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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bell, David Andrew

    Related profiles found in government register
  • Bell, David Andrew
    British

    Registered addresses and corresponding companies
    • 31 Eastgate, Hallaton, Market Harborough, Leics, LE16 8UB

      IIF 1
  • Bell, David Andrew
    British accountant

    Registered addresses and corresponding companies
    • 31 Eastgate, Hallaton, Market Harborough, Leics, LE16 8UB

      IIF 2
  • Bell, David Andrew
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cannock Street, Leicester, Leicestershire, LE4 9HR

      IIF 3
    • 31 Eastgate, Hallaton, Market Harborough, Leics, LE16 8UB

      IIF 4
  • Bell, David
    British retired born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Hangar 4, North Coates Airfield, North Cotes, Grimsby, Lincolnshire, DN34 5XU, England

      IIF 5
  • Bell, David
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4, Harnham Grove, Whitelea Grange, Cramlington, NE23 6AG, United Kingdom

      IIF 6
  • Bell, David
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • High Toynton House, Farm, High Toynton, Horncastle, Lincolnshire, LN9 6NL, England

      IIF 7
  • Bell, David
    British reinsurance broker born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gateway Property Management Limited, 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, SS2 5TE, England

      IIF 8
  • Bell, David
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Noble House Busines Centre S2, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 9
  • Bell, David
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 10
  • Bell, David
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 11
  • Bell, David
    English director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • None, None, ME5 8UD, England

      IIF 12
  • Bell, James David
    British teacher born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Arms Evertyne House, Quay Road, Blyth, Northumberland, NE24 2AS, England

      IIF 13
  • Bell, David
    British purchasing officer born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Rosemary Way, Cleethorpes, South Humberside, DN35 0SR

      IIF 14
  • Bell, David
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Challow, Faringdon, SN7 8NZ, England

      IIF 15
  • Bell, David
    British chairman born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2b, Autumn Street, London, E3 2TT, United Kingdom

      IIF 16
  • Bell, David
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 17
  • Bell, David
    British diver born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 18
  • Bell, David
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Springfield Road, Newcastle Upon Tyne, NE5 3NR, United Kingdom

      IIF 19
  • Mr David Bell
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Arms Evertyne House, Quay Road, Blyth, Northumberland, NE24 2AS, England

      IIF 20
  • Mr David Bell
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newland, Lincoln, LN1 1XG, England

      IIF 21
  • Mr David Bell
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 22
  • Bell, David John
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coton Wood Grange, Boylestone, Ashbourne, DE6 5AB, England

      IIF 23
    • 127, Lewes Road, Brighton, BN2 3LG, England

      IIF 24
  • Mr David Andrew Bell
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cannock Street, Leicester, Leicestershire, LE4 9HR

      IIF 25
    • 31, Eastgate, Hallaton, Market Harborough, Leicestershire, LE16 8UB

      IIF 26
  • Mr David Bell
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Springfield Road, Newcastle Upon Tyne, NE5 3NR, United Kingdom

      IIF 27
  • Mr David Bell
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, 68 Hunters Ford, Faringdon, SN7 8NZ, United Kingdom

      IIF 28
    • Flat 2b, Autumn Street, London, E3 2TT, United Kingdom

      IIF 29
    • H5, Ash Tree Court, Nottingham, NG8 6PY, England

      IIF 30
  • Mr David John Bell
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coton Wood Grange, Boylestone, Ashbourne, DE6 5AB, England

      IIF 31
    • 127, Lewes Road, Brighton, BN2 3LG, England

      IIF 32
  • David, Bell
    United Kingdom webmaster born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Hunter Ford, Faringdon, SN7 8NZ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 19
  • 1
    A H BELL & SON LIMITED
    06822813
    15 Newland, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Officer
    2009-02-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CROWN MEDIA BOOKS LIMITED
    10379733
    68 Hunter Ford, Faringdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 33 - Director → ME
  • 3
    DABELLO LTD
    13515573
    Coton Wood Grange, Boylestone, Ashbourne, England
    Active Corporate (2 parents)
    Officer
    2021-07-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    DAVIDBELLBEST LTD
    09682022
    2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 18 - Director → ME
  • 5
    DB PROFESSIONAL GUTTER CLEANING LTD
    16940015
    89 Springfield Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 6
    EXCLUSIVE LEISURE LIMITED
    - now 04048455 01806477
    NETBRIGHT LIMITED - 2000-09-26
    28 Cannock Street, Leicester, Leicestershire
    Active Corporate (6 parents)
    Officer
    2023-02-15 ~ now
    IIF 3 - Director → ME
    2001-04-23 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FABEL SUPPORT SERVICES LIMITED
    11212185
    Global House, Suite 3, 379 Southchurch Road, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-19 ~ 2018-04-09
    IIF 17 - Director → ME
    Person with significant control
    2018-02-19 ~ 2018-04-09
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    HARDTOP PAVING LIMITED
    10077535
    6/8 Revenge Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 12 - Director → ME
  • 9
    JAYLEW (ENGINEERING) LIMITED
    00980728
    Unit 12a Autumn Park, Dysart Road, Grantham, Lincolnshire
    Active Corporate (7 parents)
    Officer
    2004-04-30 ~ 2023-02-17
    IIF 1 - Secretary → ME
  • 10
    MARITEC MARINE SERVICES LTD
    08326902
    C/o Paul Connon Ffa, Ffta, Arms Evertyne House, Quay Road, Blyth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-11 ~ 2017-06-03
    IIF 6 - Director → ME
    2017-06-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 11
    NORTH COATES FLYING CLUB LIMITED
    03336052
    Hangar 4 North Coates Airfield, North Cotes, Grimsby, Lincolnshire, England
    Active Corporate (33 parents)
    Officer
    1997-06-03 ~ 1998-11-27
    IIF 14 - Director → ME
    2024-08-31 ~ 2025-10-05
    IIF 5 - Director → ME
  • 12
    NORTH WEST ROOFING AND UPVC LTD
    15371359
    Noble House Busines Centre S2, 77 St. Georges Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-02 ~ dissolved
    IIF 9 - Director → ME
  • 13
    PA WHOLESALE TRADING LIMITED
    - now 12863243
    P A RENOVATIONS BRADFORD LIMITED - 2023-12-12
    68 68 Hunters Ford, Faringdon, England
    Active Corporate (3 parents)
    Officer
    2024-04-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 14
    QUVIUM UK LTD
    08715069
    C/o Business Control Ltd Red Lion Yard, Odd Down, Bath, Somerset, England
    Active Corporate (9 parents)
    Officer
    2014-11-07 ~ 2019-12-23
    IIF 10 - Director → ME
  • 15
    ROADSHOOS AUTOCARE LIMITED
    15741628
    127 Lewes Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    2024-05-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
  • 16
    ROMAN ROAD MOUNTNESSING MANAGEMENT LIMITED
    10244554
    Gateway Property Management Limited 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (10 parents)
    Officer
    2022-06-06 ~ 2022-12-01
    IIF 8 - Director → ME
  • 17
    SKILL GAP RECRUITMENT LTD
    12314931
    The Old Rectory Main Street, Glenfield, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2019-11-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-11-14 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SOUTHFIELDS LEISURE LIMITED
    06404739
    31 Eastgate, Hallaton, Market Harborough, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-10-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TRADEKAINOS LTD
    11660069
    Flat 2b Autumn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.