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, Michael Hugh

    Related profiles found in government register
  • Bell, Michael Hugh
    British director

    Registered addresses and corresponding companies
  • Bell, Michael Hugh
    British finance director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 72 Church Road, Fleet, Hampshire, GU51 4LY

      IIF 9
  • Bell, Michael Hugh
    British financial director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 72 Church Road, Fleet, Hampshire, GU51 4LY

      IIF 10
  • Bell, Michael Hugh

    Registered addresses and corresponding companies
    • icon of address 2-4, Ashley Trading Estate, Ashley Parade, Bristol, BS2 9BB, England

      IIF 11 IIF 12
    • icon of address Building 4.6, Hitech, Building 4.6 Hitech, Frimley 4 Business Park, Camberley, GU16 7SG, United Kingdom

      IIF 13
    • icon of address 4, Hugh De Port Lane, Fleet, GU51 1HT, United Kingdom

      IIF 14
    • icon of address 4, Hugh De Port Llne, Fleet, GU51 1HT, United Kingdom

      IIF 15
    • icon of address 72 Church Road, Fleet, Hampshire, GU51 4LY

      IIF 16
    • icon of address Inovo Building, 121 George Street, Glasgow, G1 1RD, Scotland

      IIF 17
    • icon of address 27, Queensdale Place, London, W11 4SQ, United Kingdom

      IIF 18 IIF 19
  • Bell, Michael

    Registered addresses and corresponding companies
    • icon of address 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 20
    • icon of address 4, Hugh De Port Lane, Fleet, Hampshire, GU51 1HT, England

      IIF 21
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Bell, Michael Hugh
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 23 IIF 24
    • icon of address 4, Hugh De Port Llne, Fleet, GU51 1HT, United Kingdom

      IIF 25
  • Bell, Michael Hugh
    British chartered accountant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT

      IIF 26
  • Bell, Michael Hugh
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 27 IIF 28 IIF 29
    • icon of address 4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT

      IIF 30
  • Bell, Michael Hugh
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Michael Hugh
    British finance director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT

      IIF 52 IIF 53
  • Bell, Michael Hugh
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Ashley Trading Estate, Ashley Parade, Bristol, BS2 9BB, England

      IIF 54
  • Bell, Mike

    Registered addresses and corresponding companies
    • icon of address 4 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY

      IIF 55
    • icon of address Unit 4 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY

      IIF 56
    • icon of address 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 57
  • Bell, Michael
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Bell, Michael
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 59
  • Bell, Michael Hugh
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hugh De Port Lane, Fleet, GU51 1HT, United Kingdom

      IIF 60
  • Mr Michael Hugh Bell
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 61 IIF 62 IIF 63
    • icon of address 4, Hugh De Port Lane, Fleet, Hampshire, GU51 1HT

      IIF 64
  • Bell, Mike
    British chief financial officer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, England

      IIF 65
  • Bell, Mike
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 66
  • Bell, Mike
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY

      IIF 67
    • icon of address 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 68
  • Mr Michael Bell
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Mr Mike Bell
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hugh De Port Lane, Fleet, GU511HT, England

