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, Michael Hugh

    Related profiles found in government register
  • Bell, Michael Hugh
    British director born in January 1962

    Resident in United Kingdom

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

      IIF 1
  • Bell, Michael
    British director born in July 1962

    Resident in United Kingdom

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

      IIF 2
  • Bell, Michael
    British company director born in August 1962

    Resident in United Kingdom

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

      IIF 3
  • Bell, Mike
    British chief financial officer born in July 1962

    Resident in United Kingdom

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

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

      IIF 7
  • Mr Michael Bell
    British born in July 1962

    Resident in United Kingdom

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

      IIF 8
  • Bell, Michael Hugh
    British born in July 1962

    Resident in England

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

      IIF 9 IIF 10
    • icon of address 4, Hugh De Port Llne, Fleet, GU51 1HT, United Kingdom

      IIF 11
  • Bell, Michael Hugh
    British chartered accountant born in July 1962

    Resident in England

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

      IIF 12
  • Bell, Michael Hugh
    British company director born in July 1962

    Resident in England

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

      IIF 13 IIF 14 IIF 15
    • icon of address 4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT

      IIF 16
  • 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
    • icon of address 4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT

      IIF 38 IIF 39
  • Bell, Michael Hugh
    British none born in July 1962

    Resident in England

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

      IIF 40
  • Mr Mike Bell
    British born in July 1962

    Resident in United Kingdom

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

      IIF 41
  • Bell, Michael Hugh
    British finance director born in July 1962

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

      IIF 42
  • Bell, Michael Hugh
    British financial director born in July 1962

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

      IIF 43
  • Bell, Michael Hugh
    British director

    Registered addresses and corresponding companies
  • Mr Michael Hugh Bell
    British born in July 1962

    Resident in England

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

      IIF 52 IIF 53 IIF 54
    • icon of address 4, Hugh De Port Lane, Fleet, Hampshire, GU51 1HT

