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, Andrew

    Related profiles found in government register
  • Bell, Andrew
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Malcolm Road, Shirley, Solihull, B90 2AH, England

      IIF 1
    • 43, Old Hill Gardens, Monkspath, Solihull, West Midlands, B70 4NN, United Kingdom

      IIF 2
  • Bell, Andrew
    British events management & producer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Malcolm Road, 18 Malcolm Road, Shirley, B90 2AH, United Kingdom

      IIF 3
  • Bell, Andrew
    British painter born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Crusader Avenue, Glasgow, G13 2JP, United Kingdom

      IIF 4
  • Bell, Andrew
    British promoter born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Malcolm Road, Solihull, B90 2AH, England

      IIF 5
  • Bell, Andrew
    British shotblaster/sprayer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Crusader Avenue, Glasgow, G13 2JP, United Kingdom

      IIF 6
  • Bell, Andrew
    British businessman born in February 1955

    Resident in United Kingdom

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

      IIF 7
    • 125 New King's Road, Flat 1, London, SW6 4SL, United Kingdom

      IIF 8
  • Bell, Andrew
    British company director born in February 1955

    Resident in United Kingdom

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

      IIF 9
  • Bell, Andrew
    British director born in February 1955

    Resident in United Kingdom

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

      IIF 10
    • 115 Eastbourne Mews, London, W2 6LQ

      IIF 11 IIF 12
    • Ivybridge House, Adam Street, London, WC2N 6LE, England

      IIF 13
    • Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 14
  • Bell, Andrew
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 15
  • Bell, Andrew
    British company consultant born in September 1975

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 17
  • Bell, Andrew
    British director born in September 1975

    Resident in United Kingdom

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

      IIF 18
    • 1st Floor Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 19 IIF 20
    • 1st Floor, Olympus House, Quedgeley, Gloucester, Gloucester, Gloucester, GL2 4NF, United Kingdom

      IIF 21 IIF 22
    • Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 23
    • Bank Chambers, 1-3 Woodford Ave, Ilford, Essex, IG2 6UF, England

      IIF 24
    • 86-92, Stewarts Road, London, SW8 4UG, England

      IIF 25
  • Bell, Andrew
    British director born in October 1986

    Resident in United Kingdom

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

      IIF 26
    • 3-4, Daltongate Business Centre, Daltongate, Ulverston, Cumbria, LA12 7AJ, United Kingdom

      IIF 27
  • Bell, Andrew
    British self employed born in October 1986

    Resident in United Kingdom

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

      IIF 28
  • Mr Andrew Bell
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Crusader Avenue, Glasgow, G13 2JP, United Kingdom

      IIF 29 IIF 30
    • 18 Malcolm Road, 18 Malcolm Road, Shirley, B90 2AH, United Kingdom

      IIF 31
    • 18 Malcolm Road, Shirley, Solihull, B90 2AH, England

      IIF 32
    • 18, Malcolm Road, Shirley, Solihull, West Midlands, B90 2AH, England

      IIF 33
    • 18 Malcolm Road, Solihull, B90 2AH, England

      IIF 34
    • 18, Malcolm Road, Shirley, West Midlands, B90 2AH, England

      IIF 35
  • Bell, Andrew
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Lower Trinity Street, Digbeth, Birmingham, West Midlands, B9 4AG, United Kingdom

      IIF 36
  • Bell, Andrew
    British event co ordinator born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18 Malcolm Road, Shirley, West Midlands, B90 2AH, United Kingdom

      IIF 37
  • Bell, Andrew
    British event management born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Malcolm Road, Shirley, West Midlands, B90 2AH, England

      IIF 38
  • Mr Andrew Bell
    British born in February 1955

    Resident in United Kingdom

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

      IIF 39
  • Andrew Bell
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 40
  • Bell, Andrew
    British ceo born in February 1955