      IIF 70
child relation
Offspring entities and appointments
Active 8
  • 1
    DYCEM PLASTICS LIMITED - 1977-12-31
    LAWGRA (NO. 380) LIMITED - 2000-05-31
    DYCEM LIMITED - 1996-10-29
    icon of address Units 3 & 4, Ashley Parade, Ashley Hill Trading Estate, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2016-01-13 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    icon of address 4 Hugh De Port Lane, Fleet, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2015-01-30 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Hugh De Port Lane, Fleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2015-12-01 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Hugh De Port Lane, Fleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,281 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 25 - Director → ME
    icon of calendar 2015-12-01 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2024-05-02 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4 Hugh De Port Lane, Fleet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2023-05-02 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    PAYTEC HOLDINGS LIMITED - 2025-03-26
    icon of address Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1,350,111 GBP2024-12-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 4 Hugh De Port Lane, Fleet, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 24 - Director → ME
Ceased 34
  • 1
    L GRAY & CO LTD. - 2005-10-28
    icon of address Private Road 1 Colwick Industrial Estate, Colwick, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-07 ~ 2013-07-10
    IIF 45 - Director → ME
    icon of calendar 2009-04-07 ~ 2013-07-10
    IIF 5 - Secretary → ME
  • 2
    WATER ANCILLARIES LIMITED - 2010-08-20
    icon of address 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    800 GBP2015-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2015-10-31
    IIF 33 - Director → ME
  • 3
    ACESTAR TRADING LIMITED - 1990-05-24
    CLEARWATER TECHNOLOGY GROUP PLC - 2007-01-04
    CLEARWATER GROUP PLC - 2015-03-18
    CLEARWATER TECHNOLOGY GROUP LTD - 2004-05-06
    CLEARWATER TECHNOLOGY LIMITED - 1999-05-18
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-23 ~ 2015-10-31
    IIF 34 - Director → ME
    icon of calendar 2014-04-23 ~ 2015-10-30
    IIF 56 - Secretary → ME
  • 4
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-03-23 ~ 2015-10-31
    IIF 36 - Director → ME
  • 5
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-23 ~ 2015-10-31
    IIF 37 - Director → ME
  • 6
    CLEARWATER TECHNOLOGY GROUP LTD - 1999-05-18
    EXTRABALANCE LIMITED - 1998-12-14
    THE ABLE GROUP (UK) LTD - 1999-01-11
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-23 ~ 2015-10-31
    IIF 67 - Director → ME
    icon of calendar 2014-06-02 ~ 2015-10-30
    IIF 55 - Secretary → ME
  • 7
    CLEARWATER TECHNOLOGY BIDCO LIMITED - 2015-02-03
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-23 ~ 2015-10-30
    IIF 35 - Director → ME
  • 8
    icon of address Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-07 ~ 2013-07-10
    IIF 42 - Director → ME
    icon of calendar 2009-04-07 ~ 2013-07-10
    IIF 1 - Secretary → ME
  • 9
    GOOCH WEBSTER LIMITED - 2005-12-02
    J TREVOR & WEBSTER LIMITED - 1998-05-01
    CONTINENTAL SHELF 27 LIMITED - 1995-10-24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2003-05-09
    IIF 10 - Director → ME
  • 10
    LAWGRA (NO.380) LIMITED - 1996-10-29
    icon of address Unit 2-4 Ashley Trading Estate, Ashley Parade, Bristol
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,727,074 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-01-13 ~ 2020-07-31
    IIF 50 - Director → ME
    icon of calendar 2016-01-13 ~ 2020-07-31
    IIF 19 - Secretary → ME
  • 11
    icon of address 19 Lyndhurst Road, Bristol, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-26 ~ 2020-02-01
    IIF 32 - Director → ME
  • 12
    LAWGRA (NO.789) LIMITED - 2001-11-02
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2003-03-03
    IIF 9 - Director → ME
  • 13
    icon of address 19 Lyndhurst Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,124 GBP2018-06-30
    Officer
    icon of calendar 2018-07-26 ~ 2019-08-18
    IIF 31 - Director → ME
  • 14
    icon of address Hilarion Yew Tree Way, Prestbury, Macclesfield, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,527,654 GBP2024-12-31
    Officer
    icon of calendar 2002-07-25 ~ 2017-11-14
    IIF 30 - Director → ME
    icon of calendar 2002-07-25 ~ 2005-03-21
    IIF 16 - Secretary → ME
  • 15
