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
    • Capital Business Park, Capital Business Park, Wentloog, Cardiff, CF3 2PX, United Kingdom

      IIF 1
    • 25 Carew Road, London, W13 9QL

      IIF 2
    • 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
    • 10, Sydney Buildings, Bath, Avon, BA2 6BZ, United Kingdom

      IIF 14
    • 25 Carew Road, London, W13 9QL

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

      IIF 17
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • Floor 6a, Hodge House, 114-116 St. Mary Street, Cardiff, CF10 1DY, Wales

      IIF 25
    • 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
    • 125, Colmore Row, Birmingham, B3 3SD

      IIF 27
    • Two, Snowhill, Birmingham, B4 6GA

      IIF 28
    • Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ

      IIF 29
    • Memery Crystal, 165, Fleet Street, London, EC4A 2DY, England

      IIF 30
  • Gall, Stuart Arthur
    British non executive director born in October 1962

    Resident in England

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

      IIF 31
  • Gall, Stuart Arthur
    British none born in October 1962

    Resident in England

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

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    Cardiff Medicentre, Heath Park, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2010-03-24 ~ dissolved
    IIF 29 - director → ME
  • 2
    CARDIFF PRIMACELL LIMITED - 2004-07-07
    FILBUK 682 LIMITED - 2001-12-24
    Bdo Llp, Two, Snowhill, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 28 - director → ME
  • 3
    C/o, Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 27 - director → ME
  • 4
    CAMBRIDGE COGNITION HOLDINGS LIMITED - 2013-04-12
    SEVCO 5101 LIMITED - 2013-02-13
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge
    Corporate (7 parents, 2 offsprings)
    Officer
    2024-02-01 ~ now
    IIF 31 - director → ME
  • 5
    FUSION CARDIFF COMMERCIALISATION LIMITED - 2007-12-14
    The Sheffield Bioincubator, 40 Leavy Greave Road, Sheffield
    Corporate (4 parents)
    Equity (Company account)
    -1,200,742 GBP2020-12-31
    Officer
    2006-11-15 ~ now
    IIF 24 - director → ME
  • 6
    Memery Crystal, 165 Fleet Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2016-08-08 ~ dissolved
    IIF 32 - director → ME
  • 7
    Memery Crystal, 165 Fleet Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    235,037 GBP2023-12-31
    Officer
    2016-08-08 ~ now
    IIF 30 - director → ME
  • 8
    Memery Crystal, 165 Fleet Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2014-01-09 ~ dissolved
    IIF 17 - director → ME
Ceased 24
  • 1
    LASERLINE (UK) LIMITED - 2022-10-03
    LASERLINE CAR ALARMS (UK) LIMITED - 1997-06-18
    CITY CAR PHONES (LIVERPOOL) LIMITED - 1989-01-16
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Officer
    1999-11-30 ~ 2005-03-31
    IIF 9 - director → ME
  • 2
    SECURE MICROSYSTEMS LIMITED - 2022-10-03
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Officer
    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
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Officer
    2000-12-12 ~ 2005-03-31
    IIF 13 - director → ME
  • 4
    Windsor House, Cornwall Road, Harrogate, North Yorkshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    814 GBP2019-08-31
    Officer
    2006-12-14 ~ 2013-07-10
    IIF 19 - director → ME
  • 5
    ASALUS MEDICAL INSTRUMENTS LIMITED - 2015-03-12
    MSI PHARMA LIMITED - 2009-10-17
    Cardiff Medicentre, Heath Park, Cardiff
    Corporate (8 parents)
    Equity (Company account)
    4,873,489 GBP2021-12-31
    Officer
    2007-03-01 ~ 2009-10-01
    IIF 14 - director → ME
  • 6
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (3 parents)
    Officer
    2006-09-25 ~ 2014-06-05
    IIF 22 - director → ME
  • 7
