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

Mr Steven Bell

    Related profiles found in government register
  • Mr Steven Bell
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hole House, Blenkinsopp, Haltwhistle, Northumberland, NE49 0LQ, United Kingdom

      IIF 1
    • Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 2
  • Steven Bell
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 3 IIF 4
    • C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne & Wear, NE6 2HL

      IIF 5
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 6
    • Jaccountancy (uk) Ltd, Maling Exchange, Hoults Yard, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 7
    • Maling Exchange, C/o Jaccountancy, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, United Kingdom

      IIF 8
  • Mr Steven Bell
    English born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Bell, Steven
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 10
    • Jaccountancy (uk) Ltd, Maling Exchange, Hoults Yard, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, United Kingdom

      IIF 11
  • Bell, Steven
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allay Claims Ltd, Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 12
  • Bell, Steven
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jaccountancy , Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL

      IIF 13
    • Maling Exchange, C/o Jaccountancy, Hoult's Yard, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, England

      IIF 14
    • Maling Exchange, C/o Jaccountancy, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, United Kingdom

      IIF 15
  • Mr Steven Philipson Bell
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, Mosley Street, Newcastle Upon Tyne, NE1 1DG, United Kingdom

      IIF 16
  • Mr Steven Phillipson Bell
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 17 IIF 18
  • Bell, Steven Philipson
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, Mosley Street, Newcastle Upon Tyne, NE1 1DG, United Kingdom

      IIF 19
    • 8, Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 20 IIF 21
  • Bell, Steven Philipson
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne & Wear, NE6 2HL

      IIF 22
  • Bell, Steven Phillipson
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brackendene House, Brackendene Drive, Low Fell, Gateshead, Tyne & Wear, NE9 6DP

      IIF 23 IIF 24
    • Suite 121, 15-17 Caledonian Road, London, N1 9DX, England

      IIF 25
    • 3rd Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 26
    • 3rd Floor, Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, United Kingdom

      IIF 27
    • 5th, Floor, Maybrook House 27 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, England

      IIF 28
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 29
  • Bell, Steven Phillipson
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Generator Studios, Trafalgar Street, Newcastle, NE1 2LA, United Kingdom

      IIF 30
    • Arch 1, Queens Lane, Newcastle Upon Tyne, Tyne & Wear, NE1 1SE, United Kingdom

      IIF 31
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 32
  • Bell, Steven
    English company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Bell, Steven Phillipson
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 34
  • Steven Bell
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 35
  • Steven Phillipson Bell
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA

      IIF 36
  • Mr Steven Bell
    Scottish born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Williamscraig Cottages, Linlithgow, EH49 6QF, Scotland

      IIF 37
  • Bell, Steven Phillipson, Mr.
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hole House, Blenkinsopp, Haltwhistle, Northumberland, NE49 0LQ, United Kingdom

      IIF 38
  • Bell, Steven Phillipson, Mr.
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hole House, Blenkinsopp, Haltwhistle, Northumberland, NE49 0LQ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 5th Floor Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, NE1 5JE

      IIF 42
  • Bell, Steven Phillipson, Mr.
    born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hole House, Blenkinsopp, Haltwhistle, NE49 0LQ

      IIF 43
  • Bell, Steven Phillipson
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, United Kingdom

      IIF 44
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 45
  • Bell, Steven
    Scottish designer born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Williamscraig Cottages, Linlithgow, EH49 6QF, Scotland

      IIF 46
  • Bell, Steven Phillipson
    British company director

    Registered addresses and corresponding companies
    • Brackendene House, Brackendene Drive, Low Fell, Gateshead, Tyne & Wear, NE9 6DP

      IIF 47
  • Bell, Steven Phillipson
    British director born in February 1976

    Registered addresses and corresponding companies
    • 10 Myrtle Grove, Low Fell, Tyne & Wear, NE9 6EQ

