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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Andrew Bell

    Related profiles found in government register
  • Mr. Andrew Bell
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Browning Close, London, W9 1BW, England

      IIF 1
  • Mr Andrew Bell
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 2
    • 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 3
    • 8 Coldbath Square, London, London, EC1R 5HL, United Kingdom

      IIF 4
  • Andrew Bell
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 5
  • Mr Andy Bell
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 6 IIF 7
  • Bell, Andrew
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8 Coldbath Square, London, London, EC1R 5HL, United Kingdom

      IIF 8
  • Bell, Andrew
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 10 Sabre Close, Quedgeley, Gloucester, GL2 4NZ, England

      IIF 9
  • Mr Andrew Bell
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Olympus House, Quedgeley, Gloucester, Gloucester, GL2 4NF, United Kingdom

      IIF 10
    • 1st Floor Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 11 IIF 12 IIF 13
    • 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 15
    • 1st Floor, Olympus House, Quedgeley, Gloucester, Gloucester, Gloucester, GL2 4NF, United Kingdom

      IIF 16
    • Beever And Struthers One Express 1, George Leigh Street, Manchester, M4 5DL

      IIF 17
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 18
  • Bell, Andy
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bank Chambers, 1-3 Woodford Avenue, Gants Hill, Essex, Essex, IG2 6UF, England

      IIF 19
    • 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 20 IIF 21 IIF 22
    • 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 23 IIF 24
    • Flat 34, Elgin Avenue, London, W9 1JQ, England

      IIF 25
  • Bell, Andy
    British asset management born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hildreth Street, Balham, London, SW12 9RQ, England

      IIF 26
    • 2, Battersea Rise, London, SW11 1ED, England

      IIF 27
    • Former Public Loo, The Pavement, Clapham Common South Side, London, SW4 7AA, England

      IIF 28
  • Bell, Andy
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bank Chambers, 1-3 Woodford Avenue, Gants Hill, Essex, Essex, IG2 6UF, United Kingdom

      IIF 29
  • Bell, Andy
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1/3, 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF, United Kingdom

      IIF 30
    • Bank Chambers, 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF, England

      IIF 31
    • Bank Chambers, 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Bell, Andrew
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Olympus House, Quedgeley, Gloucester, Gloucester, GL2 4NF, United Kingdom

      IIF 35
    • 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 36 IIF 37 IIF 38
    • 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 40
    • 1st Floor, Olympus House, Quedgeley, Gloucester, Gloucester, Gloucester, GL2 4NF, United Kingdom

      IIF 41 IIF 42
    • Bank Chambers, 1-3 Woodford Ave, Ilford, Essex, IG2 6UF, England

      IIF 43
  • Bell, Andrew
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 44
  • Bell, Andrew
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 45
    • 86-92, Stewarts Road, London, SW8 4UG, England

      IIF 46
  • Bell, Andrew

    Registered addresses and corresponding companies
    • 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 47
  • Bell, Andy
    United Kingdom born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Entree Restaurant & Bar, 2 Battersea Rise, London, SW11 1ED, England

