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

Young, Daniel Francis Mcmenzie

    Related profiles found in government register
  • Young, Daniel Francis Mcmenzie
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Harehills Tower, Brigham Avenue, Newcastle Upon Tyne, NE3 4RE, England

      IIF 1
    • icon of address Merchant House, Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 2
  • Young, Daniel Francis Mcmenzie
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Harehills Tower, Brigham Avenue, Newcastle Upon Tyne, NE3 4RE, United Kingdom

      IIF 3
  • Mr Daniel Francis Mcmenzie Young
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Harehills Tower, Brigham Avenue, Newcastle Upon Tyne, NE3 4RE, United Kingdom

      IIF 4
    • icon of address Merchant House, Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 5
  • Young, Daniel
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hutton Road, Eston, Middlesbrough, Cleveland, TS6 8DE, United Kingdom

      IIF 6
    • icon of address The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, United Kingdom

      IIF 7
  • Young, Daniel
    British food born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Hutton Road, Hutton Road, Eston, Middlesbrough, Cleveland, TS6 8DE, United Kingdom

      IIF 8
  • Young, Daniel Francis
    British energy consultant born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House 12, Mosley Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1DE

      IIF 9
  • Mr Daniel Young
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hutton Road, Eston, Middlesbrough, Cleveland, TS6 8DE, England

      IIF 10
    • icon of address The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, United Kingdom

      IIF 11
  • Mr Daniel Francis Mcmenzie Young
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Harehills Tower, Brigham Avenue, Newcastle Upon Tyne, NE3 4RE, England

      IIF 12
  • Young, Daniel
    British charity collection agents born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Fairway Court, Fletcher Road, Ochre Yards, Gateshead, Tyne And Wear, NE8 2AY

      IIF 13
  • Young, Daniel
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Church Lane, Eston, Middlesbrough, TS6 9DB, England

      IIF 14
    • icon of address Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 15
  • Young, Daniel
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Church Lane, Eston, Middlesbrough, TS6 9DB, United Kingdom

      IIF 16
    • icon of address 11, Ambergate Way, Newcastle Upon Tyne, NE3 3GN, United Kingdom

      IIF 17
    • icon of address Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, NE1 3NG, England

      IIF 18
  • Mr Daniel Young
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Church Lane, Eston, Middlesbrough, TS6 9DB, England

      IIF 19
    • icon of address 38, Church Lane, Eston, Middlesbrough, TS6 9DB, United Kingdom

      IIF 20
    • icon of address 11, Ambergate Way, Newcastle Upon Tyne, NE3 3GN, United Kingdom

      IIF 21
    • icon of address Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, NE1 3NG, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 20 Hutton Road, Eston, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    105,016 GBP2017-06-30
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 38 Church Lane, Eston, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 38 Church Lane, Eston, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,187 GBP2023-02-27
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Hutton Road Hutton Road, Eston, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address The Beacon, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Churchill House 12 Mosley Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 11 Ambergate Way, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,761 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 15 - Director → ME
Ceased 3
  • 1
    icon of address 9b Cleveland Road, North Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2020-09-21
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2020-09-21
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4385, 11190379 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    758 GBP2021-02-28
    Officer
    icon of calendar 2020-08-14 ~ 2020-09-21
    IIF 2 - Director → ME
    icon of calendar 2019-07-29 ~ 2020-04-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2020-04-03
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-08-14 ~ 2020-09-21
    IIF 5 - Has significant influence or control OE
  • 3
    icon of address 32 Fairway Court Fletcher Road, Ochre Yards, Gateshead, Tyne And Wear
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-16 ~ 2015-11-18
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.