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 Stuart Phillipson Bell

    Related profiles found in government register
  • Mr Stuart Phillipson Bell
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom

      IIF 1
    • 3rd Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA

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

      IIF 3
    • C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 4
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA

      IIF 5
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 6
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 7
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA

      IIF 8
    • Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 9 IIF 10
  • Stuart Phillipson Bell
    British born in October 1947

    Resident in United Kingdom

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

      IIF 11
  • Bell, Stuart Phillipson
    British company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom

      IIF 12 IIF 13
    • 8 Heathfield Place, Low Fell, Gateshead, Tyne & Wear, NE9 5AS

      IIF 14 IIF 15 IIF 16
    • The Davidson Building, Swan Street, Gateshead, Tyne & Wear, NE8 1BG

      IIF 17
    • 20, North Audley Street, London, W1K 6WE, England

      IIF 18
    • 3rd, Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 19
    • 3rd, Floor, Generator Studios Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, United Kingdom

      IIF 20 IIF 21
    • 5th Floor Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE

      IIF 22
    • Arch 1, Queens Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 1RN, United Kingdom

      IIF 23
    • C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 24 IIF 25
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 26
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, England

      IIF 34
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE9 5AS, United Kingdom

      IIF 35
    • Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 36
  • Bell, Stuart Phillipson
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, England

      IIF 37 IIF 38
    • 4 Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom

      IIF 39 IIF 40
    • 4, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 8, Heathfield Place, Low Fell, Gateshead, NE9 6DP, United Kingdom

      IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
    • 3rd, Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 46
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, United Kingdom

      IIF 51
  • Mr Stuart Bell
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Mcmillan Close, 4 Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, England

      IIF 52
    • 4 Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, England

      IIF 53 IIF 54
    • 4, Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 4 Mcmillan Close, Saltwell Business Park, Lowfell, Gateshead, NE9 5BF

      IIF 59
    • 4, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom

      IIF 60 IIF 61
  • Stuart Bell
    British born in October 1947

    Resident in United Kingdom

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

      IIF 62
  • Bell, Stuart Phillipson
    born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Heathfield Place, Low Fell, Gateshead, NE9 5AS

      IIF 63
  • Bell, Stuart
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Mcmillan Close, 4 Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, England

      IIF 64
    • 4, Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom

      IIF 65
    • 4 Mcmillan Close, Saltwell Business Park, Lowfell, Gateshead, NE9 5BF

      IIF 66
    • C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 67
  • Bell, Stuart Phillipson
    British company director born in October 1947

    Registered addresses and corresponding companies
    • 2 Lyndhurst Crescent, Low Fell, Gateshead, Tyne & Wear, NE9 6BA

      IIF 68
  • Bell, Stuart Phillipson
    British

    Registered addresses and corresponding companies
    • 8 Heathfield Place, Low Fell, Gateshead, Tyne & Wear, NE9 5AS

      IIF 69 IIF 70
    • Level 3, Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 71
  • Bell, Stuart Phillipson

