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

Mr Gary David Bell

    Related profiles found in government register
  • Mr Gary David Bell
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fixby Road, Huddersfield, West Yorkshire, HD2 2JN, England

      IIF 1
    • Chantry House, Victoria Road, Kirkstall, Leeds, West Yorkshire, LS5 3JB, United Kingdom

      IIF 2
    • First Floor, Chantry House, Victoria Road, Kirkstall, Leeds, West Yorkshire, LS5 3JB, England

      IIF 3
    • 1, Milthorp Apartments, Pool Road, Otley, LS21 1GG, United Kingdom

      IIF 4
    • Limekiln House, Arthington Lane, Pool In Wharfedale, Otley, West Yorkshire, LS21 1JZ, United Kingdom

      IIF 5
  • Bell, Gary David
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 6
    • Chantry House, Victoria Road, Kirkstall, Leeds, West Yorkshire, LS5 3JB, United Kingdom

      IIF 7
    • 1, Milthorp Apartments, Pool Road, Otley, LS21 1GG, United Kingdom

      IIF 8
    • 1 Milthorp Apartments, Pool Road, Pool In Wharfedale, Otley, LS21 1GG, England

      IIF 9
  • Bell, Gary David
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 10
    • The Legend Building, 173 Sunbridge Road, Bradford, West Yorkshire, BD1 2HB, United Kingdom

      IIF 11
    • Limekiln House, Arthington Lane, Pool In Wharfedale, LS21 1JZ

      IIF 12
  • Bell, Gary David
    British finance director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 13
  • Bell, Gary David
    British managing director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Chantry House, Victoria Road, Kirkstall, Leeds, West Yorkshire, LS5 3JB, England

      IIF 14
    • Limekiln House, Arthington Lane, Pool In Wharfedale, Otley, West Yorkshire, LS21 1JZ, Uk

      IIF 15
    • Limekiln House, Arthington Lane, Pool In Wharfedale, Otley, West Yorkshire, LS21 1JZ, United Kingdom

      IIF 16
    • Limekiln House, Arthington Lane, Pool In Wharfedale, LS21 1JZ

      IIF 17
  • Mr Gary David Bell
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16, Markham Avenue, Rawdon, Leeds, West Yorkshire, LS19 6NF, United Kingdom

      IIF 18
    • 1 Milthorp Apartments, Pool Road, Pool In Wharfedale, Otley, LS21 1GG, England

      IIF 19
  • Mr Gary David Bell
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Pickstock Manor Farm, Pickstock, Newport, TF10 8AH, England

      IIF 20
  • Bell, Gary David
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 21
    • 16, Markham Avenue, Rawdon, Leeds, West Yorkshire, LS19 6NF, United Kingdom

      IIF 22
    • 423, Kirkstall Road, Leeds, LS4 2EW, England

      IIF 23
    • Suite 29, Airedale House Business Centre, 423 Kirkstall Road, Leeds, LS4 2EW, United Kingdom

      IIF 24
    • 6th Floor, 99 Gresham Street, London, England, EC2V 7NG, England

      IIF 25
  • Bell, Gary David
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 24, Fixby Road, Huddersfield, West Yorkshire, HD2 2JN, England

      IIF 26
  • Bell, Gary David
    British born in May 1957

    Registered addresses and corresponding companies
    • 8 Chestnut Way, Leeds, West Yorkshire, LS16 7TN

      IIF 27
  • Bell, Gary David
    British company director born in May 1957

    Registered addresses and corresponding companies
    • 7 Hill Top View, Tingley, Wakefield, West Yorkshire, WF3 1HR

      IIF 28
  • Bell, Gary David
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 36 Madeira Road, Ventnor, PO38 1QS, England

      IIF 29
  • Bell, Gary David
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Legend Building, 173 Sunbridge Road, Bradford, West Yorkshire, BD1 2HB, United Kingdom

      IIF 30
    • Pickstock Manor Farm, Pickstock, Newport, TF10 8AH, England

      IIF 31
  • Bell, Gary David
    British

    Registered addresses and corresponding companies
    • 26 Langtons Wharf, Leeds, West Yorkshire, LS2 7EF

      IIF 32
  • Bell, Gary David
    British managing director

    Registered addresses and corresponding companies
    • 1 Hilton Mews, Bramhope, Leeds, West Yorkshire, LS16 9LF

      IIF 33 IIF 34
  • Bell, Gary David

    Registered addresses and corresponding companies
    • Toriga House, 4235, Park Approach, Leeds, LS15 8GB, England

