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 Andrew James Bell

    Related profiles found in government register
  • Mr Andrew James Bell
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 1
    • icon of address Stonegate House Unit 4, Common Lane, North Cave, Brough, HU15 2FT, England

      IIF 2
    • icon of address 11 Wilkinson Walk, Mount Oswald, Durham, DH1 3UX, United Kingdom

      IIF 3
    • icon of address 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, England

      IIF 4
  • Andrew James Bell
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormkskirk, West Lancashire, L40 5TY, England

      IIF 5
  • Mr Andrew James Bell
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townhead Farm, Hamsterley, Bishop Auckland, County Durham, DL13 3QF, England

      IIF 6
    • icon of address Unit 5, Greenfields Industrial Estate, Catkin Way, Bishop Auckland, Co Durham, DL14 9TF, England

      IIF 7
  • Mr Andrew James Beck
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Aysgarth, East Hartford, Cramlington, Northumberland, NE23 3AQ, United Kingdom

      IIF 8
  • Bell, Andrew James
    British actuary born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Andrew James
    British commercial director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 31
  • Bell, Andrew James
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, L40 5TY, England

      IIF 32 IIF 33
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, Lancashire, L40 5TY, England

      IIF 34
    • icon of address Moor Hall, Prescot Road, Aughton, Ormskirk, Lancashire, L39 6RT, England

      IIF 35
    • icon of address 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, England

      IIF 36 IIF 37 IIF 38
  • Bell, Andrew James
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonegate House Unit 4, Common Lane, North Cave, Brough, HU15 2FT, England

      IIF 40
    • icon of address 11 Wilkinson Walk, Mount Oswald, Durham, DH1 3UX, United Kingdom

      IIF 41
    • icon of address 2, Acornfield Road, Knowsley Industrial Park, Liverpool, L33 7UG, England

      IIF 42
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormkskirk, West Lancashire, L40 5TY, England

      IIF 43
    • icon of address 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, England

      IIF 44
    • icon of address B1 Quantum Works, Enville Street, Stourbridge, DY8 3TD, England

      IIF 45
  • Bell, Andrew James
    British trustee born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, Flash Lane, Rufford, Ormskirk, Lancashire, L40 1SW

      IIF 46
  • Mr Andrew James Bell
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Greenfields Industrial Estate, Catkin Way, Bishop Auckland, Co Durham, DL14 9TF, United Kingdom

      IIF 47
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 48 IIF 49
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, L40 5TY

      IIF 50
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, L40 5TY, England

      IIF 51 IIF 52 IIF 53
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, Lancashire, L40 5TY, England

      IIF 55 IIF 56 IIF 57
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, Lancashire, L40 5TY, United Kingdom

      IIF 60
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY

      IIF 61
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY

      IIF 62
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY, England

      IIF 63
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY, United Kingdom

      IIF 64
    • icon of address Blythe Hall, Blythe Lane, Ormskirk, West Lancashire, L40 5TY, England

      IIF 65
    • icon of address Moor Hall, Prescot Road, Aughton, Ormskirk, Lancashire, L39 6RT

      IIF 66
    • icon of address 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, England

      IIF 67
    • icon of address 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, United Kingdom

      IIF 68
  • Beck, Andrew James
    British civil engineer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Aysgarth, East Hartford, Cramlington, Northumberland, NE23 3AQ, United Kingdom

      IIF 69
  • Bell, Andrew James
    English director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Head Farm, Hamsterley, Bishop Auckland, DL13 3QF, United Kingdom

      IIF 70
  • Bell, Andrew James
    English managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townhead Farm, Hamsterley, Bishop Auckland, County Durham, DL13 3QF, England

      IIF 71
  • Bell, Andrew James
    English sales born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townhead Farm, Hamsterley, County Durham, DL13 3QF

      IIF 72
  • Bell, Andrew James
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blythe Hall, Blythe Lane, Lathom, Lancashire, L40 5TY

      IIF 73
  • Bell, Andrew James
    British consulting actuary born in April 1966

    Registered addresses and corresponding companies
    • icon of address 7 Staniforth Place, Childwall, Liverpool, Merseyside, L16 1LD

