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

Beasant, Steven Paul

    Related profiles found in government register
  • Beasant, Steven Paul
    British company director born in April 1959

    Registered addresses and corresponding companies
    • icon of address St Johns Priory, Victoria Road, Castle Cary, Somerset, BA7 7DE

      IIF 1
    • icon of address Oak Lodge, Chelynch Park, Doulting, Somerset, BA4 4PL

      IIF 2 IIF 3 IIF 4
  • Beasant, Steven Paul
    British developer born in April 1959

    Registered addresses and corresponding companies
    • icon of address Oak Lodge, Chelynch Park, Doulting, Somerset, BA4 4PL

      IIF 5
  • Beasant, Steven Paul
    British director born in April 1959

    Registered addresses and corresponding companies
  • Beasant, Steven Paul
    British manager born in April 1959

    Registered addresses and corresponding companies
    • icon of address St Johns Priory, Victoria Road, Castle Cary, Somerset, BA7 7DE

      IIF 13
    • icon of address Oak Lodge, Chelynch Park, Doulting, Somerset, BA4 4PL

      IIF 14
  • Beasant, Steven Paul
    British company director born in January 1959

    Registered addresses and corresponding companies
    • icon of address The Priory, Priorygate Court Victoria Grove, Castle Cary, Somerset, BA7 7HT

      IIF 15 IIF 16 IIF 17
  • Beasant, Steven Paul
    British

    Registered addresses and corresponding companies
  • Beasant, Steven Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address The Priory, Priorygate Court Victoria Grove, Castle Cary, Somerset, BA7 7HT

      IIF 24
    • icon of address Oak Lodge, Chelynch Park, Doulting, Somerset, BA4 4PL

      IIF 25
  • Beasant, Steven Paul
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chataway House, Leach Road, Chard, Somerset, TA20 1FR, England

      IIF 26
  • Beasant, Steven Paul
    British property consultant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chataway House, Leach Road, Chard, Somerset, TA20 1GH, United Kingdom

      IIF 27
  • Beasant, Steven Paul
    British property developer born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chataway House, Leach Road, Chard, Somerset, TA20 1FA, England

      IIF 28
    • icon of address Chataway House, Leach Road, Chard, Somerset, TA20 1FR, England

      IIF 29
    • icon of address The Heights, High Ham, Langport, Somerset, TA10 9DA, United Kingdom

      IIF 30 IIF 31
  • Beasant, Steven Paul

    Registered addresses and corresponding companies
    • icon of address The Priory, Priorygate Court Victoria Grove, Castle Cary, Somerset, BA7 7HT

      IIF 32
    • icon of address Oak Lodge, Chelynch Park, Doulting, Somerset, BA4 4PL

      IIF 33
  • Beasant, Steven Paul
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chataway House, Leach Road, Chard, Somerset, TA20 1GH, United Kingdom

      IIF 34
    • icon of address The Heights, High Ham, Langport, Somerset, TA10 9DA, United Kingdom

      IIF 35
  • Beasant, Steven Paul
    British development manager/director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

      IIF 36
  • Beasant, Steven
    British business man born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 37
  • Beasant, Steven
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lupins Business Centre, 1-3, Greenhill, Weymouth, Dorset, DT4 7SS, England

      IIF 38
  • Mr Steven Paul Beasant
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chataway House, Leach Road, Chard, Somerset, TA20 1FR, England

      IIF 39
    • icon of address Chataway House, Leach Road, Chard, Somerset, TA20 1GH, United Kingdom