    Resident in England

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

      IIF 41
  • Mr Andrew Bell
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, West Hill Park, Merton Lane, London, N6 6ND, United Kingdom

      IIF 42
  • Mr Andrew Bell
    British born in September 1975

    Resident in United Kingdom

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

      IIF 43
    • 1st Floor Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 44 IIF 45 IIF 46
    • 1st Floor, Olympus House, Quedgeley, Gloucester, Gloucester, Gloucester, GL2 4NF, United Kingdom

      IIF 47
    • Beever And Struthers One Express 1, George Leigh Street, Manchester, M4 5DL

      IIF 48
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 49
  • Mr Andrew Bell
    British born in October 1986

    Resident in United Kingdom

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

      IIF 50
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 51
    • 3-4, Daltongate Business Centre, Daltongate, Ulverston, Cumbria, LA12 7AJ, United Kingdom

      IIF 52
  • Andrew Bell
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, West Hill Park, London, N6 6ND, United Kingdom

      IIF 53
  • Bell, Andrew
    British banker born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 39, West Hill Park, London, N6 6ND

      IIF 54
  • Bell, Andrew
    British co director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 39, West Hill Park, London, N6 6ND

      IIF 55
  • Bell, Andrew
    British consultancy born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 39, West Hill Park, Merton Lane, London, N6 6ND, United Kingdom

      IIF 56
  • Bell, Andrew
    British consultant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 39, West Hill Park, London, N6 6ND, United Kingdom

      IIF 57
  • Bell, Andrew
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Andrew
    British none born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, England

      IIF 63
  • Bell, Andrew
    British retired born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Andrew
    British venture capitalist born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 39, West Hill Park, London, N6 6ND

      IIF 69
  • Bell, Andrew
    British director born in September 1975

    Resident in England

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

      IIF 70
    • 8 Coldbath Square, London, London, EC1R 5HL, United Kingdom

      IIF 71
  • Bell, Andrew
    British furniture installer born in February 1982

    Registered addresses and corresponding companies
    • 43, Old Hall Gardens, Monkspath, Birmingham, West Midlands, B90 4NN

      IIF 72
  • Bell, Andrew
    Scottish painter born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 374, Lincoln Avenue, Glasgow, G13 3NA, Scotland

      IIF 73
  • Bell, Andrew
    British businessman born in February 1955

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

      IIF 74
  • Bell, Andrew
    English company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Malcolm Road, Shirley, Solihull, West Midlands, B90 2AH, England

      IIF 75
  • Bell, Andy
    British asset management born in September 1975

    Resident in England

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

      IIF 76
    • 2, Battersea Rise, London, SW11 1ED, England

      IIF 77
    • Former Public Loo, The Pavement, Clapham Common South Side, London, SW4 7AA, England

      IIF 78
  • Bell, Andy
    British banking born in September 1975

    Resident in England

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

      IIF 79
  • Bell, Andy
    British company director born in September 1975

    Resident in England

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

      IIF 80
  • Bell, Andy
    British director born in September 1975

    Resident in England

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

      IIF 81
    • 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 82 IIF 83 IIF 84
    • 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 85 IIF 86
    • 1/3, 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF, United Kingdom

      IIF 87
    • Bank Chambers, 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF, England

      IIF 88
    • Bank Chambers, 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF, United Kingdom

      IIF 89 IIF 90 IIF 91
  • Bell, Andy
    United Kingdom asset management born in September 1975

    Resident in United Kingdom

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

      IIF 92
  • Bell, Andy
    United Kingdom entrepreneur born in September 1975

    Resident in United Kingdom

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

      IIF 93
  • Bell, Andrew
    British businessman

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

      IIF 94
  • Bell, Andrew, Dr
    Irish doctor born in August 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7, Glastry Road, Kircubbin, Newtownards, BT22 2QX, Northern Ireland

