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, David

    Related profiles found in government register
  • Bell, David
    British lgv driver born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hyde Road, Liverpool, L22 5NT, United Kingdom

      IIF 1
  • Bell, David
    British online marketing consultant born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 2
  • Bell, David
    British support worker born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ, United Kingdom

      IIF 3
  • Bell, David
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Bell, David
    British unemployed born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Bell, David Mark
    British builder born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Kingsway, Bradford, BD2 1NE, England

      IIF 7
    • 15, Kingsway, Bradford, BD2 1NE, United Kingdom

      IIF 8
  • Bell, David Mark
    British manager born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 9
  • Bell, David Kenneth
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hb+co, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ

      IIF 10
    • Office 105 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, Tyne And Wear, NE28 9NZ, United Kingdom

      IIF 11
  • Bell, David Kenneth
    British support worker born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 105, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, Tyne And Wear, NE28 9NZ, England

      IIF 12
  • Bell, David Michael
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom

      IIF 13
    • Apartment 5, 85 Green Lane Mossley Hill, Liverpool, L18 2EP, United Kingdom

      IIF 14
    • Apt 5 85 Green Lane, Mossley Hill, Liverpool, L18 2EP

      IIF 15 IIF 16
  • Bell, David
    British engineer born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Rawyards Avenue, Airdrie, ML6 6QL, Scotland

      IIF 17
  • Bell, David
    British management consultant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Frederick Square, London, SE16 5XR, United Kingdom

      IIF 18
  • Bell, David
    British building contractor born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit C Southburn Road, Southburn Road, Airdrie, ML6 9AD, Scotland

      IIF 19
  • Bell, David
    British company director born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit C, 16 Southburn Road, Airdrie, ML6 9AD, Scotland

      IIF 20
  • Bell, David
    British engineer born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Rawyards Avenue, Airdrie, ML6 6QL, Scotland

      IIF 21
  • David Bell
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Bell, David
    British finance consultant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 175a, Oatlands Drive, Weybridge, KT13 9JY, United Kingdom

      IIF 23
  • Bell, David
    British banker born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Bell, David
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 788a, Finchley Road, London, NW11 7TJ, England

      IIF 25
  • Bell, David
    British company director born in September 1978

    Resident in Philippines

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Bell, David
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 54 Grange Park, Monkseaton, Tyne And Wear, NE259RU, England

      IIF 27
    • 54 Stirling Drive, The Avenue, North Shields, Tyne And Wear, NE29 8DJ, England

      IIF 28
    • 54 Stirling Drive, North Shilelds, Tyne And Wear, NE298DJ, England

      IIF 29
  • Bell, David
    British director born in September 1978

    Resident in Philippines

    Registered addresses and corresponding companies
    • 5, Chancery Lane, Clifford's Inn Passage, Holborn, London, EC4A 1BL, United Kingdom

      IIF 30
  • Mr David Bell
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Bell, David
    British engineer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19, Marlborough Road, Mansfield, NG19 6DY, England

      IIF 32
  • Bell, David
    British chartered accountant born in September 1976

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Bell, David
    Scottish director born in September 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Kay Simpson & Co., Royal Crescent, L/g, Glasgow, G3 7SL, Scotland

      IIF 34
  • Bell, David
    British motor engineer born in October 1963

    Registered addresses and corresponding companies
    • The Lodge, Swaithe Hall Court Lane Worsborough, Barnsley, South Yorkshire, S70 3QG

      IIF 35
  • Mr David Mark Bell
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Kingsway, Bradford, BD2 1NE

      IIF 36
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 37
  • Bell, David
    British motor engineer

    Registered addresses and corresponding companies
    • The Lodge, Swaithe Hall Court Lane Worsborough, Barnsley, South Yorkshire, S70 3QG

      IIF 38
  • Bell, David, Mr.
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, England

      IIF 39
  • Bell, David, Mr.
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 5 85, Green Lane, Mossley Hill, Liverpool, L18 2EP

      IIF 40
  • Mr David Bell
    British born in September 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 5, Chancery Lane, Clifford's Inn Passage, Holborn, London, EC4A 1BL, United Kingdom

      IIF 41
  • Bell, David Keith
    British commercial consultant born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Farmhouse, Birchwood, Embo Mains, Dornoch, Inverness, IV25 3PP, Scotland

