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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Young, John Smithson

    Related profiles found in government register
  • Young, John Smithson

    Registered addresses and corresponding companies
    • Unit 1 Hawthorn Farm, Winterborne Stickland, Blandford Forum, Dorset, DT11 0NB

      IIF 1
    • Unit 3 Hawthorn Farm, Winterborne Stickland, Blandford Forum, Dorset, DT11 0NB

      IIF 2
    • 19 The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NE

      IIF 3
    • 28 Northumberland Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4XE

      IIF 4
    • Close House, Dalton, Newcastle Upon Tyne, Tyne & Wear, NE18 0AA

      IIF 5
    • Viking Works, Hamsterley Colliery, Newcastle Upon Tyne, Tyne & Wear, NE17 7SY, United Kingdom

      IIF 6 IIF 7
    • Viking, Works, Hamsterley Colliery, Newcastle Upon Tyne, Tyne And Wear, NE17 7SY, United Kingdom

      IIF 8
    • Viking Works, Hamsterley, Newcastle Upon Tyne, NE17 7SY

      IIF 9 IIF 10
    • Viking Works, Hamsterley, Newcastle-upon-tyne, NE17 7SY

      IIF 11
  • Young, John Smithson
    British dir/sec

    Registered addresses and corresponding companies
    • Close House, Dalton, Newcastle Upon Tyne, Tyne & Wear, NE18 0AA

      IIF 12 IIF 13
  • Young, John Smithson
    British director

    Registered addresses and corresponding companies
    • Close House, Dalton, Newcastle Upon Tyne, Tyne & Wear, NE18 0AA

      IIF 14 IIF 15
  • Young, John Smithson
    British finance director

    Registered addresses and corresponding companies
    • Close House, Dalton, Newcastle Upon Tyne, NE18 0AA

      IIF 16
  • Young, John Smithson
    British financial director

    Registered addresses and corresponding companies
    • Close House, Dalton, Newcastle Upon Tyne, Tyne & Wear, NE18 0AA

      IIF 17
  • Young, John Smithson
    English

    Registered addresses and corresponding companies
    • 28 Northumberland Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4XE

      IIF 18 IIF 19 IIF 20
  • Young, John Smithson
    born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 28 Northumberland Avenue, Gosforth, Newcastle Upon Tyne, , NE3 4XE,

      IIF 21
  • Young, John Smithson
    British accountant born in June 1951

    Registered addresses and corresponding companies
    • Close House, Dalton, Newcastle Upon Tyne, Tyne & Wear, NE18 0AA

      IIF 22
  • Young, John Smithson
    British chartered accountant born in June 1951

    Registered addresses and corresponding companies
    • 19 The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NE

      IIF 23
    • Close House, Dalton, Newcastle Upon Tyne, Tyne & Wear, NE18 0AA

      IIF 24
  • Young, John Smithson
    British dir/sec born in June 1951

    Registered addresses and corresponding companies
    • Close House, Dalton, Newcastle Upon Tyne, Tyne & Wear, NE18 0AA

      IIF 25 IIF 26
  • Young, John Smithson
    British director born in June 1951

    Registered addresses and corresponding companies
  • Young, John Smithson
    British financial director born in June 1951

    Registered addresses and corresponding companies
    • Close House, Dalton, Newcastle Upon Tyne, Tyne & Wear, NE18 0AA

      IIF 30
  • Young, John Smithson
    British finance director born in July 1955

    Registered addresses and corresponding companies
    • Close House, Dalton, Newcastle Upon Tyne, NE18 0AA

      IIF 31
  • Young, John Smithson
    English born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 28 Northumberland Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4XE

      IIF 32
  • Young, John Smithson
    English chartered accountant born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 28 Northumberland Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4XE

      IIF 33
  • Young, John Smithson
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viking Works, Hamsterley Colliery, Newcastle Upon Tyne, Tyne & Wear, NE17 7SY, United Kingdom

      IIF 34 IIF 35
    • Viking, Works, Hamsterley Colliery, Newcastle Upon Tyne, Tyne And Wear, NE17 7SY, United Kingdom

      IIF 36
  • Young, John Smithson
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viking Works, Hamsterley, Newcastle Upon Tyne, NE17 7SY

