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

Mrs Jacqueline Louise Bedlow

    Related profiles found in government register
  • Mrs Jacqueline Louise Bedlow
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 1
  • Miss Jacqueline Louise Bedlow
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Yew Trees, Cockleford, Cowley, Cheltenham, GL53 9NW, England

      IIF 2
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 3
    • 6, 6 Charlwood Place, Reigate, RH2 9BA, United Kingdom

      IIF 4
  • Miss Jacqueline Bedlow
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Hanbury House, Lower Way, Upper Longdon, Rugeley, Staffordshire, WS15 1QG, England

      IIF 5
  • Bedlow, Jacqueline Louise
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 6
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 7
    • 6, 6 Charlwood Place, Reigate, RH2 9BA, United Kingdom

      IIF 8
  • Bedlow, Jacqueline Louise
    British ceo born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • East House, 109 South Worple Way, London, SW14 8TN, England

      IIF 9
  • Bedlow, Jacqueline Louise
    British cfo born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 111 High Street, Cheltenham, GL50 1DW, England

      IIF 10 IIF 11 IIF 12
    • 1st Floor, 111 High Street, Cheltenham, GL50 1DW, United Kingdom

      IIF 25
    • Eden Park House, Cupar, Fife, KY15 4HS

      IIF 26 IIF 27
    • The Clock Tower, 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire, SP5 3HT

      IIF 28 IIF 29 IIF 30
    • The Clock Tower, 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT

      IIF 32
    • The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT

      IIF 33
    • The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT, England

      IIF 34 IIF 35
    • The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, Wiltshire, SP5 3HT, England

      IIF 36
    • The Clocktower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT

      IIF 37
    • Unit 4, Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT, England

      IIF 38
    • The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT

      IIF 39 IIF 40
    • The Clock Tower Unit 4, Oakridge Office Park, Southampton Road, Whaddon Salisbury, Wiltshire, SP5 3HT

      IIF 41
  • Bedlow, Jacqueline Louise
    British chartered accountant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Miles House, Beech Avenue, Effingham, Surrey, KT24 5PJ, England

      IIF 42
  • Bedlow, Jacqueline Louise
    British chief financial officer born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 9, 19 Richmond Hill, Richmond, Surrey, TW10 6RD

      IIF 43
  • Bedlow, Jacqueline Louise
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 44
    • Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

      IIF 45 IIF 46
  • Bedlow, Jacqueline Louise
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, England

      IIF 47
    • 42, Glebe Street, Loughborough, LE11 1JR

      IIF 48
    • The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire, PE3 8SB

      IIF 49 IIF 50 IIF 51
    • Plantation House, 261-263 Ecclesall Road, Sheffield, S11 8NX

      IIF 52
    • Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

      IIF 53 IIF 54
    • Plantation House, 261-263 Eccleshall Road, Sheffield, S11 8NX

      IIF 55
  • Bedlow, Jacqueline Louise
    British finance director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Spring Court, Spring Road, Hale, Altrincham, WA14 2UQ, England

      IIF 56 IIF 57
    • The Yew Trees, Cockleford, Cowley, Cheltenham, GL53 9NW, England

      IIF 58
    • Abercorn, Beech Avenue, Effingham, Surrey, KT24 5PJ

      IIF 59 IIF 60
    • Miles House, Beech Avenue, Effingham, Surrey, KT24 5PJ

      IIF 61
  • Bedlow, Jacqueline
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Hanbury House, Lower Way, Upper Longdon, Rugeley, Staffordshire, WS15 1QG, England

      IIF 62
  • Bedlow, Jacqueline Louise
    British accountant born in January 1959

    Registered addresses and corresponding companies
    • Miles Cottage Burney Road, Westhumble, Surrey, RH5 6AX

      IIF 63 IIF 64
  • Bedlow, Jacqueline Louise
    British company director born in January 1959

    Registered addresses and corresponding companies
    • Miles Cottage Burney Road, Westhumble, Surrey, RH5 6AX

