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 David John Allen Bell

    Related profiles found in government register
  • Mr David John Allen Bell
    British born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 31 Glenwell Street, Airdrie, ML6 0NH, Scotland

      IIF 1
    • Eagle House, Sudbury Road, Great Whelnetham, Bury St Edmunds, Suffolk, IP30 0UN, England

      IIF 2
    • 21, Birchwood Manor, Portadown, Craigavon, BT62 1WL, Northern Ireland

      IIF 3 IIF 4
    • 255, Lough Road, Lurgan, Craigavon, County Armagh, BT66 6NQ, Northern Ireland

      IIF 5 IIF 6 IIF 7
    • Room 32, Minster Chambers, Southwell, MG25 0HD, England

      IIF 8
    • The Minster Centre, Church Street, Southwell, NG25 0HD, United Kingdom

      IIF 9
    • The Minster Chambers, Church Street, Southwell, NG25 0HD, England

      IIF 10
  • Bell, David John Allen
    British born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 31 Glenwell Street, Airdrie, ML6 0NH, Scotland

      IIF 11
    • 4, Cross Street, Beeston, Nottingham, NG9 2NX, England

      IIF 12
    • Room 32, Minster Chambers, Southwell, MG25 0HD, England

      IIF 13
    • The Minster Centre, Church Street, Southwell, Nottinghamshire, NG25 0HD, United Kingdom

      IIF 14
    • The Minster Chambers, Church Street, Southwell, NG25 0HD, England

      IIF 15
  • Bell, David John Allen
    British accountant born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 21 Birchwood Manor, Portadown, Craigavon, BT62 1WL, Northern Ireland

      IIF 16 IIF 17
  • Bell, David John Allen
    British chartered accountant born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 18
  • Bell, David John Allen
    British company director born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Eagle House, Sudbury Road, Great Whelnetham, Bury St Edmunds, Suffolk, IP30 0UN, England

      IIF 19
  • Bell, David John Allen
    British born in April 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Spring Vale, Swanmore, Southampton, SO32 2PH, England

      IIF 20
  • Mr David John Allen Bell
    Northern Irish born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church House, Candahar Road, London, SW11 2PU, England

      IIF 21
  • Bell, David John Allen
    Northern Irish

    Registered addresses and corresponding companies
    • 205 City Business Park, Dunmurry, Belfast, BT17 9HY

      IIF 22
  • Bell, David John Allen
    British

    Registered addresses and corresponding companies
    • 205 City Business Park, Dunmurry, Belfast, BT17 9HY

      IIF 23
  • Bell, David John Allen
    Northern Irish born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Birchwood Manor, Portadown, Craigavon, BT62 1WL, Northern Ireland

      IIF 24
    • Church House, Candahar Road, London, SW11 2PU, England

      IIF 25
    • 12, Langley Hall, Newtownabbey, BT37 0FB

      IIF 26
    • 73, Charlestown Road, Portadown, BT63 5PP, United Kingdom

      IIF 27 IIF 28
  • Bell, David John Allen
    Northern Irish accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205 City Business Park, Dunmurry, Belfast, BT17 9HY

      IIF 29 IIF 30
    • 21 Birchwood Manor, Portadown, Craigavon, BT62 1WL, Northern Ireland

      IIF 31
    • 21, Birchwood Manor, Portadown, Craigavon, BT621WL, United Kingdom

      IIF 32 IIF 33
    • 255, Lough Road, Lurgan, Craigavon, County Armagh, BT66 6NQ, Northern Ireland

      IIF 34
    • 73, Charlestown Road, Portadown, Craigavon, BT63 5PP, United Kingdom

      IIF 35
    • 21 Birchwood Manor, The Birches, Portadown, Co Armagh, BT62 1WL

      IIF 36
  • Bell, David John Allen
    Northern Irish accoutnat born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Birchwood Manor, Portadown, Craigavon, BT621WL, United Kingdom

      IIF 37
  • Bell, David John Allen
    Northern Irish chartered accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Birchwood Manor, Portadown, Craigavon, BT62 1WL, Northern Ireland

      IIF 38
  • Bell, David John Allen
    Northern Irish company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cross Street, Beeston, Nottingham, NG9 2NX, United Kingdom

