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, Michael Hugh

    Related profiles found in government register
  • Bell, Michael Hugh

    Registered addresses and corresponding companies
    • 2-4, Ashley Trading Estate, Ashley Parade, Bristol, BS2 9BB, England

      IIF 1 IIF 2
    • Building 4.6, Hitech, Building 4.6 Hitech, Frimley 4 Business Park, Camberley, GU16 7SG, United Kingdom

      IIF 3
    • 4, Hugh De Port Lane, Fleet, GU51 1HT, United Kingdom

      IIF 4
    • 4, Hugh De Port Llne, Fleet, GU51 1HT, United Kingdom

      IIF 5
    • 72 Church Road, Fleet, Hampshire, GU51 4LY

      IIF 6
    • Inovo Building, 121 George Street, Glasgow, G1 1RD, Scotland

      IIF 7
    • 1 Mercer Street, London, WC2H 9QJ, United Kingdom

      IIF 8
    • 27, Queensdale Place, London, W11 4SQ, United Kingdom

      IIF 9 IIF 10
  • Bell, Michael

    Registered addresses and corresponding companies
    • 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 11
    • 4, Hugh De Port Lane, Fleet, Hampshire, GU51 1HT, England

      IIF 12
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Bell, Michael Hugh
    British director

    Registered addresses and corresponding companies
  • Bell, Mike

    Registered addresses and corresponding companies
    • 4 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY

      IIF 22
    • Unit 4 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY

      IIF 23
    • 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 24
  • Bell, Michael Hugh
    British finance director born in July 1962

    Registered addresses and corresponding companies
    • 72 Church Road, Fleet, Hampshire, GU51 4LY

      IIF 25
  • Bell, Michael Hugh
    British financial director born in July 1962

    Registered addresses and corresponding companies
    • 72 Church Road, Fleet, Hampshire, GU51 4LY

      IIF 26
  • Bell, Michael Hugh
    British chartered accountant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT

      IIF 27
  • Bell, Michael Hugh
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 28 IIF 29 IIF 30
    • 4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT

      IIF 31
  • Bell, Michael Hugh
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Michael Hugh
    British finance director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT

      IIF 56 IIF 57
  • Bell, Michael Hugh
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Ashley Trading Estate, Ashley Parade, Bristol, BS2 9BB, England

      IIF 58
  • Bell, Michael
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Bell, Michael
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 60
  • Bell, Mike
    British chief financial officer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, England

      IIF 61
  • Bell, Mike
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 62
  • Bell, Mike
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY

      IIF 63
    • 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 64
  • Bell, Michael
    British consultant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Coombe Lane, Shepton Mallet, BA4 5UX, United Kingdom

      IIF 65
  • Bell, Michael Hugh
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hugh De Port Lane, Fleet, GU51 1HT, United Kingdom

      IIF 66
  • Bell, Michael Hugh
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Mercer Street, London, WC2H 9QJ, United Kingdom

      IIF 67
  • Mr Michael Bell
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coombe Lane, Shepton Mallet, Somerset, BA4 5UX, England

      IIF 68
  • Mr Michael Hugh Bell
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 69 IIF 70 IIF 71
    • 4, Hugh De Port Lane, Fleet, Hampshire, GU51 1HT

      IIF 72
  • Mr Mike Bell
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hugh De Port Lane, Fleet, GU511HT, England

