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 Jaimie Duncan Beers

    Related profiles found in government register
  • Mr Jaimie Duncan Beers
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Plough Way, Surrey Quays, London, SE16 2EU, England

      IIF 1 IIF 2
    • icon of address 2, Plough Way, Surrey Quays, London, SE16 2EU, United Kingdom

      IIF 3
    • icon of address 41, Chalton Street, London, NW1 1JD, England

      IIF 4
    • icon of address 51b, Rosebery Road, London, SW2 4DQ, England

      IIF 5
    • icon of address 2, Lace Market Square, Nottingham, Nottinghamshire, NG1 1PB

      IIF 6
    • icon of address 2, Plough Way, Surrey Quays, SE16 2EU, United Kingdom

      IIF 7
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 8
  • Jaimie Duncan Beers
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Bermondsey Street, London, SE1 3TX, England

      IIF 9 IIF 10
  • Mr Jaimie Duncan Beers
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Bermondsey Street, London, SE1 3TX, England

      IIF 11
    • icon of address Queensway House, 11 Queensway, New Milton, BH25 5NR, England

      IIF 12
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 13
  • Beers, Jaimie Duncan
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Bermondsey Street, London, SE1 3TX, United Kingdom

      IIF 14
    • icon of address 2, Plough Way, Surrey Quays, SE16 2EU, United Kingdom

      IIF 15
  • Beers, Jaimie Duncan
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 16
    • icon of address 2, Plough Way, Surrey Quays, London, SE16 2EU, England

      IIF 17 IIF 18
    • icon of address 2, Plough Way, Surrey Quays, London, SE16 2EU, United Kingdom

      IIF 19
  • Beers, Jaimie Duncan
    British property born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51b Rosebery Road, Clapham Park, London, SW2 4DQ

      IIF 20
  • Beers, Jaimie Duncan
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Bermondsey Street, London, SE1 3TX, England

      IIF 21
  • Beers, Jaimie Duncan
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 22
  • Beers, Jaimie Duncan
    British managing director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, BH25 5NR, England

      IIF 23
  • Beers, Jaimie Duncan

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2 Plough Way, Surrey Quays, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -526,000 GBP2022-05-23
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Plough Way, Surrey Quays, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,676 GBP2024-12-31
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 56-58 Richmond Hill Drive, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,324 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,763 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MADLEY PROPERTY SERVICES LIMITED - 2022-08-03
    icon of address 2 Lace Market Square, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -138,321 GBP2019-04-29
    Officer
    icon of calendar 2008-09-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2 Plough Way, Surrey Quays, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 2 Plough Way, Surrey Quays, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -452,994 GBP2023-12-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address 27 Mortimer Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    135,888 GBP2024-08-23
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -42,018 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (4 parents)
    Equity (Company account)
    106,813 GBP2022-06-30
    Officer
    icon of calendar 2020-04-28 ~ 2023-05-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2023-05-15
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,345 GBP2022-06-30
    Officer
    icon of calendar 2019-06-06 ~ 2023-05-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 2023-05-15
    IIF 3 - Has significant influence or control 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.