      IIF 39
  • Bell, David John Allen
    Northern Irish consultant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205a, City Business Park, Dunmurry, Belfast, Antrim, BT17 9HY, Northern Ireland

      IIF 40 IIF 41
    • 205a, City Business Park, Dunmurry, Antrim, BT17 9HY, Northern Ireland

      IIF 42
  • Bell, David John Allen
    Northern Irish director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Birchwood Manor, Portadown, Craigavon, BT62 1WL, Northern Ireland

      IIF 43
    • 207, Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 44
  • Bell, David John Allen
    Northern Irish director & secretary born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Birinwood Manor, The Birches, Portadown, BT62 1WL

      IIF 45
  • Bell, David John Allen
    Northern Irish none born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205a, City Business Park, Dunmurry, Antrim, BT17 9HY, Northern Ireland

      IIF 46
  • Bell, David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    100 Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2021-10-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    205a City Business Park, Dumurry, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    2010-05-20 ~ dissolved
    IIF 42 - Director → ME
  • 3
    207 Regent Street, 3rd Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-08-23 ~ dissolved
    IIF 44 - Director → ME
  • 4
    21 Birchwood Manor, The Birches, Portadown
    Dissolved Corporate (1 parent)
    Officer
    2007-05-24 ~ dissolved
    IIF 45 - Director → ME
  • 5
    255 Lough Road, Lurgan, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    178 GBP2017-03-31
    Officer
    2012-03-14 ~ dissolved
    IIF 35 - Director → ME
  • 6
    21 Birchwood Manor, Portadown, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2010-03-08 ~ now
    IIF 24 - Director → ME
    2010-03-08 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    21 Birchwood Manor Portadown, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2014-11-11 ~ dissolved
    IIF 31 - Director → ME
  • 8
    12 Langley Hall, Newtownabbey
    Active Corporate (2 parents)
    Equity (Company account)
    162,913 GBP2024-03-31
    Officer
    2015-11-09 ~ now
    IIF 26 - Director → ME
  • 9
    21 Birchwood Manor Portadown, Craigavon, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    O.F.S S.A LIMITED - 2011-05-12
    205a City Business Park, Dunmurry, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    2010-02-23 ~ dissolved
    IIF 40 - Director → ME
    2010-02-23 ~ dissolved
    IIF 48 - Secretary → ME
  • 11
    255 Lough Road, Lurgan, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 34 - Director → ME
  • 12
    21 Birchwood Manor, Portadown, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2020-08-12 ~ dissolved
    IIF 17 - Director → ME
  • 13
    THE LONLEY POET LIMITED - 2010-08-24
    NEW EDGE LEISURE (1) LIMITED - 2010-08-16
    NEW EDGE LEISURE (HOLDINGS) LIMITED - 2010-08-16
    62 High Street, Holywood, County Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 53 - Secretary → ME
  • 14
    THE LONELY POET LIMITED - 2010-11-04
    NEW EDGE LEISURE (4) LIMITED - 2010-08-24
    62 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 52 - Secretary → ME
  • 15
    8 Spring Vale, Swanmore, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2024-09-17 ~ now
    IIF 20 - Director → ME
  • 16
    255 Lough Road, Lurgan, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 38 - Director → ME
  • 17
    255 Lough Road, Lurgan, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-09-30
    Officer
    2015-09-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Church House, Candahar Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 19
    PACIFIC MABEYA INTERNATIONAL (UK) LIMITED - 2024-12-13
    The Minster Chambers, Church Street, Southwell, England
    Active Corporate (3 parents)
    Officer
    2024-08-09 ~ now
    IIF 15 - Director → ME
  • 20
    SOCIEDAD AGROPECUARIA CLEMENTE JACQUE S.A. LIMITED - 2010-07-08
    205a City Business Park, Dunmurry, Antrim
    Dissolved Corporate (1 parent)
    Officer
    2010-06-28 ~ dissolved
    IIF 46 - Director → ME
  • 21
    205a City Business Park, Dunmurry, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    2010-03-08 ~ dissolved
