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 Mike Bell

    Related profiles found in government register
  • Mr Mike Bell
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hugh De Port Lane, Fleet, GU511HT, England

      IIF 1
  • Mr Michael Bell
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Bell, Michael
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Bell, Mike
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, England

      IIF 4
  • Bell, Mike
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 5
  • Bell, Mike
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY

      IIF 6
    • 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 7
  • Bell, Michael
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 8
  • Bell, Michael Hugh
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hugh De Port Lane, Fleet, GU51 1HT, United Kingdom

      IIF 9
  • Mr Michael Hugh Bell
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 10 IIF 11 IIF 12
    • 4, Hugh De Port Lane, Fleet, Hampshire, GU51 1HT

      IIF 13
  • Bell, Michael Hugh
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 14 IIF 15
    • 4, Hugh De Port Llne, Fleet, GU51 1HT, United Kingdom

      IIF 16
  • Bell, Michael Hugh
    British chartered accountant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT

      IIF 17
  • Bell, Michael Hugh
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 18 IIF 19 IIF 20
    • 4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT

      IIF 21
  • Bell, Michael Hugh
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Michael Hugh
    British finance director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT

      IIF 43 IIF 44
  • Bell, Michael Hugh
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Ashley Trading Estate, Ashley Parade, Bristol, BS2 9BB, England

      IIF 45
  • Bell, Michael Hugh
    British finance director born in July 1962

    Registered addresses and corresponding companies
    • 72 Church Road, Fleet, Hampshire, GU51 4LY

      IIF 46
  • Bell, Michael Hugh
    British financial director born in July 1962

    Registered addresses and corresponding companies
    • 72 Church Road, Fleet, Hampshire, GU51 4LY

      IIF 47
  • Bell, Michael Hugh
    British director

    Registered addresses and corresponding companies
  • Bell, Michael Hugh

    Registered addresses and corresponding companies
    • 2-4, Ashley Trading Estate, Ashley Parade, Bristol, BS2 9BB, England

      IIF 56 IIF 57
    • Building 4.6, Hitech, Building 4.6 Hitech, Frimley 4 Business Park, Camberley, GU16 7SG, United Kingdom

      IIF 58
    • 4, Hugh De Port Lane, Fleet, GU51 1HT, United Kingdom

      IIF 59
    • 4, Hugh De Port Llne, Fleet, GU51 1HT, United Kingdom

      IIF 60
    • 72 Church Road, Fleet, Hampshire, GU51 4LY

      IIF 61
    • Inovo Building, 121 George Street, Glasgow, G1 1RD, Scotland

      IIF 62
    • 27, Queensdale Place, London, W11 4SQ, United Kingdom

      IIF 63 IIF 64
  • Bell, Michael

    Registered addresses and corresponding companies
    • 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 65
    • 4, Hugh De Port Lane, Fleet, Hampshire, GU51 1HT, England

      IIF 66
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 67
  • Bell, Mike

    Registered addresses and corresponding companies
    • 4 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY

