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

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
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 43 - Director → ME
  • 2
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 3
    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 14 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    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
    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 44 - 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 35 - Director → ME
  • 6
    4 Mcmillan Close 4 Mcmillan Close, Saltwell Business Park, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,702 GBP2024-12-31
    Officer
    2024-09-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 7
    APPERLEY DEVELOPMENTS LTD - 2022-10-24
    4 Mcmillan Close, Saltwell Business Park, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -366,902 GBP2024-12-31
    Officer
    2022-05-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 8
    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 voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 9
    4 Mcmillan Close, Saltwell Business Park, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,806 GBP2024-12-31
    Officer
    2020-11-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    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 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 11
    4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -237,233 GBP2024-12-31
    Officer
    2020-11-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 12
    4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    557,849 GBP2024-12-31
    Officer
    2021-12-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 13
    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 directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60,125 GBP2024-12-31
    Officer
    2021-12-21 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 15
    BELL PROPERTY HOLDINGS LTD - 2023-04-20
    VALVEFLOOD LIMITED - 2017-01-30
    4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -954,023 GBP2024-12-31
    Officer
    1988-12-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    4 Mcmillan Close Saltwell Business Park, Lowfell, Gateshead
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 17
    GATESHEAD CITIZENS ADVICE BUREAU - 2016-08-02
    The Davidson Building, Swan Street, Gateshead, Tyne & Wear
    Active Corporate (11 parents)
    Officer
    2016-03-31 ~ now
    IIF 13 - 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 15 - Director → ME
    2005-11-18 ~ dissolved
    IIF 2 - Secretary → ME
  • 21
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 32 - Director → ME
  • 22
    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
  • 23
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 46 - 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 50 - 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 47 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 55 - 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 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 27
    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
  • 28
    Generator Studio, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2013-11-15 ~ dissolved
    IIF 31 - Director → ME
  • 29
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 41 - Director → ME
  • 30
    8 Heathfield Place, Low Fell, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-23 ~ dissolved
    IIF 40 - 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 61 - Director → ME
  • 32
    Level 3, Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2009-01-12 ~ dissolved
    IIF 4 - 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 54 - Has significant influence or control as a member of a firm OE
  • 2
    Lower Floor, 488 Durham Road, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    272 GBP2024-02-29
    Officer
    2023-02-01 ~ 2023-02-13
    IIF 38 - 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 17 - Director → ME
  • 4
    ALLAY C.M. LTD - 2021-10-25
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    89,608 GBP2019-06-30
    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
  • 5
    ALLAY CONNECT LTD - 2021-10-25
    Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation 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 51 - 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
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2019-08-23 ~ 2021-12-23
    IIF 45 - Director → ME
  • 7
    ALLAY LOGIC LTD - 2021-10-25
    Suite 5, Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation 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 6 - 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
    Liquidation 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 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
  • 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
    Liquidation 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 56 - 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
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    1,032 GBP2018-07-06 ~ 2019-06-30
    Officer
    2016-04-19 ~ 2021-12-23
    IIF 29 - 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 42 - 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 1 - 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 5 - 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
    Liquidation 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 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 12 November 2025 and licensed under the Open Government Licence v3.0.