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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bell, Stuart Phillipson

    Related profiles found in government register
  • 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 1
  • Bell, Stuart Phillipson
    British

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

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

      IIF 4
  • 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 5
  • Bell, Stuart Phillipson

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

      IIF 6
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, England

      IIF 7
  • Bell, Stuart Phillipson
    British born in October 1947

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • 4 Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom

      IIF 10 IIF 11 IIF 12
    • The Davidson Building, Swan Street, Gateshead, Tyne & Wear, NE8 1BG

      IIF 13
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 14
  • Bell, Stuart Phillipson
    British company director born in October 1947

    Resident in United Kingdom

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

      IIF 15 IIF 16 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 33
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE9 5AS, United Kingdom

      IIF 34
    • Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 35
  • 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, United Kingdom

      IIF 36
    • 4, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 8, Heathfield Place, Low Fell, Gateshead, NE9 6DP, United Kingdom

      IIF 40
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • 3rd, Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 42
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, United Kingdom

      IIF 47
  • 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 48
    • 3rd Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA

      IIF 49
    • 3rd, Floor, Generator Studios Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA

      IIF 50
    • C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 51
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA

      IIF 52
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 53
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 54
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA

      IIF 55
    • Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 56 IIF 57
  • Bell, Stuart
    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 58
    • 4, Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom

      IIF 59
    • 4 Mcmillan Close, Saltwell Business Park, Lowfell, Gateshead, NE9 5BF

      IIF 60
  • Bell, Stuart
    British director born in October 1947

    Resident in United Kingdom

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

      IIF 61
  • 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 62
  • 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 63
    • 4 Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, England

      IIF 64 IIF 65
    • 4, Mcmillan Close, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom

      IIF 66 IIF 67 IIF 68
    • 4 Mcmillan Close, Saltwell Business Park, Lowfell, Gateshead, NE9 5BF

