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 Stephen Paul Beaumont

    Related profiles found in government register
  • Mr Stephen Paul Beaumont
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drayton Beaumont Building, Merrial Street, Newcastle, ST5 2AE, England

      IIF 1
    • icon of address Drayton Beaumont Building, Merrial Street, Newcastle Under Lyme, Staffordshire, ST5 2AE, United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • icon of address Beaumont House, Church Lane, Endon, Stoke-on-trent, Staffordshire, ST9 9HF, England

      IIF 9
  • Mr Stephen Beaumont
    British born in April 1980

    Resident in England

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

      IIF 10
  • Mr Stephen John Beaumont
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 11
    • icon of address 145 Liverpool Road, Newcastle-under-lyme, Staffordshire, ST5 9HF, United Kingdom

      IIF 12
    • icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 13
    • icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, ST6 2AH, England

      IIF 14
    • icon of address Raynor House, Raynor Road, Fallings Park, Wolverhampton, WV10 9QY, England

      IIF 15
  • Mr Stephen Beaumont
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, ST6 2AH, United Kingdom

      IIF 16 IIF 17
  • Mr Stephen Paul Beaumont
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 18
    • icon of address Drayton Beaumont Building, Merrial Street, Newcastle Under Lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 19
    • icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mr John Beaumont
    British born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rawle Close, Stoke-on-trent, Cheadle, ST101 UX, United Kingdom

      IIF 24
  • 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
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 47
    • icon of address Beaumont House, Church Lane, Endon, Stoke-on-trent, Staffordshire, ST9 9HF, England

      IIF 48
  • Beaumont, Steven Paul
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walley Street Building Walley Street, Burslem, Stoke On Trent, ST6 2AH, United Kingdom

      IIF 49
    • icon of address Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 50
  • Mr Stephen John Beaumont
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walley Street Building Walley Street, Burslem, Stoke On Trent, ST6 2AH, United Kingdom

      IIF 51
    • icon of address Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 52
    • icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, ST6 2AH, England

      IIF 53
  • Mr Steven John Beaumont
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Drayton Beaumont Services Ltd, Plantation Road, Newstead Industrial Estate, Stoke On Trent, Staffordshire, ST4 8HX, United Kingdom

      IIF 54
  • Beaumont, Stephen John
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 55
    • icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 56
  • Beaumont, Stephen John
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raynor House, Raynor Road, Fallings Park, Wolverhampton, WV10 9QY, England

      IIF 57
  • Beaumont, Stephen John
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231b, Seabridge Lane, Newcastle, Staffordshire, ST5 3LS, England

      IIF 58
    • icon of address Newstead Trading Estate, Trentham, Stoke On Trent, Staffordshire, ST4 8HX

      IIF 59
    • icon of address Plantation Road, Newstead Industrial Trading Estate, Trentham, Stoke-on-trent, Staffordshire, ST4 8HX

      IIF 60
  • Beaumont, Stephen John
    British kiln builder born in November 1959

    Resident in England

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

      IIF 61
  • Beaumont, Stephen John
    British kiln consultant born in November 1959

    Resident in England

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

      IIF 62
  • Beaumont, Stephen John
    British managing director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walley Street Building, Walley Street, Burslem, Stoke On Trent, ST6 2AH, United Kingdom

      IIF 63
    • icon of address Plantation Road, Newstead Ind Estate, Stoke-on-trent, Staffordshire, ST4 8HX, England

      IIF 64
    • icon of address Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent, ST48HX, England

      IIF 65
  • Beaumont, Stephen Paul
    British managing director born in April 1980

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

      IIF 66
  • Beaumont, Stephen
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, ST6 2AH, United Kingdom

      IIF 67 IIF 68
  • Beaumont, Steven John
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145 Liverpool Road, Newcastle-under-lyme, Staffordshire, ST5 9HF, United Kingdom

      IIF 69
  • Beaumont, Stephen John
    British managing director born in November 1959

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

      IIF 70
  • Beaumont, Stephen John
    British

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

      IIF 71
  • Beaumont, Stephen John
    British managing director

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

      IIF 72
  • Beaumont, John
    British director born in November 1937

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

      IIF 73
  • Beaumont, John
    British kiln consultant born in November 1937

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

      IIF 74 IIF 75
  • Beaumont, Stephen
    British kiln builder

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

      IIF 76
  • Beaumont, John
    British

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

      IIF 77
  • Beaumont, Stephen John
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Silk Mill House, 21 Marsh Parade, Newcastle, Staffordshire, ST5 1BT, United Kingdom

      IIF 78
    • icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, ST5 2AE, United Kingdom

      IIF 79
    • icon of address Suite 3, Silk Mill House, 21 Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1BT, United Kingdom

      IIF 80
    • icon of address Walley Street Building Walley Street, Burslem, Stoke On Trent, ST6 2AH, United Kingdom

