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

Mr Andrew James Beck

    Related profiles found in government register
  • Mr Andrew James Beck
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Aysgarth, East Hartford, Cramlington, Northumberland, NE23 3AQ, United Kingdom

      IIF 1
  • Mr Andrew James Bell
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 2
    • icon of address Stonegate House Unit 4, Common Lane, North Cave, Brough, HU15 2FT, England

      IIF 3
    • icon of address 11 Wilkinson Walk, Mount Oswald, Durham, DH1 3UX, United Kingdom

      IIF 4
    • icon of address 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, England

      IIF 5
  • Mr Andrew James Bell
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Andrew James Bell
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormkskirk, West Lancashire, L40 5TY, England

      IIF 9
  • Mr Andrew James Bell
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townhead Farm, Hamsterley, Bishop Auckland, County Durham, DL13 3QF, England

      IIF 10
    • icon of address Unit 5, Greenfields Industrial Estate, Catkin Way, Bishop Auckland, Co Durham, DL14 9TF, England

      IIF 11
  • Beck, Andrew James
    British civil engineer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Aysgarth, East Hartford, Cramlington, Northumberland, NE23 3AQ, United Kingdom

      IIF 12
  • Bell, Andrew James
    British actuary born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Andrew James
    British commercial director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 35
  • Bell, Andrew James
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, L40 5TY, England

      IIF 36 IIF 37
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, Lancashire, L40 5TY, England

      IIF 38
    • icon of address Moor Hall, Prescot Road, Aughton, Ormskirk, Lancashire, L39 6RT, England

      IIF 39
    • icon of address 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, England

      IIF 40 IIF 41 IIF 42
  • Bell, Andrew James
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonegate House Unit 4, Common Lane, North Cave, Brough, HU15 2FT, England

      IIF 44
    • icon of address 11 Wilkinson Walk, Mount Oswald, Durham, DH1 3UX, United Kingdom

      IIF 45
    • icon of address 2, Acornfield Road, Knowsley Industrial Park, Liverpool, L33 7UG, England

      IIF 46
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormkskirk, West Lancashire, L40 5TY, England

      IIF 47
    • icon of address 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, England

      IIF 48
    • icon of address B1 Quantum Works, Enville Street, Stourbridge, DY8 3TD, England

      IIF 49
  • Bell, Andrew James
    British trustee born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, Flash Lane, Rufford, Ormskirk, Lancashire, L40 1SW

      IIF 50
  • Bell, Andrew James
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Blenheim Road, London, NW8 0LX

      IIF 51
  • Bell, Andrew James
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Greenwich South Street, London, SE10 8UN, England

      IIF 52 IIF 53
  • Bell, Andrew James
    British solicitor born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Linen Yard, South Street, Crewkerne, Somerset, TA18 8AB, England

      IIF 54
    • icon of address 7, John Street, London, WC1N 2ES, United Kingdom

      IIF 55 IIF 56
    • icon of address 8, John Street, London, WC1N 2ES

      IIF 57
    • icon of address 8, John Street, London, WC1N 2ES, England

      IIF 58
    • icon of address 8, John Street, London, WC1N 2ES, United Kingdom

      IIF 59
    • icon of address 96, Greenwich South Street, London, SE10 8UN, England

      IIF 60
    • icon of address Lloyds Chambers, Office Suite D, Fifth Floor, 1 Portsoken Street, London, E1 8BT, England

      IIF 61
  • Mr Andrew James Bell
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Greenfields Industrial Estate, Catkin Way, Bishop Auckland, Co Durham, DL14 9TF, United Kingdom

      IIF 62
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 63 IIF 64
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, L40 5TY

      IIF 65
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, L40 5TY, England

      IIF 66 IIF 67 IIF 68
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, Lancashire, L40 5TY, England

      IIF 70 IIF 71 IIF 72
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, Lancashire, L40 5TY, United Kingdom

