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

Beastall, Andrew John

    Related profiles found in government register
  • Beastall, Andrew John
    British accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 Hawthorne Way, Shelley, Huddersfield, West Yorkshire, HD8 8PZ, England

      IIF 1 IIF 2
  • Beastall, Andrew John
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dell Cottage, Barncliffe Hill, Shelley, Huddersfield, HD8 8NA, England

      IIF 3
  • Beastall, Andrew John
    British accountant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 4 IIF 5
  • Beastall, Andrew John
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Woodhouse, Shelley Woodhouse, Huddersfield, West Yorkshire, HD8 8NB, England

      IIF 6
  • Beastall, Andrew John
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Shelley Woodhouse Lane, Shelley, Huddersfield, HD8 8NB, England

      IIF 7
  • Beastall, Andrew John
    British none born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, United Kingdom

      IIF 8 IIF 9
  • Beastall, John Reginald
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clover Bank Maple View, Starkholmes Road, Matlock, Derbyshire, DE4 3AD

      IIF 10 IIF 11 IIF 12
    • icon of address Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 15
    • icon of address Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 16
  • Beastall, John Reginald
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clover Bank Maple View, Starkholmes Road, Matlock, Derbyshire, DE4 3AD

      IIF 17 IIF 18 IIF 19
    • icon of address Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 21
    • icon of address Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, United Kingdom

      IIF 22 IIF 23
  • Mr Andrew John Beastall
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Shelley Woodhouse Lane, Shelley, Huddersfield, HD8 8NB, England

      IIF 24
  • Andrew John Beastall
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 25
  • Beastall, Andrew John

    Registered addresses and corresponding companies
    • icon of address Dell Cottage, Barncliffe Hill, Shelley, Huddersfield, West Yorkshire, HD8 8NA

      IIF 26
  • Beastall, John Reginald
    born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clover Bank, Maple View, Starkholmes Road, Matlock, Derbyshire, DE4 3AD

      IIF 27
    • icon of address Scholes Mill Old Coach Road Tansley Matlock, Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 28
  • Beastall, John Reginald
    British director born in March 1950

    Registered addresses and corresponding companies
    • icon of address The Dove Cote, Atlow, Ashbourne, Derbyshire, DE6 1NS

      IIF 29
  • Beastall, John Reginald

    Registered addresses and corresponding companies
    • icon of address Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 30
  • Beastall, John Reginald
    British

    Registered addresses and corresponding companies
    • icon of address Clover Bank Maple View, Starkholmes Road, Matlock, Derbyshire, DE4 3AD

      IIF 31 IIF 32
  • Beastall, John Reginald
    British company director

    Registered addresses and corresponding companies
    • icon of address Clover Bank Maple View, Starkholmes Road, Matlock, Derbyshire, DE4 3AD

      IIF 33
  • Beastall, John Reginald
    British director

    Registered addresses and corresponding companies
    • icon of address The Dove Cote, Atlow, Ashbourne, Derbyshire, DE6 1NS

      IIF 34
    • icon of address Clover Bank Maple View, Starkholmes Road, Matlock, Derbyshire, DE4 3AD

      IIF 35
  • Mr John Reginald Beastall
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cloverbank, Maple View, Starkholmes Road, Matlock, Derbyshire, DE4 3AD, England

      IIF 36
    • icon of address Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 37
    • icon of address Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 38
    • icon of address Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 39
  • Beastall, John

