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

Bellingham, Henry Campbell, Lord

    Related profiles found in government register
  • Bellingham, Henry Campbell, Lord
    British business consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Lansdowne Gardens, London, SW8 2EL

      IIF 1
  • Bellingham, Henry Campbell, Lord
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Lansdowne Gardens, London, SW8 2EL

      IIF 2 IIF 3 IIF 4
    • icon of address House, Of Commons, House Of Commons, London, SW1A 0AA, England

      IIF 6
    • icon of address Michael Levy & Co, Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 7 IIF 8
  • Bellingham, Henry Campbell, Lord
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, United Kingdom

      IIF 9
    • icon of address 49 Lansdowne Gardens, London, SW8 2EL

      IIF 10
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 11
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 12
    • icon of address 76, Oakenshaw Lane, Walton, Wakefield, WF2 6NH, England

      IIF 13
  • Bellingham, Henry Campbell, Lord
    British member of house of lords born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Lansdowne Gardens, London, SW8 2EL, England

      IIF 14
  • Bellingham, Henry Campbell, Lord
    British member of parliament born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Lansdowne Gardens, London, SW8 2EL, England

      IIF 15
    • icon of address 49 Lansdowne Gardens, London, SW8 2EL

      IIF 16
    • icon of address 49, Lansdowne Gardens, London, SW8 9EL, England

      IIF 17
    • icon of address Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 18
    • icon of address House, S Of Parliament, Westminster, London, SW1A 2AA, England

      IIF 19
    • icon of address One, Bishops Square, London, E1 6AD

      IIF 20
  • Bellingham, Henry Campbell, Lord
    British member of the house of lords born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address House Of Lords, Parliament Square, London, SW1A 0AA, England

      IIF 21
    • icon of address 12, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, England

      IIF 22
  • Bellingham, Henry Campbell, Lord
    British mp/director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Lansdowne Gardens, London, SW8 2EL, United Kingdom

      IIF 23
  • Bellingham, Henry Campbell, Lord
    British politician born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Lansdowne Gardens, London, SW8 2EL

      IIF 24
  • Bellingham, Henry Campbell, Sir
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Lansdowne Road, London, SW8 2EL, England

      IIF 25
  • Lord Bellingham, Henry Campbell
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Morden Road, London, SW19 3BP, United Kingdom

      IIF 26
  • Lord Henry Campbell Bellingham
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Carwinshoch View, Ayr, KA7 4AY, Scotland

      IIF 27
  • Bellingham, Henry
    British barrister/ company director born in March 1955

    Registered addresses and corresponding companies
    • icon of address Congham Lodge, Hillington, Kings Lynn, Norfolk, PE31 6BZ

      IIF 28
  • Bellingham, Henry
    British mp born in March 1955

    Registered addresses and corresponding companies
    • icon of address Congham Lodge, Hillington, Kings Lynn, Norfolk, PE31 6BZ

