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

Daniel, Matthew James

    Related profiles found in government register
  • Daniel, Matthew James
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 375, Walker Road, Newcastle Upon Tyne, NE6 2AB, United Kingdom

      IIF 1
    • icon of address Apartment 2, The Hastings, Northumberland Road, Newcastle Upon Tyne, NE15 8SL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Apartment 2,the Hastings, Northumberland Road, Lemington, Newcastle Upon Tyne, NE15 8SL, England

      IIF 5
  • Daniel, Matthew James
    British catering manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Workshop 2, John Buddle Work Village, Buddle Road, Newcastle Upon Tyne, NE4 8AW, England

      IIF 6
  • Daniel, Matthew James
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyne Bank Brewery, 375 Walker Road, Newcastle Upon Tyne, NE6 2AB, England

      IIF 7
    • icon of address Tyne Bank Brewery, 375 Walker Road, Newcastle Upon Tyne, NE6 2AB, United Kingdom

      IIF 8
    • icon of address Workshop 2, John Buddle Work Village, Buddle Road, Newcastle Upon Tyne, NE4 8AW, United Kingdom

      IIF 9 IIF 10
  • Mr Matthew James Daniel
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2, The Hastings, Northumberland Road, Newcastle Upon Tyne, NE15 8SL, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Matthew James Daniel
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Workshop 2, John Buddle Work Village, Buddle Road, Newcastle Upon Tyne, NE4 8AW, United Kingdom

      IIF 14 IIF 15
    • icon of address 2, South View, Hutton Rudby, Yarm, TS15 0HE, England

      IIF 16
  • Matthew James Daniel
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyne Bank Brewery, 375 Walker Road, Newcastle Upon Tyne, NE6 2AB, United Kingdom

      IIF 17
  • Daniel Matthew
    Nigerian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Falls Green Avenue, Manchester, M40 2BL, England

      IIF 18
  • Mr Daniel Matthew
    Nigerian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Dean Lane, Manchester, M40 3AZ, England

      IIF 19
  • Matthew, Daniel
    Nigerian director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Dean Lane, Manchester, M40 3AZ, England

      IIF 20
    • icon of address 55, Falls Green Avenue, Manchester, M40 2BL, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 375 Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 1 - Director → ME
  • 2
    GREAT NORTH HOSPITALITY LTD. - 2022-03-25
    INN HOSPITALITY GROUP LTD - 2022-02-28
    icon of address Tyne Bank Brewery, 375 Walker Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -805,344 GBP2024-03-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Workshop 2 John Buddle Work Village, Buddle Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Workshop 2 John Buddle Work Village, Buddle Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    309,035 GBP2024-03-31
    Officer
    icon of calendar 2011-08-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Workshop 2 John Buddle Work Village, Buddle Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,713 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Tyne Bank Brewery, 375 Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -151,058 GBP2025-03-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    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
  • 7
    icon of address 23 Dean Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,000 GBP2023-01-31
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    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
  • 8
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ 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
Ceased 4
  • 1
    icon of address Apartment 2,the Hastings Northumberland Road, Lemington, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,547 GBP2024-12-31
    Officer
    icon of calendar 2022-03-30 ~ 2023-01-20
    IIF 5 - Director → ME
  • 2
    UC AMBASSADOR RETAIL LTD - 2020-06-25
    icon of address 17 Sharperton Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ 2020-06-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2020-06-24
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GIFT CREW TRADING LTD - 2021-06-15
    MATTCO TRADING SERVICES LTD - 2020-09-13
    UC MANUFACTURING OPERATIONS LTD - 2020-06-25
    icon of address Mattco House 12b New York Way, New York Industrial Park, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2020-06-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2020-06-24
    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
  • 4
    UC DIRECT RETAIL LTD - 2020-06-25
    icon of address 17 Sharperton Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ 2020-06-24
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2020-06-24
    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

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.