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 Jordan Stuart Bell

    Related profiles found in government register
  • Mr Jordan Stuart Bell
    British born in September 1991

    Resident in England

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

      IIF 1
    • icon of address Units 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

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

      IIF 3
  • Mr Jordan Stuart Bell
    English born in September 1991

    Resident in England

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

      IIF 4
    • icon of address The Recycling Centre, Hackworth Industrial Park, Shildon, County Durham, DL4 1HF, England

      IIF 5
  • Mr Jordan Stuart Bell
    English born in January 1970

    Resident in England

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

      IIF 6
  • Bell, Jordan Stuart
    British director born in September 1991

    Resident in England

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

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

      IIF 10
    • icon of address 2 Hertford House, Farm Close, Shenley, Radlett, Hertfordshire, WD7 9AB, United Kingdom

      IIF 11
    • icon of address Unit 11, Hackworth Industrial Park, Shildon, Durham, DL4 1HF, England

      IIF 12
  • Mr Stuart Bell
    British born in August 1967

    Resident in England

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

      IIF 13
    • icon of address Unit 10, Hackworth Industrial Estate, Shildon, Co. Durham, DL4 1HF, United Kingdom

      IIF 14
    • icon of address 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, England

      IIF 15 IIF 16
  • Bell, Jordan Stuart
    English diector born in September 1991

    Resident in England

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

      IIF 17
  • Bell, Jordan Stuart
    English director born in September 1991

    Resident in England

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

      IIF 18
    • icon of address Unit 10, Hackworth Industrial Park, Shildon, County Durham, DL4 1HF, England

      IIF 19
  • Bell, Jordan Stuart
    English labourer born in September 1991

    Resident in England

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

      IIF 20
  • Bell, Jordan Stuart
    English director born in September 1990

    Resident in England

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

      IIF 21
  • Bell, Jordan Stuart
    English director born in January 1970

    Resident in England

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

      IIF 22
  • Bell, Stuart
    British director born in August 1967

    Resident in England

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

      IIF 23 IIF 24
  • Pell, Stuart
    British company director born in August 1969

    Resident in England

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

      IIF 25
  • Bell, Stuart
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 26
  • Bell, Stuart
    English auto dismantler

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

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

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

      IIF 31
  • Bell, Stuart

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

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.