      IIF 95
  • Mr Andrew Bell
    British born in September 1975

    Resident in England

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

      IIF 96
    • 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 97
    • 8 Coldbath Square, London, London, EC1R 5HL, United Kingdom

      IIF 98
  • Mr Andy Bell
    British born in September 1975

    Resident in England

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

      IIF 99 IIF 100
  • Mr. Andrew Bell
    British born in September 1975

    Resident in England

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

      IIF 101
  • Andrew Bell
    British born in September 1975

    Resident in England

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

      IIF 102
  • Mr Andrew Bell
    Scottish born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 374, Lincoln Avenue, Glasgow, G13 3NA, Scotland

      IIF 103
  • Bell, Andrew

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

      IIF 104
    • 39, West Hill Park, London, N6 6ND, United Kingdom

      IIF 105
  • Dr Andrew Bell
    Irish born in August 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7, Glastry Road, Kircubbin, Newtownards, BT22 2QX, Northern Ireland

      IIF 106
  • Bell, Andrew Ronald Mcmillan
    British company director born in February 1955

    Resident in England

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

      IIF 107
    • Aldwych House, 71-91 Aldwych, London, WC2B 4HN

      IIF 108
    • Aldwych House 71-91, Aldwych, London, WC2B 4HN, England

      IIF 109 IIF 110 IIF 111
    • Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 112 IIF 113
  • Bell, Andrew Ronald Mcmillan
    British director born in February 1955

    Resident in England

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

      IIF 114 IIF 115 IIF 116
    • 201, Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT

      IIF 117
    • 71-91, Aldwych, London, WC2B 4HN, United Kingdom

      IIF 118 IIF 119
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 120
    • Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 121
  • Mr Andrew Ronald Mcmillan Bell
    British born in February 1955