      IIF 55
  • Bell, Michael Hugh

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

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

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

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

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

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

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

      IIF 63 IIF 64
  • Bell, Michael

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

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

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

      IIF 67
  • Bell, Mike

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

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

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

      IIF 70
child relation
Offspring entities and appointments
Active 8
  • 1
    DYCEM PLASTICS LIMITED - 1977-12-31
    LAWGRA (NO. 380) LIMITED - 2000-05-31
    DYCEM LIMITED - 1996-10-29
    icon of address Units 3 & 4, Ashley Parade, Ashley Hill Trading Estate, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2016-01-13 ~ dissolved
    IIF 63 - Secretary → ME
  • 2
    icon of address 4 Hugh De Port Lane, Fleet, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-01-30 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Hugh De Port Lane, Fleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-12-01 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Hugh De Port Lane, Fleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,281 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2015-12-01 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2024-05-02 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4 Hugh De Port Lane, Fleet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2023-05-02 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    PAYTEC HOLDINGS LIMITED - 2025-03-26
    icon of address 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
    icon of calendar 2024-09-01 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 4 Hugh De Port Lane, Fleet, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 10 - Director → ME
Ceased 34
  • 1
    L GRAY & CO LTD. - 2005-10-28
    icon of address Private Road 1 Colwick Industrial Estate, Colwick, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-07 ~ 2013-07-10
    IIF 31 - Director → ME
    icon of calendar 2009-04-07 ~ 2013-07-10
    IIF 48 - Secretary → ME
  • 2
    WATER ANCILLARIES LIMITED - 2010-08-20
    icon of address 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    800 GBP2015-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2015-10-31
    IIF 19 - Director → ME
  • 3
    ACESTAR TRADING LIMITED - 1990-05-24
    CLEARWATER TECHNOLOGY GROUP PLC - 2007-01-04
    CLEARWATER GROUP PLC - 2015-03-18
    CLEARWATER TECHNOLOGY GROUP LTD - 2004-05-06
    CLEARWATER TECHNOLOGY LIMITED - 1999-05-18
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-23 ~ 2015-10-31
    IIF 20 - Director → ME
    icon of calendar 2014-04-23 ~ 2015-10-30
    IIF 69 - Secretary → ME
  • 4
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-03-23 ~ 2015-10-31
    IIF 22 - Director → ME
  • 5
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-23 ~ 2015-10-31
    IIF 23 - Director → ME
  • 6
    CLEARWATER TECHNOLOGY GROUP LTD - 1999-05-18
    EXTRABALANCE LIMITED - 1998-12-14
    THE ABLE GROUP (UK) LTD - 1999-01-11
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-23 ~ 2015-10-31
    IIF 6 - Director → ME
    icon of calendar 2014-06-02 ~ 2015-10-30
    IIF 68 - Secretary → ME
  • 7
    CLEARWATER TECHNOLOGY BIDCO LIMITED - 2015-02-03
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-23 ~ 2015-10-30
    IIF 21 - Director → ME
  • 8
    icon of address Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-07 ~ 2013-07-10
    IIF 28 - Director → ME
    icon of calendar 2009-04-07 ~ 2013-07-10
    IIF 44 - Secretary → ME
  • 9
    GOOCH WEBSTER LIMITED - 2005-12-02
    J TREVOR & WEBSTER LIMITED - 1998-05-01
    CONTINENTAL SHELF 27 LIMITED - 1995-10-24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2003-05-09
    IIF 43 - Director → ME
  • 10
    LAWGRA (NO.380) LIMITED - 1996-10-29
    icon of address 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
    icon of calendar 2016-01-13 ~ 2020-07-31
    IIF 36 - Director → ME
    icon of calendar 2016-01-13 ~ 2020-07-31
    IIF 64 - Secretary → ME
  • 11
    icon of address 19 Lyndhurst Road, Bristol, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-26 ~ 2020-02-01
    IIF 18 - Director → ME
  • 12
    LAWGRA (NO.789) LIMITED - 2001-11-02
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2003-03-03
    IIF 42 - Director → ME
  • 13
    icon of address 19 Lyndhurst Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,124 GBP2018-06-30
    Officer
    icon of calendar 2018-07-26 ~ 2019-08-18
    IIF 17 - Director → ME
  • 14
    icon of address Hilarion Yew Tree Way, Prestbury, Macclesfield, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,527,654 GBP2024-12-31
    Officer
    icon of calendar 2002-07-25 ~ 2017-11-14
    IIF 16 - Director → ME
    icon of calendar 2002-07-25 ~ 2005-03-21
    IIF 61 - Secretary → ME
  • 15
    icon of address The Courtyard, 15 Winchester Road, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,530 GBP2023-12-31
    Officer
    icon of calendar 2015-10-23 ~ 2016-10-04
    IIF 4 - Director → ME
  • 16
    BUILDBOOK LIMITED - 2005-11-14
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2007-07-20
    IIF 39 - Director → ME
  • 17
    DE VERE LIMITED - 2020-06-13
    VERVE VENUES LIMITED - 2010-11-29
    INITIAL STYLE CONFERENCES LIMITED - 2006-05-09
    DE VERE VENUES LIMITED - 2016-11-02
    STYLE CONFERENCES LIMITED - 1998-01-01
    icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-12 ~ 2006-04-11
    IIF 38 - Director → ME
  • 18
    icon of address 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
    icon of calendar 2019-08-01 ~ 2022-12-09
    IIF 14 - Director → ME
  • 19
    icon of address 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
    icon of calendar 2019-08-09 ~ 2022-12-09
    IIF 15 - Director → ME
  • 20
    icon of address 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
    icon of calendar 2019-08-09 ~ 2022-12-09
    IIF 13 - Director → ME
  • 21
    icon of address Building 4.6, Hitech Frimley 4 Business Park, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-06-24 ~ 2022-12-09
    IIF 1 - Director → ME
    icon of calendar 2021-06-24 ~ 2022-12-09
    IIF 58 - Secretary → ME
  • 22
    icon of address Building 4.6 Hitech Frimley 4 Business Park, Frimley, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2022-12-09
    IIF 3 - Director → ME
  • 23
    BROOMCO (3608) LIMITED - 2004-11-26
    icon of address Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 33 - Director → ME
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 45 - Secretary → ME
  • 24
    SIRCREST LIMITED - 1992-08-13
    icon of address Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 29 - Director → ME
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 50 - Secretary → ME
  • 25
    MONTY BIDCO LIMITED - 2008-05-13
    icon of address Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 30 - Director → ME
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 49 - Secretary → ME
  • 26
    MONTY HOLDCO LIMITED - 2008-05-07
    icon of address Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 32 - Director → ME
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 47 - Secretary → ME
  • 27
    BROOMCO (3609) LIMITED - 2004-11-26
    icon of address Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 26 - Director → ME
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 51 - Secretary → ME
  • 28
    icon of address Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 27 - Director → ME
    icon of calendar 2008-04-22 ~ 2013-07-10
    IIF 46 - Secretary → ME
  • 29
    icon of address Building 4.6 Hitech Frimley 4 Business Park, Frimley, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    555,450 GBP2024-12-31
    Officer
    icon of calendar 2020-08-20 ~ 2022-12-09
    IIF 5 - Director → ME
  • 30
    icon of address 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
    icon of calendar 2016-01-13 ~ 2020-07-31
    IIF 40 - Director → ME
    icon of calendar 2016-01-13 ~ 2020-07-31
    IIF 56 - Secretary → ME
  • 31
    icon of address 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
    icon of calendar 2016-01-13 ~ 2020-07-31
    IIF 35 - Director → ME
    icon of calendar 2016-01-13 ~ 2020-07-31
    IIF 57 - Secretary → ME
  • 32
    icon of address 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
    icon of calendar 2017-06-14 ~ 2018-10-01
    IIF 34 - Director → ME
    icon of calendar 2017-06-14 ~ 2018-10-01
    IIF 62 - Secretary → ME
  • 33
    icon of address 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-21 ~ 2015-10-31
    IIF 25 - Director → ME
    icon of calendar 2014-07-21 ~ 2015-10-31
    IIF 59 - Secretary → ME
  • 34
    icon of address 4 Hugh De Port Lane, Fleet, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-08 ~ 2024-11-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.