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 Peter Stuart Bell

    Related profiles found in government register
  • Mr Peter Stuart Bell
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Calbourne Road, London, SW12 8LS

      IIF 1
  • Mr Peter Stuart Bell
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Old Elvet, Durham, Co Durham, DH1 3HN, United Kingdom

      IIF 2
    • icon of address 41, Old Elvet, Durham, DH1 3HN, England

      IIF 3
    • icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 4
    • icon of address Uncommon, 126 New Kings Road, London, SW6 4LZ, England

      IIF 5
  • Bell, Peter Stuart
    British company director born in December 1958

    Registered addresses and corresponding companies
    • icon of address 80 Manville Road, Tooting Bec, London, SW17 8DX

      IIF 6
  • Bell, Peter Stuart
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Peter Stuart
    British marketing consultant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Old Elvet, Durham, County Durham, DH1 3HN

      IIF 12
  • Bell, Peter Stuart
    British marketing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Peter Stuart
    British none born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Old Elvet, Durham, County Durham, DH1 3HN

      IIF 15
  • Bell, Peter Stuart
    British property manager born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Old Elvet, Durham, Co Durham, DH1 3HN, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Uncommon, 126 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,056,616 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 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
  • 2
    FIRST LIGHT INSURANCE SERVICES LIMITED - 2003-10-14
    icon of address 103 Calbourne Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    36,748 GBP2024-08-31
    Officer
    icon of calendar 1999-05-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-31 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GLEN DURHAM LIMITED - 2008-05-19
    icon of address Suite A Elddis Business Park, Finchale Road, Pity Me, Durham City
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-25 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Suite A Elddis Business Park, Finchdale Road, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 9 - Director → ME
Ceased 8
  • 1
    ATTIC STUDIOS LIMITED - 2006-05-09
    icon of address 87 North Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    145,435 GBP2022-07-31
    Officer
    icon of calendar 1993-04-20 ~ 1994-11-24
    IIF 6 - Director → ME
  • 2
    DURHAM SCHOOL - 2021-02-23
    icon of address The Bursars Office, Durham School, Durham
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-21 ~ 2014-05-05
    IIF 15 - Director → ME
  • 3
    icon of address The Grove, Durham School, Quarryheads Lane, Durham County Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-08 ~ 2014-05-05
    IIF 14 - Director → ME
  • 4
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-08 ~ 2007-10-19
    IIF 12 - Director → ME
  • 5
    icon of address The Granger Suite Eldon House, Regent Centre, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    578,738 GBP2024-12-31
    Officer
    icon of calendar 2009-08-12 ~ 2021-01-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2021-01-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 85 New Elvet, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,938 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2021-10-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2023-02-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    114,245 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    WOODARD SCHOOLS (NORTHERN DIVISION) LIMITED - 2004-11-24
    icon of address Woodard Corporation High Street, Abbots Bromley, Rugeley, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2004-05-27
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.