    Resident in England

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

      IIF 122
child relation
Offspring entities and appointments
Active 58
  • 1
    18 Malcolm Road, Shirley, Solihull, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-03 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    3-4 Daltongate Business Centre, Daltongate, Ulverston, Cumbria, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -27,842 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    NO.7 MEDICAL AESTHETICS LTD - 2020-09-21
    7 Glastry Road, Kircubbin, Newtownards, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2020-09-14 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 4
    Aldwych House 71-91 Aldwych, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -71,909 GBP2023-07-31
    Officer
    2022-07-13 ~ now
    IIF 110 - director → ME
  • 5
    70 Market Street, Dalton-in-furness, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    10 Lower Thames Street, London, England
    Corporate (5 parents)
    Officer
    2017-07-17 ~ now
    IIF 57 - director → ME
    2017-07-17 ~ now
    IIF 105 - secretary → ME
  • 8
    1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    2017-05-02 ~ now
    IIF 85 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 9
    7 St. Petersgate, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -106,989 GBP2019-09-26
    Officer
    2016-10-19 ~ dissolved
    IIF 77 - director → ME
  • 10
    8 Coldbath Square, London, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 11
    61 Crusader Avenue, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    153 GBP2018-06-30
    Officer
    2017-06-22 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-12 ~ dissolved
    IIF 8 - director → ME
  • 13
    Olympus House Olympus Park, Quedgeley, Gloucester, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-12 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 14
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-07 ~ dissolved
    IIF 93 - director → ME
  • 15
    Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2017-05-02 ~ dissolved
    IIF 89 - director → ME
  • 16
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    1st Floor, Olympus House Quedgeley, Gloucester, Gloucester, Gloucester, England
    Corporate (2 parents)
    Officer
    2023-07-21 ~ now
    IIF 22 - director → ME
  • 18
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,567 GBP2023-06-29
    Officer
    2020-06-05 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 19
    Bank Chambers, 1-3 Woodford Ave, Ilford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2017-09-07 ~ now
    IIF 24 - director → ME
  • 20
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,859 GBP2023-09-30
    Officer
    2021-07-29 ~ now
    IIF 83 - director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 21
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,112 GBP2023-09-30
    Officer
    2013-04-11 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,557 GBP2023-09-30
    Officer
    2022-02-17 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 23
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Corporate (2 parents)
    Equity (Company account)
    -535 GBP2023-09-30
    Officer
    2017-03-15 ~ now
    IIF 84 - director → ME
  • 24
    Beever And Struthers One Express 1, George Leigh Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -26,881 GBP2021-09-30
    Officer
    2015-01-09 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Bank Chambers 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2017-03-07 ~ dissolved
    IIF 88 - director → ME
  • 26
    Aldwych House, 71-91 Aldwych, London
    Dissolved corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 27
    2 Wandon Road, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -137,418 GBP2023-06-30
    Officer
    2021-06-22 ~ now
    IIF 118 - director → ME
  • 28
    Carlyle House, 78 Chorley New Road, Bolton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    261,607 GBP2024-09-30
    Officer
    2018-07-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    18 Malcolm Road, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 30
    55 Gower Street, London
    Dissolved corporate (4 parents)
    Officer
    2004-09-08 ~ dissolved
    IIF 9 - director → ME
  • 31
    RED DRAGON COAL (ENTERPRISES) LIMITED - 2016-05-07
    NAMA GREENLAND (OPERATIONS) LIMITED - 2014-02-26
    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
    2016-04-30 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    2 Wandon Road, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -117,962 GBP2023-06-30
    Officer
    2021-06-22 ~ now
    IIF 119 - director → ME
  • 33
    71-91 Aldwych House Aldwych, London, England
    Corporate (4 parents)
    Officer
    2021-09-22 ~ now
    IIF 107 - director → ME
  • 34
    1st Floor Olympus House, Quedgeley, Gloucester, Gloucester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,221 GBP2023-09-30
