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

Bedlow, Jacqueline Louise

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

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

      IIF 1 IIF 2
  • Bedlow, Jacqueline Louise
    British company director born in January 1959

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

      IIF 3
  • Bedlow, Jacqueline Louise
    British director born in January 1959

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

      IIF 4
  • Bedlow, Jacqueline Louise
    British finance director born in January 1959

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

      IIF 5 IIF 6
  • Bedlow, Jacqueline Louise
    British born in January 1959

    Resident in England

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

      IIF 7
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 8
    • icon of address 6, 6 Charlwood Place, Reigate, RH2 9BA, United Kingdom

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

    Resident in England

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

      IIF 10
  • Bedlow, Jacqueline Louise
    British cfo born in January 1959

    Resident in England

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

      IIF 11 IIF 12 IIF 13
    • icon of address 1st Floor, 111 High Street, Cheltenham, GL50 1DW, United Kingdom

      IIF 26
    • icon of address Eden Park House, Cupar, Fife, KY15 4HS

      IIF 27 IIF 28
    • icon of address The Clock Tower, 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire, SP5 3HT

      IIF 29 IIF 30 IIF 31
    • icon of address The Clock Tower, 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT

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

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

      IIF 35 IIF 36
    • icon of address The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, Wiltshire, SP5 3HT, England

      IIF 37
    • icon of address The Clocktower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT

      IIF 38
    • icon of address Unit 4, Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT, England

      IIF 39
    • icon of address The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT

      IIF 40 IIF 41
    • icon of address The Clock Tower Unit 4, Oakridge Office Park, Southampton Road, Whaddon Salisbury, Wiltshire, SP5 3HT

      IIF 42
  • Bedlow, Jacqueline Louise
    British chartered accountant born in January 1959

    Resident in England

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

      IIF 43
  • Bedlow, Jacqueline Louise
    British chief financial officer born in January 1959

    Resident in England

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

      IIF 44
  • Bedlow, Jacqueline Louise
    British company director born in January 1959

    Resident in England

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

      IIF 45
    • icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

      IIF 46 IIF 47
  • Bedlow, Jacqueline Louise
    British director born in January 1959

    Resident in England

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

      IIF 48
    • icon of address 42, Glebe Street, Loughborough, LE11 1JR

      IIF 49
    • icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire, PE3 8SB

      IIF 50 IIF 51 IIF 52
    • icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, S11 8NX

      IIF 53
    • icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

      IIF 54 IIF 55
    • icon of address Plantation House, 261-263 Eccleshall Road, Sheffield, S11 8NX

      IIF 56
  • Bedlow, Jacqueline Louise
    British finance director born in January 1959

    Resident in England

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

      IIF 57 IIF 58
    • icon of address The Yew Trees, Cockleford, Cowley, Cheltenham, GL53 9NW, England

      IIF 59
    • icon of address Abercorn, Beech Avenue, Effingham, Surrey, KT24 5PJ

      IIF 60 IIF 61
    • icon of address Miles House, Beech Avenue, Effingham, Surrey, KT24 5PJ

      IIF 62
  • Bedlow, Jacqueline Louise
    Other

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

      IIF 63
  • Bedlow, Jacqueline Louise

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

      IIF 64 IIF 65
    • icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

      IIF 66 IIF 67
  • Bedlow, Jacqueline
    British director born in January 1959

    Resident in England

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

      IIF 68
  • Miss Jacqueline Bedlow
    British born in January 1959

    Resident in England

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

      IIF 69
  • Miss Jacqueline Louise Bedlow
    British born in January 1959

    Resident in England

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

      IIF 70
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 71
    • icon of address 6, 6 Charlwood Place, Reigate, RH2 9BA, United Kingdom

