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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Paul Beaumont

    Related profiles found in government register
  • Mr Stephen Paul Beaumont
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Drayton Beaumont Building, Merrial Street, Newcastle, ST5 2AE, England

      IIF 1
    • Drayton Beaumont Building, Merrial Street, Newcastle Under Lyme, Staffordshire, ST5 2AE, United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • Beaumont House, Church Lane, Endon, Stoke-on-trent, Staffordshire, ST9 9HF, England

      IIF 9
  • Mr Stephen Beaumont
    British born in April 1980

    Resident in England

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

      IIF 10
  • Mr Stephen Paul Beaumont
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 11
    • Drayton Beaumont Building, Merrial Street, Newcastle Under Lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 12
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Beaumont, Stephen Paul
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Beaumont, Stephen Paul
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont House, Church Lane, Endon, Stoke-on-trent, Staffordshire, ST9 9HF, England

      IIF 21
  • Beaumont, Steven Paul
    British director born in April 1980

    Resident in England

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

      IIF 22
    • Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 23
  • Beaumont, Stephen Paul
    British managing director born in April 1980

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

      IIF 24
  • Beaumont, Stephen Paul
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 25
    • Drayton Beaumont Building, Merrial Street, Newcastle Under Lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 26
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, ST5 2AE, United Kingdom

      IIF 27
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, England

      IIF 28
    • Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, ST5 2AE, United Kingdom

      IIF 29 IIF 30 IIF 31
    • North Street, Stoke On Trent, Staffordshire, ST4 7SA

      IIF 42
    • North, Street, Stoke On Trent, Staffordshire, ST4 7SA, United Kingdom

      IIF 43
    • Walley Street Building Walley Street, Burslem, Stoke On Trent, ST6 2AH, United Kingdom