    Officer
    2022-09-30 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 35
    374 Lincoln Avenue, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 36
    1st Floor, Olympus House Quedgeley, Gloucester, Gloucester, Gloucester, England
    Corporate (1 parent)
    Officer
    2023-10-12 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 37
    61 Crusader Avenue, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-14 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 38
    18 Malcolm Road, Shirley, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-13 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 39
    18 Malcolm Road Shirley, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-23 ~ dissolved
    IIF 37 - director → ME
  • 40
    18 Malcolm Road 18 Malcolm Road, Shirley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 41
    RED ROCK RESOURCES LIMITED - 2005-05-19
    Salisbury House, London Wall, London, United Kingdom
    Corporate (4 parents, 7 offsprings)
    Officer
    2004-09-08 ~ now
    IIF 112 - director → ME
  • 42
    Salisbury House, London Wall, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,991,945 GBP2023-06-30
    Officer
    2019-03-04 ~ now
    IIF 121 - director → ME
  • 43
    Aldwych House 71-91 Aldwych, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-08 ~ now
    IIF 109 - director → ME
  • 44
    Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2009-03-03 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 45
    18 Malcolm Road Shirley, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    -8,074 GBP2019-09-30
    Officer
    2017-09-18 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-09-18 ~ now
    IIF 32 - Has significant influence or controlOE
  • 46
    2nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    56,585 GBP2018-09-30
    Officer
    2017-03-31 ~ dissolved
    IIF 90 - director → ME
  • 47
    Unit 1 Warstone Centre 156-157 Warstone Lane, Hockley, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 72 - director → ME
  • 48
    1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    2019-11-07 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 49
    ROCKFLOW LIMITED - 2011-08-12
    8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,591,712 GBP2017-12-30
    Officer
    2017-07-24 ~ dissolved
    IIF 10 - director → ME
  • 50
    7 St Petersgate, Stockport
    Dissolved corporate (3 parents)
    Equity (Company account)
    -102,462 GBP2019-09-30
    Officer
    2017-05-02 ~ dissolved
    IIF 91 - director → ME
  • 51
    1/3 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2017-05-10 ~ dissolved
    IIF 87 - director → ME
  • 52
    Unit 2 Lower Trinity Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 36 - director → ME
  • 53
    2nd Floor Bollin House, Bollin Walk, Wilmslow, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2015-07-31 ~ dissolved
    IIF 80 - director → ME
  • 54
    Aldwych House 71-91 Aldwych, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-15 ~ now
    IIF 111 - director → ME
  • 55
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,383 GBP2023-09-30
    Officer
    2021-07-29 ~ now
    IIF 82 - director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 56
    7 St Petersgate, Stockport
    Corporate (1 parent)
    Equity (Company account)
    -405,445 GBP2020-09-30
    Officer
    2015-09-11 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    86-92 Stewarts Road, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    2021-11-11 ~ dissolved
    IIF 25 - director → ME
  • 58
    2nd Floor 9 Portland Street, Manchester, England
    Dissolved corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -22,098 GBP2022-11-30
    Officer
    2021-11-11 ~ dissolved
    IIF 17 - director → ME
Ceased 32
  • 1
    1 Franchise Street, Kidderminster, Worcs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-23 ~ 2014-04-09
    IIF 2 - director → ME
  • 2
    10 Lower Thames Street, London, England
    Corporate (5 parents)
    Person with significant control
    2017-07-17 ~ 2018-07-16
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 3
    Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -119,934 GBP2021-09-30
    Officer
    2015-01-08 ~ 2023-03-21
    IIF 76 - director → ME
  • 4
    Bank Chambers 1-3 Woodford Avenue, Gants Hill, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -1,564 GBP2023-03-31
    Officer
    2016-10-11 ~ 2016-10-21
    IIF 92 - director → ME
  • 5
    CHURCHILL MINING LIMITED - 2005-02-24
    Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved corporate (6 parents)
    Officer
    2004-11-02 ~ 2005-02-11
    IIF 11 - director → ME
  • 6
    1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-28 ~ 2023-11-23
    IIF 70 - director → ME
  • 7
    REGENCY MINES PLC - 2020-08-05
    REGENCY MINES LIMITED - 2004-11-24
    Salisbury House, London Wall, London, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    2004-09-10 ~ 2019-09-12