    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
    2007-03-30 ~ 2009-03-09
    IIF 16 - director → ME
  • 8
    FUSION CARDIFF LIMITED - 2008-08-07
    GOLDWONDER LIMITED - 2006-12-18
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2006-11-28 ~ 2014-06-05
    IIF 7 - director → ME
  • 9
    FUSION IP PLC - 2018-10-22
    BIOFUSION PLC - 2008-07-31
    DB 2004 LIMITED - 2005-01-21
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2005-04-27 ~ 2014-06-05
    IIF 5 - director → ME
  • 10
    BIOFUSION TRADING LIMITED - 2008-08-21
    BIOFUSION LIMITED - 2005-01-21
    M&R 851 LIMITED - 2002-02-25
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents, 31 offsprings)
    Officer
    2005-04-27 ~ 2014-06-05
    IIF 3 - director → ME
  • 11
    INSECT INVESTIGATIONS LIMITED - 2007-01-16
    Coopers Bridge, Braziers Lane, Winkfield, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,056,048 GBP2021-05-31
    Officer
    2010-07-30 ~ 2021-06-29
    IIF 1 - director → ME
  • 12
    INTELLIGENT ULTRASOUND GROUP PLC - 2025-02-25
    MEDAPHOR GROUP PLC - 2019-01-14
    MEDAPHOR MEDICAL SIMULATORS PLC - 2014-08-15
    Floor 6a, Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Corporate (3 parents, 3 offsprings)
    Officer
    2014-05-07 ~ 2025-02-18
    IIF 23 - director → ME
  • 13
    Floor 6a, Hodge House, 114-116 St. Mary Street, Cardiff, Wales
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -60,426 GBP2016-09-30
    Officer
    2017-10-06 ~ 2024-10-01
    IIF 25 - director → ME
  • 14
    21ST CENTURY FLEET SYSTEMS LIMITED - 2022-10-02
    21ST CENTURY TECHNOLOGY SOLUTIONS LIMITED - 2016-07-01
    TOAD (UK) LIMITED - 2009-05-28
    SEXTONS IN CAR ENTERTAINMENT LIMITED - 2000-02-28
    SEXTONS IN CAR ENTERTAINMENTS LIMITED - 1994-06-17
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (4 parents)
    Officer
    1999-11-30 ~ 2005-03-31
    IIF 10 - director → ME
  • 15
    21ST CENTURY TECHNOLOGY PLC - 2019-12-02
    TG21 PLC - 2009-05-27
    TOAD GROUP PLC - 2005-05-19
    TOAD PLC - 2003-06-10
    MARGINFORCE PUBLIC LIMITED COMPANY - 1994-11-21
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (5 parents, 15 offsprings)
    Officer
    1998-04-14 ~ 2005-03-31
    IIF 20 - director → ME
  • 16
    FIRSTCLOCK LIMITED - 2005-11-16
    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
    2005-09-12 ~ 2014-06-10
    IIF 6 - director → ME
  • 17
    40 Leavygreave Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,374 GBP2015-07-31
    Officer
    2006-06-26 ~ 2014-06-10
    IIF 4 - director → ME
  • 18
    Floor 6a, Hodge House, St. Mary Street, Cardiff, Wales
    Corporate (4 parents, 1 offspring)
    Officer
    2009-12-16 ~ 2025-02-18
    IIF 26 - director → ME
  • 19
    The Innovation Centre, 217 Portobello, Sheffield, England
    Dissolved corporate (4 parents)
    Officer
    2007-02-08 ~ 2014-06-10
    IIF 18 - director → ME
  • 20
    125 Wood Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -1,449,832 GBP2023-12-31
    Officer
    2006-06-23 ~ 2009-04-27
    IIF 2 - director → ME
  • 21
    DATATOOL (UK) LIMITED - 2010-04-12
    S.C. HILL LIMITED - 2001-06-29
    HILL MARKETING LIMITED - 1997-04-17
    HILL BENJAMIN LIMITED - 1989-10-18
    JADETREE LIMITED - 1984-04-13
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Officer
    2001-06-01 ~ 2005-03-31
    IIF 15 - director → ME
  • 22
    STAFFSON LIMITED - 1991-06-28
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Officer
    1999-10-01 ~ 2005-03-31
    IIF 12 - director → ME
  • 23
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Officer
    1999-11-30 ~ 2005-03-31
    IIF 21 - director → ME
  • 24
    TOAD GROUP LIMITED - 2003-06-10
    ACTRA.COM LIMITED - 2003-05-27
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Officer
    2000-12-12 ~ 2005-03-31
    IIF 8 - director → ME
© 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.