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

Bedingfield, Michael James

    Related profiles found in government register
  • Bedingfield, Michael James
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Parochial Mews, Prince's Street, Brighton, BN2 1WF, England

      IIF 1
    • icon of address 30 - 34 North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 2
    • icon of address 59, Welbeck Avenue, Hove, BN3 4JQ, England

      IIF 3
    • icon of address National Museum Of The Royal Navy, Hm Naval Base (pp66), Portsmouth, Hampshire, PO1 3NH, United Kingdom

      IIF 4
    • icon of address Nmrn, Pp66, Hm Naval Base, Portsmouth, Hants, England

      IIF 5
    • icon of address Nmrn Pp66, Stoney Lane, H M Naval Base, Portsmouth, PO1 3NH, England

      IIF 6
  • Bedingfield, Michael James
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Chichester Terrace, Brighton, Sussex, BN2 1FG, England

      IIF 7
    • icon of address 74 Preston Drove, Brighton, BN1 6LB, England

      IIF 8
    • icon of address Chester Court, C/o Period Property Management, 3 Sussex Square, Brighton, East Sussex, BN2 1FJ, England

      IIF 9
  • Bedingfield, Michael James
    British marketing born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dalewood Ltd, 103 Newland Road, Worthing, West Sussex, BN11 1LB, England

      IIF 10
  • Bedingfield, Michael James
    British marketing director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Parochial Mews, Princes Street, Brighton, BN2 1WF, England

      IIF 11
    • icon of address 2 Portland House, 133 Marine Parade, Brighton, East Sussex, BN2 1DE

      IIF 12
    • icon of address Moor Hall, Cookham, Maidenhead, Berks., SL6 9QH

      IIF 13
  • Bedingfield, Michael James
    British non-executive director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Chichester Terrace, Brighton, BN2 1FG, England

      IIF 14
  • Bedingfield, Michael James
    British retired born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martlets Hospice, Wayfield Avenue, Hove, BN3 7LW, England

      IIF 15 IIF 16 IIF 17
    • icon of address Fleet Air Arm Museum, Rnas Yeovilton, Ilchester, Somerset, BA22 8HT

      IIF 18
  • Bedingfield, Michael James
    British sales and marketing director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Museum Of The Royal Navy, Hm Naval Base (pp66), Portsmouth, Hampshire, PO1 3NH

      IIF 19
  • Bedingfield, Michael James
    British chief executive born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 289 Thorney Crescent Morgans Walk, Battersea, London, SW11 3TT

      IIF 20 IIF 21
    • icon of address 28g, Thorney Crescent, London, SW11 3TT, England

      IIF 22
    • icon of address 28g, Thorney Crescent, Morgan's Walk, London, SW11 3TT, United Kingdom

      IIF 23
  • Bedingfield, Michael James
    British marketing director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bedingfield, Michael James
    British marketing director

    Registered addresses and corresponding companies
    • icon of address 2 Portland House, 133 Marine Parade, Brighton, East Sussex, BN2 1DE

      IIF 27
  • Mr Michael James Bedingfield
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dalewood Ltd, 103 Newland Road, Worthing, West Sussex, BN11 1LB, England

