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, Tania Natasha Ursula

    Related profiles found in government register
  • Bell, Tania Natasha Ursula
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191, Waltham Way, London, E4 8AG, United Kingdom

      IIF 1
    • icon of address 3 Larch Green, Grahame Park, London, NW9 5GL

      IIF 2
    • icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 3
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 4
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, England

      IIF 5
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 6 IIF 7
  • Bell, Tania Natasha Ursula
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Larch Green, Grahame Park, London, NW9 5GL

      IIF 8 IIF 9 IIF 10
    • icon of address 3, Larch Green, Grahame Park, London, NW9 5GL, United Kingdom

      IIF 13
    • icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Herts, SG1 3EE, United Kingdom

      IIF 14
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, United Kingdom

      IIF 15 IIF 16
    • icon of address 3 Hedgecroft, Dorking Road, Walton On The Hill, Surrey, KT20 7NJ, United Kingdom

      IIF 17
  • Ms Tania Natasha Ursula Bell
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191, Waltham Way, London, E4 8AG

      IIF 18
    • icon of address 3, Larch Green, London, NW9 5GL, England

      IIF 19
    • icon of address Office 3.05 - No. 1, King Street, London, EC2V 8AU, England

      IIF 20
    • icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 21
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,236 GBP2021-03-31
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 191 Waltham Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 1 - Director → ME
  • 3
    CREST INNOVATION LIMITED - 2008-06-30
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,380 GBP2017-02-28
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    L.M.C.I. LEASING OF MATERIALS LIMITED - 2010-05-11
    icon of address 1st Floor, Kestrel House, Primett Road, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Office 3.05 - No. 1 King Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -533 GBP2021-03-31
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kestrel House, Primett Road, Stevenage, Herts., United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 124 Baker Street Baker Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,896 GBP2018-01-31
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 9 - Director → ME
  • 10
    GENOVA CONSULTANTS LTD - 2013-07-18
    icon of address 191 Waltham Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,794 GBP2022-02-28
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Regency House, Westminster Place, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    icon of address Kestrel House, Primett Road, Stevenage, Herts., England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,787 GBP2016-01-31
    Officer
    icon of calendar 2015-01-27 ~ 2017-01-01
    IIF 5 - Director → ME
  • 2
    icon of address 2nd Floor, 9 Chapel Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    725 GBP2024-04-30
    Officer
    icon of calendar 2021-06-21 ~ 2024-07-24
    IIF 17 - Director → ME
  • 3
    LURZER'S AWARD LTD. - 2017-10-03
    C2CA LTD - 2017-09-07
    LURZER'S GRAND SLAM LTD - 2020-08-11
    icon of address The Beehive, Beehive Ring Road, Gatwick, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    151,597 GBP2022-07-31
    Officer
    icon of calendar 2013-07-04 ~ 2021-05-14
    IIF 7 - Director → ME
  • 4
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-01 ~ 2008-12-08
    IIF 11 - Director → ME
  • 5
    icon of address Kestrel House, Primett Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2025-08-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2025-08-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2016-08-03 ~ 2016-12-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2016-12-01
    IIF 21 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.