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

Bedward, Jason Paul

    Related profiles found in government register
  • Bedward, Jason Paul
    British billing analyst born in June 1982

    Resident in England

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

      IIF 1
  • Bedward, Jason Paul
    British company director born in June 1982

    Resident in England

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

      IIF 2
    • icon of address 11, Margaret Street, Stockport, SK5 6DN, England

      IIF 3
  • Bedward, Jason Paul
    British director born in June 1982

    Resident in England

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

      IIF 4
    • icon of address 11, Margaret Street, Reddish, Stockport, SK5 6DN, England

      IIF 5 IIF 6 IIF 7
    • icon of address 11 Margaret Street, Reddish, Stockport, SK5 6DN, United Kingdom

      IIF 10 IIF 11
    • icon of address 11, Margaret Street, Stockport, SK5 6DN, United Kingdom

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

    Resident in England

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

      IIF 13
  • Bernard, Jason
    British director born in June 1982

    Resident in England

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

      IIF 14
  • Bernard, Jason
    British director and company secretary born in June 1982

    Resident in England

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

      IIF 15
  • Bernard, Jason
    British driver born in June 1982

    Resident in England

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

      IIF 16
  • Bernard, Jason
    British onine retailer born in June 1982

    Resident in England

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

      IIF 17
  • Bernard, Jason
    British property manager born in June 1982

    Resident in England

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

      IIF 18
  • Bedward, Jason
    English it manager born in June 1982

    Resident in England

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

      IIF 19
  • Mr Jason Bernard
    British born in June 1982

    Resident in England

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

      IIF 20 IIF 21
    • icon of address 22, Cheshire Close, Mitcham, Surrey, CR4 1XF, United Kingdom

      IIF 22
    • icon of address 25, Grasmere Green, Wellingborough, NN8 3EJ, England

      IIF 23
  • Bedward, Jason
    British company director born in June 1982

    Resident in United Kingdom

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

      IIF 24
  • Mr Jason Paul Bedward
    British born in June 1982

    Resident in England

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

      IIF 25
  • Bernard, Jason James
    British director born in June 1982

    Resident in United Kingdom

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

      IIF 26
  • Mr Jason Bedward
    British born in June 1982

    Resident in United Kingdom

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

      IIF 27
  • Bernard, Jason

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

      IIF 28
    • icon of address 25, Grasmere Green, Wellingborough, NN8 3EJ, England

      IIF 29
  • Jason James Bernard
    British born in June 1982

    Resident in United Kingdom

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

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 53 Wood Street, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 11 Margaret Street Reddish, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 25 Grasmere Green, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2023-12-18 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 53 Wood Street, Ashton-under-lyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 22 Cheshire Close, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11 Margaret Street, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 11 Margaret Street, Reddish, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 11 Margaret Street, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 22 Cheshire Close, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Margaret Street Reddish, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 22 Cheshire Close, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 18 - Director → ME
  • 14
    CHOICE CLAIMS LTD - 2014-09-08
    icon of address 11 Margaret Street Reddish, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 7 - Director → ME
Ceased 10
  • 1
    icon of address Unit 8 Quays Reach, Carolina Way, Salford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,225 GBP2017-04-30
    Officer
    icon of calendar 2014-09-08 ~ 2015-08-13
    IIF 2 - Director → ME
  • 2
    CLIX SOLUTIONS LTD - 2014-09-08
    icon of address Hamill House, 112-116 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ 2015-07-31
    IIF 3 - Director → ME
  • 3
    icon of address Unit G Lostock Office Park, Lynstock Way, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ 2015-04-02
    IIF 5 - Director → ME
  • 4
    icon of address 59 Waterside Gardens, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ 2015-07-31
    IIF 4 - Director → ME
  • 5
    icon of address First Floor 63 Bradshawgate, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2015-07-31
    IIF 10 - Director → ME
  • 6
    icon of address 25 Grasmere Green, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ 2024-12-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-12-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-03 ~ 2022-01-06
    IIF 24 - Director → ME
  • 8
    icon of address 11 Margaret Street Reddish, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2021-03-13
    IIF 8 - Director → ME
  • 9
    icon of address 65 Connaught Road, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,114 GBP2019-03-31
    Officer
    icon of calendar 2015-07-06 ~ 2017-10-31
    IIF 28 - Secretary → ME
  • 10
    icon of address 11 Margaret Street, Reddish, Stockport
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-11 ~ 2014-08-19
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.