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, Jason

    Related profiles found in government register
  • Beaumont, Jason
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Layerthorpe Road, York, YO31 7YW, England

      IIF 1
  • Beaumont, Jason
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wakefield Road, Ackworth, Pontefract, West Yorkshire, WF7 7DE, England

      IIF 2
  • Beaumont, Jason David
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Limewood Centre, Ring Road, Leeds West Yorkshire, LS14 1NH, England

      IIF 3
  • Beaumont, Jason David
    English born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wakefield Road, Ackworth, Pontefract, WF7 7DE, England

      IIF 4
  • Beaumont, Jason
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St. Marys Gate, Tickhill, Doncaster, South Yorkshire, DN11 9LY, United Kingdom

      IIF 5
    • Ultra Flex Gym Durham, Kent House Unit 28, Mandale Park, Belmont Industrial Estate, Durham, County Durham, DH1 1TH, United Kingdom

      IIF 6
    • Ultraflex, Unit 4 Trackside Business Park, 261 Hawthorn Avenue, Hull, North Humberside, HU3 5EN, United Kingdom

      IIF 7
    • Regent Park, 150 Nursery Lane, Leeds, West Yorkshire, LS17 7AQ, United Kingdom

      IIF 8
    • 9, Bell Lane, Ackworth, Pontefract, WF7 7JA, England

      IIF 9
    • 9, Bell Lane, Ackworth, Pontefract, West Yorkshire, WF7 7JA, United Kingdom

      IIF 10
  • Beaumont, Jason
    British accountant

    Registered addresses and corresponding companies
    • 33 Savile Park Road, Hunsworth, Cleckheaton, BD19 4DQ

      IIF 11 IIF 12
  • Beaumont, Jason
    British accounting & taxation ad

    Registered addresses and corresponding companies
    • 19 Fountain Street, Morley, Leeds, West Yorkshire, LS27 9AE

      IIF 13
  • Beaumont, Jason
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • George Barker & Co, 19, Fountain Street, Morley, Leeds, West Yorkshire, LS27 9AE, United Kingdom

      IIF 14
    • 19 Fountain Street, Morley, Leeds, West Yorkshire, LS27 9AE

      IIF 15
  • Beaumont, Jason
    British accountant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Savile Park Road, Cleckheaton, West Yorkshire, BD19 4DQ, United Kingdom

      IIF 16
    • 33 Savile Park Road, Hunsworth, Cleckheaton, BD19 4DQ

      IIF 17 IIF 18
    • Cobble Hall, Elmete Lane, Leeds, LS8 2LJ, England

      IIF 19
  • Beaumont, Jason
    British storage equipment installer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Meadow Close, Lang Farm, Daventry, Northamptonshire, NN11 0GY, United Kingdom

      IIF 20
  • Mr Jason Beaumont
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wakefield Road, Ackworth, Pontefract, WF7 7DE, England

      IIF 21
    • 14, Wakefield Road, Ackworth, Pontefract, West Yorkshire, WF7 7DE, England

      IIF 22
  • Beaumont, Jason David
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Wakefield Road, Ackworth, Pontefract, WF7 7DE

      IIF 23
    • 1285 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 24
  • Mr Jason David Beaumont
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Limewood Centre, Ring Road, Leeds West Yorkshire, LS14 1NH, England

      IIF 25
  • Mr Jason David Beaumont
    English born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wakefield Road, Ackworth, Pontefract, WF7 7DE, England

      IIF 26
  • Jason Beaumont
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St. Marys Gate, Tickhill, Doncaster, DN11 9LY, United Kingdom

      IIF 27
    • Ultra Flex Gym Durham, Kent House Unit 28, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom

      IIF 28
    • Ultraflex, Unit 4 Trackside Business Park, 261 Hawthorn Avenue, Hull, HU3 5EN, United Kingdom

      IIF 29
    • Regent Park, 150 Nursery Lane, Leeds, LS17 7AQ, United Kingdom

      IIF 30
    • 9, Bell Lane, Ackworth, Pontefract, WF7 7JA, United Kingdom

      IIF 31
  • Mr Jason Beaumont
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bell Lane, Ackworth, Pontefract, WF7 7JA, England

      IIF 32
  • Mr Jason Beaumont
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • George Barker & Co, 19, Fountain Street, Morley, Leeds, LS27 9AE, United Kingdom