      IIF 72
  • Mrs Jacqueline Louise Bedlow
    British born in January 1959

    Resident in England

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

      IIF 73
  • Jacqueline Bedlow
    British born in January 1959

    Resident in United Kingdom

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

      IIF 74
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 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
    icon of calendar 2015-05-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 2
    icon of address 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
    icon of calendar 2018-10-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Miles House, Beech Avenue, Effingham, Surrey
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 61 - Director → ME
  • 4
    JP PROPERTY PROJECTS LIMITED - 2023-01-24
    icon of address The Yew Trees Cockleford, Cowley, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,013 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 5
    icon of address 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
    icon of calendar 2014-01-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 6
    MAJORPANEL TRADING LIMITED - 1994-05-10
    MEDIA TRAVEL AIRTOURS LIMITED - 1994-07-15
    icon of address Prestige House, 23-26 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-18 ~ dissolved
    IIF 62 - Director → ME
  • 7
    SUNSTYLE LEISURE LIMITED - 2001-03-14
    FOILPORT LIMITED - 2001-03-12
    icon of address East House, 109 South Worple Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-09-18 ~ dissolved
    IIF 60 - Director → ME
Ceased 58
  • 1
    icon of address Unit 4, Oakridge Office Park Southampton Road, Whaddon, Salisbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 39 - Director → ME
  • 2
    icon of address The Clock Tower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 35 - Director → ME
  • 3
    EVENT TESTING LIMITED - 2021-11-18
    icon of address 19 Apartment 9, 19 Richmond Hill, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2021-10-18
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-08-20
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 4
    ESPRANEX LIMITED - 1999-11-16
    ALPHA INTERNATIONAL ACCOMMODATION LIMITED - 2016-11-03
    icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -659,276 GBP2020-10-30
    Officer
    icon of calendar 2014-09-22 ~ 2017-05-31
    IIF 55 - Director → ME
  • 5
    B2C NEWCO LIMITED - 2016-08-02
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,402,505 GBP2019-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2017-02-24
    IIF 10 - Director → ME
  • 6
    JETEXTRA LIMITED - 1994-10-04
    icon of address The Clock Tower Unit 4, Oakridge Office Park, Southampton Road, Whaddon, Salisbury
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 41 - Director → ME
  • 7
    icon of address The Clock Tower Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 40 - Director → ME
  • 8
    icon of address The Clock Tower Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 36 - Director → ME
  • 9
    icon of address The Clock Tower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 34 - Director → ME
  • 10
    icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    129,797 GBP2015-09-30
    Officer
    icon of calendar 2016-03-15 ~ 2017-05-31
    IIF 47 - Director → ME
  • 11
    ANDALUCIAN ADVENTURES LIMITED - 2010-06-14
    icon of address 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
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 42 - Director → ME
  • 12
    ALPHA HOLIDAYS LIMITED - 2016-08-02
    CLEMSTONE LIMITED - 2006-03-23
    VACENZA.COM LIMITED - 2012-03-29
    icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    190,458 GBP2015-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2017-05-31
    IIF 54 - Director → ME
    icon of calendar 2014-09-22 ~ 2017-05-31
    IIF 66 - Secretary → ME
  • 13
    icon of address Eden Park House, Cupar, Fife
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 28 - Director → ME
  • 14
    icon of address Eden Park House, Cupar, Fife
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 27 - Director → ME
  • 15
    icon of address 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
    icon of calendar 2020-02-07 ~ 2021-12-04
    IIF 57 - Director → ME
    icon of calendar 2020-02-07 ~ 2020-02-18
    IIF 64 - Secretary → ME
  • 16
    icon of address 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
    icon of calendar 2010-11-19 ~ 2013-11-19
    IIF 43 - Director → ME
  • 17
    CONCIERGE ESTATES LIMITED - 2020-12-14
    icon of address 19, Cardigan Mansions, 9 Richmond Hill, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-11-01 ~ 2022-03-11
    IIF 44 - Director → ME
  • 18
    icon of address 1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    87,947 GBP2024-12-31
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 16 - Director → ME
  • 19
    icon of address 1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 23 - Director → ME
  • 20
    icon of address The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 30 - Director → ME
  • 21
    icon of address Spring Court Spring Road, Hale, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124,480 GBP2024-12-31
    Officer
    icon of calendar 2020-02-07 ~ 2022-01-17
    IIF 58 - Director → ME
    icon of calendar 2020-02-07 ~ 2020-03-04
    IIF 65 - Secretary → ME
  • 22
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2009-07-29
    IIF 63 - Secretary → ME
  • 23
    icon of address 77 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2005-10-28
    IIF 6 - Director → ME
  • 24
    icon of address Miles House, Beech Avenue, Effingham, Surrey
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ 2006-03-30
    IIF 5 - Director → ME
  • 25
    icon of address 42 Glebe Street, Loughborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2014-02-07 ~ 2016-02-29
    IIF 49 - Director → ME
  • 26
    icon of address The Clocktower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 38 - Director → ME
