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, Steven Phillipson

    Related profiles found in government register
  • 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 1 IIF 2
    • Suite 121, 15-17 Caledonian Road, London, N1 9DX, England

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

      IIF 4
    • 3rd Floor, Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, United Kingdom

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

      IIF 6
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 7
  • 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 8
    • Arch 1, Queens Lane, Newcastle Upon Tyne, Tyne & Wear, NE1 1SE, United Kingdom

      IIF 9
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 10
  • 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 11
    • 8, Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 12 IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17 IIF 18 IIF 19
    • 5th Floor Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, NE1 5JE

      IIF 20
  • 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 21 IIF 22
  • 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 23
    • Jaccountancy (uk) Ltd, Maling Exchange, Hoults Yard, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, United Kingdom

      IIF 24
  • 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 25
  • 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 26
    • Maling Exchange, C/o Jaccountancy, Hoult's Yard, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, England

      IIF 27
    • Maling Exchange, C/o Jaccountancy, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, United Kingdom

      IIF 28
  • 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 29
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 30
  • 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 31
  • 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 32
  • Bell, Steven Phillipson, Mr.
    born in February 1976

    Resident in United Kingdom

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

      IIF 33
  • 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 34
    • Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 35
  • Bell, Steven Phillipson
    British director born in February 1976

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

      IIF 36
  • 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 37 IIF 38
    • C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne & Wear, NE6 2HL

      IIF 39
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 40
    • Jaccountancy (uk) Ltd, Maling Exchange, Hoults Yard, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 41
    • Maling Exchange, C/o Jaccountancy, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, United Kingdom

      IIF 42
  • 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 43
  • 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 44
  • Bell, Steven Phillipson
    British company director

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

      IIF 45
  • Bell, Steven Phillipson, Mr.
    British

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

      IIF 46
  • 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 47
  • Bell, Steven
    Scottish designer born in February 1976

    Resident in Scotland

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

      IIF 48
  • Mr Steven Bell
    Scottish born in February 1976

    Resident in Scotland

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

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    THEN TAX LIMITED - 2025-06-06
    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 24 - Director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    Unit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -204,210 GBP2022-10-31
    Officer
    2007-06-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    OWL SOLUTIONS LTD - 2015-06-03
    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
    Person with significant control
    2021-02-26 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    3rd Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 9 - Director → ME
  • 5
    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 2 - Director → ME
  • 6
    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 28 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2003-09-16 ~ dissolved
    IIF 17 - Director → ME
  • 8
    Maling Exchange C/o Jaccountancy, Hoult's Yard, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -559 GBP2022-11-30
    Officer
    2023-03-20 ~ dissolved
    IIF 27 - Director → ME
  • 9
    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 26 - Director → ME
  • 10
    8 Mosley Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    100 GBP2020-10-31
    Officer
    2025-10-06 ~ now
    IIF 12 - Director → ME
  • 11
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 10 - Director → ME
  • 12
    EARLY MARKETS LTD - 2012-10-25
    MOBILX UK LTD - 2010-09-13
    3rd Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-05-06 ~ dissolved
    IIF 19 - Director → ME
  • 13
    1 Williamscraig Cottages, Linlithgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-08-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 8 - Director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2024-08-12 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    T.H.E. NORTHUMBERLAND LTD - 2022-01-17
    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 23 - Director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    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 14 - Director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    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 13 - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    ACL DATA LTD - 2025-06-06
    THEN TAX REFUNDS LTD - 2025-06-06
    JACCOUNTANCY CONDUIT LTD - 2022-08-24
    Maling Exchange Hoults Yard, Walker Road, Newcastle, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    289,752 GBP2023-12-31
    Officer
    2025-05-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 20
    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 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    CONNECTED CLAIMS LIMITED - 2017-02-01
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -681,866 GBP2018-07-05
    Officer
    2016-11-03 ~ 2019-05-29
    IIF 3 - Director → ME
    Person with significant control
    2016-11-03 ~ 2019-05-29
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 2
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ 2019-05-11
    IIF 30 - Director → ME
    Person with significant control
    2017-10-04 ~ 2019-05-11
    IIF 40 - Has significant influence or control OE
  • 3
    OWL SOLUTIONS LTD - 2015-06-03
    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
    2015-04-13 ~ 2015-04-13
    IIF 15 - Director → ME
  • 4
    Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-04-29 ~ 2019-05-11
    IIF 25 - Director → ME
  • 5
    BELL PROPERTY HOLDINGS LTD - 2023-04-20
    VALVEFLOOD LIMITED - 2017-01-30
    4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -954,023 GBP2024-12-31
    Officer
    1998-08-31 ~ 2010-08-01
    IIF 1 - Director → ME
    1998-08-31 ~ 2010-08-01
    IIF 45 - Secretary → ME
  • 6
    MASODA ENERGY LIMITED - 2010-08-25
    30 The Gherkin 28th Floor, St. Mary Axe, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-16 ~ 2010-08-01
    IIF 20 - Director → ME
  • 7
    RT ANALYTICS LIMITED - 2014-10-09
    YORKSHIRE HOUSE BUYERS LIMITED - 2008-07-10
    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
    2007-03-16 ~ 2010-02-16
    IIF 18 - Director → ME
  • 8
    ALLAY C.M. LTD - 2021-10-25
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    89,608 GBP2019-06-30
    Person with significant control
    2017-02-06 ~ 2023-10-04
    IIF 22 - Has significant influence or control OE
  • 9
    ALLAY REDRESS LTD. - 2021-10-25
    DIALECTIX REDRESS LTD - 2015-01-19
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -881,389 GBP2019-06-30
    Officer
    2014-11-12 ~ 2019-05-11
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-11
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    REAL TIME CLAIMS LIMITED - 2021-10-25
    HOME T LIMITED - 2008-07-10
    Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -283,959 GBP2018-08-31
    Officer
    2007-02-19 ~ 2010-08-01
    IIF 6 - Director → ME
  • 11
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2010-08-03 ~ 2010-08-04
    IIF 29 - Director → ME
  • 12
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2015-04-13 ~ 2015-04-13
    IIF 7 - Director → ME
  • 13
    EARLY MARKETS LTD - 2012-10-25
    MOBILX UK LTD - 2010-09-13
    3rd Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-05-06 ~ 2012-10-12
    IIF 46 - Secretary → ME
  • 14
    63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (43 parents)
    Officer
    2006-09-07 ~ 2007-10-16
    IIF 33 - LLP Member → ME
  • 15
    COMELEON PLC - 2004-01-06
    SANDCO 681 LIMITED - 2000-11-02
    C/o Weightmans Llp, St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2001-01-19 ~ 2003-04-14
    IIF 36 - Director → ME
  • 16
    ALLAY (UK) LTD. - 2021-11-03
    DIALECTIX NETWORK LTD - 2015-01-19
    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
    2014-11-12 ~ 2019-05-11
    IIF 4 - 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.