      IIF 81
    • icon of address Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 82
    • icon of address Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire, ST6 2AH, England

      IIF 83
    • icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, ST6 2AH, England

      IIF 84
  • Beaumont, Stephen John
    British director born in November 1959

    Resident in United Kingdom

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

      IIF 85
    • icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, ST6 2AH, England

      IIF 86 IIF 87 IIF 88
  • Beaumont, Stephen Paul

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

      IIF 91 IIF 92
  • Beaumont, Steven John

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

      IIF 93
  • Beaumont, John

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

      IIF 94
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -37 GBP2025-02-28
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,280,192 GBP2025-02-28
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,283,650 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -84,692 GBP2024-05-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,606 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2,098,808 GBP2025-03-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    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
  • 9
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    77,900 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    DRAYTON BEAUMONT SERVICES GROUP LIMITED - 2022-11-15
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,040,886 GBP2025-03-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 36 - Director → ME
  • 12
    JACK BEAUMONT KILNS EXPORT LIMITED - 2005-05-12
    JACK BEAUMONT EXPORTS LIMITED - 2001-09-14
    icon of address Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-11 ~ dissolved
    IIF 61 - Director → ME
  • 13
    HS115 LIMITED - 2002-07-17
    icon of address Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-10 ~ dissolved
    IIF 70 - Director → ME
  • 14
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,928,416 GBP2024-09-30
    Officer
    icon of calendar 2007-06-22 ~ now
    IIF 42 - Director → ME
  • 15
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,138,697 GBP2024-09-30
    Officer
    icon of calendar 2008-10-22 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,689,069 GBP2024-09-30
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 30 - Director → ME
  • 17
    ECO-ENERGY POWER SOLUTION LIMITED - 2010-11-11
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,020,664 GBP2020-10-31
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 18
    ENERGY EXCHANGE (SERVICES) LIMITED - 2011-05-06
    DRAYTON BEAUMONT SERVICES (LONDON) LIMITED - 2011-05-06
    BRYAN COOPER TRANSPORT LIMITED - 2004-09-09
    icon of address Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-07 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2004-09-07 ~ dissolved
    IIF 72 - Secretary → ME
  • 19
    WB FUSION TECHNOLOGY LIMITED - 1998-09-11
    icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 86 - Director → ME
  • 20
    icon of address Raynor House Raynor Road, Fallings Park, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 26 - Director → ME
  • 22
    NEWCASTLE LIBRARY REDEVELOPMENTS LIMITED - 2024-11-19
    BROWN EDGE DEVELOPMENTS LIMITED - 2022-05-24
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -706,069 GBP2025-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 33 - Director → ME
  • 23
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    472,921 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    845 GBP2019-09-30
    Officer
    icon of calendar 1996-09-27 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Has significant influence or controlOE
  • 25
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 79 - Director → ME
  • 26
    icon of address North, Street, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    527 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 46 - Director → ME
  • 27
    CENTURY ELECTRICAL CONTRACTORS(STOKE-ON-TRENT)LIMITED - 2005-02-07
    JPR ENGINEERING SERVICES LIMITED - 2019-06-13
    icon of address North Street, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,014,038 GBP2025-01-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 45 - Director → ME
  • 28
    PERFECT OPPORTUNITIES LIMITED - 1992-03-03
    WILD BARFIELD THERMAL TECHNOLOGY LIMITED - 1999-10-14
    icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 87 - Director → ME
  • 29
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 27 - Director → ME
  • 30
    SPEED 9030 LIMITED - 2002-01-25
    icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 88 - Director → ME
  • 31
    ECO ENERGY HEATING SOLUTIONS LIMITED - 2014-08-11
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    82,396 GBP2024-09-30
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    PARK VIEW APARTMENTS STAFFORDSHIRE LIMITED - 2023-08-07
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    189,000 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 38 - Director → ME
  • 33
    ROSE COTTAGES (ENDON) LIMITED - 2022-12-14
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    224,497 GBP2024-09-30
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 31 - Director → ME
  • 34
    icon of address Suite 3 Silk Mill House, 21 Marsh Parade, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    60,112 GBP2024-03-31
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 80 - Director → ME
  • 35
    THERSER IPS (UK) LIMITED - 2016-01-13
    icon of address Suite 3 Silk Mill House, 21 Marsh Parade, Newcastle, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,683,828 GBP2024-03-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 78 - Director → ME
  • 36
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -93,952 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    186,026 GBP2024-09-30
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    THERM SERVE (UK) LIMITED - 2009-03-19
    icon of address Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,812,015 GBP2024-03-31
