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 Stephen John Beaumont

    Related profiles found in government register
  • 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 1
    • 145 Liverpool Road, Newcastle-under-lyme, Staffordshire, ST5 9HF, United Kingdom

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

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

      IIF 4
    • Raynor House, Raynor Road, Fallings Park, Wolverhampton, WV10 9QY, England

      IIF 5
  • 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 6 IIF 7
  • 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 8
    • Drayton Beaumont Building, Merrial Street, Newcastle Under Lyme, Staffordshire, ST5 2AE, United Kingdom

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

      IIF 10 IIF 11 IIF 12
    • Beaumont House, Church Lane, Endon, Stoke-on-trent, Staffordshire, ST9 9HF, England

      IIF 16
  • 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 17
  • 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 18
  • 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 19
    • Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 20
    • Walley Street Buildings, Walley Street, Stoke-on-trent, ST6 2AH, England

      IIF 21
  • 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 22
  • 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 23
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 24
  • 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 25
  • 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 26
    • Newstead Trading Estate, Trentham, Stoke On Trent, Staffordshire, ST4 8HX

      IIF 27
    • Plantation Road, Newstead Industrial Trading Estate, Trentham, Stoke-on-trent, Staffordshire, ST4 8HX

      IIF 28
  • 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 29
  • 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 30
  • 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 31
    • Plantation Road, Newstead Ind Estate, Stoke-on-trent, Staffordshire, ST4 8HX, England

      IIF 32
    • Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent, ST48HX, England

      IIF 33
  • 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 34
  • 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 35
    • Drayton Beaumont Building, Merrial Street, Newcastle Under Lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 36
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 37 IIF 38 IIF 39
  • 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 41 IIF 42
  • 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 47
  • 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 48
  • 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 49
    • Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 50
  • Beaumont, John
    British director born in November 1937

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

      IIF 51
  • 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 52 IIF 53
  • 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 54
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, ST5 2AE, United Kingdom

      IIF 55
    • Suite 3, Silk Mill House, 21 Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1BT, United Kingdom

      IIF 56
    • Walley Street Building Walley Street, Burslem, Stoke On Trent, ST6 2AH, United Kingdom

      IIF 57
    • Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 58
    • Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire, ST6 2AH, England

      IIF 59
    • Walley Street Buildings, Walley Street, Stoke-on-trent, ST6 2AH, England

      IIF 60
  • 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 61
    • Walley Street Buildings, Walley Street, Stoke-on-trent, ST6 2AH, England

      IIF 62 IIF 63 IIF 64
  • Beaumont, Stephen John
    British

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

      IIF 67
  • Beaumont, Stephen John
    British managing director

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

      IIF 68
  • 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 69
  • Beaumont, John
    British

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

      IIF 70
  • Beaumont, Stephen
    British kiln builder

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

      IIF 71
  • 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 72
    • Drayton Beaumont Building, Merrial Street, Newcastle Under Lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 73
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, ST5 2AE, United Kingdom

      IIF 74
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, England

      IIF 75
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 76 IIF 77 IIF 78
    • North Street, Stoke On Trent, Staffordshire, ST4 7SA

      IIF 89
    • North, Street, Stoke On Trent, Staffordshire, ST4 7SA, United Kingdom

      IIF 90
    • Walley Street Building Walley Street, Burslem, Stoke On Trent, ST6 2AH, United Kingdom

      IIF 91
    • Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 92
  • Beaumont, Stephen Paul