      IIF 74 IIF 75
  • Bell, Andrew James
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 76 IIF 77
  • Bell, Andrew James
    British actuary born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, Lancashire, L40 5TY, United Kingdom

      IIF 78
    • icon of address Blythe Hall, Blythe Lane, Ormskirk, West Lancashire, L40 5TY, England

      IIF 79
  • Bell, Andrew James
    British chief executive born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, United Kingdom

      IIF 80
  • Bell, Andrew James
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormkskirk, West Lancashire, L40 5TY, England

      IIF 81
  • Bell, Andrew James
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 33, 26 Longfield Road, Bishop Auckland, County Durham, DL14 6XB, United Kingdom

      IIF 82
    • icon of address Unit 5 Greenfields Industrial Estate, Catkin Way, Bishop Auckland, Co Durham, DL14 9TF, United Kingdom

      IIF 83
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB, United Kingdom

      IIF 84
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 85
    • icon of address 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, England

      IIF 86 IIF 87 IIF 88
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, Lancashire, L40 5TY, England

      IIF 92 IIF 93 IIF 94
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY

      IIF 97
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY

      IIF 98
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY, England

      IIF 99
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, West Lancashire, L40 5TY, United Kingdom

      IIF 100
  • Bell, Andrew James
    British sales director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 33, 26 Longfield Road, Bishop Auckland, County Durham, DL14 6XB, United Kingdom

      IIF 101 IIF 102
  • Bell, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address 7 Staniforth Place, Childwall, Liverpool, Merseyside, L16 1LD

      IIF 103
  • Bell, Andrew James

    Registered addresses and corresponding companies
    • icon of address Blythe Hall, Blythe Lane, Lathom, Ormskirk, Lancashire, L40 5TY, England

