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

Beer, Simon Alexander

    Related profiles found in government register
  • Beer, Simon Alexander
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Rodney Street, Liverpool, L1 2TQ, United Kingdom

      IIF 1 IIF 2
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 3 IIF 4 IIF 5
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, United Kingdom

      IIF 7
  • Beer, Simon Alexander
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Concert Steps, 25-27 Seel Street, Liverpool, L1 4AU, United Kingdom

      IIF 8
    • icon of address Epic Apart Hotel, 25-27 Seel Street, Liverpool, L1 4AU, United Kingdom

      IIF 9
  • Beer, Simon Alexander
    British property developer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3 Cavendish House, 4 Cavendish Road, Birkenhead, CH41 8AX, England

      IIF 10
    • icon of address Appartment 1, Cavendish House, 4 Cavendish Road Birkenhead, Birkenhead, CH41 8AX, United Kingdom

      IIF 11
    • icon of address Flat 3, Cavendish House, 4 Cavendish Road, Birkenhead, CH41 8AE, United Kingdom

      IIF 12
    • icon of address Epic Apart Hotel, 25-27 Seel Street, Liverpool, Merseyside, L1 4AU, England

      IIF 13
  • Beer, Simon
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Rodney Street, Liverpool, L1 2TQ, England

      IIF 14
    • icon of address Seymour Chambers, London Road, Liverpool, L3 5NW, United Kingdom

      IIF 15
  • Beer, Simon
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, London Road, Liverpool, L3 5NW, England

      IIF 16
  • Mr Simon Alexander Beer
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Rodney Street, Liverpool, L1 2TQ, United Kingdom

      IIF 17
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 18 IIF 19 IIF 20
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, United Kingdom

      IIF 21
  • Beer, Simon Alexander
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Rodney Street, Rodney Street, Liverpool, L1 2TQ, England

      IIF 22
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 23 IIF 24
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW

      IIF 25
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 26
  • Beer, Simon Alexander
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Duke Street, Liverpool, L1 4JR, England

      IIF 27
    • icon of address 25-27, Seel Street, Liverpool, L1 4AU, England

      IIF 28 IIF 29
    • icon of address C/o Epic Apart Hotel, 25/27 Seel Street, Liverpool, L1 4AU, United Kingdom

      IIF 30
    • icon of address Douglas Fairless, Seymour Chambers, London Road, Liverpool, L3 5NW, England

      IIF 31
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 32
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 33
    • icon of address Ormskirk Indoor Market, Ormskirk Indoor Market, Moorgate, Ormskirk, L39 4RT, United Kingdom

      IIF 34
  • Beer, Simon Alexander
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Seel Street, Liverpool, Merseyside, L1 4BE, England

      IIF 35
    • icon of address Seymour Chambers, London Road, Liverpool, L3 5NW, United Kingdom

      IIF 36
    • icon of address Seymour Chambers, Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 37
  • Beer, Simon Alexander
    British property developer born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 3, Cavendish House, 4 Cavendish Road, Birkenhead, Merseyside, CH41 8AX, United Kingdom

      IIF 38
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 39
  • Mr Simon Beer
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Rodney Street, Liverpool, L1 2TQ, England

      IIF 40
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 41
    • icon of address Seymour Chambers, London Road, Liverpool, L3 5NW, England

      IIF 42
  • Beer, Simon Alexander
    British

    Registered addresses and corresponding companies
    • icon of address Epic Apart Hotel, 25-27 Seel Street, Liverpool, Merseyside, L1 4AU, England

      IIF 43
  • Beer, Simon
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Douglas Fairless, Seymour Chambers, London Road, Liverpool, L3 5NW, England

      IIF 44
  • Mr Simon Alexander Beer
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Duke Street, Liverpool, L1 4JR, England

      IIF 45
    • icon of address 25-27, Seel Street, Liverpool, L1 4AU, England

      IIF 46 IIF 47
    • icon of address 28 Rodney Street, Rodney Street, Liverpool, L1 2TQ, England

      IIF 48
    • icon of address C/o Epic Apart Hotel, 25/27 Seel Street, Liverpool, L1 4AU, United Kingdom

      IIF 49
    • icon of address Douglas Fairless, Seymour Chambers, London Road, Liverpool, L3 5NW, England

      IIF 50
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 51 IIF 52
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW

      IIF 53
    • icon of address Seymour Chambers, Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 54
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 55
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 56
    • icon of address Ormskirk Indoor Market, Ormskirk Indoor Market, Moorgate, Ormskirk, L39 4RT, United Kingdom

      IIF 57
  • Mr Simon Beer
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Douglas Fairless, Seymour Chambers, London Road, Liverpool, L3 5NW, England

      IIF 58
  • Beer, Simon Alexander

    Registered addresses and corresponding companies
    • icon of address Flat 3, Cavendish House, 4 Cavendish Road, Birkenhead, CH41 8AE, United Kingdom

