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, Andrew James

    Related profiles found in government register
  • Bell, Andrew James
    British actuary born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Andrew James
    British commercial director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 23
  • Bell, Andrew James
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Blythe Hall, Blythe Lane, Lathom, Ormskirk, L40 5TY, England

      IIF 24 IIF 25
    • Blythe Hall, Blythe Lane, Lathom, Ormskirk, Lancashire, L40 5TY, England

      IIF 26
    • Moor Hall, Prescot Road, Aughton, Ormskirk, Lancashire, L39 6RT, England

      IIF 27
    • 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, England

      IIF 28 IIF 29 IIF 30
  • Bell, Andrew James
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Stonegate House Unit 4, Common Lane, North Cave, Brough, HU15 2FT, England

      IIF 32
    • 11 Wilkinson Walk, Mount Oswald, Durham, DH1 3UX, United Kingdom

      IIF 33
    • 2, Acornfield Road, Knowsley Industrial Park, Liverpool, L33 7UG, England

      IIF 34
    • Blythe Hall, Blythe Lane, Lathom, Ormkskirk, West Lancashire, L40 5TY, England

      IIF 35
    • 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, England

      IIF 36
    • B1 Quantum Works, Enville Street, Stourbridge, DY8 3TD, England

      IIF 37
  • Bell, Andrew James
    British trustee born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, Flash Lane, Rufford, Ormskirk, Lancashire, L40 1SW

      IIF 38
  • Bell, Andrew James
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Blenheim Road, London, NW8 0LX

      IIF 39
  • Bell, Andrew James
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 96, Greenwich South Street, London, SE10 8UN, England

      IIF 40 IIF 41
  • Bell, Andrew James
    British solicitor born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Linen Yard, South Street, Crewkerne, Somerset, TA18 8AB, England

      IIF 42
    • 7, John Street, London, WC1N 2ES, United Kingdom

      IIF 43 IIF 44
    • 8, John Street, London, WC1N 2ES

      IIF 45
    • 8, John Street, London, WC1N 2ES, England

      IIF 46
    • 8, John Street, London, WC1N 2ES, United Kingdom

      IIF 47
    • 96, Greenwich South Street, London, SE10 8UN, England

      IIF 48
    • Lloyds Chambers, Office Suite D, Fifth Floor, 1 Portsoken Street, London, E1 8BT, England

      IIF 49
  • Bell, Andrew James
    English director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Town Head Farm, Hamsterley, Bishop Auckland, DL13 3QF, United Kingdom

      IIF 50
  • Bell, Andrew James
    English managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Townhead Farm, Hamsterley, Bishop Auckland, County Durham, DL13 3QF, England

      IIF 51
  • Bell, Andrew James
    English sales born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Townhead Farm, Hamsterley, County Durham, DL13 3QF

      IIF 52
  • Beck, Andrew James
    British civil engineer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24 Aysgarth, East Hartford, Cramlington, Northumberland, NE23 3AQ, United Kingdom

      IIF 53
  • Bell, Andrew James
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Blythe Hall, Blythe Lane, Lathom, Lancashire, L40 5TY

      IIF 54
  • Bell, Andrew James
    British consulting actuary born in April 1966

    Registered addresses and corresponding companies
    • 7 Staniforth Place, Childwall, Liverpool, Merseyside, L16 1LD

      IIF 55 IIF 56
  • Bell, Andrew James
    born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, John Street, London, WC1N 2ES

      IIF 57
  • Mr Andrew James Bell
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 58
    • Stonegate House Unit 4, Common Lane, North Cave, Brough, HU15 2FT, England

      IIF 59
    • 11 Wilkinson Walk, Mount Oswald, Durham, DH1 3UX, United Kingdom

      IIF 60
    • 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, England

      IIF 61
  • Andrew James Bell
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Blythe Hall, Blythe Lane, Lathom, Ormkskirk, West Lancashire, L40 5TY, England

      IIF 62
  • Bell, Andrew James
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 63 IIF 64
  • Bell, Andrew James
    British actuary born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blythe Hall, Blythe Lane, Lathom, Ormskirk, Lancashire, L40 5TY, United Kingdom

      IIF 65
    • Blythe Hall, Blythe Lane, Ormskirk, West Lancashire, L40 5TY, England

      IIF 66
  • Bell, Andrew James
    British chief executive born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, United Kingdom

