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

Bell, David

    Related profiles found in government register
  • Bell, David
    British retired born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Hangar 4, North Coates Airfield, North Cotes, Grimsby, Lincolnshire, DN34 5XU, England

      IIF 1
  • Bell, David
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4, Harnham Grove, Whitelea Grange, Cramlington, NE23 6AG, United Kingdom

      IIF 2
  • Bell, David
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • High Toynton House, Farm, High Toynton, Horncastle, Lincolnshire, LN9 6NL, England

      IIF 3
  • Bell, David
    British reinsurance broker born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gateway Property Management Limited, 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, SS2 5TE, England

      IIF 4
  • Bell, David
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Noble House Busines Centre S2, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 5
  • Bell, David
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 6
  • Bell, David
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 7
  • Bell, David
    English director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • None, None, ME5 8UD, England

      IIF 8
  • Bell, James David
    British teacher born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Arms Evertyne House, Quay Road, Blyth, Northumberland, NE24 2AS, England

      IIF 9
  • Bell, David Andrew
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cannock Street, Leicester, Leicestershire, LE4 9HR

      IIF 10
    • 31 Eastgate, Hallaton, Market Harborough, Leics, LE16 8UB

      IIF 11
  • Bell, David
    British purchasing officer born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Rosemary Way, Cleethorpes, South Humberside, DN35 0SR

      IIF 12
  • Mr David Bell
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Arms Evertyne House, Quay Road, Blyth, Northumberland, NE24 2AS, England

      IIF 13
  • Mr David Bell
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newland, Lincoln, LN1 1XG, England

      IIF 14
  • Mr David Bell
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 15
  • Bell, David Andrew
    British

    Registered addresses and corresponding companies
    • 31 Eastgate, Hallaton, Market Harborough, Leics, LE16 8UB

      IIF 16
  • Bell, David Andrew
    British accountant

    Registered addresses and corresponding companies
    • 31 Eastgate, Hallaton, Market Harborough, Leics, LE16 8UB

      IIF 17
  • Bell, David
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Challow, Faringdon, SN7 8NZ, England

      IIF 18
  • Bell, David
    British chairman born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2b, Autumn Street, London, E3 2TT, United Kingdom

      IIF 19
  • Bell, David
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 20
  • Bell, David
    British diver born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 21
  • Bell, David John
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coton Wood Grange, Boylestone, Ashbourne, DE6 5AB, England

      IIF 22
    • 127, Lewes Road, Brighton, BN2 3LG, England

      IIF 23
  • Mr David Andrew Bell
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cannock Street, Leicester, Leicestershire, LE4 9HR

      IIF 24
    • 31, Eastgate, Hallaton, Market Harborough, Leicestershire, LE16 8UB

      IIF 25
  • Mr David Bell
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, 68 Hunters Ford, Faringdon, SN7 8NZ, United Kingdom

      IIF 26
    • Flat 2b, Autumn Street, London, E3 2TT, United Kingdom

      IIF 27
    • H5, Ash Tree Court, Nottingham, NG8 6PY, England

      IIF 28
  • Mr David John Bell
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coton Wood Grange, Boylestone, Ashbourne, DE6 5AB, England

      IIF 29
    • 127, Lewes Road, Brighton, BN2 3LG, England

      IIF 30
  • David, Bell
    United Kingdom webmaster born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Hunter Ford, Faringdon, SN7 8NZ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    15 Newland, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,194,643 GBP2025-04-05
    Officer
    2009-02-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    68 Hunter Ford, Faringdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 3
    Coton Wood Grange, Boylestone, Ashbourne, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    208,099 GBP2024-07-31
    Officer
    2021-07-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 21 - Director → ME
  • 5
    NETBRIGHT LIMITED - 2000-09-26
    28 Cannock Street, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    2023-02-15 ~ now
    IIF 10 - Director → ME
    2001-04-23 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    6/8 Revenge Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 8 - Director → ME
  • 7
    C/o Paul Connon Ffa, Ffta, Arms Evertyne House, Quay Road, Blyth, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,097 GBP2016-12-31
    Officer
    2017-06-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    Noble House Busines Centre S2, 77 St. Georges Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-02 ~ dissolved
    IIF 5 - Director → ME
  • 9
    P A RENOVATIONS BRADFORD LIMITED - 2023-12-12
    68 68 Hunters Ford, Faringdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    550,607 GBP2022-09-30
    Officer
    2024-04-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    127 Lewes Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2024-05-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    The Old Rectory Main Street, Glenfield, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -47,476 GBP2021-11-30
    Officer
    2019-11-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-11-14 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    31 Eastgate, Hallaton, Market Harborough, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-10-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Flat 2b Autumn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    Global House, Suite 3, 379 Southchurch Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-19 ~ 2018-04-09
    IIF 20 - Director → ME
    Person with significant control
    2018-02-19 ~ 2018-04-09
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    Unit 12a Autumn Park, Dysart Road, Grantham, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    840,856 GBP2025-02-28
    Officer
    2004-04-30 ~ 2023-02-17
    IIF 16 - Secretary → ME
  • 3
    C/o Paul Connon Ffa, Ffta, Arms Evertyne House, Quay Road, Blyth, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,097 GBP2016-12-31
    Officer
    2012-12-11 ~ 2017-06-03
    IIF 2 - Director → ME
  • 4
    Hangar 4 North Coates Airfield, North Cotes, Grimsby, Lincolnshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    20,060 GBP2024-03-31
    Officer
    2024-08-31 ~ 2025-10-05
    IIF 1 - Director → ME
    1997-06-03 ~ 1998-11-27
    IIF 12 - Director → ME
  • 5
    C/o Business Control Ltd Red Lion Yard, Odd Down, Bath, Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,206,799 GBP2024-12-31
    Officer
    2014-11-07 ~ 2019-12-23
    IIF 6 - Director → ME
  • 6
    Gateway Property Management Limited 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-06-06 ~ 2022-12-01
    IIF 4 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.