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, Andy

    Related profiles found in government register
  • Bell, Andy
    British asset management born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hildreth Street, Balham, London, SW12 9RQ, England

      IIF 1
    • icon of address 2, Battersea Rise, London, SW11 1ED, England

      IIF 2
    • icon of address Former Public Loo, The Pavement, Clapham Common South Side, London, SW4 7AA, England

      IIF 3
  • Bell, Andy
    British banking born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 34, Elgin Avenue, London, W9 1JQ, England

      IIF 4
  • Bell, Andy
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 1-3 Woodford Avenue, Gants Hill, Essex, Essex, IG2 6UF, United Kingdom

      IIF 5
  • Bell, Andy
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 1-3 Woodford Avenue, Gants Hill, Essex, Essex, IG2 6UF, England

      IIF 6
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 7 IIF 8 IIF 9
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 10 IIF 11
    • icon of address 1/3, 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF, United Kingdom

      IIF 12
    • icon of address Bank Chambers, 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF, England

      IIF 13
    • icon of address Bank Chambers, 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Bell, Andrew
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 10 Sabre Close, Quedgeley, Gloucester, GL2 4NZ, England

      IIF 17
    • icon of address 8 Coldbath Square, London, London, EC1R 5HL, United Kingdom

      IIF 18
  • Bell, Andrew
    British ceo born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Andrew Bell
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 20
  • Mr Andy Bell
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 21 IIF 22
  • Bell, Andrew
    British businessman born in February 1955

    Registered addresses and corresponding companies
    • icon of address 11, Cedar Road, Farnborough, Hampshire, GU14 7AU

      IIF 23
  • Bell, Andrew
    British businessman

    Registered addresses and corresponding companies
    • icon of address 115 Eastbourne Mews, London, W2 6LQ

      IIF 24
  • Mr Andrew Bell
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 25
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 26
    • icon of address 8 Coldbath Square, London, London, EC1R 5HL, United Kingdom

      IIF 27
  • Mr. Andrew Bell
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Browning Close, London, W9 1BW, England

      IIF 28
  • Bell, Andrew
    British company consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 29
  • Bell, Andrew
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 30
  • Bell, Andrew
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, Gloucester, GL2 4NF, United Kingdom

      IIF 31
    • icon of address 1st Floor Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 32 IIF 33 IIF 34
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, Gloucester, Gloucester, GL2 4NF, United Kingdom

      IIF 35 IIF 36
    • icon of address Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 37
    • icon of address Bank Chambers, 1-3 Woodford Ave, Ilford, Essex, IG2 6UF, England

      IIF 38
    • icon of address 86-92, Stewarts Road, London, SW8 4UG, England

      IIF 39
  • Bell, Andrew
    British businessman born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Adam Street, 2/f, Adam Street, London, WC2N 6LE, England

      IIF 40
    • icon of address 125 New King's Road, Flat 1, London, SW6 4SL, United Kingdom

      IIF 41
  • Bell, Andrew
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Eastbourne Mews, London, W2 6LQ

      IIF 42
  • Bell, Andrew
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 43
    • icon of address 115 Eastbourne Mews, London, W2 6LQ

      IIF 44 IIF 45
    • icon of address Ivybridge House, Adam Street, London, WC2N 6LE, England

      IIF 46
    • icon of address Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 47
  • Bell, Andrew
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Market Street, Dalton-in-furness, LA15 8AA, United Kingdom

      IIF 48
    • icon of address 3-4, Daltongate Business Centre, Daltongate, Ulverston, Cumbria, LA12 7AJ, United Kingdom

      IIF 49
  • Bell, Andrew
    British self employed born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Bell, Andrew

    Registered addresses and corresponding companies
    • icon of address 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 51
  • Bell, Andrew Ronald Mcmillan
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, Ireland

      IIF 52
    • icon of address Aldwych House, 71-91 Aldwych, London, WC2B 4HN

      IIF 53
    • icon of address Aldwych House 71-91, Aldwych, London, WC2B 4HN, England

      IIF 54 IIF 55 IIF 56
    • icon of address Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 57
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 58
  • Bell, Andrew Ronald Mcmillan
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT

      IIF 62
    • icon of address 71-91, Aldwych House, London, WC2B 4HN, United Kingdom

      IIF 63
    • icon of address 71-91, Aldwych, London, WC2B 4HN, United Kingdom

      IIF 64 IIF 65
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 66
  • Bell, Andy
    United Kingdom asset management born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Entree Restaurant & Bar, 2 Battersea Rise, London, SW11 1ED, England

      IIF 67
  • Bell, Andy
    United Kingdom entrepreneur born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Clapham Manor St, London, SW4 6DZ, United Kingdom

      IIF 68
  • Mr Andrew Bell
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, Gloucester, GL24NF, United Kingdom

      IIF 69
    • icon of address 1st Floor Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 70 IIF 71 IIF 72
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, Gloucester, Gloucester, GL2 4NF, United Kingdom

      IIF 74
    • icon of address Beever And Struthers One Express 1, George Leigh Street, Manchester, M4 5DL

      IIF 75
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 76
  • Mr Andrew Bell
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Adam Street, 2/f, Adam Street, London, WC2N 6LE, England

      IIF 77
  • Mr Andrew Bell
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Market Street, Dalton-in-furness, LA15 8AA, United Kingdom

      IIF 78
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 79
    • icon of address 3-4, Daltongate Business Centre, Daltongate, Ulverston, Cumbria, LA12 7AJ, United Kingdom

      IIF 80
  • Mr Andrew Ronald Mcmillan Bell
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldwych House, 71-91 Aldwych, London, WC2B 4HN