      IIF 67
  • Bell, Andrew James
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blythe Hall, Blythe Lane, Lathom, Ormkskirk, West Lancashire, L40 5TY, England

      IIF 68
  • Bell, Andrew James
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 33, 26 Longfield Road, Bishop Auckland, County Durham, DL14 6XB, United Kingdom

      IIF 69
    • Unit 5 Greenfields Industrial Estate, Catkin Way, Bishop Auckland, Co Durham, DL14 9TF, United Kingdom

      IIF 70
    • Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB, United Kingdom

      IIF 71
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 72
    • 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, England

      IIF 73 IIF 74 IIF 75
    • Blythe Hall, Blythe Lane, Lathom, Ormskirk, Lancashire, L40 5TY, England

      IIF 79 IIF 80 IIF 81
    • Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY

      IIF 84
    • Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY

      IIF 85
    • Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY, England

      IIF 86
    • Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY, United Kingdom

      IIF 87
  • Bell, Andrew James
    British sales director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 33, 26 Longfield Road, Bishop Auckland, County Durham, DL14 6XB, United Kingdom

      IIF 88 IIF 89
  • Bell, Andrew James
    British

    Registered addresses and corresponding companies
    • 7 Staniforth Place, Childwall, Liverpool, Merseyside, L16 1LD

      IIF 90
  • Mr Andrew James Beck
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24 Aysgarth, East Hartford, Cramlington, Northumberland, NE23 3AQ, United Kingdom

      IIF 91
  • Mr Andrew James Bell
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew James Bell
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Townhead Farm, Hamsterley, Bishop Auckland, County Durham, DL13 3QF, England

      IIF 95
    • Unit 5, Greenfields Industrial Estate, Catkin Way, Bishop Auckland, Co Durham, DL14 9TF, England

      IIF 96
  • Bell, Andrew James

    Registered addresses and corresponding companies
    • Blythe Hall, Blythe Lane, Lathom, Ormskirk, Lancashire, L40 5TY, England

      IIF 97
  • Bell, James Andrew
    born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew James Bell
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Greenfields Industrial Estate, Catkin Way, Bishop Auckland, Co Durham, DL14 9TF, United Kingdom

      IIF 100
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 101 IIF 102
    • Blythe Hall, Blythe Lane, Lathom, Ormskirk, L40 5TY

      IIF 103
    • Blythe Hall, Blythe Lane, Lathom, Ormskirk, L40 5TY, England

      IIF 104 IIF 105 IIF 106
    • Blythe Hall, Blythe Lane, Lathom, Ormskirk, Lancashire, L40 5TY, England

      IIF 108 IIF 109 IIF 110
    • Blythe Hall, Blythe Lane, Lathom, Ormskirk, Lancashire, L40 5TY, United Kingdom

      IIF 113
    • Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY

      IIF 114
    • Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY

      IIF 115
    • Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY, England

      IIF 116
    • Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY, United Kingdom

      IIF 117
    • Blythe Hall, Blythe Lane, Ormskirk, West Lancashire, L40 5TY, England

      IIF 118
    • Moor Hall, Prescot Road, Aughton, Ormskirk, Lancashire, L39 6RT

      IIF 119
    • 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, England

      IIF 120
    • 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, United Kingdom

      IIF 121
  • Bell, James Andrew
    born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, New Fetter Lane, London, EC4A 1JP

