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

Smith, Joseph

    Related profiles found in government register
  • Smith, Joseph
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase House, 4 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, DH4 5RA, England

      IIF 1
  • Smith, Joseph
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Northumberland Avenue, Bishop Auckland, Durham, DL14 6LW, England

      IIF 2 IIF 3
    • icon of address 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 4 IIF 5
    • icon of address 246, Park View, Whitley Bay, Tyne And Wear, NE26 3QX

      IIF 6
    • icon of address 246, Park View, Whitley Bay, Tyne And Wear, NE26 3QX, England

      IIF 7
  • Smith, Joseph
    British operations director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase House, 4 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, DH4 5RA, England

      IIF 8
  • Joseph Smith
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246, Park View, Whitley Bay, NE26 3QX, England

      IIF 9 IIF 10
    • icon of address 246, Park View, Whitley Bay, Tyne And Wear, NE26 3QX, England

      IIF 11
  • Mr Joseph Smith
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Northumberland Avenue, Bishop Auckland, Durham, DL14 6LW, England

      IIF 12 IIF 13
    • icon of address 27, Northumberland, Bishop Auckland, Durham, DL14 6LW, England

      IIF 14
    • icon of address Chase House, 4 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, DH4 5RA, England

      IIF 15
    • icon of address 246, Park View, Whitley Bay, Tyne And Wear, NE26 3QX

      IIF 16
  • Smith, Joe
    British administrator born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 17
  • Smith, Joe
    English pub operator born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Northumberland Avenue, Bishop Auckland, DL14 6LW, United Kingdom

      IIF 18 IIF 19
    • icon of address 43, Finchale Avenue, Brasside, Durham, DH1 5SD, United Kingdom

      IIF 20
    • icon of address Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 21 IIF 22
    • icon of address Unit 2 Aykley Vale Chambers, Durham Road, Durham City, DH1 5NE, United Kingdom

      IIF 23
  • Mr Joe Smith
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 24
  • Mr Joe Smith
    English born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Northumberland Avenue, Bishop Auckland, DL14 6LW, United Kingdom

      IIF 25 IIF 26
    • icon of address Suite 4 Forster Business Centre, Finchale Road, Durham, DH1 5HL, England

      IIF 27
    • icon of address Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 28 IIF 29
    • icon of address Unit 2 Aykley Vale Chambers, Durham Road, Durham City, DH1 5NE, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    DONCASTER CITY DEVELOPMENTS LTD - 2023-09-12
    icon of address 246 Park View, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 27 Northumberland Avenue, Bishop Auckland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Aykley Vale Chambers, Aykley Vale, Durham, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    icon of address 246 Park View, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,088 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 4 Forster Business Centre, Finchale Road, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    211,104 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 27 - Has significant influence or controlOE
  • 9
    icon of address 246 Park View, Whitley Bay, Tyne And Wear, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,266 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Suite 4 Forster Business Centre, Finchale Road, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of address 246 Park View, Whitley Bay, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 246 Park View, Whitley Bay, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 246 Park View, Whitley Bay, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    GALAXY CONSULTANTS LTD - 2020-05-18
    icon of address 246 Park View, Whitley Bay, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178,449 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 5 - Director → ME
Ceased 4
  • 1
    CRAFTY LOBSTER LIMITED - 2017-06-06
    icon of address The Dun Cow, 9 High Street West, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,497 GBP2024-08-31
    Officer
    icon of calendar 2017-06-14 ~ 2019-10-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-10-22
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    1973CO LIMITED - 2016-11-15
    icon of address The Dun Cow, 9 High Street West, Sunderland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,387,587 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2019-10-22
    IIF 1 - Director → ME
  • 3
    icon of address 246 Park View, Whitley Bay, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-20 ~ 2022-08-23
    IIF 16 - Has significant influence or control OE
  • 4
    GALAXY CONSULTANTS LTD - 2020-05-18
    icon of address 246 Park View, Whitley Bay, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178,449 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-06 ~ 2022-09-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.