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

Beamson, John Robert

    Related profiles found in government register
  • Beamson, John Robert
    British company director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House Cottage, Carlton Husthwaite, Thirsk, YO7 2BJ, England

      IIF 1
  • Beamson, John Robert
    British director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address She House, Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4BY, England

      IIF 2
    • icon of address 19, Hollandbush Grove, Hamilton, ML3 8AL, Scotland

      IIF 3
  • Beamson, John Robert
    British none born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 4
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 5
    • icon of address Bede House, 3 Belmont Business Park, Durham, DH1 1TW

      IIF 6
    • icon of address Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 7
  • Beamson, John
    British none born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU

      IIF 8
  • Beamson, John Robert
    British director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address She House, Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4BY, England

      IIF 9
    • icon of address She House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4BY, United Kingdom

      IIF 10
    • icon of address Mains House, 143 Front Street, Chester Le Street, County Durham, DH3 3AU, England

      IIF 11
  • Mr John Robert Beamson
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address She House, Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4BY

      IIF 12
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

      IIF 13
    • icon of address 19, Hollandbush Grove, Hamilton, ML3 8AL, Scotland

      IIF 14
    • icon of address Manor House Cottage, Carlton Husthwaite, Thirsk, YO7 2BJ, England

      IIF 15
  • John Beamson
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bede House, 3 Belmont Business Park, Durham, DH1 1TW

      IIF 16
    • icon of address 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU

      IIF 17
  • Mr John Robert Beamson
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address She House, Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4BY

      IIF 18
    • icon of address She House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4BY, United Kingdom

      IIF 19
    • icon of address Hadrian House, Front Street, Chester Le Street, DH3 3DB, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    MUSCAR SHELF CO NO2 LTD - 2015-03-26
    icon of address 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -208,653 GBP2016-02-28
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    STORAGE AND HANDLING EQUIPMENT (HIRE) LIMITED - 2021-06-29
    icon of address She House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    66,699 GBP2024-12-31
    Officer
    icon of calendar 2002-09-30 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Manor House Cottage, Carlton Husthwaite, Thirsk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,427,543 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 19 Hollandbush Grove, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,001 GBP2023-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BEAMER CARE HOMES LIMITED - 2016-01-25
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    197,259 GBP2018-10-31
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address She House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    JCM NEWMAN LIMITED - 1999-09-22
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    283,311 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    icon of address Mains House, 143 Front Street, Chester Le Street, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Evolution Business & Tax Advisors Llp Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 7 - Director → ME
  • 10
    ATTENTIONCHANNEL LIMITED - 1999-11-24
    icon of address She House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    9,463,351 GBP2024-12-31
    Officer
    icon of calendar 1999-11-11 ~ now
    IIF 2 - Director → ME
Ceased 4
  • 1
    STORAGE AND HANDLING EQUIPMENT (HIRE) LIMITED - 2021-06-29
    icon of address She House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    66,699 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-07-31
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ 2015-11-30
    IIF 5 - Director → ME
  • 3
    ATTENTIONCHANNEL LIMITED - 1999-11-24
    icon of address She House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    9,463,351 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-09-10
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ 2016-10-27
    IIF 4 - 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.