      IIF 122
child relation
Offspring entities and appointments
Active 51
  • 1
    Unit 5 Greenfields Industrial Estate Catkin Way, Bishop Auckland, Co Durham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    110 GBP2023-08-31
    Officer
    2022-08-10 ~ now
    IIF 70 - director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Blythe Hall Blythe Lane, Lathom, Ormskirk, England
    Corporate (5 parents, 1 offspring)
    Officer
    2011-03-16 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Has significant influence or controlOE
  • 3
    4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved corporate (8 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2021-03-18 ~ dissolved
    IIF 78 - director → ME
  • 4
    4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2021-03-18 ~ dissolved
    IIF 74 - director → ME
  • 5
    4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved corporate (8 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2021-03-18 ~ dissolved
    IIF 76 - director → ME
  • 6
    4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved corporate (8 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2021-03-18 ~ dissolved
    IIF 75 - director → ME
  • 7
    Unit 33 26 Longfield Road, Bishop Auckland, County Durham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-16 ~ dissolved
    IIF 88 - director → ME
  • 8
    24 Aysgarth East Hartford, Cramlington, Northumberland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,498 GBP2023-12-31
    Officer
    2018-12-04 ~ now
    IIF 53 - director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
  • 9
    ALLIUM CAPITAL LIMITED - 2016-03-23
    TUDORGOLD LIMITED - 2009-01-07
    4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved corporate (8 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 30 - director → ME
  • 10
    AJ BELL LIMITED - 2018-11-16
    AJ BELL HOLDINGS LIMITED - 2018-11-14
    A J BELL HOLDINGS LIMITED - 2013-04-11
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (12 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Blythe Hall Blythe Lane, Lathom, Ormskirk, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    889 GBP2023-09-30
    Officer
    2022-03-21 ~ now
    IIF 80 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Blythe Hall Blythe Lane, Lathom, Ormskirk, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    200,000 GBP2023-09-30
    Officer
    2022-03-23 ~ now
    IIF 81 - director → ME
  • 13
    Unit 5 Catkin Way, Bishop Auckland, England
    Corporate (2 parents)
    Equity (Company account)
    1,765,722 GBP2024-05-31
    Officer
    2018-05-02 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 14
    APPLIED NUTRITION LIMITED - 2024-10-01
    2 Acornfield Road, Knowsley Industrial Park, Liverpool, England
    Corporate (7 parents)
    Officer
    2024-02-20 ~ now
    IIF 34 - director → ME
  • 15
    Unit 33 26 Longfield Road, Bishop Auckland, County Durham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-27 ~ dissolved
    IIF 89 - director → ME
  • 16
    MIDLANDS ACTUARIAL & TRUSTEE SERVICES LIMITED - 1995-12-01
    WEST MIDLAND ACTUARIAL & TRUSTEE SERVICES LIMITED - 1995-09-22
    4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    1995-08-16 ~ dissolved
    IIF 9 - director → ME
  • 17
    B1 Quantum Works, Enville Street, Stourbridge, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    634,536 GBP2022-12-14 ~ 2023-12-31
    Officer
    2022-12-14 ~ now
    IIF 37 - director → ME
  • 18
    Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Corporate (5 parents)
    Officer
    2023-07-19 ~ now
    IIF 71 - director → ME
  • 19
    Blythe Hall Blythe Lane, Lathom, Ormskirk, West Lancashire, England
    Corporate (5 parents)
    Equity (Company account)
    -165,718 GBP2023-09-30
    Officer
    2022-11-08 ~ now
    IIF 86 - director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Blythe Hall Blythe Lane, Lathom, Ormskirk, West Lancashire
    Corporate (3 parents)
    Officer
    2025-03-24 ~ now
    IIF 87 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 117 - Has significant influence or controlOE
  • 21
    KIE-CON VENTURES LTD - 2022-09-29
    Blythe Hall Blythe Lane, Lathom, Ormskirk, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    166,286 GBP2023-09-30
    Officer
    2022-09-28 ~ now
    IIF 65 - director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 22
    Blythe Hall Blythe Lane, Lathom, Ormskirk, West Lancashire
    Corporate (2 parents)
    Officer
    2018-09-26 ~ now
    IIF 85 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    436,834 GBP2023-09-30