    icon of address The Courtyard, 15 Winchester Road, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,530 GBP2023-12-31
    Officer
    icon of calendar 2015-10-23 ~ 2016-10-04
    IIF 65 - Director → ME
  • 16
    BUILDBOOK LIMITED - 2005-11-14
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2007-07-20
    IIF 53 - Director → ME
  • 17
    DE VERE LIMITED - 2020-06-13
    VERVE VENUES LIMITED - 2010-11-29
    INITIAL STYLE CONFERENCES LIMITED - 2006-05-09
    DE VERE VENUES LIMITED - 2016-11-02
    STYLE CONFERENCES LIMITED - 1998-01-01
    icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-12 ~ 2006-04-11
    IIF 52 - Director → ME
  • 18
    icon of address Building 4.6 Hitech Frimley 4 Business Park, Frimley, Camberley, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,004,480 GBP2024-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2022-12-09
    IIF 28 - Director → ME
  • 19
    icon of address Building 4.6 Hitech Frimley 4 Business Park, Frimley, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,330,986 GBP2024-12-31
    Officer
    icon of calendar 2019-08-09 ~ 2022-12-09
    IIF 29 - Director → ME
  • 20
    icon of address Building 4.6 Hitech Frimley 4 Business Park, Frimley, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,049,110 GBP2024-12-31
    Officer
    icon of calendar 2019-08-09 ~ 2022-12-09
    IIF 27 - Director → ME
  • 21
    icon of address Building 4.6, Hitech Frimley 4 Business Park, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-06-24 ~ 2022-12-09
    IIF 60 - Director → ME
    icon of calendar 2021-06-24 ~ 2022-12-09
    IIF 13 - Secretary → ME
  • 22
    icon of address Building 4.6 Hitech Frimley 4 Business Park, Frimley, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2022-12-09
    IIF 59 - Director → ME
  • 23
    BROOMCO (3608) LIMITED - 2004-11-26
    icon of address Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 47 - Director → ME
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 2 - Secretary → ME
  • 24
    SIRCREST LIMITED - 1992-08-13
    icon of address Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 43 - Director → ME
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 7 - Secretary → ME
  • 25
    MONTY BIDCO LIMITED - 2008-05-13
    icon of address Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 44 - Director → ME
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 6 - Secretary → ME
  • 26
    MONTY HOLDCO LIMITED - 2008-05-07
    icon of address Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 46 - Director → ME
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 4 - Secretary → ME
  • 27
    BROOMCO (3609) LIMITED - 2004-11-26
    icon of address Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 40 - Director → ME
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 8 - Secretary → ME
  • 28
    icon of address Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 41 - Director → ME
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 3 - Secretary → ME
  • 29
    icon of address Building 4.6 Hitech Frimley 4 Business Park, Frimley, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    555,450 GBP2024-12-31
    Officer
    icon of calendar 2020-08-20 ~ 2022-12-09
    IIF 66 - Director → ME
  • 30
    icon of address 2-4 Ashley Trading Estate, Ashley Parade, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    43,495 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-01-13 ~ 2020-07-31
    IIF 54 - Director → ME
    icon of calendar 2016-01-13 ~ 2020-07-31
    IIF 11 - Secretary → ME
  • 31
    icon of address 2-4 Ashley Trading Estate, Ashley Parade, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -578,393 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-01-13 ~ 2020-07-31
    IIF 49 - Director → ME
    icon of calendar 2016-01-13 ~ 2020-07-31
    IIF 12 - Secretary → ME
  • 32
    icon of address 6 Atlantic Quay 3rd Floor, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    458,471 GBP2016-03-31
    Officer
    icon of calendar 2017-06-14 ~ 2018-10-01
    IIF 48 - Director → ME
    icon of calendar 2017-06-14 ~ 2018-10-01
    IIF 17 - Secretary → ME
  • 33
    icon of address 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-21 ~ 2015-10-31
    IIF 39 - Director → ME
    icon of calendar 2014-07-21 ~ 2015-10-31
    IIF 14 - Secretary → ME
  • 34
    icon of address 4 Hugh De Port Lane, Fleet, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-08 ~ 2024-11-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE

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.