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 Stuart Bell

    Related profiles found in government register
  • Mr Stuart Bell
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Front Street, Sunniside, Bishop Auckland, DL13 4LP, England

      IIF 1
    • Unit 10, Hackworth Industrial Estate, Shildon, Co. Durham, DL4 1HF, United Kingdom

      IIF 2
    • 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, England

      IIF 3 IIF 4
  • Bell, Stuart
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, England

      IIF 5 IIF 6
  • Mr Jordan Stuart Bell
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, England

      IIF 7
    • Units 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 8
    • 2 Hertford House, Farm Close, Shenley, Radlett, Hertfordshire, WD7 9AB, United Kingdom

      IIF 9
  • Pell, Stuart
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Long Croft, Halesowen, England, B63 4HJ, England

      IIF 10
  • Mr Jordan Stuart Bell
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Front Street, Burnhope, Co. Durham, DH7 0DL, England

      IIF 11
  • Mr Jordan Stuart Bell
    English born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5 Front Street, Wrights Way, Stanley, Burnhope, Co. Durham, DH7 0DL, England

      IIF 12
    • The Recycling Centre, Hackworth Industrial Park, Shildon, County Durham, DL4 1HF, England

      IIF 13
  • Bell, Jordan Stuart
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, England

      IIF 14 IIF 15
    • Unit 11, Hackworth Industrial Park, Shildon, Durham, DL4 1HF, England

      IIF 16
  • Bell, Jordan Stuart
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, England

      IIF 17
    • Units 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 18
    • 2 Hertford House, Farm Close, Shenley, Radlett, Hertfordshire, WD7 9AB, United Kingdom

      IIF 19
  • Bell, Stuart
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Hackworth Industrial Estate, Shildon, Co. Durham, DL4 1HF, United Kingdom

      IIF 20
  • Bell, Jordan Stuart
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Front Street, Burnhope, Co. Durham, DH7 0DL, England

      IIF 21
  • Bell, Jordan Stuart
    English born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5 Front Street, Burnhope, Co. Durham, DH7 0DL, England

      IIF 22
  • Bell, Jordan Stuart
    English born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5 Front Street, Burnhope, Co. Durham, DH7 0DL, England

      IIF 23
  • Bell, Jordan Stuart
    English diector born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5, Front Street, Burnhope, Co. Durham, DH7 0DL, United Kingdom

      IIF 24
  • Bell, Jordan Stuart
    English director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Hackworth Industrial Park, Shildon, County Durham, DL4 1HF, England

      IIF 25
  • Bell, Jordan Stuart
    English labourer born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5, Front Street, Burnhope, Durham, DH7 0DL, United Kingdom

      IIF 26
  • Bell, Stuart
    English auto dismantler

    Registered addresses and corresponding companies
    • 5 Wrights Way, Burnhope, Lanchester, County Durham, DH7 0DL

      IIF 27
  • Bell, Stuart
    English auto dismantler born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Wrights Way, Burnhope, Lanchester, County Durham, DH7 0DL

      IIF 28
  • Bell, Stuart
    English director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 4, Roman Way Industrial Estate, Bishop Auckland, Co Durham, DL14 9AW, United Kingdom

      IIF 29
    • 6, Corn Mill Drive, Houghton Le Spring, Tyne And Wear, DH5 9NP, England

      IIF 30
    • 5 Wrights Way, Burnhope, Lanchester, County Durham, DH7 0DL

      IIF 31
  • Bell, Stuart

    Registered addresses and corresponding companies
    • Unit 3, 4, Roman Way Industrial Estate, Bishop Auckland, Co Durham, DL14 9AW, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    Unit 10 Hackworth Industrial Park, Shildon, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-24 ~ dissolved
    IIF 24 - Director → ME
  • 2
    Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2003-09-09 ~ dissolved
    IIF 28 - Director → ME
    2003-09-09 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    Unit 8&9 Parsons Court Welbury Way, Aycliffe Industrial Park, Newton Aycliffe, Co. Durham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    Unit 3 4, Roman Way Industrial Estate, Bishop Auckland, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 29 - Director → ME
    2011-03-16 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    15 Front Street, Sherburn Hill, Durham, County Durham, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    616,801 GBP2023-12-31
    Officer
    2021-07-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    JS BELL PLANT LIMITED - 2023-05-22
    15 Front Street, Sherburn Hill, Durham, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,947 GBP2023-12-31
    Officer
    2021-08-19 ~ now
    IIF 14 - Director → ME
  • 7
    5 Front Street, Burnhope, Co. Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2017-11-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    Unit 11 Hackworth Industrial Park, Shildon, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,029,411 GBP2023-12-31
    Officer
    2022-01-14 ~ now
    IIF 16 - Director → ME
  • 9
    6 Corn Mill Drive, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 30 - Director → ME
  • 10
    UK MACHINES AND OFFICE EQUIPMENT LIMITED - 2014-08-21
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,224 GBP2019-06-30
    Officer
    2014-04-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    3 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF 10 - Director → ME
  • 12
    Unit 8 & 9 Parsons Court, Welbury Way, Newton Aycliffe, Co. Durham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    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
Ceased 9
  • 1
    15 Front Street, Sherburn Hill, Durham, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,645 GBP2024-03-31
    Officer
    2021-03-24 ~ 2022-03-24
    IIF 5 - Director → ME
    Person with significant control
    2021-03-24 ~ 2022-03-24
    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
    IIF 3 - Right to appoint or remove directors OE
  • 2
    15 Front Street, Sherburn Hill, Durham, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-23 ~ 2021-07-23
    IIF 17 - Director → ME
  • 3
    15 Front Street, Sherburn Hill, Durham, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,589 GBP2024-07-31
    Officer
    2020-07-20 ~ 2021-07-01
    IIF 6 - Director → ME
    Person with significant control
    2020-07-20 ~ 2021-07-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ATLAS MARINE DECOMMISSIONING SERVICES LIMITED - 2023-06-12
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,605,421 GBP2022-09-30
    Officer
    2021-08-05 ~ 2023-06-02
    IIF 19 - Director → ME
    Person with significant control
    2021-08-05 ~ 2023-06-02
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Units 8 & 9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2018-08-31
    Officer
    2016-08-03 ~ 2018-09-01
    IIF 22 - Director → ME
    2016-08-03 ~ 2016-08-03
    IIF 21 - Director → ME
  • 6
    Units 8 & 9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2021-02-28
    Officer
    2020-02-07 ~ 2020-02-07
    IIF 18 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-02-08
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    UK AUTO SPARES & HAULAGE LIMITED - 2011-06-27
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2010-06-23 ~ 2014-04-29
    IIF 25 - Director → ME
  • 8
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2009-05-15 ~ 2012-05-18
    IIF 31 - Director → ME
    2012-05-18 ~ 2014-02-17
    IIF 26 - Director → ME
  • 9
    UK AUTO CARS LIMITED - 2014-07-18
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-06-18 ~ 2017-08-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.