      IIF 68
    • Unit 4 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY

      IIF 69
    • 4, Hugh De Port Lane, Fleet, GU51 1HT, England

      IIF 70
child relation
Offspring entities and appointments
Active 8
  • 1
    DYCEM.COM.LIMITED
    - now 00893039
    LAWGRA (NO. 380) LIMITED - 2000-05-31 00083822, 02093071, 02294487... (more)
    DYCEM LIMITED - 1996-10-29 03239439
    DYCEM PLASTICS LIMITED - 1977-12-31
    Units 3 & 4, Ashley Parade, Ashley Hill Trading Estate, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2016-01-13 ~ dissolved
    IIF 42 - Director → ME
    2016-01-13 ~ dissolved
    IIF 63 - Secretary → ME
  • 2
    ELVETHAM CONSULTING LIMITED
    06267873
    4 Hugh De Port Lane, Fleet, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2007-06-04 ~ dissolved
    IIF 17 - Director → ME
    2015-01-30 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    MOROKA CONSULTING LTD
    09896103
    4 Hugh De Port Lane, Fleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2015-12-01 ~ dissolved
    IIF 29 - Director → ME
    2015-12-01 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    MOROKA GROUP LTD
    09896125
    4 Hugh De Port Lane, Fleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,281 GBP2024-12-31
    Officer
    2015-12-01 ~ now
    IIF 16 - Director → ME
    2015-12-01 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    PATHWAYEXECS LTD
    15700624
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-02 ~ dissolved
    IIF 3 - Director → ME
    2024-05-02 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2024-05-02 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    SYNAPSEPRO LTD
    14838741
    4 Hugh De Port Lane, Fleet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    2023-05-02 ~ dissolved
    IIF 7 - Director → ME
    2023-05-02 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ZEAM LIMITED
    - now 15045185
    PAYTEC HOLDINGS LIMITED
    - 2025-03-26 15045185
    Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1,350,111 GBP2024-12-31
    Officer
    2024-09-01 ~ now
    IIF 14 - Director → ME
  • 8
    ZEAM MARKETS LIMITED
    15886497
    4 Hugh De Port Lane, Fleet, England
    Active Corporate (3 parents)
    Officer
    2024-08-08 ~ now
    IIF 15 - Director → ME
Ceased 34
  • 1
    CLEAN DRAINS LIMITED
    - now 02510595
    L GRAY & CO LTD. - 2005-10-28
    Private Road 1 Colwick Industrial Estate, Colwick, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2009-04-07 ~ 2013-07-10
    IIF 36 - Director → ME
    2009-04-07 ~ 2013-07-10
    IIF 52 - Secretary → ME
  • 2
    CLEARWATER COMPLIANCE LIMITED
    - now 01344359
    WATER ANCILLARIES LIMITED - 2010-08-20
    20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    800 GBP2015-12-31
    Officer
    2015-03-23 ~ 2015-10-31
    IIF 24 - Director → ME
  • 3
    CLEARWATER GROUP LIMITED
    - now 02494701
    CLEARWATER GROUP PLC - 2015-03-18
    CLEARWATER TECHNOLOGY GROUP PLC - 2007-01-04 03659610
    CLEARWATER TECHNOLOGY GROUP LTD - 2004-05-06 03659610
    CLEARWATER TECHNOLOGY LIMITED - 1999-05-18 03659610
    ACESTAR TRADING LIMITED - 1990-05-24
    20 Grosvenor Place, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2015-03-23 ~ 2015-10-31
    IIF 25 - Director → ME
    2014-04-23 ~ 2015-10-30
    IIF 69 - Secretary → ME
  • 4
    CLEARWATER TECHNOLOGY BIDCO LIMITED
    09421083 09379729
    The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2015-03-23 ~ 2015-10-31
    IIF 27 - Director → ME
  • 5
    CLEARWATER TECHNOLOGY HOLDCO LIMITED
    09379546
    The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-03-23 ~ 2015-10-31
    IIF 28 - Director → ME
  • 6
    CLEARWATER TECHNOLOGY LTD
    - now 03659610 02494701
    CLEARWATER TECHNOLOGY GROUP LTD - 1999-05-18 02494701