      IIF 37
    • Viking Works, Hamsterley, Newcastle-upon-tyne, NE17 7SY

      IIF 38
child relation
Offspring entities and appointments 23
  • 1
    ATLANTIS MANAGEMENT LLP
    OC316592
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    2005-12-09 ~ now
    IIF 21 - LLP Designated Member → ME
  • 2
    DANE ARCHITECTURAL SYSTEMS HOLDINGS LIMITED - now
    DANE ARCHITECTURAL HOLDINGS LIMITED - 2016-02-26
    DAS (2013) LIMITED
    - 2016-02-09 08383823
    TIMEC 1402 LIMITED - 2013-04-09
    Viking Works, Hamsterley Colliery, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (11 parents)
    Officer
    2013-04-16 ~ 2014-06-25
    IIF 36 - Director → ME
    2013-08-07 ~ 2014-06-25
    IIF 8 - Secretary → ME
  • 3
    DANE ARCHITECTURAL SYSTEMS LIMITED
    - now 01024371 01408244... (more)
    NORTH DURHAM ALUMINIUM WINDOWS LIMITED - 1992-01-27
    Viking Works, Hamsterley, Newcastle Upon Tyne
    Active Corporate (23 parents)
    Officer
    2011-10-14 ~ 2014-06-25
    IIF 37 - Director → ME
    2011-10-14 ~ 2014-06-25
    IIF 10 - Secretary → ME
  • 4
    DANE GROUP HOLDINGS LIMITED - now
    DG (2013) LIMITED
    - 2016-02-05 08383674
    TIMEC 1401 LIMITED - 2013-04-09
    Viking Works, Hamsterley Colliery, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-04-16 ~ 2014-06-25
    IIF 35 - Director → ME
    2013-08-07 ~ 2014-06-25
    IIF 6 - Secretary → ME
  • 5
    DANE GROUP LIMITED
    - now 00943982
    DANE GROUP PLC - 2009-06-18
    DURHAM ALUMINIUM & NORTH-EAST ENGINEERING LIMITED - 1992-02-07
    Viking Works, Hamsterley, Newcastle-upon-tyne
    Dissolved Corporate (18 parents)
    Officer
    2011-10-14 ~ 2014-06-25
    IIF 38 - Director → ME
    2011-10-14 ~ 2014-06-25
    IIF 11 - Secretary → ME
  • 6
    IHC CONCEPT LIMITED - now
    IHC FAST FRAMES LTD
    - 2015-02-11 03791139
    FAST FRAMES (UK) LIMITED - 2008-06-05
    Unit 11 Stocksfield Hall, Stocksfield, Northumberland
    Dissolved Corporate (24 parents)
    Officer
    2011-04-01 ~ 2011-07-20
    IIF 1 - Secretary → ME
  • 7
    IHC IQIP UK LTD - now
    IHC SEA STEEL LTD
    - 2015-04-01 01945640
    SEA STEEL LIMITED - 2008-05-01
    SEA STEEL PILING & FOUNDATIONS LIMITED - 1999-04-12
    SEA STEEL DESIGN LIMITED - 1996-11-08
    PILOT RIGGING SYSTEMS LIMITED - 1988-12-09
    PILOT EQUIPMENT HIRE LIMITED - 1986-07-10
    C/o Interpath Limited 10, Fleet Place, London
    Dissolved Corporate (15 parents)
    Officer
    2011-04-01 ~ 2011-07-20
    IIF 2 - Secretary → ME
  • 8
    IHC MERWEDE UK LIMITED
    - now 06455513
    DUNWILCO (1515) LIMITED - 2008-03-06
    71 Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2008-10-22 ~ 2011-08-12
    IIF 32 - Director → ME
    2008-05-07 ~ 2011-07-20
    IIF 18 - Secretary → ME
  • 9
    MCC CARDIFF LTD. - now
    SKANEM UK LIMITED - 2022-04-12
    LABELLING DYNAMICS LIMITED
    - 2002-12-20 01858357
    ZONESCAN LIMITED - 1984-12-12
    1 Park Row, Leeds, England
    Active Corporate (32 parents, 2 offsprings)
    Officer
    1995-12-01 ~ 1998-07-31
    IIF 24 - Director → ME
    1996-07-01 ~ 1998-07-31
    IIF 5 - Secretary → ME
  • 10
    MICHIGAN INDUSTRIES LIMITED
    - now 02150270
    RICCI CLOTHIERS LIMITED
    - 1996-11-19 02150270
    THE MCKENZIE CORPORATION LTD. - 1988-11-17
    MCKENZIE LEISUREWEAR LTD - 1988-07-06
    FORCEFRESH LIMITED - 1987-09-04
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne
    Active Corporate (7 parents, 1 offspring)
    Officer
    1996-11-01 ~ 1998-01-16
    IIF 22 - Director → ME
  • 11
    NEG ARCHITECTURAL SYSTEMS LIMITED - now
    NORTH EASTERN GLASS LIMITED
    - 2020-06-04 01408244 12664291
    Unit 1 Stephenson Industrial Estate, Stephenson Road, Washington, England
    Active Corporate (20 parents)
    Officer
    2011-10-14 ~ 2014-06-25
    IIF 9 - Secretary → ME
  • 12
    NEG HOLDINGS LIMITED - now
    NEG (2013) LIMITED
    - 2016-02-08 08404382
    TIMEC 1403 LIMITED - 2013-04-09
    Unit 1 Stephenson Industrial Estate, Stephenson Road, Washington, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2013-04-16 ~ 2014-06-25
    IIF 34 - Director → ME