      IIF 104
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address Unit 5 Greenfields Industrial Estate Catkin Way, Bishop Auckland, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 3
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 91 - Director → ME
  • 4
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 87 - Director → ME
  • 5
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 89 - Director → ME
  • 6
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 88 - Director → ME
  • 7
    icon of address Unit 33 26 Longfield Road, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 101 - Director → ME
  • 8
    icon of address 45 Salisbury Avenue, North Shields, North Tyneside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,009 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 9
    ALLIUM CAPITAL LIMITED - 2016-03-23
    TUDORGOLD LIMITED - 2009-01-07
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 38 - Director → ME
  • 10
    AJ BELL LIMITED - 2018-11-16
    AJ BELL HOLDINGS LIMITED - 2018-11-14
    A J BELL HOLDINGS LIMITED - 2013-04-11
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (12 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    888 GBP2024-09-30
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    400,000 GBP2024-09-30
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 94 - Director → ME
  • 13
    icon of address Unit 5 Catkin Way, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,765,722 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    APPLIED NUTRITION LIMITED - 2024-10-01
    icon of address 2 Acornfield Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 42 - Director → ME
  • 15
    icon of address Unit 33 26 Longfield Road, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 102 - Director → ME
  • 16
    MIDLANDS ACTUARIAL & TRUSTEE SERVICES LIMITED - 1995-12-01
    WEST MIDLAND ACTUARIAL & TRUSTEE SERVICES LIMITED - 1995-09-22
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-16 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address B1 Quantum Works, Enville Street, Stourbridge, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -19,325 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 45 - Director → ME
  • 18
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    110,077 GBP2023-07-19 ~ 2024-12-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 84 - Director → ME
  • 19
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, West Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -465,643 GBP2024-09-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, West Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 64 - Has significant influence or controlOE
  • 21
    KIE-CON VENTURES LTD - 2022-09-29
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    94,524 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, West Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    517,763 GBP2024-09-30
    Officer
    icon of calendar 2019-07-27 ~ now
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-27 ~ now
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, West Lancashire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    BLYTHE RACING LLP - 2014-04-30
    icon of address Blythe Hall, Blythe Lane, Lathom, Lancashire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,413,741 GBP2024-04-30
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove membersOE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    P PURSUITS LIMITED - 2023-05-10
    VIBE PADEL LTD - 2024-04-08
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,575 GBP2024-09-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    9,938,339 GBP2024-09-30
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 36 - Director → ME
  • 28
    icon of address Anderson & Co., 72 Kingsway, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,200,605 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 37 - Director → ME
  • 31
    SHARES ONLINE LIMITED - 2002-12-16
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 28 - Director → ME
  • 32
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,309 GBP2024-03-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 33
    MOOR HALL 2014 LIMITED - 2015-01-07
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,243,607 GBP2018-03-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    MOOR HALL PROPERTY LIMITED - 2014-12-24
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,058,965 GBP2024-03-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 35
    icon of address Moor Hall Prescot Road, Aughton, Ormskirk, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    -4,789,805 GBP2024-03-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 36
    FI SOFTWARE LIMITED - 2014-09-22
    ABACUS FINANCIAL SOLUTIONS LIMITED - 2000-10-20
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-28 ~ dissolved
    IIF 16 - Director → ME
  • 37
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 65 - Has significant influence or controlOE
  • 38
    icon of address Townhead Farm, Hamsterley, Bishop Auckland, County Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,664 GBP2017-06-30
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 70 - Director → ME
  • 40
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 41
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 95 - Director → ME
  • 42
    PADEL PROPERTIES LTD - 2024-04-08
    icon of address Blythe Hall Blythe Lane, Lathom, Ormkskirk, West Lancashire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 81 - Director → ME
  • 43
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 92 - Director → ME
Ceased 33
  • 1
    INFINITY HUB LIMITED - 2018-08-23
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,114,333 GBP2018-12-01 ~ 2019-11-30
    Officer
    icon of calendar 2021-03-18 ~ 2022-10-01
    IIF 90 - Director → ME
  • 2
    A J BELL (PP) TRUSTEES LIMITED - 2013-04-17
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (40 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-01 ~ 2022-10-01
    IIF 25 - Director → ME
  • 3
    AJ BELL FS LIMITED - 2015-09-18
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-20 ~ 2022-10-01
    IIF 39 - Director → ME
  • 4
    AJ BELL LIMITED - 2018-11-14
    A J BELL LIMITED - 2013-04-17
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1995-08-16 ~ 2022-10-01
    IIF 27 - Director → ME
  • 5
