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.

Jump to: Offsprings
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
    • 252, Central Park, Off Petherton Rd, Hengrove, Bristol, BS14 9BZ, United Kingdom

      IIF 1
    • 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
    • Dennis & Turnbull, The Old Dairy, Swatton Barn, Swindon, SN4 0EU, United Kingdom

      IIF 4
    • 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
    • Office 17 Westbridge Metro House, Pepper Road, Hunslet, Leeds, West Yorkshire, LS10 2RU, England

      IIF 6
    • 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
    • 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
    • Metro House, Pepper Road, Hunslet, Leeds, LS10 2RU, England

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

      IIF 10
    • 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
    • 50, Cleminson Gardens, Cottingham, HU16 4RW, England

      IIF 12
    • 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
    • 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
    • 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
    • 50, Cleminson Gardens, Cottingham, HU16 4RW, England

      IIF 16
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Beaumont, Christopher
    British born in May 1974

    Resident in United Kingdom

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

      IIF 18
    • 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
    • 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
    • 8 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH

      IIF 22
    • 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
    • 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
    • The Counting House, 23 Beaconsfield Road, Clayton, Bradford, West Yorkshire, BD14 6LQ, England

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

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

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

      IIF 28
    • 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
    • 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
    • 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
    • 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 32
    • 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
    • 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
    • 2a, Tenter Hill, Clayton, Bradford, BD14 6BD, England

      IIF 35 IIF 36
    • 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
    • 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
    • Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

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

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

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

    Resident in England

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

      IIF 47
    • 74, Swarcliffe Avenue, Leeds, LS14 5HD, England

      IIF 48
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50
  • Beaumont, Christopher John
    British unemployed born in December 1959

