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 Steven Davies

    Related profiles found in government register
  • Mr Steven Davies
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 1
    • Lexington Building, Longbeck Estate, Marske-by-the-sea, TS11 6HR, England

      IIF 2
    • Beaumont Accountancy Acountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

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

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

      IIF 5 IIF 6 IIF 7
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 10
    • Beaumont Accountancy Services, First Floor , Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 11
  • Steven Davies
    British born in October 1966

    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 12
  • Davies, Steven
    British born in October 1966

    Resident in England

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

      IIF 13
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 14
  • Davies, Steven
    British company director born in October 1966

    Resident in England

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

      IIF 15
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 16 IIF 17 IIF 18
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 21
    • Beaumont Accountancy Services, First Floor , Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 22
  • Davies, Steven
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Acklam Hall, Hall Drive, Acklam, TS5 7DY, England

      IIF 23
    • Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 24
    • Lexington Building, Longbeck Estate, Marske-by-the-sea, TS11 6HR, England

      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, England

      IIF 27 IIF 28 IIF 29
    • 306 Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 33
  • Davies, Steven
    British landlord born in October 1966

    Resident in England

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

      IIF 34 IIF 35
  • Davies, Steven
    British company director born in October 1966

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    ANGEMAX TRADING CO LTD
    11926518
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    BEACH DRINKERS LTD
    09040438
    Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-14 ~ dissolved
    IIF 29 - Director → ME
  • 3
    CHEM-CLEAN UK LTD
    12557928
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 4
    CINCO CHEMICAL SOLUTIONS LIMITED
    13257238
    Lexington Building, Longbeck Estate, Marske-by-the-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    CINCO CHEMICALS LTD
    13429801
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CONCERT DRINKERS LTD
    09040608
    Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-15 ~ dissolved
    IIF 30 - Director → ME
  • 7
    DRINKS TO GO (NE) LTD
    09172109
    Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 32 - Director → ME
  • 8
    DRIVEWAY SOLUTIONS DIRECT LTD
    12756594
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    LOOSE CANNON LIVE LTD
    08952258
    Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-21 ~ dissolved
    IIF 28 - Director → ME
  • 10
    OIL & GAS CONTACTS LIMITED
    09518077
    C/o Gaines Robson Insolvency Limited, Carrwood Park Selby Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,123 GBP2021-03-31
    Officer
    2015-03-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    PORTLAND DEVELOPMENTS (NORTH EAST) LIMITED
    05425222
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    2,656 GBP2025-03-31
    Officer
    2005-04-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-04-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    PORTLAND DEVELOPMENTS HOLDINGS LTD
    15195932
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    POWER BRANDS (UK) LTD
    08675046
    Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-03 ~ dissolved
    IIF 27 - Director → ME
  • 14
    POWER TRADE LIMITED
    05688568
    Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2006-01-26 ~ dissolved
    IIF 26 - Director → ME
  • 15
    RIGHT PROMOTIONS LIMITED
    14330519
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    THE COCKTAIL LOUNGE LTD
    11355624 05877225
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    THE LIFESTYLE DISCOUNT CARD LIMITED
    - now 07856753
    THE LIFESTYLE DISOUNT CARD LIMITED
    - 2011-11-28 07856753
    Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-22 ~ dissolved
    IIF 35 - Director → ME
  • 18
    THE LIFESTYLE VIP COMPANY LIMITED
    07856877
    Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-22 ~ dissolved
    IIF 34 - Director → ME
  • 19
    THIRSTY (NE) LTD
    09172149
    Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 31 - Director → ME
Ceased 5
  • 1
    CINCO CHEMICALS LTD
    13429801
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-31 ~ 2022-05-31
    IIF 18 - Director → ME
  • 2
    PURE-HEAL LTD
    12346239
    Acklam Hall, Hall Drive, Acklam, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2020-02-28 ~ 2021-04-05
    IIF 23 - Director → ME
  • 3
    SKYLIVE AIR LTD
    12221243
    Beaumont Accountancy Acountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,287 GBP2021-09-30
    Officer
    2019-09-23 ~ 2022-05-10
    IIF 15 - Director → ME
    Person with significant control
    2019-09-23 ~ 2022-05-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    SKYLIVE EVENTS LTD
    09255955
    Beaumont Accountancy Services First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    667 GBP2019-03-31
    Officer
    2014-10-09 ~ 2014-10-09
    IIF 33 - Director → ME
  • 5
    UPEX PIES LIMITED
    09495968
    Beaumont Accountancy Services First Floor , Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -15,882 GBP2024-03-31
    Officer
    2022-10-11 ~ 2024-01-10
    IIF 22 - Director → ME
    2015-05-11 ~ 2022-08-04
    IIF 36 - Director → ME
    Person with significant control
    2017-05-09 ~ 2022-08-04
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.