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

      IIF 72
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, England

      IIF 73
child relation
Offspring entities and appointments
Active 32
  • 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 (2 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 3
    OWL SOLUTIONS LTD - 2015-06-03
    Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -238,116 GBP2022-03-01 ~ 2023-02-28
    Officer
    2015-04-13 ~ now
    IIF 29 - 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 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    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 48 - director → ME
  • 5
    Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-05-11 ~ dissolved
    IIF 36 - director → ME
  • 6
    4 Mcmillan Close 4 Mcmillan Close, Saltwell Business Park, Gateshead, England
    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 moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    APPERLEY DEVELOPMENTS LTD - 2022-10-24
    4 Mcmillan Close, Saltwell Business Park, Gateshead, England
    Corporate (1 parent)
    Equity (Company account)
    -34,927 GBP2023-05-31
    Officer
    2022-05-19 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 8
    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 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    4 Mcmillan Close, Saltwell Business Park, Gateshead, England
    Corporate (1 parent)
    Equity (Company account)
    -18,767 GBP2021-12-31
    Officer
    2020-11-25 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 10
    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 shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 11
    4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -322,588 GBP2022-12-31
    Officer
    2020-11-26 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 12
    4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
    Corporate (1 parent)
    Officer
    2021-12-21 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    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 shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 14
    4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
    Corporate (1 parent)
    Officer
    2021-12-21 ~ now
    IIF 65 - director → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 15
    BELL PROPERTY HOLDINGS LTD - 2023-04-20
    VALVEFLOOD LIMITED - 2017-01-30
    4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -154,188 GBP2022-12-31
    Officer
    1988-12-31 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    4 Mcmillan Close Saltwell Business Park, Lowfell, Gateshead
    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 moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 17
    GATESHEAD CITIZENS ADVICE BUREAU - 2016-08-02
    The Davidson Building, Swan Street, Gateshead, Tyne & Wear
    Corporate (11 parents, 1 offspring)
    Officer
    2016-03-31 ~ now
    IIF 17 - director → ME
  • 18
    MASODA ENERGY LIMITED - 2010-08-25
    30 The Gherkin 28th Floor, St. Mary Axe, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-01 ~ dissolved
    IIF 22 - director → ME
  • 19
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2010-08-03 ~ dissolved
    IIF 23 - director → ME
  • 20
    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 14 - director → ME
    2005-11-18 ~ dissolved
    IIF 69 - secretary → ME
  • 21
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 33 - director → ME
  • 22
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2003-09-16 ~ dissolved
    IIF 15 - director → ME
    2003-09-16 ~ dissolved
    IIF 70 - secretary → ME
  • 23
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 50 - director → ME
  • 24
    REAL TIME PROTECT LTD - 2014-05-02
    3rd Floor, Generator Studios Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Equity (Company account)
    -561 GBP2017-05-31
    Officer
    2013-05-02 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 25
    REAL TIME ENERGY LTD - 2014-10-07
    REAL TIME LOANS LTD - 2013-08-21
    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 moreOE
  • 26
    ENERGX CAPITAL LIMITED - 2012-06-15
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,032,207 GBP2017-08-31
    Officer
    2011-02-25 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 27
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-10-22 ~ dissolved
    IIF 35 - director → ME
  • 28
    Generator Studio, Trafalgar Street, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2013-11-15 ~ dissolved
    IIF 32 - director → ME
  • 29
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 45 - director → ME
  • 30
    8 Heathfield Place, Low Fell, Gateshead, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-23 ~ dissolved
    IIF 44 - director → ME
  • 31
    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
  • 32
    Level 3, Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2009-01-12 ~ dissolved
    IIF 71 - secretary → ME
Ceased 14
  • 1
    AIRFAIR COMPENSATION LTD - 2017-01-30
    ALLAY TRAVEL LTD - 2017-01-19
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    146,242 GBP2018-07-05
    Officer
    2016-04-19 ~ 2019-05-29
    IIF 28 - 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
  • 2
    Lower Floor, 488 Durham Road, Gateshead, England
    Corporate (1 parent)
    Equity (Company account)
    272 GBP2024-02-29
    Officer
    2023-02-01 ~ 2023-02-13
    IIF 42 - director → ME
  • 3
    RT ANALYTICS LIMITED - 2014-10-09
    YORKSHIRE HOUSE BUYERS LIMITED - 2008-07-10
    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
    2007-03-16 ~ 2010-02-16
    IIF 16 - director → ME
  • 4
    ALLAY C.M. LTD - 2021-10-25
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    89,608 GBP2019-06-30
    Officer
    2017-02-06 ~ 2021-12-23
    IIF 34 - 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
  • 5
    ALLAY CONNECT LTD - 2021-10-25
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    -485,348 GBP2019-06-30
    Officer
    2016-01-08 ~ 2021-12-23
    IIF 24 - 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
  • 6
    ALLAY HOLDINGS LTD - 2021-10-25
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Corporate (2 parents, 2 offsprings)
    Officer
    2019-08-23 ~ 2021-12-23
    IIF 49 - director → ME
  • 7
    ALLAY LOGIC LTD - 2021-10-25
    Suite 5, Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    -435,381 GBP2019-06-30
    Officer
    2015-04-22 ~ 2021-12-23
    IIF 27 - director → ME
    2015-04-22 ~ 2021-12-23
    IIF 72 - secretary → ME
  • 8
    ALLAY REDRESS LTD. - 2021-10-25
    DIALECTIX REDRESS LTD - 2015-01-19
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    -881,389 GBP2019-06-30
    Officer
    2014-11-12 ~ 2021-12-22
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    REAL TIME CLAIMS LIMITED - 2021-10-25
    HOME T LIMITED - 2008-07-10
    Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    -283,959 GBP2018-08-31
    Officer
    2007-02-19 ~ 2022-12-08
    IIF 25 - director → ME
    Person with significant control
    2016-11-19 ~ 2021-02-26
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    ALLAY S.W LTD - 2021-10-25
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Corporate (3 parents)
    Profit/Loss (Company account)
    1,032 GBP2018-07-06 ~ 2019-06-30
    Officer
    2016-04-19 ~ 2021-12-23
    IIF 30 - director → ME
  • 11
    EARLY MARKETS LTD - 2012-10-25
    MOBILX UK LTD - 2010-09-13
    3rd Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-29 ~ 2012-10-29
    IIF 46 - director → ME
    2010-09-14 ~ 2012-05-01
    IIF 19 - director → ME
  • 12
    NESTER LTD - 2005-04-12
    1 St James Gate, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2004-11-23 ~ 2009-07-09
    IIF 68 - director → ME
  • 13
    63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved corporate (43 parents)
    Officer
    2006-09-07 ~ 2008-09-17
    IIF 63 - llp-member → ME
  • 14
    ALLAY (UK) LTD. - 2021-11-03
    DIALECTIX NETWORK LTD - 2015-01-19
    Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -2,720,540 GBP2018-07-06 ~ 2019-06-30
    Officer
    2014-11-12 ~ 2021-10-22
    IIF 18 - 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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.