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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bell, Georgia

    Related profiles found in government register
  • Bell, Georgia
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 1
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 2
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 3
  • Bell, Georgia
    British consultant born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 4
    • 59, Scott Street, Burnley, BB12 6NW

      IIF 5
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 6
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 7
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 8
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 9
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 10
    • 15, Russell Avenue, March, PE15 8EL

      IIF 11
    • 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX

      IIF 12
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 13
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 14
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 15
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 16
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 17
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 18
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 19
    • 89, Southgate Street, Redruth, TR15 2NE

      IIF 20
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 21 IIF 22
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 23
    • 18, Borrowdale, Stockport, SK2 6DX

      IIF 24
  • Georgia Bell
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 25
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 26
    • 35, The Hawthorns, Aylesford, ME20 7LJ, United Kingdom

      IIF 27
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 28
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 29
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 30
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 31
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 32
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 33
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 34
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 35
    • 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 36
    • 15, Russell Avenue, March, PE15 8EL

      IIF 37
    • 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX

      IIF 38
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 39
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 40
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 41
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 42
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 43
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 44
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 45
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 46
    • Office 4, Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 47
    • 18, Borrowdale, Stockport, SK2 6DX

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    ANCIENTLIMBO LTD
    12045053
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-11 ~ 2019-06-20
    IIF 9 - Director → ME
    Person with significant control
    2019-06-11 ~ 2019-07-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    ANCIENTWHISPERS LTD
    12074359
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-28 ~ 2019-09-14
    IIF 15 - Director → ME
    Person with significant control
    2019-06-28 ~ 2019-09-14
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    ANDERTER LTD
    12098642
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-11 ~ 2019-08-06
    IIF 22 - Director → ME
    Person with significant control
    2019-07-11 ~ 2019-08-06
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    ANDREECH LTD
    12118966
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-24 ~ 2019-08-27
    IIF 6 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-27
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    ANNEORY LTD
    12200517
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-11 ~ 2019-10-23
    IIF 18 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-23
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    DAPHIS LTD - now
    BRAMBLERHYTHM LTD
    - 2020-10-01 12643895
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-03 ~ 2020-08-10
    IIF 12 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-10
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    DUCITT LTD - now
    BLUSTERYWEATHERMAN LTD
    - 2020-09-21 12656485
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ 2020-08-17
    IIF 10 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-08-17
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    ECEPUR LTD - now
    BRAMBLERUNNER LTD
    - 2020-09-28 12641544
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-03 ~ 2020-08-07
    IIF 13 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-07
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    EURYDOME LTD - now
    ANGUISHBRACELET LTD
    - 2020-04-24 12188384
    18 Borrowdale, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2019-09-04 ~ 2019-09-20
    IIF 24 - Director → ME
    Person with significant control
    2019-09-04 ~ 2020-01-14
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    HOORT LTD - now
    PRIMROSEMIRROR LTD
    - 2020-10-13 12429692
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-28 ~ 2020-02-26
    IIF 14 - Director → ME
    Person with significant control
    2020-01-28 ~ 2020-02-26
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    MEDIPA LTD - now
    BLUSTERYSNOWPANTS LTD
    - 2020-11-09 12647141
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ 2020-08-11
    IIF 21 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-11
    IIF 47 - Ownership of shares – 75% or more OE
  • 12
    NEPACHE LTD - now
    PRIMROSELEAVE LTD
    - 2020-08-12 12415054
    35 The Hawthorns, Aylesford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-20 ~ 2020-02-10
    IIF 20 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-06-29
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    OUDERE LTD - now
    BRAMBLEPUDDING LTD
    - 2020-10-02 12649496
    106 Braunstone Close, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ 2020-08-13
    IIF 5 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-13
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    PRIMROSEMOONFLOWER LTD
    12445543
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-05 ~ 2020-03-05
    IIF 7 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-05
    IIF 32 - Ownership of shares – 75% or more OE
  • 15
    PRIMROSESONG LTD
    12451317
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ 2020-03-10
    IIF 1 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-10
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    PRIMROSESWEET LTD
    12457457
    21 Beaufort Close, Didcot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ 2020-03-13
    IIF 23 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-13
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    PRIMROSETHORNE LTD
    12460457
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ 2020-03-26
    IIF 11 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-26
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    SOLIDHELL LTD
    11888378
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 17 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 19
    SOMONIPH LTD
    11902556
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-23 ~ 2019-04-10
    IIF 3 - Director → ME
    Person with significant control
    2019-03-23 ~ 2019-04-10
    IIF 31 - Ownership of shares – 75% or more OE
  • 20
    SONGSTITCH LTD
    11909218
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-27 ~ 2019-04-11
    IIF 8 - Director → ME
    Person with significant control
    2019-03-27 ~ 2019-05-14
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    SONGVOYAGE LTD
    11931227
    Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-08 ~ 2019-05-02
    IIF 19 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-05-02
    IIF 44 - Ownership of shares – 75% or more OE
  • 22
    SONICMODES LTD
    11950265
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-16 ~ 2019-05-06
    IIF 4 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-06-19
    IIF 25 - Ownership of shares – 75% or more OE
  • 23
    SOUTHSTRONG LTD
    11971544
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-30 ~ 2019-05-29
    IIF 16 - Director → ME
    Person with significant control
    2019-04-30 ~ 2019-06-19
    IIF 42 - Ownership of shares – 75% or more OE
  • 24
    TOIGUL LTD - now
    DASHINGHEARTH LTD
    - 2020-10-06 12658302
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ 2020-08-19
    IIF 2 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-10-05
    IIF 33 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.