  • 27
    HOLIDAYS ON THE CHEAP LIMITED - 2012-05-09
    icon of address Plantation House, 261-263 Eccleshall Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-22 ~ 2017-05-31
    IIF 56 - Director → ME
  • 28
    TRUST ACCOMMODATION.COM LTD - 2007-02-09
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2013-03-28
    IIF 51 - Director → ME
  • 29
    JP PROPERTY PROJECTS LIMITED - 2023-01-24
    icon of address The Yew Trees Cockleford, Cowley, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,013 GBP2025-01-31
    Officer
    icon of calendar 2019-01-18 ~ 2025-07-01
    IIF 59 - Director → ME
  • 30
    CHW HOLDINGS LIMITED - 2017-11-29
    icon of address 1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,011,123 GBP2024-12-31
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 22 - Director → ME
  • 31
    icon of address 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
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 24 - Director → ME
  • 32
    icon of address 1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -756,573 GBP2024-12-31
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 14 - Director → ME
  • 33
    icon of address 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
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 12 - Director → ME
  • 34
    THE COACH HOLIDAY WAREHOUSE LIMITED - 2010-12-09
    icon of address 1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,736,331 GBP2024-12-31
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 11 - Director → ME
  • 35
    THE COACH HOLIDAY TRANSPORT LIMITED - 2011-01-05
    icon of address 1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    451,470 GBP2024-12-31
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 18 - Director → ME
  • 36
    icon of address 1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 17 - Director → ME
  • 37
    JEBEL HOLDCO LIMITED - 2020-07-02
    icon of address 1st Floor 111 High Street, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    305,457 GBP2023-12-31
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 26 - Director → ME
  • 38
    icon of address 1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,559 GBP2024-12-31
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 19 - Director → ME
  • 39
    icon of address 1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,527 GBP2024-12-31
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 15 - Director → ME
  • 40
    THE ACCOMMODATION COMPANY LIMITED - 2016-07-26
    icon of address 1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 25 - Director → ME
  • 41
    OMEGA HOLIDAYS GROUP PLC - 2017-09-05
    OMEGA HOLIDAYS GROUP LIMITED - 2012-07-26
    icon of address 1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    249,407 GBP2024-12-31
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 13 - Director → ME
  • 42
    OMEGA HOLIDAYS PLC - 2017-09-05
    icon of address 1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,048,085 GBP2024-12-31
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 20 - Director → ME
  • 43
    PRESTIGE PROPERTY GREECE LTD LTD - 2022-06-28
    PRESTIGE PORTUGAL GREECE LTD - 2022-06-28
    icon of address Hanbury House, Lower Way, Upper Longdon, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-16 ~ 2022-10-06
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ 2022-10-06
    IIF 69 - Has significant influence or control OE
  • 44
    icon of address 90 Binfield Road Binfield Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ 2015-05-01
    IIF 48 - Director → ME
  • 45
    MED HOTELS LIMITED - 2009-02-25
    icon of address 3rd Floor, 1 Church Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-07 ~ 2005-10-28
    IIF 1 - Director → ME
  • 46
    HOTELTRANSFER LIMITED - 2009-02-25
    BROOMCO (3330) LIMITED - 2004-02-03
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2005-10-28
    IIF 2 - Director → ME
  • 47
    HOLIDAY HOTELS LIMITED - 2009-02-25
    BROOMCO (2798) LIMITED - 2002-02-21
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-03 ~ 2005-10-28
    IIF 4 - Director → ME
  • 48
    DE FACTO 2171 LIMITED - 2015-04-09
    icon of address The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 32 - Director → ME
  • 49
    DE FACTO 2172 LIMITED - 2015-04-09
    icon of address The Clock Tower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury, Wiltshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-02
    IIF 37 - Director → ME
  • 50
    DE FACTO 2173 LIMITED - 2015-04-09
    icon of address The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 31 - Director → ME
  • 51
    DE FACTO 2167 LIMITED - 2015-04-27
    icon of address The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 29 - Director → ME
  • 52
    icon of address The Clock Tower, 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-02
    IIF 33 - Director → ME
  • 53
    JUST GO HOLIDAYS LIMITED - 2010-12-09
    icon of address 1st Floor 111 High Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-05-24 ~ 2024-12-12
    IIF 21 - Director → ME
  • 54
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2013-03-28
    IIF 50 - Director → ME
  • 55
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-07 ~ 2005-10-28
    IIF 3 - Director → ME
  • 56
    HOTELS 4 U.COM LIMITED - 2007-02-09
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2013-03-28
    IIF 52 - Director → ME
  • 57
    PREMIUM CHARTERS LIMITED - 2007-01-10
    icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,369 GBP2015-09-30
    Officer
    icon of calendar 2016-03-15 ~ 2017-05-31
    IIF 46 - Director → ME
    icon of calendar 2014-09-22 ~ 2017-05-31
    IIF 67 - Secretary → ME
  • 58
    ALPHA HOLIDAYS LIMITED - 2012-03-29
    icon of address Plantation House, 261-263 Ecclesall Road, Sheffield
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    85 GBP2015-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2017-05-31
    IIF 53 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.