      IIF 42
  • Bell, David Keith
    British commercial manager born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Donugie, Craigearn, Inverurie, Aberdeenshire, AB51 5LN

      IIF 43 IIF 44
  • Bell, David Keith
    British director of sales and co born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Donugie, Craigearn, Inverurie, Aberdeenshire, AB51 5LN

      IIF 45
  • Bell, David Keith
    British lawyer born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Donugie, Craigearn, Inverurie, Aberdeenshire, AB51 5LN

      IIF 46
  • Bell, David Keith
    British legal & commercial advisor born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Farmhouse, Birchwood, Embo Mains, Dornoch, Inverness, IV25 3PP, Scotland

      IIF 47
  • Bell, David Keith
    British legal marketing director born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Donugie, Craigearn, Inverurie, Aberdeenshire, AB51 5LN

      IIF 48
  • Bell, David Keith
    British regional counsel born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Donugie, Craigearn, Inverurie, Aberdeenshire, AB51 5LN

      IIF 49
  • Mr David Kenneth Bell
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 105 Cobalt Business Exchange, Cobalt Park Way, Tyne And Wear, NE28 9NZ, United Kingdom

      IIF 50
  • Bell, David Kenneth
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 54 Stirling Drive, North Shields, Tyne And Wear, NE29 8DJ, England

      IIF 51
  • Bell, David Kenneth
    British director and company secretary born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 106, Cobalt Park Way, Wallsend, NE28 9NZ, United Kingdom

      IIF 52
  • Bell, David Michael
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 53
    • C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 54
  • Bell, David Michael
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 55
    • C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 56
    • Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 57
  • David Bell
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Rawyards Avenue, Airdrie, ML6 6QL, Scotland

      IIF 58
  • Mr David Bell
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 59
  • Mr David Bell
    British born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 9 Block 7, Chapelhall Industrial Estate, Chapelhall, Airdrie, ML6 8QH, Scotland

      IIF 60
    • Unit C Southburn Road, Southburn Road, Airdrie, ML6 9AD, Scotland

      IIF 61
  • David Bell
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 54 Grange Park, Monkseaton, Tyne And Wear, NE259RU, England

      IIF 62
    • 54 Stirling Drive, The Avenue, North Shields, Tyne And Wear, NE29 8DJ, England

      IIF 63
    • 54 Stirling Drive, North Shilelds, Tyne And Wear, NE298DJ, England

      IIF 64
  • Mr David Bell
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 65
  • Mr David Bell
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 66
  • Mr David Bell
    British born in September 1978

    Resident in Philippines

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
    • Unit 21a, Tower 1 Garden Towers, East Street Makati Metro Manila, Makati, 1226, Philippines

      IIF 68
  • Mr David Bell
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19, Marlborough Road, Mansfield, NG19 6DY, England

      IIF 69
  • Mr David Bell
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Donugie, Craigearn, Aberdeenshire, AB51 5LN, Scotland

      IIF 70
  • Bell, David

    Registered addresses and corresponding companies
    • 3 Rawyards Avenue, Airdrie, ML6 6QL, Scotland

      IIF 71
    • Office 105, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, Tyne And Wear, NE28 9NZ, England

      IIF 72
    • 54 Stirling Drive, The Avenue, North Shields, Tyne And Wear, NE29 8DJ, England

      IIF 73
  • Mr David Bell
    Scottish born in September 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Kay Simpson & Co., Royal Crescent, L/g, Glasgow, G3 7SL, Scotland

      IIF 74
  • Mr David Keith Bell
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Farmhouse, Birchwood, Embo Mains, Dornoch, IV25 3PP, Scotland

      IIF 75
    • Farmhouse, Birchwood, Embo Mains, Dornoch, Inverness, IV25 3PP, Scotland

      IIF 76
  • Mr David Kenneth Bell
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hb+co, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ

      IIF 77
    • Office 105, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, Tyne And Wear, NE28 9NZ, England

      IIF 78
    • 54 Stirling Drive, North Shields, Tyne And Wear, NE29 8DJ, England

      IIF 79
    • 106, Cobalt Park Way, Wallsend, NE28 9NZ, United Kingdom

      IIF 80
  • Mr David Michael Bell
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 81 IIF 82
    • C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 83
    • Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 84
  • David Alexander Bell
    British born in September 1976

