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 James

    Related profiles found in government register
  • Bell, David James
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25a, Byworth Road, Farnham, Surrey, GU9 7BT, England

      IIF 1
    • 25a, Byworth Road, Farnham, Surrey, GU9 7BT, United Kingdom

      IIF 2
  • Bell, David James
    British managing director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25a, Byworth Road, Farnham, Surrey, GU9 7BT

      IIF 3
  • Bell, David James
    British sales director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 - 3, Herriard Park, Herriard, Basingstoke, Hampshire, RG25 2PL, United Kingdom

      IIF 4
  • Bell, David
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Beaufort Parklands, Railton Road, Guildford, Surrey, GU2 9JX, United Kingdom

      IIF 5
  • Mr David James Bell
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 - 3, Herriard Park, Herriard, Basingstoke, Hampshire, RG25 2PL, United Kingdom

      IIF 6
    • 32, Hazell Road, Farnham, GU9 7BW, England

      IIF 7
    • 4 Beaufort Parklands, Railton, Road, Guildford, Surrey, GU2 9JX

      IIF 8
  • Bell, David James
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 9 IIF 10
    • C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 11
  • Bell, David James
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • White Horse Cottage, Oak Road, Halstead, Essex, CO9 1LX, England

      IIF 12 IIF 13 IIF 14
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 15 IIF 16
  • Bell, David James
    British director born in February 1977

    Registered addresses and corresponding companies
    • 84 Deerleap Way, Braintree, Essex, CM7 8FH

      IIF 17
  • Bell, David
    British baker born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kestrel Avenue, Herne Hill, London, SE24 0EB, England

      IIF 18
    • 8, Kestrel Avenue, London, SE24 0EB

      IIF 19
  • Bell, David James
    British director

    Registered addresses and corresponding companies
    • White Horse Cottage, Oak Road, Halstead, Essex, CO9 1LX, England

      IIF 20
  • Bell, David James
    British sales director

    Registered addresses and corresponding companies
    • White Horse Cottage, Oak Road, Halstead, Essex, CO9 1LX, England

      IIF 21
  • Mr David Bell
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 284, Milkwood Road, London, SE24 0EZ

      IIF 22
  • Mr David James Bell
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 105 Courtyard Studios, Lakes Road, Braintree, CM7 3AN, England

      IIF 23
    • Unit 21 & 22, Allshots Industrial Estate, Woodhouse Lane, Kelvedon, Colchester, CO5 9DF, England

      IIF 24
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 25 IIF 26 IIF 27
  • Bell, David James

    Registered addresses and corresponding companies
    • White Horse Cottage, Oak Road, Halstead, Essex, CO9 1LX, England

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    24 Marlyns Drive, Guildford, Surrey
    Corporate (2 parents)
    Equity (Company account)
    259,785 GBP2024-05-31
    Officer
    2014-05-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-06-30 ~ 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
  • 2
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,234 GBP2023-06-30
    Officer
    2021-06-16 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    2 - 3 Herriard Park, Herriard, Basingstoke, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-02-06 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,905 GBP2023-09-30
    Officer
    2013-09-04 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,958 GBP2023-07-31
    Officer
    2021-07-05 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    INTELLI TECHNICAL SOLUTIONS LIMITED - 2013-02-11
    C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,187 GBP2023-08-31
    Officer
    2014-05-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 24 - Has significant influence or controlOE
  • 7
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2015-02-20 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    284 Milkwood Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,890 GBP2017-10-31
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    Mustang House Allshots Industrial Estate, Woodhouse Lane, Kelvedon, Essex
    Corporate (2 parents)
    Equity (Company account)
    177,750 GBP2023-12-31
    Officer
    2004-04-01 ~ 2014-10-22
    IIF 14 - director → ME
    1998-02-17 ~ 1998-04-06
    IIF 17 - director → ME
    2006-10-03 ~ 2014-10-22
    IIF 21 - secretary → ME
  • 2
    Mustang House Allshots Industrial Estate, Woodhouse Lane, Kelvedon, Essex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,000 GBP2023-12-31
    Officer
    2008-08-28 ~ 2014-04-01
    IIF 12 - director → ME
    2008-08-28 ~ 2014-04-01
    IIF 20 - secretary → ME
  • 3
    284 Milkwood Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,711 GBP2019-01-31
    Officer
    2018-02-03 ~ 2019-06-15
    IIF 18 - director → ME
  • 4
    APC ACCESS SOLUTIONS LTD - 2020-02-26
    Mustang House Allshots Industrial Estate, Woodhouse Lane, Kelvedon, Essex
    Corporate (2 parents)
    Equity (Company account)
    -224,943 GBP2023-12-31
    Officer
    2008-08-28 ~ 2014-04-01
    IIF 13 - director → ME
    2008-08-28 ~ 2014-04-01
    IIF 28 - secretary → ME
  • 5
    6 Church Street, Moulton, Northwich, Cheshire
    Corporate (1 parent)
    Officer
    2012-12-14 ~ 2013-04-22
    IIF 1 - director → ME
  • 6
    24 Marlyns Drive, Guildford, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    68 GBP2017-07-31
    Officer
    2009-07-24 ~ 2018-03-31
    IIF 5 - director → ME
  • 7
    284 Milkwood Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,890 GBP2017-10-31
    Officer
    2009-12-01 ~ 2010-01-13
    IIF 19 - director → ME
  • 8
    YELLHOLIDAYS LIMITED - 2005-07-19
    5th Floor, Jansel House, Hitchin Road, Luton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,100 GBP2018-12-31
    Officer
    2005-07-01 ~ 2018-03-12
    IIF 3 - director → ME
    Person with significant control
    2016-06-30 ~ 2018-03-12
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
© 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.