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

Miss Jacqueline Bedlow

    Related profiles found in government register
  • 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 1
  • Ms Jacqueline Bedlow
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 2
  • 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 3
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 4
    • 6, 6 Charlwood Place, Reigate, RH2 9BA, United Kingdom

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

    Resident in England

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

      IIF 7 IIF 8 IIF 9
    • 1st Floor, 111 High Street, Cheltenham, GL50 1DW, United Kingdom

      IIF 11
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 12
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 13
    • East House, 109 South Worple Way, London, SW14 8TN, England

      IIF 14
    • 6, 6 Charlwood Place, Reigate, RH2 9BA, United Kingdom

      IIF 15
  • 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 16 IIF 17 IIF 18
    • Eden Park House, Cupar, Fife, KY15 4HS

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

      IIF 29 IIF 30 IIF 31
    • The Clock Tower, 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

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

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

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

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

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

      IIF 40 IIF 41
    • 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
    • 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
    • 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
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 45
    • 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
    • The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, England

      IIF 48
    • 42, Glebe Street, Loughborough, LE11 1JR

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

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

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

      IIF 54 IIF 55
    • 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
    • Spring Court, Spring Road, Hale, Altrincham, WA14 2UQ, England

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

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

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

      IIF 62
  • 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 63
  • 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 64
  • Bedlow, Jacqueline Louise
    British accountant born in January 1959

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

      IIF 65 IIF 66
  • Bedlow, Jacqueline Louise
    British company director born in January 1959

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

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

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

      IIF 68
  • Bedlow, Jacqueline Louise
    British finance director born in January 1959

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

      IIF 69 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
  • Bedlow, Jacqueline Louise
    Other

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

      IIF 75
child relation
Offspring entities and appointments
Active 8
  • 1
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Person with significant control
    2023-09-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    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 12 - Director → ME
    Person with significant control
    2016-07-01 ~ 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
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    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 15 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    Miles House, Beech Avenue, Effingham, Surrey
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2007-02-19 ~ dissolved
    IIF 61 - Director → ME
  • 5
    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 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    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 13 - Director → ME
    Person with significant control
    2016-07-01 ~ 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
  • 7
    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 62 - Director → ME
  • 8
    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 60 - Director → ME
Ceased 58

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.