      IIF 73
  • Mr Michael Bell
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 74
child relation
Offspring entities and appointments
Active 9
  • 1
    LAWGRA (NO. 380) LIMITED - 2000-05-31
    DYCEM LIMITED - 1996-10-29
    DYCEM PLASTICS LIMITED - 1977-12-31
    Units 3 & 4, Ashley Parade, Ashley Hill Trading Estate, Bristol
    Dissolved corporate (5 parents)
    Officer
    2016-01-13 ~ dissolved
    IIF 55 - director → ME
    2016-01-13 ~ dissolved
    IIF 9 - secretary → ME
  • 2
    4 Hugh De Port Lane, Fleet, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2007-06-04 ~ dissolved
    IIF 27 - director → ME
    2015-01-30 ~ dissolved
    IIF 12 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 3
    1 Coombe Lane, Shepton Mallet, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    37,511 GBP2023-06-30
    Officer
    2010-04-06 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    4 Hugh De Port Lane, Fleet, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2015-12-01 ~ dissolved
    IIF 41 - director → ME
    2015-12-01 ~ dissolved
    IIF 11 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 5
    4 Hugh De Port Lane, Fleet, England
    Corporate (2 parents)
    Equity (Company account)
    84,792 GBP2023-12-31
    Officer
    2015-12-01 ~ now
    IIF 51 - director → ME
    2015-12-01 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 59 - director → ME
    2024-05-02 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 7
    4 Hugh De Port Lane, Fleet, England
    Corporate (2 parents)
    Officer
    2023-05-02 ~ now
    IIF 64 - director → ME
    2023-05-02 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    PAYTEC HOLDINGS LIMITED - 2025-03-26
    Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-09-01 ~ now
    IIF 39 - director → ME
  • 9
    4 Hugh De Port Lane, Fleet, England
    Corporate (3 parents)
    Officer
    2024-08-08 ~ now
    IIF 40 - director → ME
Ceased 35
  • 1
    L GRAY & CO LTD. - 2005-10-28
    Private Road 1 Colwick Industrial Estate, Colwick, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2009-04-07 ~ 2013-07-10
    IIF 48 - director → ME
    2009-04-07 ~ 2013-07-10
    IIF 18 - secretary → ME
  • 2
    WATER ANCILLARIES LIMITED - 2010-08-20
    20 Grosvenor Place, London, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    800 GBP2015-12-31
    Officer
    2015-03-23 ~ 2015-10-31
    IIF 34 - director → ME
  • 3
    CLEARWATER GROUP PLC - 2015-03-18
    CLEARWATER TECHNOLOGY GROUP PLC - 2007-01-04
    CLEARWATER TECHNOLOGY GROUP LTD - 2004-05-06
    CLEARWATER TECHNOLOGY LIMITED - 1999-05-18
    ACESTAR TRADING LIMITED - 1990-05-24
    20 Grosvenor Place, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2015-03-23 ~ 2015-10-31
    IIF 35 - director → ME
    2014-04-23 ~ 2015-10-30
    IIF 23 - secretary → ME
  • 4
    The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved corporate (6 parents)
    Officer
    2015-03-23 ~ 2015-10-31
    IIF 37 - director → ME
  • 5
    The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2015-03-23 ~ 2015-10-31
    IIF 38 - director → ME
  • 6
    CLEARWATER TECHNOLOGY GROUP LTD - 1999-05-18
    THE ABLE GROUP (UK) LTD - 1999-01-11
    EXTRABALANCE LIMITED - 1998-12-14
    20 Grosvenor Place, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2014-04-23 ~ 2015-10-31
    IIF 63 - director → ME
    2014-06-02 ~ 2015-10-30
    IIF 22 - secretary → ME
  • 7
    CLEARWATER TECHNOLOGY BIDCO LIMITED - 2015-02-03
    The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2015-03-23 ~ 2015-10-30
    IIF 36 - director → ME
  • 8
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2009-04-07 ~ 2013-07-10
    IIF 45 - director → ME
    2009-04-07 ~ 2013-07-10
    IIF 14 - secretary → ME
  • 9
    GOOCH WEBSTER LIMITED - 2005-12-02
    J TREVOR & WEBSTER LIMITED - 1998-05-01
    CONTINENTAL SHELF 27 LIMITED - 1995-10-24
    Hill House, 1 Little New Street, London
    Dissolved corporate (1 parent)
    Officer
    2001-12-03 ~ 2003-05-09
    IIF 26 - director → ME
  • 10
    LAWGRA (NO.380) LIMITED - 1996-10-29
    Unit 2-4 Ashley Trading Estate, Ashley Parade, Bristol
    Corporate (5 parents)
    Equity (Company account)
    4,213,149 GBP2023-12-31
    Officer
    2016-01-13 ~ 2020-07-31
    IIF 54 - director → ME
    2016-01-13 ~ 2020-07-31
    IIF 10 - secretary → ME
  • 11
    19 Lyndhurst Road, Bristol, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-26 ~ 2020-02-01
    IIF 33 - director → ME
  • 12
    LAWGRA (NO.789) LIMITED - 2001-11-02
    9 Marylebone Lane, London
    Dissolved corporate (2 parents)
    Officer
    2001-11-07 ~ 2003-03-03
    IIF 25 - director → ME
  • 13
    19 Lyndhurst Road, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,124 GBP2018-06-30
    Officer
    2018-07-26 ~ 2019-08-18
    IIF 32 - director → ME
  • 14
