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, Craig Anthony

    Related profiles found in government register
  • Bell, Craig Anthony
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Owens Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6HE, England

      IIF 1
  • Bell, Craig Anthony
    British accountant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Old Dryborn Way, Durham, Co Durham, DH1 5SE

      IIF 2 IIF 3 IIF 4
    • 31, Archery Rise, Durham, Co Durham, DH1 4LA, England

      IIF 5
    • 31, Archery Rise, Durham, DH1 4LA, England

      IIF 6
    • Hall Farm House, Church Street, Bishop Middleham, Ferryhill, DL17 9AF, England

      IIF 7
  • Bell, Craig Anthony
    British chartered accountant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate House, Faverdale, Darlington, Cleveland, DL3 0PZ

      IIF 8
    • 31, Archery Rise, Durham, DH1 4LA, England

      IIF 9
    • 10, Weaver Street, Leeds, LS4 2AU

      IIF 10
    • Unit 1, Cloth Hall Street, Leeds, LS1 2HD, England

      IIF 11
    • 32, Booth Street, Manchester, M2 4AB

      IIF 12
    • Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 13
  • Bell, Craig Anthony
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Craig Anthony
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Archery Rise, Durham, County Durham, DH1 4LA, England

      IIF 17
  • Bell, Craig Anthony
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hall Farm, Church Street, Bishop Middleham, DL17 9AF, United Kingdom

      IIF 18
    • Harvest House, Roast Calf Lane, County Durham, Bishop Middleham, DL17 9AT, United Kingdom

      IIF 19
    • Hall Farm, Church Street, Bishop Middleham, Ferryhill, DL17 9AF, England

      IIF 20
    • Hall Farmhouse, Church Street, Bishop Middleham, Ferryhill, DL17 9AF, England

      IIF 21
    • Bealim House, 17-25 Gallowgate, Newcastle Upon Tyne, NE1 4SG

      IIF 22 IIF 23
  • Bell, Craig Anthony
    British chartered accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hall Farm, Church Street, Bishop Middleham, Co Durham, DL17 9AF, England

      IIF 24
    • Hall Farm, Church Street, Bishop Middleham, Ferryhill, DL17 9AF, England

      IIF 25 IIF 26
    • 10, Weaver Street, Leeds, LS4 2AU, England

      IIF 27
    • Unit 3, 6 Apex Way, Leeds, LS11 5LN, England

      IIF 28
    • Unit 3 Apex Business Park, Apex Way, Leeds, LS11 5LN, England

      IIF 29
    • 6a, Dukesway, Low Prudhoe Industrial Estate, Prudhoe, Northumberland, NE42 6PQ, England

      IIF 30
  • Bell, Craig
    British chartered accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 50, Eaton Square, Leeds, LS10 4SN, England

      IIF 31
  • Bell, Craig Anthony
    British

    Registered addresses and corresponding companies
    • 14 Old Dryborn Way, Durham, Co Durham, DH1 5SE

      IIF 32 IIF 33
  • Bell, Craig Anthony
    British director

    Registered addresses and corresponding companies
    • 14 Old Dryborn Way, Durham, Co Durham, DH1 5SE

      IIF 34
  • Mr Craig Anthony Bell
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hall Farmhouse, Church Street, Bishop Middleham, Ferryhill, DL17 9AF, England

      IIF 35
    • 10, Weaver Street, Leeds, LS4 2AU, England

      IIF 36
  • Mr Craig Bell
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hall Farm House, Church Street, Bishop Middleham, Ferryhill, DL17 9AF, England

      IIF 37
    • 50, Eaton Square, Leeds, LS10 4SN, England

      IIF 38
    • Unit 3 Apex Business Park, Apex Way, Leeds, LS11 5LN, England

      IIF 39
  • Mr Craig Anthony Bell
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hall Farm, Church Street, Bishop Middleham, Ferryhill, DL17 9AF, England

      IIF 40
  • Bell, Craig Anthony

    Registered addresses and corresponding companies
    • Hall Farm House, Church Street, Bishop Middleham, Ferryhill, DL17 9AF, England