    IIF 113 - director → ME
  • 8
    ELAN HOMES LIMITED - 2012-10-12
    BROOMCO (4168) LIMITED - 2008-11-17
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (6 parents, 41 offsprings)
    Officer
    2011-03-01 ~ 2012-05-31
    IIF 63 - director → ME
  • 9
    10 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    0.10 GBP2018-06-30
    Officer
    2015-07-14 ~ 2016-02-01
    IIF 104 - secretary → ME
  • 10
    FIRST DEVELOPMENT RESOURCES LIMITED - 2022-08-18
    201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Corporate (6 parents)
    Officer
    2021-04-29 ~ 2021-11-15
    IIF 115 - director → ME
  • 11
    CORCEL LIMITED - 2020-08-04
    ALLIED ENERGY SERVICES LTD - 2020-07-10
    Salisbury House, London Wall, London, England And Wales, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -41,402 GBP2023-06-30
    Officer
    2018-03-16 ~ 2019-09-12
    IIF 41 - director → ME
  • 12
    ESTEQ LIMITED - 2020-04-20
    Salisbury House, London Wall, London, England
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    92,251 GBP2023-06-30
    Officer
    2017-11-10 ~ 2020-02-17
    IIF 120 - director → ME
  • 13
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2018-01-29 ~ 2020-09-30
    IIF 62 - director → ME
  • 14
    GREATLAND GOLD LIMITED - 2006-05-12
    Salisbury House, London Wall, London, United Kingdom
    Corporate (10 parents)
    Officer
    2006-05-24 ~ 2016-08-14
    IIF 14 - director → ME
  • 15
    GOLDEN METAL RESOURCES PLC - 2024-07-04
    GOLDEN METAL RESOURCES LIMITED - 2022-03-08
    Salisbury House, London Wall, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2021-04-22 ~ 2021-09-22
    IIF 116 - director → ME
  • 16
    PRECIS (2361) LIMITED - 2003-08-22
    Cannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2005-06-10 ~ 2007-09-03
    IIF 69 - director → ME
  • 17
    SEQUINWOOD LIMITED - 2005-09-27
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (8 parents, 265 offsprings)
    Equity (Company account)
    3,369,006 GBP2023-12-31
    Officer
    2005-09-19 ~ 2008-04-02
    IIF 55 - director → ME
  • 18
    MAGYAR MINING PLC - 2009-01-06
    ST ISTVAN GOLD PLC - 2004-07-28
    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
    2002-12-16 ~ 2008-12-12
    IIF 74 - director → ME
    2002-12-16 ~ 2004-07-15
    IIF 94 - secretary → ME
  • 19
    MEIF II CP HOLDINGS 1A LIMITED - 2007-03-23
    DIVINESIGN LIMITED - 2007-03-13
    18 St Swithin's Lane, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2012-06-21 ~ 2016-12-05
    IIF 66 - director → ME
  • 20
    C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2012-06-21 ~ 2016-12-05
    IIF 67 - director → ME
  • 21
    The Bailey, 16 Old Bailey, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2012-06-21 ~ 2016-12-05
    IIF 64 - director → ME
  • 22
    The Bailey, 16 Old Bailey, London, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2012-06-21 ~ 2016-12-05
    IIF 65 - director → ME
  • 23
    NAMA GREENLAND LTD - 2014-03-10
    Unit6f Lanwades Business Park, Kennett, Newmarket, England
    Corporate (2 parents)
    Equity (Company account)
    -113,653 GBP2022-11-30
    Officer
    2011-05-29 ~ 2018-06-29
    IIF 13 - director → ME
  • 24
    The Bailey, 16 Old Bailey, London, England
    Corporate (8 parents, 23 offsprings)
    Officer
    2012-06-21 ~ 2016-12-05
    IIF 68 - director → ME
  • 25
    FLOCKBRIDGE PLC - 2003-10-22
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents)
    Officer
    2007-02-21 ~ 2007-06-28
    IIF 60 - director → ME
  • 26
    PIXIEMIST LIMITED - 2003-10-22
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (7 parents, 2 offsprings)
    Officer
    2007-02-21 ~ 2007-06-28
    IIF 59 - director → ME
  • 27
    REFAL 508 LIMITED - 1997-07-25
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents, 1 offspring)
    Officer
    2007-02-21 ~ 2007-06-28
    IIF 61 - director → ME
  • 28
    ROWANDELL LIMITED - 1995-10-30
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents)
    Officer
    2007-02-21 ~ 2007-06-28
    IIF 58 - director → ME
  • 29
    POWER CAPITAL INVESTMENTS LIMITED - 2023-09-10
    Salisbury House, London Wall, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -812 GBP2023-09-30
    Officer
    2021-05-03 ~ 2022-02-09
    IIF 114 - director → ME
  • 30
    AFRICAN BATTERY METALS PLC - 2019-06-21
    SULA IRON & GOLD PLC - 2018-01-16
    SULA GOLD PLC - 2012-02-29
    Salisbury House, London Wall, London, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Officer
    2019-02-15 ~ 2021-09-30
    IIF 117 - director → ME
  • 31
    THOR MINING PLC - 2023-01-16
    THOR MINING LIMITED - 2005-06-06
    Salisbury House, London Wall, London, England
    Corporate (6 parents)
    Officer
    2004-11-03 ~ 2005-10-26
    IIF 12 - director → ME
  • 32
    MODELDECK LIMITED - 2004-11-25
    First Floor, 12 Arthur Street, London, England
    Corporate (3 parents)
    Officer
    2005-10-25 ~ 2006-06-30
    IIF 54 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.