    Officer
    2019-07-27 ~ now
    IIF 63 - llp-designated-member → ME
    Person with significant control
    2019-07-27 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    Blythe Hall Blythe Lane, Lathom, Ormskirk, West Lancashire
    Corporate (2 parents, 2 offsprings)
    Officer
    2018-09-21 ~ now
    IIF 84 - director → ME
    Person with significant control
    2018-09-21 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    BLYTHE RACING LLP - 2014-04-30
    Blythe Hall, Blythe Lane, Lathom, Lancashire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,413,741 GBP2024-04-30
    Officer
    2014-04-28 ~ now
    IIF 54 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove membersOE
  • 26
    VIBE PADEL LTD - 2024-04-08
    P PURSUITS LIMITED - 2023-05-10
    Blythe Hall Blythe Lane, Lathom, Ormskirk, Lancashire, England
    Corporate (3 parents)
    Officer
    2022-06-14 ~ now
    IIF 83 - director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    96 Greenwich South Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -56,838 GBP2024-02-29
    Officer
    2015-02-16 ~ now
    IIF 48 - director → ME
  • 28
    96 Greenwich South Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-02 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-04-02 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 29
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    9,773,885 GBP2023-09-30
    Officer
    2016-02-12 ~ now
    IIF 28 - director → ME
  • 30
    CAPITAL & ORIENTAL RESORTS LIMITED - 2017-03-25
    POD STRATEGIC INVESTMENTS LIMITED - 2016-02-03
    96 Greenwich South Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2015-07-01 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 31
    Anderson & Co., 72 Kingsway, Bishop Auckland, County Durham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-10 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 32
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    955,719 GBP2023-08-31
    Officer
    2021-08-03 ~ now
    IIF 64 - llp-designated-member → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved corporate (8 parents, 1 offspring)
    Officer
    2016-02-29 ~ dissolved
    IIF 29 - director → ME
  • 34
    SHARES ONLINE LIMITED - 2002-12-16
    4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved corporate (7 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 20 - director → ME
  • 35
    Blythe Hall Blythe Lane, Lathom, Ormskirk, England
    Corporate (4 parents)
    Equity (Company account)
    4,309 GBP2024-03-31
    Officer
    2014-12-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Has significant influence or controlOE
  • 36
    MOOR HALL 2014 LIMITED - 2015-01-07
    Blythe Hall Blythe Lane, Lathom, Ormskirk, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,243,607 GBP2018-03-31
    Officer
    2014-12-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    MOOR HALL PROPERTY LIMITED - 2014-12-24
    Blythe Hall Blythe Lane, Lathom, Ormskirk, England
    Corporate (4 parents)
    Equity (Company account)
    -1,058,965 GBP2024-03-31
    Officer
    2014-12-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Has significant influence or controlOE
  • 38
    Moor Hall Prescot Road, Aughton, Ormskirk, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    -4,789,805 GBP2024-03-31
    Officer
    2014-12-18 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Has significant influence or controlOE
  • 39
    FI SOFTWARE LIMITED - 2014-09-22
    ABACUS FINANCIAL SOLUTIONS LIMITED - 2000-10-20
    4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    1998-05-28 ~ dissolved
    IIF 8 - director → ME
  • 40
    19 Blenheim Road, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,922 GBP2023-07-31
    Officer
    2021-12-08 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 118 - Has significant influence or controlOE
  • 42
    Townhead Farm, Hamsterley, Bishop Auckland, County Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,664 GBP2017-06-30
    Officer
    2016-06-21 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 43
    Bede House, 3 Belmont Business Park, Durham
    Dissolved corporate (1 parent)
    Officer
    2009-11-17 ~ dissolved
    IIF 50 - director → ME
  • 44
    6 The Linen Yard, South Street, Crewkerne, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2023-06-17 ~ now
    IIF 42 - director → ME
  • 45
    8 John Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 47 - director → ME
  • 46
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 47
    Blythe Hall Blythe Lane, Lathom, Ormskirk, Lancashire, England
