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 Steven Bell

    Related profiles found in government register
  • Mr Steven Bell
    British born in February 1976

    Resident in United Kingdom

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

      IIF 1
    • icon of address Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 2
  • Mr Steven Bell
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5
  • Steven Bell
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 6 IIF 7
    • icon of address C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne & Wear, NE6 2HL

      IIF 8
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 9
    • icon of address Jaccountancy (uk) Ltd, Maling Exchange, Hoults Yard, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 10
    • icon of address Maling Exchange, C/o Jaccountancy, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, United Kingdom

      IIF 11
  • Mr Steven Bell
    English born in February 1976

    Resident in United Kingdom

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

      IIF 12
  • Bell, Steven
    British company director born in February 1976

    Resident in United Kingdom

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

      IIF 13
  • Bell, Steven
    British company officer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jaccountancy (uk) Ltd, Maling Exchange, Hoults Yard, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, United Kingdom

      IIF 14
  • Bell, Steven
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 15
    • icon of address C/o Jaccountancy , Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL

      IIF 16
    • icon of address Maling Exchange, C/o Jaccountancy, Hoult's Yard, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, England

      IIF 17
    • icon of address Maling Exchange, C/o Jaccountancy, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, United Kingdom

      IIF 18
  • Mr Steven Philipson Bell
    British born in February 1976

    Resident in United Kingdom

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

      IIF 19
  • Mr Steven Phillipson Bell
    British born in February 1976

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • Bell, Steven
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Bell, Steven
    British waste consultant born in June 1964

    Resident in United Kingdom

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

      IIF 24
  • Bell, Steven Philipson
    British company officer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 25
  • Bell, Steven Philipson
    British director born in February 1976

    Resident in United Kingdom

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

      IIF 26
    • icon of address C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne & Wear, NE6 2HL

      IIF 27
  • Bell, Steven Phillipson
    British company director born in February 1976

    Resident in United Kingdom

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

      IIF 28 IIF 29
    • icon of address Suite 121, 15-17 Caledonian Road, London, N1 9DX, England

      IIF 30
    • icon of address 3rd Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 31
    • icon of address 3rd Floor, Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, United Kingdom

      IIF 32
    • icon of address 5th, Floor, Maybrook House 27 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, England

      IIF 33
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 34
  • Bell, Steven Phillipson
    British director born in February 1976

    Resident in United Kingdom

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

      IIF 35
    • icon of address Arch 1, Queens Lane, Newcastle Upon Tyne, Tyne & Wear, NE1 1SE, United Kingdom

      IIF 36
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 37
  • Bell, Steven
    English company director born in February 1976

    Resident in United Kingdom

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

      IIF 38
  • Bell, Steven Phillipson
    British company director born in February 1972

    Resident in United Kingdom

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

      IIF 39
  • Steven Bell
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mosley Street, Newcastle Upon Tyne, NE1 1DE, England

      IIF 40
  • Steven Phillipson Bell
    British born in February 1976

    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 41
  • Mr Steven Bell
    Scottish born in February 1976

    Resident in Scotland

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

      IIF 42
  • Bell, Steven Phillipson, Mr.
    British company director born in February 1976

    Resident in United Kingdom

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

      IIF 43 IIF 44 IIF 45
    • icon of address 5th Floor Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, NE1 5JE

      IIF 46
  • Bell, Steven Phillipson, Mr.
    British director born in February 1976

    Resident in United Kingdom

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

      IIF 47
  • Bell, Steven Phillipson, Mr.
    born in February 1976

    Resident in United Kingdom

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

      IIF 48
  • Bell, Steven Phillipson
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE, United Kingdom

      IIF 49
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 50
  • Bell, Steven
    Scottish designer born in February 1976

    Resident in Scotland

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

      IIF 51
  • Bell, Steven Phillipson
    British company director

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

      IIF 52
  • Bell, Steven Phillipson
    British director born in February 1976

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

      IIF 53
  • Bell, Steven Phillipson, Mr.
    British

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

      IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    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
  • 2
    icon of address Unit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -204,210 GBP2022-10-31
    Officer
    icon of calendar 2007-06-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 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
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CIRCLEROUND LTD - 2019-02-04
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,178 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,825 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 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
  • 7
    icon of address 3rd Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 36 - Director → ME
  • 8
    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 29 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2021-09-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    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
  • 10
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ dissolved
    IIF 43 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2023-03-20 ~ dissolved
    IIF 17 - Director → ME
  • 12
    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 16 - Director → ME
  • 13
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 37 - Director → ME
  • 14
    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 2009-05-06 ~ dissolved
    IIF 45 - Director → ME
  • 15
    icon of address 1 Williamscraig Cottages, Linlithgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    T.H.E. NORTHUMBERLAND LTD - 2022-01-17
    icon of address 8 Mosley Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    288,716 GBP2023-12-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 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
    icon of calendar 2021-12-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    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
  • 20
    icon of address 8 Mosley Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,854 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    JACCOUNTANCY CONDUIT LTD - 2022-08-24
    ACL DATA LTD - 2025-06-06
    THEN TAX REFUNDS LTD - 2025-06-06
    icon of address Maling Exchange Hoults Yard, Walker Road, Newcastle, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    289,752 GBP2023-12-31
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 8 Mosley Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,180 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    CONNECTED CLAIMS LIMITED - 2017-02-01
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -681,866 GBP2018-07-05
    Officer
    icon of calendar 2016-11-03 ~ 2019-05-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2019-05-29
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-10 ~ 2019-05-11
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2019-05-11
    IIF 9 - Has significant influence or control OE
  • 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 ~ 2015-04-13
    IIF 39 - Director → ME
  • 4
    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 2019-04-29 ~ 2019-05-11
    IIF 13 - Director → ME
  • 5
    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 1998-08-31 ~ 2010-08-01
    IIF 28 - Director → ME
    icon of calendar 1998-08-31 ~ 2010-08-01
    IIF 52 - Secretary → ME
  • 6
    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 2010-07-16 ~ 2010-08-01
    IIF 46 - Director → ME
  • 7
    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 44 - Director → ME
  • 8
    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
    Person with significant control
    icon of calendar 2017-02-06 ~ 2023-10-04
    IIF 21 - Has significant influence or control OE
  • 9
    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 ~ 2019-05-11
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-11
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - 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
    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 ~ 2010-08-01
    IIF 33 - Director → ME
  • 11
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2010-08-04
    IIF 49 - Director → ME
  • 12
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-13 ~ 2015-04-13
    IIF 34 - Director → ME
  • 13
    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 2009-05-06 ~ 2012-10-12
    IIF 54 - Secretary → ME
  • 14
    icon of address 63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (43 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2007-10-16
    IIF 48 - LLP Member → ME
  • 15
    SANDCO 681 LIMITED - 2000-11-02
    COMELEON PLC - 2004-01-06
    icon of address C/o Weightmans Llp, St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-19 ~ 2003-04-14
    IIF 53 - Director → ME
  • 16
    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 ~ 2019-05-11
    IIF 31 - 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.