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 Andrew George Bell

    Related profiles found in government register
  • Mr Andrew George Bell
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Eldon Place, Front Street, Brampton, Cumbria, CA8 1NT

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 2
    • Elgin House, Billing Road, Northampton, NN1 5AU, England

      IIF 3
  • Bell, Andrew George
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Eldon Place, Front Street, Brampton, Cumbria, CA8 1NT, United Kingdom

      IIF 4
    • Suite 1 Telford House, Riverside, Warwick Road, Carlisle, Cumbria, CA1 2BT

      IIF 5
    • Suite 1 Telford House, Warwick Road, Carlisle, Cumbria, CA1 2BT, England

      IIF 6
    • Elgin House, Billing Road, Northampton, NN1 5AU, England

      IIF 7
  • Mr Andrew George Bell
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Telford House, Warwick Road, Carlisle, Cumbria, CA1 2BT, England

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 9
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Bell, Andrew George
    British courier born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Telford House, Warwick Road, Carlisle, Cumbria, CA1 2BT, England

      IIF 11
  • Andrew Bell
    British born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 168, Bath Street, Glasgow, G2 4TP, Scotland

      IIF 12
  • Mr Andrew Bell
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Bell
    Scottish born in April 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Weirwood Avenue, Baillieston, Glasgow, G69 6HW, Scotland

      IIF 18 IIF 19
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Bell, Andrew
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Lightbox, Chobham Road, Woking, Surrey, GU21 4AA

      IIF 21
  • Mr Andrew James Bricknell
    British born in December 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Cwrt Pant Yr Awel, Lewistown, Bridgend, CF32 7HW, United Kingdom

      IIF 22
    • 19, Cwrt Pant Yr Awel, Lewistown, Bridgend, CF32 7HW, Wales

      IIF 23
  • Mr Andrew Bell
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Andrew Bell
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 28
    • Winnington House, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 29
  • Bell, Andrew George
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Bell, Andrew George
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Magnus House, 3 Lower Thames Street, London, EC3R 6HE, England

      IIF 32
  • Bell, Andrew George
    British director

    Registered addresses and corresponding companies
    • 37 Chiswick Street, Carlisle, CA1 1HJ

      IIF 33
  • Bell, Andrew
    British director born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 168, Bath Street, Glasgow, G2 4TP, Scotland

      IIF 34
  • Andrew Bell
    Scottish born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 35
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 36
  • Bell, Andrew
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Andrew
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 46
  • Bell, Andrew
    Scottish company director born in April 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Weirwood Avenue, Baillieston, Glasgow, G69 6HW, Scotland

      IIF 47
  • Bell, Andrew
    Scottish director born in April 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Weirwood Avenue, Baillieston, Glasgow, G69 6HW, Scotland

      IIF 48
  • Bell, Andrew
    Scottish soldier born in April 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Bricknell, Andrew James
    British security guard born in December 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Cwrt Pant Yr Awel, Lewistown, Bridgend, CF32 7HW, Wales

      IIF 50
  • Bricknell, Andrew James
    British soldier born in December 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Cwrt Pant Yr Awel, Lewistown, Bridgend, CF32 7HW, United Kingdom

      IIF 51
  • Bell, Andrew
    British controller born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, The Oval, Oldbrook, Milton Keynes, MK6 2TX, England

      IIF 52
  • Bell, Andrew
    Scottish director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 53
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 54
  • Bell, Andrew

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 55
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Winnington House, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 60
child relation
Offspring entities and appointments
Active 26
  • 1
    19 Cwrt Pant Yr Awel, Lewistown, Bridgend, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-10-09 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    Dalton House, 60 Windsor Avenue London, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-09 ~ dissolved
    IIF 46 - director → ME
    2021-03-09 ~ dissolved
    IIF 60 - secretary → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Butler Accountancy Services Ltd, Suite 1 Telford House, Warwick Road, Carlisle, Cumbria, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-11 ~ dissolved
    IIF 11 - director → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    167,151 GBP2024-08-31
    Officer
    2020-08-06 ~ now
    IIF 42 - director → ME
    2020-08-06 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BAS (ONE HUNDRED AND SEVENTY EIGHT) LIMITED - 2008-02-25
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    2018-01-31 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    Suite 1 Telford House, Warwick Road, Carlisle, Cumbria, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2014-05-06 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-05-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    8 Edentown Court, Carlisle, Cumbria, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    8 Edentown Court, Carlisle, Cumbria, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 44 - director → ME
    2023-06-27 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-02 ~ now
    IIF 45 - director → ME
    2023-11-02 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 53 - director → ME
    2021-10-07 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    81 Scotland Road, Carlisle, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    81 Scotland Road, Carlisle, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-30 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    19 Cwrt Pant Yr Awel, Lewistown, Bridgend, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 16
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-03 ~ dissolved
    IIF 43 - director → ME
    2020-08-03 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    BAS (TWO HUNDRED AND THIRTY EIGHT) LIMITED - 2010-03-08
    Suite 1 Telford House Riverside, Warwick Road, Carlisle, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 5 - director → ME
  • 18
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-21 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    8 Edentown Court, Carlisle, Cumbria, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    24 Ripon Drive, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    -6,114 GBP2024-06-30
    Officer
    2021-06-17 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    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
  • 21
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,427 GBP2023-07-31
    Officer
    2019-07-22 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-07-22 ~ 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
  • 22
    31 The Oval, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    BISON POINT LIMITED - 2024-06-28
    SHARKSNEAKS LTD - 2024-05-19
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-23 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 24
    23 Weirwood Avenue, Baillieston, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-04-02 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 25
    23 Weirwood Avenue, Baillieston, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-06-24 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 26
    The Lightbox, Chobham Road, Woking, Surrey
    Corporate (9 parents)
    Officer
    2020-12-17 ~ now
    IIF 21 - director → ME
Ceased 2
  • 1
    BAS (NINETY SIX) LIMITED - 2005-11-03
    One, Chamberlain Square, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    56,449 GBP2017-10-31
    Officer
    2005-10-27 ~ 2018-02-28
    IIF 7 - director → ME
    Person with significant control
    2016-10-18 ~ 2018-02-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    BAS (ONE HUNDRED AND SEVENTY NINE) LIMITED - 2008-03-13
    Eldon Place, Front Street, Brampton, Cumbria
    Dissolved corporate (1 parent)
    Equity (Company account)
    -580 GBP2017-10-31
    Officer
    2008-03-06 ~ 2018-01-31
    IIF 4 - director → ME
    2008-03-06 ~ 2009-11-01
    IIF 33 - secretary → ME
    Person with significant control
    2016-11-06 ~ 2018-01-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - 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.