      IIF 33
    • 19 Fountain Street, Morley, Leeds, West Yorkshire, LS27 9AE

      IIF 34
  • Mr Jason David Beaumont
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Wakefield Road, Ackworth, Pontefract, WF7 7DE

      IIF 35
    • 1285 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    FASHION FACTORY (YORKSHIRE) LTD
    05881702
    19 Fountain Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-07-19 ~ dissolved
    IIF 17 - Director → ME
    2006-07-19 ~ dissolved
    IIF 11 - Secretary → ME
  • 2
    GEORGE BARKER & CO LIMITED
    - now 04648284 06259668, 07376998
    BEAUMONT ACCOUNTING LIMITED
    - 2006-02-16 04648284
    19 Fountain Street, Morley, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    597,132 GBP2024-04-05
    Officer
    2003-01-27 ~ now
    IIF 15 - Director → ME
    2005-01-27 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    GEORGE L BARKER & CO LTD
    07376998 06259668, 04648284
    19 Fountain Street, Morley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-15 ~ dissolved
    IIF 16 - Director → ME
  • 4
    GEORGE L. BARKER & CO LTD.
    - now 06259668 07376998, 04648284
    GEORGE BARKER (MORLEY) LTD
    - 2007-09-10 06259668
    33 Savile Park Road, Hunsworth, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-05-25 ~ dissolved
    IIF 18 - Director → ME
  • 5
    JASON BEAUMONT INSTALLATIONS LTD
    08039250
    7 Meadow Close, Lang Farm, Daventry, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 20 - Director → ME
  • 6
    PHYSIO CONSULT HUB LTD
    16463027
    9 Millers Croft, Ackworth, Pontefract, England
    Active Corporate (4 parents)
    Officer
    2025-05-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    PHYSIO CONSULTANCY (U.K.) LIMITED
    12349821
    9 Bell Lane, Ackworth, Pontefract, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,005 GBP2023-12-31
    Officer
    2019-12-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    REGEN ALWOODLEY LIMITED
    13119887
    9 Bell Lane, Ackworth, Pontefract, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-01-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    REGEN DURHAM LIMITED
    13119997
    9 Bell Lane, Ackworth, Pontefract, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-01-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    REGEN HULL LIMITED
    13119848
    9 Bell Lane, Ackworth, Pontefract, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-01-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    REGEN PHYSIO LEEDS LTD
    14768964
    Limewood Centre, Ring Road, Leeds West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    REGEN PHYSIO LTD
    11803913
    9 Bell Lane, Ackworth, Pontefract, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,917 GBP2024-02-29
    Officer
    2019-02-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    REGEN PHYSIO ROTHERHAM LIMITED
    12986978
    9 Bell Lane, Ackworth, Pontefract, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-10-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-10-30 ~ 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
  • 14
    REGEN PHYSIO THORPE PARK LTD
    14243909
    1285 Century Way Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 15
    REGEN TICKHILL LIMITED
    13119932
    9 Bell Lane, Ackworth, Pontefract, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-01-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    REGENERATION PHYSIOTHERAPY LIMITED
    08256983
    10 Layerthorpe Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,365 GBP2024-10-31
    Officer
    2012-10-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    YORKSHIRE AQUATICS LTD
    15936283
    George Barker & Co, 19 Fountain Street, Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2024-09-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    GEORGE L. BARKER & CO LTD.
    - now 06259668 07376998, 04648284
    GEORGE BARKER (MORLEY) LTD
    - 2007-09-10 06259668
    33 Savile Park Road, Hunsworth, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-05-25 ~ 2008-12-31
    IIF 12 - Secretary → ME
  • 2
    LEEDS GOLF CLUB (GB) LTD
    08284892
    Sanderson House Station Road, Horsforth, Leeds, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2012-11-07 ~ 2013-07-10
    IIF 19 - Director → ME
  • 3
    MOFO BODY MECHANICS LTD
    11626765
    5 St Eloi Avenue St. Eloi Avenue, Baildon, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,538 GBP2023-10-31
    Officer
    2018-10-17 ~ 2019-01-24
    IIF 2 - Director → ME
    Person with significant control
    2018-10-17 ~ 2019-01-24
    IIF 22 - Ownership of shares – More than 25% but not more than 50% 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.