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 Stuart Bell

    Related profiles found in government register
  • Mr Stuart Bell
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mcmillan Close, 4 Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, England

      IIF 1
    • icon of address 4 Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, England

      IIF 2 IIF 3
    • icon of address 4, Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 4 Mcmillan Close, Saltwell Business Park, Lowfell, Gateshead, NE9 5BF

      IIF 8
    • icon of address 4, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom

      IIF 9 IIF 10
  • Stuart Bell
    British born in October 1947

    Resident in United Kingdom

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

      IIF 11
  • Bell, Stuart
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mcmillan Close, 4 Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, England

      IIF 12
    • icon of address 4, Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom

      IIF 13
    • icon of address 4 Mcmillan Close, Saltwell Business Park, Lowfell, Gateshead, NE9 5BF

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

      IIF 15
  • Mr Stuart Phillipson Bell
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom

      IIF 16
    • icon of address 3rd Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA

      IIF 17
    • icon of address 3rd, Floor, Generator Studios Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA

      IIF 18
    • icon of address C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 19
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA

      IIF 20
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 21
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 22
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA

      IIF 23
    • icon of address Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 24 IIF 25
  • Bell, Stuart Phillipson
    British company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom

      IIF 26 IIF 27
    • icon of address 8 Heathfield Place, Low Fell, Gateshead, Tyne & Wear, NE9 5AS

      IIF 28 IIF 29 IIF 30
    • icon of address The Davidson Building, Swan Street, Gateshead, Tyne & Wear, NE8 1BG

      IIF 31
    • icon of address 20, North Audley Street, London, W1K 6WE, England

      IIF 32
    • icon of address 3rd, Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 33
    • icon of address 3rd, Floor, Generator Studios Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, United Kingdom

      IIF 34 IIF 35
    • icon of address 5th Floor Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE

      IIF 36
    • icon of address Arch 1, Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 37
    • icon of address C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 38 IIF 39
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 40
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, England

      IIF 48
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE9 5AS, United Kingdom

      IIF 49
    • icon of address Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 50
  • Bell, Stuart Phillipson
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, England

      IIF 51 IIF 52
    • icon of address 4 Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom

      IIF 53 IIF 54
    • icon of address 4, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 8, Heathfield Place, Low Fell, Gateshead, NE9 6DP, United Kingdom

      IIF 58
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
    • icon of address 3rd, Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 60
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, United Kingdom

      IIF 65
  • Stuart Phillipson Bell
    British born in October 1947

    Resident in United Kingdom

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

      IIF 66
  • Bell, Stuart Phillipson
    born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Heathfield Place, Low Fell, Gateshead, NE9 5AS

      IIF 67
  • Bell, Stuart Phillipson
    British company director born in October 1947

    Registered addresses and corresponding companies
    • icon of address 2 Lyndhurst Crescent, Low Fell, Gateshead, Tyne & Wear, NE9 6BA

      IIF 68
  • Bell, Stuart Phillipson
    British

    Registered addresses and corresponding companies
    • icon of address 8 Heathfield Place, Low Fell, Gateshead, Tyne & Wear, NE9 5AS

      IIF 69 IIF 70
    • icon of address Level 3, Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 71
  • Bell, Stuart Phillipson

