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, Gregory James Arnaud

    Related profiles found in government register
  • Bell, Gregory James Arnaud
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Mill Close, Bookham, Leatherhead, Surrey, KT23 3JX, United Kingdom

      IIF 1
    • icon of address 62, Barn Meadow Lane, Bookham, Leatherhead, Surrey, KT23 3EY, England

      IIF 2
    • icon of address Bridge Studios, 34a Deodar Road, Putney, London, SW15 2NN

      IIF 3 IIF 4
    • icon of address Diamond House, 179 Lower Richmond Road, Richmond, Surrey, TW9 4LN, United Kingdom

      IIF 5
  • Bell, Gregory James Arnaud
    British manager born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Gregory James Arnaud
    British project management consultant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom

      IIF 10
  • Bell, Gregory James Arnaud
    British project manager born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Mill Close, Bookham, Leatherhead, Surrey, KT23 3JX

      IIF 11 IIF 12
  • Bell, Gregory James Arnaud
    British projects director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Mill Close, Bookham, Leatherhead, Surrey, KT23 3JX

      IIF 13
  • Bell, Gregory James Arnaud
    British property manager born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Mill Close, Bookham, Leatherhead, Surrey, KT23 3JX

      IIF 14
  • Bell, Gregory Arnaud
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diamond House, Suite 5, Diamond House, Suite 5, 179 Lower Richmond Road, Richmond, Surey, TW9 4LN, United Kingdom

      IIF 15
  • Bell, Gregory James Arnaud
    born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Mill Close, Bookham, Leatherhead, KT23 3JX

      IIF 16 IIF 17
  • Mr Gregory James Arnaud Bell
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Barn Meadow Lane, Bookham, Leatherhead, Surrey, KT23 3EY, England

      IIF 18
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 19
  • Bell, Gregory James Arnaud
    British

    Registered addresses and corresponding companies
  • Bell, Gregory James Arnaud

    Registered addresses and corresponding companies
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-17 ~ dissolved
    IIF 11 - Director → ME
  • 2
    GRENVILLE PROPERTY LTD - 2023-12-20
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,115 GBP2024-03-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 3 Willant Close, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-12-10 ~ dissolved
    IIF 16 - LLP Designated Member → ME
Ceased 15
  • 1
    VDL 1113 LTD - 2020-01-30
    icon of address Blake Hall Briargrove Road, Thornsett, High Peak, Derbyshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,491,482 GBP2016-01-31
    Officer
    icon of calendar 2006-01-19 ~ 2011-08-31
    IIF 8 - Director → ME
    icon of calendar 2006-09-25 ~ 2011-08-31
    IIF 23 - Secretary → ME
  • 2
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,406 GBP2019-03-31
    Officer
    icon of calendar 2016-04-07 ~ 2016-12-08
    IIF 15 - Director → ME
  • 3
    icon of address Diamond House, 179 Lower Richmond Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-27 ~ 2016-12-08
    IIF 5 - Director → ME
  • 4
    GRENVILLE PROPERTY LIMITED - 2020-02-21
    icon of address 20-22 Wenlock Road Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2020-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2020-07-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,797 GBP2017-06-30
    Officer
    icon of calendar 2000-05-21 ~ 2003-01-31
    IIF 12 - Director → ME
  • 6
    icon of address 21 East Street, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-25 ~ 2011-08-31
    IIF 17 - LLP Designated Member → ME
  • 7
    LOG BOOK LOANS LIMITED - 2012-02-27
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2011-11-21
    IIF 4 - Director → ME
  • 8
    icon of address 21 East Street, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2003-01-31
    IIF 13 - Director → ME
  • 9
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2011-11-21
    IIF 3 - Director → ME
  • 10
    icon of address 31 Woodend Park, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ 2015-01-31
    IIF 1 - Director → ME
  • 11
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-22 ~ 2021-03-31
    IIF 24 - Secretary → ME
  • 12
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,237,403 GBP2024-11-30
    Officer
    icon of calendar 2006-01-19 ~ 2009-12-22
    IIF 9 - Director → ME
    icon of calendar 2006-09-25 ~ 2009-12-22
    IIF 22 - Secretary → ME
  • 13
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,357,964 GBP2025-01-31
    Officer
    icon of calendar 2006-01-19 ~ 2011-08-31
    IIF 7 - Director → ME
    icon of calendar 2006-09-25 ~ 2011-08-31
    IIF 20 - Secretary → ME
  • 14
    icon of address Stowell Hill House Stowell Hill, Horsington, Templecombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -609,728 GBP2024-11-30
    Officer
    icon of calendar 2006-01-19 ~ 2007-11-09
    IIF 6 - Director → ME
    icon of calendar 2006-09-25 ~ 2007-11-09
    IIF 21 - Secretary → ME
  • 15
    icon of address Flat 15, K Warehouse, 2 Western Gateway, London
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2008-12-21 ~ 2009-04-06
    IIF 14 - Director → ME

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.