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, Gary David

    Related profiles found in government register
  • Bell, Gary David

    Registered addresses and corresponding companies
    • icon of address 26 Langtons Wharf, Leeds, West Yorkshire, LS2 7EF

      IIF 1
    • icon of address Toriga House, 4235, Park Approach, Leeds, LS15 8GB, England

      IIF 2
    • icon of address 7 Hill Top View, Tingley, Wakefield, West Yorkshire, WF3 1HR

      IIF 3
  • Bell, Gary David
    British managing director

    Registered addresses and corresponding companies
    • icon of address 1 Hilton Mews, Bramhope, Leeds, West Yorkshire, LS16 9LF

      IIF 4 IIF 5
  • Bell, Gary David
    British company director born in May 1957

    Registered addresses and corresponding companies
    • icon of address 7 Hill Top View, Tingley, Wakefield, West Yorkshire, WF3 1HR

      IIF 6
  • Bell, Gary David
    British manager born in May 1957

    Registered addresses and corresponding companies
    • icon of address 8 Chestnut Way, Leeds, West Yorkshire, LS16 7TN

      IIF 7
  • Bell, Gary David
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, North Parade, Ilkley, LS29 8JN, England

      IIF 8
    • icon of address 16, Markham Avenue, Rawdon, Leeds, West Yorkshire, LS19 6NF, United Kingdom

      IIF 9
    • icon of address 423, Kirkstall Road, Leeds, LS4 2EW, England

      IIF 10
    • icon of address Suite 29, Airedale House Business Centre, 423 Kirkstall Road, Leeds, LS4 2EW, United Kingdom

      IIF 11
    • icon of address 6th Floor, 99 Gresham Street, London, England, EC2V 7NG, England

      IIF 12
  • Bell, Gary David
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Fixby Road, Huddersfield, West Yorkshire, HD2 2JN, England

      IIF 13
  • Bell, Gary David
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 Madeira Road, Ventnor, PO38 1QS, England

      IIF 14
  • Bell, Gary David
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Legend Building, 173 Sunbridge Road, Bradford, West Yorkshire, BD1 2HB, United Kingdom

      IIF 15
    • icon of address Pickstock Manor Farm, Pickstock, Newport, TF10 8AH, England

      IIF 16
  • Bell, Gary David
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 17
    • icon of address 1 Milthorp Apartments, Pool Road, Pool In Wharfedale, Otley, LS21 1GG, England

      IIF 18
  • Bell, Gary David
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 19
    • icon of address The Legend Building, 173 Sunbridge Road, Bradford, West Yorkshire, BD1 2HB, United Kingdom

      IIF 20
    • icon of address Chantry House, Victoria Road, Kirkstall, Leeds, West Yorkshire, LS5 3JB, United Kingdom

      IIF 21
    • icon of address Limekiln House, Arthington Lane, Pool In Wharfedale, LS21 1JZ

      IIF 22
  • Bell, Gary David
    British finance director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 23
  • Bell, Gary David
    British managing director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Chantry House, Victoria Road, Kirkstall, Leeds, West Yorkshire, LS5 3JB, England

      IIF 24
    • icon of address Limekiln House, Arthington Lane, Pool In Wharfedale, Otley, West Yorkshire, LS21 1JZ, Uk

      IIF 25
    • icon of address Limekiln House, Arthington Lane, Pool In Wharfedale, Otley, West Yorkshire, LS21 1JZ, United Kingdom

      IIF 26
    • icon of address Limekiln House, Arthington Lane, Pool In Wharfedale, LS21 1JZ

      IIF 27
  • Mr Gary David Bell
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Markham Avenue, Rawdon, Leeds, West Yorkshire, LS19 6NF, United Kingdom

      IIF 28
    • icon of address 1 Milthorp Apartments, Pool Road, Pool In Wharfedale, Otley, LS21 1GG, England

      IIF 29
  • Mr Gary David Bell
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pickstock Manor Farm, Pickstock, Newport, TF10 8AH, England

      IIF 30
  • Mr Gary David Bell
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fixby Road, Huddersfield, West Yorkshire, HD2 2JN, England