      IIF 48
  • Bell, Andy
    United Kingdom entrepreneur born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Clapham Manor St, London, SW4 6DZ, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 32
  • 1
    AVALANA VENTURES LTD
    16913533
    1st Floor, Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (1 parent, 12 offsprings)
    Officer
    2025-12-16 ~ now
    IIF 40 - Director → ME
    2025-12-16 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    BALHAM CAFES LTD
    09380084
    Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    2015-01-08 ~ 2023-03-21
    IIF 26 - Director → ME
  • 3
    BAR LOVERS LIMITED
    07027401
    Bank Chambers 1-3 Woodford Avenue, Gants Hill, Ilford, Essex
    Active Corporate (3 parents)
    Officer
    2016-10-11 ~ 2016-10-21
    IIF 48 - Director → ME
  • 4
    BATTERSEA PIZZA LTD
    10748467
    1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-05-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-11-01 ~ 2025-12-16
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    BATTERSEA RESTAURANTS LIMITED
    07576439
    7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2016-10-19 ~ dissolved
    IIF 27 - Director → ME
  • 6
    BELL MEDICS LIMITED
    15730447
    8 Coldbath Square, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    BELLMANG LTD
    14796079
    Olympus House Olympus Park, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    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
    IIF 5 - Right to appoint or remove directors OE
  • 8
    BIG APPLE HOT DOGS LTD
    08097132
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-07 ~ dissolved
    IIF 49 - Director → ME
  • 9
    BLOOMSBURY WINE BARS LTD
    10748614
    Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    2017-05-02 ~ dissolved
    IIF 32 - Director → ME
  • 10
    CAMDEN TAVERNS LTD
    16405133
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    CANARY WHARF TAVERNS LTD
    15019597
    1st Floor, Olympus House Quedgeley, Gloucester, Gloucester, Gloucester, England
    Active Corporate (3 parents)
    Officer
    2023-07-21 ~ now
    IIF 42 - Director → ME
  • 12
    CLAPHAM CONSULTING LTD
    12648146
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-06-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-06-05 ~ 2025-12-16
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    CLAPHAM FOOD SERVICES LTD
    12907624
    1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-09-28 ~ 2023-11-23
    IIF 9 - Director → ME
  • 14
    CLAPHAM HEAD OFFICE LTD
    10950840
    Bank Chambers, 1-3 Woodford Ave, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 43 - Director → ME
  • 15
    CLAPHAM JUNCTION TAVERNS LTD
    13537495
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Officer
    2021-07-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-07-29 ~ 2025-12-16
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    CLAPHAM LEISURE LTD
    08483283
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    2013-04-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-16
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    CLAPHAM OLD TOWN TAVERNS LTD
    13922799
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Officer
    2022-02-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-02-17 ~ 2025-12-16
    IIF 14 - Ownership of shares – 75% or more OE
  • 18
    CLAPHAM PAYROLL LTD
    10671355
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (4 parents)
    Officer
    2017-03-15 ~ now
    IIF 22 - Director → ME
  • 19
    CLAPHAM PIZZA LTD
    09380877
    Beever And Struthers One Express 1, George Leigh Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2015-01-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CLAPHAM TACO LTD
    10656333
    Bank Chambers 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 31 - Director → ME
  • 21
    GYPSY TAVERNS LTD
    16447255
    1st Floor Olympus House Quedgeley, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-05-13 ~ 2025-12-16
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 22
    OLD TOWN PIZZA LTD
    14389130
    1st Floor Olympus House, Quedgeley, Gloucester, Gloucester, England
    Active Corporate (2 parents)
    Officer
    2022-09-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-09-30 ~ 2025-12-16
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 23
    PEPPER ST TAVERNS LTD
    15208064
    1st Floor, Olympus House Quedgeley, Gloucester, Gloucester, Gloucester, England
    Active Corporate (2 parents)
    Officer
    2023-10-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-10-12 ~ 2025-12-16
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 24
    SHOREDITCH CAFES LTD
    10702621
    2nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2017-03-31 ~ dissolved
    IIF 33 - Director → ME
  • 25
    ST JOHNS HILL TAVERNS LTD
    12303492
    1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-11-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-03-21 ~ 2025-12-16
    IIF 3 - Ownership of shares – 75% or more OE
  • 26
    STREATHAM CAFES LTD
    10747680
    7 St Petersgate, Stockport
    Dissolved Corporate (3 parents)
    Officer
    2017-05-02 ~ dissolved
    IIF 34 - Director → ME
  • 27
    STREATHAM PIZZA LTD
    10763700
    1/3 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 30 - Director → ME
  • 28
    TOOTING CAFES LTD
    09711816
    2nd Floor Bollin House, Bollin Walk, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-31 ~ dissolved
    IIF 29 - Director → ME
  • 29
    WAPPING TAVERNS LTD
    13537571
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Officer
    2021-07-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-07-29 ~ 2025-12-16
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 30
    WESSEX HOUSE INVESTMENTS LTD
    09773729
    7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    YARDS CRAFT LIMITED
    13738896
    86-92 Stewarts Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-11-11 ~ dissolved
    IIF 46 - Director → ME
  • 32
    YARDS CRAFT TAPS LIMITED
    13738879
    2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2021-11-11 ~ dissolved
    IIF 44 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.