      IIF 81
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 3-4 Daltongate Business Centre, Daltongate, Ulverston, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,838 GBP2025-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Aldwych House 71-91 Aldwych, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -151,375 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 55 - Director → ME
  • 3
    icon of address 70 Market Street, Dalton-in-furness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 4
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,989 GBP2019-09-26
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 8 Coldbath Square, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address Olympus House Olympus Park, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 68 - Director → ME
  • 11
    icon of address Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1st Floor, Olympus House Quedgeley, Gloucester, Gloucester, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    49,623 GBP2024-06-29
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Bank Chambers, 1-3 Woodford Ave, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,582 GBP2024-09-30
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    31,979 GBP2024-09-30
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,453 GBP2024-09-30
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,367 GBP2024-09-30
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 9 - Director → ME
  • 20
    icon of address Beever And Struthers One Express 1, George Leigh Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -26,881 GBP2021-09-30
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Bank Chambers 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 13 - Director → ME
  • 22
    icon of address Aldwych House, 71-91 Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2 Wandon Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -212,213 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 64 - Director → ME
  • 24
    icon of address 55 Gower Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-08 ~ dissolved
    IIF 42 - Director → ME
  • 25
    RED DRAGON COAL (ENTERPRISES) LIMITED - 2016-05-07
    NAMA GREENLAND (OPERATIONS) LIMITED - 2014-02-26
    icon of address 1 Adam Street, 2/f, Adam Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15 GBP2015-04-30
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 1st Floor Olympus House Quedgeley, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 2 Wandon Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -117,062 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 65 - Director → ME
  • 28
    NEW BALLARAT GOLD CORPORATION PLC - 2025-08-06
    icon of address 71-91 Aldwych House Aldwych, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 52 - Director → ME
  • 29
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,494 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1st Floor, Olympus House Quedgeley, Gloucester, Gloucester, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,791 GBP2024-09-30
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 31
    RED ROCK RESOURCES LIMITED - 2005-05-19
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2004-09-08 ~ now
    IIF 57 - Director → ME
  • 32
    icon of address 71-91 Aldwych House, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,889,940 GBP2024-06-30
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 63 - Director → ME
  • 33
    icon of address Aldwych House 71-91 Aldwych, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -419 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 54 - Director → ME
  • 34
    icon of address 2nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,585 GBP2018-09-30
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 15 - Director → ME
  • 35
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 36
    ROCKFLOW LIMITED - 2011-08-12
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,591,712 GBP2017-12-30
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 43 - Director → ME
  • 37
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -102,462 GBP2019-09-30
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 16 - Director → ME
  • 38
    icon of address 1/3 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 12 - Director → ME
  • 39
    icon of address 2nd Floor Bollin House, Bollin Walk, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 5 - Director → ME
  • 40
    icon of address Aldwych House 71-91 Aldwych, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -419 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 56 - Director → ME
  • 41
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,176 GBP2024-09-30
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 7 St Petersgate, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -405,445 GBP2020-09-30
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    icon of address 86-92 Stewarts Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 39 - Director → ME
  • 44
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -22,098 GBP2022-11-30
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 30 - Director → ME
Ceased 16
  • 1
    icon of address Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -119,934 GBP2021-09-30
    Officer
    icon of calendar 2015-01-08 ~ 2023-03-21
    IIF 1 - Director → ME
  • 2
    icon of address Bank Chambers 1-3 Woodford Avenue, Gants Hill, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -1,814 GBP2024-03-31
    Officer
    icon of calendar 2016-10-11 ~ 2016-10-21
    IIF 67 - Director → ME
  • 3
    CHURCHILL MINING LIMITED - 2005-02-24
    icon of address Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2005-02-11
    IIF 44 - Director → ME
  • 4
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-28 ~ 2023-11-23
    IIF 17 - Director → ME
  • 5
    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 2004-09-10 ~ 2019-09-12
    IIF 58 - Director → ME
  • 6
    icon of address 10 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.10 GBP2018-06-30
    Officer
    icon of calendar 2015-07-14 ~ 2016-02-01
    IIF 51 - Secretary → ME
  • 7
    FIRST DEVELOPMENT RESOURCES LIMITED - 2022-08-18
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2021-11-15
    IIF 60 - Director → ME
  • 8
    ALLIED ENERGY SERVICES LTD - 2020-07-10
    CORCEL LIMITED - 2020-08-04
    icon of address Salisbury House, London Wall, London, England And Wales, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,402 GBP2023-06-30
    Officer
    icon of calendar 2018-03-16 ~ 2019-09-12
    IIF 19 - Director → ME
  • 9
    ESTEQ LIMITED - 2020-04-20
    icon of address Salisbury House, London Wall, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    90,595 GBP2024-06-30
    Officer
    icon of calendar 2017-11-10 ~ 2020-02-17
    IIF 66 - Director → ME
  • 10
    GREATLAND GOLD LIMITED - 2006-05-12
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-05-24 ~ 2016-08-14
    IIF 47 - Director → ME
  • 11
    GOLDEN METAL RESOURCES PLC - 2024-07-04
    GOLDEN METAL RESOURCES LIMITED - 2022-03-08
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-22 ~ 2021-09-22
    IIF 61 - Director → ME
  • 12
    MAGYAR MINING PLC - 2009-01-06
    ST ISTVAN GOLD PLC - 2004-07-28
    icon of address Wework Aldgate Tower Aspermont Media Att: Alex Kent, 2 Leman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    255,659 GBP2016-12-31
    Officer
    icon of calendar 2002-12-16 ~ 2008-12-12
    IIF 23 - Director → ME
    icon of calendar 2002-12-16 ~ 2004-07-15
    IIF 24 - Secretary → ME
  • 13
    NAMA GREENLAND LTD - 2014-03-10
    icon of address Unit6f Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,653 GBP2022-11-30
    Officer
    icon of calendar 2011-05-29 ~ 2018-06-29
    IIF 46 - Director → ME
  • 14
    POWER CAPITAL INVESTMENTS LIMITED - 2023-09-10
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    238,819 GBP2024-12-31
    Officer
    icon of calendar 2021-05-03 ~ 2022-02-09
    IIF 59 - Director → ME
  • 15
    SULA GOLD PLC - 2012-02-29
    AFRICAN BATTERY METALS PLC - 2019-06-21
    SULA IRON & GOLD PLC - 2018-01-16
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ 2021-09-30
    IIF 62 - Director → ME
  • 16
    THOR MINING LIMITED - 2005-06-06
    THOR MINING PLC - 2023-01-16
    icon of address Salisbury House, London Wall, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2005-10-26
    IIF 45 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.