ~ dissolved
    IIF 31 - Director → ME
  • 8
    A Maxwell Road, Skippers Lane, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,309 GBP2024-03-31
    Officer
    2022-07-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HAMILTON & SENIOR LIMITED - 2003-09-07
    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
    2022-07-12 ~ now
    IIF 27 - Director → ME
  • 10
    RAMSDALE LIMITED - 2009-03-12
    Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-01-22 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    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
    2022-07-12 ~ now
    IIF 28 - Director → ME
  • 12
    1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,236 GBP2024-03-31
    Officer
    2016-06-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    QUALITY UPVC SPRAYING LTD - 2016-09-09
    1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,095 GBP2024-03-31
    Officer
    2016-06-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    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
    2018-08-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    C/o, Armstrong Watson, Central House 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-04 ~ dissolved
    IIF 45 - Director → ME
  • 16
    8 South Drive, Marton, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-12 ~ dissolved
    IIF 3 - Director → ME
  • 17
    Armstromg Watson, Central House 47 St Paul's Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2005-03-10 ~ dissolved
    IIF 21 - Director → ME
  • 18
    14 Roseberry Court, Stokesley, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-12-18 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Unit 306 The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-07-15 ~ dissolved
    IIF 23 - Director → ME
  • 20
    1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    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
    IIF 6 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    CONSERVATORY EXPERT LIMITED - 2011-02-09
    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
    2009-03-02 ~ 2009-06-18
    IIF 46 - Director → ME
  • 2
    BM HOMES (TEESSIDE) LIMITED - 2012-02-22
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-11 ~ 2012-03-31
    IIF 33 - Director → ME
  • 3
    F2 Commerce Way, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,607 GBP2019-03-31
    Officer
    2010-03-30 ~ 2013-03-07
    IIF 32 - Director → ME
    2011-03-24 ~ 2021-11-08
    IIF 44 - Director → ME
    Person with significant control
    2017-03-19 ~ 2021-10-08
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    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
    2015-02-19 ~ 2021-11-08
    IIF 42 - Director → ME
    Person with significant control
    2017-02-19 ~ 2021-11-08
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2012-04-20 ~ 2012-04-20
    IIF 35 - Director → ME
  • 6
    A Maxwell Road, Skippers Lane, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,309 GBP2024-03-31
    Person with significant control
    2021-02-22 ~ 2024-08-11
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    HAMILTON & SENIOR LIMITED - 2003-09-07
    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
    2003-06-19 ~ 2025-06-19
    IIF 47 - Secretary → ME
  • 8
    1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,236 GBP2024-03-31
    Officer
    2016-06-02 ~ 2025-06-01
    IIF 40 - Director → ME
    Person with significant control
    2017-06-01 ~ 2024-08-08
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    QUALITY UPVC SPRAYING LTD - 2016-09-09
    1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,095 GBP2024-03-31
    Officer
    2016-06-02 ~ 2025-06-01
    IIF 39 - Director → ME
    Person with significant control
    2017-06-01 ~ 2024-08-08
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    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
    2018-08-03 ~ 2024-08-08
    IIF 38 - Director → ME
  • 11
    C/o, Armstrong Watson, Central House 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-09 ~ 2011-05-04
    IIF 20 - Director → ME
  • 12
    Armstrong Watson, Central House 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    2007-01-11 ~ 2008-05-21
    IIF 22 - Director → ME
  • 13
    14 Roseberry Court, Stokesley, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ 2025-02-11
    IIF 37 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.