    2013-08-07 ~ 2014-06-25
    IIF 7 - Secretary → ME
  • 13
    OSBIT LIMITED - now
    OSBIT POWER LIMITED
    - 2016-04-07 04091038
    O-POWER LIMITED
    - 2010-10-05 04091038
    TRAPP TECHNOLOGY LIMITED
    - 2010-06-15 04091038
    WIND ENERGY BUSINESS LIMITED
    - 2009-08-03 04091038
    CURRENT ENERGY LIMITED
    - 2003-10-21 04091038
    Broomhaugh House, Broomhaugh, Riding Mill, Northumberland
    Active Corporate (21 parents)
    Officer
    2003-09-17 ~ 2011-08-12
    IIF 19 - Secretary → ME
  • 14
    REFLEX LABELS LIMITED - now
    REFLEX LABELS MANSFIELD LTD - 2007-03-05
    LABEL VISION LIMITED
    - 2005-10-14 03708517 05538683
    Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire
    Active Corporate (21 parents, 2 offsprings)
    Officer
    1999-02-01 ~ 2001-08-20
    IIF 23 - Director → ME
    1999-02-01 ~ 2001-08-20
    IIF 3 - Secretary → ME
  • 15
    ROYAL IHC LIMITED - now
    IHC ENGINEERING BUSINESS LIMITED
    - 2017-08-10 03347951
    THE ENGINEERING BUSINESS LIMITED
    - 2008-06-24 03347951
    71 Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Officer
    2008-05-01 ~ 2011-08-12
    IIF 33 - Director → ME
    2003-09-17 ~ 2011-07-20
    IIF 4 - Secretary → ME
  • 16
    SKANEM DELTA LABEL HOLDINGS LIMITED - now
    DELTA LABEL HOLDINGS LIMITED
    - 2002-12-30 03072240
    HIGHFIBRE LIMITED - 1995-07-26
    Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside
    Dissolved Corporate (14 parents)
    Officer
    1996-03-14 ~ 1998-07-31
    IIF 29 - Director → ME
    1996-03-14 ~ 1998-07-31
    IIF 14 - Secretary → ME
  • 17
    SKANEM DELTA LABEL SYSTEMS LIMITED - now
    DELTA LABEL SYSTEMS LIMITED
    - 2002-12-30 01646571
    FLAMEFALL LIMITED - 1983-08-24
    Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside
    Dissolved Corporate (14 parents)
    Officer
    1996-03-14 ~ 1998-07-31
    IIF 28 - Director → ME
    1996-03-14 ~ 1998-07-31
    IIF 15 - Secretary → ME
  • 18
    SKANEM DYNAMIC ADHESIVE PRODUCTS (HOLDINGS) LIMITED - now
    DYNAMIC ADHESIVE PRODUCTS (HOLDINGS) LIMITED
    - 2002-12-30 03003956
    DYNAMIC ADHESIVE PRODUCTS LIMITED
    - 1998-06-30 03003956
    FINISHEARLY LIMITED - 1995-03-21
    Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside
    Dissolved Corporate (16 parents)
    Officer
    1996-10-01 ~ 1998-07-31
    IIF 26 - Director → ME
    1996-10-01 ~ 1998-07-31
    IIF 12 - Secretary → ME
  • 19
    SKANEM DYNARAP LIMITED - now
    DYNARAP LIMITED
    - 2002-12-30 02800457
    EXITABLE LIMITED - 1994-04-08
    Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside
    Dissolved Corporate (15 parents)
    Officer
    1996-10-01 ~ 1998-07-31
    IIF 30 - Director → ME
    1996-10-01 ~ 1998-07-31
    IIF 17 - Secretary → ME
  • 20
    SKANEM LABELLING DYNAMICS LIMITED - now
    SE DESIGN DYNAMICS LIMITED
    - 2002-12-30 03003917
    POWERHOUSE CREATIVE SERVICES LIMITED
    - 1998-03-18 03003917
    MARVELDREAM LIMITED - 1996-01-08
    3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Dissolved Corporate (18 parents)
    Officer
    1996-10-01 ~ 1998-07-31
    IIF 25 - Director → ME
    1996-10-01 ~ 1998-07-31
    IIF 13 - Secretary → ME
  • 21
    SKANEM SE LABELS (UK) LIMITED - now
    SE LABELS (UK) LIMITED
    - 2002-12-30 03114998
    3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Active Corporate (12 parents)
    Officer
    1997-10-01 ~ 1998-07-31
    IIF 31 - Director → ME
    1997-10-01 ~ 1998-07-31
    IIF 16 - Secretary → ME
  • 22
    THE MCKENZIE CORPORATION LIMITED
    - now 03229445 02150270
    SUMMERDALE LIMITED
    - 1996-11-20 03229445
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne
    Active Corporate (9 parents, 1 offspring)
    Officer
    1996-10-11 ~ 1998-10-19
    IIF 27 - Director → ME
  • 23
    TIDAL ENERGY BUSINESS LIMITED
    - now 04732100
    HAMSARD 2654 LIMITED - 2003-07-31
    Unit 11 Stocksfield Hall, Stocksfield, Northumberland, England
    Dissolved Corporate (16 parents)
    Officer
    2003-09-17 ~ 2011-07-20
    IIF 20 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.