    IIF 41 - Director → ME
    2010-03-08 ~ dissolved
    IIF 47 - Secretary → ME
  • 22
    BARNAM'S ICE-CREAM LIMITED - 2010-11-25
    62 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 57 - Secretary → ME
  • 23
    NEW EDGE LEISURE (2) LIMITED - 2010-08-16
    62 High Street, Holywood, County Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 51 - Secretary → ME
  • 24
    31 Glenwell Street, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2020-07-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 18
  • 1
    NEW EDGE LEISURE (3) LIMITED - 2010-08-16
    The Gatelodge, 33 Massey Avenue, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    2010-05-11 ~ 2011-11-08
    IIF 50 - Secretary → ME
  • 2
    44 High Street, Bangor, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2011-02-15 ~ 2013-02-28
    IIF 54 - Secretary → ME
  • 3
    ASSET GLOBAL ALLIANCE CO LIMITED - 2024-08-03
    4385, 15561879 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2024-03-14 ~ 2024-03-14
    IIF 14 - Director → ME
    Person with significant control
    2024-03-14 ~ 2024-03-14
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    WONPOSET LIMITED - 2021-10-12
    4 Cross Street, Beeston, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,273 GBP2023-11-30
    Officer
    2020-11-16 ~ 2026-01-23
    IIF 12 - Director → ME
  • 5
    4 Cross Street, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-28 ~ 2023-05-05
    IIF 39 - Director → ME
  • 6
    WORLDWIDE CO NO 1 LIMITED - 2011-07-06
    17-19 Francis Street, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    2011-05-31 ~ 2011-07-01
    IIF 33 - Director → ME
  • 7
    WORLDWIDE CO NO 2 LIMITED - 2011-07-06
    17-19 Francis Street, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    2011-05-31 ~ 2011-07-01
    IIF 37 - Director → ME
  • 8
    ITA ANIMATION LIMITED - 2023-09-14
    ITA ANIMATIONS LIMITED - 2016-05-12
    Eagle House Sudbury Road, Great Whelnetham, Bury St Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2024-12-31
    Officer
    2023-09-14 ~ 2025-09-16
    IIF 19 - Director → ME
    Person with significant control
    2023-09-14 ~ 2025-09-16
    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
  • 9
    85 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate
    Officer
    2010-09-03 ~ 2011-08-29
    IIF 55 - Secretary → ME
  • 10
    Jefferson House 1st Floor Jefferson House, 42 Queens Street, Belfast
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    664,772 GBP2015-03-31
    Officer
    2008-02-15 ~ 2010-09-30
    IIF 29 - Director → ME
    2008-02-15 ~ 2010-11-12
    IIF 22 - Secretary → ME
  • 11
    3 Rabbit Burrow Road, Enniskillen
    Dissolved Corporate
    Officer
    2008-09-04 ~ 2010-09-30
    IIF 30 - Director → ME
    2008-09-04 ~ 2010-11-12
    IIF 23 - Secretary → ME
  • 12
    21 Birchwood Manor, Portadown, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,710,002 GBP2023-10-31
    Officer
    2012-10-22 ~ 2019-03-14
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-14
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PACIFIC MABEYA INTERNATIONAL (UK) LIMITED - 2024-12-13
    The Minster Chambers, Church Street, Southwell, England
    Active Corporate (3 parents)
    Person with significant control
    2024-08-09 ~ 2024-08-10
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    12c Monaghan Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ 2011-08-01
    IIF 32 - Director → ME
  • 15
    80 New Road, Sheerness, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-03-13 ~ 2020-01-31
    IIF 18 - Director → ME
  • 16
    21 Birchwood Manor, Portadown, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2012-10-22 ~ 2019-03-14
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    3 JN HOLDING LIMITED - 2014-05-12
    IP FOODS (HOLDING) LIMITED - 2011-09-02
    New Cod On The Block Unit 2, 81 Gransha Road, Bangor, Co Down
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,940 GBP2016-06-30
    Officer
    2010-09-21 ~ 2011-08-22
    IIF 56 - Secretary → ME
  • 18
    205 City Business Park, Dunmurry, Belfast, Co Antrim
    Dissolved Corporate
    Officer
    2008-09-04 ~ 2010-08-09
    IIF 36 - Director → ME

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.