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 Jsaon Peers

    Related profiles found in government register
  • Mr Jsaon Peers
    English born in April 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 1
  • Mr Jason Peers
    British born in April 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 3, Finsbury Place, Bury St. Edmunds, IP33 1NU, United Kingdom

      IIF 2
  • Mr Jason Alexander Peers
    British born in April 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Clockhouse, Dogflud Way, Farnham, GU9 7UD, England

      IIF 3
  • Peers, Jason
    British born in April 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Po Box 233, Po Box 233, Dubai, United Arab Emirates

      IIF 4
  • Peers, Jason
    British company director born in April 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 3, Finsbury Place, Bury St. Edmunds, Suffolk, IP33 1NU, United Kingdom

      IIF 5
  • Peers, Jason
    British director born in April 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Apartment 502, Al Fattan Building, Tower A, 5th Street, Al Qusais 2, Dubai, United Arab Emirates

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • Sams, Dunbeg, Oban, PA37 1QA, Scotland

      IIF 8
  • Mr Jason Alexander Ross Peers
    British born in April 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Clockhouse, Dogflud Way, Farnham, GU9 7UD, England

      IIF 9
    • Clockhouse, Dogflud Way, Farnham, Surrey, GU9 7UD, United Kingdom

      IIF 10
  • Jason Alexander Ross Peers
    British born in April 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 903, Sheikh Zayed Road, Palm Jumeira, Dubai, United Arab Emirates

      IIF 11
  • Peers, Jason Alexander Ross
    British born in April 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Clockhouse, Dogflud Way, Farnham, GU9 7UD, England

      IIF 12 IIF 13
    • Clockhouse, Dogflud Way, Farnham, Surrey, GU9 7UD, United Kingdom

      IIF 14 IIF 15
  • Peers, Jason Alexander Ross
    British company director born in April 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 16
  • Peers, Jason Alexander Ross
    British director born in April 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 903, Sheikh Zayed Road, Palm Jumeira, Dubai, United Arab Emirates

      IIF 17
  • Peers, Jason
    British consultant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Upper Grosvenor Street, London, W1K 2NJ

      IIF 18
  • Peers, Jason Alexander Ross
    British banker born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Sudbrooke Road, London, SW12 8TG

      IIF 19
  • Peers, Jason Alexander Ross
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Sudbrooke Road, London, SW12 8TG

      IIF 20
  • Peers, Jason Alexander Ross
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Sudbrooke Road, London, SW12 8TG

      IIF 21
  • Peers, Jason Alexander Ross
    British financial consultant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Sudbrooke Road, London, SW12 8TG

      IIF 22
  • Peers, Jason Alexander Ross
    British managing director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Sudbrooke Road, London, SW12 8TG

      IIF 23
  • Peers, Jason Alexander Ross
    British merchant banker born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Sudbrooke Road, London, SW12 8TG

      IIF 24
  • Mr Jason Alexander Ross Peers
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 39, The Lawns, Melbourn, Royston, SG8 6BA, England

      IIF 25
    • 93-94, West Street Farnham, Surrey, GU9 7EB, United Kingdom

      IIF 26
  • Peers, Jason Alexander Ross
    British banker born in April 1962

    Registered addresses and corresponding companies
    • Dunes 314 Al Ohiyafa Road, Dubai Po Box 31303, Dubai

      IIF 27
  • Peers, Jason Alexander Ross
    British consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 22, Netherbury Road, London, W5 4SP, United Kingdom

      IIF 28
  • Peers, Jason Alexander Ross
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Village, Cardiff Edge Business Park, Cardiff, CF14 7YT, Wales

      IIF 29
  • Peers, Jason Alexander Ross
    British financial consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 22, Netherbury Road, London, W5 4SP, United Kingdom