    THE ABLE GROUP (UK) LTD - 1999-01-11
    EXTRABALANCE LIMITED - 1998-12-14
    20 Grosvenor Place, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2014-04-23 ~ 2015-10-31
    IIF 6 - Director → ME
    2014-06-02 ~ 2015-10-30
    IIF 68 - Secretary → ME
  • 7
    CLEARWATER TECHNOLOGY MIDCO LIMITED
    - now 09379729 09421083
    CLEARWATER TECHNOLOGY BIDCO LIMITED - 2015-02-03 09421083
    The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-03-23 ~ 2015-10-30
    IIF 26 - Director → ME
  • 8
    COMET PUMP & ENGINEERING LIMITED
    03893057
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2009-04-07 ~ 2013-07-10
    IIF 33 - Director → ME
    2009-04-07 ~ 2013-07-10
    IIF 48 - Secretary → ME
  • 9
    DEANWATER ESTATES LIMITED - now 04438903
    GOOCH WEBSTER LIMITED
    - 2005-12-02 03065400 03521582, 04438903
    J TREVOR & WEBSTER LIMITED - 1998-05-01
    CONTINENTAL SHELF 27 LIMITED - 1995-10-24 02954531, 02954543, 02983915... (more)
    Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    2001-12-03 ~ 2003-05-09
    IIF 47 - Director → ME
  • 10
    DYCEM LIMITED
    - now 03239439 00893039
    LAWGRA (NO.380) LIMITED - 1996-10-29 00083822, 00893039, 02093071... (more)
    Unit 2-4 Ashley Trading Estate, Ashley Parade, Bristol
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,727,074 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-01-13 ~ 2020-07-31
    IIF 41 - Director → ME
    2016-01-13 ~ 2020-07-31
    IIF 64 - Secretary → ME
  • 11
    ESANAY LIMITED
    11396507
    19 Lyndhurst Road, Bristol, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-26 ~ 2020-02-01
    IIF 23 - Director → ME
  • 12
    GOOCH WEBSTER GROUP LIMITED
    - now 04252230
    LAWGRA (NO.789) LIMITED - 2001-11-02 00083822, 00893039, 02093071... (more)
    9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2001-11-07 ~ 2003-03-03
    IIF 46 - Director → ME
  • 13
    KNAPHOUSE LIMITED
    10805709
    19 Lyndhurst Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,124 GBP2018-06-30
    Officer
    2018-07-26 ~ 2019-08-18
    IIF 22 - Director → ME
  • 14
    MAVERICK INVESTMENTS LIMITED
    04481855
    Hilarion Yew Tree Way, Prestbury, Macclesfield, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,527,654 GBP2024-12-31
    Officer
    2002-07-25 ~ 2017-11-14
    IIF 21 - Director → ME
    2002-07-25 ~ 2005-03-21
    IIF 61 - Secretary → ME
  • 15
    MINSTER COURT MANAGEMENT COMPANY LIMITED
    03475984
    The Courtyard, 15 Winchester Road, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,530 GBP2023-12-31
    Officer
    2015-10-23 ~ 2016-10-04
    IIF 4 - Director → ME
  • 16
    OMEGA LAND LIMITED
    - now 05609862
    BUILDBOOK LIMITED - 2005-11-14
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2006-11-07 ~ 2007-07-20
    IIF 44 - Director → ME
  • 17
    ONESPACE VENUES LIMITED - now
    DE VERE LIMITED - 2020-06-13 02025334, 06139080, 06798895
    DE VERE VENUES LIMITED - 2016-11-02
    VERVE VENUES LIMITED - 2010-11-29 05739725
    INITIAL STYLE CONFERENCES LIMITED
    - 2006-05-09 01396936 05739725
    STYLE CONFERENCES LIMITED - 1998-01-01
    The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2003-05-12 ~ 2006-04-11
    IIF 43 - Director → ME
  • 18
    PDAS HOLDINGS LTD
    12117804
    Building 4.6 Hitech Frimley 4 Business Park, Frimley, Camberley, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,004,480 GBP2024-12-31
    Officer
    2019-08-01 ~ 2022-12-09
    IIF 19 - Director → ME
  • 19
    PDAS INSTALL LTD
    12117796
    Building 4.6 Hitech Frimley 4 Business Park, Frimley, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,330,986 GBP2024-12-31
    Officer
    2019-08-09 ~ 2022-12-09
    IIF 20 - Director → ME
  • 20
    PDAS PROACTIVE LTD
    12118019
