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

French, John Beaumont

    Related profiles found in government register
  • French, John Beaumont

    Registered addresses and corresponding companies
    • icon of address Hamels Mansion, Hamels Park, Buntingford, Hertfordshire, SG9 9NF, United Kingdom

      IIF 1
    • icon of address Hamels Mansion, Hamels Park, Knights Hill, Buntingford, Hertfordshire, SG9 9NF

      IIF 2
    • icon of address 3 Acacia Walk, Harpenden, Hertfordshire, AL5 1SH

      IIF 3 IIF 4 IIF 5
    • icon of address 106, High Street, Stevenage, Hertfordshire, SG1 3DW, England

      IIF 11
    • icon of address Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

      IIF 12
    • icon of address Springfield House, Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 13
  • French, John Beaumont
    British

    Registered addresses and corresponding companies
    • icon of address 3 Acacia Walk, Harpenden, Hertfordshire, AL5 1SH

      IIF 14 IIF 15
    • icon of address Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 16
  • French, John Beaumont
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 3 Acacia Walk, Harpenden, Hertfordshire, AL5 1SH

      IIF 17
  • French, John Beaumont
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 3 Acacia Walk, Harpenden, Hertfordshire, AL5 1SH

      IIF 18
    • icon of address Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 19 IIF 20 IIF 21
  • French, John Beaumont
    British director

    Registered addresses and corresponding companies
  • French, John Beaumont
    British finance director

    Registered addresses and corresponding companies
    • icon of address 3 Acacia Walk, Harpenden, Hertfordshire, AL5 1SH

      IIF 26
  • French, John

    Registered addresses and corresponding companies
    • icon of address Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 27
  • French, John Beaumont
    British chartered accountant born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Acacia Walk, Harpenden, Hertfordshire, AL5 1SH

      IIF 28 IIF 29
    • icon of address Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 30
  • French, John Beaumont
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, High Street, Stevenage, Hertfordshire, SG1 3DW, England

      IIF 31
  • French, John Beaumont
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Watsons Yard, Haslingfield, Cambridge, CB23 1AB, England

      IIF 32
    • icon of address 3 Acacia Walk, Harpenden, Hertfordshire, AL5 1SH

      IIF 33 IIF 34 IIF 35
  • French, John Beaumont
    British finance director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Acacia Walk, Harpenden, Hertfordshire, AL5 1SH

      IIF 36
    • icon of address 4th Floor, 10 Lower Grosvenor Place, London, SW1W 0EN

