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

Skelchy, Daniel David

    Related profiles found in government register
  • Skelchy, Daniel David
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Moorland Way, Cramlington, NE23 1WE, England

      IIF 1
    • icon of address 15, Front Street, Durham, County Durham, DH6 1PA, England

      IIF 2
    • icon of address 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, England

      IIF 3 IIF 4
    • icon of address 25 Heron Crescent, Brunton Grange, Gosforth, Tyne And Wear, NE13 9DA, England

      IIF 5
  • Skelchy, Daniel David
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Overland Park, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7FE, England

      IIF 6
    • icon of address Units 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 7 IIF 8 IIF 9
  • Skelchy, Daniel
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE, England

      IIF 10
  • Skelchy, Daniel David
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marina View, Windermere Marina Village, Bowness On Windermere, Cumbria, LA23 3BQ, United Kingdom

      IIF 11
  • Mr Daniel David Skelchy
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Front Street, Durham, County Durham, DH6 1PA, England

      IIF 12
    • icon of address 15, Front Street, Sherburn Hill, Durham, County Durham, DH6 1PA, England

      IIF 13
    • icon of address 25 Heron Crescent, Brunton Grange, Gosforth, Tyne And Wear, NE13 9DA, England

      IIF 14
    • icon of address 25 Heron Crescent, Brunton Grange, Gosforth, Tyne And Wear, NE23 1WE, England

      IIF 15
    • icon of address 3, Brunton Square, Brunton Lane, Gosforth, Newcastle Upon Tyne, NE13 9NW, England

      IIF 16
    • icon of address 3, Brunton Square, Newcastle Upon Tyne, Tyne & Wear, NE13 9NW, United Kingdom

      IIF 17
    • icon of address Units 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 18 IIF 19
    • icon of address 39, Long Meadows, Ponteland, NE20 9DX, England

      IIF 20
  • Skelchy, Daniel
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Moorland Way, Cramlington, Northumberland, NE23 1WE, United Kingdom

      IIF 21
  • Skelchy, Daniel
    British managing director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE, England

      IIF 22
  • Skelchey, Daniel
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE, United Kingdom

      IIF 23
  • Mr Daniel Skelchy
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Moorland Way, Cramlington, Northumberland, NE23 1WE, United Kingdom

      IIF 24
  • Mr Daniel David Skelchy
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 25
  • Mr Daniel Skelchey
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 15 Front Street, Sherburn Hill, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 5 - Director → ME
  • 2
    BEAVER PRINT LIMITED - 2000-04-25
    icon of address 31 Moorland Way, Nelson Park, Cramlington, Northumberland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    384,003 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 31 Moorland Way, Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Marina View, Windermere Marina Village, Bowness On Windermere, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 15 Front Street, Sherburn Hill, Durham, County Durham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 39 Long Meadows, Ponteland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,684 GBP2021-11-30
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 31 Moorland Way, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    242,672 GBP2021-05-31
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 15 Front Street, Durham, County Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 31 Moorland Way, Cramlington, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,612 GBP2022-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Units 8 & 9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 32 Moorland Way Nelson Park, Cramlington, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,628 GBP2017-01-31
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 31 Moorland Way, Cramlington, Northumberland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -130,065 GBP2024-04-30
    Officer
    icon of calendar 2020-05-01 ~ 2020-11-06
    IIF 9 - Director → ME
    icon of calendar 2020-01-10 ~ 2020-02-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2023-01-05
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Kbl Advisory Limited Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    161,148 GBP2021-03-31
    Officer
    icon of calendar 2021-01-16 ~ 2021-01-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-16 ~ 2021-01-16
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Unit G, Samson Close, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Person with significant control
    icon of calendar 2020-02-12 ~ 2021-02-28
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.