      IIF 75
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY

      IIF 76
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY

      IIF 77
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY, England

      IIF 78
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY, United Kingdom

      IIF 79
    • icon of address Blythe Hall, Blythe Lane, Ormskirk, West Lancashire, L40 5TY, England

      IIF 80
    • icon of address Moor Hall, Prescot Road, Aughton, Ormskirk, Lancashire, L39 6RT

      IIF 81
    • icon of address 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, England

      IIF 82
    • icon of address 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, United Kingdom

      IIF 83
  • Bell, Andrew James
    English director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Head Farm, Hamsterley, Bishop Auckland, DL13 3QF, United Kingdom

      IIF 84
  • Bell, Andrew James
    English managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townhead Farm, Hamsterley, Bishop Auckland, County Durham, DL13 3QF, England

      IIF 85
  • Bell, Andrew James
    English sales born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townhead Farm, Hamsterley, County Durham, DL13 3QF

      IIF 86
  • Bell, Andrew James
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blythe Hall, Blythe Lane, Lathom, Lancashire, L40 5TY

      IIF 87
  • Bell, Andrew James
    British consulting actuary born in April 1966

    Registered addresses and corresponding companies
    • icon of address 7 Staniforth Place, Childwall, Liverpool, Merseyside, L16 1LD

      IIF 88 IIF 89
  • Bell, Andrew James
    born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, John Street, London, WC1N 2ES

      IIF 90
  • Bell, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address 7 Staniforth Place, Childwall, Liverpool, Merseyside, L16 1LD

      IIF 91
  • Bell, Andrew James
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 92 IIF 93
  • Bell, Andrew James
    British actuary born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, Lancashire, L40 5TY, United Kingdom

      IIF 94
    • icon of address Blythe Hall, Blythe Lane, Ormskirk, West Lancashire, L40 5TY, England

      IIF 95
  • Bell, Andrew James
    British chief executive born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, United Kingdom

      IIF 96
  • Bell, Andrew James
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormkskirk, West Lancashire, L40 5TY, England

      IIF 97
  • Bell, Andrew James
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 33, 26 Longfield Road, Bishop Auckland, County Durham, DL14 6XB, United Kingdom

      IIF 98
    • icon of address Unit 5 Greenfields Industrial Estate, Catkin Way, Bishop Auckland, Co Durham, DL14 9TF, United Kingdom

      IIF 99
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB, United Kingdom

      IIF 100
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 101
    • icon of address 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, England

      IIF 102 IIF 103 IIF 104
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, Lancashire, L40 5TY, England

      IIF 108 IIF 109 IIF 110
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY

      IIF 113
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY

      IIF 114
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY, England

      IIF 115
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY, United Kingdom

      IIF 116
  • Bell, Andrew James
    British sales director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 33, 26 Longfield Road, Bishop Auckland, County Durham, DL14 6XB, United Kingdom

      IIF 117 IIF 118
  • Bell, James Andrew
    born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Andrew James

    Registered addresses and corresponding companies
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, Lancashire, L40 5TY, England

      IIF 121
  • Bell, James Andrew
    born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, New Fetter Lane, London, EC4A 1JP