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

      IIF 72
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, England

      IIF 73
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Jaccountancy, Maling Exchange Hoults Yard Walker Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 61 - Director → ME
  • 2
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 3
    OWL SOLUTIONS LTD - 2015-06-03
    icon of address Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -238,116 GBP2022-03-01 ~ 2023-02-28
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Jaccountancy Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 62 - Director → ME
  • 5
    icon of address Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-05-11 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address 4 Mcmillan Close 4 Mcmillan Close, Saltwell Business Park, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,702 GBP2024-12-31
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    APPERLEY DEVELOPMENTS LTD - 2022-10-24
    icon of address 4 Mcmillan Close, Saltwell Business Park, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -366,902 GBP2024-12-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Saltwell Business Park, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Mcmillan Close, Saltwell Business Park, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,806 GBP2024-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Saltwell Business Park, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -237,233 GBP2024-12-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    557,849 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60,125 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    BELL PROPERTY HOLDINGS LTD - 2023-04-20
    VALVEFLOOD LIMITED - 2017-01-30
    icon of address 4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -954,023 GBP2024-12-31
    Officer
    icon of calendar 1988-12-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 Mcmillan Close Saltwell Business Park, Lowfell, Gateshead
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    GATESHEAD CITIZENS ADVICE BUREAU - 2016-08-02
    icon of address The Davidson Building, Swan Street, Gateshead, Tyne & Wear
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 31 - Director → ME
  • 18
    MASODA ENERGY LIMITED - 2010-08-25
    icon of address 30 The Gherkin 28th Floor, St. Mary Axe, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address 3rd Floor Generator Studios, 3rd Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2005-11-18 ~ dissolved
    IIF 69 - Secretary → ME
  • 21
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 47 - Director → ME
  • 22
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2003-09-16 ~ dissolved
    IIF 70 - Secretary → ME
  • 23
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 64 - Director → ME
  • 24
    REAL TIME PROTECT LTD - 2014-05-02
    icon of address 3rd Floor, Generator Studios Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -561 GBP2017-05-31
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 25
    REAL TIME ENERGY LTD - 2014-10-07
    REAL TIME LOANS LTD - 2013-08-21
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 26
    ENERGX CAPITAL LIMITED - 2012-06-15
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,032,207 GBP2017-08-31
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 49 - Director → ME
  • 28
    icon of address Generator Studio, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 46 - Director → ME
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 59 - Director → ME
  • 30
    icon of address 8 Heathfield Place, Low Fell, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 58 - Director → ME
  • 31
    icon of address C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 15 - Director → ME
  • 32
    icon of address Level 3, Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 71 - Secretary → ME
Ceased 14
  • 1
    AIRFAIR COMPENSATION LTD - 2017-01-30
    ALLAY TRAVEL LTD - 2017-01-19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    146,242 GBP2018-07-05
    Officer
    icon of calendar 2016-04-19 ~ 2019-05-29
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2019-05-29
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address Lower Floor, 488 Durham Road, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    272 GBP2024-02-29
    Officer
    icon of calendar 2023-02-01 ~ 2023-02-13
    IIF 56 - Director → ME
  • 3
    RT ANALYTICS LIMITED - 2014-10-09
    YORKSHIRE HOUSE BUYERS LIMITED - 2008-07-10
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,111 GBP2016-03-31
    Officer
    icon of calendar 2007-03-16 ~ 2010-02-16
    IIF 30 - Director → ME
  • 4
    ALLAY C.M. LTD - 2021-10-25
    icon of address Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    89,608 GBP2019-06-30
    Officer
    icon of calendar 2017-02-06 ~ 2021-12-23
    IIF 48 - Director → ME
    icon of calendar 2017-02-06 ~ 2021-12-23
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2022-02-23
    IIF 21 - Has significant influence or control OE
  • 5
    ALLAY CONNECT LTD - 2021-10-25
    icon of address Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -485,348 GBP2019-06-30
    Officer
    icon of calendar 2016-01-08 ~ 2021-12-23
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-04
    IIF 19 - Has significant influence or control as a member of a firm OE
  • 6
    ALLAY HOLDINGS LTD - 2021-10-25
    icon of address Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-23 ~ 2021-12-23
    IIF 63 - Director → ME
  • 7
    ALLAY LOGIC LTD - 2021-10-25
    icon of address Suite 5, Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -435,381 GBP2019-06-30
    Officer
    icon of calendar 2015-04-22 ~ 2021-12-23
    IIF 41 - Director → ME
    icon of calendar 2015-04-22 ~ 2021-12-23
    IIF 72 - Secretary → ME
  • 8
    DIALECTIX REDRESS LTD - 2015-01-19
    ALLAY REDRESS LTD. - 2021-10-25
    icon of address Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -881,389 GBP2019-06-30
    Officer
    icon of calendar 2014-11-12 ~ 2021-12-22
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    REAL TIME CLAIMS LIMITED - 2021-10-25
    HOME T LIMITED - 2008-07-10
    icon of address Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -283,959 GBP2018-08-31
    Officer
    icon of calendar 2007-02-19 ~ 2022-12-08
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ 2021-02-26
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    ALLAY S.W LTD - 2021-10-25
    icon of address Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    1,032 GBP2018-07-06 ~ 2019-06-30
    Officer
    icon of calendar 2016-04-19 ~ 2021-12-23
    IIF 44 - Director → ME
  • 11
    EARLY MARKETS LTD - 2012-10-25
    MOBILX UK LTD - 2010-09-13
    icon of address 3rd Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ 2012-10-29
    IIF 60 - Director → ME
    icon of calendar 2010-09-14 ~ 2012-05-01
    IIF 33 - Director → ME
  • 12
    NESTER LTD - 2005-04-12
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-23 ~ 2009-07-09
    IIF 68 - Director → ME
  • 13
    icon of address 63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (43 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2008-09-17
    IIF 67 - LLP Member → ME
  • 14
    DIALECTIX NETWORK LTD - 2015-01-19
    ALLAY (UK) LTD. - 2021-11-03
    icon of address Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -2,720,540 GBP2018-07-06 ~ 2019-06-30
    Officer
    icon of calendar 2014-11-12 ~ 2021-10-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ 2019-09-23
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.