      IIF 31
    • icon of address Chantry House, Victoria Road, Kirkstall, Leeds, West Yorkshire, LS5 3JB, United Kingdom

      IIF 32
    • icon of address First Floor, Chantry House, Victoria Road, Kirkstall, Leeds, West Yorkshire, LS5 3JB, England

      IIF 33
    • icon of address Limekiln House, Arthington Lane, Pool In Wharfedale, Otley, West Yorkshire, LS21 1JZ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 16 Markham Avenue, Rawdon, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Limekiln House Arthington Lane, Pool In Wharfedale, Otley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WINMORE SOLUTIONS LTD - 2020-07-15
    CARGO-SELECT LTD - 2020-05-05
    icon of address 45 North Parade, Ilkley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -210,468 GBP2024-09-30
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,659 GBP2022-03-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 173 Sunbridge Road, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 423 Kirkstall Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Pickstock Manor Farm, Pickstock, Newport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    844 GBP2020-03-31
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 16 Markham Avenue, Rawdon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    104,632 GBP2024-11-30
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 9
    FIELDWASTE LIMITED - 1999-02-04
    icon of address Old Bank Chambers, 19 Church Street, Ventnor, Isle Of Wight
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 14 - Director → ME
  • 10
    ABILOTT SALES LTD - 2020-09-24
    AIRNOW CYBERSECURITY LTD - 2023-04-06
    icon of address Suite 29, Airedale House Business Centre, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -486,191 GBP2022-12-30
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 12 - Director → ME
Ceased 10
  • 1
    icon of address Unit 6, Aylesham Industrial Estate, Brighouse Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -413,188 GBP2024-09-30
    Officer
    icon of calendar 2016-09-13 ~ 2021-06-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2020-06-01
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Has significant influence or control OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TEES-SIDE DAIRIES (FRESH FAYRE) LIMITED - 1987-10-22
    SOUNDS LIMITED - 1983-07-13
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2009-12-24
    IIF 27 - Director → ME
    icon of calendar 1999-11-01 ~ 2000-10-20
    IIF 5 - Secretary → ME
    icon of calendar 2001-02-14 ~ 2002-03-06
    IIF 4 - Secretary → ME
  • 3
    icon of address The Legend Building, 173 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    646 GBP2024-03-31
    Officer
    icon of calendar 2021-12-08 ~ 2021-12-08
    IIF 15 - Director → ME
    icon of calendar 2021-12-08 ~ 2023-08-16
    IIF 20 - Director → ME
  • 4
    icon of address 173 Sunbridge Road, Bradford, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-02-15 ~ 2023-03-30
    IIF 23 - Director → ME
  • 5
    icon of address Unit 1b Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    493 GBP2018-03-31
    Officer
    icon of calendar 2005-11-04 ~ 2007-06-30
    IIF 22 - Director → ME
  • 6
    FRESHFAYRE (SOUTHERN) LIMITED - 1993-04-15
    NEWMAN SCOTT (CLEVELAND) LIMITED - 2000-01-25
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-03-17
    IIF 6 - Director → ME
    icon of calendar ~ 1993-03-17
    IIF 3 - Secretary → ME
  • 7
    SAVOURY KITCHEN LIMITED - 1998-03-30
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2000-09-08
    IIF 7 - Director → ME
    icon of calendar 1996-12-19 ~ 1999-02-10
    IIF 1 - Secretary → ME
  • 8
    icon of address 2nd Floor, St. Andrew House, 119 - 121 The Headrow, Leeds, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    24,825 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2018-11-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-02-12
    IIF 32 - Has significant influence or control OE
  • 9
    icon of address 2nd Floor, St. Andrew House, 119 - 121 The Headrow, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    940,440 GBP2024-12-31
    Officer
    icon of calendar 2014-06-09 ~ 2018-11-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-02-12
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Moor Edge Farm, Darley, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,296,563 GBP2020-03-31
    Officer
    icon of calendar 2012-02-02 ~ 2014-02-24
    IIF 25 - Director → ME
    icon of calendar 2012-02-02 ~ 2014-02-24
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.