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, Adam Jason, Dr

    Related profiles found in government register
  • Beaumont, Adam Jason, Dr
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-15, Hunslet Road, Leeds, West Yorkshire, LS10 1JQ

      IIF 1
    • icon of address (aq) Limited, 13-15 Hunslet Road, Leeds, West Yorkshire, LS10 1JQ, United Kingdom

      IIF 2
  • Beaumont, Adam Jason, Dr
    British computer consultant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-15, Hunslet Road, Leeds, West Yorkshire, LS10 1JQ

      IIF 3
  • Beaumont, Adam Jason, Dr
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-15, Hunslet Road, Leeds, West Yorkshire, LS10 1JQ

      IIF 4
    • icon of address 13-15, Hunslet Road, Leeds, West Yorkshire, LS10 1JQ, England

      IIF 5
    • icon of address 13-15, Hunslet Road, Leeds, Yorkshire, LS10 1JQ, United Kingdom

      IIF 6
  • Beaumont, Adam Jason, Dr
    British ceo born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-15, Hunslet Road, Leeds, LS10 1JQ, United Kingdom

      IIF 7
    • icon of address 11-15, Hunslet Road, Leeds, West Yorkshire, LS10 1JQ

      IIF 8 IIF 9 IIF 10
    • icon of address Eden Project, Bodelva, Par, Cornwall, PL24 2SG, England

      IIF 11
    • icon of address Eden Project, Bodelva, Par, PL24 2SG, United Kingdom

      IIF 12
  • Beaumont, Adam Jason, Dr
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hunslet Road, Leeds, LS10 1JQ, England

      IIF 13
    • icon of address 13-15, Hunslet Road, Leeds, LS10 1JQ, United Kingdom

      IIF 14
  • Beaumont, Adam Jason, Dr
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Beaumont, Adam Jason, Dr
    British managing director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15 Hunslet Road, Leeds, W Yorkshire, LS10 1JQ

      IIF 22
  • Beaumont, Adam Jason, Dr
    British none born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-15, Hunslet Road, Leeds, West Yorkshire, LS10 1JQ, United Kingdom

      IIF 23
  • Beaumont, Adam Jason, Prof
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, Hunslet Road, Leeds, LS10 1JQ, England

      IIF 24
  • Beaumont, Adam Jason, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 11-15, Hunslet Road, Leeds, LS10 1JQ

      IIF 25
  • Beaumont, Adam, Dr
    British computer consultant born in August 1972

    Registered addresses and corresponding companies
    • icon of address 122 Bachelor Lane, Horsforth, Leeds, LS18 5NF

      IIF 26
  • Dr Adam Jason Beaumont
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-15, Hunslet Road, Leeds, LS10 1JQ

      IIF 27
    • icon of address 11-15, Hunslet Road, Leeds, West Yorkshire, LS10 1JQ

      IIF 28
    • icon of address 11-15, Hunslet Road, Leeds, West Yorkshire, LS10 1JQ, United Kingdom

      IIF 29 IIF 30
    • icon of address 13-15, Hunslet Road, Leeds, LS10 1JQ, England

      IIF 31 IIF 32 IIF 33
    • icon of address 13-15, Hunslet Road, Leeds, LS10 1JQ, United Kingdom

      IIF 34 IIF 35
    • icon of address 13-15, Hunslet Road, Leeds, West Yorkshire, LS10 1JQ

      IIF 36 IIF 37 IIF 38
    • icon of address 31, Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

      IIF 43
    • icon of address Hoults Yard, Walker Road, Newcastle, NE6 2HL, United Kingdom

      IIF 44
    • icon of address 13-15 Hunslet Road, Leeds, W Yorkshire, LS10 1JQ

      IIF 45
  • Prof Adam Jason Beaumont
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, Hunslet Road, Leeds, LS10 1JQ, England

      IIF 46
child relation
Offspring entities and appointments
Active 23
  • 1
    BINARY QUILL LIMITED - 1998-12-23
    icon of address 13-15 Hunslet Road, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,626,402 GBP2023-12-31
    Officer
    icon of calendar 1998-12-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 13-15 Hunslet Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    9,834,455 GBP2023-12-31
    Officer
    icon of calendar 2001-07-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    DIGITAL AGENDA LTD - 2019-02-12
    DIGITAL INSIDER LIMITED - 2017-03-21
    icon of address Hoults Yard, Walker Road, Newcastle, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,163 GBP2018-04-30
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    AQL (EVENTS) LIMITED - 2020-12-14
    LS7 OUTDOORS LIMITED - 2022-10-17
    icon of address 13-15 Hunslet Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    AQL (M2M) LIMITED - 2014-02-19
    AQL (WIRELESS) LIMITED - 2023-01-03
    icon of address 13-15 Hunslet Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11-15 Hunslet Road, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    -95,288 GBP2023-12-31
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 13-15 Hunslet Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -548,448 GBP2023-12-31
    Officer
    icon of calendar 2013-07-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    BEAUMONT NEALE PROPERTIES LIMITED - 2012-06-27
    icon of address 13-15 Hunslet Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -829,643 GBP2023-12-31
    Officer
    icon of calendar 2002-05-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11-15 Hunslet Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 13-15 Hunslet Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,175,825 GBP2023-12-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    TELEPHONY SERVICES LIMITED - 2014-12-03
    icon of address 11-15 Hunslet Road, Leeds
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -255,030 GBP2023-12-31
    Officer
    icon of calendar 2004-08-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 13-15 Hunslet Road, Leeds, W Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,621 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 11-15 Hunslet Road, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    78,210 GBP2024-09-30
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 25 - Secretary → ME
  • 15
    BEAUMONT CONSULTANTS LIMITED - 2005-03-17
    icon of address 13-15 Hunslet Road, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    90,519 GBP2023-12-31
    Officer
    icon of calendar 2000-11-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 13-15 Hunslet Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    190,305 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 11-15 Hunslet Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -171,023 GBP2023-12-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Kings House, Kings Road West, Newbury, Berks
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 2 - Director → ME
  • 19
    icon of address 13-15 Hunslet Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 11-15 Hunslet Road, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 46 The Calls, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 9 - Director → ME
  • 22
    LS7 VENTURES LIMITED - 2020-12-29
    AQL ENERGY LIMITED - 2019-07-03
    icon of address 13-15 Hunslet Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 13-15 Hunslet Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 46 The Calls, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2013-07-29
    IIF 6 - Director → ME
  • 2
    icon of address Eden Project, Bodelva, Par, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-14 ~ 2022-07-19
    IIF 12 - Director → ME
  • 3
    icon of address 31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,621 GBP2019-12-31
    Officer
    icon of calendar 2014-03-25 ~ 2016-10-20
    IIF 8 - Director → ME
  • 4
    icon of address Bodelva, Par, Cornwall
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-09 ~ 2024-03-05
    IIF 11 - Director → ME
  • 5
    SECONDARY MAIL LIMITED - 2004-10-20
    DATA INTERCEPTION LIMITED - 2002-12-19
    icon of address 45 Kinross Avenue, Woodsmoor, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    21,371 GBP2024-03-31
    Officer
    icon of calendar 2000-11-21 ~ 2004-12-13
    IIF 26 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.