      IIF 37
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Hamels Mansion, Hamels Park, Buntingford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address C/o Restructuring & Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1995-12-15 ~ now
    IIF 10 - Secretary → ME
  • 3
    SWANFIELD INVESTMENTS LIMITED - 2006-05-12
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-12-15 ~ now
    IIF 18 - Secretary → ME
Ceased 27
  • 1
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-09-19 ~ 2008-08-05
    IIF 14 - Secretary → ME
  • 2
    icon of address Georgian House, 194 Station Road, Edgware, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    494 GBP2023-12-31
    Officer
    icon of calendar 2004-05-17 ~ 2007-12-31
    IIF 33 - Director → ME
    icon of calendar 2004-05-17 ~ 2007-11-12
    IIF 25 - Secretary → ME
  • 3
    icon of address C/o Trevor Jones & Partners Ltd Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    110 GBP2024-12-24
    Officer
    icon of calendar 1997-08-01 ~ 2011-12-01
    IIF 15 - Secretary → ME
  • 4
    icon of address 13 Hay Wains, Woolmer Green, Knebworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    icon of calendar 2002-12-16 ~ 2007-05-24
    IIF 35 - Director → ME
    icon of calendar 2002-12-16 ~ 2007-05-24
    IIF 6 - Secretary → ME
  • 5
    BEECH GROVE RESIDENTS COMPANY LIMITED - 2007-08-20
    icon of address 10 Halatte Gardens, Great Shelford, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-25 ~ 2007-05-31
    IIF 9 - Secretary → ME
  • 6
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-15 ~ 2014-12-22
    IIF 37 - Director → ME
  • 7
    icon of address C/o Restructuring & Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1999-12-31 ~ 2020-12-07
    IIF 28 - Director → ME
  • 8
    icon of address C/o The Trevor Jones Partnership Llp, Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1997-09-12 ~ 2017-07-24
    IIF 16 - Secretary → ME
  • 9
    HEATHGATE RESIDENTS LIMITED - 1999-06-08
    icon of address 33 Dog Kennel Lane, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1997-04-24 ~ 2007-05-24
    IIF 8 - Secretary → ME
  • 10
    icon of address C/o The Trevor Jones Partnership Llp, Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -187,688 GBP2016-12-31
    Officer
    icon of calendar 1995-12-15 ~ 2017-12-12
    IIF 20 - Secretary → ME
  • 11
    TURNFORD NURSERIES LIMITED - 1987-04-13
    icon of address C/o The Trevor Jones Partnership Llp, Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162,005 GBP2016-12-31
    Officer
    icon of calendar 1999-12-31 ~ 2017-01-01
    IIF 30 - Director → ME
    icon of calendar 1995-12-15 ~ 2017-01-01
    IIF 21 - Secretary → ME
  • 12
    icon of address C/o The Trevor Jones Partnership Llp, Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 1995-12-15 ~ 2017-10-23
    IIF 19 - Secretary → ME
  • 13
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    62,015 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-10-22 ~ 2015-12-22
    IIF 27 - Secretary → ME
  • 14
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2008-09-01
    IIF 5 - Secretary → ME
  • 15
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-07-04 ~ 2014-08-04
    IIF 31 - Director → ME
    icon of calendar 2012-07-04 ~ 2014-10-22
    IIF 11 - Secretary → ME
  • 16
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1996-02-01 ~ 2002-01-02
    IIF 7 - Secretary → ME
  • 17
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    44 GBP2024-03-31
    Officer
    icon of calendar 1996-03-26 ~ 1998-01-28
    IIF 4 - Secretary → ME
  • 18
    icon of address C/o Sandalwood Accountants Ltd, Bedford I-kan, 38 Mill Street, Bedford, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    25,206 GBP2025-07-31
    Officer
    icon of calendar 2007-07-05 ~ 2015-11-02
    IIF 34 - Director → ME
    icon of calendar 2007-07-05 ~ 2016-06-01
    IIF 23 - Secretary → ME
  • 19
    icon of address 13 Rookery Close, Walkern, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,268 GBP2024-09-30
    Officer
    icon of calendar 2005-09-19 ~ 2011-06-15
    IIF 3 - Secretary → ME
  • 20
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,448 GBP2024-12-31
    Officer
    icon of calendar 2012-12-31 ~ 2017-11-02
    IIF 13 - Secretary → ME
  • 21
    SWANFIELD INVESTMENTS LIMITED - 2006-05-12
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2020-12-07
    IIF 29 - Director → ME
  • 22
    icon of address C/o The Trevor Jones Partnership Llp, Springfield House Springfield House,99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,500 GBP2016-12-31
    Officer
    icon of calendar 2012-12-31 ~ 2017-10-23
    IIF 12 - Secretary → ME
  • 23
    icon of address 52 Kennedy Avenue, Hoddesdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-19 ~ 2007-03-17
    IIF 36 - Director → ME
    icon of calendar 2004-08-19 ~ 2007-03-17
    IIF 26 - Secretary → ME
  • 24
    SHARECAPITAL PUBLIC LIMITED COMPANY - 1997-07-14
    THE GARDEN VILLAGE PARTNERSHIP PLC - 2007-01-16
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-25 ~ 2007-01-23
    IIF 17 - Secretary → ME
  • 25
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-03-31
    Officer
    icon of calendar 2004-03-22 ~ 2010-10-05
    IIF 24 - Secretary → ME
  • 26
    icon of address 8 Watsons Yard, Haslingfield, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2010-09-24 ~ 2013-05-10
    IIF 32 - Director → ME
    icon of calendar 2010-09-24 ~ 2013-05-01
    IIF 2 - Secretary → ME
  • 27
    icon of address 5 Youngs Mews, Port Hill, Hertford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,858 GBP2024-04-30
    Officer
    icon of calendar 2003-04-22 ~ 2004-10-13
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.