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

      IIF 93 IIF 94
  • Beaumont, John

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

      IIF 95
  • Beaumont, Steven John

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

      IIF 96
child relation
Offspring entities and appointments 48
  • 1
    BB STAFFORDSHIRE DEVELOPMENTS LIMITED
    09894299 09487393
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-30 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BB STAFFORDSHIRE HOLDINGS LIMITED
    10630883 16983480
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-02-21 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2017-02-21 ~ now
    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
  • 3
    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 24 - Director → ME
    Person with significant control
    2022-05-12 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    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 41 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    BEAUMONT EQUESTRIAN LIMITED
    16216510
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    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 34 - Director → ME
    Person with significant control
    2017-12-07 ~ 2020-07-13
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    CLIFFE PARK HALL LIMITED
    10191354
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-09-30 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-09-30 ~ 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
  • 8
    DB DEVELOPMENTS STAFFORDSHIRE LIMITED
    09487393 09894299
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-03-12 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-22
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 9
    DBS PROPERTY GROUP LIMITED
    13363581
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Officer
    2021-04-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    DELTA PADEL LIMITED
    16613997
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-29 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DRAYTON BEAUMONT GROUP LIMITED
    13641211 11353625
    Drayton Beaumont Building, Merrial Street, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2021-09-24 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    DRAYTON BEAUMONT HQ LIMITED
    - now 11353625
    DRAYTON BEAUMONT SERVICES GROUP LIMITED
    - 2022-11-15 11353625 13641211
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-05-10 ~ now
    IIF 44 - Director → ME
    2019-11-25 ~ 2021-10-08
    IIF 61 - Director → ME
    Person with significant control
    2018-05-10 ~ 2022-06-06
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    DRAYTON BEAUMONT KILNS EXPORT LIMITED
    - now 03990267
    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 29 - Director → ME
    2000-05-11 ~ 2001-08-17
    IIF 71 - Secretary → ME
  • 14
    DRAYTON BEAUMONT KILNS LIMITED
    - now 04477375
    HS115 LIMITED
    - 2002-07-17 04477375
    Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2002-07-10 ~ dissolved
    IIF 48 - Director → ME
  • 15
    DRAYTON BEAUMONT SERVICES (FM) LIMITED
    06289582 04650598
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2007-06-22 ~ now
    IIF 88 - Director → ME
    2007-06-22 ~ 2019-11-25
    IIF 32 - Director → ME
    2015-01-30 ~ 2024-03-18
    IIF 94 - Secretary → ME
  • 16
    DRAYTON BEAUMONT SERVICES HOLDINGS LIMITED
    06696338
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2008-10-22 ~ now
    IIF 80 - Director → ME
    2008-10-22 ~ 2019-11-25
    IIF 28 - Director → ME
  • 17
    DRAYTON BEAUMONT SERVICES LIMITED
    04650598 06289582
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2003-01-29 ~ 2019-11-25
    IIF 26 - Director → ME
    2004-10-01 ~ now
    IIF 78 - Director → ME
    2003-01-29 ~ 2008-07-24
    IIF 51 - Director → ME
    2013-01-25 ~ 2024-03-18
    IIF 93 - Secretary → ME
  • 18
    ECO-ENERGY POWER SOLUTIONS LIMITED
    - now 07389971
    ECO-ENERGY POWER SOLUTION LIMITED
    - 2010-11-11 07389971
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-09-28 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Has significant influence or control OE
  • 19
    ENERGY EXTRA (SERVICES) LIMITED
    - now 04889111
    DRAYTON BEAUMONT SERVICES (LONDON) LIMITED - 2011-05-06
    ENERGY EXCHANGE (SERVICES) LIMITED
    - 2011-05-06 04889111
    BRYAN COOPER TRANSPORT LIMITED
    - 2004-09-09 04889111
    Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent
    Dissolved Corporate (8 parents)
    Officer
    2004-09-07 ~ dissolved
    IIF 33 - Director → ME
    2004-09-07 ~ 2011-05-06
    IIF 69 - Director → ME
    2004-09-07 ~ dissolved
    IIF 68 - Secretary → ME
  • 20
    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 62 - Director → ME
  • 21
    GREEN ASHES LIMITED
    08249274
    Raynor House Raynor Road, Fallings Park, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    HANLEY LIBRARY REDEVELOPMENTS LIMITED
    16091553 10386937
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 74 - Director → ME
  • 23
    HIGH VIEW BROWN EDGE LIMITED
    - now 13490644
    NEWCASTLE LIBRARY REDEVELOPMENTS LIMITED
    - 2024-11-19 13490644
    BROWN EDGE DEVELOPMENTS LIMITED
    - 2022-05-24 13490644
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-02 ~ now
