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

Christopher Beaumont

    Related profiles found in government register
  • Christopher Beaumont
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252, Central Park, Off Petherton Rd, Hengrove, Bristol, BS14 9BZ, United Kingdom

      IIF 1
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 2 IIF 3
  • Mr Christopher Beaumont
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dennis & Turnbull, The Old Dairy, Swatton Barn, Swindon, SN4 0EU, United Kingdom

      IIF 4
    • icon of address Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, England

      IIF 5
  • Mr Christopher Beaumont
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 17 Westbridge Metro House, Pepper Road, Hunslet, Leeds, West Yorkshire, LS10 2RU, England

      IIF 6
    • icon of address Westbridge Office 17, Metro House, Pepper Road, Leeds, LS10 2RU, England

      IIF 7
  • Mr Chris Beaumont
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, England

      IIF 8
  • Mr Christopher John Beaumont
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metro House, Pepper Road, Hunslet, Leeds, LS10 2RU, England

      IIF 9
    • icon of address Metro House, Pepper Road, Hunslet, Leeds, West Yorkshire, LS10 2RU, England

      IIF 10
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mr Christopher Anthony Beaumont
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Cleminson Gardens, Cottingham, HU16 4RW, England

      IIF 12
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mr Christopher Beaumont
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, England

      IIF 14
  • Mr Christopher Beaumont
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 15
  • Beaumont, Christopher Anthony
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Beaumont, Christopher Anthony
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Cleminson Gardens, Cottingham, HU16 4RW, England

      IIF 17
  • Beaumont, Christopher
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252, Central Park, Off Petherton Rd, Hengrove, Bristol, BS14 9BZ, United Kingdom

      IIF 18
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 19 IIF 20
  • Beaumont, Christopher
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252, Central Park, Hengrove, Bristol, BS14 9BZ, England

      IIF 21
  • Beaumont, Christopher
    British builder born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH

      IIF 22
    • icon of address 56, Ash Court, Killingbeck, Leeds, LS14 6GH, United Kingdom

      IIF 23
  • Beaumont, Christopher John
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Beaumont, Christopher John
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Counting House, 23 Beaconsfield Road, Clayton, Bradford, West Yorkshire, BD14 6LQ, England

      IIF 25
    • icon of address 2, Boggart Hill, Leeds, West Yorkshire, LS14 1LQ, United Kingdom

      IIF 26
    • icon of address 2 Boggart Hill Road, Leeds, West Yorkshire, LS14 1LQ

      IIF 27
    • icon of address Metro House, Pepper Road, Hunslet, Leeds, LS10 2RU, England

      IIF 28
    • icon of address Metro House, Pepper Road, Hunslet, Leeds, West Yorkshire, LS10 2RU, England

      IIF 29
  • Beaumont, Christopher
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Metro House, Pepper Road, Leeds, LS10 2RU, England

      IIF 30
  • Beaumont, Christopher
    British surveyor born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metro House, Pepper Road, Leeds, LS102RU, England

      IIF 31
  • Mr Christopher John Beaumont
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 32
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Mr Chris Beaumont
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 34
  • Mr Christopher Anthony Beaumont
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 35 IIF 36
    • icon of address 8 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH

      IIF 37
  • Beaumont, Chris
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, England

      IIF 38
  • Beaumont, Christopher
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 39 IIF 40
    • icon of address Dennis & Turnbull, The Old Dairy, Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, United Kingdom

      IIF 41
    • icon of address Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, England

      IIF 42
  • Beaumont, Christopher Anthony
    British building contractor born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 43
  • Beaumont, Christopher Anthony
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Park Place, Leeds, West Yorkshire, LS1 2RY, England

      IIF 44
  • Beaumont, Christopher Anthony
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Alandale Drive, Garforth, Leeds, LS25 1DL, United Kingdom

      IIF 45
  • Beaumont, Christopher
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Orchard Street, Weston Super Mare, North Somerset, BS23 1RG, Uk

      IIF 46
  • Beaumont, Christopher John
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Beaumont, Christopher John
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 49
  • Beaumont, Christopher John
    British unemployed born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro House, Pepper Road, Hunslet, Leeds, LS10 2RU, England

