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, Rachel Anne

    Related profiles found in government register
  • Bell, Rachel Anne
    British company director born in February 1968

    Resident in United Kingdom

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

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

      IIF 2
    • 8-10, Mansion House Place, London, EC4N 8BJ, England

      IIF 3
  • 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 4
    • Westlake House, Dibles Lane, West Coker, Yeovil, Somerset, BA22 9AH, England

      IIF 5
    • Westlake House, High Street, West Coker, Yeovil, Somerset, BA22 9AH

      IIF 6
  • 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 7
  • 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 8
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 9
  • Ms Rachel Ann Bell
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 18
    • Westlake, High Street, West Coker, Yeovil, BA22 9AH, England

      IIF 19
  • Bell, Rachel Anne
    British chairman / non exec director born in February 1968

    Resident in England

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

      IIF 20
  • Bell, Rachel Anne
    British company director born in February 1968

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 48 Albion Street, Glasgow, G1 1LH, United Kingdom

      IIF 32
    • Commonwealth House, 48/4 Albion Street, Glasgow, G1 1LH, Scotland

      IIF 33
    • Commonwealth House, 48/4 Albion Street, Glasgow, G1 1LH, United Kingdom

      IIF 34
    • 1, Hardwick Street, London, EC1R 4RB, England

      IIF 35
  • Bell, Rachel Anne
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Academy, Sweeps Building, 6-7 St. Cross Street, London, EC1N 8UA, United Kingdom

      IIF 36
  • Bell, Rachel Ann
    British entrepreneur 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 37
  • Bell, Rachel
    British director born in February 1968

    Resident in England

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

      IIF 38
  • 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 39
  • 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 40
  • 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 41
  • Bell, Rachel
    British

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

      IIF 42
  • Bell, Rachel
    British managing director

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

      IIF 43
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 1 - director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    180 Strand, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    204,072 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    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
  • 4
    1 Hardwick Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-12-02 ~ dissolved
    IIF 22 - 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 21 - 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 24 - 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 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    BRAND SPANKING PR LIMITED - 2017-10-20
    71 Queen Victoria Street, London, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    75,384 GBP2022-04-01 ~ 2023-03-31
    Officer
    2005-05-05 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 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 25 - director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 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 5 - director → ME
  • 11
    1 Gloucester Building School Lane, Colmworth, Bedford, Bedfordshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-08-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    71 Queen Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-05 ~ now
    IIF 27 - director → ME
  • 13
    JOHN DOE COMMUNICATIONS LIMITED - 2021-02-04
    71 Queen Victoria Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,411,736 GBP2023-12-31
    Officer
    2009-05-29 ~ now
    IIF 29 - director → ME
  • 14
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Corporate (7 parents)
    Profit/Loss (Company account)
    -923,680 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-03-01 ~ now
    IIF 37 - director → ME
  • 15
    Commonwealth House, 48/4 Albion Street, Glasgow, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-01-29 ~ now
    IIF 34 - 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 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    1 Hardwick Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-07-17 ~ dissolved
    IIF 7 - director → ME
    2000-07-17 ~ dissolved
    IIF 43 - secretary → ME
  • 18
    4th Floor 48 Albion Street, Glasgow, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -7,456 GBP2023-12-31
    Officer
    2021-01-29 ~ now
    IIF 32 - 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
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,086,587 GBP2023-12-31
    Officer
    1997-12-10 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    71 Queen Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    25,010 GBP2023-12-31
    Officer
    2022-12-21 ~ now
    IIF 9 - director → ME
  • 21
    Commonwealth House, 48/4 Albion Street, Glasgow, United Kingdom
    Corporate (4 parents)
    Officer
    2025-03-12 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 22
    Commonwealth House, 48/4 Albion Street, Glasgow, Scotland
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    23,106 GBP2023-12-31
    Officer
    2021-01-29 ~ now
    IIF 33 - 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 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1 Gloucester Building School Lane, Colmworth, Bedford, Bedfordshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2005-01-01 ~ 2009-07-01
    IIF 38 - 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
    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 3 - 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
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -185,957 GBP2023-12-31
    Officer
    2015-07-08 ~ 2021-11-29
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-29
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - 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
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,411,736 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-01-29
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    971,125 GBP2023-12-31
    Officer
    2016-12-20 ~ 2017-12-19
    IIF 8 - director → ME
  • 8
    60 Great Portland Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2005-02-08 ~ 2011-07-14
    IIF 6 - director → ME
  • 9
    PUBLIC RELATIONS CONSULTANTS ASSOCIATION LIMITED - 2016-09-02
    39 High Street, Battle, East Sussex, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    1,013,518 GBP2022-03-31
    Officer
    2002-05-09 ~ 2023-09-28
    IIF 39 - 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 26 - 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
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,086,587 GBP2023-12-31
    Officer
    1999-11-15 ~ 2004-02-23
    IIF 42 - secretary → 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.