    IIF 43 - Director → ME
  • 24
    HOLIDAY COTTAGES STAFFORDSHIRE LIMITED
    09485160
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-03-12 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-04
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    2022-02-04 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    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 52 - Director → ME
    1996-09-27 ~ dissolved
    IIF 30 - Director → ME
    1996-09-27 ~ 2008-07-24
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or control OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 26
    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 55 - Director → ME
  • 27
    JPR FIRE SECURITY & DATA LIMITED
    - now 12161688
    JPR GROUP HOLDINGS LIMITED
    - 2025-12-05 12161688
    North, Street, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-28 ~ now
    IIF 90 - Director → ME
  • 28
    JPR MECHANICAL AND ELECTRICAL SERVICES LIMITED
    - now 01087200
    JPR ENGINEERING SERVICES LIMITED - 2019-06-13
    CENTURY ELECTRICAL CONTRACTORS(STOKE-ON-TRENT)LIMITED - 2005-02-07
    North Street, Stoke On Trent, Staffordshire
    Active Corporate (8 parents)
    Officer
    2024-10-28 ~ now
    IIF 89 - Director → ME
  • 29
    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 63 - Director → ME
  • 30
    MARY CHURCH REDEVELOPMENTS LIMITED
    16266300
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 75 - Director → ME
  • 31
    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 64 - Director → ME
  • 32
    NOVUS BIOMASS LIMITED
    - now 08845388
    ECO ENERGY HEATING SOLUTIONS LIMITED
    - 2014-08-11 08845388
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-01-14 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    QPV APARTMENTS STAFFORDSHIRE LIMITED
    - now 14837423
    PARK VIEW APARTMENTS STAFFORDSHIRE LIMITED
    - 2023-08-07 14837423
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-01 ~ now
    IIF 84 - Director → ME
  • 34
    ROWLEY GATE LIMITED
    - now 10630671
    ROSE COTTAGES (ENDON) LIMITED
    - 2022-12-14 10630671
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2017-02-21 ~ 2022-02-28
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 35
    T-IPS HOLDINGS LIMITED
    12645312
    Suite 3 Silk Mill House, 21 Marsh Parade, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2020-06-04 ~ now
    IIF 56 - Director → ME
  • 36
    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 (5 parents)
    Officer
    2014-01-29 ~ now
    IIF 54 - Director → ME
    2015-11-06 ~ 2019-03-13
    IIF 47 - Director → ME
  • 37
    THE NICK (STAFFORDSHIRE) LIMITED
    13477441
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-06-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    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 23 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    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 (8 parents)
    Officer
    2024-10-29 ~ 2024-10-29
    IIF 50 - Director → ME
    2017-03-25 ~ now
    IIF 58 - Director → ME
    2025-04-01 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2018-11-02 ~ 2018-11-02
    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
  • 40
    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 (6 parents, 1 offspring)
    Officer
    2025-04-01 ~ now
    IIF 91 - Director → ME
    2013-03-18 ~ now
    IIF 57 - Director → ME
    2024-10-29 ~ 2024-10-29
    IIF 49 - Director → ME
    Person with significant control
    2017-04-07 ~ 2024-10-29
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 41
    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 42 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 42
    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 31 - Director → ME
  • 43
    THRSR LIMITED
    14268677
    Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2022-08-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 44
    TRENTHAM DEVELOPMENTS LIMITED
    - now 04871607
    HS 181 LIMITED
    - 2003-10-27 04871607 04870981... (more)
    Newstead Trading Estate, Trentham, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2003-10-08 ~ dissolved
    IIF 27 - Director → ME
  • 45
    TRENTHAM PROPERTIES LIMITED
    - now 03358055
    KILNSTRUCT LIMITED
    - 2004-05-10 03358055
    Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire
    Active Corporate (4 parents)
    Officer
    1997-04-22 ~ now
    IIF 59 - Director → ME
    1997-04-22 ~ 2008-07-24
    IIF 53 - Director → ME
    2015-01-01 ~ 2017-06-28
    IIF 95 - Secretary → ME
    2017-06-28 ~ now
    IIF 96 - Secretary → ME
    1997-04-22 ~ 2008-07-24
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-29
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 46
    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 65 - Director → ME
  • 47
    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 66 - Director → ME
  • 48
    WILSON STREET REDEVELOPMENTS LIMITED
    - now 10386937
    HANLEY LIBRARY REDEVELOPMENTS LIMITED
    - 2024-11-19 10386937 16091553
    PITTSBURGH DEVELOPMENT LIMITED
    - 2022-06-22 10386937
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-09-21 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2016-09-21 ~ 2022-08-22
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.