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, Kieshia

    Related profiles found in government register
  • Bell, Kieshia
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, 70 Holden Road, Leigh, WN7 1EX, England

      IIF 1
    • icon of address 5, High Street, Worsley, Manchester, M28 3JH, England

      IIF 2
  • Bell, Kieshia
    British cleaner born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 3
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 4 IIF 5
    • icon of address 55, Cefndre, Wrexham, LL13 9PA, United Kingdom

      IIF 6
  • Bell, Kieshia
    British consultant born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Kieshia
    British kieshia born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 15
  • Bell, Kieshia
    British operator born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Kiesha
    British cleaning born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 20
  • Bell, Kiesha
    British consultant born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 21 IIF 22
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 23
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 24
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 25 IIF 26 IIF 27
  • Bell, Kieshia
    British general manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 70 Holden House, Holden Road, Leigh, WN7 1EX, United Kingdom

      IIF 29
  • Kieshia Bell
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kiesha Bell
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 49 IIF 50
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 51
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 52 IIF 53 IIF 54
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 56
  • Miss Kieshia Bell
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, 70 Holden Road, Leigh, WN7 1EX, England

      IIF 57
    • icon of address 5, High Street, Worsley, Manchester, M28 3JH, England

      IIF 58
  • Bell, Kieshia

    Registered addresses and corresponding companies
    • icon of address 5, High Street, Worsley, Manchester, M28 3JH, England

      IIF 59
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    278 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Suite 7 70 Holden Road, Leigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-10-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 4 - Director → ME
  • 2
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-22
    IIF 5 - Director → ME
  • 3
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ 2017-06-27
    IIF 19 - Director → ME
  • 4
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ 2017-06-27
    IIF 16 - Director → ME
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ 2017-06-27
    IIF 18 - Director → ME
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ 2017-06-28
    IIF 17 - Director → ME
  • 7
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -103 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-26
    IIF 10 - Director → ME
  • 12
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 9 - Director → ME
  • 13
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 7 - Director → ME
  • 14
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    278 GBP2018-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 8 - Director → ME
  • 15
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 26 - Director → ME
  • 16
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 52 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    240 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 53 - Ownership of shares – 75% or more OE
  • 19
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 49 - Ownership of shares – 75% or more OE
  • 20
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-03-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-03-05
    IIF 50 - Ownership of shares – 75% or more OE
  • 21
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 56 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 51 - Ownership of shares – 75% or more OE
  • 23
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2017-04-05
    Officer
    icon of calendar 2016-12-14 ~ 2016-12-27
    IIF 3 - Director → ME
  • 24
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 15 - Director → ME
  • 25
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    412 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-06-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-06-20
    IIF 35 - Ownership of shares – 75% or more OE
  • 26
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    279 GBP2018-04-05
    Officer
    icon of calendar 2017-01-18 ~ 2017-02-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-02-21
    IIF 36 - Ownership of shares – 75% or more OE
  • 27
    icon of address Suite 7 70 Holden Road, Leigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-10-31
    Officer
    icon of calendar 2024-01-01 ~ 2024-02-01
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.