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

Beaumont, Stephen John

    Related profiles found in government register
  • Beaumont, Stephen John
    British managing director born in November 1959

    Registered addresses and corresponding companies
    • icon of address 8 Maitland Grove, Trentham, Stoke On Trent, ST4 8GX

      IIF 1
  • Beaumont, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address 8 Maitland Grove, Trentham, Stoke On Trent, ST4 8GX

      IIF 2
  • Beaumont, Stephen John
    British managing director

    Registered addresses and corresponding companies
    • icon of address Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent, ST48HX, England

      IIF 3
  • Beaumont, Stephen John
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 4
    • icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 5
  • Beaumont, Stephen John
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raynor House, Raynor Road, Fallings Park, Wolverhampton, WV10 9QY, England

      IIF 6
  • Beaumont, Stephen John
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231b, Seabridge Lane, Newcastle, Staffordshire, ST5 3LS, England

      IIF 7
    • icon of address Newstead Trading Estate, Trentham, Stoke On Trent, Staffordshire, ST4 8HX

      IIF 8
    • icon of address Plantation Road, Newstead Industrial Trading Estate, Trentham, Stoke-on-trent, Staffordshire, ST4 8HX

      IIF 9
  • Beaumont, Stephen John
    British kiln builder born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 10
  • Beaumont, Stephen John
    British kiln consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 11
  • Beaumont, Stephen John
    British managing director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walley Street Building, Walley Street, Burslem, Stoke On Trent, ST6 2AH, United Kingdom

      IIF 12
    • icon of address Plantation Road, Newstead Ind Estate, Stoke-on-trent, Staffordshire, ST4 8HX, England

      IIF 13
    • icon of address Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent, ST48HX, England

      IIF 14
  • Beaumont, Steven John
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145 Liverpool Road, Newcastle-under-lyme, Staffordshire, ST5 9HF, United Kingdom

      IIF 15
  • Beaumont, John
    British director born in November 1937

    Registered addresses and corresponding companies
    • icon of address 3 Rawle Close, Cheadle, Stoke On Trent, Staffordshire, ST10 1UX

      IIF 16
  • Beaumont, John
    British kiln consultant born in November 1937

    Registered addresses and corresponding companies
    • icon of address 3 Rawle Close, Cheadle, Stoke On Trent, Staffordshire, ST10 1UX

      IIF 17 IIF 18
  • Beaumont, Stephen
    British kiln builder

    Registered addresses and corresponding companies
    • icon of address 19 Tidebrook Place, Packmoor, Stoke On Trent, Staffordshire, ST6 6XF

      IIF 19
  • Beaumont, Stephen
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, ST6 2AH, United Kingdom

      IIF 20 IIF 21
  • Beaumont, John
    British

    Registered addresses and corresponding companies
    • icon of address 3 Rawle Close, Cheadle, Stoke On Trent, Staffordshire, ST10 1UX

      IIF 22
  • Beaumont, Stephen John
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Silk Mill House, 21 Marsh Parade, Newcastle, Staffordshire, ST5 1BT, United Kingdom

      IIF 23
    • icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, ST5 2AE, United Kingdom

      IIF 24
    • icon of address Suite 3, Silk Mill House, 21 Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1BT, United Kingdom

      IIF 25
    • icon of address Walley Street Building Walley Street, Burslem, Stoke On Trent, ST6 2AH, United Kingdom

      IIF 26
    • icon of address Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 27
    • icon of address Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire, ST6 2AH, England

      IIF 28
    • icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, ST6 2AH, England

      IIF 29
  • Beaumont, Stephen John
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 30
    • icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, ST6 2AH, England

      IIF 31 IIF 32 IIF 33
  • Beaumont, Steven John

    Registered addresses and corresponding companies
    • icon of address Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 36
  • Beaumont, John

    Registered addresses and corresponding companies
    • icon of address 3 Rawle Close, Cheadle, Stoke-on-trent, Staffordshire, ST10 1UX, England

      IIF 37
  • Mr Stephen Beaumont
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, ST6 2AH, United Kingdom

      IIF 38 IIF 39
  • Mr Stephen John Beaumont
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 40
    • icon of address 145 Liverpool Road, Newcastle-under-lyme, Staffordshire, ST5 9HF, United Kingdom

      IIF 41
    • icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 42
    • icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, ST6 2AH, England

      IIF 43
    • icon of address Raynor House, Raynor Road, Fallings Park, Wolverhampton, WV10 9QY, England

      IIF 44
  • Mr John Beaumont
    British born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rawle Close, Stoke-on-trent, Cheadle, ST101 UX, United Kingdom

      IIF 45
  • Mr Stephen John Beaumont
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walley Street Building Walley Street, Burslem, Stoke On Trent, ST6 2AH, United Kingdom

      IIF 46
    • icon of address Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 47
    • icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, ST6 2AH, England

