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 Smyth

    Related profiles found in government register
  • Mr Daniel Smyth
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 1
  • Mr Daniel Richard Smyth
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 2
    • icon of address 11, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 3
    • icon of address 11, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 7 IIF 8
  • Smyth, Daniel Richard
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 9
    • icon of address 11, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 10 IIF 11
    • icon of address 2nd Floor Bevan House, 1 Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, Tyne And Wear, NE13 9BA, United Kingdom

      IIF 12
    • icon of address Hay & Kilner, The Lumen, St. James' Boulevard, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear, NE4 5BZ, United Kingdom

      IIF 13
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 14
  • Smyth, Daniel Richard
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lansdowne Terrace, Newcastle Upon Tyne, Tyne And Wear, NE3 1HN, United Kingdom

      IIF 15 IIF 16
    • icon of address 60, Elsdon Road, Newcastle Upon Tyne, Tyne And Wear, NE3 1HY

      IIF 17
    • icon of address Bevan House, 1 Esh Plaza, Floor 2, Sir Bobby Robson Way, Newcastle Upon Tyne, NE13 9BA, England

      IIF 18
    • icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 19
  • Smyth, Daniel Richard
    British managing director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Elsdon Road, Newcastle Upon Tyne, Tyne And Wear, NE3 1HY

      IIF 20
  • Mr Dan Smyth
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HL, England

      IIF 21
  • Mr Daniel Richard Smyth
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bevan House, 1 Esh Plaza, Floor 2, Sir Bobby Robson Way, Newcastle Upon Tyne, NE13 9BA, England

      IIF 22
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 23
  • Smyth, Daniel Richard
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 24
  • Smyth, Daniel Richard
    British none born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HL, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    ASPECT PUBLISHING LTD - 2025-05-20
    NORTH EAST UNCOVERED LTD - 2016-10-05
    icon of address 3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -146,996 GBP2024-03-31
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,667 GBP2022-08-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 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
  • 3
    D R SMYTH LIMITED - 2019-08-13
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,128 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    683,631 GBP2023-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    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
  • 5
    icon of address York House, Coldharbour Business Park, Sherborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-02 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -17,309 GBP2022-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -89,070 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    WURK.AT LTD - 2020-05-12
    icon of address 11 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,352 GBP2024-08-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 11 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -134,280 GBP2020-06-30
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    CROWN BINGO LIMITED - 2008-12-04
    CORINIUM INVESTMENTS LIMITED - 2005-10-14
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    465,564 GBP2015-12-31
    Officer
    icon of calendar 2005-10-20 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Hay & Kilner, The Lumen St. James' Boulevard, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    473,854 GBP2024-03-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,340 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 14 - Director → ME
Ceased 5
  • 1
    icon of address Bevan House 1 Esh Plaza, Floor 2, Sir Bobby Robson Way, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-13 ~ 2020-03-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-13
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2nd Floor Bevan House Esh Plaza, Sir Bobby Robson Way, Gosforth, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2020-03-13
    IIF 12 - Director → ME
  • 3
    D R SMYTH LIMITED - 2019-08-13
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,128 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-23 ~ 2025-09-19
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    WURK.AT LTD - 2020-05-12
    icon of address 11 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,352 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-04-08 ~ 2022-06-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,340 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-26 ~ 2025-09-19
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE

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.