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

Mr Jason Beament

    Related profiles found in government register
  • Mr Jason Beament
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ayjay House, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8DW, Wales

      IIF 1
    • icon of address Ayjay House, Greenway, Bedwas House Industrial Estate, Caerphilly, CF83 8DW, Wales

      IIF 2
    • icon of address Ayjay House, Greenway, Bedwas Industrial Estate, Caerphilly, CF83 8DW, Wales

      IIF 3
    • icon of address Ayjay House Unit B, 23 Greenway, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DW

      IIF 4
    • icon of address Ayjay House, Unit B, 23 Greenway, Bedwas House Industrial Estate, Caerphilly, Mid Glamorgan, CF83 8DW

      IIF 5
    • icon of address Ayjay House,unit B, 23 Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DW, Wales

      IIF 6
  • Beament, Jason
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ayjay House,unit B, 23 Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DW, Wales

      IIF 7
  • Beament, Jason
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Clos Cwm Garw, Nant Gledyr, Caerphilly, CF83 2BG

      IIF 8
    • icon of address Ayjay House, Greenway, Bedwas House Industrial Estate, Caerphilly, CF83 8DW, United Kingdom

      IIF 9
    • icon of address Unit 2, Roundabout Court, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8FS

      IIF 10
  • Beament, Jason
    British electrical engineer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Fordd Erw, Castle View, Caerphilly, Mid Glamorgan, CF83 1RY

      IIF 11
    • icon of address Ayjay House, Greenway, Bedwas Industrial Estate, Caerphilly, CF83 8DW, Wales

      IIF 12
    • icon of address Ayjay House, Unit B, 23 Greenway, Bedwas House Industrial Estate, Caerphilly, Mid Glamorgan, CF83 8DW

      IIF 13
  • Beament, Jason
    British electrician born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Fordd Erw, Castle View, Caerphilly, Mid Glamorgan, CF83 1RY

      IIF 14
  • Beament, Jason
    British managing director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ayjay House, Greenway, Bedwas House Industrial Estate, Caerphilly, CF83 8DW, Wales

      IIF 15
  • Beament, Jason
    British none born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Ffordd Erw, Castle View, Caerphilly, Mid Glamorgan, CF83 1RY, Wales

      IIF 16
  • Mr Jason Beament
    British born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ayjay House, 23 Greenway, Bedwas House Industrial Estate, Caerphilly, CF83 8DW, United Kingdom

      IIF 17
  • Beament, Jason, Mr.
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Clos Cwm Garw, Nant Gledyr, Caerphilly, CF83 2BG

      IIF 18
  • Beament, Jason, Mr.
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 3-4 Roundabout Court, Bedwas House Industrial Estate, Caerphilly, Mid Glamorgan, CF83 8FS, United Kingdom

      IIF 19
  • Mr Jason Beament
    Welsh born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ayjay House, Greenway, Bedwas, Caerphilly, CF83 8DW, Wales

      IIF 20
    • icon of address Ayjay House, Greenway, Bedwas House Industrial Estate, Caerphilly, CF83 8DW, Wales

      IIF 21
  • Beament, Jason
    British company director born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ayjay House, 23 Greenway, Bedwas House Industrial Estate, Caerphilly, CF83 8DW, United Kingdom

      IIF 22
  • Beament, Jason
    British director born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ayjay House, 23 Greenway, Bedwas House Industrial Estate, Bedwas, CF83 8DW, United Kingdom

      IIF 23
  • Beament, Jason
    Welsh company director born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flint House, 8 Deer Park, Tenby, Pembrokeshire, SA70 7LE, Wales

      IIF 24
  • Beament, Jason
    Welsh director born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ayjay House, Greenway, Bedwas, Caerphilly, CF83 8DW, Wales

      IIF 25
    • icon of address Ayjay House, Greenway, Bedwas House Industrial Estate, Caerphilly, CF83 8DW, United Kingdom

      IIF 26
  • Beament, Jason
    Welsh managing director born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ayjay House, Greenway, Bedwas House Industrial Estate, Caerphilly, CF83 8DW, Wales

      IIF 27
  • Beament, Jason

    Registered addresses and corresponding companies
    • icon of address Ayjay House, 23 Greenway, Bedwas House Industrial Estate, Bedwas, CF83 8DW, United Kingdom