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 38
  • 1
    2 Kay Simpson & Co., Royal Crescent, L/g, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-12-09 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 2
    105 Cobalt Park Way Wallsend, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 3 - director → ME
  • 3
    APP NATION LTD. - 2012-07-04
    INCENTERCISE LIMITED - 2012-05-22
    The Meridian 4 Copthall House, Station Square, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-26 ~ dissolved
    IIF 13 - director → ME
  • 4
    First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    61,451 GBP2016-10-31
    Officer
    2015-10-05 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 5
    3 Rawyards Avenue, Airdrie, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 21 - director → ME
    2017-04-06 ~ dissolved
    IIF 71 - secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    199,957 GBP2023-11-30
    Officer
    2020-11-19 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-11-19 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 7
    SALE BIDDER LIMITED - 2011-03-15
    The Meridian 4 Copthall House, Station Square, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-30 ~ dissolved
    IIF 40 - director → ME
  • 8
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 4 - director → ME
  • 9
    Cedrus A Brookfield Lane West, Cheshunt, Waltham Cross, England
    Dissolved corporate (3 parents)
    Person with significant control
    2023-02-20 ~ 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
  • 10
    Farmhouse Birchwood, Embo Mains, Dornoch, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -2,396 GBP2024-04-05
    Officer
    2012-09-25 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 75 - Has significant influence or controlOE
  • 11
    First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,829 GBP2017-01-31
    Officer
    2016-05-13 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Has significant influence or control over the trustees of a trustOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 12
    DELIAN GROUP LIMITED - 2021-10-21
    Lytchett House 13 Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    259 GBP2022-04-30
    Officer
    2021-04-30 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-04-07 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 13
    C/o Hb+co, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2015-06-02 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Farmhouse Birchwood, Embo Mains, Dornoch, Scotland
    Corporate (2 parents)
    Equity (Company account)
    10,492 GBP2023-10-31
    Officer
    2017-10-19 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 15
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -23,950 GBP2023-12-31
    Officer
    2022-12-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 16
    15 Kingsway, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 8 - director → ME
  • 17
    15 Kingsway, Bradford
    Dissolved corporate (1 parent)
    Officer
    2013-12-12 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    19 Marlborough Road, Mansfield, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 19
    DIGIFUEL LTD - 2024-06-26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 20
    Lytchett House 13 Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,089 GBP2022-04-30
    Officer
    2020-07-16 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 21
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,851 GBP2023-12-31
    Officer
    2021-10-20 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 22
    Unit C Southburn Road, Southburn Road, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    3,699 GBP2024-01-31
    Officer
    2019-01-30 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 23
    Ne28 9nz, 106 Cobalt Business Exchange Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-10-28 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    Office 10, Mistral House, Kingfisher Way, Silver Link Business Park, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-04 ~ dissolved
    IIF 28 - director → ME
    2019-09-04 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 25
    Office 105 Cobalt Business Exchange Cobalt Park Way, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -95,620 GBP2019-06-30
    Officer
    2017-06-16 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    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
  • 26
    KEY SKILLS SUPPORT LIMITED - 2021-02-22
    Office 115 Cobalt Business Exchange, Cobalt Park Way, Newcastle, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 27
    106 Cobalt Park Way, Wallsend, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 28
    NEW KEY MORTGAGES LTD - 2021-07-08
    Office 105 Cobalt Business Exchange, Cobalt Business Park, Tyne And Wear, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-27 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 29
