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, John Richard

    Related profiles found in government register
  • Beaumont, John Richard
    British consultant born in June 1957

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 129, Allee Du Bois De Bercuit, Grez-doiceau, 1390, Belgium

      IIF 1 IIF 2
  • Beaumont, John Richard
    British born in June 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 2, Printer's Yard, 90a The Broadway, London, SW19 1RD, England

      IIF 3
    • icon of address East End Farm, East End, Newbury, Berkshire, RG20 0AB, England

      IIF 4
  • Beaumont, John Richard
    British director born in June 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 5
  • Beaumont, John Richard
    British non executive director born in June 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Rosedene, Hermitage Road, Cold Ash, Thatcham, RG18 9JL, England

      IIF 6
  • Beaumont, John Richard
    British business director born in June 1957

    Registered addresses and corresponding companies
    • icon of address The Manor House, 85 High Street, Lindfield, Sussex, RH16 2HN

      IIF 7
  • Beaumont, John Richard
    British business manager born in June 1957

    Registered addresses and corresponding companies
    • icon of address The Manor House, 85 High Street, Lindfield, Sussex, RH16 2HN

      IIF 8
  • Beaumont, John Richard
    British company director born in June 1957

    Registered addresses and corresponding companies
    • icon of address The Manor House, 85 High Street, Lindfield, Sussex, RH16 2HN

      IIF 9 IIF 10
  • Beaumont, John Richard
    British director born in June 1957

    Registered addresses and corresponding companies
  • Beaumont, John Richard
    British managing director born in June 1957

    Registered addresses and corresponding companies
    • icon of address The Manor House, 85 High Street, Lindfield, Sussex, RH16 2HN

      IIF 14
    • icon of address 1 Upper Terace, Hampstead, London, England, NW36RH

      IIF 15
  • Mr John Richard Beaumont
    British born in June 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 16
    • icon of address East End Farm, East End, Newbury, Berkshire, RG20 0AB, England

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address East End Farm, East End, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 2 Printer's Yard, 90a The Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,391,420 GBP2024-12-31
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,079 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    NEVADA TELE.COM LIMITED - 2003-02-04
    E.V. LIMITED - 1999-10-19
    icon of address Quarry Corner, Dundonald, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2002-03-01
    IIF 15 - Director → ME
  • 2
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-02-09 ~ 2002-02-20
    IIF 8 - Director → ME
  • 3
    PLANET ONLINE LIMITED - 2000-07-03
    PLANET INTERNET SERVICES LIMITED - 1995-06-27
    FORTUNE 3 LIMITED - 1995-05-12
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-28 ~ 2002-02-22
    IIF 9 - Director → ME
  • 4
    EUROPEAN TELECOMMUNICATIONS & TECHNOLOGY LIMITED - 2006-12-08
    E T & T LIMITED - 1999-08-27
    EUROPEAN TELECOMMUNICATIONS AND TECHNOLOGY LIMITED - 2000-08-02
    icon of address 3rd Floor New Castle House, Castle Boulevard, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-21 ~ 2003-07-17
    IIF 14 - Director → ME
  • 5
    icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury
    Active Corporate (2 parents)
    Equity (Company account)
    -3,359 GBP2024-04-30
    Officer
    icon of calendar 2011-09-01 ~ 2024-04-20
    IIF 2 - Director → ME
  • 6
    FOREIGNDEAL LIMITED - 1998-03-18
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-04-02 ~ 2002-02-22
    IIF 7 - Director → ME
  • 7
    MY COG LIMITED - 2013-02-01
    icon of address C/o Uhy Hacker Young 6 Broadfield Court, Broadfield Way, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -760,365 GBP2023-06-30
    Officer
    icon of calendar 2012-04-17 ~ 2012-12-24
    IIF 1 - Director → ME
  • 8
    Q A TRAINING LIMITED - 1998-06-04
    QA GROUP LIMITED - 2001-06-01
    icon of address Rath House, 55-65 Uxbridge Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2006-06-20
    IIF 11 - Director → ME
  • 9
    SKILLSGROUP PLC - 2001-04-30
    P & P MICRO DISTRIBUTORS PUBLIC LIMITED COMPANY - 1988-01-31
    P & P PUBLIC LIMITED COMPANY - 1997-05-09
    QA LIMITED - 2008-12-30
    QA PLC - 2006-09-07
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2006-06-20
    IIF 13 - Director → ME
  • 10
    SCI-WARE.COM LTD - 2000-06-08
    MEDLEY LIMITED - 1999-11-17
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-04-07 ~ 2002-03-11
    IIF 10 - Director → ME
  • 11
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2006-06-20
    IIF 12 - Director → ME
  • 12
    icon of address Rosedene Hermitage Road, Cold Ash, Thatcham, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,507 GBP2024-08-31
    Officer
    icon of calendar 2024-06-01 ~ 2025-06-01
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.