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

Beadle, Jamie Michael

    Related profiles found in government register
  • Beadle, Jamie Michael
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
  • Beadle, Jamie Michael
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 7
    • icon of address Suite 201 Cleveland Business Centre, Oak Street, Middlesbrough, TS1 2RQ

      IIF 8
    • icon of address 14, Broadway, Rainham, Essex, RM13 9YW, England

      IIF 9
    • icon of address Suite 34 Thamesgate House, 33-41 Victoria Avenue, Southend On Sea, Essex, SS2 6DF

      IIF 10
    • icon of address Thamesgate House, Suite 10 33-41, Victoria Avenue, Southend-on-sea, SS2 6DF, England

      IIF 11
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 12
  • Beadle, Jamie Michael
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Barling Road, Great Wakering, Southend-on-sea, SS3 0QB, England

      IIF 13 IIF 14
    • icon of address 6, Barling Road, Southend-on-sea, Southend-on-sea, Essex, SS3 0QB, United Kingdom

      IIF 15
    • icon of address Barling Manor, Barling Road, Great Wakering, Southend-on-sea, SS3 0QB, England

      IIF 16
  • Mr Jamie Beadle
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thamesgate House, Suite 10 33-41, Victoria Avenue, Southend-on-sea, SS2 6DF

      IIF 17
  • Mr Jamie Michael Beadle
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 18
    • icon of address Suite 34 Thamesgate House, 33-41 Victoria Avenue, Southend On Sea, Essex, SS2 6DF

      IIF 19
  • Beadle, Jamie Michael
    English director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Broadway, Rainham, Essex, RM13 9YW, United Kingdom

      IIF 20
  • Beadle, Jamie Michael
    English none born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Squire House C/o Nokes & Co Limited, 81-87 High Street, Billericay, Essex, CM12 9AS, England

      IIF 21
  • Mr Jamie Michael Beadle
    English born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 22
    • icon of address 6 Barling Road, Great Wakering, Southend-on-sea, SS3 0QB, England

      IIF 23 IIF 24
  • Beadle, Jamie
    British md born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thamesgate House, 33-41 Victoria Avenue, Southend On Sea, Essex, SS2 6DF, England

      IIF 25
  • Beadle, Jamie
    English coo born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 26
  • Beadle, Jamie
    English director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, United Kingdom

      IIF 27
    • icon of address Unit7a, Radford Crescent, Billericay, CM12 0DU, United Kingdom

      IIF 28
  • Mr Jamie Michael Beadle
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Barling Road, Southend-on-sea, Southend-on-sea, SS3 0QB, United Kingdom

      IIF 29
  • Beadle, Jamie

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, United Kingdom

      IIF 30
    • icon of address 6, Barling Road, Southend-on-sea, Southend-on-sea, Essex, SS3 0QB, United Kingdom

      IIF 31
  • Mr Jamie Beadle
    English born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, United Kingdom

      IIF 32
    • icon of address Unit7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit7a Radford Crescent, Billericay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit7a Radford Crescent, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,698 GBP2024-10-31
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 22 - Has significant influence or controlOE
  • 3
    icon of address 14 Broadway, Rainham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Cambridge House, 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-05-31
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Thamesgate House Suite 10 33-41, Victoria Avenue, Southend-on-sea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 7
    icon of address Unit 7a Radford Crescent, Billericay, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-11-27 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    icon of address 6 Barling Road, Southend-on-sea, Southend-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-09-24 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,625 GBP2024-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 24 - Has significant influence or controlOE
  • 10
    NATIONWIDE LENDING SOLUTIONS LIMITED - 2012-06-07
    icon of address Squire House, 81/87 High Street, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    315,328 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 23 - Has significant influence or controlOE
  • 12
    icon of address Unit7a Radford Crescent, Billericay, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address Suite 34 Thamesgate House, 33-41 Victoria Avenue, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 19 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address Thamesgate House Suite 10 33-41, Victoria Avenue, Southend-on-sea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2012-07-13
    IIF 9 - Director → ME
  • 2
    icon of address Able House, 39 Progress Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2008-02-01
    IIF 1 - Director → ME
  • 3
    icon of address Suite 10 Thamesgate House, 33 -41 Victoria Avenue, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2013-04-04
    IIF 25 - Director → ME
  • 4
    CLICKSCO FINANCIAL SERVICES LIMITED - 2018-08-02
    icon of address Floor 4, Colonnades House, Duke Street, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2018-07-23
    IIF 8 - Director → ME
  • 5
    icon of address Unit 4 Hadleigh Business Centre, 351 London Road - Hadleigh, Benfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-12 ~ 2008-02-01
    IIF 5 - Director → ME
  • 6
    icon of address 4 Hadleigh Business Centre, 351 London Road Hadleigh, Benfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2008-02-01
    IIF 6 - Director → ME
  • 7
    UT&T LTD - 2010-12-31
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-19 ~ 2008-02-01
    IIF 2 - Director → ME
  • 8
    S LTD - 2014-08-04
    STEVENSON DRAKE LIMITED - 2014-06-18
    ZEST CALL CENTRES LIMITED - 2014-03-26
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ 2011-08-05
    IIF 20 - Director → ME
  • 9
    OUTIN.CO.UK LIMITED - 2012-06-19
    OUT IN LONDON LIMITED - 2005-12-29
    icon of address 4 Hadleigh Business Centre, 351 London Road Hadleigh, Benfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2008-02-01
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.