    icon of address 4 Exchange Quay, Salford Quays, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-13 ~ 2022-10-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-12-12
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    A J BELL EBT LIMITED - 2013-04-17
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2018-09-27
    IIF 44 - Director → ME
  • 7
    SIPPDEAL LIMITED - 2007-03-30
    A J BELL MANAGEMENT LIMITED - 2013-04-17
    ECHOVAR LIMITED - 2000-07-28
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2000-03-15 ~ 2022-10-01
    IIF 26 - Director → ME
  • 8
    EUROPLAIN LIMITED - 1999-06-16
    MSM MEDIA LIMITED - 2014-09-19
    MSM MAGAZINES LIMITED - 2007-08-29
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-20 ~ 2022-10-01
    IIF 20 - Director → ME
  • 9
    AJ BELL NUMBER 2 LIMITED - 2014-09-19
    A J BELL NUMBER 2 LIMITED - 2013-04-17
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2022-10-01
    IIF 23 - Director → ME
  • 10
    AJ BELL LIMITED - 2018-11-16
    AJ BELL HOLDINGS LIMITED - 2018-11-14
    A J BELL HOLDINGS LIMITED - 2013-04-11
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (12 parents, 12 offsprings)
    Officer
    icon of calendar 2002-08-05 ~ 2022-10-01
    IIF 22 - Director → ME
  • 11
    LAWSHARE LIMITED - 2009-01-09
    TUNFAIR LIMITED - 1992-09-30
    A J BELL SECURITIES LIMITED - 2013-04-17
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-12 ~ 2022-10-01
    IIF 14 - Director → ME
  • 12
    WHIZTEC LIMITED - 2021-04-29
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-18 ~ 2022-10-01
    IIF 86 - Director → ME
  • 13
    A J BELL TRUSTEES LIMITED - 2013-04-17
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (40 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-20 ~ 2022-10-01
    IIF 13 - Director → ME
    icon of calendar 1996-06-17 ~ 1996-12-20
    IIF 103 - Secretary → ME
  • 14
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (40 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-01 ~ 2022-10-01
    IIF 21 - Director → ME
  • 15
    ASHBEY LONDON TRUSTEES LIMITED - 1996-06-24
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (40 parents)
    Officer
    icon of calendar 1996-12-20 ~ 2022-10-01
    IIF 15 - Director → ME
  • 16
    HAMBRO ASSURED TRUSTEE COMPANY LIMITED - 1998-12-23
    icon of address 2nd Floor, Building 4 West Strand, Preston
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-02-05 ~ 2007-05-08
    IIF 75 - Director → ME
  • 17
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    9,938,339 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 72 Kingsway, Bishop Auckland, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ 2012-09-12
    IIF 82 - Director → ME
  • 19
    icon of address Brookfields, Brickhouse Lane, Elford, Staffs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-07-22 ~ 2013-11-06
    IIF 10 - Director → ME
  • 20
    LAWCREST NOMINEES LIMITED - 1995-08-30
    LAWSHARE NOMINEES LIMITED - 1993-11-26
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2022-10-01
    IIF 24 - Director → ME
  • 21
    MOBILE MASONRY SUPPLIES LTD - 2001-02-06
    icon of address Stonegate House Unit 4 Dianthus Business Park, Common Lane, North Cave, East Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    47,190 GBP2024-07-31
    Officer
    icon of calendar 1994-01-28 ~ 2024-06-17
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-09-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    DOUGLAS J TOWNLEY TRUSTEES LIMITED - 1991-07-15
    DJT TRUSTEES LIMITED - 1998-01-01
    BRAYBROOK TRUSTEES LIMITED - 1988-09-12
    DJT TRUSTEES LIMITED - 1997-11-07
    REA BROTHERS TRUSTEES LIMITED - 2006-03-02
    REA BROTHERS TRUSTEES LIMITED - 1997-11-27
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 1994-08-02 ~ 1995-09-07
    IIF 74 - Director → ME
  • 23
    SCARISBRICK HALL SCHOOL TRUST - 2017-04-12
    KINGSWOOD COLLEGE TRUST - 2010-05-19
    icon of address Scarisbrick Hall School Southport Road, Scarisbrick, Ormskirk, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    54,365 GBP2024-08-31
    Officer
    icon of calendar 2007-03-08 ~ 2015-04-02
    IIF 11 - Director → ME
    icon of calendar 2011-03-08 ~ 2012-02-09
    IIF 104 - Secretary → ME
  • 24
    BRAND NEW CO (348) LIMITED - 2007-04-13
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2022-10-01
    IIF 19 - Director → ME
  • 25
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (41 parents)
    Officer
    icon of calendar 2000-08-09 ~ 2022-10-01
    IIF 18 - Director → ME
  • 26
    COURSEBUY LIMITED - 2001-03-14
    icon of address St Helens Rfc Stadium, Mcmanus Drive, St. Helens, Merseyside, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,921,533 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2009-04-16 ~ 2012-01-30
    IIF 29 - Director → ME
  • 27
    icon of address St Helens Rfc Stadium, Mcmanus Drive, St. Helens, Merseyside
    Active Corporate (10 parents)
    Equity (Company account)
    313,258 GBP2024-10-31
    Officer
    icon of calendar 2009-04-16 ~ 2012-01-30
    IIF 30 - Director → ME
  • 28
    icon of address Stonegate House Unit 4 Common Lane, North Cave, Brough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2024-05-27
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2024-05-27
    IIF 2 - Right to appoint or remove directors OE
    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
  • 29
    icon of address The Pavilion Stonebridge Recreation Ground, Hillside, London
    Active Corporate (7 parents)
    Equity (Company account)
    31,349 GBP2016-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2010-06-26
    IIF 46 - Director → ME
  • 30
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-10-22 ~ 2025-01-16
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    PADEL PROPERTIES LTD - 2024-04-08
    icon of address Blythe Hall Blythe Lane, Lathom, Ormkskirk, West Lancashire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-20 ~ 2025-01-16
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2025-01-16
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Blythe Hall Blythe Lane, Lathom, Ormskirk, Lancashire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-14 ~ 2025-01-16
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    FRASER MARR FINANCIAL SERVICES (1995) LIMITED - 1999-12-09
    NEAT TRAVEL LIMITED - 1995-03-03
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (40 parents)
    Officer
    icon of calendar 2002-12-11 ~ 2022-10-01
    IIF 12 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.