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

Gall, Stuart Arthur

    Related profiles found in government register
  • Gall, Stuart Arthur
    British commercial director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Business Park, Capital Business Park, Wentloog, Cardiff, CF3 2PX, United Kingdom

      IIF 1
    • icon of address 25 Carew Road, London, W13 9QL

      IIF 2
    • icon of address The Sheffield Bioincubator 40, Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 3 IIF 4 IIF 5
  • Gall, Stuart Arthur
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gall, Stuart Arthur
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sydney Buildings, Bath, Avon, BA2 6BZ, United Kingdom

      IIF 14
    • icon of address 25 Carew Road, London, W13 9QL

      IIF 15 IIF 16
    • icon of address Memery Crystal, 165, Fleet Street, London, EC4A 2DY, England

      IIF 17
    • icon of address The Sheffield Bioincubator 40, Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 18 IIF 19
  • Gall, Stuart Arthur
    British marketing born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Carew Road, London, W13 9QL

      IIF 20
  • Gall, Stuart Arthur
    British marketing director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Carew Road, London, W13 9QL

      IIF 21
  • Gall, Stuart Arthur
    British proposed director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sheffield Bioincubator 40, Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 22
  • Gall, Stuart Arthur, Mr.
    British chief executive officer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, United Kingdom

      IIF 23
  • Gall, Stuart Arthur, Mr.
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside, Lyncombe Vale Road, Bath, BA2 4LS, England

      IIF 24
  • Gall, Stuart Arthur
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 6a, Hodge House, 114-116 St. Mary Street, Cardiff, CF10 1DY, Wales

      IIF 25
    • icon of address Floor 6a, Hodge House, St. Mary Street, Cardiff, CF10 1DY, Wales

      IIF 26
  • Gall, Stuart Arthur
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Colmore Row, Birmingham, B3 3SD

      IIF 27
    • icon of address Two, Snowhill, Birmingham, B4 6GA

      IIF 28
    • icon of address Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ

      IIF 29
    • icon of address Floor 6a Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY, Wales

      IIF 30
    • icon of address Netpark Plexus, Thomas Wright Way, Sedgefield, Stockton-on-tees, TS21 3FD, England

      IIF 31
  • Gall, Stuart Arthur
    British non executive director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU

      IIF 32
  • Gall, Stuart Arthur
    British none born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, Wales