    Hilarion Yew Tree Way, Prestbury, Macclesfield, Cheshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,495,740 GBP2023-12-31
    Officer
    2002-07-25 ~ 2017-11-14
    IIF 31 - director → ME
    2002-07-25 ~ 2005-03-21
    IIF 6 - secretary → ME
  • 15
    The Courtyard, 15 Winchester Road, Basingstoke, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,530 GBP2023-12-31
    Officer
    2015-10-23 ~ 2016-10-04
    IIF 61 - director → ME
  • 16
    BUILDBOOK LIMITED - 2005-11-14
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2006-11-07 ~ 2007-07-20
    IIF 57 - director → ME
  • 17
    DE VERE LIMITED - 2020-06-13
    DE VERE VENUES LIMITED - 2016-11-02
    VERVE VENUES LIMITED - 2010-11-29
    INITIAL STYLE CONFERENCES LIMITED - 2006-05-09
    STYLE CONFERENCES LIMITED - 1998-01-01
    The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2003-05-12 ~ 2006-04-11
    IIF 56 - director → ME
  • 18
    Building 4.6 Hitech Frimley 4 Business Park, Frimley, Camberley, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,002 GBP2024-02-29
    Officer
    2019-08-01 ~ 2022-12-09
    IIF 29 - director → ME
  • 19
    Building 4.6 Hitech Frimley 4 Business Park, Frimley, Camberley, England
    Corporate (5 parents)
    Equity (Company account)
    879,366 GBP2024-02-29
    Officer
    2019-08-09 ~ 2022-12-09
    IIF 30 - director → ME
  • 20
    Building 4.6 Hitech Frimley 4 Business Park, Frimley, Camberley, England
    Corporate (5 parents)
    Equity (Company account)
    2,189,180 GBP2024-02-29
    Officer
    2019-08-09 ~ 2022-12-09
    IIF 28 - director → ME
  • 21
    Building 4.6, Hitech Frimley 4 Business Park, Camberley, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-06-24 ~ 2022-12-09
    IIF 66 - director → ME
    2021-06-24 ~ 2022-12-09
    IIF 3 - secretary → ME
  • 22
    Building 4.6 Hitech Frimley 4 Business Park, Frimley, Camberley, England
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2019-08-01 ~ 2022-12-09
    IIF 60 - director → ME
  • 23
    BROOMCO (3608) LIMITED - 2004-11-26
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2008-04-22 ~ 2013-07-10
    IIF 50 - director → ME
    2008-04-22 ~ 2013-07-10
    IIF 15 - secretary → ME
  • 24
    SIRCREST LIMITED - 1992-08-13
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2008-04-22 ~ 2013-07-10
    IIF 46 - director → ME
    2008-04-22 ~ 2013-07-10
    IIF 20 - secretary → ME
  • 25
    MONTY BIDCO LIMITED - 2008-05-13
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2008-04-22 ~ 2013-07-10
    IIF 47 - director → ME
    2008-04-22 ~ 2013-07-10
    IIF 19 - secretary → ME
  • 26
    MONTY HOLDCO LIMITED - 2008-05-07
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2008-04-22 ~ 2013-07-10
    IIF 49 - director → ME
    2008-04-22 ~ 2013-07-10
    IIF 17 - secretary → ME
  • 27
    BROOMCO (3609) LIMITED - 2004-11-26
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2008-04-22 ~ 2013-07-10
    IIF 43 - director → ME
    2008-04-22 ~ 2013-07-10
    IIF 21 - secretary → ME
  • 28
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2008-04-22 ~ 2013-07-10
    IIF 44 - director → ME
    2008-04-22 ~ 2013-07-10
    IIF 16 - secretary → ME
  • 29
    Building 4.6 Hitech Frimley 4 Business Park, Frimley, Camberley, England
    Corporate (5 parents)
    Equity (Company account)
    447,410 GBP2024-02-29
    Officer
    2020-08-20 ~ 2022-12-09
    IIF 62 - director → ME
  • 30
    C/o Elliott Matthew Limited, Audley House 12-12a Margaret Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-06-14 ~ 2018-10-01
    IIF 67 - director → ME
    2017-06-14 ~ 2018-10-01
    IIF 8 - secretary → ME
  • 31
    2-4 Ashley Trading Estate, Ashley Parade, Bristol, England
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    35,647 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-01-13 ~ 2020-07-31
    IIF 58 - director → ME
    2016-01-13 ~ 2020-07-31
    IIF 1 - secretary → ME
  • 32
    2-4 Ashley Trading Estate, Ashley Parade, Bristol, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -363,525 GBP2023-12-31
    Officer
    2016-01-13 ~ 2020-07-31
    IIF 53 - director → ME
    2016-01-13 ~ 2020-07-31
    IIF 2 - secretary → ME
  • 33
    58 Waterloo Street, Glasgow, Scotland
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    458,471 GBP2016-03-31
    Officer
    2017-06-14 ~ 2018-10-01
    IIF 52 - director → ME
    2017-06-14 ~ 2018-10-01
    IIF 7 - secretary → ME
  • 34
    20 Grosvenor Place, London, England
    Dissolved corporate (5 parents)
    Officer
    2014-07-21 ~ 2015-10-31
    IIF 42 - director → ME
    2014-07-21 ~ 2015-10-31
    IIF 4 - secretary → ME
  • 35
    4 Hugh De Port Lane, Fleet, England
    Corporate (3 parents)
    Person with significant control
    2024-08-08 ~ 2024-11-01
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
© 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.