      IIF 70
    • 4, Saltwell Business Park, Gateshead, NE9 5BF, United Kingdom

      IIF 71 IIF 72
  • 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 73
child relation
Offspring entities and appointments 46
  • 1
    ALLAY ASSETS LTD
    12174908
    Jaccountancy, Maling Exchange Hoults Yard Walker Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 43 - Director → ME
  • 2
    ALLAY CAPITAL LIMITED
    10996388
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 73 - Has significant influence or control OE
  • 3
    ALLAY CLAIMS LTD
    - now 06836398
    OWL SOLUTIONS LTD
    - 2015-06-03 06836398 15134092
    Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (11 parents)
    Officer
    2015-04-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ALLAY GROUP LTD
    12172291
    C/o Jaccountancy Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2019-08-23 ~ dissolved
    IIF 44 - Director → ME
  • 5
    ALLAY SOLUTIONS LTD
    11966449
    Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-11 ~ dissolved
    IIF 35 - Director → ME
  • 6
    ALLAY TRAVEL LTD
    - now 10132542
    AIRFAIR COMPENSATION LTD
    - 2017-01-30 10132542 07085027
    ALLAY TRAVEL LTD
    - 2017-01-19 10132542
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-19 ~ 2019-05-29
    IIF 28 - Director → ME
    Person with significant control
    2016-04-19 ~ 2019-05-29
    IIF 54 - Has significant influence or control as a member of a firm OE
  • 7
    BELL BUSINESS CENTRES LTD
    15931656
    4 Mcmillan Close 4 Mcmillan Close, Saltwell Business Park, Gateshead, England
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 8
    BELL BUSINESS PARKS LTD
    - now 14117836
    APPERLEY DEVELOPMENTS LTD
    - 2022-10-24 14117836
    4 Mcmillan Close, Saltwell Business Park, Gateshead, England
    Active Corporate (1 parent)
    Officer
    2022-05-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 9
    BELL CAPITAL FINANCIAL LTD
    13042844
    4 Saltwell Business Park, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 10
    BELL CAPITAL GROUP LTD
    13042697
    4 Mcmillan Close, Saltwell Business Park, Gateshead, England
    Active Corporate (1 parent)
    Officer
    2020-11-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 11
    BELL CAPITAL HOLDINGS LTD
    13042669
    4 Saltwell Business Park, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 12
    BELL CAPITAL INVESTMENTS LTD
    13044439
    4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-11-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 13
    BELL HOLIDAY HOMES LTD
    13810382
    4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 14
    BELL MORTGAGE SOLUTIONS LTD
    14629745
    Lower Floor, 488 Durham Road, Gateshead, England
    Active Corporate (4 parents)
    Officer
    2023-02-01 ~ 2023-02-13
    IIF 38 - Director → ME
  • 15
    BELL MORTGAGES LTD
    14365606
    4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 16
    BELL RESIDENTIAL PROPERTIES LTD
    13811553 01906795
    4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-21 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 17
    BELL RETAIL PROPERTIES LTD
    - now 01906795 13811553
    BELL PROPERTY HOLDINGS LTD
    - 2023-04-20 01906795
    VALVEFLOOD LIMITED
    - 2017-01-30 01906795
    4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Officer
    1988-12-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 18
    BELLTEX LTD
    15237881
    4 Mcmillan Close Saltwell Business Park, Lowfell, Gateshead
    Active Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 19
    CITIZENS ADVICE GATESHEAD
    - now 02631064
    GATESHEAD CITIZENS ADVICE BUREAU
    - 2016-08-02 02631064
    The Davidson Building, Swan Street, Gateshead, Tyne & Wear
    Active Corporate (96 parents)
    Officer
    2016-03-31 ~ 2026-02-26
    IIF 13 - Director → ME
  • 20
    ENERGX MARKETS LIMITED
    - now 06857184
    MASODA ENERGY LIMITED
    - 2010-08-25 06857184
    30 The Gherkin 28th Floor, St. Mary Axe, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-08-01 ~ dissolved
    IIF 22 - Director → ME
  • 21
    FEATHERSTONE MARKETING SERVICES LIMITED - now
    RT ANALYTICS LIMITED
    - 2014-10-09 06166395
    YORKSHIRE HOUSE BUYERS LIMITED
    - 2008-07-10 06166395
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2007-03-16 ~ 2010-02-16
    IIF 17 - Director → ME
  • 22
    GLIDEPATH C.M. LTD
    - now 10601661
    ALLAY C.M. LTD
    - 2021-10-25 10601661
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (7 parents)
    Officer
    2017-02-06 ~ 2021-12-23
    IIF 33 - Director → ME
    2017-02-06 ~ 2021-12-23
    IIF 7 - Secretary → ME
    Person with significant control
    2017-02-06 ~ 2022-02-23
    IIF 53 - Has significant influence or control OE
  • 23
    GLIDEPATH CONNECT LTD
    - now 09941723
    ALLAY CONNECT LTD
    - 2021-10-25 09941723