      IIF 44
    • Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire, ST6 2AH

      IIF 45
  • Beaumont, Stephen Paul

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

      IIF 46 IIF 47
child relation
Offspring entities and appointments 28
  • 1
    BB STAFFORDSHIRE DEVELOPMENTS LIMITED
    09894299 09487393
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    BB STAFFORDSHIRE HOLDINGS LIMITED
    10630883 16983480
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-02-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    BEAUMONT EQUESTRIAN LIMITED
    16216510
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    CLIFFE PARK HALL LIMITED
    10191354
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-09-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DB DEVELOPMENTS STAFFORDSHIRE LIMITED
    09487393 09894299
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-03-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-22
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    DBS PROPERTY GROUP LIMITED
    13363581
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Officer
    2021-04-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    DELTA PADEL LIMITED
    16613997
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-29 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DRAYTON BEAUMONT GROUP LIMITED
    13641211 11353625
    Drayton Beaumont Building, Merrial Street, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2021-09-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    DRAYTON BEAUMONT HQ LIMITED
    - now 11353625
    DRAYTON BEAUMONT SERVICES GROUP LIMITED
    - 2022-11-15 11353625 13641211
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-05-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-05-10 ~ 2022-06-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    DRAYTON BEAUMONT SERVICES (FM) LIMITED
    06289582 04650598
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2007-06-22 ~ now
    IIF 41 - Director → ME
    2015-01-30 ~ 2024-03-18
    IIF 47 - Secretary → ME
  • 11
    DRAYTON BEAUMONT SERVICES HOLDINGS LIMITED
    06696338
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2008-10-22 ~ now
    IIF 33 - Director → ME
  • 12
    DRAYTON BEAUMONT SERVICES LIMITED
    04650598 06289582
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2004-10-01 ~ now
    IIF 31 - Director → ME
    2013-01-25 ~ 2024-03-18
    IIF 46 - Secretary → ME
  • 13
    ECO-ENERGY POWER SOLUTIONS LIMITED
    - now 07389971
    ECO-ENERGY POWER SOLUTION LIMITED
    - 2010-11-11 07389971
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-09-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control OE
  • 14
    ENERGY EXTRA (SERVICES) LIMITED
    - now 04889111
    ENERGY EXCHANGE (SERVICES) LIMITED
    - 2011-05-06 04889111
    DRAYTON BEAUMONT SERVICES (LONDON) LIMITED
    - 2011-05-06 04889111
    BRYAN COOPER TRANSPORT LIMITED
    - 2004-09-09 04889111
    Plantation Road, Newstead Industrial Estate, Trentham, Stoke On Trent
    Dissolved Corporate (9 parents)
    Officer
    2004-09-07 ~ 2011-05-06
    IIF 24 - Director → ME
  • 15
    HANLEY LIBRARY REDEVELOPMENTS LIMITED
    16091553 10386937
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 27 - Director → ME
  • 16
    HIGH VIEW BROWN EDGE LIMITED
    - now 13490644
    NEWCASTLE LIBRARY REDEVELOPMENTS LIMITED
    - 2024-11-19 13490644
    BROWN EDGE DEVELOPMENTS LIMITED
    - 2022-05-24 13490644
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-02 ~ now
    IIF 17 - Director → ME
  • 17
    HOLIDAY COTTAGES STAFFORDSHIRE LIMITED
    09485160
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-03-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2022-02-04
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 18
    JPR FIRE SECURITY & DATA LIMITED
    - now 12161688
    JPR GROUP HOLDINGS LIMITED
    - 2025-12-05 12161688
    North, Street, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-28 ~ now
    IIF 43 - Director → ME
  • 19
    JPR MECHANICAL AND ELECTRICAL SERVICES LIMITED
    - now 01087200
    JPR ENGINEERING SERVICES LIMITED - 2019-06-13
    CENTURY ELECTRICAL CONTRACTORS(STOKE-ON-TRENT)LIMITED - 2005-02-07
    North Street, Stoke On Trent, Staffordshire
    Active Corporate (8 parents)
    Officer
    2024-10-28 ~ now
    IIF 42 - Director → ME
  • 20
    MARY CHURCH REDEVELOPMENTS LIMITED
    16266300
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 28 - Director → ME
  • 21
    NOVUS BIOMASS LIMITED
    - now 08845388
    ECO ENERGY HEATING SOLUTIONS LIMITED
    - 2014-08-11 08845388
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-01-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    QPV APARTMENTS STAFFORDSHIRE LIMITED
    - now 14837423
    PARK VIEW APARTMENTS STAFFORDSHIRE LIMITED
    - 2023-08-07 14837423
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-01 ~ now
    IIF 37 - Director → ME
  • 23
    ROWLEY GATE LIMITED
    - now 10630671
    ROSE COTTAGES (ENDON) LIMITED
    - 2022-12-14 10630671
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-02-21 ~ 2022-02-28
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 24
    T-IPS WASHROOMS LIMITED
    - now 08867062
    THERSER IPS (UK) LIMITED
    - 2016-01-13 08867062
    Suite 3 Silk Mill House, 21 Marsh Parade, Newcastle, Staffordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-11-06 ~ 2019-03-13
    IIF 21 - Director → ME
  • 25
    THE NICK (STAFFORDSHIRE) LIMITED
    13477441
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-06-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    THERSER (UK) LIMITED
    - now 06843333 08865036
    THERM SERVE (UK) LIMITED - 2009-03-19
    Walley Street Buildings, Walley Street Burslem, Stoke On Trent, Staffordshire
    Active Corporate (9 parents)
    Officer
    2025-04-01 ~ now
    IIF 45 - Director → ME
    2024-10-29 ~ 2024-10-29
    IIF 23 - Director → ME
  • 27
    THERSER HOLDINGS LIMITED
    - now 06849170
    AIMLEY INSURANCE BROKERS (OSSETT) LIMITED - 2019-12-18
    Walley Street Building Walley Street, Burslem, Stoke On Trent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-10-29 ~ 2024-10-29
    IIF 22 - Director → ME
    2025-04-01 ~ now
    IIF 44 - Director → ME
  • 28
    WILSON STREET REDEVELOPMENTS LIMITED
    - now 10386937
    HANLEY LIBRARY REDEVELOPMENTS LIMITED
    - 2024-11-19 10386937 16091553
    PITTSBURGH DEVELOPMENT LIMITED
    - 2022-06-22 10386937
    Drayton Beaumont Building, Merrial Street, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-09-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-09-21 ~ 2022-08-22
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.