      IIF 30
  • Peers, Jason Alexander Ross
    British group chief executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 22, Netherbury Road, London, W5 4SP, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    2 Old Bath Road, Newbury, Berkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -171,656 GBP2024-07-31
    Person with significant control
    2018-01-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    22 Netherbury Road, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    2004-07-01 ~ dissolved
    IIF 28 - Director → ME
  • 3
    JASPER GROUP HOLDINGS LIMITED - 2005-10-05
    JASPER GROUP LIMITED - 2004-04-27
    Clockhouse, Dogflud Way, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,996,513 GBP2024-03-31
    Officer
    2002-03-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Clockhouse, Dogflud Way, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,650 GBP2024-03-31
    Officer
    2002-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
  • 5
    JASPER CAPITAL LIMITED - 2005-10-05
    JASPER MANAGEMENT LIMITED - 2001-10-02
    Clockhouse, Dogflud Way, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -336,228 GBP2024-03-31
    Officer
    2001-10-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Clockhouse, Dogflud Way, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    97,786 GBP2023-11-30
    Officer
    2020-11-03 ~ now
    IIF 15 - Director → ME
  • 7
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 31 - Director → ME
  • 8
    61 Sunnyside Road, Chesham, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    60 GBP2022-11-30
    Officer
    2021-11-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    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
Ceased 17
  • 1
    39 The Lawns, Melbourn, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    342,020 GBP2024-03-31
    Officer
    2002-12-30 ~ 2025-06-09
    IIF 30 - Director → ME
    Person with significant control
    2020-11-11 ~ 2025-07-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JUBER CAPITAL LIMITED - 2020-05-18
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -138 GBP2024-06-30
    Officer
    2021-05-20 ~ 2025-10-16
    IIF 16 - Director → ME
  • 3
    2 Old Bath Road, Newbury, Berkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -171,656 GBP2024-07-31
    Officer
    2012-11-15 ~ 2025-06-09
    IIF 4 - Director → ME
  • 4
    22 Netherbury Road, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    2002-09-15 ~ 2004-03-28
    IIF 22 - Director → ME
  • 5
    43 Upper Grosvenor Street, London
    Active Corporate (35 parents)
    Officer
    2011-11-16 ~ 2018-07-26
    IIF 18 - Director → ME
  • 6
    JUST M.O.T'S LIMITED - 2014-04-09
    Bm Advisory, Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2005-03-03 ~ 2005-09-07
    IIF 21 - Director → ME
  • 7
    Clockhouse, Dogflud Way, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    97,786 GBP2023-11-30
    Person with significant control
    2020-11-03 ~ 2021-08-11
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    9 Queen's Mansions, Brook Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -47,125 GBP2024-03-31
    Officer
    2022-03-11 ~ 2025-07-15
    IIF 5 - Director → ME
    Person with significant control
    2022-03-11 ~ 2022-11-05
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    THE MBI FOUNDATION - 2006-07-31
    78/80 Wigmore Street, London
    Active Corporate (4 parents)
    Officer
    2002-05-21 ~ 2004-10-18
    IIF 24 - Director → ME
  • 10
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    1997-11-05 ~ 2004-12-01
    IIF 19 - Director → ME
  • 11
    NEXT GENERATION SCM HOLDING LIMITED - 2024-09-19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-05-26 ~ 2025-10-02
    IIF 6 - Director → ME
  • 12
    NEXT GENERATION SCM LIMITED - 2024-05-31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-11-06 ~ 2025-10-02
    IIF 7 - Director → ME
  • 13
    OIAX PLC - 2010-02-03
    CCH INTERNATIONAL PLC - 2009-08-05
    EMDEXTRADE PLC. - 2005-05-10
    EMDEXTRADE.COM PLC - 2000-11-17
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    81,938 GBP2023-12-31
    Officer
    2007-02-27 ~ 2008-06-13
    IIF 27 - Director → ME
  • 14
    THE NEW SCHOOL OF ENGLISH (1994) LIMITED - 2001-05-02
    MISTY MAROON LIMITED - 1994-09-12
    154 Southampton Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -512,271 GBP2024-12-31
    Officer
    1994-06-22 ~ 2009-03-30
    IIF 20 - Director → ME
  • 15
    SCOTTISH MARINE BIOLOGICAL ASSOCIATION. - 1992-07-24
    Sams, Dunbeg, Oban, Scotland
    Active Corporate (13 parents)
    Officer
    2022-12-02 ~ 2023-01-20
    IIF 8 - Director → ME
  • 16
    TRUE ENERGY LIMITED - 2013-04-03
    BRIGHT LIGHT SOLAR LTD. - 2010-11-01
    BRIGHTLITE IMPORT EXPORT LIMITED - 2003-04-04
    Dencora Court 2, Meridian Way, Norwich, Norfolk
    In Administration Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    633,001 GBP2024-03-31
    Officer
    2018-10-01 ~ 2020-08-31
    IIF 29 - Director → ME
  • 17
    TURKISH-BRITISH CHAMBER OF COMMERCE AND INDUSTRY INTHE U.K. LIMITED - 1993-12-02
    25 City Road, Spaces Shoreditch, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    28,716 GBP2024-06-30
    Officer
    1999-08-05 ~ 2000-12-07
    IIF 23 - Director → ME

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.