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
    • 26 Langtons Wharf, Leeds, West Yorkshire, LS2 7EF

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

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

      IIF 3
  • Bell, Gary David
    British managing director

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

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

    Resident in England

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

      IIF 8
  • Bell, Gary David
    British executive director born in May 1957

    Resident in England

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

      IIF 9
  • Bell, Gary David
    British finance director born in May 1957

    Resident in England

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

      IIF 10
    • Airbank House, 419 Kirkstall Road, Leeds, LS4 2EZ, United Kingdom

      IIF 11
    • Airebank House, 419 Kirkstall Road, Leeds, West Yorkshire, LS4 2EZ, England

      IIF 12
    • Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

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

    Resident in England

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

      IIF 14
    • Pickstock Manor Farm, Pickstock, Newport, TF10 8AH, England

      IIF 15
  • Bell, Gary David
    British warehouse team leader born in October 1962

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 17
    • The Legend Building, 173 Sunbridge Road, Bradford, West Yorkshire, BD1 2HB, United Kingdom

      IIF 18
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 19
    • Chantry House, Victoria Road, Kirkstall, Leeds, West Yorkshire, LS5 3JB, United Kingdom

      IIF 20
    • Limekiln House, Arthington Lane, Pool In Wharfedale, LS21 1JZ

      IIF 21
  • Bell, Gary David
    British finance director born in May 1957

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, 23 Stourton Road, Ilkley, West Yorkshire, LS29 9BG, United Kingdom

      IIF 23
    • First Floor, Chantry House, Victoria Road, Kirkstall, Leeds, West Yorkshire, LS5 3JB, England

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

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

      IIF 26
    • 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
    • 23, 23 Stourton Road, Ilkley, West Yorkshire, LS29 9BG, United Kingdom

      IIF 28
    • 16, Markham Avenue, Rawdon, Leeds, West Yorkshire, LS19 6NF, United Kingdom

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

    Resident in England

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

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

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

      IIF 33
    • 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
    16 Markham Avenue, Rawdon, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-17 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    Limekiln House Arthington Lane, Pool In Wharfedale, Otley, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-04 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Has significant influence or controlOE
  • 3
    WINMORE SOLUTIONS LTD - 2020-07-15
    CARGO-SELECT LTD - 2020-05-05
    45 North Parade, Ilkley, England
    Corporate (3 parents)
    Equity (Company account)
    -95,996 GBP2023-09-30
    Officer
    2020-08-06 ~ now
    IIF 9 - director → ME
  • 4
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,659 GBP2022-03-31
    Officer
    2021-05-04 ~ now
    IIF 19 - director → ME
  • 5
    173 Sunbridge Road, Bradford, England
    Dissolved corporate (4 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 17 - director → ME
  • 6
    Airbank House, 419 Kirkstall Road, Leeds, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-06 ~ now
    IIF 11 - director → ME
  • 7
    Pickstock Manor Farm, Pickstock, Newport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    844 GBP2020-03-31
    Officer
    2019-02-14 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    23 23 Stourton Road, Ilkley, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2015-02-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    FIELDWASTE LIMITED - 1999-02-04
    Old Bank Chambers, 19 Church Street, Ventnor, Isle Of Wight
    Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 16 - director → ME
  • 10
    AIRNOW CYBERSECURITY LTD - 2023-04-06
    ABILOTT SALES LTD - 2020-09-24
    Airebank House, 419 Kirkstall Road, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -486,191 GBP2022-12-30
    Officer
    2024-02-12 ~ now
    IIF 12 - director → ME
  • 11
    Salisbury House, London Wall, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2024-02-12 ~ now
    IIF 13 - director → ME
Ceased 10
  • 1
    Unit 6, Aylesham Industrial Estate, Brighouse Road, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -335,761 GBP2023-09-30
    Officer
    2016-09-13 ~ 2021-06-09
    IIF 8 - director → ME
    Person with significant control
    2016-09-13 ~ 2020-06-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Has significant influence or control OE
  • 2
    TEES-SIDE DAIRIES (FRESH FAYRE) LIMITED - 1987-10-22
    SOUNDS LIMITED - 1983-07-13
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved corporate (3 parents)
    Officer
    ~ 2009-12-24
    IIF 27 - director → ME
    2001-02-14 ~ 2002-03-06
    IIF 4 - secretary → ME
    1999-11-01 ~ 2000-10-20
    IIF 5 - secretary → ME
  • 3
    The Legend Building, 173 Sunbridge Road, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    646 GBP2023-03-31
    Officer
    2021-12-08 ~ 2021-12-08
    IIF 14 - director → ME
    2021-12-08 ~ 2023-08-16
    IIF 18 - director → ME
  • 4
    173 Sunbridge Road, Bradford, England
    Dissolved corporate
    Officer
    2022-02-15 ~ 2023-03-30
    IIF 22 - director → ME
  • 5
    Unit 1b Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    493 GBP2018-03-31
    Officer
    2005-11-04 ~ 2007-06-30
    IIF 21 - director → ME
  • 6
    NEWMAN SCOTT (CLEVELAND) LIMITED - 2000-01-25
    FRESHFAYRE (SOUTHERN) LIMITED - 1993-04-15
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Corporate (6 parents, 1 offspring)
    Officer
    ~ 1993-03-17
    IIF 6 - director → ME
    ~ 1993-03-17
    IIF 3 - secretary → ME
  • 7
    SAVOURY KITCHEN LIMITED - 1998-03-30
    Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Corporate (4 parents, 2 offsprings)
    Officer
    ~ 2000-09-08
    IIF 7 - director → ME
    1996-12-19 ~ 1999-02-10
    IIF 1 - secretary → ME
  • 8
    2nd Floor, St. Andrew House, 119 - 121 The Headrow, Leeds, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    3,437 GBP2023-12-31
    Officer
    2017-12-18 ~ 2018-11-22
    IIF 20 - director → ME
    Person with significant control
    2017-12-18 ~ 2018-02-12
    IIF 32 - Has significant influence or control OE
  • 9
    2nd Floor, St. Andrew House, 119 - 121 The Headrow, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    838,040 GBP2023-12-31
    Officer
    2014-06-09 ~ 2018-11-22
    IIF 24 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-02-12
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Moor Edge Farm, Darley, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    -2,296,563 GBP2020-03-31
    Officer
    2012-02-02 ~ 2014-02-24
    IIF 25 - director → ME
    2012-02-02 ~ 2014-02-24
    IIF 2 - secretary → ME
© 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.