    Officer
    icon of calendar 2017-03-25 ~ now
    IIF 82 - Director → ME
  • 39
    AIMLEY INSURANCE BROKERS (OSSETT) LIMITED - 2019-12-18
    icon of address Walley Street Building Walley Street, Burslem, Stoke On Trent, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,504,827 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 81 - Director → ME
  • 40
    icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Walley Street Building Walley Street, Burslem, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 63 - Director → ME
  • 42
    icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -36,915 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 43
    HS 181 LIMITED - 2003-10-27
    icon of address Newstead Trading Estate, Trentham, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-08 ~ dissolved
    IIF 59 - Director → ME
  • 44
    KILNSTRUCT LIMITED - 2004-05-10
    icon of address Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,210,426 GBP2024-09-30
    Officer
    icon of calendar 1997-04-22 ~ now
    IIF 83 - Director → ME
    icon of calendar 2017-06-28 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 45
    ALMOR LIMITED - 1998-06-30
    GRANDACT LIMITED - 1994-09-15
    HI-HEAT METALS LIMITED - 1998-06-30
    icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 89 - Director → ME
  • 46
    WILD BARFIELD (SPARES & SERVICE) LIMITED - 1999-02-05
    FINE COVER LIMITED - 1992-02-20
    icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 90 - Director → ME
  • 47
    HANLEY LIBRARY REDEVELOPMENTS LIMITED - 2024-11-19
    PITTSBURGH DEVELOPMENT LIMITED - 2022-06-22
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,017 GBP2025-03-31
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 41 - Director → ME
Ceased 17
  • 1
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -37 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address 145 Liverpool Road, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    163 GBP2024-03-31
    Officer
    icon of calendar 2017-12-07 ~ 2020-07-28
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2020-07-13
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,606 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-22
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    DRAYTON BEAUMONT SERVICES GROUP LIMITED - 2022-11-15
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,040,886 GBP2025-03-31
    Officer
    icon of calendar 2019-11-25 ~ 2021-10-08
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2022-06-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    JACK BEAUMONT KILNS EXPORT LIMITED - 2005-05-12
    JACK BEAUMONT EXPORTS LIMITED - 2001-09-14
    icon of address Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2001-08-17
    IIF 76 - Secretary → ME
  • 6
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,928,416 GBP2024-09-30
    Officer
    icon of calendar 2007-06-22 ~ 2019-11-25
    IIF 64 - Director → ME
    icon of calendar 2015-01-30 ~ 2024-03-18
    IIF 92 - Secretary → ME
  • 7
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,138,697 GBP2024-09-30
    Officer
    icon of calendar 2008-10-22 ~ 2019-11-25
    IIF 60 - Director → ME
  • 8
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,689,069 GBP2024-09-30
    Officer
    icon of calendar 2003-01-29 ~ 2008-07-24
    IIF 73 - Director → ME
    icon of calendar 2003-01-29 ~ 2019-11-25
    IIF 58 - Director → ME
    icon of calendar 2013-01-25 ~ 2024-03-18
    IIF 91 - Secretary → ME
  • 9
    ENERGY EXCHANGE (SERVICES) LIMITED - 2011-05-06
    DRAYTON BEAUMONT SERVICES (LONDON) LIMITED - 2011-05-06
    BRYAN COOPER TRANSPORT LIMITED - 2004-09-09
    icon of address Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-07 ~ 2011-05-06
    IIF 66 - Director → ME
  • 10
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    472,921 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-04
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    845 GBP2019-09-30
    Officer
    icon of calendar 1996-09-27 ~ 2008-07-24
    IIF 74 - Director → ME
    icon of calendar 1996-09-27 ~ 2008-07-24
    IIF 77 - Secretary → ME
  • 12
    ROSE COTTAGES (ENDON) LIMITED - 2022-12-14
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    224,497 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-02-21 ~ 2022-02-28
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    THERSER IPS (UK) LIMITED - 2016-01-13
    icon of address Suite 3 Silk Mill House, 21 Marsh Parade, Newcastle, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,683,828 GBP2024-03-31
    Officer
    icon of calendar 2015-11-06 ~ 2019-03-13
    IIF 48 - Director → ME
  • 14
    THERM SERVE (UK) LIMITED - 2009-03-19
    icon of address Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,812,015 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ 2024-10-29
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2018-11-02
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    AIMLEY INSURANCE BROKERS (OSSETT) LIMITED - 2019-12-18
    icon of address Walley Street Building Walley Street, Burslem, Stoke On Trent, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,504,827 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ 2024-10-29
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2024-10-29
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 16
    KILNSTRUCT LIMITED - 2004-05-10
    icon of address Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,210,426 GBP2024-09-30
    Officer
    icon of calendar 1997-04-22 ~ 2008-07-24
    IIF 75 - Director → ME
    icon of calendar 2015-01-01 ~ 2017-06-28
    IIF 94 - Secretary → ME
    icon of calendar 1997-04-22 ~ 2008-07-24
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-29
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HANLEY LIBRARY REDEVELOPMENTS LIMITED - 2024-11-19
    PITTSBURGH DEVELOPMENT LIMITED - 2022-06-22
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,017 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-09-21 ~ 2022-08-22
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - 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.