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, Andrew David

    Related profiles found in government register
  • Bell, Andrew David
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Landport Terrace, Landport Terrace, Portsmouth, PO1 2RG

      IIF 1
  • Bell, Andrew David
    British property executive born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Morcumbs Park, Morcumbs Park, Penny Lane, Emsworth, Hampshire, PO10 8HF, England

      IIF 2
  • Bell, Andrew David
    British property consultant born in June 1971

    Registered addresses and corresponding companies
    • icon of address 1 Dunkeld Road, Talbot Woods, Bournemouth, Dorset, BH3 7EN

      IIF 3
  • Bell, Andrew David
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 4
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5 IIF 6 IIF 7
    • icon of address 502 Cascades, 4 Westferry Road, London, E14 8JL, England

      IIF 8
    • icon of address 502 Cascades, 4 Westferry Road, London, E14 8JL, United Kingdom

      IIF 9
    • icon of address Flat 502 Cascades Tower, 2-4 Westferry Road, London, E14 8JL, England

      IIF 10
  • Bell, Andrew David
    British developer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A4, Skylon Court, Coldnose Road, Rotherwas, Hereford, HR2 6JS, United Kingdom

      IIF 11
  • Bell, Andrew David
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU, England

      IIF 12
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Suite A4, Skylon Court, Coldnose Road, Rotherwas, Hereford, HR2 6JS, England

      IIF 18
    • icon of address 17, Hanover Square, London, W1S 1HU, United Kingdom

      IIF 19
    • icon of address 502, Cascades, 4 Westferry Road, London, E14 8JL, United Kingdom

      IIF 20
    • icon of address 502, Cascades, 4 Westferry Road, London, E148JL, United Kingdom

      IIF 21
  • Bell, Andrew David
    British prop consultant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 502 Cascades, 4 Westferry Road, London, E14 8JL

      IIF 22
  • Bell, Andrew David
    British property born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 502 Cascades, 4 Westferry Road, London, E14 8JL

      IIF 23
  • Bell, Andrew David
    British property consultant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, United Kingdom

      IIF 24 IIF 25
    • icon of address 502 Cascades 4, Westferry Road, London, E14 8JL

      IIF 26
  • Bell, Andrew David
    British property developer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 502, Cascades, 4 Westferry Road, London, E14 8JL, United Kingdom

      IIF 27
    • icon of address Suite A4, Skylon Court, Coldnose Road, Rotherwas, Hereford, HR2 6JS, England

      IIF 28
  • Bell, Andrew David
    British property development born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 502 Cascades, 4 Westferry Road, London, E14 8JL

      IIF 29
  • Bell, Andrew David
    British property investor born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Landport Terrace, Portsmouth, PO1 2RG, United Kingdom

      IIF 30
  • Bell, Andrew David
    British prop consultant

    Registered addresses and corresponding companies
    • icon of address 502 Cascades, 4 Westferry Road, London, E14 8JL

      IIF 31
  • Bell, Andrew David
    British property

    Registered addresses and corresponding companies
    • icon of address 502 Cascades, 4 Westferry Road, London, E14 8JL

      IIF 32
  • Bell, Andrew David
    British property consultant

    Registered addresses and corresponding companies
    • icon of address 1 Dunkeld Road, Talbot Woods, Bournemouth, Dorset, BH3 7EN

      IIF 33
  • Bell, Andrew David
    British property development

    Registered addresses and corresponding companies
    • icon of address 502 Cascades, 4 Westferry Road, London, E14 8JL

      IIF 34
  • Mr Andrew David Bell
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Great Dunmow, CM6 1UU, United Kingdom

      IIF 35
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Suite A4, Skylon Court, Coldnose Road, Rotherwas, Hereford, HR2 6JS, United Kingdom

      IIF 39
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 40 IIF 41 IIF 42
    • icon of address Flat 502 Cascades Tower, 2-4 Westferry Road, London, E14 8JL, England

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 502 Cascades, 4 Westferry Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,690 GBP2015-08-31
    Officer
    icon of calendar 2006-03-29 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-03-29 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    icon of address First Floor, 114-116 Curtain Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2007-01-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    icon of address 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 1-3 High Street, Great Dunmow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,989 GBP2023-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1-3 High Street, Great Dunmow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1-3 High Street, Great Dunmow, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -88,172 GBP2024-03-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1-3 High Street, Great Dunmow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1-3 High Street, Great Dunmow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,731 GBP2022-06-30
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 4 - Director → ME
  • 10
    A & S BELL PROPERTY DEVELOPMENTS LIMITED - 2010-06-10
    icon of address 502 Cascades, 4 Westferry Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Flat 502 Cascades Tower 2-4 Westferry Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 502 Cascades, 4 Westferry Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 27 - Director → ME
  • 14
    ICG NO1 LTD - 2017-05-20
    icon of address 1-3 High Street, Great Dunmow, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Suite A4, Skylon Court Coldnose Road, Rotherwas, Hereford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 16
    icon of address 1-3 High Street, Great Dunmow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,494 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address 502 Cascades 4 Westferry Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 9 - Director → ME
  • 18
    icon of address Fasken Martineau, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 8 - Director → ME
  • 19
    14 PARK ROAD KINGSTON FREEHOLD LIMITED - 2021-03-21
    icon of address Suite A4, Skylon Court Coldnose Road, Rotherwas, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address 502 Cascades, 4 Westferry Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-04-30
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 20 - Director → ME
Ceased 9
  • 1
    icon of address Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-11 ~ 2020-06-21
    IIF 17 - Director → ME
  • 2
    icon of address 97 Judd Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,846,489 GBP2024-03-31
    Officer
    icon of calendar 1994-03-04 ~ 1996-08-08
    IIF 3 - Director → ME
    icon of calendar 1994-03-04 ~ 1996-08-08
    IIF 33 - Secretary → ME
  • 3
    icon of address St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ 2012-10-01
    IIF 24 - Director → ME
    icon of calendar 2012-06-14 ~ 2012-07-09
    IIF 25 - Director → ME
  • 4
    icon of address 17 Folgate Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-24
    Officer
    icon of calendar 2007-03-22 ~ 2013-06-20
    IIF 29 - Director → ME
    icon of calendar 2007-03-22 ~ 2013-06-20
    IIF 34 - Secretary → ME
  • 5
    icon of address 42 Prestbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ 2016-07-01
    IIF 21 - Director → ME
  • 6
    icon of address 8th Floor Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,857 GBP2016-01-31
    Officer
    icon of calendar 2014-02-20 ~ 2014-09-19
    IIF 2 - Director → ME
  • 7
    14I (EAST) LIMITED - 2015-03-12
    icon of address T Bromley, Ground Floor, 15 London Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,136 GBP2024-03-31
    Officer
    icon of calendar 2015-01-23 ~ 2015-07-02
    IIF 1 - Director → ME
  • 8
    14 PARK ROAD KINGSTON FREEHOLD LIMITED - 2021-03-21
    icon of address Suite A4, Skylon Court Coldnose Road, Rotherwas, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    icon of calendar 2020-12-02 ~ 2021-03-19
    IIF 18 - Director → ME
  • 9
    FOURTEEN INVESTMENTS (LONDON) LIMITED - 2015-01-30
    icon of address 10 Landport Terrace, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ 2014-01-14
    IIF 30 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.