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, Stuart

    Related profiles found in government register
  • 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 1
  • 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 2
    • 6, Corn Mill Drive, Houghton Le Spring, Tyne And Wear, DH5 9NP, England

      IIF 3
    • 5 Wrights Way, Burnhope, Lanchester, County Durham, DH7 0DL

      IIF 4
  • 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 5
  • 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 6 IIF 7
  • 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 8
  • Bell, Stuart
    English auto dismantler

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

      IIF 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16 IIF 17
    • Unit 11, Hackworth Industrial Park, Shildon, Durham, DL4 1HF, England

      IIF 18
  • 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 19
    • Units 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 20
    • 2 Hertford House, Farm Close, Shenley, Radlett, Hertfordshire, WD7 9AB, United Kingdom

      IIF 21
  • 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 22
    • Unit 10, Hackworth Industrial Estate, Shildon, Co. Durham, DL4 1HF, United Kingdom

      IIF 23
    • 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, England

      IIF 24 IIF 25
  • Bell, Stuart

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

      IIF 26
  • 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 27
  • 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 28
    • The Recycling Centre, Hackworth Industrial Park, Shildon, County Durham, DL4 1HF, England

      IIF 29
  • 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 30
    • Units 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 31
    • 2 Hertford House, Farm Close, Shenley, Radlett, Hertfordshire, WD7 9AB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 21
  • 1
    5 STAR CARAVAN STORAGE LIMITED
    13288805
    15 Front Street, Sherburn Hill, Durham, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,645 GBP2024-03-31
    Officer
    2021-03-24 ~ 2022-03-24
    IIF 6 - Director → ME
    Person with significant control
    2021-03-24 ~ 2022-03-24
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    ATLAS DECOM LTD
    13527079
    15 Front Street, Sherburn Hill, Durham, County Durham, England
    Dissolved Corporate (4 parents)
    Officer
    2021-07-23 ~ 2021-07-23
    IIF 19 - Director → ME
  • 3
    AUTO & LEGAL CLAIMS MANAGEMENT LTD
    07294009
    Unit 10 Hackworth Industrial Park, Shildon, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-24 ~ dissolved
    IIF 13 - Director → ME
  • 4
    BELLS AUTO SPARES LIMITED
    04887038
    Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2003-09-09 ~ dissolved
    IIF 1 - Director → ME
    2003-09-09 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    BULK SERVICES LIMITED
    09853926
    Unit 8&9 Parsons Court Welbury Way, Aycliffe Industrial Park, Newton Aycliffe, Co. Durham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    HELPLINE NUMBER LIMITED
    07566249
    Unit 3 4, Roman Way Industrial Estate, Bishop Auckland, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 2 - Director → ME
    2011-03-16 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    JS BELL LTD
    13521018
    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 17 - Director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 8
    JS BELL PROPERTIES LTD
    - now 13575507
    JS BELL PLANT LIMITED
    - 2023-05-22 13575507
    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 16 - Director → ME
  • 9
    LOCKDOWN STORAGE LIMITED
    12755285
    15 Front Street, Sherburn Hill, Durham, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,589 GBP2024-07-31
    Officer
    2020-07-20 ~ 2021-07-01
    IIF 7 - Director → ME
    Person with significant control
    2020-07-20 ~ 2021-07-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LONGEDGE FARM LIMITED
    11045909
    5 Front Street, Burnhope, Co. Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2017-11-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    MARINE DECOMMISSIONING SERVICES LIMITED - now
    ATLAS MARINE DECOMMISSIONING SERVICES LIMITED
    - 2023-06-12 13549392
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -2,605,421 GBP2022-09-30
    Officer
    2021-08-05 ~ 2023-06-02
    IIF 21 - Director → ME
    Person with significant control
    2021-08-05 ~ 2023-06-02
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    NORTHERN METAL RECYCLING LTD
    12363829
    Unit 11 Hackworth Industrial Park, Shildon, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,029,411 GBP2023-12-31
    Officer
    2022-01-14 ~ now
    IIF 18 - Director → ME
  • 13
    NORTHERN WASTE RECYCLING LTD
    10309350
    Units 8 & 9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2018-08-31
    Officer
    2016-08-03 ~ 2018-09-01
    IIF 11 - Director → ME
    2016-08-03 ~ 2016-08-03
    IIF 10 - Director → ME
  • 14
    PTS DECOM LTD
    12449368
    Units 8 & 9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2021-02-28
    Officer
    2020-02-07 ~ 2020-02-07
    IIF 20 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-02-08
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    S&S BOOT SALES LIMITED
    08554173
    6 Corn Mill Drive, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 3 - Director → ME
  • 16
    STUART BELL ASSET MANAGEMENT LIMITED
    - now 08845934
    UK MACHINES AND OFFICE EQUIPMENT LIMITED
    - 2014-08-21 08845934
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,224 GBP2019-06-30
    Officer
    2014-04-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 17
    STUART PELL LTD
    09001763
    3 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF 8 - Director → ME
  • 18
    UK AUTO SPARES & SALVAGE LIMITED
    - now 07293583
    UK AUTO SPARES & HAULAGE LIMITED
    - 2011-06-27 07293583
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2010-06-23 ~ 2014-04-29
    IIF 14 - Director → ME
  • 19
    UK AUTO SPARES LTD
    06907500
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2012-05-18 ~ 2014-02-17
    IIF 15 - Director → ME
    2009-05-15 ~ 2012-05-18
    IIF 4 - Director → ME
  • 20
    UK AUTOS LIMITED
    - now 09114179
    UK AUTO CARS LIMITED - 2014-07-18
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-18 ~ 2017-08-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 21
    UK WASTE LTD
    09756084
    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 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% 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.