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    ACSH CONSULTING LLP
    OC361477
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 2
    BELDON LEISURE LIMITED
    02792210 14544512
    Hall Farm House Church Street, Bishop Middleham, Ferryhill, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,395 GBP2017-02-28
    Officer
    2009-01-01 ~ dissolved
    IIF 7 - Director → ME
    2013-01-01 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    BELDON LEISURE LIMITED
    14544512 02792210
    Hall Farmhouse Church Street, Bishop Middleham, Ferryhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 4
    CASHTXT LTD
    - now 03972483
    TXTCHQ LTD
    - 2008-01-30 03972483
    TXTTEC LTD - 2007-10-11
    HARKERSMT LTD. - 2006-11-01
    31 Archery Rise, Durham
    Dissolved Corporate (3 parents)
    Officer
    2007-11-20 ~ dissolved
    IIF 6 - Director → ME
  • 5
    CHAZINGA LIMITED
    08180461
    Hall Farm House Church Street, Bishop Middleham, Ferryhill, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-15 ~ dissolved
    IIF 9 - Director → ME
  • 6
    ECO PLASTECH LIMITED
    13722360
    Unit 3 Apex Business Park, Apex Way, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    QUANAH GROUP LIMITED
    13614904
    6a Dukesway, Low Prudhoe Industrial Estate, Prudhoe, Northumberland, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-09-10 ~ now
    IIF 19 - Director → ME
  • 8
    RED'S SMOQUE 3 LIMITED
    - now 09339291 07562511, 08355558
    REDS FRIENDS & FAMILY INVESTMENT LIMITED
    - 2016-03-03 09339291
    AGHOCO 1273 LIMITED
    - 2015-04-10 09339291 03611743, 06793893, 07036589... (more)
    10 Weaver Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 10 - Director → ME
  • 9
    SQEW LIMITED
    11718482
    7 Duncan Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -212,579 GBP2024-12-31
    Officer
    2018-12-10 ~ now
    IIF 18 - Director → ME
  • 10
    ULTIMATE LEISURE LIMITED
    13402108
    Hall Farm Church Street, Bishop Middleham, Ferryhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2021-05-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    VAULKHARD GROUP LIMITED
    - now 03745273
    42ND STREET REALTY LIMITED - 2015-04-08
    QUESTSTONE LIMITED - 1999-04-28
    Bealim House, 17-25 Gallowgate, Newcastle Upon Tyne
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    321,179 GBP2024-01-01 ~ 2024-12-31
    Officer
    2024-01-31 ~ now
    IIF 22 - Director → ME
  • 12
    VAULKHARD LEISURE LIMITED
    - now 05298491
    FLUID DESIGN SOLUTIONS LIMITED - 2015-04-08 03651540
    FLUID DIAMOND LIMITED - 2009-12-17 03651540
    SCENEROUND LIMITED - 2006-05-11
    Bealim House, 17-25 Gallowgate, Newcastle Upon Tyne
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,181,554 GBP2024-12-31
    Officer
    2024-01-31 ~ now
    IIF 23 - Director → ME
  • 13
    YORKSHIRE WRAP LIMITED
    10734063
    10 Weaver Street, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    BELDON LEISURE LIMITED
    02792210 14544512
    Hall Farm House Church Street, Bishop Middleham, Ferryhill, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,395 GBP2017-02-28
    Officer
    1999-09-20 ~ 1999-12-01
    IIF 3 - Director → ME
    1993-02-19 ~ 1996-04-15
    IIF 32 - Secretary → ME
  • 2
    CO-OPR8 INVESTMENTS LIMITED - now
    CO-OPR8 INVESTMENTS PUBLIC LIMITED COMPANY
    - 2013-08-07 03952131
    79 Savile Road, Methley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    95,845 GBP2024-08-31
    Officer
    2002-11-01 ~ 2003-09-22
    IIF 2 - Director → ME
  • 3
    CRAFT ON DRAFT LIMITED
    13619950
    C/o Charles Stewart, 3 Park Square East, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-01 ~ 2023-02-15
    IIF 24 - Director → ME
  • 4
    ECO PLASTECH LIMITED
    13722360
    Unit 3 Apex Business Park, Apex Way, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-03 ~ 2022-11-01
    IIF 29 - Director → ME
  • 5
    ECOTECH HOLDINGS LIMITED
    13278277
    Kingsferry House Stather Road, Burton-upon-stather, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,083,088 GBP2024-09-30