      IIF 48
  • Mr Steven John Beaumont
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Drayton Beaumont Services Ltd, Plantation Road, Newstead Industrial Estate, Stoke On Trent, Staffordshire, ST4 8HX, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,283,650 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    JACK BEAUMONT KILNS EXPORT LIMITED - 2005-05-12
    JACK BEAUMONT EXPORTS LIMITED - 2001-09-14
    icon of address Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-11 ~ dissolved
    IIF 10 - Director → ME
  • 4
    HS115 LIMITED - 2002-07-17
    icon of address Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-10 ~ dissolved
    IIF 1 - Director → ME
  • 5
    ENERGY EXCHANGE (SERVICES) LIMITED - 2011-05-06
    DRAYTON BEAUMONT SERVICES (LONDON) LIMITED - 2011-05-06
    BRYAN COOPER TRANSPORT LIMITED - 2004-09-09
    icon of address Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-07 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2004-09-07 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    WB FUSION TECHNOLOGY LIMITED - 1998-09-11
    icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Raynor House Raynor Road, Fallings Park, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    845 GBP2019-09-30
    Officer
    icon of calendar 1996-09-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Has significant influence or controlOE
  • 9
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 24 - Director → ME
  • 10
    PERFECT OPPORTUNITIES LIMITED - 1992-03-03
    WILD BARFIELD THERMAL TECHNOLOGY LIMITED - 1999-10-14
    icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 32 - Director → ME
  • 11
    SPEED 9030 LIMITED - 2002-01-25
    icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address Suite 3 Silk Mill House, 21 Marsh Parade, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    60,112 GBP2024-03-31
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 25 - Director → ME
  • 13
    THERSER IPS (UK) LIMITED - 2016-01-13
    icon of address Suite 3 Silk Mill House, 21 Marsh Parade, Newcastle, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,683,828 GBP2024-03-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    186,026 GBP2024-09-30
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    THERM SERVE (UK) LIMITED - 2009-03-19
    icon of address Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,812,015 GBP2024-03-31
    Officer
    icon of calendar 2017-03-25 ~ now
    IIF 27 - Director → ME
  • 16
    AIMLEY INSURANCE BROKERS (OSSETT) LIMITED - 2019-12-18
    icon of address Walley Street Building Walley Street, Burslem, Stoke On Trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,504,827 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 26 - Director → ME
  • 17
    icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Walley Street Building Walley Street, Burslem, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -36,915 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 20
    HS 181 LIMITED - 2003-10-27
    icon of address Newstead Trading Estate, Trentham, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-08 ~ dissolved
    IIF 8 - Director → ME
  • 21
    KILNSTRUCT LIMITED - 2004-05-10
    icon of address Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,210,426 GBP2024-09-30
    Officer
    icon of calendar 1997-04-22 ~ now
    IIF 28 - Director → ME
    icon of calendar 2017-06-28 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 22
    ALMOR LIMITED - 1998-06-30
    GRANDACT LIMITED - 1994-09-15
    HI-HEAT METALS LIMITED - 1998-06-30
    icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 34 - Director → ME
  • 23
    WILD BARFIELD (SPARES & SERVICE) LIMITED - 1999-02-05
    FINE COVER LIMITED - 1992-02-20
    icon of address Walley Street Buildings, Walley Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 35 - Director → ME
Ceased 10
  • 1
    icon of address 145 Liverpool Road, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    163 GBP2024-03-31
    Officer
    icon of calendar 2017-12-07 ~ 2020-07-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2020-07-13
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 2
    DRAYTON BEAUMONT SERVICES GROUP LIMITED - 2022-11-15
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,040,886 GBP2025-03-31
    Officer
    icon of calendar 2019-11-25 ~ 2021-10-08
    IIF 30 - Director → ME
  • 3
    JACK BEAUMONT KILNS EXPORT LIMITED - 2005-05-12
    JACK BEAUMONT EXPORTS LIMITED - 2001-09-14
    icon of address Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2001-08-17
    IIF 19 - Secretary → ME
  • 4
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,928,416 GBP2024-09-30
    Officer
    icon of calendar 2007-06-22 ~ 2019-11-25
    IIF 13 - Director → ME
  • 5
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,138,697 GBP2024-09-30
    Officer
    icon of calendar 2008-10-22 ~ 2019-11-25
    IIF 9 - Director → ME
  • 6
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,689,069 GBP2024-09-30
    Officer
    icon of calendar 2003-01-29 ~ 2019-11-25
    IIF 7 - Director → ME
    icon of calendar 2003-01-29 ~ 2008-07-24
    IIF 16 - Director → ME
  • 7
    icon of address Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    845 GBP2019-09-30
    Officer
    icon of calendar 1996-09-27 ~ 2008-07-24
    IIF 17 - Director → ME
    icon of calendar 1996-09-27 ~ 2008-07-24
    IIF 22 - Secretary → ME
  • 8
    THERM SERVE (UK) LIMITED - 2009-03-19
    icon of address Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,812,015 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-02 ~ 2018-11-02
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    AIMLEY INSURANCE BROKERS (OSSETT) LIMITED - 2019-12-18
    icon of address Walley Street Building Walley Street, Burslem, Stoke On Trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,504,827 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-04-07 ~ 2024-10-29
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    KILNSTRUCT LIMITED - 2004-05-10
    icon of address Walley Street Buildings, Walley Street, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,210,426 GBP2024-09-30
    Officer
    icon of calendar 1997-04-22 ~ 2008-07-24
    IIF 18 - Director → ME
    icon of calendar 1997-04-22 ~ 2008-07-24
    IIF 2 - Secretary → ME
    icon of calendar 2015-01-01 ~ 2017-06-28
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-29
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.