    Corporate (3 parents)
    Officer
    2024-10-22 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    PADEL PROPERTIES LTD - 2024-04-08
    Blythe Hall Blythe Lane, Lathom, Ormkskirk, West Lancashire, England
    Corporate (5 parents)
    Officer
    2025-01-16 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    Blythe Hall Blythe Lane, Lathom, Ormskirk, Lancashire, England
    Corporate (3 parents)
    Officer
    2024-10-14 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    WATSON, FARLEY & WILLIAMS LLP - 2014-12-16
    15 Appold Street, London
    Corporate (123 parents)
    Officer
    2018-09-24 ~ now
    IIF 99 - llp-member → ME
  • 51
    15 Appold Street, London
    Corporate (115 parents, 6 offsprings)
    Officer
    2018-09-24 ~ now
    IIF 98 - llp-member → ME
Ceased 38
  • 1
    INFINITY HUB LIMITED - 2018-08-23
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,114,333 GBP2018-12-01 ~ 2019-11-30
    Officer
    2021-03-18 ~ 2022-10-01
    IIF 77 - director → ME
  • 2
    A J BELL (PP) TRUSTEES LIMITED - 2013-04-17
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (44 parents, 1 offspring)
    Officer
    1996-10-01 ~ 2022-10-01
    IIF 17 - director → ME
  • 3
    AJ BELL FS LIMITED - 2015-09-18
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (11 parents, 2 offsprings)
    Officer
    2015-08-20 ~ 2022-10-01
    IIF 31 - director → ME
  • 4
    AJ BELL LIMITED - 2018-11-14
    A J BELL LIMITED - 2013-04-17
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (11 parents, 2 offsprings)
    Officer
    1995-08-16 ~ 2022-10-01
    IIF 19 - director → ME
  • 5
    4 Exchange Quay, Salford Quays, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2018-02-13 ~ 2022-10-01
    IIF 67 - director → ME
    Person with significant control
    2018-01-31 ~ 2018-12-12
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    A J BELL EBT LIMITED - 2013-04-17
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (4 parents)
    Officer
    2012-02-08 ~ 2018-09-27
    IIF 36 - director → ME
  • 7
    A J BELL MANAGEMENT LIMITED - 2013-04-17
    SIPPDEAL LIMITED - 2007-03-30
    ECHOVAR LIMITED - 2000-07-28
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (11 parents, 5 offsprings)
    Officer
    2000-03-15 ~ 2022-10-01
    IIF 18 - director → ME
  • 8
    MSM MEDIA LIMITED - 2014-09-19
    MSM MAGAZINES LIMITED - 2007-08-29
    EUROPLAIN LIMITED - 1999-06-16
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (11 parents, 1 offspring)
    Officer
    2012-12-20 ~ 2022-10-01
    IIF 12 - director → ME
  • 9
    AJ BELL NUMBER 2 LIMITED - 2014-09-19
    A J BELL NUMBER 2 LIMITED - 2013-04-17
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (6 parents)
    Officer
    2008-06-30 ~ 2022-10-01
    IIF 15 - director → ME
  • 10
    AJ BELL LIMITED - 2018-11-16
    AJ BELL HOLDINGS LIMITED - 2018-11-14
    A J BELL HOLDINGS LIMITED - 2013-04-11
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (12 parents, 12 offsprings)
    Officer
    2002-08-05 ~ 2022-10-01
    IIF 14 - director → ME
  • 11
    A J BELL SECURITIES LIMITED - 2013-04-17
    LAWSHARE LIMITED - 2009-01-09
    TUNFAIR LIMITED - 1992-09-30
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (11 parents, 1 offspring)
    Officer
    2007-12-12 ~ 2022-10-01
    IIF 6 - director → ME
  • 12
    WHIZTEC LIMITED - 2021-04-29
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (11 parents, 1 offspring)
    Officer
    2021-03-18 ~ 2022-10-01
    IIF 73 - director → ME
  • 13
    A J BELL TRUSTEES LIMITED - 2013-04-17
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (44 parents)
    Officer
    1996-12-20 ~ 2022-10-01
    IIF 5 - director → ME
    1996-06-17 ~ 1996-12-20
    IIF 90 - secretary → ME
  • 14
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (44 parents, 1 offspring)
    Officer
    1996-10-01 ~ 2022-10-01
    IIF 13 - director → ME
  • 15
    ASHBEY LONDON TRUSTEES LIMITED - 1996-06-24
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (44 parents)
    Officer
    1996-12-20 ~ 2022-10-01
    IIF 7 - director → ME
  • 16
    12 New Fetter Lane, London
    Corporate (327 parents, 16 offsprings)
    Officer
    2016-05-16 ~ 2018-09-21
    IIF 122 - llp-member → ME
  • 17
    7 John Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-11-19 ~ 2015-02-13
    IIF 43 - director → ME
  • 18
    7 John Street, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,876 GBP2016-02-28
    Officer
    2014-11-19 ~ 2015-02-13
    IIF 44 - director → ME
  • 19
    LANCELIMIT LIMITED - 2015-08-19
    Sixty Six, North Quay, Great Yarmouth, Norfolk