      IIF 28
    • icon of address Ayjay House, 23 Greenway, Bedwas House Industrial Estate, Caerphilly, CF83 8DW, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 1
  • 1
    THE J BEAUMENT AND A HALL HARTLEY SIPP LTD - 2005-09-28
    icon of address Unit 3 & 4 Roundabout Court, Bedwas House Industrial Estate, Bedwas Caerphilly
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-22 ~ dissolved
    IIF 11 - Director → ME
Ceased 16
  • 1
    AYJAY ENERGY LIMITED - 2013-05-02
    icon of address Ayjay House Unit B, 23 Greenway, Bedwas House Industrial Estate, Caerphilly, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,715 GBP2019-04-30
    Officer
    icon of calendar 2015-12-04 ~ 2017-04-01
    IIF 13 - Director → ME
    icon of calendar 2011-10-21 ~ 2013-04-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AYJAY SERVICES LIMITED - 2009-11-02
    icon of address Ayjay House Greenway, Bedwas House Industrial Estate, Caerphilly, Wales
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    704,657 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1996-09-27 ~ 2020-12-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-12-26
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Ayjay House Greenway, Bedwas, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2019-10-29 ~ 2020-12-26
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2020-12-26
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of address Ayjay House Greenway, Bedwas House Industrial Estate, Caerphilly, Wales
    Dissolved Corporate
    Equity (Company account)
    -30,681 GBP2021-09-30
    Officer
    icon of calendar 2020-07-28 ~ 2020-12-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2020-12-26
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address Ayjay House Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    2,034,157 GBP2024-03-31
    Officer
    icon of calendar 2016-07-29 ~ 2020-12-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-12-26
    IIF 1 - Has significant influence or control OE
  • 6
    icon of address Ayjay House Greenway, Bedwas House Industrial Estate, Caerphilly, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-28 ~ 2020-12-26
    IIF 22 - Director → ME
    icon of calendar 2016-07-28 ~ 2020-12-26
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2020-12-26
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Ayjay House Greenway, Bedwas Industrial Estate, Caerphilly, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    644,000 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2020-12-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2020-12-26
    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
  • 8
    icon of address Unit 1 Ayjay House Greenway, Bedwas, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    109,304 GBP2024-08-31
    Officer
    icon of calendar 2017-09-14 ~ 2020-12-26
    IIF 9 - Director → ME
  • 9
    icon of address Ayjay House Greenway, Bedwas House Industrial Estate, Caerphilly, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,911 GBP2024-09-30
    Officer
    icon of calendar 2018-04-24 ~ 2020-12-26
    IIF 26 - Director → ME
  • 10
    icon of address Unit 1 Crown Business Park, Dukestown, Tredegar, Gwent, Wales
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38,737 GBP2015-09-30
    Officer
    icon of calendar 2009-05-14 ~ 2014-03-18
    IIF 8 - Director → ME
  • 11
    AYJAY DEVELOPMENTS LTD - 2018-03-09
    AYJAY PROPERTY SERVICES LIMITED - 2014-12-17
    icon of address 14 Ty Pwca Road, Pontnewydd, Cwmbran, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    17,621 GBP2024-09-30
    Officer
    icon of calendar 2001-01-31 ~ 2020-12-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ 2020-12-26
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Flint House, 8 Deer Park, Tenby, Pembrokeshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-24
    Officer
    icon of calendar 2018-07-01 ~ 2020-12-26
    IIF 24 - Director → ME
  • 13
    icon of address Unit 2 Roundabout Court, Bedwas House Industrial Estate, Bedwas, Caerphilly, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -572 GBP2024-05-31
    Officer
    icon of calendar 2017-05-09 ~ 2020-12-14
    IIF 23 - Director → ME
    icon of calendar 2017-05-09 ~ 2020-12-14
    IIF 28 - Secretary → ME
  • 14
    icon of address Unit 2 Roundabout Court, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    378,404 GBP2024-07-31
    Officer
    icon of calendar 2016-04-06 ~ 2017-06-16
    IIF 10 - Director → ME
  • 15
    AYJAY MANAGEMENT SERVICES LIMITED - 2011-05-20
    icon of address Ayjay House Unit B 23 Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-15 ~ 2011-05-20
    IIF 18 - Director → ME
  • 16
    icon of address Ayjay House Greenway, Bedwas House Industrial Estate, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71 GBP2022-11-23
    Officer
    icon of calendar 2019-11-07 ~ 2020-12-26
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2020-12-26
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.