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, Arthur Herbert

    Related profiles found in government register
  • Bell, Arthur Herbert
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Maine House, Adlington Business Park, Adlington, Cheshire, SK10 4PZ, England

      IIF 1
    • Vale House, Holly Vale, Marple, SK6 5DQ, England

      IIF 2
    • Trinity House, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 3 IIF 4 IIF 5
    • Trinity House, Newby Road, Hazel Grove, Stockport, SK7 5DA, United Kingdom

      IIF 8 IIF 9
    • Vale House, Holly Vale, Marple, Stockport, SK6 5DQ, England

      IIF 10
  • Bell, Arthur Herbert
    British ceo born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Arthur Herbert
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Maine House, Adlington Park, Adlington, Macclesfield, Cheshire, SK10 4PZ

      IIF 18
  • Bell, Arthur Herbert
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Maine House, Adlington Business Park, Adlington, Cheshire, SK10 4PZ, England

      IIF 19 IIF 20
    • Metropolitan House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7AZ, England

      IIF 21
    • Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 22
    • Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Unit 9, Dunchideock Barton, Dunchideock, Exeter, EX2 9UA, England

      IIF 26
    • Unit 562, Salisbury House, 31 London Wall, London, EC2M 5QQ, United Kingdom

      IIF 27
    • Vale House, Holly Vale, Marple, SK6 5DQ, England

      IIF 28
    • Newhaven Enterprise Centre, Units 21/22, Denton Island, Newhaven, BN9 9BA

      IIF 29
    • Vale House, Holly Lane, Mill Brow Marple Bridge, Stockport, Cheshire, SK6 5QD

      IIF 30
    • Vale House, Holly Vale, Marple Bridge, Stockport, SK6 5DQ, England

      IIF 31
    • Murrell Associates, 14, High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 32
  • Bell, Arthur Herbert
    British operations born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ, England

      IIF 33
  • Bell, Arthur Herbert
    British self employed born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Maine House, Adlington Business Park, Adlington, SK10 4PZ, England

      IIF 34
  • Bell, Arthur
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 35
  • Bell, Arthur
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, Stockport, SK8 3GP, United Kingdom

      IIF 36
    • Trinity House, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 37
  • Mr Arthur Herbert Bell
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 38
    • Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, United Kingdom

      IIF 39 IIF 40
    • Vale House, Holly Vale, Marple, SK6 5DQ, England

      IIF 41
    • Trinity House, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 42
    • Vale House, Holly Vale, Marple Bridge, Stockport, SK6 5DQ, England

      IIF 43 IIF 44
  • Bell, Arthur Herbert
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vale House, Holly Vale, Mill Brow, Marple, SK6 5DQ, United Kingdom

      IIF 45
  • Bell, Arthur Herbert
    British self employed born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maine House, Adlington Business Park, Adlington, SK10 $PZ, England

      IIF 46
  • Mr Arthur Bell
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ

      IIF 47 IIF 48
    • Trinity House, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 49
  • Bell, Arthur Herbert
    British director

    Registered addresses and corresponding companies
    • Vale House, Holly Lane, Mill Brow Marple Bridge, Stockport, Cheshire, SK6 5QD

      IIF 50
  • Bell, Arthur
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vine Farm, Wendy, Royston, Hertfordshire, SG8 0HJ, England

      IIF 51
  • Bell, Arthur Herbert

    Registered addresses and corresponding companies
    • Vale House, Holly Vale, Marple, SK6 5DQ, England

      IIF 52
  • Mr Arthur Herbert Bell
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vale House, Holly Vale, Mill Brow, Marple, SK6 5DQ, United Kingdom

      IIF 53
  • Bell, Arthur
    English director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vale House, Holly Lane, Mill Brow, Marple, Cheshire, SK6 5DQ, United Kingdom

      IIF 54
  • Bell, Arthur

    Registered addresses and corresponding companies
    • Maine House, Adlington Business Park, Adlington, Cheshire, SK10 4PZ, England

      IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    ARAGORN SOLAR FARM LIMITED
    14006612
    Trinity House Newby Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 4 - Director → ME
  • 2
    BALIN SOLAR FARM LIMITED
    14319726
    Trinity House Newby Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-26 ~ now
    IIF 5 - Director → ME
  • 3
    BELMOY HOMES LIMITED
    06091719
    Vale House Holly Lane, Mill Brow, Marple Bridge, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-02-08 ~ dissolved
    IIF 30 - Director → ME
    2007-02-08 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    CAUDWELL SOLAR FARM LIMITED
    - now 12013605
    GEI EASTER KILWHISS LIMITED
    - 2021-07-16 12013605
    Trinity House Newby Road, Hazel Grove, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-05-23 ~ now
    IIF 9 - Director → ME
  • 5
    CHAPELCROSS ENERGY PROJECT LIMITED
    15906753
    Trinity House Newby Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 10 - Director → ME
  • 6
    COMMUNITY ENERGY YEORTON HALL C.I.C.
    09644576
    Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (4 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 29 - Director → ME
  • 7
    GEA EASTER KILWHISS LIMITED
    11368310
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    GEA MAINS OF CHARLESTON LIMITED
    11375097
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    GEH CAUDWELL SOLAR FARM LIMITED
    13691123
    Trinity House Newby Road, Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    GEH JOCKSTOWN ENERGY LIMITED
    13690521
    Trinity House Newby Road, Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 11
    GEI KILMUX LIMITED
    12013522
    Trinity House Newby Road, Hazel Grove, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-05-23 ~ now
    IIF 8 - Director → ME
  • 12
    GEISOL LIMITED
    10465772
    Metropolitan House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 13
    GREEN ENERGY COMMERCIAL LTD
    07658155
    Maine House, Adlington Park, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    GREEN ENERGY INTERNATIONAL LIMITED
    10086572
    Trinity House Newby Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    982,336 GBP2025-03-31
    Officer
    2016-03-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    GREEN ENERGY INVESTMENTS LTD
    - now 09957921
    GREEN ENERGY IRELAND LIMITED
    - 2017-02-03 09957921
    Vale House Holly Vale, Marple Bridge, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2016-01-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    GREEN ENERGY UK 1 LIMITED
    08853353
    Maine House, Adlington Park, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    JOCKSTOWN ENERGY LIMITED
    13064420
    Trinity House Newby Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2020-12-06 ~ now
    IIF 3 - Director → ME
  • 18
    6 Jennings Court, Derby Range, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-07-08 ~ dissolved
    IIF 20 - Director → ME
  • 19
    6 Jennings Court, Derby Range, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-07-08 ~ dissolved
    IIF 46 - Director → ME
  • 20
    6 Jennings Court, Derby Range, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-07-08 ~ dissolved
    IIF 34 - Director → ME
  • 21
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 36 - Director → ME
  • 22
    RENEWABEL ENERGY LIMITED
    09739726
    Vale House, Holly Vale, Marple, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-19 ~ dissolved
    IIF 28 - Director → ME
    2015-08-19 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    SPG EMERALD HOLDCO XI LIMITED
    10438943
    Vine Farm, Wendy, Royston, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-20 ~ dissolved
    IIF 51 - Director → ME
  • 24
    SSOGE LIMITED
    08822975
    Murrell Associates, 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,865 GBP2022-12-31
    Officer
    2013-12-20 ~ dissolved
    IIF 32 - Director → ME
  • 25
    STONESHILL SOLAR FARM LTD
    09996436
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 19 - Director → ME
    2016-02-09 ~ dissolved
    IIF 55 - Secretary → ME
  • 26
    SUNIA GREEN ENERGY LIMITED
    10215453
    Metropolitan House Station Road, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-06 ~ dissolved
    IIF 21 - Director → ME
  • 27
    TOLKIEN SOLAR FARM LIMITED
    14347966
    Trinity House Newby Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 28
    WYSEBYHILL ENERGY FARM LIMITED
    - now 12013703
    GEI EAST KINMONTH LIMITED
    - 2022-06-09 12013703
    Trinity House Newby Road, Hazel Grove, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-05-23 ~ now
    IIF 7 - Director → ME
Ceased 15
  • 1
    BEE TUMP FARM LIMITED - now
    GEIBC SOLAR 4 LTD
    - 2017-09-01 09142842 09142613, 09142776, 09142793
    6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Officer
    2016-06-02 ~ 2016-11-18
    IIF 18 - Director → ME
  • 2
    GEA BILBO GAS LIMITED
    11641999
    Unit 2, Rectory Court, Old Rectory Lane, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-25 ~ 2019-05-14
    IIF 25 - Director → ME
  • 3
    GEA EAST KINMONTH LIMITED
    11300649
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-10 ~ 2019-05-14
    IIF 11 - Director → ME
  • 4
    GEA EASTER KILWHISS GAS LIMITED
    11641954
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-25 ~ 2019-05-14
    IIF 23 - Director → ME
  • 5
    GEA EASTER KILWHISS LIMITED
    11368310
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-17 ~ 2019-05-14
    IIF 13 - Director → ME
  • 6
    GEA FRODO LIMITED
    11613319
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-09 ~ 2019-05-14
    IIF 24 - Director → ME
  • 7
    GEA KILMUX FARM LIMITED
    - now 11297587
    KILMUX FARM LIMITED
    - 2018-04-12 11297587
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-07 ~ 2019-05-14
    IIF 12 - Director → ME
  • 8
    GEA LOCHABER LIMITED
    11301165
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-10 ~ 2019-05-14
    IIF 15 - Director → ME
  • 9
    GEA MAINS OF CHARLESTON LIMITED
    11375097
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-22 ~ 2019-05-14
    IIF 16 - Director → ME
  • 10
    GEA PATRICKSTON LIMITED
    11296735
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-06 ~ 2019-03-11
    IIF 14 - Director → ME
  • 11
    GEI PATRICKSTON LIMITED
    12013610
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -37,196 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-05-23 ~ 2022-11-29
    IIF 27 - Director → ME
  • 12
    GREEN ENERGY COMMERCIAL LTD
    07658155
    Maine House, Adlington Park, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-06-06 ~ 2017-01-31
    IIF 35 - Director → ME
  • 13
    GREEN ENERGY UK DIRECT LIMITED
    07384535
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-29 ~ 2017-05-19
    IIF 33 - Director → ME
  • 14
    LEL BILBO SOLAR LIMITED - now
    GEA BILBO LIMITED
    - 2022-05-18 11296012
    5 Hanover Square, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-04-06 ~ 2021-08-16
    IIF 37 - Director → ME
    2018-04-06 ~ 2021-04-14
    IIF 17 - Director → ME
  • 15
    LEL FRODO SOLAR & BATTERY LIMITED - now
    LEL FRODO SOLAR LIMITED - 2024-01-30
    GEI FRODO LIMITED
    - 2022-05-18 12013684
    5 Hanover Square, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2019-05-23 ~ 2022-03-25
    IIF 26 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.