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 Matthew Paul Bell

    Related profiles found in government register
  • Mr Matthew Paul Bell
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1
    • 6, The Banks, Bingham, Nottingham, NG13 8BL

      IIF 2
  • Matthew Paul Bell
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 A West Hill Court, Millfield Lane, London, N6 6JJ, United Kingdom

      IIF 3
  • Bell, Matthew Paul
    British ceo born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House ,152-160, Our Enterprise, City Road, London, EC1V 2NX, England

      IIF 4
  • Bell, Matthew Paul
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a Tabley Road, London, N7 0NA

      IIF 5
    • 6 The Banks, The Banks, Bingham, Nottingham, NG13 8BL, England

      IIF 6
  • Bell, Matthew Paul
    British consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a Tabley Road, London, N7 0NA

      IIF 7
  • Bell, Matthew Paul
    British development director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a Tabley Road, London, N7 0NA

      IIF 8
  • Bell, Matthew Paul
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a Tabley Road, London, N7 0NA

      IIF 9 IIF 10
    • 29-30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 11
    • 3, More London Place, Riverside, London, SE1 2RE, England

      IIF 12
    • Bonallack & Bishop Rougemont House, Rougemont Close, Salisbury, SP1 1LY, England

      IIF 13
    • Erskine House, Buckeridge Road, Wilton, Wiltshire, SP2 0FX, England

      IIF 14
  • Bell, Matthew Paul
    British organic consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilmington House, High Street, East Grinstead, West Sussex, RH19 3AU

      IIF 15
  • Bell, Matthew Paul
    British social entrepreneur born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a, Tabley Road, London, N7 0NA, England

      IIF 16
    • 31 A West Hill Court, Millfield Lane, London, N6 6JJ, United Kingdom

      IIF 17
  • Bell, Matthew Paul
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Banks, Bingham, Nottingham, NG13 8BL, United Kingdom

      IIF 18
  • Bell, Matthew Paul
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31a, Westhill Court, Millfield Lane, London, N6 6JJ, England

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    OPTIONHONEY PUBLIC LIMITED COMPANY - 2001-01-15
    2 Spire House, Waterside Business Park Clifton Road, Ashbourne, Derbyshire
    Dissolved corporate (4 parents)
    Officer
    2002-01-21 ~ dissolved
    IIF 8 - director → ME
  • 2
    6 The Banks, Bingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-08 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    OUR WILTON TRUST - 2024-03-04
    Erskine House, Buckeridge Road, Wilton, Wiltshire, England
    Corporate (8 parents)
    Officer
    2015-09-04 ~ now
    IIF 14 - director → ME
  • 4
    OUR ENTERPRISE CIC - 2016-04-07
    OUR ENTERPRISE INVESTMENTS COMMUNITY INTEREST COMPANY - 2009-11-19
    6 The Banks, Bingham, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2009-07-16 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    LINCOLNSHIRE ORGANIC PRODUCERS LIMITED - 2002-11-05
    6 The Banks, Bingham, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1998-02-20 ~ dissolved
    IIF 5 - director → ME
  • 6
    6 The Banks The Banks, Bingham, Nottingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    2017-02-15 ~ dissolved
    IIF 6 - director → ME
  • 7
    6 The Banks, Bingham, Nottingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2016-09-06 ~ now
    IIF 18 - director → ME
  • 8
    OUR ENTERPRISE INVESTMENTS LIMITED - 2016-04-13
    OUR ENTERPRISE LIMITED - 2009-11-19
    MATTHEW P BELL LIMITED - 2008-02-20
    ECOBOX LIMITED - 2006-11-06
    7 Bell Yard, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    550,484 GBP2024-03-31
    Officer
    2002-01-15 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    Erskine House, Buckeridge Road, Wilton, Wiltshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2014-10-07 ~ now
    IIF 13 - director → ME
  • 10
    6 The Banks, Bingham, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2016-05-23 ~ now
    IIF 16 - director → ME
Ceased 6
  • 1
    Wilmington House, High Street, East Grinstead, West Sussex
    Corporate (4 parents)
    Equity (Company account)
    4,083 GBP2024-07-01
    Officer
    2005-09-01 ~ 2017-01-19
    IIF 15 - director → ME
  • 2
    OUR ENTERPRISE HASLAR LIMITED - 2015-12-21
    OUR ENTERPRISE HASLER LIMITED - 2009-08-12
    Devonshire House, Manor Way, Borehamwood, England
    Corporate (4 parents)
    Officer
    2009-07-27 ~ 2018-07-20
    IIF 9 - director → ME
  • 3
    Badger Farm, Willow Pit Lane, Hilton, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2003-08-08 ~ 2004-11-01
    IIF 7 - director → ME
  • 4
    6 Basing Hill, London, England
    Corporate (5 parents)
    Equity (Company account)
    474,833 GBP2024-03-31
    Officer
    2017-04-24 ~ 2022-01-06
    IIF 4 - director → ME
  • 5
    The Vision Building, Greenmarket, Dundee, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-03-08 ~ 2022-10-27
    IIF 11 - director → ME
  • 6
    24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-12-31
    Officer
    2015-02-03 ~ 2015-07-23
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.