      IIF 48
  • Bell, Steven Phillipson, Mr.
    British

    Registered addresses and corresponding companies
    • Hole House, Blenkinsopp, Haltwhistle, Northumberland, NE49 0LQ, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 34
  • 1
    ACL DATA LTD
    - now 14094786 13729645
    THEN TAX LIMITED
    - 2025-06-06 14094786
    8 Mosley Street, 8 Mosley Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    ACTIVAEON LIMITED
    05119485
    Unit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead
    Liquidation Corporate (11 parents)
    Equity (Company account)
    -204,210 GBP2022-10-31
    Officer
    2007-06-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AIRFAIR COMPENSATION LIMITED
    - now 07085027 10132542
    CONNECTED CLAIMS LIMITED
    - 2017-02-01 07085027 10808889, 12892046
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -681,866 GBP2018-07-05
    Officer
    2016-11-03 ~ 2019-05-29
    IIF 25 - Director → ME
    Person with significant control
    2016-11-03 ~ 2019-05-29
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 4
    ALLAY CAPITAL LIMITED
    10996388
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-10 ~ 2019-05-11
    IIF 45 - Director → ME
    Person with significant control
    2017-10-04 ~ 2019-05-11
    IIF 6 - Has significant influence or control OE
  • 5
    ALLAY CLAIMS LTD
    - now 06836398
    OWL SOLUTIONS LTD
    - 2015-06-03 06836398 15134092
    Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    -238,116 GBP2022-03-01 ~ 2023-02-28
    Officer
    2015-04-13 ~ 2015-04-13
    IIF 34 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ALLAY SOLUTIONS LTD
    11966449
    Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-04-29 ~ 2019-05-11
    IIF 12 - Director → ME
  • 7
    BELL RETAIL PROPERTIES LTD - now
    BELL PROPERTY HOLDINGS LTD - 2023-04-20
    VALVEFLOOD LIMITED
    - 2017-01-30 01906795
    4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -954,023 GBP2024-12-31
    Officer
    1998-08-31 ~ 2010-08-01
    IIF 23 - Director → ME
    1998-08-31 ~ 2010-08-01
    IIF 47 - Secretary → ME
  • 8
    EARLY DIRECT LTD
    07591752
    3rd Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 31 - Director → ME
  • 9
    ENERGX MARKETS LIMITED - now
    MASODA ENERGY LIMITED
    - 2010-08-25 06857184
    30 The Gherkin 28th Floor, St. Mary Axe, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-07-16 ~ 2010-08-01
    IIF 42 - Director → ME
  • 10
    FEATHERSTONE MARKETING SERVICES LIMITED - now
    RT ANALYTICS LIMITED
    - 2014-10-09 06166395
    YORKSHIRE HOUSE BUYERS LIMITED
    - 2008-07-10 06166395
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    15,111 GBP2016-03-31
    Officer
    2007-03-16 ~ 2010-02-16
    IIF 40 - Director → ME
  • 11
    GLIDEPATH C.M. LTD
    - now 10601661
    ALLAY C.M. LTD
    - 2021-10-25 10601661
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (7 parents)
    Equity (Company account)
    89,608 GBP2019-06-30
    Person with significant control
    2017-02-06 ~ 2023-10-04
    IIF 18 - Has significant influence or control OE
  • 12
    GLIDEPATH REDRESS LTD - now
    ALLAY REDRESS LTD.
    - 2021-10-25 09308479
    DIALECTIX REDRESS LTD
    - 2015-01-19 09308479
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (8 parents)
    Equity (Company account)
    -881,389 GBP2019-06-30
    Officer
    2014-11-12 ~ 2019-05-11
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-11
    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
  • 13
    GLIDEPATH RTC LTD - now
    REAL TIME CLAIMS LIMITED
    - 2021-10-25 06114275
    HOME T LIMITED
    - 2008-07-10 06114275
    Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (10 parents)
    Equity (Company account)
    -283,959 GBP2018-08-31
    Officer
    2007-02-19 ~ 2010-08-01
    IIF 28 - Director → ME
  • 14
    HOLDX LIMITED
    07333394
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2010-08-03 ~ 2010-08-04
    IIF 44 - Director → ME
  • 15
    ITX INTERNATIONAL LIMITED
    05629087
    3rd Floor Generator Studios, 3rd Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-11-18 ~ dissolved
