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 Andrew Bell

    Related profiles found in government register
  • 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 1
    • 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 2
    • 8 Coldbath Square, London, London, EC1R 5HL, United Kingdom

      IIF 3
  • Mr. Andrew Bell
    British born in September 1975

    Resident in England

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

      IIF 4
  • 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 5
  • 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 6 IIF 7
  • 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 8
    • 8 Coldbath Square, London, London, EC1R 5HL, United Kingdom

      IIF 9
  • 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 10
    • 1st Floor Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 11 IIF 12 IIF 13
    • 1st Floor, Olympus House, Quedgeley, Gloucester, Gloucester, Gloucester, GL2 4NF, United Kingdom

      IIF 14
    • Beever And Struthers One Express 1, George Leigh Street, Manchester, M4 5DL

      IIF 15
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 16
  • Mr Andrew Bell
    Scottish born in February 1982

    Resident in Scotland

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

      IIF 17
  • 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 18
  • Bell, Andrew
    British banker born in April 1948

    Resident in England

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

      IIF 19
  • 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 20
  • 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 21
  • 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 22
  • 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 28
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
    • 2, Battersea Rise, London, SW11 1ED, England

      IIF 39
    • Former Public Loo, The Pavement, Clapham Common South Side, London, SW4 7AA, England

      IIF 40
  • 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 41
  • 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 42
  • 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 43
    • 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, England

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

      IIF 47 IIF 48
    • 1/3, 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF, United Kingdom

      IIF 49
    • Bank Chambers, 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF, England

      IIF 50
    • Bank Chambers, 1/3 Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF, United Kingdom

      IIF 51 IIF 52 IIF 53
  • 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 54
  • 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 55
  • 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 56 IIF 57
    • 18 Malcolm Road, 18 Malcolm Road, Shirley, B90 2AH, United Kingdom

      IIF 58
    • 18 Malcolm Road, Shirley, Solihull, B90 2AH, England

      IIF 59
    • 18, Malcolm Road, Shirley, Solihull, West Midlands, B90 2AH, England

      IIF 60
    • 18 Malcolm Road, Solihull, B90 2AH, England

      IIF 61
    • 18, Malcolm Road, Shirley, West Midlands, B90 2AH, England

      IIF 62
  • 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 63
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 64
    • 3-4, Daltongate Business Centre, Daltongate, Ulverston, Cumbria, LA12 7AJ, United Kingdom

      IIF 65
  • 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 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70
  • Bell, Andrew
    British businessman born in February 1955

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

      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 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 73
    • Aldwych House, 71-91 Aldwych, London, WC2B 4HN

      IIF 74
    • Aldwych House 71-91, Aldwych, London, WC2B 4HN, England

      IIF 75 IIF 76 IIF 77
    • Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 78 IIF 79
  • 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 80 IIF 81 IIF 82
    • 201, Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT

      IIF 83
    • 71-91, Aldwych, London, WC2B 4HN, United Kingdom

      IIF 84 IIF 85
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 86
    • Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 87
  • 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 88
  • 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 89
  • 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 90
    • 1st Floor Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 91 IIF 92
    • 1st Floor, Olympus House, Quedgeley, Gloucester, Gloucester, Gloucester, GL2 4NF, United Kingdom

      IIF 93 IIF 94
    • Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 95
    • Bank Chambers, 1-3 Woodford Ave, Ilford, Essex, IG2 6UF, England

      IIF 96
    • 86-92, Stewarts Road, London, SW8 4UG, England

      IIF 97
  • Bell, Andrew
    Scottish painter born in February 1982

    Resident in Scotland

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

      IIF 98
  • Bell, Andrew
    British businessman

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

      IIF 99
  • 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 100
    • 125 New King's Road, Flat 1, London, SW6 4SL, United Kingdom

      IIF 101
  • 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 102
  • 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 103
    • 115 Eastbourne Mews, London, W2 6LQ

      IIF 104 IIF 105
    • Ivybridge House, Adam Street, London, WC2N 6LE, England

      IIF 106
    • Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 107
  • 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 108
  • 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 109
    • 43, Old Hill Gardens, Monkspath, Solihull, West Midlands, B70 4NN, United Kingdom

