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 Daniel John Bell

    Related profiles found in government register
  • Mr Daniel John Bell
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Brocton Road, Milford, Stafford, ST17 0UH

      IIF 1
    • icon of address 64, Brocton Road, Milford, Stafford, ST17 0UH, England

      IIF 2 IIF 3
    • icon of address 64, Brocton Road, Milford, Stafford, ST17 0UH, United Kingdom

      IIF 4
    • icon of address Friars Mill, Friars Terrace, Stafford, ST17 4AU, England

      IIF 5
  • Mr Daniel John Bell
    British born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Ridgeway, Ashcott, Bridgwater, TA7 9PP, England

      IIF 6
    • icon of address 29, St. Andrews Road, Cheddar, BS27 3NE, England

      IIF 7
    • icon of address Alpha House, Terrace, Oldham, OL4 1HG, United Kingdom

      IIF 8
  • Mr Daniel John Bell
    English born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 9
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 10
  • Bell, Daniel John
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 11
    • icon of address 64, Brocton Road, Milford, Staffordshire, ST17 0UH, United Kingdom

      IIF 12
    • icon of address 64 Brocton Road, Milford, Stafford, ST17 0UH

      IIF 13
    • icon of address 64 Brocton Road, Milford, Stafford, ST17 0UH, England

      IIF 14
    • icon of address Communications House, University Court, Staffordshire Technology Park, Stafford, ST18 0ES, England

      IIF 15
  • Bell, Daniel John
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friars Mill, Friars Terrace, Stafford, ST17 4AU, England

      IIF 16
  • Daniel John Bell
    British born in August 1982

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 64, Brocton Road, Milford, Stafford, ST17 0UH, England

      IIF 17
  • Bell, Daniel John
    British born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Ridgeway, Ashcott, Bridgwater, TA7 9PP, England

      IIF 18
    • icon of address Alpha House, Terrace, Oldham, OL4 1HG, United Kingdom

      IIF 19
  • Bell, Daniel John
    English born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 20
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 21
  • Bell, Daniel John
    English manager born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, St. Andrews Road, Cheddar, BS27 3NE, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 64 Brocton Road, Milford, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -30,038 GBP2024-03-30
    Officer
    icon of calendar 2011-05-05 ~ now
    IIF 12 - Director → ME
  • 2
    NEON SAFETY LIMITED - 2011-06-23
    icon of address 64 Brocton Road, Milford, Stafford
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    628,590 GBP2024-03-30
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 64 Brocton Road Milford, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,819 GBP2024-03-31
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Alpha House, Terrace Street, Oldham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GHOST RESEARCH & DEVELOPMENT LTD - 2025-10-20
    icon of address 64 Brocton Road, Milford, Stafford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Alpha House, Terrace Street, Oldham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 29 St. Andrews Road, Cheddar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Alpha House, Terrace, Oldham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    TNW MARKETING LTD - 2025-05-06
    icon of address Alpha House, Terrace Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    340 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 64 Brocton Road, Milford, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -30,038 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-05-07 ~ 2024-05-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    GHOST RESEARCH & DEVELOPMENT LTD - 2025-10-20
    icon of address 64 Brocton Road, Milford, Stafford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-26 ~ 2025-10-07
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    BELL APPAREL LIMITED - 2015-03-03
    SIMBEL PROTECTIVE CLOTHING LIMITED - 1990-05-01
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    49 GBP2018-08-30
    Officer
    icon of calendar 2015-09-22 ~ 2018-04-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2019-01-29
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    DIXON & CO (STAFFORD) LIMITED - 2014-12-09
    IMOVEHOME.COM (UK) LIMITED - 2020-10-16
    icon of address Friars Mill, Friars Terrace, Stafford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -725,523 GBP2022-07-31
    Officer
    icon of calendar 2019-09-25 ~ 2023-10-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2018-12-18
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.