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address National Museum Of The Royal Navy, Hm Naval Base (pp66), Portsmouth, Hampshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 30 - 34 North Street, Hailsham, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    84 GBP2024-07-04
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 59 Welbeck Avenue, Hove, England
    Active Corporate (8 parents)
    Equity (Company account)
    10 GBP2024-03-23
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Nmrn Pp66, Hm Naval Base, Portsmouth, Hants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 5 - Director → ME
  • 5
    ROYAL PAVILION AND MUSEUMS FOUNDATION - 2019-07-17
    icon of address 4-5 Pavilion Buildings, Brighton, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 1 - Director → ME
  • 6
    SHIPS PRESERVATION TRUST LIMITED - 1985-05-14
    icon of address Nmrn Pp66 Hm Naval Base, Portsmouth, Hants, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 6 - Director → ME
Ceased 20
  • 1
    icon of address Chester Court C/o Period Property Management, 3 Sussex Square, Brighton, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-09-28
    Officer
    icon of calendar 2019-10-01 ~ 2024-11-25
    IIF 9 - Director → ME
  • 2
    icon of address 63a Blandford Road, Teddington, England
    Active Corporate (5 parents)
    Equity (Company account)
    61,793 GBP2025-05-31
    Officer
    icon of calendar 2015-09-09 ~ 2023-06-12
    IIF 11 - Director → ME
  • 3
    BRIGHTON FESTIVAL SOCIETY LIMITED(THE) - 2005-07-29
    icon of address The Dance Space 2 Market Square, Circus Street, Brighton, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2007-07-17 ~ 2011-12-13
    IIF 12 - Director → ME
  • 4
    REASONRANDOM LIMITED - 1991-06-19
    icon of address Moor Hall, Cookham, Maidenhead, Berks.
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-27 ~ 2017-01-26
    IIF 13 - Director → ME
  • 5
    EAST ANGLIA TOURIST BOARD - 1996-10-31
    icon of address 90 St. Faiths Lane, Norwich
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-06-07 ~ 2009-06-03
    IIF 25 - Director → ME
  • 6
    VISIT KENT LIMITED - 2025-04-15
    KENT TOURISM ALLIANCE LIMITED - 2008-03-21
    icon of address 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,568 GBP2024-03-31
    Officer
    icon of calendar 2009-07-01 ~ 2011-02-02
    IIF 22 - Director → ME
  • 7
    ENVIRONMENTAL CAMPAIGNS - 2009-05-13
    icon of address Elizabeth House, The Pier, Wigan, Lancashire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2006-05-11
    IIF 26 - Director → ME
  • 8
    icon of address 74 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    8,280 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-07-11 ~ 2024-03-31
    IIF 8 - Director → ME
  • 9
    icon of address Flat 1 9 Sussex Square, Brighton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,788 GBP2024-12-31
    Officer
    icon of calendar 2019-05-04 ~ 2025-02-07
    IIF 14 - Director → ME
  • 10
    icon of address C/o Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Active Corporate (5 parents)
    Equity (Company account)
    -603 GBP2024-12-24
    Officer
    icon of calendar 2008-05-17 ~ 2018-09-20
    IIF 10 - Director → ME
    icon of calendar 2004-01-26 ~ 2013-02-23
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-09-20
    IIF 28 - Has significant influence or control OE
  • 11
    MARTLETS CARE LIMITED - 2025-07-01
    icon of address Martlets Hospice, Wayfield Avenue, Hove, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    11,051 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-08-16 ~ 2023-06-08
    IIF 16 - Director → ME
  • 12
    icon of address 10 Chichester Terrace, Brighton, Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-06-24
    Officer
    icon of calendar 2019-08-17 ~ 2024-11-29
    IIF 7 - Director → ME
  • 13
    icon of address Fleet Air Arm Museum, Rnas Yeovilton, Ilchester, Somerset
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-06 ~ 2025-03-18
    IIF 18 - Director → ME
  • 14
    MACMILLAN DAY HOSPICE LIMITED - 1996-05-24
    icon of address Martlets Hospice, Wayfield Avenue, Hove, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-16 ~ 2024-06-04
    IIF 15 - Director → ME
  • 15
    THE MARTLETS HOSPICE TRADING CO LIMITED - 2002-11-13
    icon of address Martlets Hospice, Wayfield Avenue, Hove, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    163,457 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-08-16 ~ 2023-06-08
    IIF 17 - Director → ME
  • 16
    icon of address National Museum Of The Royal Navy, Hm Naval Base (pp66), Portsmouth, Hampshire
    Active Corporate (15 parents, 11 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2022-10-23
    IIF 19 - Director → ME
  • 17
    THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD - 2002-09-16
    SOUTHERN TOURIST BOARD - 2003-04-02
    SOUTHERN TOURIST BOARD - 2002-06-26
    icon of address 40 Chamberlayne Road, Eastleigh, Hants
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2011-02-04
    IIF 21 - Director → ME
  • 18
    icon of address Cloisters House Studio 16, Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    106,702 GBP2024-12-31
    Officer
    icon of calendar 2009-10-30 ~ 2011-03-31
    IIF 23 - Director → ME
  • 19
    REGIONAL TOURIST BOARD PARTNERSHIPS LIMITED - 2013-05-23
    icon of address 40 Chamberlayne Road, Eastleigh, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,080 GBP2024-03-31
    Officer
    icon of calendar 2009-06-03 ~ 2011-03-04
    IIF 20 - Director → ME
  • 20
    YORKSHIRE AND HUMBERSIDE TOURIST BOARD - 1996-10-01
    YORKSHIRE TOURIST BOARD - 2009-12-04
    icon of address C/o Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-02 ~ 2005-03-31
    IIF 24 - 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.