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 Mitchell David Smith

    Related profiles found in government register
  • Mr Mitchell David Smith
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 1
    • icon of address Summit House, 11 Akenside House, Akenside Hill, Newcastle Upon Tyne, NE1 3UF, England

      IIF 2
    • icon of address Summit House, Akenside Hill, Newcastle Upon Tyne, NE1 3UF, England

      IIF 3
  • Smith, Mitchell David
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brownlow Close, Newcastle Upon Tyne, NE7 7FF, England

      IIF 4
    • icon of address 33, Brownlow Close, Newcastle Upon Tyne, NE7 7FF, United Kingdom

      IIF 5
    • icon of address 33, Brownlow Close, Victoria Glade, Newcastle Upon Tyne, NE7 7FF, United Kingdom

      IIF 6
  • Smith, Mitchell David
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Brownlow Close, Victoria Glade, Newcastle, NE7 7FF

      IIF 7
    • icon of address 9 The Stamp Exchange, Westgate Road, Newcastle Upon Tyne, NE1 1SA, United Kingdom

      IIF 8
    • icon of address Summit House, Akenside Hill, Newcastle Upon Tyne, NE1 3UF, England

      IIF 9
  • Smith, Mitchell David
    British manager born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Brownlow Close, Victoria Glade, Newcastle, NE7 7FF

      IIF 10
  • Smith, Mitchell David
    British na born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Akenside House, 3 Akenside Hill, Newcastle Upon Tyne, NE1 3UF, England

      IIF 11
  • Smith, Mitchell David
    British operations director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Brownlow Close, Victoria Glade, Newcastle, NE7 7FF

      IIF 12
  • Smith, Mitchell David
    British sales & marketing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Brownlow Close, Victoria Glade, Newcastle, NE7 7FF

      IIF 13
  • Smith, Mitchell David
    British secretary born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 14
  • Smith, Mitchell David
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Round House, Lintonville Parkway, Ashington, Northumberland, NE63 9JZ

      IIF 15 IIF 16
    • icon of address Summit House, 11 Akenside House, Akenside Hill, Newcastle Upon Tyne, NE1 3UF, England

      IIF 17
    • icon of address Unit 5, The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 18
  • Smith, Mitchell David
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 19 IIF 20
    • icon of address Anson House, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 21
  • Smith, Mitchell David
    British executive director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Tru-knit House, Carliol Square, Newcastle Upon Tyne, NE1 6UF, England

      IIF 22
  • Smith, Mitchell David
    British

    Registered addresses and corresponding companies
    • icon of address 33 Brownlow Close, Victoria Glade, Newcastle, NE7 7FF

      IIF 23
  • Smith, Mitchell David
    British secretary

    Registered addresses and corresponding companies
    • icon of address 9, 9 The Stamp Exchange, Westgate Road, Newcastle Upon Tyne, NE1 1SA, England

      IIF 24
  • Smith, Mitchell

    Registered addresses and corresponding companies
    • icon of address Summit House, 11 Akenside House, Akenside Hill, Newcastle Upon Tyne, NE1 3UF, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    EVER 1346 LIMITED - 2001-01-17
    icon of address Akenside House, 3 Akenside Hill, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,198 GBP2023-08-31
    Officer
    icon of calendar 2003-11-18 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2003-11-18 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Anson House The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 20 - Director → ME
  • 4
    EAGA PARTNERSHIP LIMITED - 2015-06-25
    icon of address Anson House Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 21 - Director → ME
  • 5
    STACK MARKETING LIMITED - 2021-03-11
    icon of address Summit House 11 Akenside House, Akenside Hill, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,183 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-12-13 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    TYNESIDE MIND - 2015-03-20
    icon of address 3rd Floor, Tru-knit House, Carliol Square, Newcastle Upon Tyne, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Summit House, Akenside Hill, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,084 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    AGE CONCERN NORTHUMBERLAND - 2010-12-09
    icon of address The Round House, Lintonville Parkway, Ashington, Northumberland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2016-03-09
    IIF 16 - Director → ME
  • 2
    AGE CONCERN NORTHUMBERLAND TRADING LIMITED - 2011-11-17
    icon of address The Round House, Lintonville Parkway, Ashington, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-02-13 ~ 2016-03-09
    IIF 15 - Director → ME
  • 3
    COMPAC ENERGY SERVICES LIMITED - 2000-01-11
    FUELRIGHT LIMITED - 1995-08-10
    icon of address 88 Westoe Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-14 ~ 1998-06-11
    IIF 10 - Director → ME
    icon of calendar 1995-09-01 ~ 2000-02-01
    IIF 23 - Secretary → ME
  • 4
    icon of address 88 Westoe Road, South Shields, Tyne And Wear
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    252,301 GBP2024-04-30
    Officer
    icon of calendar 1995-12-25 ~ 2000-04-01
    IIF 7 - Director → ME
  • 5
    icon of address 210-222 Price Street, Birkenhead, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2016-02-10
    IIF 6 - Director → ME
  • 6
    FOZ ELECTRICAL LIMITED - 2013-11-28
    icon of address Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2016-02-10
    IIF 5 - Director → ME
  • 7
    icon of address 9 Stamp Exchange, Westgate Road, Newcastle
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,355 GBP2017-06-29
    Officer
    icon of calendar 2015-06-18 ~ 2018-03-14
    IIF 19 - Director → ME
  • 8
    icon of address 17 Lakeside Gardens, Washington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2016-12-14 ~ 2017-03-06
    IIF 8 - Director → ME
  • 9
    HC 1249 LIMITED - 2015-10-06
    icon of address Enviro House Spartan Road, Low Moor, Bradford, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -56 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2019-01-17
    IIF 18 - Director → ME
  • 10
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-10-08 ~ 1994-11-25
    IIF 13 - Director → ME
  • 11
    ROSSER & RUSSELL BUILDING SERVICES LIMITED - 2007-02-26
    ROSSER AND RUSSELL(LONDON)LIMITED - 1983-07-01
    icon of address Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2001-01-31
    IIF 12 - Director → ME
  • 12
    icon of address Flat 2 Arundel House, Park Road North, Acton, London
    Active Corporate
    Officer
    icon of calendar 2013-11-22 ~ 2016-02-08
    IIF 4 - Director → ME
  • 13
    icon of address Summit House, Akenside Hill, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,084 GBP2024-06-30
    Officer
    icon of calendar 2015-04-08 ~ 2025-03-26
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.