      IIF 122
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Unit 5 Greenfields Industrial Estate Catkin Way, Bishop Auckland, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 3
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 107 - Director → ME
  • 4
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 103 - Director → ME
  • 5
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 105 - Director → ME
  • 6
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 104 - Director → ME
  • 7
    icon of address Unit 33 26 Longfield Road, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 117 - Director → ME
  • 8
    icon of address 24 Aysgarth East Hartford, Cramlington, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,498 GBP2023-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 9
    ALLIUM CAPITAL LIMITED - 2016-03-23
    TUDORGOLD LIMITED - 2009-01-07
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 42 - Director → ME
  • 10
    AJ BELL LIMITED - 2018-11-16
    AJ BELL HOLDINGS LIMITED - 2018-11-14
    A J BELL HOLDINGS LIMITED - 2013-04-11
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (12 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    888 GBP2024-09-30
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    400,000 GBP2024-09-30
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 110 - Director → ME
  • 13
    icon of address Unit 5 Catkin Way, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,765,722 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    APPLIED NUTRITION LIMITED - 2024-10-01
    icon of address 2 Acornfield Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 46 - Director → ME
  • 15
    icon of address Unit 33 26 Longfield Road, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 118 - Director → ME
  • 16
    MIDLANDS ACTUARIAL & TRUSTEE SERVICES LIMITED - 1995-12-01
    WEST MIDLAND ACTUARIAL & TRUSTEE SERVICES LIMITED - 1995-09-22
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-16 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address B1 Quantum Works, Enville Street, Stourbridge, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    634,536 GBP2022-12-14 ~ 2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 49 - Director → ME
  • 18
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    110,077 GBP2023-07-19 ~ 2024-12-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 100 - Director → ME
  • 19
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, West Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -465,643 GBP2024-09-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, West Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 79 - Has significant influence or controlOE
  • 21
    KIE-CON VENTURES LTD - 2022-09-29
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    94,524 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, West Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    517,763 GBP2024-09-30
    Officer
    icon of calendar 2019-07-27 ~ now
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-27 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, West Lancashire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    BLYTHE RACING LLP - 2014-04-30
    icon of address Blythe Hall, Blythe Lane, Lathom, Lancashire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,413,741 GBP2024-04-30
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove membersOE
  • 26
    VIBE PADEL LTD - 2024-04-08
    P PURSUITS LIMITED - 2023-05-10
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,575 GBP2024-09-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ 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
  • 27
    icon of address 96 Greenwich South Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,838 GBP2024-02-29
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 60 - Director → ME
  • 28
    icon of address 96 Greenwich South Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-04-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 29
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    9,938,339 GBP2024-09-30
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 40 - Director → ME
  • 30
    CAPITAL & ORIENTAL RESORTS LIMITED - 2017-03-25
    POD STRATEGIC INVESTMENTS LIMITED - 2016-02-03
    icon of address 96 Greenwich South Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Anderson & Co., 72 Kingsway, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,200,605 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 93 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 41 - Director → ME
  • 34
    SHARES ONLINE LIMITED - 2002-12-16
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 32 - Director → ME
  • 35
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,309 GBP2024-03-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 36
    MOOR HALL 2014 LIMITED - 2015-01-07
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,243,607 GBP2018-03-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    MOOR HALL PROPERTY LIMITED - 2014-12-24
