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

Stokoe, Andrew

    Related profiles found in government register
  • Stokoe, Andrew
    English director born in March 1988

    Resident in United Kingdom

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

      IIF 1
    • icon of address 5, Mayfield Road, Gosforth, Newcastle Upon Tyne, NE3 4HE, United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 7
  • Stokoe, Andrew Mark
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, London, W1K 6WE, England

      IIF 8
    • icon of address 3rd Floor, Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, United Kingdom

      IIF 9
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 10 IIF 11
    • icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 12
  • Stokoe, Andrew Mark
    British director born in March 1988

    Resident in United Kingdom

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

      IIF 13
    • icon of address Jaccountancy, Maling Exchange, Hoults Yard, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 14
  • Stokoe, Andrew Mark
    British managing director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Seaton Place, Wideopen, Newcastle Upon Tyne, NE137HQ, United Kingdom

      IIF 15
    • icon of address 20a, Seaton Place, Wideopen, Newcastle Upon Tyne, Tyne And Wear, NE13 7HQ

      IIF 16
  • Stokoe, Andrew Mark
    British none born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4255, Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, England

      IIF 17
  • Stokoe, Andrew Mark
    British company director born in March 1989

    Resident in United Kingdom

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

      IIF 18
  • Stokoe, Andie
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Espley Hall, Espley, Morpeth, Northumberland, NE61 3DJ, England

      IIF 19
    • icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 20
  • Mr Andie Stokoe
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 21
  • Stokoe, Andrew Mark
    British director born in March 1988

    Resident in England

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

      IIF 22
  • Mr Andrew Mark Stokoe
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jaccountancy, Maling Exchange, Hoults Yard, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 23
    • icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 24
  • Mr Andie Stokoe
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Espley Hall, Espley, Morpeth, Northumberland, NE61 3DJ, England

      IIF 25
  • Mr Andrew Mark Stokoe
    British born in March 1988

    Resident in England

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

      IIF 26
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Walled Garden Newton Hall, Newton-on-the-moor, Morpeth, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,622 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    THEN TAX LIMITED - 2025-06-06
    icon of address 8 Mosley Street, 8 Mosley Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 13 - Director → ME
  • 3
    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 6 - Director → ME
  • 4
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 18 - Director → ME
  • 5
    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 10 - Director → ME
  • 6
    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 5 - Director → ME
  • 7
    JACCOUNTANCY NW LTD - 2025-04-01
    icon of address 2 - 4 Mosley Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,068 GBP2024-06-30
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,010,102 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 8 High Street, Yarm, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-21 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,477 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 13
    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 4 - Director → ME
  • 14
    icon of address 20a Seaton Place, Wideopen, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 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
    icon of calendar 2019-11-20 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 1 - Director → ME
  • 17
    icon of address 8 Heathfield Place, Low Fell, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 2 - Director → ME
Ceased 4
  • 1
    CLEAN ENERGY OPPORTUNITIES LIMITED - 2012-08-28
    ZUVA LIMITED - 2011-10-10
    UTILITIES IN ONE LTD - 2010-11-24
    icon of address Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2011-07-21
    IIF 17 - Director → ME
  • 2
    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 3 - Director → ME
  • 3
    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 ~ 2021-12-23
    IIF 9 - Director → ME
  • 4
    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 ~ 2021-11-17
    IIF 8 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.