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

Mr Daniel Robert Kennedy

    Related profiles found in government register
  • Mr Daniel Robert Kennedy
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 63, 63 High Bridge, Newcastle Upon Tyne, NE1 6BX, England

      IIF 1
    • icon of address Unit 11, Vallum Farm, East Wallhouses, Newcastle Upon Tyne, NE18 0LL, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 62, 63 High Bridge, Newcastle Upon Tyne, NE1 6BX, England

      IIF 4
    • icon of address 32, Park Crescent East, North Shields, NE30 2HQ, United Kingdom

      IIF 5
    • icon of address 35 Bankside Close, Bankside Close, Ryhope, Sunderland, SR2 0AN, England

      IIF 6
  • Daniel Robert Kennedy
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Lime Square, City Road, Newcastle Upon Tyne, Tyne And Wear, NE1 2BN, United Kingdom

      IIF 7
  • Mr Daniel Kennedy
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 62, 63 High Bridge, Newcastle Upon Tyne, NE1 6BX, United Kingdom

      IIF 8
    • icon of address Unit 11 Vallum Farm, East Wallhouses, Newcastle Upon Tyne, NE18 0LL, England

      IIF 9
  • Mr Daniel Robert Kennedy
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 - 13 Side, Floor 1, Newcastle Upon Tyne, NE1 3JE, United Kingdom

      IIF 10
  • Kennedy, Daniel Robert
    British chief executive born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 62, 63 High Bridge, Newcastle Upon Tyne, NE1 6BX, England

      IIF 11
  • Kennedy, Daniel Robert
    British director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Lime Square, City Road, Newcastle Upon Tyne, Tyne And Wear, NE1 2BN, United Kingdom

      IIF 12
  • Kennedy, Daniel Robert
    British managing director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 63, 63 High Bridge, Newcastle Upon Tyne, NE1 6BX, England

      IIF 13
    • icon of address Unit 11, Vallum Farm, East Wallhouses, Newcastle Upon Tyne, NE18 0LL, United Kingdom

      IIF 14 IIF 15
    • icon of address 32, Park Crescent East, North Shields, NE30 2HQ, United Kingdom

      IIF 16
  • Kennedy, Daniel
    British managing director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 62, 63 High Bridge, Newcastle Upon Tyne, NE1 6BX, United Kingdom

      IIF 17
    • icon of address Unit 11 Vallum Farm, East Wallhouses, Newcastle Upon Tyne, NE18 0LL, England

      IIF 18
  • Mr Daniel Kennedy
    English born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Crescent East, North Shields, NE30 2HQ, England

      IIF 19
  • Kennedy, Daniel Robert
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadacre House, Market Street, Newcastle Upon Tyne, NE1 6HQ, United Kingdom

      IIF 20
  • Kennedy, Daniel Robert
    British managing director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 - 13 Side, Floor 1, Newcastle Upon Tyne, NE1 3JE, United Kingdom

      IIF 21
    • icon of address 35, Bankside Close, Ryhope, Sunderland, SR2 0AN, England

      IIF 22
  • Kennedy, Daniel Robert
    British sales director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Dean Street, Newcastle Upon Tyne, NE1 1PG, England

      IIF 23
    • icon of address 35, Bankside Close, Ryhope, Sunderland, SR2 0AN, England

      IIF 24
  • Kennedy, Daniel
    English managing director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Crescent East, North Shields, NE30 2HQ, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    MARCIA WHOLESALE LTD - 2024-04-10
    icon of address Unit 11 Vallum Farm, East Wallhouses, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 11 Vallum Farm, East Wallhouses, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 62 63 High Bridge, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 80 Lime Square City Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Dean Street, Dean Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,572 GBP2020-07-31
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 32 Park Crescent East, North Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 63 63 High Bridge, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 11 Vallum Farm, East Wallhouses, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,489 GBP2025-05-31
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 32 Park Crescent East, North Shields, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 62 63 High Bridge, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 17 Queens Lane, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,165 GBP2020-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2020-01-31
    IIF 20 - Director → ME
  • 2
    icon of address Dean Street, Dean Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,572 GBP2020-07-31
    Officer
    icon of calendar 2019-07-03 ~ 2020-08-06
    IIF 21 - Director → ME
    icon of calendar 2020-12-15 ~ 2021-03-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-08-06
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-15 ~ 2021-03-11
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address 57 Newtown Road, Hove, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    323,916 GBP2023-12-31
    Officer
    icon of calendar 2021-04-17 ~ 2021-05-29
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.