    Office 105 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (3 parents)
    Equity (Company account)
    274,998 GBP2024-03-31
    Officer
    2014-03-26 ~ now
    IIF 12 - director → ME
    2014-03-26 ~ now
    IIF 72 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    788a Finchley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2023-07-31
    Officer
    2024-08-07 ~ now
    IIF 25 - director → ME
  • 31
    Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    38,098 GBP2023-04-30
    Officer
    2021-11-30 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 32
    5 Chancery Lane, Clifford's Inn Passage, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -85,951 GBP2023-02-28
    Officer
    2021-06-11 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 33
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,775 GBP2021-07-31
    Officer
    2020-07-02 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-07-02 ~ 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
  • 34
    NETSENTRY LIMITED - 2022-05-30
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -157,735 GBP2023-08-31
    Officer
    2020-05-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 35
    ZIGBEE (UK) LTD. - 2010-11-18
    VESTERNET LTD. - 2010-09-29
    ZIGBEE LTD. - 2008-11-12
    VESTERNET LTD. - 2008-08-13
    ZIGBEE (UK) LTD. - 2007-01-15
    ZIGBEE.CO.UK LIMITED - 2006-03-06
    C/o Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-12 ~ dissolved
    IIF 39 - director → ME
  • 36
    PLAY POINTS LIMITED - 2011-06-20
    The Meridian 4 Copthall House, Station Square, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-19 ~ dissolved
    IIF 14 - director → ME
  • 37
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    106,996 GBP2023-09-30
    Officer
    2016-09-09 ~ now
    IIF 2 - director → ME
  • 38
    Unit 9 Block 7 Chapelhall Industrial Estate, Chapelhall, Airdrie, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    3 Rawyards Avenue, Airdrie, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-04-06 ~ 2017-04-06
    IIF 17 - director → ME
  • 2
    Apartment 5 Hollybank House Green Lane, Mossley Hill, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    4,813 GBP2024-04-30
    Officer
    2007-07-25 ~ 2014-03-25
    IIF 15 - director → ME
  • 3
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-07-14 ~ 2016-09-09
    IIF 1 - director → ME
  • 4
    DELIAN GROUP LIMITED - 2021-10-21
    Lytchett House 13 Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    259 GBP2022-04-30
    Officer
    2020-04-07 ~ 2021-04-30
    IIF 56 - director → ME
  • 5
    SANTA FE DRILLING COMPANY (NORTH SEA) LIMITED - 2001-11-22
    NORSMEC LIMITED - 1990-05-22
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2000-08-01 ~ 2003-01-15
    IIF 43 - director → ME
  • 6
    SANTA FE DRILLING SERVICES (NORTH SEA) LIMITED - 2001-11-22
    6th Floor 2 London Wall Place, London
    Dissolved corporate (3 parents)
    Officer
    2000-01-21 ~ 2003-01-15
    IIF 49 - director → ME
  • 7
    SANTA FE HOLDING COMPANY (NORTH SEA) LIMITED - 2001-11-22
    ROTHERY LIMITED - 1995-06-15
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved corporate (3 parents, 5 offsprings)
    Officer
    2000-08-01 ~ 2003-01-15
    IIF 44 - director → ME
  • 8
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-04-14 ~ 2012-04-30
    IIF 48 - director → ME
  • 9
    Johnstone House, 52-54 Rose Street, Aberdeen
    Corporate (5 parents)
    Equity (Company account)
    -44 GBP2023-07-31
    Officer
    1998-05-27 ~ 2006-03-30
    IIF 46 - director → ME
  • 10
    Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    38,098 GBP2023-04-30
    Officer
    2019-03-04 ~ 2021-04-30
    IIF 54 - director → ME
    Person with significant control
    2019-03-04 ~ 2020-08-18
    IIF 83 - Has significant influence or control OE
  • 11
    Devonshire House, 32/34 North Parade, Bradford
    Dissolved corporate (2 parents)
    Officer
    1998-11-02 ~ 2005-12-20
    IIF 35 - director → ME
    1998-12-21 ~ 2006-10-02
    IIF 38 - secretary → ME
  • 12
    GLOBALSANTAFE DRILLING U.K. LIMITED - 2008-04-28
    GLOBAL MARINE U.K. LIMITED - 2001-11-21
    PEROLD LIMITED - 1991-04-22
    Prime View, Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2003-04-14 ~ 2007-12-21
    IIF 45 - director → ME
  • 13
    ZIGBEE (UK) LTD. - 2010-11-18
    VESTERNET LTD. - 2010-09-29
    ZIGBEE LTD. - 2008-11-12
    VESTERNET LTD. - 2008-08-13
    ZIGBEE (UK) LTD. - 2007-01-15
    ZIGBEE.CO.UK LIMITED - 2006-03-06
    C/o Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2004-06-29 ~ 2012-12-31
    IIF 16 - director → ME
  • 14
    Unit 9 Block 7 Chapelhall Industrial Estate, Chapelhall, Airdrie, Scotland
    Dissolved corporate (4 parents)
    Officer
    2023-07-27 ~ 2024-02-08
    IIF 20 - 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.