    IIF 24 - Director → ME
  • 16
    JCCO 328 LIMITED
    08508239 10380178, 07590298, 08526827... (more)
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Officer
    2015-04-13 ~ 2015-04-13
    IIF 29 - Director → ME
  • 17
    LAKES COAST AND COUNTRY LTD
    13642970
    Maling Exchange C/o Jaccountancy, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2021-09-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MOBILX LIMITED
    04900560
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2003-09-16 ~ dissolved
    IIF 39 - Director → ME
  • 19
    NORTHHARBOUR FINANCE LIMITED
    10475220
    Maling Exchange C/o Jaccountancy, Hoult's Yard, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -559 GBP2022-11-30
    Officer
    2023-03-20 ~ dissolved
    IIF 14 - Director → ME
  • 20
    OFFROAD HOLDINGS LTD
    12325593
    C/o Jaccountancy , Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -61,388 GBP2021-11-30
    Officer
    2019-11-20 ~ dissolved
    IIF 13 - Director → ME
  • 21
    POOL FOOT LTD
    12255658
    8 Mosley Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    100 GBP2020-10-31
    Officer
    2025-10-06 ~ now
    IIF 20 - Director → ME
  • 22
    PRO-ACTIVE LEGAL LTD
    04713176
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (10 parents)
    Officer
    2014-07-17 ~ dissolved
    IIF 32 - Director → ME
  • 23
    REAL TIME CONNECT LTD.
    - now 06896985
    EARLY MARKETS LTD
    - 2012-10-25 06896985
    MOBILX UK LTD
    - 2010-09-13 06896985
    3rd Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 41 - Director → ME
    2009-05-06 ~ 2012-10-12
    IIF 49 - Secretary → ME
  • 24
    RED PIXEL DESIGN LIMITED
    SC706368
    1 Williamscraig Cottages, Linlithgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-08-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 25
    SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP
    OC320522
    63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (59 parents, 1 offspring)
    Officer
    2006-09-07 ~ 2007-10-16
    IIF 43 - LLP Member → ME
  • 26
    SHARE ADS LIMITED
    10371164
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 30 - Director → ME
  • 27
    TANFIELD GROUP PLC - now 03808437
    COMELEON PLC
    - 2004-01-06 04061965
    SANDCO 681 LIMITED - 2000-11-02 06735366, 05447706, 05067443... (more)
    C/o Weightmans Llp, St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2001-01-19 ~ 2003-04-14
    IIF 48 - Director → ME
  • 28
    THEN DATA LTD
    15890735
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-08-12 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 29
    THEN ESTATES LTD
    - now 13645301
    T.H.E. NORTHUMBERLAND LTD
    - 2022-01-17 13645301
    8 Mosley Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    288,716 GBP2023-12-31
    Officer
    2021-09-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    THEN HOLDINGS LTD
    13786901
    C/o Jaccountancy Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 31
    THEN PG LTD
    14362599
    8 Mosley Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,854 GBP2024-09-30
    Officer
    2022-09-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    THEN TAX REFUNDS LTD
    - now 13729645
    ACL DATA LTD
    - 2025-06-06 13729645 14094786
    THEN TAX REFUNDS LTD
    - 2025-06-06 13729645
    JACCOUNTANCY CONDUIT LTD - 2022-08-24
    Maling Exchange Hoults Yard, Walker Road, Newcastle, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    289,752 GBP2023-12-31
    Officer
    2025-05-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 33
    THEN WH LIMITED
    13844501
    8 Mosley Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,180 GBP2024-01-31
    Person with significant control
    2022-01-12 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    UK GPC LTD - now
    ALLAY (UK) LTD.
    - 2021-11-03 09307329
    DIALECTIX NETWORK LTD
    - 2015-01-19 09307329
    Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    -2,720,540 GBP2018-07-06 ~ 2019-06-30
    Officer
    2014-11-12 ~ 2019-05-11
    IIF 26 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.