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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Juer, Caterina Musgrave
    Born in September 1983
    Individual (141 offsprings)
    Officer
    icon of calendar 2024-06-03 ~ now
    OF - Director → CIF 0
  • 2
    Reader, Jason Antony
    Born in August 1972
    Individual (61 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    OF - Director → CIF 0
  • 3
    JORDANS TRUST COMPANY LIMITED - 2019-04-05
    JORDANS INTERNATIONAL LIMITED - 2012-09-03
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol
    Active Corporate (7 parents, 21 offsprings)
    Equity (Company account)
    6,807,899 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol
    Corporate (173 offsprings)
    Officer
    icon of calendar 2003-12-12 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Rees, Nicholas Daryl
    Director born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-24 ~ 2017-01-03
    OF - Director → CIF 0
  • 2
    Curtis, Stephen Russell
    Director born in February 1948
    Individual
    Officer
    icon of calendar 2001-01-12 ~ 2003-12-12
    OF - Director → CIF 0
  • 3
    Whitwell, Michael
    Director born in September 1934
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-01-12
    OF - Director → CIF 0
  • 4
    Leake, Ralph David Sydney
    Company Director born in June 1933
    Individual
    Officer
    icon of calendar ~ 1995-05-31
    OF - Director → CIF 0
  • 5
    Palmer, Martin William Gordon
    Director born in November 1959
    Individual (28 offsprings)
    Officer
    icon of calendar 1996-11-13 ~ 2003-12-12
    OF - Director → CIF 0
  • 6
    Fuller, John Stewart
    Director born in June 1956
    Individual (11 offsprings)
    Officer
    icon of calendar 1995-05-31 ~ 1996-07-12
    OF - Director → CIF 0
  • 7
    Collery, Gavin Patrick
    Accountant Executive Director born in April 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-11-15 ~ 2023-12-15
    OF - Director → CIF 0
  • 8
    Burgoyne, Jason Anthony
    Director born in May 1977
    Individual (39 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2021-11-15
    OF - Director → CIF 0
  • 9
    Lewis, Owen
    Director born in November 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-11-15 ~ 2024-05-31
    OF - Director → CIF 0
  • 10
    icon of address21 St Thomas Street, Bristol
    Corporate (3 offsprings)
    Officer
    ~ 2003-12-12
    PE - Secretary → CIF 0
  • 11
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol
    Corporate (12 offsprings)
    Officer
    2003-12-12 ~ 2022-03-14
    PE - Director → CIF 0
parent relation
Company in focus

BEDFORD NOMINEES (U.K.) LTD.

Previous names
JORDAN GROUP SERVICES LIMITED - 2001-03-06
HART COMPANY SECRETARIES LIMITED - 1996-04-17
JORDANS LIMITED - 1996-06-17
JORDANS LIMITED - 1996-06-06
EXPRESS COMPANY PRINTERS LIMITED - 1985-12-18
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Debtors
200 GBP2024-12-31
200 GBP2023-12-31
Total Assets Less Current Liabilities
200 GBP2024-12-31
200 GBP2023-12-31
Equity
Called up share capital
200 GBP2024-12-31
200 GBP2023-12-31
Equity
200 GBP2024-12-31
200 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
200 GBP2024-12-31
200 GBP2023-12-31

Related profiles found in government register
  • BEDFORD NOMINEES (U.K.) LTD.
    Info
    JORDAN GROUP SERVICES LIMITED - 2001-03-06
    HART COMPANY SECRETARIES LIMITED - 2001-03-06
    JORDANS LIMITED - 2001-03-06
    JORDANS LIMITED - 2001-03-06
    EXPRESS COMPANY PRINTERS LIMITED - 2001-03-06
    Registered number 00849814
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol BS1 6FL
    PRIVATE LIMITED COMPANY incorporated on 1965-05-21 (60 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • BEDFORD NOMINEES (U.K.) LTD.
    S
    Registered number 00849814
    icon of address20 Bedford Row, London, United Kingdom, WC1R 4JS
    UNITED KINGDOM
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    MAIC EUROPE LTD - 2020-03-31
    icon of addressSuite 1, 3rd Floor 11 - 12 St. James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address65 Compton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of addressThe Colonnades Unit 1 2 3 Fountain Square, 123 Buckingham Palace Road, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of addressMercator House, New Road Evx, Herstmonceux, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    icon of addressRobertsbridge Children's Services, George Hill, Robertsbridge, East Sussex, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2002-06-18
    CIF 7 - Director → ME
  • 2
    icon of address103 Friern Barnet Road, Friern Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 1996-02-09 ~ 1996-02-09
    CIF 15 - Secretary → ME
  • 3
    icon of addressKelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    395,426 GBP2015-10-31
    Person with significant control
    icon of calendar 2017-04-27 ~ 2018-06-28
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-26 ~ 2010-08-26
    CIF 4 - Director → ME
  • 5
    icon of address4 Barnsdale Court, Barnsdale Way, Grove Park, Enderby, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    336,679 GBP2025-04-30
    Officer
    icon of calendar 1995-11-23 ~ 1995-11-23
    CIF 18 - Secretary → ME
  • 6
    ACTIVE SYNDICATE HOLDINGS LTD. - 1997-07-01
    CREECHURCH HOLDINGS LTD - 2007-04-17
    HOLDSURE INSURANCE AGENCY LTD. - 1996-12-06
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1995-11-17 ~ 1995-11-17
    CIF 19 - Secretary → ME
  • 7
    icon of address6 Pumpus Green, Winslow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1995-10-02
    CIF 21 - Nominee Secretary → ME
  • 8
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,690 GBP2023-12-31
    Officer
    icon of calendar 2012-12-12 ~ 2012-12-12
    CIF 3 - Director → ME
  • 9
    icon of address30 Town Green Street, Rothley, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-17 ~ 1996-01-17
    CIF 16 - Secretary → ME
  • 10
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47,465 GBP2022-02-28
    Officer
    icon of calendar 2012-02-09 ~ 2012-02-09
    CIF 6 - Director → ME
  • 11
    icon of address44 Saint Martins Road, Caerphilly, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-17 ~ 1995-11-17
    CIF 20 - Secretary → ME
  • 12
    icon of addressFoframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ 2012-02-28
    CIF 8 - Director → ME
  • 13
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -183,134 GBP2024-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-01
    CIF 1 - Director → ME
  • 14
    icon of address20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-02-25
    CIF 2 - Director → ME
  • 15
    icon of addressSt Mary's House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1995-09-21 ~ 1995-09-21
    CIF 22 - Secretary → ME
  • 16
    RENOVO GROUP PLC - 2014-08-05
    ULTIMATE FINANCE HOLDINGS PLC - 2015-10-15
    INSPIRED CAPITAL PLC - 2015-10-15
    icon of addressSfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-18 ~ 2005-04-18
    CIF 5 - Director → ME
  • 17
    icon of address22 Windmill Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-08 ~ 1995-12-08
    CIF 17 - Secretary → 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.