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

Beaumont, Ashley

    Related profiles found in government register
  • Beaumont, Ashley

    Registered addresses and corresponding companies
    • icon of address 71 - 75, Shelton Street, Covent Garden, London, England, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address 71 - 75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 2
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 3 IIF 4
    • icon of address Litton House, Peterborough, PE3 7PR, England

      IIF 5
  • Beaumont, Ashley
    British manager

    Registered addresses and corresponding companies
    • icon of address 9a Montem Road, Forest Hill, London, SE23 1SA

      IIF 6
  • Beaumont, Ashley
    English director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Litton House, Peterborough, PE3 7PR, England

      IIF 7
  • Beaumont, Ashley
    English employed born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37th Floor One Canada Square, London, Canary Wharf, E14 5DY, England

      IIF 8
  • Beaumont, Michael
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Binley Innovation Centre, Harry Weston Road, Coventry, West Midlands, CV3 2TX

      IIF 9
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 10
  • Beaumont, Ashley
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 - 75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 11
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 12
    • icon of address Suite 1, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 13
  • Beaumont, Ashley
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 14 IIF 15
  • Beaumont, Ashley
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 - 75, Shelton Street, Covent Garden, London, England, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 71 - 75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 17
  • Beaumont, Ashley
    British manager born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a Montem Road, Forest Hill, London, SE23 1SA

      IIF 18
  • Beaumont, Ashley Michael
    British company director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54, Cowgate, Kirkintilloch, Glasgow, G66 1HN, Scotland

      IIF 19
  • Mr Ashley Beaumont
    English born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37th Floor One Canada Square, London, Canary Wharf, E14 5DY, England

      IIF 20
  • Beaumont, Ashley Michael
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 21
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 22
  • Beaumont, Ashley Michael
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15734930 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 71 - 75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Michael Beaumont, Ashley
    English director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 25
  • Mr Michael Beaumont
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 26
  • Mr Ashley Beaumont
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, B1 2AL, England

      IIF 27
    • icon of address 124, 124 City Road, London, EC1V 2NX, England

      IIF 28
    • icon of address 71 - 75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 29
    • icon of address 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 31
    • icon of address Suite 1, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 32
  • Mr Ashley Michael Beaumont
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15734930 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 34
    • icon of address 71 - 75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 36
    • icon of address 94-96, Seymour Place, London, W1H 1NB, United Kingdom

      IIF 37
  • Mr Ashley Michael Beaumont
    English born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 2 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, England

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    2 BAD RECORDS LTD - 2013-02-28
    ILLUMINATI RECORDS LTD - 2010-03-02
    icon of address 9a Montem Road, Foresthill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2006-11-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    icon of address International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 3
    icon of address Litton House, Saville Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-04-05 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    ORACLE PARTNERSHIP LIMITED - 2016-04-01
    icon of address 124 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,695 GBP2024-02-29
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 11 - Director → ME
    icon of calendar 2015-02-10 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    BA TRAINING AND RECRUITMENT LIMITED - 2024-11-18
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,510 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TRADE SIMPLE GROUP LIMITED - 2022-06-22
    icon of address Binley Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -129,435 GBP2021-10-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EKALON LIMITED - 2019-11-15
    icon of address 4385, 11633946 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -31,782 GBP2022-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 32 - Has significant influence or controlOE
  • 9
    icon of address 54 Cowgate, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 11
    HC CAPITAL LIMITED - 2024-05-31
    icon of address 4385, 15734930 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,761 GBP2024-07-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    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
  • 13
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 14
    icon of address 4385, 14704033 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 4385, 11127370 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -2,389 GBP2022-05-31
    Officer
    icon of calendar 2017-12-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ now
    IIF 26 - Has significant influence or controlOE
  • 16
    icon of address 71 - 75 Shelton Street, Covent Garden, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address 94-96 Seymour Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-26 ~ 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
  • 19
    icon of address Litton House, Saville Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-04-04 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 1
  • 1
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ 2018-01-23
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-11-25
    IIF 27 - Right to appoint or remove directors OE

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.