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, Ashley

    Related profiles found in government register
  • Beaumont, Ashley
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 - 75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 1
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 2
    • Suite 1, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 3
  • Beaumont, Ashley
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 4 IIF 5
  • Beaumont, Ashley
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, Covent Garden, London, England, WC2H 9JQ, United Kingdom

      IIF 6
    • 71 - 75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 7
  • Beaumont, Ashley
    British manager born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a Montem Road, Forest Hill, London, SE23 1SA

      IIF 8
  • Beaumont, Ashley Michael
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 9
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 10
  • Beaumont, Ashley Michael
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15734930 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 71 - 75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Michael Beaumont, Ashley
    English director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 13
  • Beaumont, Ashley
    English director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Litton House, Peterborough, PE3 7PR, England

      IIF 14
  • Beaumont, Ashley
    English employed born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 37th Floor One Canada Square, London, Canary Wharf, E14 5DY, England

      IIF 15
  • Beaumont, Michael
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Binley Innovation Centre, Harry Weston Road, Coventry, West Midlands, CV3 2TX

      IIF 16
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 17
  • Mr Ashley Beaumont
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 2AL, England

      IIF 18
    • 1 Mark Square, 1 Mark Square, London, EC2A 4EG, England

      IIF 19
    • 124, 124 City Road, London, EC1V 2NX, England

      IIF 20
    • 71 - 75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21
    • 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • Suite 1, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 23
  • Beaumont, Ashley
    British manager

    Registered addresses and corresponding companies
    • 9a Montem Road, Forest Hill, London, SE23 1SA

      IIF 24
  • Beaumont, Ashley Michael
    British company director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54, Cowgate, Kirkintilloch, Glasgow, G66 1HN, Scotland

      IIF 25
  • Mr Ashley Michael Beaumont
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15734930 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 27
    • 71 - 75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 29
    • 94-96, Seymour Place, London, W1H 1NB, United Kingdom

      IIF 30
  • Beaumont, Ashley

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, Covent Garden, London, England, WC2H 9JQ, United Kingdom

      IIF 31
    • 71 - 75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 32
    • 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 33 IIF 34
    • Litton House, Peterborough, PE3 7PR, England

      IIF 35
  • Mr Ashley Michael Beaumont
    English born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 2 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, England

      IIF 36
  • Mr Michael Beaumont
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 37
  • Mr Ashley Beaumont
    English born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 37th Floor One Canada Square, London, Canary Wharf, E14 5DY, England

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    2BAD CLOTHING LTD
    - now 05984478
    2 BAD RECORDS LTD
    - 2013-02-28 05984478
    ILLUMINATI RECORDS LTD
    - 2010-03-02 05984478
    9a Montem Road, Foresthill, London
    Dissolved Corporate (1 parent)
    Officer
    2006-11-01 ~ dissolved
    IIF 8 - Director → ME
    2006-11-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    9 DIRECT LIMITED
    10877643
    International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 3
    A&M TRADE LIMITED
    08475633
    Litton House, Saville Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 5 - Director → ME
    2013-04-05 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    ALPHA NATIONAL LIMITED
    - now 09432180
    ORACLE PARTNERSHIP LIMITED
    - 2016-04-01 09432180
    124 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,695 GBP2024-02-29
    Officer
    2015-02-10 ~ now
    IIF 1 - Director → ME
    2015-02-10 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    BA NATIONAL LTD
    - now 14703538
    BA TRAINING AND RECRUITMENT LIMITED
    - 2024-11-18 14703538
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,510 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BRADSTONE ALLINGTON LIMITED
    - now 11635179
    TRADE SIMPLE GROUP LIMITED
    - 2022-06-22 11635179
    Binley Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -129,435 GBP2021-10-31
    Officer
    2020-11-01 ~ now
    IIF 16 - Director → ME
  • 7
    DINOGYMWEAR LTD
    15860532
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    EKA GLOBAL LIMITED
    - now 11633946
    EKALON LIMITED
    - 2019-11-15 11633946
    4385, 11633946 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -31,782 GBP2022-10-31
    Officer
    2018-10-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 23 - Has significant influence or controlOE
  • 9
    FRIDAY NIGHT TREATS LIMITED
    SC701043
    54 Cowgate, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2021-06-08 ~ dissolved
    IIF 25 - Director → ME
  • 10
    GAM ESTATES GROUP LIMITED
    11058214
    International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 11
    HC DIRECT LIMITED
    - now 15734930
    HC CAPITAL LIMITED
    - 2024-05-31 15734930
    4385, 15734930 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-05-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    HUG RECRUITMENT LIMITED
    14219971
    International House, 64 Nile Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,761 GBP2024-07-31
    Officer
    2022-09-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    INTRAFM LIMITED
    12178287 14704033
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 14
    INTRAFM LIMITED
    14704033 12178287
    4385, 14704033 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 15
    OMEGA NATIONAL LIMITED
    11127370
    4385, 11127370 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -2,389 GBP2022-05-31
    Officer
    2017-12-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-12-29 ~ now
    IIF 37 - Has significant influence or controlOE
  • 16
    ROSA BLVCK LTD
    15600102
    71 - 75 Shelton Street, Covent Garden, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 6 - Director → ME
    2024-03-28 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    SHD GLOBAL LIMITED
    10020012
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-23 ~ dissolved
    IIF 14 - Director → ME
  • 18
    SMC CONSULTING LTD
    16544986
    94-96 Seymour Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-06-26 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    YURTICKETS LIMITED
    08473628
    Litton House, Saville Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-04 ~ dissolved
    IIF 4 - Director → ME
    2013-04-04 ~ dissolved
    IIF 34 - Secretary → ME
Ceased 1
  • 1
    SHD GLOBAL LIMITED
    10020012
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-23 ~ 2018-01-23
    IIF 35 - Secretary → ME
    Person with significant control
    2017-02-01 ~ 2017-11-25
    IIF 18 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.