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, Mitchell David

    Related profiles found in government register
  • Smith, Mitchell David
    British company director born in February 1965

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Summit House, 11 Akenside House, Akenside Hill, Newcastle Upon Tyne, NE1 3UF, England

      IIF 3
    • Unit 5, The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 4
  • Smith, Mitchell David
    British director born in February 1965

    Resident in United Kingdom

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

      IIF 5 IIF 6
    • Anson House, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 7
  • Smith, Mitchell David
    British executive director born in February 1965

    Resident in United Kingdom

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

      IIF 8
  • Smith, Mitchell David
    British company director born in February 1965

    Resident in England

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

      IIF 9
    • 33, Brownlow Close, Newcastle Upon Tyne, NE7 7FF, United Kingdom

      IIF 10
    • 33, Brownlow Close, Victoria Glade, Newcastle Upon Tyne, NE7 7FF, United Kingdom

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

    Resident in England

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

      IIF 12
    • 9 The Stamp Exchange, Westgate Road, Newcastle Upon Tyne, NE1 1SA, United Kingdom

      IIF 13
    • Summit House, Akenside Hill, Newcastle Upon Tyne, NE1 3UF, England

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

    Resident in England

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

      IIF 15
  • Smith, Mitchell David
    British na born in February 1965

    Resident in England

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

      IIF 16
  • Smith, Mitchell David
    British operations director born in February 1965

    Resident in England

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

      IIF 17
  • Smith, Mitchell David
    British sales & marketing director born in February 1965

    Resident in England

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

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

    Resident in England

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

      IIF 19
  • Smith, Mitchell David
    British

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

      IIF 20
  • Smith, Mitchell David
    British secretary

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

      IIF 21
  • Mr Mitchell David Smith
    British born in February 1965

    Resident in England

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

      IIF 22
    • Summit House, 11 Akenside House, Akenside Hill, Newcastle Upon Tyne, NE1 3UF, England

      IIF 23
    • Summit House, Akenside Hill, Newcastle Upon Tyne, NE1 3UF, England

      IIF 24
  • Smith, Mitchell

    Registered addresses and corresponding companies
    • 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
    Akenside House, 3 Akenside Hill, Newcastle Upon Tyne
    Corporate (5 parents)
    Officer
    2024-09-01 ~ now
    IIF 16 - director → ME
  • 2
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    5,198 GBP2023-08-31
    Officer
    2003-11-18 ~ now
    IIF 19 - director → ME
    2003-11-18 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    Anson House The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 6 - director → ME
  • 4
    EAGA PARTNERSHIP LIMITED - 2015-06-25
    Anson House Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-06-25 ~ dissolved
    IIF 7 - director → ME
  • 5
    STACK MARKETING LIMITED - 2021-03-11
    Summit House 11 Akenside House, Akenside Hill, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    41,183 GBP2024-03-31
    Officer
    2020-03-04 ~ now
    IIF 3 - director → ME
    2019-12-13 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2021-02-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    TYNESIDE MIND - 2015-03-20
    3rd Floor, Tru-knit House, Carliol Square, Newcastle Upon Tyne, England
    Corporate (9 parents, 1 offspring)
    Officer
    2024-03-28 ~ now
    IIF 8 - director → ME
  • 7
    Summit House, Akenside Hill, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -7,084 GBP2023-06-30
    Person with significant control
    2016-04-08 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    AGE CONCERN NORTHUMBERLAND - 2010-12-09
    The Round House, Lintonville Parkway, Ashington, Northumberland
    Corporate (8 parents)
    Officer
    2014-10-29 ~ 2016-03-09
    IIF 2 - director → ME
  • 2
    AGE CONCERN NORTHUMBERLAND TRADING LIMITED - 2011-11-17
    The Round House, Lintonville Parkway, Ashington, Northumberland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-02-13 ~ 2016-03-09
    IIF 1 - director → ME
  • 3
    COMPAC ENERGY SERVICES LIMITED - 2000-01-11
    FUELRIGHT LIMITED - 1995-08-10
    88 Westoe Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    1995-07-14 ~ 1998-06-11
    IIF 15 - director → ME
    1995-09-01 ~ 2000-02-01
    IIF 20 - secretary → ME
  • 4
    88 Westoe Road, South Shields, Tyne And Wear
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    252,301 GBP2024-04-30
    Officer
    1995-12-25 ~ 2000-04-01
    IIF 12 - director → ME
  • 5
    210-222 Price Street, Birkenhead, Merseyside
    Dissolved corporate (4 parents)
    Officer
    2013-11-22 ~ 2016-02-10
    IIF 11 - director → ME
  • 6
    FOZ ELECTRICAL LIMITED - 2013-11-28
    Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved corporate (4 parents)
    Officer
    2013-11-22 ~ 2016-02-10
    IIF 10 - director → ME
  • 7
    9 Stamp Exchange, Westgate Road, Newcastle
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    1,355 GBP2017-06-29
    Officer
    2015-06-18 ~ 2018-03-14
    IIF 5 - director → ME
  • 8
    17 Lakeside Gardens, Washington, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2016-12-14 ~ 2017-03-06
    IIF 13 - director → ME
  • 9
    HC 1249 LIMITED - 2015-10-06
    Enviro House Spartan Road, Low Moor, Bradford, England
    Corporate (5 parents)
    Equity (Company account)
    3,316,989 GBP2023-12-31
    Officer
    2016-03-01 ~ 2019-01-17
    IIF 4 - director → ME
  • 10
    Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved corporate (1 parent)
    Officer
    1993-10-08 ~ 1994-11-25
    IIF 18 - director → ME
  • 11
    ROSSER & RUSSELL BUILDING SERVICES LIMITED - 2007-02-26
    ROSSER AND RUSSELL(LONDON)LIMITED - 1983-07-01
    Astral House, Imperial Way, Watford, Hertfordshire
    Corporate (3 parents)
    Officer
    2000-08-08 ~ 2001-01-31
    IIF 17 - director → ME
  • 12
    Flat 2 Arundel House, Park Road North, Acton, London
    Corporate
    Officer
    2013-11-22 ~ 2016-02-08
    IIF 9 - director → ME
  • 13
    Summit House, Akenside Hill, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -7,084 GBP2023-06-30
    Officer
    2015-04-08 ~ 2025-03-26
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.