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, Rachel Anne

    Related profiles found in government register
  • Bell, Rachel Anne
    British chairman / non exec director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Gloucester Building, School Lane, Colmworth, Bedford, Bedfordshire, MK44 2FF, England

      IIF 1
  • Bell, Rachel Anne
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Rachel Anne
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 48 Albion Street, Glasgow, G1 1LH, United Kingdom

      IIF 16
    • icon of address Commonwealth House, 48/4 Albion Street, Glasgow, G1 1LH, Scotland

      IIF 17
    • icon of address Commonwealth House, 48/4 Albion Street, Glasgow, G1 1LH, United Kingdom

      IIF 18
    • icon of address 1, Hardwick Street, London, EC1R 4RB, England

      IIF 19 IIF 20
    • icon of address Westlake House, Dibles Lane, West Coker, Yeovil, Somerset, BA22 9AH, England

      IIF 21
    • icon of address Westlake House, High Street, West Coker, Yeovil, Somerset, BA22 9AH

      IIF 22
  • Bell, Rachel Anne
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hardwick Street, London, EC1R 4RB

      IIF 23
    • icon of address The Academy, Sweeps Building, 6-7 St. Cross Street, London, EC1N 8UA, United Kingdom

      IIF 24
  • Bell, Rachel Ann
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hardwick Street, London, EC1R 4RB, United Kingdom

      IIF 25
  • Ms Rachel Ann Bell
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Rachel Anne Bell
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Copse Avenue, Farnham, GU9 9EB, United Kingdom

      IIF 34
    • icon of address Westlake, High Street, West Coker, Yeovil, BA22 9AH, England

      IIF 35
  • Bell, Rachel Anne
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Lm Tapb, The Leather Market, 175 Long Lane, London, SE1 4GT, United Kingdom

      IIF 36
  • Bell, Rachel Ann
    British entrepreneur born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 37
  • Bell, Rachel
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Elmwood Road, London, W4 6RD

      IIF 38
  • Bell, Rachel
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 High Street, Battle, East Sussex, TN33 0EE, United Kingdom

      IIF 39
  • Ms Rachel Bell
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westlake House, Dibles Lane, West Coker, Yeovil, Somerset, BA22 9AH, England

      IIF 40
  • Ms Rachel Anne Bell
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Lm Tapb, The Leather Market, 175 Long Lane, London, SE1 4GT, United Kingdom

      IIF 41
  • Rachel Anne Bell
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 42
  • Bell, Rachel
    British

    Registered addresses and corresponding companies
    • icon of address 20 Elmwood Road, London, W4 6RD

      IIF 43
  • Bell, Rachel
    British managing director

    Registered addresses and corresponding companies
    • icon of address 1, Hardwick Street, London, EC1R 4RB

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address X+why Arding & Hobbs, 10 St John's Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    204,072 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Hardwick Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 1 Hardwick Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 1 Hardwick Street, London, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -9,345 GBP2020-12-31
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 1 Hardwick Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,137 GBP2017-12-31
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    BRAND SPANKING PR LIMITED - 2017-10-20
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    98,480 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-05-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    DRIVEHOME LIMITED - 2001-11-23
    icon of address Unit 2, Oxford Building School Lane, Colmworth, Bedford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    70 GBP2018-12-30
    Officer
    icon of calendar 2005-01-01 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 1 Gloucester Building School Lane, Colmworth, Bedford, Bedfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,260,323 GBP2024-12-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 11 - Director → ME
  • 13
    JOHN DOE COMMUNICATIONS LIMITED - 2021-02-04
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,437,836 GBP2024-12-31
    Officer
    icon of calendar 2009-05-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -923,680 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address Commonwealth House, 48/4 Albion Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2009-01-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1 Hardwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-17 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2000-07-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 18
    icon of address 4th Floor 48 Albion Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,456 GBP2024-12-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 16 - Director → ME
  • 19
    SHINE COMMUNICATIONS LIMITED - 2016-06-12
    SHINE COMMUNICATION LIMITED - 1997-10-22
    icon of address The Academy Sweeps Building, 6-7 St. Cross Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,245,022 GBP2024-12-31
    Officer
    icon of calendar 1997-12-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    53,942 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 8 - Director → ME
  • 21
    icon of address Commonwealth House, 48/4 Albion Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Commonwealth House, 48/4 Albion Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    37,022 GBP2024-12-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 17 - Director → ME
Ceased 11
  • 1
    DRIVEHOME LIMITED - 2001-11-23
    icon of address Unit 2, Oxford Building School Lane, Colmworth, Bedford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    70 GBP2018-12-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2016-04-08
    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
  • 2
    icon of address 1 Gloucester Building School Lane, Colmworth, Bedford, Bedfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,260,323 GBP2024-12-31
    Officer
    icon of calendar 2005-01-01 ~ 2009-07-01
    IIF 38 - Director → ME
  • 3
    REMARKABLE MARKETING & DESIGN LIMITED - 2007-05-08
    AVENUE ESTATES (SOUTHERN) LIMITED - 1999-03-03
    REMARKABLE GROUP LIMITED - 2017-11-13
    BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED - 2023-06-27
    FUSION MARKETING & COMMUNICATIONS LIMITED - 2004-07-28
    icon of address 8-10 Mansion House Place, London, England
    Active Corporate (9 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,440,893 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-10-14
    IIF 15 - Director → ME
  • 4
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-01-29 ~ 2021-11-29
    IIF 12 - Director → ME
  • 5
    icon of address Flat 16 Edinburgh Court, Grand Drive, Raynes Park, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -185,957 GBP2023-12-31
    Officer
    icon of calendar 2015-07-08 ~ 2021-11-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-29
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JOHN DOE COMMUNICATIONS LIMITED - 2021-02-04
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,437,836 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Lower Ground East, 36-42 New Inn Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,145,729 GBP2024-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2017-12-19
    IIF 25 - Director → ME
  • 8
    icon of address 60 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2011-07-14
    IIF 22 - Director → ME
  • 9
    PUBLIC RELATIONS CONSULTANTS ASSOCIATION LIMITED - 2016-09-02
    icon of address 39 High Street, Battle, East Sussex, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,013,518 GBP2022-03-31
    Officer
    icon of calendar 2002-05-09 ~ 2023-09-28
    IIF 39 - Director → ME
  • 10
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-05-22 ~ 2021-11-29
    IIF 10 - Director → ME
  • 11
    SHINE COMMUNICATIONS LIMITED - 2016-06-12
    SHINE COMMUNICATION LIMITED - 1997-10-22
    icon of address The Academy Sweeps Building, 6-7 St. Cross Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,245,022 GBP2024-12-31
    Officer
    icon of calendar 1999-11-15 ~ 2004-02-23
    IIF 43 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.