      IIF 50
  • Beaumont, Chris
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 51
  • Beaumont, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 2 Boggart Hill Road, Leeds, West Yorkshire, LS14 1LQ

      IIF 52
  • Beaumont, Christopher John
    born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alexandra Road, Hull, HU5 2NA, England

      IIF 53
  • Beaumont, Christopher

    Registered addresses and corresponding companies
    • icon of address 252, Central Park, Hengrove, Bristol, BS14 9BZ, England

      IIF 54
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Swatton Barn, Badbury, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-07-01 ~ dissolved
    IIF 54 - Secretary → ME
  • 2
    icon of address 2a Tenter Hill, Clayton, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Swatton Barn, Badbury, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 4
    icon of address Dennis & Turnbull The Old Dairy, Swatton Barn, Badbury, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 4 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,848 GBP2024-03-31
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Office 17 Westbridge Metro House Pepper Road, Hunslet, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-26 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address Metro House Pepper Road, Hunslet, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -272 GBP2016-02-28
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -16,738 GBP2024-03-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 40 - LLP Designated Member → ME
  • 12
    icon of address 252 Central Park Petherton Road, Hengrove, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 46 - Director → ME
  • 13
    icon of address The Counting House 23 Beaconsfield Road, Clayton, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 8 Fusion Court, Aberford Road, Garforth, Leeds
    In Administration Corporate (2 parents)
    Equity (Company account)
    127,493 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 43 Park Place, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 44 - Director → ME
  • 16
    icon of address 2a Tenter Hill, Clayton, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 252 Central Park, Off Petherton Rd, Hengrove, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Westbrige Office 7 Webber Road, Knowsley Industrial Estate, Liverpool, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    25,097 GBP2023-04-30
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 53 - LLP Designated Member → ME
  • 20
    icon of address Westbridge Corporate Restructure 0ffice 17 Metro House, Pepper Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-12 ~ dissolved
    IIF 31 - Director → ME
  • 21
    icon of address Westbridge Office 7 Webber Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,169 GBP2023-08-31
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 24 - Director → ME
  • 22
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    6,756 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 23
    icon of address Westbridge Corporate Restructure Ltd, Office 17 Metro House, Pepper Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,177 GBP2022-11-30
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 48 - Director → ME
Ceased 9
  • 1
    icon of address Metro House Pepper Road, Hunslet, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-12 ~ 2013-06-01
    IIF 27 - Director → ME
  • 2
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -16,738 GBP2024-03-31
    Officer
    icon of calendar 2019-01-18 ~ 2021-04-01
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2021-04-01
    IIF 8 - Has significant influence or control OE
  • 3
    icon of address 8 Fusion Court, Aberford Road, Garforth, Leeds
    In Administration Corporate (2 parents)
    Equity (Company account)
    127,493 GBP2020-12-31
    Officer
    icon of calendar 2012-01-18 ~ 2023-07-18
    IIF 22 - Director → ME
  • 4
    HENLEY CONSTRUCTION LIMITED - 2022-03-07
    icon of address Westbridge Office 7 Webber Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,314 GBP2023-12-31
    Officer
    icon of calendar 2025-02-10 ~ 2025-04-18
    IIF 17 - Director → ME
    icon of calendar 2021-12-14 ~ 2023-04-11
    IIF 43 - Director → ME
    icon of calendar 2023-04-11 ~ 2025-02-10
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2023-04-11
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-11 ~ 2025-02-10
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    icon of calendar 2025-02-10 ~ 2025-04-18
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    icon of address Britannic House, 657 Liverpool Road Irlam, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -188,345 GBP2024-05-29
    Officer
    icon of calendar 2018-04-12 ~ 2023-04-12
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2023-04-12
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Westbridge Corporate Restructure 0ffice 17 Metro House, Pepper Road, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-12 ~ 2025-03-04
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,756 GBP2020-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2019-11-11
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2019-11-11
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    icon of address Metro House Pepper Road, Hunslet, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-09 ~ 2013-06-09
    IIF 28 - Director → ME
    icon of calendar 2007-06-06 ~ 2013-06-01
    IIF 52 - Secretary → ME
  • 9
    icon of address Westbridge Office 7 Webber Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,169 GBP2023-08-31
    Person with significant control
    icon of calendar 2024-10-03 ~ 2024-10-03
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more 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.