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

Mr Daniel Simon Luper

    Related profiles found in government register
  • Mr Daniel Simon Luper
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lansdowne Place, Gosforth, Newcastle, NE3 1HR, United Kingdom

      IIF 1
    • Unit 21b The Pantry, Bakers Yard, Gosforth, Tyne And Wear, NE3 1XD, England

      IIF 2
    • 121 New Bridge Street, Newcastle, NE1 2SW, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 10 Hedley Court, Orion Business Park, North Shields, NE29 7ST, United Kingdom

      IIF 6
    • Office 7 Tst House, Cumberland Road, North Shields, NE29 8RD, United Kingdom

      IIF 7
  • Luper, Daniel Simon
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lansdowne Place, Gosforth, Newcastle, NE3 1HR, United Kingdom

      IIF 8
  • Luper, Daniel Simon
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 121 New Bridge Street, Newcastle, NE1 2SW, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 10 Hedley Court, Orion Business Park, North Shields, NE29 7ST, United Kingdom

      IIF 12
    • Office 7 Tst House, Cumberland Road, North Shields, NE29 8RD, United Kingdom

      IIF 13
  • Mr Daniel Luper
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-3a, Lansdowne Place, Newcastle Upon Tyne, NE3 1HR, United Kingdom

      IIF 14
  • Luper, Daniel Simon
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 3-3a Landsdowne Place, Gosforth, NE3 1HR, United Kingdom

      IIF 15
    • Unit 21b Bakers Yard, Christon Road, Gosforth, Newcastle Upon Tyne, NE3 1XD, England

      IIF 16
    • Unit 21b The Pantry, Bakers Yard, Christon Road, Newcastle Upon Tyne, NE3 1XD, England

      IIF 17
  • Luper, Daniel Simon
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1-2, Wingrove House, Ponteland Road, Newcastle, NE5 3DE, United Kingdom

      IIF 18
    • Suite 1, Wingrove House, Ponteland Road, Newcastle Upon Tyne, NE5 3DE, England

      IIF 19
    • Wingrove House, Ponteland Road, Newcastle Upon Tyne, NE5 3DE, United Kingdom

      IIF 20
    • Office 7, Tst House, Cumberland Road, North Shields, Tyne And Wear, NE29 8RD, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 13
  • 1
    342 COSMETICS LIMITED
    08557741
    Suite 1-2 Wingrove House, Ponteland Road, Newcastle
    Dissolved Corporate (2 parents)
    Officer
    2013-06-05 ~ dissolved
    IIF 18 - Director → ME
  • 2
    ALEXIS SMITH LTD
    07400931
    First Floor Offices 1 Jasmine Terrace Orchard Lane, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-10-01 ~ 2012-07-05
    IIF 19 - Director → ME
  • 3
    ANNABELLA AMORE LIMITED
    06962234
    Wingrove House, Ponteland Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 4
    CUSTOM INTERNATIONAL SOURCING LIMITED
    06312454
    Unit 21b Bakers Yard Christon Road, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,085 GBP2024-12-31
    Officer
    2007-07-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    DSL HOMES LIMITED
    10627805
    Unit 21b Bakers Yard Christon Road, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,609 GBP2024-12-31
    Officer
    2017-02-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    EAGLE ENERGY EUROPE LIMITED
    11860968
    103 Station Road, Ashington, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 7
    LOFT HATCH INSULATION COMPANY LIMITED
    12271446
    9-10 Charlotte Square, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    LUPER PROPERTIES LIMITED
    09116748
    Office 7 Tst House, Cumberland Road, North Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 21 - Director → ME
  • 9
    RATIO BIKES LTD
    12773938
    9-10 Charlotte Square, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-07-28 ~ 2021-02-24
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    SPAHIRE.COM LIMITED
    13391351
    Unit 21b The Pantry Bakers Yard, Christon Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -260 GBP2024-10-31
    Officer
    2021-05-12 ~ now
    IIF 17 - Director → ME
  • 11
    WAVE DIRECT LIMITED
    - now 10899276
    WAVE SPAS LIMITED
    - 2019-09-18 10899276 12223257
    Unit 21b The Pantry, Bakers Yard, Gosforth, Tyne And Wear, England
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    -112,733 GBP2024-10-31
    Officer
    2017-08-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-08-04 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    WAVE PACKAGING LTD
    12111454
    9-10 Charlotte Square, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-07-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    WAVE SPAS LIMITED
    12223257 10899276
    9-10 Charlotte Square, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-09-24 ~ 2021-02-24
    IIF 4 - Ownership of shares – More than 50% but less than 75% 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 9 February 2026 and licensed under the Open Government Licence v3.0.