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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew David Bell

    Related profiles found in government register
  • Mr Andrew David Bell
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, High Street, Great Dunmow, CM6 1UU, United Kingdom

      IIF 1
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Suite A4, Skylon Court, Coldnose Road, Rotherwas, Hereford, HR2 6JS, United Kingdom

      IIF 5
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 6 IIF 7 IIF 8
    • Flat 502 Cascades Tower, 2-4 Westferry Road, London, E14 8JL, England

      IIF 9
  • Bell, Andrew David
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Andrew David
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 17 IIF 18
    • 502 Cascades, 4 Westferry Road, London, E14 8JL, England

      IIF 19
    • 502 Cascades, 4 Westferry Road, London, E14 8JL, United Kingdom

      IIF 20
    • Flat 502 Cascades Tower, 2-4 Westferry Road, London, E14 8JL, England

      IIF 21
  • Bell, Andrew David
    British developer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A4, Skylon Court, Coldnose Road, Rotherwas, Hereford, HR2 6JS, United Kingdom

      IIF 22
  • Bell, Andrew David
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 23
    • Suite A4, Skylon Court, Coldnose Road, Rotherwas, Hereford, HR2 6JS, England

      IIF 24
    • 17, Hanover Square, London, W1S 1HU, United Kingdom

      IIF 25
    • 502, Cascades, 4 Westferry Road, London, E14 8JL, United Kingdom

      IIF 26
    • 502, Cascades, 4 Westferry Road, London, E148JL, United Kingdom

      IIF 27
  • Bell, Andrew David
    British prop consultant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 502 Cascades, 4 Westferry Road, London, E14 8JL

      IIF 28
  • Bell, Andrew David
    British property born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 502 Cascades, 4 Westferry Road, London, E14 8JL

      IIF 29
  • Bell, Andrew David
    British property consultant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, United Kingdom

      IIF 30 IIF 31
    • 502 Cascades 4, Westferry Road, London, E14 8JL

      IIF 32
  • Bell, Andrew David
    British property developer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 502, Cascades, 4 Westferry Road, London, E14 8JL, United Kingdom

      IIF 33
    • Suite A4, Skylon Court, Coldnose Road, Rotherwas, Hereford, HR2 6JS, England

      IIF 34
  • Bell, Andrew David
    British property development born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 502 Cascades, 4 Westferry Road, London, E14 8JL

      IIF 35
  • Bell, Andrew David
    British property investor born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Landport Terrace, Portsmouth, PO1 2RG, United Kingdom

      IIF 36
  • Bell, Andrew David
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10, Landport Terrace, Landport Terrace, Portsmouth, PO1 2RG

      IIF 37
  • Bell, Andrew David
    British property executive born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47 Morcumbs Park, Morcumbs Park, Penny Lane, Emsworth, Hampshire, PO10 8HF, England

      IIF 38
  • Bell, Andrew David
    British property consultant born in June 1971

    Registered addresses and corresponding companies
    • 1 Dunkeld Road, Talbot Woods, Bournemouth, Dorset, BH3 7EN

      IIF 39
  • Bell, Andrew David
    British prop consultant

    Registered addresses and corresponding companies
    • 502 Cascades, 4 Westferry Road, London, E14 8JL

      IIF 40
  • Bell, Andrew David
    British property

    Registered addresses and corresponding companies
    • 502 Cascades, 4 Westferry Road, London, E14 8JL

      IIF 41
  • Bell, Andrew David
    British property consultant

    Registered addresses and corresponding companies
    • 1 Dunkeld Road, Talbot Woods, Bournemouth, Dorset, BH3 7EN

      IIF 42
  • Bell, Andrew David
    British property development

    Registered addresses and corresponding companies
    • 502 Cascades, 4 Westferry Road, London, E14 8JL