      IIF 59
    • icon of address 1, Concert Steps, 25-27 Seel Street, Liverpool, L1 4AU, United Kingdom

      IIF 60
  • Beer, Simon

    Registered addresses and corresponding companies
    • icon of address Apartment 3 Cavendish House, 4 Cavendish Road, Birkenhead, CH41 8AX, England

      IIF 61
    • icon of address Epic Apart Hotel, 25-27 Seel Street, Liverpool, Merseyside, L1 4AU, England

      IIF 62
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Epic Liverpool, 25/27 Seel Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-08-16 ~ dissolved
    IIF 61 - Secretary → ME
  • 2
    9 GT LTD
    - now
    VITA SPV 1 LTD - 2024-10-07
    icon of address 28 Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Seymour Chambers, 92 London Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Seymour Chambers, 92 London Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    2,448,490 GBP2024-01-31
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 25 - Director → ME
    icon of calendar 2012-01-18 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 6
    icon of address Seymour Chambers, 92 London Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,022 GBP2024-01-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Seymour Chambers, 92 London Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,446,691 GBP2024-01-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address Seymour Chambers, London Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    icon of address Seymour Chambers, 92 London Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Epic Apart Hotel, 25-27 Seel Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 9 - Director → ME
  • 11
    EPIC HOSPITALITY GROUP LTD - 2023-08-16
    EPIC HOSPITALITY LTD - 2018-07-30
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,327 GBP2021-01-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    LUXE LAUNDRY (NW) LTD - 2024-07-03
    icon of address Seymour Chambers, London Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -104,021 GBP2024-01-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address 151 Duke Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    VEO FM LTD - 2024-09-12
    icon of address Seymour Chambers, 92 London Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    SAB DEVELOPMENTS LIMITED - 2008-10-14
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-08-18 ~ dissolved
    IIF 43 - Secretary → ME
  • 16
    icon of address 25-27 Seel Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address Douglas Fairless, Seymour Chambers, London Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-29
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 39 - Director → ME
  • 19
    EE3 LTD - 2024-07-02
    icon of address Seymour Chambers, 92 London Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    57 GBP2024-01-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 28 Rodney Street, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    PROJECT COLIN LIMITED - 2020-12-16
    icon of address 28 Rodney Street Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 28 Rodney Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 1 - Director → ME
  • 23
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    SF2020 LIMITED - 2023-09-28
    icon of address Seymour Chambers, 92 London Road, Liverpool, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-03-01 ~ 2023-09-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2023-09-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Flat 4, Cavendish House, 4 Cavendish Road, Birkenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    974 GBP2024-03-31
    Officer
    icon of calendar 2010-12-01 ~ 2021-02-01
    IIF 12 - Director → ME
    icon of calendar 2013-04-01 ~ 2013-04-01
    IIF 11 - Director → ME
    icon of calendar 2010-12-01 ~ 2010-12-01
    IIF 38 - Director → ME
    icon of calendar 2010-12-01 ~ 2021-02-01
    IIF 59 - Secretary → ME
  • 3
    icon of address 164 County Road, Ormskirk, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,012 GBP2024-06-30
    Officer
    icon of calendar 2013-01-08 ~ 2014-11-13
    IIF 8 - Director → ME
    icon of calendar 2013-01-08 ~ 2014-11-13
    IIF 60 - Secretary → ME
  • 4
    EPIC SERVICES LIMITED - 2023-03-31
    icon of address Mb 31, Unit 17, Eurolink, St. Helens, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -5,566 GBP2021-01-31
    Officer
    icon of calendar 2018-04-06 ~ 2023-03-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2023-03-24
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    EPIC OPS LIMITED - 2023-05-10
    icon of address Mb 31, Unit 17 Eurolink, Lea Green, St. Helens, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,138,657 GBP2022-01-28
    Officer
    icon of calendar 2018-10-12 ~ 2023-03-24
    IIF 35 - Director → ME
  • 6
    LUXE LAUNDRY (NW) LTD - 2024-07-03
    icon of address Seymour Chambers, London Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -104,021 GBP2024-01-31
    Officer
    icon of calendar 2018-12-14 ~ 2023-08-16
    IIF 36 - Director → ME
  • 7
    EHG FM LTD - 2023-09-07
    icon of address Ormskirk Food & Drink Market, Moorgate, Ormskirk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-23 ~ 2023-09-07
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ 2023-09-07
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    icon of address Ormskirk Indoor Market Ormskirk Indoor Market, Moorgate, Ormskirk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    70,466 GBP2023-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2023-11-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2023-01-31
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EPIC RBG LIMITED - 2023-08-16
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,942 GBP2022-01-31
    Officer
    icon of calendar 2018-09-11 ~ 2023-09-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2023-09-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Douglas Fairless, Seymour Chambers, London Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-29
    Officer
    icon of calendar 2019-12-12 ~ 2024-06-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ 2024-06-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 11
    PROJECT COLIN LIMITED - 2020-12-16
    icon of address 28 Rodney Street Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-30 ~ 2023-01-31
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.