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

Ms Rachel Anne Bell

    Related profiles found in government register
  • Ms Rachel Anne Bell
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Copse Avenue, Farnham, GU9 9EB, United Kingdom

      IIF 1
    • Westlake, High Street, West Coker, Yeovil, BA22 9AH, England

      IIF 2
  • Ms Rachel Ann Bell
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hardwick Street, London, EC1R 4RB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 7 IIF 8 IIF 9
    • X+why, Arding & Hobbs, 10 St John's Road, London, SW11 1PN, United Kingdom

      IIF 10
  • Bell, Rachel Anne
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gloucester Building, School Lane, Colmworth, Bedford, Bedfordshire, MK44 2FF, England

      IIF 11
    • 4th Floor, 48 Albion Street, Glasgow, G1 1LH, United Kingdom

      IIF 12
    • Commonwealth House, 48/4 Albion Street, Glasgow, G1 1LH, Scotland

      IIF 13
    • Commonwealth House, 48/4 Albion Street, Glasgow, G1 1LH, United Kingdom

      IIF 14
    • 1, Hardwick Street, London, EC1R 4RB, England

      IIF 15
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • The Academy, Sweeps Building, 6-7 St. Cross Street, London, EC1N 8UA, United Kingdom

      IIF 19
  • Bell, Rachel Anne
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Rachel Anne
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hardwick Street, London, EC1R 4RB, England

      IIF 31
    • Westlake House, Dibles Lane, West Coker, Yeovil, Somerset, BA22 9AH, England

      IIF 32
    • Westlake House, High Street, West Coker, Yeovil, Somerset, BA22 9AH

      IIF 33
  • Bell, Rachel Anne
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hardwick Street, London, EC1R 4RB

      IIF 34
  • Bell, Rachel Ann
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hardwick Street, London, EC1R 4RB, United Kingdom

      IIF 35
  • Ms Rachel Anne Bell
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit Lm Tapb, The Leather Market, 175 Long Lane, London, SE1 4GT, United Kingdom

      IIF 36
  • Rachel Anne Bell
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 37
  • Ms Rachel Bell
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Westlake House, Dibles Lane, West Coker, Yeovil, Somerset, BA22 9AH, England

      IIF 38
  • Bell, Rachel Anne
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit Lm Tapb, The Leather Market, 175 Long Lane, London, SE1 4GT, United Kingdom

      IIF 39
  • Bell, Rachel Ann
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 40
  • Bell, Rachel
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20 Elmwood Road, London, W4 6RD

      IIF 41
  • Bell, Rachel
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 39 High Street, Battle, East Sussex, TN33 0EE, United Kingdom

      IIF 42
  • Bell, Rachel
    British

    Registered addresses and corresponding companies
    • 20 Elmwood Road, London, W4 6RD

      IIF 43
  • Bell, Rachel
    British managing director

    Registered addresses and corresponding companies
    • 1, Hardwick Street, London, EC1R 4RB