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2016-01-08 ~ 2021-12-23
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-04
    IIF 51 - Has significant influence or control as a member of a firm OE
  • 24
    GLIDEPATH HOLDINGS LTD
    - now 12172388
    ALLAY HOLDINGS LTD
    - 2021-10-25 12172388
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    2019-08-23 ~ 2021-12-23
    IIF 45 - Director → ME
  • 25
    GLIDEPATH LOGIC LTD
    - now 09554552
    ALLAY LOGIC LTD
    - 2021-10-25 09554552
    Suite 5, Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Officer
    2015-04-22 ~ 2021-12-23
    IIF 27 - Director → ME
    2015-04-22 ~ 2021-12-23
    IIF 6 - Secretary → ME
  • 26
    GLIDEPATH REDRESS LTD
    - now 09308479
    ALLAY REDRESS LTD.
    - 2021-10-25 09308479
    DIALECTIX REDRESS LTD
    - 2015-01-19 09308479
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (8 parents)
    Officer
    2014-11-12 ~ 2021-12-22
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    GLIDEPATH RTC LTD
    - now 06114275
    REAL TIME CLAIMS LIMITED
    - 2021-10-25 06114275
    HOME T LIMITED
    - 2008-07-10 06114275
    Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (10 parents)
    Officer
    2007-02-19 ~ 2022-12-08
    IIF 25 - Director → ME
    Person with significant control
    2016-11-19 ~ 2021-02-26
    IIF 56 - Ownership of shares – 75% or more OE
  • 28
    GLIDEPATH S.W. LTD
    - now 10133973
    ALLAY S.W LTD
    - 2021-10-25 10133973
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (6 parents)
    Officer
    2016-04-19 ~ 2021-12-23
    IIF 29 - Director → ME
  • 29
    HOLDX LIMITED
    07333394
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2010-08-03 ~ dissolved
    IIF 23 - Director → ME
  • 30
    ITX INTERNATIONAL LIMITED
    05629087
    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 15 - Director → ME
    2005-11-18 ~ dissolved
    IIF 2 - Secretary → ME
  • 31
    JCCO 328 LIMITED
    08508239 07104016... (more)
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 32 - Director → ME
  • 32
    MOBILX LIMITED
    04900560
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2003-09-16 ~ dissolved
    IIF 16 - Director → ME
    2003-09-16 ~ dissolved
    IIF 3 - Secretary → ME
  • 33
    MPLC HOLDINGS LTD
    12174598
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 46 - Director → ME
  • 34
    REAL TIME CONNECT LTD.
    - now 06896985
    EARLY MARKETS LTD
    - 2012-10-25 06896985
    MOBILX UK LTD - 2010-09-13
    3rd Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-14 ~ 2012-05-01
    IIF 19 - Director → ME
    2012-10-29 ~ 2012-10-29
    IIF 42 - Director → ME
  • 35
    REAL TIME CREATE LTD
    - now 08513695
    REAL TIME PROTECT LTD
    - 2014-05-02 08513695
    3rd Floor, Generator Studios Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firm OE
  • 36
    REAL TIME LOGIC LIMITED
    - now 08141809
    REAL TIME ENERGY LTD
    - 2014-10-07 08141809
    REAL TIME LOANS LTD
    - 2013-08-21 08141809
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 37
    REAL TIME MONEY LTD.
    - now 07542735
    ENERGX CAPITAL LIMITED
    - 2012-06-15 07542735
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 38
    REAL TIME NETWORK LTD
    08743071
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-10-22 ~ dissolved
    IIF 34 - Director → ME
  • 39
    REALISATIONS EQUATEL 2018 LIMITED
    - now 04937620
    NESTER LTD
    - 2005-04-12 04937620
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    2004-11-23 ~ 2009-07-09
    IIF 1 - Director → ME
  • 40
    RTN FIZZ LIMITED
    08776557
    Generator Studio, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2013-11-15 ~ dissolved
    IIF 31 - Director → ME
  • 41
    SAS ASSETS LTD
    12175087
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 41 - Director → ME
  • 42
    SAS HOLD CO LTD
    12172315
    8 Heathfield Place, Low Fell, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-23 ~ dissolved
    IIF 40 - Director → ME
  • 43
    SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP
    OC320522
    63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (59 parents, 1 offspring)
    Officer
    2006-09-07 ~ 2008-09-17
    IIF 5 - LLP Member → ME
  • 44
    SITE SQUARED TECHNOLOGIES LTD
    14969044
    C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 61 - Director → ME
  • 45
    TECINTRO LTD
    06788026
    Level 3, Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2009-01-12 ~ dissolved
    IIF 4 - Secretary → ME
  • 46
    UK GPC LTD - now
    ALLAY (UK) LTD.
    - 2021-11-03 09307329
    DIALECTIX NETWORK LTD
    - 2015-01-19 09307329
    Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (7 parents, 7 offsprings)
    Officer
    2014-11-12 ~ 2021-10-22
    IIF 18 - Director → ME
    Person with significant control
    2016-11-12 ~ 2019-09-23
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.