      IIF 40 IIF 41
  • Mr Steven Paul Beasant
    British born in April 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Heights, High Ham, Langport, Somerset, TA10 9DA, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Sterling House, Maple Court, Tankersley, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Chataway House, Leach Road, Chard, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Has significant influence or controlOE
  • 3
    icon of address The Heights, High Ham, Langport, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 4
    icon of address Chataway House, Leach Road, Chard, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,190 GBP2024-09-30
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 41 - Has significant influence or controlOE
  • 5
    icon of address Chataway House, Leach Road, Chard, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 42 Pentire Crescent, Newquay, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2005-08-25 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    icon of address 5 Liberty Square, Kings Hill, West Malling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-09 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-10-09 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    icon of address Deloitte Llp, 3 Rivergate Temple Quay, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-09 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2006-10-09 ~ dissolved
    IIF 23 - Secretary → ME
  • 9
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address Grant Thornton Uk Llp, Hartwell House 55-61 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-28 ~ dissolved
    IIF 2 - Director → ME
  • 11
    IRTHLINGBOROUGH DIAMONDS LIMITED - 1992-05-26
    DIRECTABLE LIMITED - 1989-10-05
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2005-05-19 ~ dissolved
    IIF 19 - Secretary → ME
  • 13
    icon of address 1 New Street, Wells, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-05 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Chataway House, Leach Road, Chard, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,104 GBP2024-01-31
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 28 - Director → ME
Ceased 12
  • 1
    MILTON PRIORY DEVELOPMENTS LTD - 2003-07-16
    icon of address Milton Priory House, Rowdens Road, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,099,643 GBP2024-03-31
    Officer
    icon of calendar 2001-01-17 ~ 2001-11-01
    IIF 18 - Secretary → ME
  • 2
    icon of address 82c East Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2000-08-14
    IIF 7 - Director → ME
    icon of calendar 2001-06-22 ~ 2001-06-22
    IIF 16 - Director → ME
    icon of calendar 2001-06-22 ~ 2001-06-22
    IIF 24 - Secretary → ME
  • 3
    icon of address Sterling House, Maple Court, Tankersley, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-05 ~ 1996-11-12
    IIF 1 - Director → ME
  • 4
    icon of address C/o Mundy & Co, 127 High Street, Street, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    246,553 GBP2024-03-31
    Officer
    icon of calendar 2018-01-16 ~ 2019-10-01
    IIF 29 - Director → ME
    icon of calendar 2014-05-01 ~ 2017-10-01
    IIF 30 - Director → ME
  • 5
    FORTERESS PROPERTIES LIMITED - 1999-04-16
    icon of address 70 Charlotte Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-22 ~ 2001-06-22
    IIF 17 - Director → ME
  • 6
    icon of address C/o Mundy & Co, 127 High Street, Street, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,398 GBP2024-03-31
    Officer
    icon of calendar 2017-07-11 ~ 2019-06-01
    IIF 31 - Director → ME
  • 7
    icon of address One, New Street, Wells, Somerset
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2008-09-04
    IIF 10 - Director → ME
    icon of calendar 2005-07-04 ~ 2008-09-04
    IIF 33 - Secretary → ME
  • 8
    icon of address 42 Pentire Crescent, Newquay, Cornwall, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2005-05-23 ~ 2015-11-28
    IIF 12 - Director → ME
    icon of calendar 2005-07-04 ~ 2015-11-26
    IIF 21 - Secretary → ME
  • 9
    icon of address 42 Pentire Crescent, Newquay, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-01-30 ~ 2015-11-26
    IIF 3 - Director → ME
    icon of calendar 2007-01-30 ~ 2015-11-26
    IIF 25 - Secretary → ME
  • 10
    icon of address 70 Charlotte Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -3,817,022 GBP2024-12-31
    Officer
    icon of calendar 2001-06-22 ~ 2001-06-22
    IIF 15 - Director → ME
    icon of calendar 1997-05-14 ~ 2000-08-14
    IIF 6 - Director → ME
    icon of calendar 2001-06-22 ~ 2001-06-22
    IIF 32 - Secretary → ME
  • 11
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-25 ~ 2010-07-30
    IIF 38 - Director → ME
  • 12
    icon of address Clark House Higher Kingsbury, Milborne Port, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-11-19 ~ 2009-03-06
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.