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

Mrs Belinda Tyler

    Related profiles found in government register
  • Mrs Belinda Tyler
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 1
    • icon of address National House 80-82, Wellington Road North, Stockport, SK4 1HW, England

      IIF 2
    • icon of address Office 11, Merseyway Innovation Centre, 21-23 Merseyway, Stockport, SK1 1PN, England

      IIF 3
  • Mrs Belinda Jane Tyler
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 11, Merseyway Innovation Centre, 21-23 Merseyway, Stockport, Cheshire, SK1 1PN, United Kingdom

      IIF 4
  • Tyler, Belinda Jane
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Garth Drive, Chester, CH2 2AF, United Kingdom

      IIF 5
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 6
    • icon of address Office 11, Merseyway Innovation Centre, 21-23 Merseyway, Stockport, Cheshire, SK1 1PN, United Kingdom

      IIF 7
  • Tyler, Belinda
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Garth Drive, Chester, CH2 2AF, England

      IIF 8
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 9
  • Tyler, Belinda
    British administrator born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National House 80-82, Wellington Road North, Stockport, SK4 1HW, England

      IIF 10
  • Tyler, Belinda
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP

      IIF 11
    • icon of address National House, Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 12 IIF 13
  • Tyler, Belinda
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP

      IIF 14 IIF 15
    • icon of address 6, Heath Road, Willenhall, West Midlands, WV12 5EF, England

      IIF 16
  • Tyler, Belinda
    born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Naomi Close, Chester, Cheshire, CH1 5HH, United Kingdom

      IIF 17
    • icon of address National House, 80 - 82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 18
  • Tyler, Belinda
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143a, Union Street, Oldham, OL1 1TE

      IIF 19
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 20
  • Tyler, Belinda

    Registered addresses and corresponding companies
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Office 11 Merseyway Innovation Centre, 21-23 Merseyway, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,001 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    N & C PROPERTIES LLP - 2016-10-11
    icon of address National House, 80 - 82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    310,272 GBP2020-03-31
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 18 - LLP Member → ME
  • 4
    icon of address Office 11 Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -146,894 GBP2024-07-30
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -109,910 GBP2024-06-30
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Office 11 Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,412 GBP2024-01-17
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 143a Union Street, Oldham, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 8
    SCARGILL ESTATES LTD - 2022-02-11
    icon of address 3 Garth Drive, Chester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    74,552 GBP2024-03-31
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 8 - Director → ME
  • 9
    PRIDE PROPERTIES MANCHESTER LIMITED - 2025-04-16
    icon of address Office 11 Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,051 GBP2025-03-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 5 - Director → ME
Ceased 9
  • 1
    SHP TWENTY LIMITED - 2009-06-24
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2015-06-01
    IIF 20 - Director → ME
  • 2
    SCORPIO LIMITED - 2012-05-25
    icon of address Levbec House, 99 Manchester Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,993 GBP2022-03-31
    Officer
    icon of calendar 2014-09-15 ~ 2017-01-01
    IIF 14 - Director → ME
  • 3
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,001 GBP2019-03-31
    Officer
    icon of calendar 2016-01-04 ~ 2019-01-22
    IIF 11 - Director → ME
  • 4
    STOKE CONSULTANCY SERVICES LIMITED - 2012-05-25
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,127 GBP2019-03-31
    Officer
    icon of calendar 2014-09-15 ~ 2017-01-01
    IIF 15 - Director → ME
  • 5
    SHP EIGHTEEN LIMITED - 2010-09-27
    icon of address 143a Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2015-06-01
    IIF 19 - Director → ME
  • 6
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -109,910 GBP2024-06-30
    Officer
    icon of calendar 2021-09-16 ~ 2022-01-18
    IIF 12 - Director → ME
    icon of calendar 2021-09-16 ~ 2022-10-18
    IIF 13 - Director → ME
  • 7
    icon of address Office 11 Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,412 GBP2024-01-17
    Person with significant control
    icon of calendar 2021-03-09 ~ 2021-07-20
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 6 Heath Road, Willenhall, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,568 GBP2016-07-31
    Officer
    icon of calendar 2014-08-01 ~ 2016-05-01
    IIF 16 - Director → ME
  • 9
    icon of address Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    16,616 GBP2021-06-30
    Officer
    icon of calendar 2015-05-27 ~ 2015-05-27
    IIF 21 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.