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

Mcdonald, Daniel Ronald Thomas

    Related profiles found in government register
  • Mcdonald, Daniel Ronald Thomas
    English ceo born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pink Lane, Newcastle Upon Tyne, NE1 5DW, England

      IIF 1
  • Mcdonald, Daniel Ronald Thomas
    English director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wesley House, Huddersfield Lane, Birstall, Batley, West Yorkshire, WF17 9EJ

      IIF 2
    • 1, Pink Lane, Newcastle Upon Tyne, NE1 5DW, England

      IIF 3
    • Flat 4, Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, NE15 8NR, United Kingdom

      IIF 4
    • Flat3, Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, NE15 8NR, United Kingdom

      IIF 5
    • Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, NE15 8NR, United Kingdom

      IIF 6
  • Mcdonald, Daniel
    English company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Station Road North, Newcastle Upon Tyne, NE12 7AR

      IIF 7
    • 8, Lane Head, Ryton, NE40 3HF

      IIF 8 IIF 9
  • Mcdonald, Daniel
    English director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Fowberry Crescent, Fenham, Newcastle Upon Tyne, England, NE4 9XJ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Flat 3, Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, Tyne And Wear, NE15 8NR, United Kingdom

      IIF 13
  • Mc Donald, Daniel
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redburn House, Redburn Road, Newcastle Upon Tyne, NE5 1NB, England

      IIF 14
    • Redburn House, Redburn Road, Newcastle Upon Tyne, NE5 1NB, United Kingdom

      IIF 15
    • The Greenhouse (front Building), Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 16
  • Mr Daniel Mc Donald
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redburn House, Redburn Road, Newcastle Upon Tyne, NE5 1NB, England

      IIF 17
    • The Greenhouse (front Building), Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 18
  • Mr Daniel Daniel Mc Donald
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ

      IIF 19
  • Macdonald, Daniel Huw
    British telesales born in March 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mcdonald, Daniel

    Registered addresses and corresponding companies
    • 1, Pink Lane, Newcastle Upon Tyne, NE1 5DW, England

      IIF 21
    • Flat 3, Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, Tyne And Wear, NE15 8NR, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 2
    1 Pink Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 1 - Director → ME
    2015-11-04 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    GIMMEGAMES LIMITED - 2001-05-18
    Wesley House Huddersfield Lane, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-10-30 ~ dissolved
    IIF 2 - Director → ME
  • 4
    7 Lane Head, Ryton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-27 ~ dissolved
    IIF 10 - Director → ME
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 20 - Director → ME
  • 6
    1 Pink Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-02 ~ dissolved
    IIF 3 - Director → ME
  • 7
    The Greenhouse (front Building) Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    974 GBP2022-06-30
    Officer
    2020-06-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 13 - Director → ME
    2013-01-07 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,353 GBP2019-03-31
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 19 - Has significant influence or controlOE
Ceased 9
  • 1
    Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,547 GBP2016-06-30
    Officer
    2015-06-02 ~ 2016-06-03
    IIF 4 - Director → ME
  • 2
    Ashfield House, Illingworth Street, Ossett, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-01 ~ 2016-06-13
    IIF 7 - Director → ME
  • 3
    Ashfield House, Illingworth Street, Ossett, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-01 ~ 2016-06-13
    IIF 9 - Director → ME
  • 4
    Unit 4b Northumberland Park District Centre Earsdon Road, Shiremoor, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-24 ~ 2016-06-13
    IIF 11 - Director → ME
  • 5
    1a Main Street, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-24 ~ 2016-06-13
    IIF 12 - Director → ME
  • 6
    Ashfield House, Illingworth Street, Ossett, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-01 ~ 2016-06-13
    IIF 8 - Director → ME
  • 7
    Flint Glass Works 64 Jersey Street, Ancoats Urbaw Village, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2015-08-18 ~ 2016-08-26
    IIF 6 - Director → ME
  • 8
    BOUTIQUE APARTMENTS LIMITED - 2017-05-03
    15 Sycamore Close, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2017-03-01 ~ 2018-07-07
    IIF 14 - Director → ME
    Person with significant control
    2017-03-01 ~ 2018-07-03
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,353 GBP2019-03-31
    Officer
    2018-03-22 ~ 2018-11-22
    IIF 15 - 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.