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

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

      IIF 1
  • Beastall, John

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

      IIF 2 IIF 3
  • Beastall, John Reginald

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

      IIF 4
  • Beastall, John Reginald
    British

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

      IIF 5 IIF 6
  • Beastall, John Reginald
    British company director

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

      IIF 7
  • Beastall, John Reginald
    British director

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

      IIF 8
    • Clover Bank Maple View, Starkholmes Road, Matlock, Derbyshire, DE4 3AD

      IIF 9
  • Beastall, Andrew John
    British accountant born in October 1965

    Resident in England

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

      IIF 10 IIF 11
  • Beastall, Andrew John
    British company director born in October 1965

    Resident in England

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

      IIF 12
  • Beastall, John Reginald
    born in March 1950

    Resident in England

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

      IIF 13
    • Scholes Mill Old Coach Road Tansley Matlock, Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 14
  • Beastall, John Reginald
    British director born in March 1950

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

      IIF 15
  • Beastall, Andrew John
    British accountant born in October 1965

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • Beastall, Andrew John
    British director born in October 1965

    Resident in United Kingdom

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

      IIF 18
  • Beastall, Andrew John
    British managing director born in October 1965

    Resident in United Kingdom

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

      IIF 19
  • Beastall, Andrew John
    British none born in October 1965

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • Beastall, John Reginald
    British company director born in March 1950

    Resident in England

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

      IIF 22 IIF 23 IIF 24
    • Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 27
    • Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

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

    Resident in England

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

      IIF 29 IIF 30 IIF 31
    • Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 33
    • Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, United Kingdom