      IIF 110
  • 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 111
  • 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 112
  • 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 113
  • 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 114
  • 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 115
    • 3-4, Daltongate Business Centre, Daltongate, Ulverston, Cumbria, LA12 7AJ, United Kingdom

      IIF 116
  • 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 117
  • 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 118
  • Bell, Andrew

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

      IIF 119
    • 39, West Hill Park, London, N6 6ND, United Kingdom

      IIF 120
  • 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 121
  • 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 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 67 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - 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 116 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - 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 118 - director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - 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 76 - director → ME
  • 5
    70 Market Street, Dalton-in-furness, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 6
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 7
    10 Lower Thames Street, London, England
    Corporate (5 parents)
    Officer
    2017-07-17 ~ now
    IIF 22 - director → ME
    2017-07-17 ~ now
    IIF 120 - 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 47 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 4 - 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 39 - director → ME
  • 10
    8 Coldbath Square, London, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 114 - director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 56 - 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 101 - director → ME
  • 13
    Olympus House Olympus Park, Quedgeley, Gloucester, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-12 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-07 ~ dissolved
    IIF 122 - 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 51 - director → ME
  • 16
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 91 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - 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 94 - 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 88 - director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 1 - 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 96 - 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 45 - director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - 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 92 - director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 13 - 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 46 - 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 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - 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 50 - director → ME
  • 26
    Aldwych House, 71-91 Aldwych, London
    Dissolved corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - 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 84 - 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 108 - director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 66 - 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 113 - director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 30
    55 Gower Street, London
    Dissolved corporate (4 parents)
    Officer
    2004-09-08 ~ dissolved
    IIF 102 - 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 100 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 54 - 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 85 - director → ME
  • 33
    71-91 Aldwych House Aldwych, London, England
    Corporate (4 parents)
    Officer
    2021-09-22 ~ now
    IIF 73 - 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 90 - director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 35
    374 Lincoln Avenue, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 93 - director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 37
    61 Crusader Avenue, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-14 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 38
    18 Malcolm Road, Shirley, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-13 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 39
    18 Malcolm Road Shirley, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-23 ~ dissolved
    IIF 36 - director → ME
  • 40
    18 Malcolm Road 18 Malcolm Road, Shirley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 78 - 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 87 - 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 75 - 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 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - 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 109 - director → ME
    Person with significant control
    2017-09-18 ~ now
    IIF 59 - 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 52 - 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 48 - director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 2 - 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 103 - 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 53 - 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 49 - director → ME
  • 52
    Unit 2 Lower Trinity Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 35 - 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 42 - 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 77 - 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 44 - director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - 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 97 - 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 89 - director → ME
Ceased 32
  • 1
    1 Franchise Street, Kidderminster, Worcs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-23 ~ 2014-04-09
    IIF 110 - director → ME
  • 2
    10 Lower Thames Street, London, England
    Corporate (5 parents)
    Person with significant control
    2017-07-17 ~ 2018-07-16
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - 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 38 - 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 121 - 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 104 - 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 8 - 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 79 - 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 28 - 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 119 - 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 81 - 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 18 - 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 86 - director → ME
  • 13
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2018-01-29 ~ 2020-09-30
    IIF 27 - 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 107 - 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 82 - 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 34 - 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 20 - 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 71 - director → ME
    2002-12-16 ~ 2004-07-15
    IIF 99 - 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 31 - 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 32 - director → ME
  • 21
    The Bailey, 16 Old Bailey, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2012-06-21 ~ 2016-12-05
    IIF 29 - director → ME
  • 22
    The Bailey, 16 Old Bailey, London, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2012-06-21 ~ 2016-12-05
    IIF 30 - 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 106 - director → ME
  • 24
    The Bailey, 16 Old Bailey, London, England
    Corporate (8 parents, 23 offsprings)
    Officer
    2012-06-21 ~ 2016-12-05
    IIF 33 - 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 25 - 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 24 - 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 26 - 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 23 - 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 80 - 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 83 - 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 105 - 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 19 - 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.