    Officer
    2022-01-12 ~ 2022-11-01
    IIF 28 - Director → ME
  • 6
    HOCOBE LIMITED
    07643500
    Westgate House, Faverdale, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2011-05-23 ~ 2015-01-01
    IIF 5 - Director → ME
  • 7
    ICORDEX LIMITED - now
    CORDEX INSTRUMENTS LIMITED
    - 2024-04-22 06876251
    10 Manor Garth, Eastfield, Scarborough, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    933,028 GBP2024-04-30
    Officer
    2010-11-01 ~ 2015-01-01
    IIF 1 - Director → ME
  • 8
    THE LIVING ROOM GROUP LIMITED
    - 2010-01-19 03837985
    LIVING VENTURES LTD
    - 2007-07-16 03837985 06290259
    NEWCHOOSE LIMITED - 1999-12-10
    C/o Bdo Stoy Hayward Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2007-06-22 ~ 2008-08-29
    IIF 14 - Director → ME
  • 9
    PROHIBITION BARS LIMITED
    - 2010-01-19 05642886
    PIMCO 2392 LIMITED
    - 2005-12-14 05642886 05873731, 05873739, 05873750... (more)
    C/o Bdo Stoy Hayward Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-12-07 ~ 2008-07-28
    IIF 15 - Director → ME
    2005-12-07 ~ 2008-07-28
    IIF 34 - Secretary → ME
  • 10
    OHIO 123 LTD - now 11995370, 12744884, 08355558
    RED'S SMOQUE LIMITED
    - 2020-11-24 07562511 09339291, 08355558
    Frp Advisory Llp, 4th Floor, Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2015-01-01 ~ 2019-06-27
    IIF 13 - Director → ME
  • 11
    OHIO 124 LIMITED - now 07562511, 11995370, 12744884
    LEGITIMATE INDUSTRIES LIMITED
    - 2019-08-08 08355558
    RED'S SMOQUE 2 LIMITED
    - 2016-03-21 08355558 07562511, 09339291
    Frp Advisory Llp 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2015-11-01 ~ 2019-06-27
    IIF 12 - Director → ME
  • 12
    OHIO 3 LTD - now 07562511, 12744884, 08355558
    REDS TRUE BARBECUE LIMITED - 2021-07-09
    SHOUSE BILTONG LIMITED
    - 2019-07-01 11995370
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -843,658 GBP2019-12-31
    Officer
    2019-05-14 ~ 2019-06-25
    IIF 31 - Director → ME
    Person with significant control
    2019-05-14 ~ 2019-06-25
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 13
    PREMIUM BARS AND RESTAURANTS PLC
    - now 03760981 05632958
    ULTIMATE LEISURE GROUP PLC
    - 2007-12-07 03760981
    C/o Bdo Stoy Hayward Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2001-10-03 ~ 2008-08-29
    IIF 4 - Director → ME
    2002-10-31 ~ 2008-07-28
    IIF 33 - Secretary → ME
  • 14
    Q ELECTRICAL INDUSTRIAL SERVICES LIMITED
    13150434
    6a Dukesway, Low Prudhoe Industrial Estate, Prudhoe, Northumberland, England
    Active Corporate (4 parents)
    Officer
    2021-02-01 ~ 2025-06-06
    IIF 30 - Director → ME
  • 15
    QUANTUM CH LIMITED
    07335922
    Harvest House, Roast Calf Lane, Bishop Middleham, Durham
    Dissolved Corporate (2 parents)
    Officer
    2010-08-04 ~ 2024-02-11
    IIF 26 - Director → ME
  • 16
    QUANTUM CONTROLS LTD
    - now 04118204 06762859
    SLATER DRIVE SYSTEMS LIMITED - 2009-01-05 06762859
    EVER 1454 LIMITED - 2001-05-15 01232696, 02519748, 02702481... (more)
    6a Dukes Way, Low Prudhoe Industrial Estate, Prudhoe, Northumberland
    Active Corporate (4 parents)
    Officer
    2010-10-19 ~ 2025-06-06
    IIF 25 - Director → ME
  • 17
    RED'S SMOQUE (HOLDINGS) LIMITED
    08354197
    10 Weaver Street, Leeds, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2015-01-01 ~ 2019-06-27
    IIF 11 - Director → ME
  • 18
    SOLO SUPPLY LIMITED
    - now 08409496
    CORDEX LIGHTING LIMITED
    - 2015-04-22 08409496
    Westgate House, Faverdale, Darlington, Cleveland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,823 GBP2015-12-31
    Officer
    2013-02-19 ~ 2016-01-01
    IIF 8 - Director → ME
  • 19
    WHESSOE OFFSHORE LIMITED
    00928382
    9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    1998-06-01 ~ 2000-01-31
    IIF 16 - Director → ME
  • 20
    YORKSHIRE WRAP LIMITED
    10734063
    10 Weaver Street, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2019-02-28 ~ 2019-07-20
    IIF 27 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.