logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bell, David

    Related profiles found in government register
  • Bell, David

    Registered addresses and corresponding companies
  • Bell, David John Allen
    British

    Registered addresses and corresponding companies
    • icon of address 205 City Business Park, Dunmurry, Belfast, BT17 9HY

      IIF 12 IIF 13
  • Bell, David John Allen
    British accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 City Business Park, Dunmurry, Belfast, BT17 9HY

      IIF 14 IIF 15
    • icon of address 21 Birchwood Manor, Portadown, Craigavon, BT62 1WL, Northern Ireland

      IIF 16
    • icon of address 21, Birchwood Manor, Portadown, Craigavon, BT621WL, United Kingdom

      IIF 17 IIF 18
    • icon of address 255, Lough Road, Lurgan, Craigavon, County Armagh, BT66 6NQ, Northern Ireland

      IIF 19
    • icon of address 73, Charlestown Road, Portadown, Craigavon, BT63 5PP, United Kingdom

      IIF 20
    • icon of address 12, Langley Hall, Newtownabbey, BT37 0FB

      IIF 21
    • icon of address 73, Charlestown Road, Portadown, BT63 5PP, United Kingdom

      IIF 22 IIF 23
  • Bell, David John Allen
    British accoutnat born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Birchwood Manor, Portadown, Craigavon, BT621WL, United Kingdom

      IIF 24
  • Bell, David John Allen
    British chartered accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Birchwood Manor, Portadown, Craigavon, BT62 1WL, Northern Ireland

      IIF 25
  • Bell, David John Allen
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cross Street, Beeston, Nottingham, NG9 2NX, United Kingdom

      IIF 26
  • Bell, David John Allen
    British consultant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205a, City Business Park, Dunmurry, Belfast, Antrim, BT17 9HY, Northern Ireland

      IIF 27 IIF 28
    • icon of address 21, Birchwood Manor, Portadown, Craigavon, BT62 1WL, Northern Ireland

      IIF 29
    • icon of address 205a, City Business Park, Dunmurry, Antrim, BT17 9HY, Northern Ireland

      IIF 30
  • Bell, David John Allen
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Birchwood Manor, Portadown, Craigavon, BT62 1WL, Northern Ireland

      IIF 31
    • icon of address 207, Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 32
  • Bell, David John Allen
    British accountant born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 31 Glenwell Street, Airdrie, ML6 0NH, Scotland

      IIF 33
    • icon of address 21 Birchwood Manor, Portadown, Craigavon, BT62 1WL, Northern Ireland

      IIF 34 IIF 35
    • icon of address The Minster Centre, Church Street, Southwell, Nottinghamshire, NG25 0HD, United Kingdom

      IIF 36
  • Bell, David John Allen
    British chartered accountant born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 37
  • Bell, David John Allen
    British company director born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Eagle House, Sudbury Road, Great Whelnetham, Bury St Edmunds, Suffolk, IP30 0UN, England

      IIF 38
  • Bell, David John Allen
    British consultant born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Cross Street, Beeston, Nottingham, NG9 2NX, England

      IIF 39
  • Bell, David John Allen
    British director born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Room 32, Minster Chambers, Southwell, MG25 0HD, England

      IIF 40
    • icon of address The Minster Chambers, Church Street, Southwell, NG25 0HD, England

      IIF 41
  • Mr David John Allen Bell
    British born in March 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 31 Glenwell Street, Airdrie, ML6 0NH, Scotland

      IIF 42
    • icon of address Eagle House, Sudbury Road, Great Whelnetham, Bury St Edmunds, Suffolk, IP30 0UN, England

      IIF 43
    • icon of address 21, Birchwood Manor, Portadown, Craigavon, BT62 1WL, Northern Ireland

      IIF 44 IIF 45
    • icon of address 255, Lough Road, Lurgan, Craigavon, County Armagh, BT66 6NQ, Northern Ireland

      IIF 46 IIF 47 IIF 48
    • icon of address Room 32, Minster Chambers, Southwell, MG25 0HD, England

      IIF 49
    • icon of address The Minster Centre, Church Street, Southwell, NG25 0HD, United Kingdom

      IIF 50
    • icon of address The Minster Chambers, Church Street, Southwell, NG25 0HD, England