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,058,965 GBP2024-03-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 38
    icon of address Moor Hall Prescot Road, Aughton, Ormskirk, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    -4,789,805 GBP2024-03-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 39
    FI SOFTWARE LIMITED - 2014-09-22
    ABACUS FINANCIAL SOLUTIONS LIMITED - 2000-10-20
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-28 ~ dissolved
    IIF 20 - Director → ME
  • 40
    icon of address 19 Blenheim Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,057 GBP2024-07-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 80 - Has significant influence or controlOE
  • 42
    icon of address Townhead Farm, Hamsterley, Bishop Auckland, County Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,664 GBP2017-06-30
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 84 - Director → ME
  • 44
    icon of address 6 The Linen Yard, South Street, Crewkerne, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-17 ~ now
    IIF 54 - Director → ME
  • 45
    icon of address 8 John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 59 - Director → ME
  • 46
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 47
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    PADEL PROPERTIES LTD - 2024-04-08
    icon of address Blythe Hall Blythe Lane, Lathom, Ormkskirk, West Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    WATSON, FARLEY & WILLIAMS LLP - 2014-12-16
    icon of address 15 Appold Street, London
    Active Corporate (123 parents)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 120 - LLP Member → ME
  • 51
    icon of address 15 Appold Street, London
    Active Corporate (115 parents, 6 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 119 - LLP Member → ME
Ceased 38
  • 1
    INFINITY HUB LIMITED - 2018-08-23
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,114,333 GBP2018-12-01 ~ 2019-11-30
    Officer
    icon of calendar 2021-03-18 ~ 2022-10-01
    IIF 106 - Director → ME
  • 2
    A J BELL (PP) TRUSTEES LIMITED - 2013-04-17
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (44 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-01 ~ 2022-10-01
    IIF 29 - Director → ME
  • 3
    AJ BELL FS LIMITED - 2015-09-18
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-20 ~ 2022-10-01
    IIF 43 - Director → ME
  • 4
    AJ BELL LIMITED - 2018-11-14
    A J BELL LIMITED - 2013-04-17
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1995-08-16 ~ 2022-10-01
    IIF 31 - Director → ME
  • 5
    icon of address 4 Exchange Quay, Salford Quays, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-13 ~ 2022-10-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-12-12
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    A J BELL EBT LIMITED - 2013-04-17
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2018-09-27
    IIF 48 - Director → ME
  • 7
    A J BELL MANAGEMENT LIMITED - 2013-04-17
    SIPPDEAL LIMITED - 2007-03-30
    ECHOVAR LIMITED - 2000-07-28
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2000-03-15 ~ 2022-10-01
    IIF 30 - Director → ME
  • 8
    MSM MEDIA LIMITED - 2014-09-19
    MSM MAGAZINES LIMITED - 2007-08-29
    EUROPLAIN LIMITED - 1999-06-16
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-20 ~ 2022-10-01
    IIF 24 - Director → ME
  • 9
    AJ BELL NUMBER 2 LIMITED - 2014-09-19
    A J BELL NUMBER 2 LIMITED - 2013-04-17
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2022-10-01
    IIF 27 - Director → ME
  • 10
    AJ BELL LIMITED - 2018-11-16
    AJ BELL HOLDINGS LIMITED - 2018-11-14
    A J BELL HOLDINGS LIMITED - 2013-04-11
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (12 parents, 12 offsprings)
    Officer
    icon of calendar 2002-08-05 ~ 2022-10-01
    IIF 26 - Director → ME
  • 11
    A J BELL SECURITIES LIMITED - 2013-04-17
    LAWSHARE LIMITED - 2009-01-09
    TUNFAIR LIMITED - 1992-09-30
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-12 ~ 2022-10-01
    IIF 18 - Director → ME
  • 12
    WHIZTEC LIMITED - 2021-04-29
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-18 ~ 2022-10-01
    IIF 102 - Director → ME
  • 13
    A J BELL TRUSTEES LIMITED - 2013-04-17
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (44 parents)
    Officer
    icon of calendar 1996-12-20 ~ 2022-10-01
    IIF 17 - Director → ME
    icon of calendar 1996-06-17 ~ 1996-12-20
    IIF 91 - Secretary → ME
  • 14
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (44 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-01 ~ 2022-10-01
    IIF 25 - Director → ME
  • 15
    ASHBEY LONDON TRUSTEES LIMITED - 1996-06-24
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (44 parents)
    Officer
    icon of calendar 1996-12-20 ~ 2022-10-01
    IIF 19 - Director → ME
  • 16
    icon of address 12 New Fetter Lane, London
