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

Mcdonald, Daniel

    Related profiles found in government register
  • Mcdonald, Daniel
    English company director born in December 1984

    Resident in United Kingdom

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

      IIF 1
    • icon of address 8, Lane Head, Ryton, NE40 3HF

      IIF 2 IIF 3
  • Mcdonald, Daniel
    English director born in December 1984

    Resident in United Kingdom

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

      IIF 4 IIF 5 IIF 6
    • icon of address Flat 3, Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, Tyne And Wear, NE15 8NR, United Kingdom

      IIF 7
  • Mc Donald, Daniel
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Greenhouse (front Building), Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, NE20 9SD, England

      IIF 8
  • Mc Donald, Daniel
    British director born in December 1984

    Resident in United Kingdom

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

      IIF 9
    • icon of address Redburn House, Redburn Road, Newcastle Upon Tyne, NE5 1NB, United Kingdom

      IIF 10
  • Mcdonald, Daniel Ronald Thomas
    English ceo born in December 1984

    Resident in United Kingdom

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

      IIF 11
  • Mcdonald, Daniel Ronald Thomas
    English director born in December 1984

    Resident in United Kingdom

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

      IIF 12
    • icon of address 1, Pink Lane, Newcastle Upon Tyne, NE1 5DW, England

      IIF 13
    • icon of address Flat 4, Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, NE15 8NR, United Kingdom

      IIF 14
    • icon of address Flat3, Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, NE15 8NR, United Kingdom

      IIF 15
    • icon of address Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, NE15 8NR, United Kingdom

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

    Resident in United Kingdom

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

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

      IIF 18
  • Mcdonald, Daniel

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

      IIF 19
    • icon of address Flat 3, Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, Tyne And Wear, NE15 8NR, United Kingdom

      IIF 20
  • Mr Daniel Daniel Mc Donald
    British born in December 1984

    Resident in England

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

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 1 Pink Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-11-04 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    GIMMEGAMES LIMITED - 2001-05-18
    icon of address Wesley House Huddersfield Lane, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 7 Lane Head, Ryton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 1 Pink Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address The Greenhouse (front Building) Meadowfield Industrial Estate, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,858 GBP2025-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-01-07 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    icon of address 3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,353 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 21 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,547 GBP2016-06-30
    Officer
    icon of calendar 2015-06-02 ~ 2016-06-03
    IIF 14 - Director → ME
  • 2
    icon of address Ashfield House, Illingworth Street, Ossett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2016-06-13
    IIF 1 - Director → ME
  • 3
    icon of address Ashfield House, Illingworth Street, Ossett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2016-06-13
    IIF 3 - Director → ME
  • 4
    icon of address Unit 4b Northumberland Park District Centre Earsdon Road, Shiremoor, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ 2016-06-13
    IIF 5 - Director → ME
  • 5
    icon of address 1a Main Street, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ 2016-06-13
    IIF 6 - Director → ME
  • 6
    icon of address Ashfield House, Illingworth Street, Ossett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2016-06-13
    IIF 2 - Director → ME
  • 7
    icon of address Flint Glass Works 64 Jersey Street, Ancoats Urbaw Village, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ 2016-08-26
    IIF 16 - Director → ME
  • 8
    BOUTIQUE APARTMENTS LIMITED - 2017-05-03
    icon of address 15 Sycamore Close, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2018-07-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-07-03
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,353 GBP2019-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2018-11-22
    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 12 November 2025 and licensed under the Open Government Licence v3.0.