      IIF 65
  • Bedlow, Jacqueline Louise
    British director born in January 1959

    Registered addresses and corresponding companies
    • Miles Cottage Burney Road, Westhumble, Surrey, RH5 6AX

      IIF 66
  • Bedlow, Jacqueline Louise
    British finance director born in January 1959

    Registered addresses and corresponding companies
    • Miles Cottage Burney Road, Westhumble, Surrey, RH5 6AX

      IIF 67 IIF 68
  • Jacqueline Bedlow
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 69
  • Bedlow, Jacqueline Louise
    Other

    Registered addresses and corresponding companies
    • Abercorn, Beech Avenue, Effingham, Surrey, KT24 5PJ

      IIF 70
  • Bedlow, Jacqueline Louise

    Registered addresses and corresponding companies
    • Apartment 9, 19 Richmond Hill, Richmond, TW10 6RD, England

      IIF 71 IIF 72
    • Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

      IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 7
  • 1
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,607 GBP2021-04-30
    Officer
    2015-05-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,291 GBP2021-01-31
    Officer
    2018-10-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    Miles House, Beech Avenue, Effingham, Surrey
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2007-02-19 ~ dissolved
    IIF 60 - Director → ME
  • 4
    JP PROPERTY PROJECTS LIMITED - 2023-01-24
    The Yew Trees Cockleford, Cowley, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,013 GBP2025-01-31
    Person with significant control
    2019-01-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -28,955 GBP2021-01-31
    Officer
    2014-01-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    MEDIA TRAVEL AIRTOURS LIMITED - 1994-07-15
    MAJORPANEL TRADING LIMITED - 1994-05-10
    Prestige House, 23-26 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-09-18 ~ dissolved
    IIF 61 - Director → ME
  • 7
    SUNSTYLE LEISURE LIMITED - 2001-03-14
    FOILPORT LIMITED - 2001-03-12
    East House, 109 South Worple Way, London
    Dissolved Corporate (6 parents)
    Officer
    2006-09-18 ~ dissolved
    IIF 59 - Director → ME
Ceased 58
  • 1
    Unit 4, Oakridge Office Park Southampton Road, Whaddon, Salisbury, England
    Active Corporate (5 parents)
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 38 - Director → ME
  • 2
    The Clock Tower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury, England
    Active Corporate (5 parents)
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 34 - Director → ME
  • 3
    EVENT TESTING LIMITED - 2021-11-18
    19 Apartment 9, 19 Richmond Hill, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-25 ~ 2021-10-18
    IIF 44 - Director → ME
    Person with significant control
    2021-02-25 ~ 2021-08-20
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 4
    ALPHA INTERNATIONAL ACCOMMODATION LIMITED - 2016-11-03
    ESPRANEX LIMITED - 1999-11-16
    Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -659,276 GBP2020-10-30
    Officer
    2014-09-22 ~ 2017-05-31
    IIF 54 - Director → ME
  • 5
    B2C NEWCO LIMITED - 2016-08-02
    Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,402,505 GBP2019-10-31
    Officer
    2016-10-20 ~ 2017-02-24
    IIF 9 - Director → ME
  • 6
    JETEXTRA LIMITED - 1994-10-04
    The Clock Tower Unit 4, Oakridge Office Park, Southampton Road, Whaddon, Salisbury
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 40 - Director → ME
  • 7
    The Clock Tower Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury
    Active Corporate (5 parents)
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 39 - Director → ME
  • 8
    The Clock Tower Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 35 - Director → ME
  • 9
    The Clock Tower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 33 - Director → ME
  • 10
    Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    129,797 GBP2015-09-30
    Officer
    2016-03-15 ~ 2017-05-31
    IIF 46 - Director → ME
  • 11
    ANDALUCIAN ADVENTURES LIMITED - 2010-06-14
    The Clock Tower Unit 4 Oakridge Office Park, Southampton Road, Whaddon Salisbury, Wiltshire
    Active Corporate (5 parents)