      IIF 43
child relation
Offspring entities and appointments 28
  • 1
    767 COMMERCIAL ROAD LTD
    10229230
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-14 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    ANDREW BELL ASSOCIATES LIMITED
    05761387
    502 Cascades, 4 Westferry Road, London
    Dissolved Corporate (4 parents)
    Officer
    2006-03-29 ~ dissolved
    IIF 28 - Director → ME
    2006-03-29 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    ASSENTOR LIMITED
    05940605
    First Floor, 114-116 Curtain Road, London
    Dissolved Corporate (4 parents)
    Officer
    2007-01-01 ~ dissolved
    IIF 29 - Director → ME
    2007-01-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 4
    ASTUTE REALTY ONE LIMITED
    09395374
    17 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-19 ~ dissolved
    IIF 25 - Director → ME
  • 5
    B24 HUB (ASHBY) LIMITED
    11246255
    1-3 High Street, Great Dunmow, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-03-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    B24 HUB (HULL) LIMITED
    11355500
    Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (4 parents)
    Officer
    2018-05-11 ~ 2020-06-21
    IIF 23 - Director → ME
  • 7
    B24 HUB (NEW CROSS) LIMITED
    13036330
    1-3 High Street, Great Dunmow, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-11-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    B24HUB (AB) LIMITED
    11382734
    1-3 High Street, Great Dunmow, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-05-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-05-25 ~ now
    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
  • 9
    B24HUB (TW) LIMITED
    12168480
    1-3 High Street, Great Dunmow, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-08-21 ~ 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
  • 10
    B24HUB LIMITED
    10621830
    1-3 High Street, Great Dunmow, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-02-15 ~ now
    IIF 11 - Director → ME
  • 11
    BELL VENTURES LIMITED
    - now 07264750
    A & S BELL PROPERTY DEVELOPMENTS LIMITED
    - 2010-06-10 07264750
    502 Cascades, 4 Westferry Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-05-27 ~ dissolved
    IIF 32 - Director → ME
  • 12
    DAVID ANDREW ESTATES LIMITED
    02904575
    97 Judd Street, London
    Active Corporate (5 parents)
    Officer
    1994-03-04 ~ 1996-08-08
    IIF 39 - Director → ME
    1994-03-04 ~ 1996-08-08
    IIF 42 - Secretary → ME
  • 13
    FOURTEEN INVESTMENTS LIMITED
    07907999 07966430
    St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    2012-08-13 ~ 2012-10-01
    IIF 30 - Director → ME
    2012-06-14 ~ 2012-07-09
    IIF 31 - Director → ME
  • 14
    ICG CAPITAL LTD
    10134789
    Flat 502 Cascades Tower 2-4 Westferry Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2016-04-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ICG FINANCE LTD
    10555366
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    INCA CARE DEVELOPMENTS LIMITED
    08292318
    502 Cascades, 4 Westferry Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 33 - Director → ME
  • 17
    LARRU LIMITED
    06083411
    17 Folgate Street, London
    Active Corporate (5 parents)
    Officer
    2007-03-22 ~ 2013-06-20
    IIF 35 - Director → ME
    2007-03-22 ~ 2013-06-20
    IIF 43 - Secretary → ME
  • 18
    LOAMPIT VALE LIMITED
    - now 10556128
    ICG NO1 LTD
    - 2017-05-20 10556128
    1-3 High Street, Great Dunmow, Essex
    Active Corporate (3 parents)
    Officer
    2017-01-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    MANILLA STREET LIMITED
    08028082
    42 Prestbury Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-12 ~ 2016-07-01
    IIF 27 - Director → ME
  • 20
    ORTAK DEVELOPMENTS LIMITED
    12958605
    Suite A4, Skylon Court Coldnose Road, Rotherwas, Hereford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 21
    1-3 High Street, Great Dunmow, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 10 - Director → ME
  • 22
    RICHMOND HOUSE DEVELOPMENTS LTD
    09563850
    502 Cascades 4 Westferry Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-27 ~ dissolved
    IIF 20 - Director → ME
  • 23
    SHIP YORK LIMITED
    08858922
    8th Floor Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-20 ~ 2014-09-19
    IIF 38 - Director → ME
  • 24
    STATION APPROACH (SANDERSTEAD) LIMITED
    - now 08652188
    14I (EAST) LIMITED
    - 2015-03-12 08652188
    T Bromley, Ground Floor, 15 London Road, Bromley, England
    Dissolved Corporate (7 parents)
    Officer
    2015-01-23 ~ 2015-07-02
    IIF 37 - Director → ME
  • 25
    THIRTY SIX SJW LTD
    09655533
    Fasken Martineau, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-24 ~ dissolved
    IIF 19 - Director → ME
  • 26
    TICARET DEVELOPMENTS LTD
    - now 12426566
    14 PARK ROAD KINGSTON FREEHOLD LIMITED
    - 2021-03-21 12426566
    Suite A4, Skylon Court Coldnose Road, Rotherwas, Hereford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-29 ~ dissolved
    IIF 34 - Director → ME
    2020-12-02 ~ 2021-03-19
    IIF 24 - Director → ME
  • 27
    UPTON GARAGE LIMITED - now
    FOURTEEN INVESTMENTS (LONDON) LIMITED
    - 2015-01-30 07966430 07907999
    10 Landport Terrace, Portsmouth
    Dissolved Corporate (4 parents)
    Officer
    2012-02-27 ~ 2014-01-14
    IIF 36 - Director → ME
  • 28
    WESTFERRY ROAD LIMITED
    08028232
    502 Cascades, 4 Westferry Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 26 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.