      IIF 35
    • 7 Hill Top View, Tingley, Wakefield, West Yorkshire, WF3 1HR

      IIF 36
child relation
Offspring entities and appointments 22
  • 1
    BELL & STOCCHERO LIMITED
    10372554
    Unit 6, Aylesham Industrial Estate, Brighouse Road, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413,188 GBP2024-09-30
    Officer
    2016-09-13 ~ 2021-06-09
    IIF 26 - Director → ME
    Person with significant control
    2016-09-13 ~ 2020-06-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BELLPRO LIMITED
    15496847
    16 Markham Avenue, Rawdon, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    CHARLES BELL DEVELOPMENTS LIMITED
    10311639
    Limekiln House Arthington Lane, Pool In Wharfedale, Otley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 5 - Has significant influence or control OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FREIGHTOLOGY SOFTWARE LTD
    - now 12190735
    WINMORE SOLUTIONS LTD - 2020-07-15
    CARGO-SELECT LTD - 2020-05-05
    45 North Parade, Ilkley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -210,468 GBP2024-09-30
    Officer
    2020-08-06 ~ now
    IIF 21 - Director → ME
  • 5
    FRESHFAYRE LIMITED
    - now 01725853
    TEES-SIDE DAIRIES (FRESH FAYRE) LIMITED
    - 1987-10-22 01725853
    SOUNDS LIMITED
    - 1983-07-13 01725853
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (33 parents)
    Officer
    ~ 2009-12-24
    IIF 17 - Director → ME
    1999-11-01 ~ 2000-10-20
    IIF 34 - Secretary → ME
    2001-02-14 ~ 2002-03-06
    IIF 33 - Secretary → ME
  • 6
    GARICHA LIMITED
    17019453
    1 Milthorp Apartments, Pool Road, Otley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    IXBRADFORD LIMITED
    12317575
    The Legend Building, 173 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    646 GBP2024-03-31
    Officer
    2021-12-08 ~ 2021-12-08
    IIF 30 - Director → ME
    2021-12-08 ~ 2023-08-16
    IIF 11 - Director → ME
  • 8
    LEGEND COMMUNICATIONS LIMITED
    12559962 03923166, 05319225
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    57,659 GBP2022-03-31
    Officer
    2021-05-04 ~ now
    IIF 6 - Director → ME
  • 9
    LEGEND FIBRE LIMITED
    13393972
    173 Sunbridge Road, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 10 - Director → ME
  • 10
    LEGEND GAMING LIMITED
    13918061
    173 Sunbridge Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-15 ~ 2023-03-30
    IIF 13 - Director → ME
  • 11
    MOBILI FURNITURE LIMITED
    05570533
    Unit 1b Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    493 GBP2018-03-31
    Officer
    2005-11-04 ~ 2007-06-30
    IIF 12 - Director → ME
  • 12
    MOBSTR LIMITED
    15620693
    423 Kirkstall Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-04-06 ~ now
    IIF 23 - Director → ME
  • 13
    NEWMAN SCOTT LIMITED - now
    NEWMAN SCOTT (CLEVELAND) LIMITED - 2000-01-25
    FRESHFAYRE (SOUTHERN) LIMITED
    - 1993-04-15 02195418
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (13 parents, 1 offspring)
    Officer
    ~ 1993-03-17
    IIF 28 - Director → ME
    ~ 1993-03-17
    IIF 36 - Secretary → ME
  • 14
    R.A. KING HORTICULTURAL SERVICES LIMITED
    11826143
    Pickstock Manor Farm, Pickstock, Newport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    844 GBP2020-03-31
    Officer
    2019-02-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ROCH-LTGS GB LIMITED
    09432059
    16 Markham Avenue, Rawdon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,632 GBP2024-11-30
    Officer
    2015-02-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    S.K. CHILLED FOODS LIMITED
    - now 02052519 03452087
    SAVOURY KITCHEN LIMITED
    - 1998-03-30 02052519 03452087
    Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (27 parents, 2 offsprings)
    Officer
    ~ 2000-09-08
    IIF 27 - Director → ME
    1996-12-19 ~ 1999-02-10
    IIF 32 - Secretary → ME
  • 17
    SEA GABLES MANAGEMENT (VENTNOR) COMPANY LIMITED
    - now 03695787
    FIELDWASTE LIMITED - 1999-02-04
    Old Bank Chambers, 19 Church Street, Ventnor, Isle Of Wight
    Active Corporate (15 parents)
    Officer
    2025-03-10 ~ now
    IIF 29 - Director → ME
  • 18
    TFAS GROUP HOLDINGS LIMITED
    11115562
    2nd Floor, St. Andrew House, 119 - 121 The Headrow, Leeds, England
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    24,825 GBP2024-12-31
    Officer
    2017-12-18 ~ 2018-11-22
    IIF 7 - Director → ME
    Person with significant control
    2017-12-18 ~ 2018-02-12
    IIF 2 - Has significant influence or control OE
  • 19
    THE FINANCIAL ADVICE SERVICE LIMITED
    09076401
    2nd Floor, St. Andrew House, 119 - 121 The Headrow, Leeds, England
    Active Corporate (9 parents)
    Equity (Company account)
    940,440 GBP2024-12-31
    Officer
    2014-06-09 ~ 2018-11-22
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-02-12
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TORIGA ENERGY LIMITED
    07933826
    Moor Edge Farm, Darley, Harrogate, England
    Active Corporate (9 parents)
    Equity (Company account)
    -2,296,563 GBP2020-03-31
    Officer
    2012-02-02 ~ 2014-02-24
    IIF 15 - Director → ME
    2012-02-02 ~ 2014-02-24
    IIF 35 - Secretary → ME
  • 21
    VAMBRACE CYBERSECURITY LIMITED
    - now 11757996
    AIRNOW CYBERSECURITY LTD - 2023-04-06
    ABILOTT SALES LTD - 2020-09-24
    Suite 29, Airedale House Business Centre, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -486,191 GBP2022-12-30
    Officer
    2024-02-12 ~ now
    IIF 24 - Director → ME
  • 22
    VAMBRACE PLC
    14683986
    Salisbury House, London Wall, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2024-02-12 ~ now
    IIF 25 - 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.