    Current Assets (Company account)
    79,043 GBP2015-12-31
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 41 - Director → ME
  • 12
    ALPHA HOLIDAYS LIMITED - 2016-08-02
    VACENZA.COM LIMITED - 2012-03-29
    CLEMSTONE LIMITED - 2006-03-23
    Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    190,458 GBP2015-09-30
    Officer
    2014-09-22 ~ 2017-05-31
    IIF 53 - Director → ME
    2014-09-22 ~ 2017-05-31
    IIF 73 - Secretary → ME
  • 13
    Eden Park House, Cupar, Fife
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 27 - Director → ME
  • 14
    Eden Park House, Cupar, Fife
    Active Corporate (5 parents)
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 26 - Director → ME
  • 15
    Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -57,202 GBP2020-01-01 ~ 2020-12-31
    Officer
    2020-02-07 ~ 2021-12-04
    IIF 56 - Director → ME
    2020-02-07 ~ 2020-02-18
    IIF 71 - Secretary → ME
  • 16
    Unit 4 Three Spires House, Station Road, Lichfield, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,791 GBP2017-11-01 ~ 2018-10-31
    Officer
    2010-11-19 ~ 2013-11-19
    IIF 42 - Director → ME
  • 17
    CONCIERGE ESTATES LIMITED - 2020-12-14
    19, Cardigan Mansions, 9 Richmond Hill, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-11-01 ~ 2022-03-11
    IIF 43 - Director → ME
  • 18
    1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    87,947 GBP2024-12-31
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 15 - Director → ME
  • 19
    1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 22 - Director → ME
  • 20
    The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 29 - Director → ME
  • 21
    Spring Court Spring Road, Hale, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124,480 GBP2024-12-31
    Officer
    2020-02-07 ~ 2022-01-17
    IIF 57 - Director → ME
    2020-02-07 ~ 2020-03-04
    IIF 72 - Secretary → ME
  • 22
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2008-10-31 ~ 2009-07-29
    IIF 70 - Secretary → ME
  • 23
    77 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-03-10 ~ 2005-10-28
    IIF 68 - Director → ME
  • 24
    Miles House, Beech Avenue, Effingham, Surrey
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2006-01-12 ~ 2006-03-30
    IIF 67 - Director → ME
  • 25
    42 Glebe Street, Loughborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2014-02-07 ~ 2016-02-29
    IIF 48 - Director → ME
  • 26
    The Clocktower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury
    Active Corporate (5 parents)
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 37 - Director → ME
  • 27
    HOLIDAYS ON THE CHEAP LIMITED - 2012-05-09
    Plantation House, 261-263 Eccleshall Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2014-09-22 ~ 2017-05-31
    IIF 55 - Director → ME
  • 28
    TRUST ACCOMMODATION.COM LTD - 2007-02-09
    10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    2006-09-01 ~ 2013-03-28
    IIF 50 - Director → ME
  • 29
    JP PROPERTY PROJECTS LIMITED - 2023-01-24
    The Yew Trees Cockleford, Cowley, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,013 GBP2025-01-31
    Officer
    2019-01-18 ~ 2025-07-01
    IIF 58 - Director → ME
  • 30
    CHW HOLDINGS LIMITED - 2017-11-29
    1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,011,123 GBP2024-12-31
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 21 - Director → ME
  • 31
    1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -205,861 GBP2024-01-01 ~ 2024-12-31
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 23 - Director → ME
  • 32
    1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -756,573 GBP2024-12-31
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 13 - Director → ME
  • 33
    1st Floor 111 High Street, Cheltenham, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -149,982 GBP2024-01-01 ~ 2024-12-31
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 11 - Director → ME
  • 34
    THE COACH HOLIDAY WAREHOUSE LIMITED - 2010-12-09
    1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,736,331 GBP2024-12-31
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 10 - Director → ME
  • 35
    THE COACH HOLIDAY TRANSPORT LIMITED - 2011-01-05