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    128 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2021-09-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    X+why Arding & Hobbs, 10 St John's Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    204,072 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    1 Hardwick Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-12-02 ~ dissolved
    IIF 24 - Director → ME
  • 4
    1 Hardwick Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-12-02 ~ dissolved
    IIF 23 - Director → ME
  • 5
    1 Hardwick Street, London, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -9,345 GBP2020-12-31
    Officer
    2016-12-02 ~ dissolved
    IIF 22 - Director → ME
  • 6
    1 Hardwick Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-12-02 ~ dissolved
    IIF 25 - Director → ME
  • 7
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,137 GBP2017-12-31
    Officer
    2005-05-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 8
    BRAND SPANKING PR LIMITED - 2017-10-20
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    98,480 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-05-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2017-11-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    DRIVEHOME LIMITED - 2001-11-23
    Unit 2, Oxford Building School Lane, Colmworth, Bedford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    70 GBP2018-12-30
    Officer
    2005-01-01 ~ dissolved
    IIF 32 - Director → ME
  • 11
    1 Gloucester Building School Lane, Colmworth, Bedford, Bedfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,260,323 GBP2024-12-31
    Officer
    2017-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-02-05 ~ now
    IIF 17 - Director → ME
  • 13
    JOHN DOE COMMUNICATIONS LIMITED - 2021-02-04
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,437,836 GBP2024-12-31
    Officer
    2009-05-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -923,680 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-03-01 ~ now
    IIF 40 - Director → ME
  • 15
    Commonwealth House, 48/4 Albion Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-01-29 ~ now
    IIF 14 - Director → ME
  • 16
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2009-01-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 17
    1 Hardwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-07-17 ~ dissolved
    IIF 34 - Director → ME
    2000-07-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 18
    4th Floor 48 Albion Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,456 GBP2024-12-31
    Officer
    2021-01-29 ~ now
    IIF 12 - Director → ME
  • 19
    SHINE COMMUNICATIONS LIMITED - 2016-06-12
    SHINE COMMUNICATION LIMITED - 1997-10-22
    The Academy Sweeps Building, 6-7 St. Cross Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,245,022 GBP2024-12-31
    Officer
    1997-12-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    53,942 GBP2024-12-31
    Officer
    2022-12-21 ~ now
    IIF 16 - Director → ME
  • 21
    Commonwealth House, 48/4 Albion Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 22
    Commonwealth House, 48/4 Albion Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    37,022 GBP2024-12-31
    Officer
    2021-01-29 ~ now
    IIF 13 - Director → ME
Ceased 11
  • 1
    DRIVEHOME LIMITED - 2001-11-23
    Unit 2, Oxford Building School Lane, Colmworth, Bedford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    70 GBP2018-12-30
    Person with significant control
    2016-04-07 ~ 2016-04-08
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1 Gloucester Building School Lane, Colmworth, Bedford, Bedfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,260,323 GBP2024-12-31
    Officer
    2005-01-01 ~ 2009-07-01
    IIF 41 - Director → ME
  • 3
    BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED - 2023-06-27
    REMARKABLE GROUP LIMITED - 2017-11-13
    REMARKABLE MARKETING & DESIGN LIMITED - 2007-05-08
    FUSION MARKETING & COMMUNICATIONS LIMITED - 2004-07-28
    AVENUE ESTATES (SOUTHERN) LIMITED - 1999-03-03
    8-10 Mansion House Place, London, England
    Active Corporate (9 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,440,893 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-11-30 ~ 2022-10-14
    IIF 30 - Director → ME
  • 4
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-01-29 ~ 2021-11-29
    IIF 28 - Director → ME
  • 5
    Flat 16 Edinburgh Court, Grand Drive, Raynes Park, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -185,957 GBP2023-12-31
    Officer
    2015-07-08 ~ 2021-11-29
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    JOHN DOE COMMUNICATIONS LIMITED - 2021-02-04
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,437,836 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2021-01-29
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
  • 7
    Lower Ground East, 36-42 New Inn Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,145,729 GBP2024-12-31
    Officer
    2016-12-20 ~ 2017-12-19
    IIF 35 - Director → ME
  • 8
    60 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2005-02-08 ~ 2011-07-14
    IIF 33 - Director → ME
  • 9
    PUBLIC RELATIONS CONSULTANTS ASSOCIATION LIMITED - 2016-09-02
    39 High Street, Battle, East Sussex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,013,518 GBP2022-03-31
    Officer
    2002-05-09 ~ 2023-09-28
    IIF 42 - Director → ME
  • 10
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-05-22 ~ 2021-11-29
    IIF 27 - Director → ME
  • 11
    SHINE COMMUNICATIONS LIMITED - 2016-06-12
    SHINE COMMUNICATION LIMITED - 1997-10-22
    The Academy Sweeps Building, 6-7 St. Cross Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,245,022 GBP2024-12-31
    Officer
    1999-11-15 ~ 2004-02-23
    IIF 43 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.