    Registered addresses and corresponding companies
    • icon of address Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Scholes Mill Old Coach Road Tansley Matlock Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 2
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,590 GBP2023-12-31
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 21 - Director → ME
    icon of calendar 2014-09-04 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 39 - Has significant influence or controlOE
  • 3
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,922 GBP2023-12-31
    Officer
    icon of calendar 2009-08-13 ~ now
    IIF 16 - Director → ME
    icon of calendar 2012-03-02 ~ now
    IIF 40 - Secretary → ME
  • 4
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-03-02 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    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
  • 5
    icon of address 13 Shelley Woodhouse Lane, Shelley, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Dell Cottage Barncliffe Hill, Shelley, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Pricewaterhouse Coopers Llp, Benson House, 33 Wellington Street, Leeds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
  • 8
    icon of address Dell Cottage Barncliffe Hill, Shelley, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2010-08-23 ~ dissolved
    IIF 26 - Secretary → ME
  • 9
    DOLPHIN PROPERTY COMPANY LIMITED - 2017-04-26
    MARIPOSA CARE LIMITED - 2017-01-31
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,182 GBP2018-08-31
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 22 - Director → ME
  • 10
    BRAMBLE LODGE CARE HOME LIMITED - 2018-06-13
    PAPILLON CARE LIMITED - 2017-01-31
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,437,018 GBP2023-12-31
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,296 GBP2025-03-31
    Officer
    icon of calendar 2007-06-20 ~ now
    IIF 32 - Secretary → ME
  • 13
    IMCO (332002) LIMITED - 2003-03-07
    TROYCO LIMITED - 2007-05-08
    icon of address Clover Bank, Maple View Starkholmes Road, Matlock, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    IMCO (322002) LIMITED - 2003-03-07
    TROYCO DEVELOPMENTS LIMITED - 2007-04-02
    icon of address Cloverbank Maple View, Starkholmes Road, Matlock, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -179,919 GBP2025-03-31
    Officer
    icon of calendar 2003-02-20 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    KT544 LIMITED - 1991-04-02
    icon of address 2 Broadfield Court, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
  • 17
    ELLESHILL LIMITED - 1989-02-09
    icon of address 2 Broadfield Court, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
  • 18
    WESTWALL DEVELOPMENTS LIMITED - 1989-01-24
    WESTWALL DEVELOPMENT LIMITED - 1986-09-30
    icon of address 2 Broadfield Court, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
Ceased 12
  • 1
    MALLGAIN PROPERTY MANAGEMENT LIMITED - 2001-05-30
    icon of address Portmill House, Portmill Lane, Hitchin, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-10-22
    IIF 29 - Director → ME
    icon of calendar ~ 1999-10-22
    IIF 34 - Secretary → ME
  • 2
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,590 GBP2023-12-31
    Officer
    icon of calendar 2014-09-04 ~ 2020-02-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2020-02-18
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,922 GBP2023-12-31
    Officer
    icon of calendar 2014-09-04 ~ 2020-02-18
    IIF 4 - Director → ME
  • 4
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2020-02-18
    IIF 6 - Director → ME
  • 5
    icon of address 15 Cuckstool Road, Denby Dale, Huddersfield, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2014-03-12
    IIF 3 - Director → ME
  • 6
    KT555 LIMITED - 1991-08-21
    icon of address Wentworth Industrial Park, Wentworth Way, Tankersley, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,248,814 GBP2024-03-31
    Officer
    icon of calendar 1991-08-29 ~ 2003-02-20
    IIF 17 - Director → ME
  • 7
    icon of address Pricewaterhouse Coopers Llp, Benson House, 33 Wellington Street, Leeds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2003-02-20
    IIF 35 - Secretary → ME
  • 8
    LINETRAIN LIMITED - 1986-08-12
    icon of address Fox Aluminium Systems Ltd, Ltd, Wentworth Way, Tankersley, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-02-20
    IIF 14 - Director → ME
  • 9
    DOLPHIN PROPERTY COMPANY LIMITED - 2017-04-26
    MARIPOSA CARE LIMITED - 2017-01-31
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,182 GBP2018-08-31
    Officer
    icon of calendar 2018-07-01 ~ 2020-02-18
    IIF 8 - Director → ME
  • 10
    BRAMBLE LODGE CARE HOME LIMITED - 2018-06-13
    PAPILLON CARE LIMITED - 2017-01-31
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,437,018 GBP2023-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2020-02-18
    IIF 9 - Director → ME
  • 11
    KT544 LIMITED - 1991-04-02
    icon of address 2 Broadfield Court, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-02-20
    IIF 33 - Secretary → ME
  • 12
    WESTWALL DEVELOPMENTS LIMITED - 1989-01-24
    WESTWALL DEVELOPMENT LIMITED - 1986-09-30
    icon of address 2 Broadfield Court, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2003-01-03
    IIF 31 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.