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

Bell, Andrew

    Related profiles found in government register
  • Bell, Andrew

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Winnington House, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 6
  • Bell, Andrew George

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Bell, Andrew George
    British director

    Registered addresses and corresponding companies
    • 37 Chiswick Street, Carlisle, CA1 1HJ

      IIF 8
  • Bell, Andrew
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Lightbox, Chobham Road, Woking, Surrey, GU21 4AA

      IIF 9
  • Bell, Andrew
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Andrew
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Edentown Court, Carlisle, Cumbria, CA3 9LQ, England

      IIF 14 IIF 15 IIF 16
    • 81, Scotland Road, Carlisle, CA3 9HL, United Kingdom

      IIF 17 IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Bell, Andrew
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 20
  • Bell, Andrew George
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Eldon Place, Front Street, Brampton, Cumbria, CA8 1NT, United Kingdom

      IIF 21
    • Suite 1 Telford House, Riverside, Warwick Road, Carlisle, Cumbria, CA1 2BT

      IIF 22
    • Suite 1 Telford House, Warwick Road, Carlisle, Cumbria, CA1 2BT, England

      IIF 23
    • Elgin House, Billing Road, Northampton, NN1 5AU, England

      IIF 24
  • Bell, Andrew George
    British courier born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Telford House, Warwick Road, Carlisle, Cumbria, CA1 2BT, England

      IIF 25
  • Bell, Andrew
    British controller born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, The Oval, Oldbrook, Milton Keynes, MK6 2TX, England

      IIF 26
  • Bell, Andrew George
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Bell, Andrew George
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Bell, Andrew George
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Magnus House, 3 Lower Thames Street, London, EC3R 6HE, England

      IIF 30
  • Andrew Bell
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 35
    • Winnington House, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 36
  • Mr Andrew Bell
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew George Bell
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Eldon Place, Front Street, Brampton, Cumbria, CA8 1NT

      IIF 42
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 43
    • Elgin House, Billing Road, Northampton, NN1 5AU, England

      IIF 44
  • Mr Andrew Bell
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Andrew George Bell
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Mr Andrew George Bell
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Telford House, Warwick Road, Carlisle, Cumbria, CA1 2BT, England

      IIF 47
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 48
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 22
  • 1
    ABSG MEDIA LTD
    13253921
    Dalton House, 60 Windsor Avenue London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF 20 - Director → ME
    2021-03-09 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AGB COURIERS LIMITED
    09305390
    Butler Accountancy Services Ltd, Suite 1 Telford House, Warwick Road, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-11 ~ dissolved
    IIF 25 - Director → ME
  • 3
    ANDY MEDIA LTD
    12796101
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    2020-08-06 ~ now
    IIF 10 - Director → ME
    2020-08-06 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ANGLE MARKETING LIMITED
    - now 06419393
    BAS (ONE HUNDRED AND SEVENTY EIGHT) LIMITED - 2008-02-25
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 5
    BELL BET LIMITED
    09024790 16687820
    Suite 1 Telford House, Warwick Road, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-05-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 6
    BELL BET LIMITED
    16687820 09024790
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 12 - Director → ME
    2025-09-02 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 7
    BELL INTERNET LIMITED
    - now 05595654
    BAS (NINETY SIX) LIMITED
    - 2005-11-03 05595654 05257830
    One, Chamberlain Square, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2005-10-27 ~ 2018-02-28
    IIF 24 - Director → ME
    Person with significant control
    2016-10-18 ~ 2018-02-28
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BET CALCULATOR LTD
    16522492
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 27 - Director → ME
    2025-06-17 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 9
    BETTING ODDS LIMITED
    10990421
    8 Edentown Court, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    BETTING ONLINE LTD
    10990457
    8 Edentown Court, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    BETTING WEBSITES LTD
    14964267
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 11 - Director → ME
    2023-06-27 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 12
    BLACKPOOL LTD
    15255630
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-02 ~ now
    IIF 13 - Director → ME
    2023-11-02 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 13
    BOOKIES LIMITED
    10990415
    81 Scotland Road, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    CASINOS ONLINE LTD
    10990603
    81 Scotland Road, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    DOMAINS FOR SALE LTD
    12787809
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-03 ~ dissolved
    IIF 19 - Director → ME
    2020-08-03 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FREE BETTING LIMITED
    - now 07162215 10990320
    BAS (TWO HUNDRED AND THIRTY EIGHT) LIMITED - 2010-03-08
    Suite 1 Telford House Riverside, Warwick Road, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    2010-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 17
    FREEBETCOM LTD
    11425766
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 18
    FREEBETTING LIMITED
    10990320 07162215
    8 Edentown Court, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 19
    HOT MEDIA ONLINE LTD
    12115925
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 20
    MASTER GRILLERS LIMITED
    11051088
    31 The Oval, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    NOVANET WORLD LIMITED
    - now 06419394
    BAS (ONE HUNDRED AND SEVENTY NINE) LIMITED
    - 2008-03-13 06419394 05809791... (more)
    Eldon Place, Front Street, Brampton, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    2008-03-06 ~ 2018-01-31
    IIF 21 - Director → ME
    2008-03-06 ~ 2009-11-01
    IIF 8 - Secretary → ME
    Person with significant control
    2016-11-06 ~ 2018-01-31
    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
    IIF 42 - Right to appoint or remove directors OE
  • 22
    WOKING MUSEUM AND ARTS & CRAFTS CENTRE
    03598733
    The Lightbox, Chobham Road, Woking, Surrey
    Active Corporate (70 parents)
    Officer
    2020-12-17 ~ now
    IIF 9 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.