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

Day, Gabriel

    Related profiles found in government register
  • Day, Gabriel
    British dentist born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbotsford House, Abbotsford Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AD

      IIF 1
  • Day, Gabriel
    British promoter born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy, First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 2
    • icon of address Beaumont Accountancy Services, First Floor ,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 3
    • icon of address Beaumont Accountancy Services, First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 4 IIF 5
  • Mr Gabriel Day
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, First Floor ,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 6
    • icon of address Beaumont Accountancy Services, First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 7 IIF 8
  • Day, Gabriel
    British director born in March 1987

    Resident in United Kingdom

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

      IIF 9
  • Day, Gabriel Francis Patrick
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 10
    • icon of address Floor 5, Curtis Mayfield House, Carliol Square, Newcastle, NE1 6UF, United Kingdom

      IIF 11
    • icon of address Flat 1, 3 Abbotsford Terrace, Newcastle Upon Tyne, NE2 3AD, England

      IIF 12
    • icon of address Ground Floor, Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, NE1 6UF, England

      IIF 13
  • Day, Gabriel Francis Patrick
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 14
    • icon of address Floor 5, Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, NE1 6UF, England

      IIF 15
    • icon of address Unit 306, Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 16
  • Mr Gabriel Francis Patrick Day
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, NE1 6UF, England

      IIF 17
    • icon of address Flat 1, 3 Abbotsford Terrace, Newcastle Upon Tyne, NE2 3AD, England

      IIF 18
    • icon of address Floor 5, Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, NE1 6UF, England

      IIF 19
    • icon of address Ground Floor, Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, NE1 6UF, England

      IIF 20
  • Day, Gabriel Francis Patrick
    British promoter born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 21
    • icon of address Floor 2, Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, NE1 6UF, England

      IIF 22
  • Mr Gabriel Francis Patrick Day
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 23
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 24
    • icon of address Floor 2, Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, NE1 6UF, England

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Abbotsford House, Abbotsford Terrace, Jesmond, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Floor 5 Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Floor 2 Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 306 Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Beaumont Accountancy Services First Floor ,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ 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
  • 6
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Flat 1 3 Abbotsford Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 17 - Has significant influence or controlOE
  • 9
    icon of address Beaumont Accountancy Services First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Beaumont Accountancy Services First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ 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
  • 12
    icon of address Beaumont Accountancy First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ground Floor Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,282 GBP2024-08-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Unit 1 Baltic Business Park, Albany Road, Gateshead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,530 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2024-05-01
    IIF 11 - Director → ME
  • 2
    icon of address Ground Floor Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,282 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2022-04-26
    IIF 10 - 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.