    Active Corporate (327 parents, 16 offsprings)
    Officer
    icon of calendar 2016-05-16 ~ 2018-09-21
    IIF 122 - LLP Member → ME
  • 17
    icon of address 7 John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2015-02-13
    IIF 55 - Director → ME
  • 18
    icon of address 7 John Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,876 GBP2016-02-28
    Officer
    icon of calendar 2014-11-19 ~ 2015-02-13
    IIF 56 - Director → ME
  • 19
    LANCELIMIT LIMITED - 2015-08-19
    icon of address Sixty Six, North Quay, Great Yarmouth, Norfolk
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,084 GBP2016-08-31
    Officer
    icon of calendar 2016-04-18 ~ 2018-09-21
    IIF 61 - Director → ME
  • 20
    HAMBRO ASSURED TRUSTEE COMPANY LIMITED - 1998-12-23
    icon of address 2nd Floor, Building 4 West Strand, Preston
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-02-05 ~ 2007-05-08
    IIF 89 - Director → ME
  • 21
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    9,938,339 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    JIREHOUSE ASSET MANAGERS LIMITED - 2013-07-09
    icon of address 7 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2013-07-03
    IIF 58 - Director → ME
  • 23
    icon of address 72 Kingsway, Bishop Auckland, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ 2012-09-12
    IIF 98 - Director → ME
  • 24
    JIREHOUSE LLP - 2014-04-01
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-07-20 ~ 2014-11-04
    IIF 90 - LLP Designated Member → ME
  • 25
    JIREHOUSE CAPITAL TRUSTEES LIMITED - 2014-04-01
    icon of address Quantuma Llp, Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    546,293 GBP2018-03-31
    Officer
    icon of calendar 2011-04-20 ~ 2014-11-04
    IIF 57 - Director → ME
  • 26
    icon of address Brookfields, Brickhouse Lane, Elford, Staffs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-07-22 ~ 2013-11-06
    IIF 14 - Director → ME
  • 27
    LAWCREST NOMINEES LIMITED - 1995-08-30
    LAWSHARE NOMINEES LIMITED - 1993-11-26
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2022-10-01
    IIF 28 - Director → ME
  • 28
    MOBILE MASONRY SUPPLIES LTD - 2001-02-06
    icon of address Stonegate House Unit 4 Dianthus Business Park, Common Lane, North Cave, East Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    47,190 GBP2024-07-31
    Officer
    icon of calendar 1994-01-28 ~ 2024-06-17
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-09-20
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    REA BROTHERS TRUSTEES LIMITED - 2006-03-02
    DJT TRUSTEES LIMITED - 1998-01-01
    REA BROTHERS TRUSTEES LIMITED - 1997-11-27
    DJT TRUSTEES LIMITED - 1997-11-07
    DOUGLAS J TOWNLEY TRUSTEES LIMITED - 1991-07-15
    BRAYBROOK TRUSTEES LIMITED - 1988-09-12
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 1994-08-02 ~ 1995-09-07
    IIF 88 - Director → ME
  • 30
    SCARISBRICK HALL SCHOOL TRUST - 2017-04-12
    KINGSWOOD COLLEGE TRUST - 2010-05-19
    icon of address Scarisbrick Hall School Southport Road, Scarisbrick, Ormskirk, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    54,365 GBP2024-08-31
    Officer
    icon of calendar 2007-03-08 ~ 2015-04-02
    IIF 15 - Director → ME
    icon of calendar 2011-03-08 ~ 2012-02-09
    IIF 121 - Secretary → ME
  • 31
    BRAND NEW CO (348) LIMITED - 2007-04-13
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2022-10-01
    IIF 23 - Director → ME
  • 32
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (45 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-09 ~ 2022-10-01
    IIF 22 - Director → ME
  • 33
    COURSEBUY LIMITED - 2001-03-14
    icon of address St Helens Rfc Stadium, Mcmanus Drive, St. Helens, Merseyside, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-16 ~ 2012-01-30
    IIF 33 - Director → ME
  • 34
    icon of address St Helens Rfc Stadium, Mcmanus Drive, St. Helens, Merseyside
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2012-01-30
    IIF 34 - Director → ME
  • 35
    icon of address Stonegate House Unit 4 Common Lane, North Cave, Brough, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2024-05-27
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2024-05-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 36
    icon of address The Pavilion Stonebridge Recreation Ground, Hillside, London
    Active Corporate (7 parents)
    Equity (Company account)
    31,349 GBP2016-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2010-06-26
    IIF 50 - Director → ME
  • 37
    PADEL PROPERTIES LTD - 2024-04-08
    icon of address Blythe Hall Blythe Lane, Lathom, Ormkskirk, West Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-20 ~ 2025-01-16
    IIF 47 - Director → ME
  • 38
    FRASER MARR FINANCIAL SERVICES (1995) LIMITED - 1999-12-09
    NEAT TRAVEL LIMITED - 1995-03-03
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (44 parents)
    Officer
    icon of calendar 2002-12-11 ~ 2022-10-01
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.