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    ALPHA LITIGATION EQUITY LIMITED - 2021-06-07
    ALPHA LITIGATION FUNDING LIMITED - 2020-07-29
    HAMSARD 3556 LIMITED - 2020-05-28
    icon of address 76 Oakenshaw Lane, Walton, Wakefield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,079 GBP2022-07-31
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 13 - Director → ME
  • 2
    MX OIL PLC - 2019-06-07
    ASTAR MINERALS PLC - 2014-07-24
    PAN PACIFIC AGGREGATES PLC - 2012-07-23
    icon of address 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 8 - Director → ME
  • 3
    CLIFTON SOUTHERN LIMITED - 2015-05-14
    CLIFTON TAVERNS LIMITED - 2013-03-12
    icon of address Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -978,578 GBP2024-03-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address One, Bishops Square, London
    Active Corporate (11 parents)
    Equity (Company account)
    4,497 GBP2024-03-15
    Officer
    icon of calendar 2013-10-18 ~ now
    IIF 20 - Director → ME
  • 6
    SEATLES LIMITED - 2020-10-22
    icon of address 112 Morden Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    279,741 GBP2023-12-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address 12 Hallmark Trading Estate, Fourth Way, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -78,473 GBP2024-03-31
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 22 - Director → ME
  • 8
    THE EAST AFRICA ASSOCIATION - 1995-07-07
    icon of address Harlow Enterprise Hub Kao Hockham Building, Edinburgh Way, Harlow, Essex
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 21 - Director → ME
  • 9
    GLENCARA STUD COMPANY - 1995-04-11
    icon of address 6 Carwinshoch View, Ayr, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 6 Carwinshoch View, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-04-30
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 9 Worthy Lane, Winchester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    39,457 GBP2018-10-31
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 17 - Director → ME
  • 12
    Company number 04102833
    Non-active corporate
    Officer
    icon of calendar 2000-11-06 ~ now
    IIF 1 - Director → ME
Ceased 17
  • 1
    icon of address C/o Kreston Reeves Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-07-31
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 23 - Director → ME
  • 2
    REGENCY MINES PLC - 2020-08-05
    REGENCY MINES LIMITED - 2004-11-24
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ 2023-06-13
    IIF 11 - Director → ME
  • 3
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-22 ~ 2020-04-27
    IIF 7 - Director → ME
  • 4
    3DM WORLDWIDE PLC. - 2007-08-23
    CAMCO CORPORATION PLC - 2001-10-24
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2010-05-21
    IIF 16 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2019-04-10 ~ 2019-10-04
    IIF 12 - Director → ME
  • 6
    CIVICJUST LIMITED - 1997-10-21
    icon of address Unit 7-8 Manor Court, Eastfield, Scarborough, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    580,846 GBP2024-03-31
    Officer
    icon of calendar 1997-09-16 ~ 2004-10-12
    IIF 28 - Director → ME
  • 7
    icon of address 72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2008-02-22
    IIF 5 - Director → ME
  • 8
    LOTHIAN PUBLIC LIMITED COMPANY - 2006-10-23
    ASSETNET PUBLIC LIMITED COMPANY - 1990-06-14
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-12
    IIF 29 - Director → ME
  • 9
    WHITE KNIGHT INVESTMENTS PLC - 2004-09-08
    VIKING INTERNET PLC - 2001-09-04
    icon of address 107 Cheapside, Second Floor, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2004-08-13
    IIF 3 - Director → ME
  • 10
    icon of address East Cloister, House Of Commons, London
    Active Corporate (4 parents)
    Equity (Company account)
    679,561 GBP2024-03-31
    Officer
    icon of calendar 2012-10-17 ~ 2020-03-30
    IIF 6 - Director → ME
  • 11
    ROME MINERALS PLC - 2024-07-25
    PATHFINDER MINERALS PLC - 2024-07-25
    PATHFINDER PROPERTIES PLC - 2009-12-22
    icon of address 35 Berkeley Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-18 ~ 2020-07-02
    IIF 18 - Director → ME
  • 12
    LOTHIAN CHEMICAL COMPANY LIMITED - 1999-07-06
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-10-23 ~ 1990-06-26
    IIF 30 - Director → ME
  • 13
    SUSD ASSET MANAGEMENT (HOLDINGS) PLC - 2011-01-20
    CONSOLIDATED ASSET MANAGEMENT (HOLDINGS) PLC - 2010-09-15
    ARC FUND MANAGEMENT HOLDINGS PUBLIC LIMITED COMPANY - 2008-11-21
    icon of address 21 Marina Court, Castle Street, Hull
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    795,990 GBP2024-06-30
    Officer
    icon of calendar 2006-07-04 ~ 2009-12-31
    IIF 24 - Director → ME
  • 14
    GLENCARA STUD COMPANY - 1995-04-11
    icon of address 6 Carwinshoch View, Ayr, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2010-10-18
    IIF 2 - Director → ME
  • 15
    icon of address Clive House, 70 Petty France, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2018-04-06
    IIF 19 - Director → ME
  • 16
    Company number 04658804
    Non-active corporate
    Officer
    icon of calendar 2004-02-18 ~ 2008-02-22
    IIF 10 - Director → ME
  • 17
    Company number 05816298
    Non-active corporate
    Officer
    icon of calendar 2006-05-15 ~ 2008-02-22
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.