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, Andrew

    Related profiles found in government register
  • Bell, Andrew

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Winnington House, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 6
  • Bell, Andrew George

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

      IIF 7
  • Bell, Andrew George
    British director

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

      IIF 8
  • Bell, Andrew
    British director born in November 1962

    Resident in England

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

      IIF 9
  • Bell, Andrew
    British director born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 168, Bath Street, Glasgow, G2 4TP, Scotland

      IIF 10
  • Bell, Andrew
    Scottish company director born in April 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Weirwood Avenue, Baillieston, Glasgow, G69 6HW, Scotland

      IIF 11
  • Bell, Andrew
    Scottish director born in April 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Weirwood Avenue, Baillieston, Glasgow, G69 6HW, Scotland

      IIF 12
  • Bell, Andrew
    Scottish soldier born in April 1997

    Resident in Scotland

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

      IIF 13
  • Bell, Andrew
    British company director born in January 1969

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 23
  • Bell, Andrew George
    British director born in January 1969

    Resident in England

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

      IIF 24
    • icon of address Suite 1 Telford House, Riverside, Warwick Road, Carlisle, Cumbria, CA1 2BT

      IIF 25
    • icon of address Suite 1 Telford House, Warwick Road, Carlisle, Cumbria, CA1 2BT, England

      IIF 26
    • icon of address Elgin House, Billing Road, Northampton, NN1 5AU, England

      IIF 27
  • Bell, Andrew George
    British courier born in July 1976

    Resident in England

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

      IIF 28
  • Bell, Andrew
    British controller born in November 1962

    Resident in United Kingdom

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

      IIF 29
  • Bell, Andrew
    Scottish director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 30
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 31
  • Andrew Bell
    British born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 168, Bath Street, Glasgow, G2 4TP, Scotland

      IIF 32
  • Mr Andrew Bell
    Scottish born in April 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Weirwood Avenue, Baillieston, Glasgow, G69 6HW, Scotland

      IIF 33 IIF 34
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Bell, Andrew George
    British company director born in January 1969

    Resident in United Kingdom

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

      IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37 IIF 38
  • Bell, Andrew George
    British director born in January 1969

    Resident in United Kingdom

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

      IIF 39
  • Andrew Bell
    British born in January 1969

    Resident in United Kingdom

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

      IIF 40 IIF 41 IIF 42
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 43
    • icon of address Winnington House, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 44
  • Andrew Bell
    Scottish born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 45
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 46
  • 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
    • icon of address Eldon Place, Front Street, Brampton, Cumbria, CA8 1NT

      IIF 52
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 53
    • icon of address Elgin House, Billing Road, Northampton, NN1 5AU, England

      IIF 54
  • Mr Andrew Bell
    British born in November 1962

    Resident in United Kingdom

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

      IIF 55
  • Andrew George Bell
    British born in January 1969

    Resident in United Kingdom

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

      IIF 56
  • Mr Andrew George Bell
    British born in January 1969

    Resident in United Kingdom

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

      IIF 57
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 58
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Dalton House, 60 Windsor Avenue London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2021-03-09 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Butler Accountancy Services Ltd, Suite 1 Telford House, Warwick Road, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,151 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 19 - Director → ME
    icon of calendar 2020-08-06 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BAS (ONE HUNDRED AND SEVENTY EIGHT) LIMITED - 2008-02-25
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 1 Telford House, Warwick Road, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 37 - Director → ME
    icon of calendar 2025-06-17 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    icon of address 8 Edentown Court, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8 Edentown Court, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-06-27 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-11-02 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2021-10-07 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 81 Scotland Road, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 81 Scotland Road, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2020-08-03 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    BAS (TWO HUNDRED AND THIRTY EIGHT) LIMITED - 2010-03-08
    icon of address Suite 1 Telford House Riverside, Warwick Road, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 8 Edentown Court, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 24 Ripon Drive, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,114 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    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
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,427 GBP2023-07-31
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 31 The Oval, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    BISON POINT LIMITED - 2024-06-28
    SHARKSNEAKS LTD - 2024-05-19
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4.61 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 23 Weirwood Avenue, Baillieston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 23 Weirwood Avenue, Baillieston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Lightbox, Chobham Road, Woking, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 9 - Director → ME
Ceased 2
  • 1
    BAS (NINETY SIX) LIMITED - 2005-11-03
    icon of address One, Chamberlain Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,449 GBP2017-10-31
    Officer
    icon of calendar 2005-10-27 ~ 2018-02-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2018-02-28
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BAS (ONE HUNDRED AND SEVENTY NINE) LIMITED - 2008-03-13
    icon of address Eldon Place, Front Street, Brampton, Cumbria
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -580 GBP2017-10-31
    Officer
    icon of calendar 2008-03-06 ~ 2018-01-31
    IIF 24 - Director → ME
    icon of calendar 2008-03-06 ~ 2009-11-01
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ 2018-01-31
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE

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.