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 Jacquelyn Joan Beesley

    Related profiles found in government register
  • Mrs Jacquelyn Joan Beesley
    British born in November 1955

    Resident in Thailand

    Registered addresses and corresponding companies
    • Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE, England

      IIF 1 IIF 2
  • Jacquelyn Joan Beesley
    British born in November 1955

    Resident in Thailand

    Registered addresses and corresponding companies
    • Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE, England

      IIF 3
  • Mrs Jacquelyn Joan Beesley
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 4
    • Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 5
  • Jacquelyn Beesley
    British born in November 1955

    Resident in Thailand

    Registered addresses and corresponding companies
    • Streele Farm, Five Ashes Road, Rotherfield, East Sussex, TN6 3RW, United Kingdom

      IIF 6
  • Mrs Jacqelyn Joan Beesley
    English born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Rayner Essex Tavistock House, Tavistock Square, London, WC1H 9LG, England

      IIF 7
  • Beesley, Jacquelyn Joan
    British company director born in November 1955

    Resident in Thailand

    Registered addresses and corresponding companies
    • Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE, England

      IIF 8
  • Beesley, Jacquelyn Joan
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 9
  • Beesley, Jacquelyn Joan
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 10
    • Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE, England

      IIF 11
  • Beesley, Jacquelyn Joan
    British company director born in November 1955

    Registered addresses and corresponding companies
    • Streel E Farm, Dewlands Hill, Rotherfield, East Sussex, TN6 3RU

      IIF 12
  • Beesley, Jacquelyn Joan
    British

    Registered addresses and corresponding companies
    • Streel E Farm, Dewlands Hill, Rotherfield, East Sussex, TN6 3RU

      IIF 13
  • Beesley, Jacquelyn Joan
    British co director

    Registered addresses and corresponding companies
    • Rayner Essex Tavistock House, Tavistock Square, London, WC1H 9LG, England

      IIF 14
  • Beesley, Jacquelyn Joan
    British company director

    Registered addresses and corresponding companies
    • Far End, Nursery Road, Tadworth, Surrey, KT20 7TU

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,546,200 GBP2024-03-31
    Officer
    2020-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-08-04 ~ now
    IIF 11 - Director → ME
  • 3
    STREELE EVENTS LIMITED - 2007-11-14
    INLAW TWO HUNDRED AND NINETY SIX LIMITED - 2005-09-27
    Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2005-08-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 4
    INTERLEX CLAIMS FACILITATION LIMITED - 2022-01-04
    C S L INTERLEX SOLUTIONS LIMITED - 2014-12-01
    INTERLEX SOLUTIONS LIMITED - 2006-04-21
    Rayner Essex Tavistock House, Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2008-02-29 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    7 - 8 Delta Bank Road 7 - 8 Delta Bank Road, Metro Riverside Park, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,131 GBP2023-08-31
    Person with significant control
    2020-04-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Tavistock House South, Tavistock Square, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2020-02-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2017-08-04 ~ 2020-10-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    INCITE CLAIMS MANAGEMENT LIMITED - 2008-04-02
    MILLENIUM RISK SOLUTIONS LIMITED - 2001-07-05
    LOOMTELL LIMITED - 2000-12-15
    Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    932,674 GBP2023-03-31
    Officer
    2002-10-01 ~ 2008-04-23
    IIF 12 - Director → ME
    2002-10-01 ~ 2002-10-01
    IIF 15 - Secretary → ME
  • 3
    C SOLUTIONS LIMITED - 2008-04-02
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-11-23 ~ 2008-09-05
    IIF 13 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.