1
Jaccountancy, Maling Exchange Hoults Yard Walker Road, Newcastle Upon Tyne, Tyne And Wear
Dissolved Corporate (2 parents)
Officer
2019-08-27 ~ dissolved
IIF 47 - Director → ME
2
Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-10-04 ~ dissolved
IIF 34 - Director → ME
Person with significant control
2017-10-04 ~ dissolved
IIF 62 - Has significant influence or control → OE
3
Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
Active Corporate (11 parents)
Officer
2015-04-13 ~ now
IIF 18 - Director → ME
Person with significant control
2016-06-30 ~ now
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
C/o Jaccountancy Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne & Wear
Dissolved Corporate (2 parents)
Officer
2019-08-23 ~ dissolved
IIF 48 - Director → ME
5
Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
Dissolved Corporate (3 parents)
Officer
2019-05-11 ~ dissolved
IIF 39 - Director → ME
6
20-22 Wenlock Road, London, England
Dissolved Corporate (3 parents)
Officer
2016-04-19 ~ 2019-05-29
IIF 32 - Director → ME
Person with significant control
2016-04-19 ~ 2019-05-29
IIF 7 - Has significant influence or control as a member of a firm → OE
7
4 Mcmillan Close 4 Mcmillan Close, Saltwell Business Park, Gateshead, England
Active Corporate (1 parent)
Officer
2024-09-03 ~ now
IIF 64 - Director → ME
Person with significant control
2024-09-03 ~ now
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
8
APPERLEY DEVELOPMENTS LTD
- 2022-10-24
14117836 4 Mcmillan Close, Saltwell Business Park, Gateshead, England
Active Corporate (1 parent)
Officer
2022-05-19 ~ now
IIF 12 - Director → ME
Person with significant control
2022-05-19 ~ now
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
9
4 Saltwell Business Park, Gateshead, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-11-25 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2020-11-25 ~ dissolved
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Ownership of shares – 75% or more → OE
10
4 Mcmillan Close, Saltwell Business Park, Gateshead, England
Active Corporate (1 parent)
Officer
2020-11-25 ~ now
IIF 13 - Director → ME
Person with significant control
2020-11-25 ~ now
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Ownership of shares – 75% or more → OE
11
4 Saltwell Business Park, Gateshead, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-11-25 ~ dissolved
IIF 43 - Director → ME
Person with significant control
2020-11-25 ~ dissolved
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
12
4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
Active Corporate (1 parent, 1 offspring)
Officer
2020-11-26 ~ now
IIF 14 - Director → ME
Person with significant control
2020-11-26 ~ now
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Ownership of shares – 75% or more → OE
13
4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
Active Corporate (1 parent)
Officer
2021-12-21 ~ now
IIF 15 - Director → ME
Person with significant control
2021-12-21 ~ now
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of shares – 75% or more → OE
14
Lower Floor, 488 Durham Road, Gateshead, England
Active Corporate (4 parents)
Officer
2023-02-01 ~ 2023-02-13
IIF 42 - Director → ME
15
4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
Dissolved Corporate (1 parent)
Officer
2022-09-20 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2022-09-20 ~ dissolved
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
16
BELL RESIDENTIAL PROPERTIES LTD
13811553 4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
Active Corporate (1 parent)
Officer
2021-12-21 ~ now
IIF 65 - Director → ME
Person with significant control
2021-12-21 ~ now
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
17
BELL RETAIL PROPERTIES LTD
- now 01906795BELL PROPERTY HOLDINGS LTD
- 2023-04-20
01906795VALVEFLOOD LIMITED
- 2017-01-30
01906795 4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
Active Corporate (3 parents)
Officer
1988-12-31 ~ now
IIF 16 - Director → ME
Person with significant control
2016-12-31 ~ now
IIF 1 - Ownership of shares – 75% or more → OE
18
4 Mcmillan Close Saltwell Business Park, Lowfell, Gateshead
Active Corporate (1 parent)
Officer
2023-10-26 ~ now
IIF 66 - Director → ME
Person with significant control
2023-10-26 ~ now
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
19
CITIZENS ADVICE GATESHEAD
- now 02631064GATESHEAD CITIZENS ADVICE BUREAU
- 2016-08-02
02631064 The Davidson Building, Swan Street, Gateshead, Tyne & Wear
Active Corporate (96 parents)
Officer
2016-03-31 ~ now
IIF 17 - Director → ME
20
MASODA ENERGY LIMITED
- 2010-08-25
06857184 30 The Gherkin 28th Floor, St. Mary Axe, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2010-08-01 ~ dissolved
IIF 26 - Director → ME
21
FEATHERSTONE MARKETING SERVICES LIMITED - now
RT ANALYTICS LIMITED
- 2014-10-09
06166395YORKSHIRE HOUSE BUYERS LIMITED
- 2008-07-10
06166395 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
Dissolved Corporate (6 parents)
Officer
2007-03-16 ~ 2010-02-16
IIF 21 - Director → ME
22
Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
Liquidation Corporate (7 parents)
Officer
2017-02-06 ~ 2021-12-23
IIF 37 - Director → ME
2017-02-06 ~ 2021-12-23
IIF 73 - Secretary → ME
Person with significant control
2017-02-06 ~ 2022-02-23
IIF 6 - Has significant influence or control → OE
23
Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
Liquidation Corporate (6 parents, 1 offspring)
Officer
2016-01-08 ~ 2021-12-23
IIF 28 - Director → ME
Person with significant control
2016-04-06 ~ 2023-10-04
IIF 4 - Has significant influence or control as a member of a firm → OE
24
ALLAY HOLDINGS LTD
- 2021-10-25
12172388 Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
Liquidation Corporate (4 parents, 2 offsprings)
Officer
2019-08-23 ~ 2021-12-23
IIF 49 - Director → ME
25
Suite 5, Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
Liquidation Corporate (4 parents)
Officer
2015-04-22 ~ 2021-12-23
IIF 31 - Director → ME
2015-04-22 ~ 2021-12-23
IIF 72 - Secretary → ME
26
ALLAY REDRESS LTD.