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Cardiff Medicentre, Heath Park, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 29 - Director → ME
  • 2
    CARDIFF PRIMACELL LIMITED - 2004-07-07
    FILBUK 682 LIMITED - 2001-12-24
    icon of address Bdo Llp, Two, Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address C/o, Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 27 - Director → ME
  • 4
    CAMBRIDGE COGNITION HOLDINGS LIMITED - 2013-04-12
    SEVCO 5101 LIMITED - 2013-02-13
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 32 - Director → ME
  • 5
    ESHTECH LIMITED - 2012-11-06
    icon of address Netpark Plexus Thomas Wright Way, Sedgefield, Stockton-on-tees, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -1,264,647 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Memery Crystal, 165 Fleet Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address Floor 6a Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    235,037 GBP2023-12-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address Memery Crystal, 165 Fleet Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 17 - Director → ME
Ceased 25
  • 1
    LASERLINE CAR ALARMS (UK) LIMITED - 1997-06-18
    LASERLINE (UK) LIMITED - 2022-10-03
    CITY CAR PHONES (LIVERPOOL) LIMITED - 1989-01-16
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2005-03-31
    IIF 9 - Director → ME
  • 2
    SECURE MICROSYSTEMS LIMITED - 2022-10-03
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2005-03-31
    IIF 11 - Director → ME
  • 3
    21ST CENTURY TECHNOLOGIES LIMITED - 2009-04-01
    ACTRA.CO.UK LIMITED - 2009-01-19
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-12 ~ 2005-03-31
    IIF 13 - Director → ME
  • 4
    icon of address Windsor House, Cornwall Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    814 GBP2019-08-31
    Officer
    icon of calendar 2006-12-14 ~ 2013-07-10
    IIF 19 - Director → ME
  • 5
    ASALUS MEDICAL INSTRUMENTS LIMITED - 2015-03-12
    MSI PHARMA LIMITED - 2009-10-17
    icon of address Cardiff Medicentre, Heath Park, Cardiff
    Active Corporate (8 parents)
    Equity (Company account)
    4,873,489 GBP2021-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2009-10-01
    IIF 14 - Director → ME
  • 6
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2014-06-05
    IIF 22 - Director → ME
  • 7
    icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -454,366 GBP2015-07-31
    Officer
    icon of calendar 2007-03-30 ~ 2009-03-09
    IIF 16 - Director → ME
  • 8
    FUSION CARDIFF COMMERCIALISATION LIMITED - 2007-12-14
    icon of address 2nd Floor, 3 Pancras Square, Kings Cross, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,200,742 GBP2020-12-31
    Officer
    icon of calendar 2006-11-15 ~ 2025-06-25
    IIF 24 - Director → ME
  • 9
    FUSION CARDIFF LIMITED - 2008-08-07
    GOLDWONDER LIMITED - 2006-12-18
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-28 ~ 2014-06-05
    IIF 7 - Director → ME
  • 10
    FUSION IP PLC - 2018-10-22
    BIOFUSION PLC - 2008-07-31
    DB 2004 LIMITED - 2005-01-21
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-27 ~ 2014-06-05
    IIF 5 - Director → ME
  • 11
    BIOFUSION LIMITED - 2005-01-21
    BIOFUSION TRADING LIMITED - 2008-08-21
    M&R 851 LIMITED - 2002-02-25
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 30 offsprings)
    Officer
    icon of calendar 2005-04-27 ~ 2014-06-05
    IIF 3 - Director → ME
  • 12
    INSECT INVESTIGATIONS LIMITED - 2007-01-16
    icon of address Coopers Bridge, Braziers Lane, Winkfield, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,056,048 GBP2021-05-31
    Officer
    icon of calendar 2010-07-30 ~ 2021-06-29
    IIF 1 - Director → ME
  • 13
    icon of address Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -60,426 GBP2016-09-30
    Officer
    icon of calendar 2017-10-06 ~ 2024-10-01
    IIF 25 - Director → ME
  • 14
    21ST CENTURY FLEET SYSTEMS LIMITED - 2022-10-02
    SEXTONS IN CAR ENTERTAINMENT LIMITED - 2000-02-28
    SEXTONS IN CAR ENTERTAINMENTS LIMITED - 1994-06-17
    21ST CENTURY TECHNOLOGY SOLUTIONS LIMITED - 2016-07-01
    TOAD (UK) LIMITED - 2009-05-28
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2005-03-31
    IIF 10 - Director → ME
  • 15
    MARGINFORCE PUBLIC LIMITED COMPANY - 1994-11-21
    21ST CENTURY TECHNOLOGY PLC - 2019-12-02
    TOAD GROUP PLC - 2005-05-19
    TOAD PLC - 2003-06-10
    TG21 PLC - 2009-05-27
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-14 ~ 2005-03-31
    IIF 20 - Director → ME
  • 16
    FIRSTCLOCK LIMITED - 2005-11-16
    icon of address The Sheffield Bio-incubator, 40 Leavygreave Road, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -265,544 GBP2015-07-31
    Officer
    icon of calendar 2005-09-12 ~ 2014-06-10
    IIF 6 - Director → ME
  • 17
    icon of address 40 Leavygreave Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,374 GBP2015-07-31
    Officer
    icon of calendar 2006-06-26 ~ 2014-06-10
    IIF 4 - Director → ME
  • 18
    icon of address The Innovation Centre, 217 Portobello, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2014-06-10
    IIF 18 - Director → ME
  • 19
    icon of address C/o Interpath Ltd, 10, Fleet Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,198,159 GBP2024-12-31
    Officer
    icon of calendar 2006-06-23 ~ 2009-04-27
    IIF 2 - Director → ME
  • 20
    HILL BENJAMIN LIMITED - 1989-10-18
    S.C. HILL LIMITED - 2001-06-29
    JADETREE LIMITED - 1984-04-13
    DATATOOL (UK) LIMITED - 2010-04-12
    HILL MARKETING LIMITED - 1997-04-17
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2005-03-31
    IIF 15 - Director → ME
  • 21
    STAFFSON LIMITED - 1991-06-28
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2005-03-31
    IIF 12 - Director → ME
  • 22
    MEDAPHOR GROUP PLC - 2019-01-14
    INTELLIGENT ULTRASOUND GROUP PLC - 2025-02-25
    INTELLIGENT ULTRASOUND GROUP LIMITED - 2025-05-28
    MEDAPHOR MEDICAL SIMULATORS PLC - 2014-08-15
    icon of address Floor 6a, Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2025-02-18
    IIF 23 - Director → ME
  • 23
    MEDAPHOR LIMITED - 2025-05-28
    icon of address Floor 6a, Hodge House, St. Mary Street, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-16 ~ 2025-02-18
    IIF 26 - Director → ME
  • 24
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2005-03-31
    IIF 21 - Director → ME
  • 25
    TOAD GROUP LIMITED - 2003-06-10
    ACTRA.COM LIMITED - 2003-05-27
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-12 ~ 2005-03-31
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.