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 Gabriel Francis Patrick Day

    Related profiles found in government register
  • Mr Gabriel Francis Patrick Day
    British born in March 1987

    Resident in United Kingdom

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

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

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

      IIF 3
  • Day, Gabriel Francis Patrick
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 2, Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, NE1 6UF, England

      IIF 4
  • Day, Gabriel Francis Patrick
    British promoter born in March 1987

    Resident in United Kingdom

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

      IIF 5
  • Mr Gabriel Francis Patrick Day
    British born in March 1987

    Resident in England

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

      IIF 6
    • Flat 1, 3 Abbotsford Terrace, Newcastle Upon Tyne, NE2 3AD, England

      IIF 7
    • Floor 5, Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, NE1 6UF, England

      IIF 8
    • Ground Floor, Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, NE1 6UF, England

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

    Resident in England

    Registered addresses and corresponding companies
    • The Glasshouse International Centre For Music, St. Marys Square, Gateshead, NE8 2JR, United Kingdom

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

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

      IIF 12
    • Floor 5, Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, NE1 6UF, England

      IIF 13
    • Ground Floor, Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, NE1 6UF, England

      IIF 14
  • Day, Gabriel Francis Patrick
    British company director born in March 1987

    Resident in England

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

      IIF 15
  • Day, Gabriel Francis Patrick
    British director born in March 1987

    Resident in England

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

      IIF 16
    • Unit 306, Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 17
  • Day, Gabriel
    British director born in March 1987

    Resident in United Kingdom

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

      IIF 18
  • Mr Gabriel Day
    British born in March 1987

    Resident in England

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

      IIF 19
    • Beaumont Accountancy Services, First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 20 IIF 21
  • Day, Gabriel
    British born in March 1987

    Resident in England

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

      IIF 22
  • Day, Gabriel
    British promoter born in March 1987

    Resident in England

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

      IIF 23
    • Beaumont Accountancy Services, First Floor ,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 24
    • Beaumont Accountancy Services, First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    Abbotsford House, Abbotsford Terrace, Jesmond, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    2023-07-31 ~ now
    IIF 22 - Director → ME
  • 2
    Floor 5 Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,554 GBP2024-03-31
    Officer
    2019-04-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    Floor 2 Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -262,850 GBP2024-08-31
    Officer
    2017-08-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-08-08 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 306 Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-14 ~ dissolved
    IIF 17 - Director → ME
  • 5
    Beaumont Accountancy Services First Floor ,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2015-03-31
    Officer
    2014-09-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-09 ~ dissolved
    IIF 16 - Director → ME
  • 7
    Flat 1 3 Abbotsford Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,757 GBP2023-11-30
    Officer
    2018-11-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Person with significant control
    2024-09-05 ~ now
    IIF 6 - Has significant influence or controlOE
  • 9
    Beaumont Accountancy Services First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,501 GBP2018-03-31
    Officer
    2014-09-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    The Glasshouse International Centre For Music, St. Marys Square, Gateshead, United Kingdom
    Active Corporate (14 parents)
    Officer
    2021-09-17 ~ now
    IIF 10 - Director → ME
  • 11
    Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,641 GBP2017-03-31
    Officer
    2011-03-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    Beaumont Accountancy Services First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2014-09-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    Beaumont Accountancy First Floor,enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 23 - Director → ME
  • 14
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    Ground Floor Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,382 GBP2024-08-31
    Officer
    2024-05-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Unit 1 Baltic Business Park, Albany Road, Gateshead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,630 GBP2024-03-31
    Officer
    2021-03-18 ~ 2024-05-01
    IIF 11 - Director → ME
  • 2
    Ground Floor Curtis Mayfield House, Carliol Square, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,382 GBP2024-08-31
    Officer
    2021-08-13 ~ 2022-04-26
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.