- 2021-10-25
09308479DIALECTIX REDRESS LTD
- 2015-01-19
09308479 Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
Liquidation Corporate (8 parents)
Officer
2014-11-12 ~ 2021-12-22
IIF 25 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
27
REAL TIME CLAIMS LIMITED
- 2021-10-25
06114275 Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
Liquidation Corporate (10 parents)
Officer
2007-02-19 ~ 2022-12-08
IIF 29 - Director → ME
Person with significant control
2016-11-19 ~ 2021-02-26
IIF 9 - Ownership of shares – 75% or more → OE
28
Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
Liquidation Corporate (6 parents)
Officer
2016-04-19 ~ 2021-12-23
IIF 33 - Director → ME
29
Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
Dissolved Corporate (3 parents)
Officer
2010-08-03 ~ dissolved
IIF 27 - Director → ME
30
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 19 - Director → ME
2005-11-18 ~ dissolved
IIF 69 - Secretary → ME
31
JCCO 328 LIMITED
08508239 08345181, 08379627, 08508405Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Generator Studios, Trafalgar Street, Newcastle Upon Tyne
Dissolved Corporate (8 parents)
Officer
2015-04-13 ~ dissolved
IIF 36 - Director → ME
32
Munro House, Portsmouth Road, Cobham, Surrey
Dissolved Corporate (2 parents)
Officer
2003-09-16 ~ dissolved
IIF 20 - Director → ME
2003-09-16 ~ dissolved
IIF 70 - Secretary → ME
33
Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-08-27 ~ dissolved
IIF 50 - Director → ME
34
MOBILX UK LTD - 2010-09-13
3rd Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-09-14 ~ 2012-05-01
IIF 23 - Director → ME
2012-10-29 ~ 2012-10-29
IIF 46 - Director → ME
35
REAL TIME PROTECT LTD
- 2014-05-02
08513695 3rd Floor, Generator Studios Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
Dissolved Corporate (1 parent)
Officer
2013-05-02 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 3 - Has significant influence or control as a member of a firm → OE
36
REAL TIME ENERGY LTD
- 2014-10-07
08141809REAL TIME LOANS LTD
- 2013-08-21
08141809 Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
Dissolved Corporate (1 parent)
Officer
2012-07-13 ~ dissolved
IIF 51 - Director → ME
Person with significant control
2016-07-13 ~ dissolved
IIF 8 - Ownership of shares – 75% or more → OE
37
ENERGX CAPITAL LIMITED
- 2012-06-15
07542735 Generator Studios, Trafalgar Street, Newcastle Upon Tyne
Dissolved Corporate (2 parents)
Officer
2011-02-25 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
38
Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
Dissolved Corporate (1 parent, 1 offspring)
Officer
2013-10-22 ~ dissolved
IIF 38 - Director → ME
39
REALISATIONS EQUATEL 2018 LIMITED
- now 04937620 1 St James Gate, Newcastle Upon Tyne
Dissolved Corporate (7 parents)
Officer
2004-11-23 ~ 2009-07-09
IIF 68 - Director → ME
40
Generator Studio, Trafalgar Street, Newcastle Upon Tyne
Dissolved Corporate (3 parents)
Officer
2013-11-15 ~ dissolved
IIF 35 - Director → ME
41
71-75 Shelton Street, Covent Garden, London, England
Dissolved Corporate (2 parents)
Officer
2019-08-27 ~ dissolved
IIF 45 - Director → ME
42
8 Heathfield Place, Low Fell, Gateshead, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-08-23 ~ dissolved
IIF 44 - Director → ME
43
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 ~ 2008-09-17
IIF 63 - LLP Member → ME
44
C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
Dissolved Corporate (3 parents)
Officer
2023-06-29 ~ dissolved
IIF 67 - Director → ME
45
Level 3, Generator Studios, Trafalgar Street, Newcastle Upon Tyne
Dissolved Corporate (2 parents)
Officer
2009-01-12 ~ dissolved
IIF 71 - Secretary → ME
46
UK GPC LTD - now
DIALECTIX NETWORK LTD
- 2015-01-19
09307329 Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
Liquidation Corporate (7 parents, 7 offsprings)
Officer
2014-11-12 ~ 2021-10-22
IIF 22 - Director → ME
Person with significant control
2016-11-12 ~ 2019-09-23
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE