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

Mr Mark Ramsdale

    Related profiles found in government register
  • Mr Mark Ramsdale
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 1 IIF 2
    • A, Maxwell Road, Skippers Lane, Middlesbrough, TS3 8TE, United Kingdom

      IIF 3
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 4
  • Mr Mark Ramsdale
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 5
    • Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 6
  • Mr Barrie Mark Ramsdale
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 7 IIF 8
    • 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 9
    • 8, South Drive, Marton-in-cleveland, Middlesbrough, TS7 8AD, England

      IIF 10
    • Beaumongt Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 11
    • Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 12
    • Beaumont Accountancy Second Floor, Enterprise House 202-206, Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 13
    • 14, Roseberry Court, Stokesley, Cleveland, TS9 5QT, United Kingdom

      IIF 14
  • Ramsdale, Mark
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 15
  • Ramsdale, Mark
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 16 IIF 17
  • Ramsdale, Mark
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 18
    • Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 19
  • Ramsdale, Mark
    British double glazing retailer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 306, The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 20
  • Ramsdale, Mark
    British general manager born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 53, The Grove, Marton-in-cleveland, Middlesbrough, Cleveland, TS7 8AL, United Kingdom

      IIF 21
  • Ramsdale, Mark
    British window manufacturer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Central House, 47 St Pauls Street, Leeds, West Yorkshire, LS1 2TE

      IIF 22
    • 53, The Grove Marton, Middlesbrough, Cleveland, TS7 8AL

      IIF 23
  • Mr Barrie Ramsdale
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A, Maxwell Road, Skippers Lane, Middlesbrough, TS3 8TE, United Kingdom

      IIF 24
  • Ramsdale, Barrie Mark
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 25 IIF 26
    • 53, The Grove, Marton, Middlesbrough, Cleveland, TS7 8AI, England

      IIF 27
    • 53 The Grove, Marton, Middlesbrough, Cleveland, TS7 8AL

      IIF 28 IIF 29 IIF 30
    • A, Maxwell Road, Skippers Lane, Middlesbrough, TS3 8TE, United Kingdom

      IIF 31
    • Beaumongt Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 32
    • Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 33
    • Beaumont Accountancy, First Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 34
    • Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 35
    • Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 36
    • Beaumont Accountancy Second Floor, Enterprise House 202-206, Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 37
    • First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 38
    • Unit 306, The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 39 IIF 40 IIF 41
    • Unit 306, The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, TS10 5SH, United Kingdom

      IIF 42
  • Ramsdale, Barrie Mark
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 43
    • 14, Roseberry Court, Stokesley, Cleveland, TS9 5QT, United Kingdom

      IIF 44
  • Ramsdale, Mark
    British

    Registered addresses and corresponding companies
    • Beaumont Accountancy, First Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 45
  • Ramsdale, Barrie Mark
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, South Drive, Marton, Middlesbrough, TS7 8AD, United Kingdom

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    CONSERVATORY EXPERT LIMITED - 2011-02-09
    Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    840,916 GBP2024-03-31
    Officer
    2009-03-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2005-03-10 ~ dissolved
    IIF 36 - Director → ME
  • 3
    BM HOMES (TEESSIDE) LIMITED - 2012-02-22
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 18 - Director → ME
  • 4
    Beaumont Accountancy, Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2011-04-18 ~ dissolved
    IIF 41 - Director → ME
    IIF 20 - Director → ME
  • 5
    8 South Drive, Marton-in-cleveland, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    Beaumongt Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,875 GBP2024-07-31
    Officer
    2018-07-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-07-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2012-04-19 ~ dissolved
    IIF 38 - Director → ME
  • 8
    A Maxwell Road, Skippers Lane, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,309 GBP2024-03-31
    Officer
    2022-07-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HAMILTON & SENIOR LIMITED - 2003-09-07
    Beaumont Accountancy First Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    141,866 GBP2024-03-31
    Officer
    2022-07-12 ~ now
    IIF 34 - Director → ME
  • 10
    RAMSDALE LIMITED - 2009-03-12
    Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-01-22 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    178,819 GBP2024-03-31
    Officer
    2022-07-12 ~ now
    IIF 35 - Director → ME
  • 12
    1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,236 GBP2024-03-31
    Officer
    2016-06-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    QUALITY UPVC SPRAYING LTD - 2016-09-09
    1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,095 GBP2024-03-31
    Officer
    2016-06-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,249 GBP2024-09-30
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    C/o, Armstrong Watson, Central House 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-04 ~ dissolved
    IIF 22 - Director → ME
  • 16
    8 South Drive, Marton, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-12 ~ dissolved
    IIF 47 - Director → ME
  • 17
    Armstromg Watson, Central House 47 St Paul's Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2005-03-10 ~ dissolved
    IIF 28 - Director → ME
  • 18
    14 Roseberry Court, Stokesley, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-12-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Unit 306 The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-07-15 ~ dissolved
    IIF 30 - Director → ME
  • 20
    1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    CONSERVATORY EXPERT LIMITED - 2011-02-09
    Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    840,916 GBP2024-03-31
    Officer
    2009-03-02 ~ 2009-06-18
    IIF 23 - Director → ME
  • 2
    BM HOMES (TEESSIDE) LIMITED - 2012-02-22
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-11 ~ 2012-03-31
    IIF 40 - Director → ME
  • 3
    F2 Commerce Way, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,607 GBP2019-03-31
    Officer
    2010-03-30 ~ 2013-03-07
    IIF 39 - Director → ME
    2011-03-24 ~ 2021-11-08
    IIF 21 - Director → ME
    Person with significant control
    2017-03-19 ~ 2021-10-08
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2015-02-19 ~ 2021-11-08
    IIF 19 - Director → ME
    Person with significant control
    2017-02-19 ~ 2021-11-08
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2012-04-20 ~ 2012-04-20
    IIF 42 - Director → ME
  • 6
    A Maxwell Road, Skippers Lane, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,309 GBP2024-03-31
    Person with significant control
    2021-02-22 ~ 2024-08-11
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    HAMILTON & SENIOR LIMITED - 2003-09-07
    Beaumont Accountancy First Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    141,866 GBP2024-03-31
    Officer
    2003-06-19 ~ 2025-06-19
    IIF 45 - Secretary → ME
  • 8
    1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,236 GBP2024-03-31
    Officer
    2016-06-02 ~ 2025-06-01
    IIF 17 - Director → ME
    Person with significant control
    2017-06-01 ~ 2024-08-08
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    QUALITY UPVC SPRAYING LTD - 2016-09-09
    1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,095 GBP2024-03-31
    Officer
    2016-06-02 ~ 2025-06-01
    IIF 16 - Director → ME
    Person with significant control
    2017-06-01 ~ 2024-08-08
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,249 GBP2024-09-30
    Officer
    2018-08-03 ~ 2024-08-08
    IIF 15 - Director → ME
  • 11
    C/o, Armstrong Watson, Central House 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-09 ~ 2011-05-04
    IIF 27 - Director → ME
  • 12
    Armstrong Watson, Central House 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    2007-01-11 ~ 2008-05-21
    IIF 29 - Director → ME
  • 13
    14 Roseberry Court, Stokesley, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ 2025-02-11
    IIF 44 - 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.