    Building 4.6 Hitech Frimley 4 Business Park, Frimley, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,049,110 GBP2024-12-31
    Officer
    2019-08-09 ~ 2022-12-09
    IIF 18 - Director → ME
  • 21
    PDAS PROJECTS LTD
    13475082
    Building 4.6, Hitech Frimley 4 Business Park, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-06-24 ~ 2022-12-09
    IIF 9 - Director → ME
    2021-06-24 ~ 2022-12-09
    IIF 58 - Secretary → ME
  • 22
    PDAS RENTAL LTD
    12118007
    Building 4.6 Hitech Frimley 4 Business Park, Frimley, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-08-01 ~ 2022-12-09
    IIF 8 - Director → ME
  • 23
    PIMS (SERVICES) HOLDINGS LIMITED
    - now 05280926
    BROOMCO (3608) LIMITED - 2004-11-26 00339801, 00474138, 01055136... (more)
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2008-04-22 ~ 2013-07-10
    IIF 38 - Director → ME
    2008-04-22 ~ 2013-07-10
    IIF 49 - Secretary → ME
  • 24
    PIMS (SERVICES) LIMITED
    - now 02734427
    SIRCREST LIMITED - 1992-08-13
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2008-04-22 ~ 2013-07-10
    IIF 34 - Director → ME
    2008-04-22 ~ 2013-07-10
    IIF 54 - Secretary → ME
  • 25
    PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED
    - now 06511473
    MONTY BIDCO LIMITED
    - 2008-05-13 06511473
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2008-04-22 ~ 2013-07-10
    IIF 35 - Director → ME
    2008-04-22 ~ 2013-07-10
    IIF 53 - Secretary → ME
  • 26
    PIMS ENVIRONMENTAL SERVICES LIMITED
    - now 06508847
    MONTY HOLDCO LIMITED
    - 2008-05-07 06508847
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2008-04-22 ~ 2013-07-10
    IIF 37 - Director → ME
    2008-04-22 ~ 2013-07-10
    IIF 51 - Secretary → ME
  • 27
    PIMS GROUP LIMITED
    - now 05280931
    BROOMCO (3609) LIMITED - 2004-11-26 00339801, 00474138, 01055136... (more)
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2008-04-22 ~ 2013-07-10
    IIF 31 - Director → ME
    2008-04-22 ~ 2013-07-10
    IIF 55 - Secretary → ME
  • 28
    PIMS PUMPS LIMITED
    01564082
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2008-04-22 ~ 2013-07-10
    IIF 32 - Director → ME
    2008-04-22 ~ 2013-07-10
    IIF 50 - Secretary → ME
  • 29
    PUMP DESIGN AND SERVICES LIMITED
    09075338
    Building 4.6 Hitech Frimley 4 Business Park, Frimley, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    555,450 GBP2024-12-31
    Officer
    2020-08-20 ~ 2022-12-09
    IIF 5 - Director → ME
  • 30
    SEAFOX DYCEM 1 LIMITED
    09917437 09917624
    2-4 Ashley Trading Estate, Ashley Parade, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    43,495 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-01-13 ~ 2020-07-31
    IIF 45 - Director → ME
    2016-01-13 ~ 2020-07-31
    IIF 56 - Secretary → ME
  • 31
    SEAFOX DYCEM 2 LIMITED
    09917624 09917437
    2-4 Ashley Trading Estate, Ashley Parade, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -578,393 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-01-13 ~ 2020-07-31
    IIF 40 - Director → ME
    2016-01-13 ~ 2020-07-31
    IIF 57 - Secretary → ME
  • 32
    TAYLOR HOPKINSON LIMITED
    SC355209
    6 Atlantic Quay 3rd Floor, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    458,471 GBP2016-03-31
    Officer
    2017-06-14 ~ 2018-10-01
    IIF 39 - Director → ME
    2017-06-14 ~ 2018-10-01
    IIF 62 - Secretary → ME
  • 33
    ULTRAPUR LTD
    09141168
    20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-07-21 ~ 2015-10-31
    IIF 30 - Director → ME
    2014-07-21 ~ 2015-10-31
    IIF 59 - Secretary → ME
  • 34
    ZEAM MARKETS LIMITED
    15886497
    4 Hugh De Port Lane, Fleet, England
    Active Corporate (3 parents)
    Person with significant control
    2024-08-08 ~ 2024-11-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.