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

Bell, Arthur Herbert

    Related profiles found in government register
  • Bell, Arthur Herbert
    British ceo born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Arthur Herbert
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maine House, Adlington Park, Adlington, Macclesfield, Cheshire, SK10 4PZ

      IIF 8
    • icon of address Trinity House, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 9
  • Bell, Arthur Herbert
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maine House, Adlington Business Park, Adlington, Cheshire, SK10 4PZ, England

      IIF 10 IIF 11 IIF 12
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7AZ, England

      IIF 13
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 14
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 9, Dunchideock Barton, Dunchideock, Exeter, EX2 9UA, England

      IIF 18
    • icon of address Unit 562, Salisbury House, 31 London Wall, London, EC2M 5QQ, United Kingdom

      IIF 19
    • icon of address Vale House, Holly Vale, Marple, SK6 5DQ, England

      IIF 20 IIF 21
    • icon of address Newhaven Enterprise Centre, Units 21/22, Denton Island, Newhaven, BN9 9BA

      IIF 22
    • icon of address Trinity House, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 23 IIF 24 IIF 25
    • icon of address Trinity House, Newby Road, Hazel Grove, Stockport, SK7 5DA, United Kingdom

      IIF 27 IIF 28
    • icon of address Vale House, Holly Lane, Mill Brow Marple Bridge, Stockport, Cheshire, SK6 5QD

      IIF 29
    • icon of address Vale House, Holly Vale, Marple Bridge, Stockport, SK6 5DQ, England

      IIF 30
    • icon of address Vale House, Holly Vale, Marple, Stockport, SK6 5DQ, England

      IIF 31
    • icon of address Murrell Associates, 14, High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 32
  • Bell, Arthur Herbert
    British operations born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ, England

      IIF 33
  • Bell, Arthur Herbert
    British self employed born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maine House, Adlington Business Park, Adlington, SK10 4PZ, England

      IIF 34
  • Bell, Arthur
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 35
  • Bell, Arthur
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle, Stockport, SK8 3GP, United Kingdom

      IIF 36
    • icon of address Trinity House, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 37
  • Mr Arthur Herbert Bell
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 38
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, United Kingdom

      IIF 39 IIF 40
    • icon of address Vale House, Holly Vale, Marple, SK6 5DQ, England

      IIF 41
    • icon of address Trinity House, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 42
    • icon of address Vale House, Holly Vale, Marple Bridge, Stockport, SK6 5DQ, England

      IIF 43 IIF 44
  • Bell, Arthur Herbert
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vale House, Holly Vale, Mill Brow, Marple, SK6 5DQ, United Kingdom

      IIF 45
  • Bell, Arthur Herbert
    British self employed born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maine House, Adlington Business Park, Adlington, SK10 $PZ, England

      IIF 46
  • Mr Arthur Bell
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ

      IIF 47 IIF 48
    • icon of address Trinity House, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 49
  • Bell, Arthur Herbert
    British director

    Registered addresses and corresponding companies
    • icon of address Vale House, Holly Lane, Mill Brow Marple Bridge, Stockport, Cheshire, SK6 5QD

      IIF 50
  • Bell, Arthur
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vine Farm, Wendy, Royston, Hertfordshire, SG8 0HJ, England

      IIF 51
  • Bell, Arthur Herbert

    Registered addresses and corresponding companies
    • icon of address Vale House, Holly Vale, Marple, SK6 5DQ, England

      IIF 52
  • Mr Arthur Herbert Bell
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vale House, Holly Vale, Mill Brow, Marple, SK6 5DQ, United Kingdom

      IIF 53
  • Bell, Arthur
    English director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vale House, Holly Lane, Mill Brow, Marple, Cheshire, SK6 5DQ, United Kingdom

      IIF 54
  • Bell, Arthur

    Registered addresses and corresponding companies
    • icon of address Maine House, Adlington Business Park, Adlington, Cheshire, SK10 4PZ, England

      IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Trinity House Newby Road, Hazel Grove, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Trinity House Newby Road, Hazel Grove, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Vale House Holly Lane, Mill Brow, Marple Bridge, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-08 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2007-02-08 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    GEI EASTER KILWHISS LIMITED - 2021-07-16
    icon of address Trinity House Newby Road, Hazel Grove, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address Trinity House Newby Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    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
  • 9
    icon of address Trinity House Newby Road, Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 10
    icon of address Trinity House Newby Road, Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    icon of address Trinity House Newby Road, Hazel Grove, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address Metropolitan House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    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
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    icon of address Maine House, Adlington Park, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Trinity House Newby Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    1,223,535 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    GREEN ENERGY IRELAND LIMITED - 2017-02-03
    icon of address Vale House Holly Vale, Marple Bridge, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Maine House, Adlington Park, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Trinity House Newby Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address 6 Jennings Court, Derby Range, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address 6 Jennings Court, Derby Range, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 46 - Director → ME
  • 20
    icon of address 6 Jennings Court, Derby Range, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 34 - Director → ME
  • 21
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address Vale House, Holly Vale, Marple, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2015-08-19 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Vine Farm, Wendy, Royston, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 51 - Director → ME
  • 24
    icon of address Murrell Associates, 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,865 GBP2022-12-31
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-02-09 ~ dissolved
    IIF 55 - Secretary → ME
  • 26
    icon of address Metropolitan House Station Road, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 13 - Director → ME
  • 27
    icon of address Trinity House Newby Road, Hazel Grove, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 28
    GEI EAST KINMONTH LIMITED - 2022-06-09
    icon of address Trinity House Newby Road, Hazel Grove, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 26 - Director → ME
Ceased 15
  • 1
    GEIBC SOLAR 4 LTD - 2017-09-01
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2016-11-18
    IIF 8 - Director → ME
  • 2
    icon of address Unit 2, Rectory Court, Old Rectory Lane, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ 2019-05-14
    IIF 17 - Director → ME
  • 3
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2019-05-14
    IIF 1 - Director → ME
  • 4
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ 2019-05-14
    IIF 15 - Director → ME
  • 5
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2019-05-14
    IIF 3 - Director → ME
  • 6
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ 2019-05-14
    IIF 16 - Director → ME
  • 7
    KILMUX FARM LIMITED - 2018-04-12
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-07 ~ 2019-05-14
    IIF 2 - Director → ME
  • 8
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2019-05-14
    IIF 5 - Director → ME
  • 9
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ 2019-05-14
    IIF 6 - Director → ME
  • 10
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2019-03-11
    IIF 4 - Director → ME
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -37,196 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-05-23 ~ 2022-11-29
    IIF 19 - Director → ME
  • 12
    icon of address Maine House, Adlington Park, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2017-01-31
    IIF 35 - Director → ME
  • 13
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ 2017-05-19
    IIF 33 - Director → ME
  • 14
    GEA BILBO LIMITED - 2022-05-18
    icon of address 5 Hanover Square, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-04-06 ~ 2021-04-14
    IIF 7 - Director → ME
    icon of calendar 2018-04-06 ~ 2021-08-16
    IIF 37 - Director → ME
  • 15
    LEL FRODO SOLAR LIMITED - 2024-01-30
    GEI FRODO LIMITED - 2022-05-18
    icon of address 5 Hanover Square, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-05-23 ~ 2022-03-25
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.