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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jason James Bernard

    Related profiles found in government register
  • Jason James Bernard
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Grasmere Green, Wellingborough, NN8 3EJ, United Kingdom

      IIF 1
  • Mr Jason Bedward
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Bedward, Jason
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Bernard, Jason James
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Grasmere Green, Wellingborough, NN8 3EJ, United Kingdom

      IIF 4
  • Mr Jason Bernard
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cheshire Close, Mitcham, CR4 1XF, United Kingdom

      IIF 5 IIF 6
    • 22, Cheshire Close, Mitcham, Surrey, CR4 1XF, United Kingdom

      IIF 7
    • 25, Grasmere Green, Wellingborough, NN8 3EJ, England

      IIF 8
  • Mr Jason Paul Bedward
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11 Margaret Street, Reddish, Stockport, SK5 6DN, England

      IIF 9
  • Bedward, Jason Paul
    British billing analyst born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Margaret Street, Stockport, Cheshire, SK5 6DN, United Kingdom

      IIF 10
  • Bedward, Jason Paul
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Margaret Street, Stockport, Cheshire, SK5 6DN, England

      IIF 11
    • 11, Margaret Street, Stockport, SK5 6DN, England

      IIF 12
  • Bedward, Jason Paul
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Margaret Street, Reddish, Stockport, Cheshire, SK5 6DN

      IIF 13
    • 11, Margaret Street, Reddish, Stockport, SK5 6DN, England

      IIF 14 IIF 15 IIF 16
    • 11 Margaret Street, Reddish, Stockport, SK5 6DN, United Kingdom

      IIF 19 IIF 20
    • 11, Margaret Street, Stockport, SK5 6DN, United Kingdom

      IIF 21
  • Bedward, Jason Paul
    British it manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Margaret Street, Stockport, SK5 6DN, England

      IIF 22
  • Bernard, Jason
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cheshire Close, Mitcham, CR4 1XF, United Kingdom

      IIF 23
  • Bernard, Jason
    British director and company secretary born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Grasmere Green, Wellingborough, NN8 3EJ, England

      IIF 24
  • Bernard, Jason
    British driver born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cheshire Close, Mitcham, Surrey, CR4 1XF, United Kingdom

      IIF 25
  • Bernard, Jason
    British onine retailer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cheshire Close, Mitcham, CR4 1XF, United Kingdom

      IIF 26
  • Bernard, Jason
    British property manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Bedward, Jason
    English it manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Margaret Street, Reddish, Stockport, SK5 6DN, England

      IIF 28
  • Bernard, Jason

    Registered addresses and corresponding companies
    • 22, Cheshire Close, Pollards Hill, Mitcham, CR4 1XF, United Kingdom

      IIF 29
    • 25, Grasmere Green, Wellingborough, NN8 3EJ, England

      IIF 30
child relation
Offspring entities and appointments 22
  • 1
    3CLIX LTD
    07624294 08270033
    53 Wood Street, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 22 - Director → ME
  • 2
    BE & BE LTD
    09596341
    11 Margaret Street Reddish, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-18 ~ dissolved
    IIF 15 - Director → ME
  • 3
    BERNARD FAMILY HOLDINGS LTD
    15359999
    25 Grasmere Green, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-20 ~ dissolved
    IIF 24 - Director → ME
    2023-12-18 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    CDW BUREAU LIMITED
    07960985
    Unit 8 Quays Reach, Carolina Way, Salford
    Dissolved Corporate (5 parents)
    Officer
    2014-09-08 ~ 2015-08-13
    IIF 11 - Director → ME
  • 5
    CHOICE CLAIMS LTD
    - now 07343566 09205374
    CLIX SOLUTIONS LTD
    - 2014-09-08 07343566
    Hamill House, 112-116 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2010-08-12 ~ 2015-07-31
    IIF 12 - Director → ME
  • 6
    Unit G Lostock Office Park, Lynstock Way, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2012-10-26 ~ 2015-04-02
    IIF 14 - Director → ME
  • 7
    CLOUDDIAL LTD
    08372915
    53 Wood Street, Ashton-under-lyne, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 20 - Director → ME
  • 8
    CONTACT RATE LTD
    08985566
    59 Waterside Gardens, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-18 ~ 2015-07-31
    IIF 13 - Director → ME
  • 9
    INSPIRATION STUDIOS LTD
    08978524
    First Floor 63 Bradshawgate, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-04 ~ 2015-07-31
    IIF 19 - Director → ME
  • 10
    J BERNARD LTD
    15472254
    25 Grasmere Green, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-07 ~ 2024-12-20
    IIF 4 - Director → ME
    Person with significant control
    2024-02-07 ~ 2024-12-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    J&M PRODUCTS LTD
    10364586
    22 Cheshire Close, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    JC DESIGN & COMMUNICATIONS LTD
    06617121
    11 Margaret Street, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-06-11 ~ dissolved
    IIF 10 - Director → ME
  • 13
    JNB SOLUTIONS LTD
    07196050
    11 Margaret Street, Reddish, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-19 ~ dissolved
    IIF 28 - Director → ME
  • 14
    LOKD LTD
    08996874
    11 Margaret Street, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 21 - Director → ME
  • 15
    MEP NATIONAL LTD
    13545368
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-03 ~ 2022-01-06
    IIF 3 - Director → ME
    Person with significant control
    2021-08-03 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MITCHAM E-SHOP LTD
    10713097
    22 Cheshire Close, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 17
    PIVOTAL SERVICES LTD
    09466268
    11 Margaret Street Reddish, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ 2021-03-13
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    PURPOSEFUL PRIVATE HIRE SERVICES LTD
    10289492
    22 Cheshire Close, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 19
    PURPOSEFUL PROPERTY SERVICES LTD
    09962613
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 27 - Director → ME
  • 20
    PURPOSEFULL PRODUCTS LIMITED
    09671363
    65 Connaught Road, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-06 ~ 2017-10-31
    IIF 29 - Secretary → ME
  • 21
    SOLAR TAN LTD
    08606071
    11 Margaret Street, Reddish, Stockport
    Dissolved Corporate (1 parent)
    Officer
    2013-07-11 ~ 2014-08-19
    IIF 18 - Director → ME
  • 22
    UK CLAIMS HOTLINE LTD
    - now 09205374
    CHOICE CLAIMS LTD
    - 2014-09-08 09205374 07343566
    11 Margaret Street Reddish, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-05 ~ dissolved
    IIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.