      IIF 51
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 100 Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 205a City Business Park, Dumurry, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 207 Regent Street, 3rd Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address 255 Lough Road, Lurgan, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    178 GBP2017-03-31
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 21 Birchwood Manor, Portadown, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-03-08 ~ now
    IIF 29 - Director → ME
    icon of calendar 2010-03-08 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    WONPOSET LIMITED - 2021-10-12
    icon of address 4 Cross Street, Beeston, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,273 GBP2023-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address 21 Birchwood Manor Portadown, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 12 Langley Hall, Newtownabbey
    Active Corporate (2 parents)
    Equity (Company account)
    162,913 GBP2024-03-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 21 - Director → ME
  • 9
    ITA ANIMATION LIMITED - 2023-09-14
    ITA ANIMATIONS LIMITED - 2016-05-12
    icon of address Eagle House Sudbury Road, Great Whelnetham, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2023-12-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 21 Birchwood Manor Portadown, Craigavon, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 11
    O.F.S S.A LIMITED - 2011-05-12
    icon of address 205a City Business Park, Dunmurry, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-02-23 ~ dissolved
    IIF 2 - Secretary → ME
  • 12
    icon of address 255 Lough Road, Lurgan, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 21 Birchwood Manor, Portadown, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 35 - Director → ME
  • 14
    THE LONLEY POET LIMITED - 2010-08-24
    NEW EDGE LEISURE (HOLDINGS) LIMITED - 2010-08-16
    NEW EDGE LEISURE (1) LIMITED - 2010-08-16
    icon of address 62 High Street, Holywood, County Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 7 - Secretary → ME
  • 15
    THE LONELY POET LIMITED - 2010-11-04
    NEW EDGE LEISURE (4) LIMITED - 2010-08-24
    icon of address 62 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 6 - Secretary → ME
  • 16
    icon of address 255 Lough Road, Lurgan, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address 255 Lough Road, Lurgan, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    PACIFIC MABEYA INTERNATIONAL (UK) LIMITED - 2024-12-13
    icon of address The Minster Chambers, Church Street, Southwell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 41 - Director → ME
  • 19
    icon of address 205a City Business Park, Dunmurry, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2010-03-08 ~ dissolved
    IIF 1 - Secretary → ME
  • 20
    BARNAM'S ICE-CREAM LIMITED - 2010-11-25
    icon of address 62 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 11 - Secretary → ME
  • 21
    NEW EDGE LEISURE (2) LIMITED - 2010-08-16
    icon of address 62 High Street, Holywood, County Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 5 - Secretary → ME
  • 22
    icon of address 31 Glenwell Street, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 42 - Has significant influence or controlOE
Ceased 15
  • 1
    NEW EDGE LEISURE (3) LIMITED - 2010-08-16
    icon of address The Gatelodge, 33 Massey Avenue, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ 2011-11-08
    IIF 4 - Secretary → ME
  • 2
    icon of address 44 High Street, Bangor, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ 2013-02-28
    IIF 8 - Secretary → ME
  • 3
    ASSET GLOBAL ALLIANCE CO LIMITED - 2024-08-03
    icon of address The Minster Centre, Church Street, Southwell, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-14 ~ 2024-03-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ 2024-03-14
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 4
    icon of address 4 Cross Street, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-28 ~ 2023-05-05
    IIF 26 - Director → ME
  • 5
    WORLDWIDE CO NO 1 LIMITED - 2011-07-06
    icon of address 17-19 Francis Street, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ 2011-07-01
    IIF 18 - Director → ME
  • 6
    WORLDWIDE CO NO 2 LIMITED - 2011-07-06
    icon of address 17-19 Francis Street, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ 2011-07-01
    IIF 24 - Director → ME
  • 7
    icon of address 85 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-03 ~ 2011-08-29
    IIF 9 - Secretary → ME
  • 8
    icon of address Jefferson House 1st Floor Jefferson House, 42 Queens Street, Belfast
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    664,772 GBP2015-03-31
    Officer
    icon of calendar 2008-02-15 ~ 2010-09-30
    IIF 14 - Director → ME
    icon of calendar 2008-02-15 ~ 2010-11-12
    IIF 13 - Secretary → ME
  • 9
    icon of address 3 Rabbit Burrow Road, Enniskillen
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-04 ~ 2010-09-30
    IIF 15 - Director → ME
    icon of calendar 2008-09-04 ~ 2010-11-12
    IIF 12 - Secretary → ME
  • 10
    icon of address 21 Birchwood Manor, Portadown, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,710,002 GBP2023-10-31
    Officer
    icon of calendar 2012-10-22 ~ 2019-03-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-14
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PACIFIC MABEYA INTERNATIONAL (UK) LIMITED - 2024-12-13
    icon of address The Minster Chambers, Church Street, Southwell, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-09 ~ 2024-08-10
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 12
    icon of address 12c Monaghan Street, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ 2011-08-01
    IIF 17 - Director → ME
  • 13
    icon of address 80 New Road, Sheerness, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-03-13 ~ 2020-01-31
    IIF 37 - Director → ME
  • 14
    icon of address 21 Birchwood Manor, Portadown, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2012-10-22 ~ 2019-03-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    3 JN HOLDING LIMITED - 2014-05-12
    IP FOODS (HOLDING) LIMITED - 2011-09-02
    icon of address New Cod On The Block Unit 2, 81 Gransha Road, Bangor, Co Down
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,940 GBP2016-06-30
    Officer
    icon of calendar 2010-09-21 ~ 2011-08-22
    IIF 10 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.