    Resident in England

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

      IIF 51
  • Beaumont, Chris
    British born in December 1959

    Resident in England

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

      IIF 52
  • Beaumont, Christopher John
    British

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

      IIF 53
  • Beaumont, Christopher John
    born in December 1959

    Resident in England

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

      IIF 54
  • Beaumont, Christopher

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

      IIF 55
child relation
Offspring entities and appointments 29
  • 1
    ALTERIA LTD
    08592642
    Swatton Barn, Badbury, Swindon
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 21 - Director → ME
    2013-07-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 2
    BESPOKE WALL RENOVATIONS LTD
    16338094
    2a Tenter Hill, Clayton, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 3
    BMAA LLP
    OC430804
    Swatton Barn, Badbury, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-21 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 4
    BRISTOL FIT CAMP LLP
    OC421542
    Dennis & Turnbull The Old Dairy, Swatton Barn, Badbury, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to surplus assets - More than 50% but less than 75% OE
  • 5
    BRISTOL MARTIAL ARTS ACADEMY LLP
    OC416969
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (10 parents)
    Officer
    2017-04-19 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 5 - Has significant influence or control OE
  • 6
    BRISTOL MARTIAL ARTS MERCHANDISE LTD
    15544735
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-03-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    C BEAUMONT TECHNICAL SERVICES LTD
    14758912
    Office 17 Westbridge Metro House Pepper Road, Hunslet, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-03-26 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    CLAD IT LIMITED
    05451030
    Metro House Pepper Road, Hunslet, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2005-05-12 ~ 2013-06-01
    IIF 27 - Director → ME
  • 9
    EVERYTHING GREEN DEAL LIMITED
    08464000
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-27 ~ dissolved
    IIF 26 - Director → ME
  • 10
    EXTERIOR MOTIVES LIMITED
    09425676
    Metro House Pepper Road, Hunslet, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    FANTASTIC PURPOSE LTD
    15544581
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-03-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    FIT BODY BRISTOL LLP
    OC425685
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (3 parents)
    Officer
    2022-10-25 ~ now
    IIF 40 - LLP Designated Member → ME
    2019-01-18 ~ 2021-04-01
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2019-01-18 ~ 2021-04-01
    IIF 8 - Has significant influence or control OE
  • 13
    GOOD NEWS PUBLICATIONS LIMITED
    08463192
    252 Central Park Petherton Road, Hengrove, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 46 - Director → ME
  • 14
    GREENHOUSE EFFECT LIMITED
    08851660
    The Counting House 23 Beaconsfield Road, Clayton, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 25 - Director → ME
  • 15
    HENLEY CONSTRUCTION & DEVELOPMENTS LIMITED
    07469147
    8 Fusion Court, Aberford Road, Garforth, Leeds
    In Administration Corporate (5 parents)
    Officer
    2012-01-18 ~ 2023-07-18
    IIF 22 - Director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    HENLEY CONSTRUCTION LTD
    10611034 13801467
    43 Park Place, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 44 - Director → ME
  • 17
    HENLEY ECO LTD
    08486776
    2a Tenter Hill, Clayton, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 18
    KEYSTONE CONSTRUCTION (LEEDS) LIMITED
    - now 13801467
    HENLEY CONSTRUCTION LIMITED
    - 2022-03-07 13801467 10611034
    Westbridge Office 7 Webber Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2023-04-11 ~ 2025-02-10
    IIF 47 - Director → ME
    2025-02-10 ~ 2025-04-18
    IIF 16 - Director → ME
    2021-12-14 ~ 2023-04-11
    IIF 43 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-04-18
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    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 - Ownership of shares – 75% or more OE
    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
    2021-12-14 ~ 2023-04-11
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 19
    MARTIAL SUCCESS LTD
    15794328
    252 Central Park, Off Petherton Rd, Hengrove, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 20
    MSM HEALTHCARE LTD
    08967176
    170 Old Road, Clacton-on-sea, Essex, England
    Active Corporate (9 parents)
    Officer
    2026-01-22 ~ now
    IIF 48 - Director → ME
  • 21
    SELBY ROAD HOMES LIMITED
    11114957
    Britannic House, 657 Liverpool Road Irlam, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-04-12 ~ 2023-04-12
    IIF 45 - Director → ME
    Person with significant control
    2019-02-01 ~ 2023-04-12
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SELECT BUILDING LIMITED
    16376731
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 23
    SERENITY LAW LLP
    OC353067
    Westbrige Office 7 Webber Road, Knowsley Industrial Estate, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2024-11-22 ~ now
    IIF 54 - LLP Designated Member → ME
  • 24
    TRADITIONAL BUILDING SURVEYS LTD
    14723619
    Westbridge Corporate Restructure 0ffice 17 Metro House, Pepper Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-03-12 ~ 2025-03-04
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 25
    TTNY BUILDING CONSULTANTS LTD
    11226382
    C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-26 ~ 2019-11-11
    IIF 51 - Director → ME
    Person with significant control
    2018-02-26 ~ 2019-11-11
    IIF 9 - Ownership of shares – 75% or more OE
  • 26
    WALL2WALL SURVEYING LIMITED
    06271371
    Metro House Pepper Road, Hunslet, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2013-06-09 ~ 2013-06-09
    IIF 28 - Director → ME
    2007-06-06 ~ 2013-06-01
    IIF 53 - Secretary → ME
  • 27
    WATERMILL RESTAURANT LIMITED
    10311419
    Westbridge Office 7 Webber Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2024-10-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-10-03 ~ 2024-10-03
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 28
    WESTBRIDGE CORPORATE RESTRUCTURE LTD
    15279510
    20 Wenlock Road, London, England
    Active Corporate (2 parents, 15 offsprings)
    Officer
    2023-11-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    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 directors OE
  • 29
    WILLOW BUG LTD
    10287322
    Westbridge Corporate Restructure Ltd, Office 17 Metro House, Pepper Road, Leeds, England
    Active Corporate (4 parents)
    Officer
    2024-07-17 ~ now
    IIF 50 - Director → ME

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.