    1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    451,470 GBP2024-12-31
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 17 - Director → ME
  • 36
    1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 16 - Director → ME
  • 37
    JEBEL HOLDCO LIMITED - 2020-07-02
    1st Floor 111 High Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    305,457 GBP2023-12-31
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 25 - Director → ME
  • 38
    1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,559 GBP2024-12-31
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 18 - Director → ME
  • 39
    1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,527 GBP2024-12-31
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 14 - Director → ME
  • 40
    THE ACCOMMODATION COMPANY LIMITED - 2016-07-26
    1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 24 - Director → ME
  • 41
    OMEGA HOLIDAYS GROUP PLC - 2017-09-05
    OMEGA HOLIDAYS GROUP LIMITED - 2012-07-26
    1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    249,407 GBP2024-12-31
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 12 - Director → ME
  • 42
    OMEGA HOLIDAYS PLC - 2017-09-05
    1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,048,085 GBP2024-12-31
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 19 - Director → ME
  • 43
    PRESTIGE PROPERTY GREECE LTD LTD - 2022-06-28
    PRESTIGE PORTUGAL GREECE LTD - 2022-06-28
    Hanbury House, Lower Way, Upper Longdon, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-16 ~ 2022-10-06
    IIF 62 - Director → ME
    Person with significant control
    2022-06-16 ~ 2022-10-06
    IIF 5 - Has significant influence or control OE
  • 44
    90 Binfield Road Binfield Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ 2015-05-01
    IIF 47 - Director → ME
  • 45
    MED HOTELS LIMITED - 2009-02-25
    3rd Floor, 1 Church Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2003-04-07 ~ 2005-10-28
    IIF 63 - Director → ME
  • 46
    HOTELTRANSFER LIMITED - 2009-02-25
    BROOMCO (3330) LIMITED - 2004-02-03
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    2004-01-14 ~ 2005-10-28
    IIF 64 - Director → ME
  • 47
    HOLIDAY HOTELS LIMITED - 2009-02-25
    BROOMCO (2798) LIMITED - 2002-02-21
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    2004-02-03 ~ 2005-10-28
    IIF 66 - Director → ME
  • 48
    DE FACTO 2171 LIMITED - 2015-04-09
    The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 31 - Director → ME
  • 49
    DE FACTO 2172 LIMITED - 2015-04-09
    The Clock Tower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury, Wiltshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-05-24 ~ 2024-12-02
    IIF 36 - Director → ME
  • 50
    DE FACTO 2173 LIMITED - 2015-04-09
    The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 30 - Director → ME
  • 51
    DE FACTO 2167 LIMITED - 2015-04-27
    The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 28 - Director → ME
  • 52
    The Clock Tower, 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2024-05-24 ~ 2024-12-02
    IIF 32 - Director → ME
  • 53
    JUST GO HOLIDAYS LIMITED - 2010-12-09
    1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-05-24 ~ 2024-12-12
    IIF 20 - Director → ME
  • 54
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2007-01-18 ~ 2013-03-28
    IIF 49 - Director → ME
  • 55
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    2003-04-07 ~ 2005-10-28
    IIF 65 - Director → ME
  • 56
    HOTELS 4 U.COM LIMITED - 2007-02-09
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2006-03-06 ~ 2013-03-28
    IIF 51 - Director → ME
  • 57
    PREMIUM CHARTERS LIMITED - 2007-01-10
    Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,369 GBP2015-09-30
    Officer
    2016-03-15 ~ 2017-05-31
    IIF 45 - Director → ME
    2014-09-22 ~ 2017-05-31
    IIF 74 - Secretary → ME
  • 58
    ALPHA HOLIDAYS LIMITED - 2012-03-29
    Plantation House, 261-263 Ecclesall Road, Sheffield
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    85 GBP2015-09-30
    Officer
    2014-09-22 ~ 2017-05-31
    IIF 52 - 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.