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 Mark

    Related profiles found in government register
  • Stokoe, Andrew Mark
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • C/o Jaccountancy Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL

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

      IIF 3
    • Jaccountancy, Maling Exchange, Hoults Yard, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 4
    • Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 5
    • West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 6
  • Stokoe, Andrew Mark
    British company director born in March 1988

    Resident in United Kingdom

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

      IIF 7
    • 3rd Floor, Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, United Kingdom

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

      IIF 9
  • Stokoe, Andrew Mark
    British managing director born in March 1988

    Resident in United Kingdom

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

      IIF 10
    • 20a, Seaton Place, Wideopen, Newcastle Upon Tyne, Tyne And Wear, NE13 7HQ

      IIF 11
  • Stokoe, Andrew Mark
    British none born in March 1988

    Resident in United Kingdom

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

      IIF 12
  • Stokoe, Andrew Mark
    British company director born in March 1989

    Resident in United Kingdom

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

      IIF 13
  • Stokoe, Andrew
    English director born in March 1988

    Resident in United Kingdom

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

      IIF 14
    • 5, Mayfield Road, Gosforth, Newcastle Upon Tyne, NE3 4HE, United Kingdom

      IIF 15
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 20
  • Stokoe, Andrew Mark
    British born in March 1988

    Resident in England

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

      IIF 21
  • Mr Andrew Mark Stokoe
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 22
    • Jaccountancy, Maling Exchange, Hoults Yard, Newcastle Upon Tyne, NE6 2HL, United Kingdom

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

      IIF 24
    • West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 25
  • Stokoe, Andie
    British born in March 1988

    Resident in England

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

      IIF 26
    • Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 27
  • Mr Andie Stokoe
    British born in March 1988

    Resident in England

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

      IIF 28
    • Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 29
  • Mr Andrew Mark Stokoe
    British born in March 1988

    Resident in England

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

      IIF 30
child relation
Offspring entities and appointments
Active 19
  • 1
    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
    2023-05-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    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
    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 2 - Director → ME
  • 3
    Jaccountancy, Maling Exchange Hoults Yard Walker Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 19 - Director → ME
  • 4
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 13 - Director → ME
  • 5
    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 ~ now
    IIF 3 - Director → ME
  • 6
    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
    2019-08-23 ~ dissolved
    IIF 18 - Director → ME
  • 7
    JACCOUNTANCY NW LTD - 2025-04-01
    2 - 4 Mosley Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2025-05-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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
    2024-09-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 10
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 9 - Director → ME
  • 11
    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
    2020-12-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    8 High Street, Yarm, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    2009-03-21 ~ dissolved
    IIF 11 - Director → ME
  • 13
    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
    2020-08-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 17 - Director → ME
  • 15
    20a Seaton Place, Wideopen, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-04 ~ dissolved
    IIF 10 - Director → ME
  • 16
    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 20 - Director → ME
  • 17
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 14 - Director → ME
  • 18
    8 Heathfield Place, Low Fell, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-23 ~ dissolved
    IIF 15 - Director → ME
  • 19
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    CLEAN ENERGY OPPORTUNITIES LIMITED - 2012-08-28
    ZUVA LIMITED - 2011-10-10
    UTILITIES IN ONE LTD - 2010-11-24
    Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-10-01 ~ 2011-07-21
    IIF 12 - Director → ME
  • 2
    ALLAY HOLDINGS LTD - 2021-10-25
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2019-08-23 ~ 2021-12-23
    IIF 16 - Director → ME
  • 3
    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 ~ 2021-12-23
    IIF 8 - Director → ME
  • 4
    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 ~ 2021-11-17
    IIF 7 - 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.