      IIF 34 IIF 35
  • Andrew John Beastall
    British born in October 1965

    Resident in England

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

      IIF 36
  • Mr Andrew John Beastall
    British born in October 1965

    Resident in England

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

      IIF 37
  • Mr John Reginald Beastall
    British born in March 1950

    Resident in England

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

      IIF 38
    • Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 39
    • Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 40
    • Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    Scholes Mill Old Coach Road Tansley Matlock Scholes Mill, Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 2
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    482,266 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-09-04 ~ now
    IIF 33 - Director → ME
    2014-09-04 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 41 - Has significant influence or controlOE
  • 3
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    297,922 GBP2023-12-31
    Officer
    2009-08-13 ~ now
    IIF 28 - Director → ME
    2012-03-02 ~ now
    IIF 2 - Secretary → ME
  • 4
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,368 GBP2018-08-31
    Officer
    2009-08-13 ~ dissolved
    IIF 23 - Director → ME
    2012-03-02 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    13 Shelley Woodhouse Lane, Shelley, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    Dell Cottage Barncliffe Hill, Shelley, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-03-26 ~ dissolved
    IIF 10 - Director → ME
  • 7
    Pricewaterhouse Coopers Llp, Benson House, 33 Wellington Street, Leeds
    Liquidation Corporate (4 parents)
    Officer
    ~ now
    IIF 31 - Director → ME
  • 8
    Dell Cottage Barncliffe Hill, Shelley, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-08-23 ~ dissolved
    IIF 11 - Director → ME
    2010-08-23 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    DOLPHIN PROPERTY COMPANY LIMITED - 2017-04-26
    MARIPOSA CARE LIMITED - 2017-01-31
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2016-04-05 ~ dissolved
    IIF 34 - Director → ME
  • 10
    BRAMBLE LODGE CARE HOME LIMITED - 2018-06-13
    PAPILLON CARE LIMITED - 2017-01-31
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,437,019 GBP2023-12-31
    Officer
    2016-04-05 ~ now
    IIF 35 - Director → ME
  • 11
    Scholes Mill Old Coach Road, Tansley, Matlock, England
    Active Corporate (5 parents)
    Officer
    2024-01-27 ~ now
    IIF 27 - Director → ME
  • 12
    Scholes Mill Old Coach Road, Tansley, Matlock
    Active Corporate (2 parents)
    Equity (Company account)
    15,858 GBP2024-03-31
    Officer
    2007-06-20 ~ now
    IIF 6 - Secretary → ME
  • 13
    TROYCO LIMITED - 2007-05-08
    IMCO (332002) LIMITED - 2003-03-07
    Clover Bank, Maple View Starkholmes Road, Matlock, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2003-02-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    TROYCO DEVELOPMENTS LIMITED - 2007-04-02
    IMCO (322002) LIMITED - 2003-03-07
    Cloverbank Maple View, Starkholmes Road, Matlock, Derbyshire
    Active Corporate (3 parents)
    Officer
    2003-02-20 ~ now
    IIF 32 - Director → ME
  • 15
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    262 GBP2019-09-30
    Officer
    2009-09-02 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    KT544 LIMITED - 1991-04-02
    2 Broadfield Court, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 25 - Director → ME
  • 17
    ELLESHILL LIMITED - 1989-02-09
    2 Broadfield Court, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 24 - Director → ME
  • 18
    WESTWALL DEVELOPMENTS LIMITED - 1989-01-24
    WESTWALL DEVELOPMENT LIMITED - 1986-09-30
    2 Broadfield Court, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 22 - Director → ME
Ceased 12
  • 1
    MALLGAIN PROPERTY MANAGEMENT LIMITED - 2001-05-30
    Portmill House, Portmill Lane, Hitchin, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    ~ 1999-10-22
    IIF 15 - Director → ME
    ~ 1999-10-22
    IIF 8 - Secretary → ME
  • 2
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    482,266 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-09-04 ~ 2020-02-19
    IIF 17 - Director → ME
    Person with significant control
    2017-07-26 ~ 2020-02-18
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    297,922 GBP2023-12-31
    Officer
    2014-09-04 ~ 2020-02-18
    IIF 16 - Director → ME
  • 4
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,368 GBP2018-08-31
    Officer
    2013-12-06 ~ 2020-02-18
    IIF 18 - Director → ME
  • 5
    15 Cuckstool Road, Denby Dale, Huddersfield, England
    Active Corporate (8 parents)
    Officer
    2013-03-07 ~ 2014-03-12
    IIF 12 - Director → ME
  • 6
    KT555 LIMITED - 1991-08-21
    Wentworth Industrial Park, Wentworth Way, Tankersley, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,248,816 GBP2024-03-31
    Officer
    1991-08-29 ~ 2003-02-20
    IIF 29 - Director → ME
  • 7
    Pricewaterhouse Coopers Llp, Benson House, 33 Wellington Street, Leeds
    Liquidation Corporate (4 parents)
    Officer
    1998-10-31 ~ 2003-02-20
    IIF 9 - Secretary → ME
  • 8
    LINETRAIN LIMITED - 1986-08-12
    Fox Aluminium Systems Ltd, Ltd, Wentworth Way, Tankersley, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ 2003-02-20
    IIF 26 - Director → ME
  • 9
    DOLPHIN PROPERTY COMPANY LIMITED - 2017-04-26
    MARIPOSA CARE LIMITED - 2017-01-31
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-07-01 ~ 2020-02-18
    IIF 20 - Director → ME
  • 10
    BRAMBLE LODGE CARE HOME LIMITED - 2018-06-13
    PAPILLON CARE LIMITED - 2017-01-31
    Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,437,019 GBP2023-12-31
    Officer
    2018-07-01 ~ 2020-02-18
    IIF 21 - Director → ME
  • 11
    KT544 LIMITED - 1991-04-02
    2 Broadfield Court, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 2003-02-20
    IIF 7 - Secretary → ME
  • 12
    WESTWALL DEVELOPMENTS LIMITED - 1989-01-24
    WESTWALL DEVELOPMENT LIMITED - 1986-09-30
    2 Broadfield Court, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1999-06-30 ~ 2003-01-03
    IIF 5 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.