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,084 GBP2016-08-31
    Officer
    2016-04-18 ~ 2018-09-21
    IIF 49 - director → ME
  • 20
    HAMBRO ASSURED TRUSTEE COMPANY LIMITED - 1998-12-23
    2nd Floor, Building 4 West Strand, Preston
    Corporate (4 parents)
    Officer
    1998-02-05 ~ 2007-05-08
    IIF 56 - director → ME
  • 21
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    9,773,885 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2021-12-17
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    JIREHOUSE ASSET MANAGERS LIMITED - 2013-07-09
    7 John Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-15 ~ 2013-07-03
    IIF 46 - director → ME
  • 23
    72 Kingsway, Bishop Auckland, County Durham, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-05 ~ 2012-09-12
    IIF 69 - director → ME
  • 24
    JIREHOUSE LLP - 2014-04-01
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Corporate (1 parent, 1 offspring)
    Officer
    2012-07-20 ~ 2014-11-04
    IIF 57 - llp-designated-member → ME
  • 25
    JIREHOUSE CAPITAL TRUSTEES LIMITED - 2014-04-01
    Quantuma Llp, Office D Beresford House, Town Quay, Southampton
    Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    546,293 GBP2018-03-31
    Officer
    2011-04-20 ~ 2014-11-04
    IIF 45 - director → ME
  • 26
    Brookfields, Brickhouse Lane, Elford, Staffs
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2005-07-22 ~ 2013-11-06
    IIF 2 - director → ME
  • 27
    LAWCREST NOMINEES LIMITED - 1995-08-30
    LAWSHARE NOMINEES LIMITED - 1993-11-26
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (3 parents)
    Officer
    2007-12-12 ~ 2022-10-01
    IIF 16 - director → ME
  • 28
    MOBILE MASONRY SUPPLIES LTD - 2001-02-06
    Stonegate House Unit 4 Dianthus Business Park, Common Lane, North Cave, East Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    236,259 GBP2023-07-31
    Officer
    1994-01-28 ~ 2024-06-17
    IIF 52 - director → ME
    Person with significant control
    2016-06-30 ~ 2022-09-20
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    REA BROTHERS TRUSTEES LIMITED - 2006-03-02
    DJT TRUSTEES LIMITED - 1998-01-01
    REA BROTHERS TRUSTEES LIMITED - 1997-11-27
    DJT TRUSTEES LIMITED - 1997-11-07
    DOUGLAS J TOWNLEY TRUSTEES LIMITED - 1991-07-15
    BRAYBROOK TRUSTEES LIMITED - 1988-09-12
    Cannon Place, 78 Cannon Street, London
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    1994-08-02 ~ 1995-09-07
    IIF 55 - director → ME
  • 30
    SCARISBRICK HALL SCHOOL TRUST - 2017-04-12
    KINGSWOOD COLLEGE TRUST - 2010-05-19
    Scarisbrick Hall School Southport Road, Scarisbrick, Ormskirk, Lancashire, England
    Corporate (5 parents)
    Equity (Company account)
    30,733 GBP2023-08-31
    Officer
    2007-03-08 ~ 2015-04-02
    IIF 3 - director → ME
    2011-03-08 ~ 2012-02-09
    IIF 97 - secretary → ME
  • 31
    BRAND NEW CO (348) LIMITED - 2007-04-13
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (3 parents)
    Officer
    2007-03-28 ~ 2022-10-01
    IIF 11 - director → ME
  • 32
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (45 parents, 1 offspring)
    Officer
    2000-08-09 ~ 2022-10-01
    IIF 10 - director → ME
  • 33
    COURSEBUY LIMITED - 2001-03-14
    St Helens Rfc Stadium, Mcmanus Drive, St. Helens, Merseyside, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2009-04-16 ~ 2012-01-30
    IIF 21 - director → ME
  • 34
    St Helens Rfc Stadium, Mcmanus Drive, St. Helens, Merseyside
    Corporate (9 parents)
    Officer
    2009-04-16 ~ 2012-01-30
    IIF 22 - director → ME
  • 35
    Stonegate House Unit 4 Common Lane, North Cave, Brough, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-15 ~ 2024-05-27
    IIF 32 - director → ME
    Person with significant control
    2019-10-15 ~ 2024-05-27
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 36
    The Pavilion Stonebridge Recreation Ground, Hillside, London
    Corporate (7 parents)
    Equity (Company account)
    31,349 GBP2016-12-31
    Officer
    2008-05-01 ~ 2010-06-26
    IIF 38 - director → ME
  • 37
    PADEL PROPERTIES LTD - 2024-04-08
    Blythe Hall Blythe Lane, Lathom, Ormkskirk, West Lancashire, England
    Corporate (5 parents)
    Officer
    2024-02-20 ~ 2025-01-16
    IIF 35 - director → ME
  • 38
    FRASER MARR FINANCIAL SERVICES (1995) LIMITED - 1999-12-09
    NEAT TRAVEL LIMITED - 1995-03-03
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (44 parents)
    Officer
    2002-12-11 ~ 2022-10-01
    IIF 4 - director → ME
© 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.