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

Young, John Smithson

    Related profiles found in government register
  • Young, John Smithson
    British dir/sec

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

      IIF 1 IIF 2
  • Young, John Smithson
    British director

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

      IIF 3 IIF 4
  • Young, John Smithson
    British finance director

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

      IIF 5
  • Young, John Smithson
    British financial director

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

      IIF 6
  • Young, John Smithson
    English

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

      IIF 7 IIF 8
  • Young, John Smithson
    British accountant born in June 1951

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

      IIF 9
  • Young, John Smithson
    British chartered accountant born in June 1951

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

      IIF 10
    • icon of address Close House, Dalton, Newcastle Upon Tyne, Tyne & Wear, NE18 0AA

      IIF 11
  • Young, John Smithson
    British dir/sec born in June 1951

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

      IIF 12 IIF 13
  • 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
    • icon of address Close House, Dalton, Newcastle Upon Tyne, Tyne & Wear, NE18 0AA

      IIF 17
  • Young, John Smithson
    British finance director born in July 1955

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

      IIF 18
  • Young, John Smithson

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

      IIF 19
    • icon of address Unit 3 Hawthorn Farm, Winterborne Stickland, Blandford Forum, Dorset, DT11 0NB

      IIF 20
    • icon of address 19 The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NE

      IIF 21
    • icon of address 28 Northumberland Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4XE

      IIF 22 IIF 23
    • icon of address Close House, Dalton, Newcastle Upon Tyne, Tyne & Wear, NE18 0AA

      IIF 24
    • icon of address Viking Works, Hamsterley Colliery, Newcastle Upon Tyne, Tyne & Wear, NE17 7SY, United Kingdom

      IIF 25 IIF 26
    • icon of address Viking, Works, Hamsterley Colliery, Newcastle Upon Tyne, Tyne And Wear, NE17 7SY, United Kingdom

      IIF 27
    • icon of address Viking Works, Hamsterley, Newcastle Upon Tyne, NE17 7SY

      IIF 28 IIF 29
    • icon of address Viking Works, Hamsterley, Newcastle-upon-tyne, NE17 7SY

      IIF 30
  • Young, John Smithson
    born in June 1951

    Resident in England

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

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

    Resident in England

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

      IIF 34 IIF 35
    • icon of address 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
    • icon of address Viking Works, Hamsterley, Newcastle Upon Tyne, NE17 7SY

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

      IIF 38
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-09 ~ now
    IIF 31 - LLP Designated Member → ME
Ceased 22
  • 1
    DANE ARCHITECTURAL HOLDINGS LIMITED - 2016-02-26
    TIMEC 1402 LIMITED - 2013-04-09
    DAS (2013) LIMITED - 2016-02-09
    icon of address Viking Works, Hamsterley Colliery, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2014-06-25
    IIF 36 - Director → ME
    icon of calendar 2013-08-07 ~ 2014-06-25
    IIF 27 - Secretary → ME
  • 2
    NORTH DURHAM ALUMINIUM WINDOWS LIMITED - 1992-01-27
    icon of address Viking Works, Hamsterley, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2014-06-25
    IIF 37 - Director → ME
    icon of calendar 2011-10-14 ~ 2014-06-25
    IIF 29 - Secretary → ME
  • 3
    DG (2013) LIMITED - 2016-02-05
    TIMEC 1401 LIMITED - 2013-04-09
    icon of address Viking Works, Hamsterley Colliery, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-16 ~ 2014-06-25
    IIF 35 - Director → ME
    icon of calendar 2013-08-07 ~ 2014-06-25
    IIF 25 - Secretary → ME
  • 4
    DANE GROUP PLC - 2009-06-18
    DURHAM ALUMINIUM & NORTH-EAST ENGINEERING LIMITED - 1992-02-07
    icon of address Viking Works, Hamsterley, Newcastle-upon-tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2014-06-25
    IIF 38 - Director → ME
    icon of calendar 2011-10-14 ~ 2014-06-25
    IIF 30 - Secretary → ME
  • 5
    FAST FRAMES (UK) LIMITED - 2008-06-05
    IHC FAST FRAMES LTD - 2015-02-11
    icon of address Unit 11 Stocksfield Hall, Stocksfield, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2011-07-20
    IIF 19 - Secretary → ME
  • 6
    SEA STEEL LIMITED - 2008-05-01
    PILOT EQUIPMENT HIRE LIMITED - 1986-07-10
    PILOT RIGGING SYSTEMS LIMITED - 1988-12-09
    SEA STEEL DESIGN LIMITED - 1996-11-08
    SEA STEEL PILING & FOUNDATIONS LIMITED - 1999-04-12
    IHC SEA STEEL LTD - 2015-04-01
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    187,000 GBP2021-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2011-07-20
    IIF 20 - Secretary → ME
  • 7
    DUNWILCO (1515) LIMITED - 2008-03-06
    icon of address 71 Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-22 ~ 2011-08-12
    IIF 32 - Director → ME
    icon of calendar 2008-05-07 ~ 2011-07-20
    IIF 7 - Secretary → ME
  • 8
    ZONESCAN LIMITED - 1984-12-12
    LABELLING DYNAMICS LIMITED - 2002-12-20
    SKANEM UK LIMITED - 2022-04-12
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-01 ~ 1998-07-31
    IIF 11 - Director → ME
    icon of calendar 1996-07-01 ~ 1998-07-31
    IIF 24 - Secretary → ME
  • 9
    MCKENZIE LEISUREWEAR LTD - 1988-07-06
    FORCEFRESH LIMITED - 1987-09-04
    RICCI CLOTHIERS LIMITED - 1996-11-19
    THE MCKENZIE CORPORATION LTD. - 1988-11-17
    icon of address West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    377,475 GBP2023-12-31
    Officer
    icon of calendar 1996-11-01 ~ 1998-01-16
    IIF 9 - Director → ME
  • 10
    NORTH EASTERN GLASS LIMITED - 2020-06-04
    icon of address Unit 1 Stephenson Industrial Estate, Stephenson Road, Washington, England
    Active Corporate (6 parents)
    Equity (Company account)
    830,172 GBP2022-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2014-06-25
    IIF 28 - Secretary → ME
  • 11
    TIMEC 1403 LIMITED - 2013-04-09
    NEG (2013) LIMITED - 2016-02-08
    icon of address Unit 1 Stephenson Industrial Estate, Stephenson Road, Washington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,966,920 GBP2022-12-31
    Officer
    icon of calendar 2013-04-16 ~ 2014-06-25
    IIF 34 - Director → ME
    icon of calendar 2013-08-07 ~ 2014-06-25
    IIF 26 - Secretary → ME
  • 12
    O-POWER LIMITED - 2010-10-05
    TRAPP TECHNOLOGY LIMITED - 2010-06-15
    WIND ENERGY BUSINESS LIMITED - 2009-08-03
    OSBIT POWER LIMITED - 2016-04-07
    CURRENT ENERGY LIMITED - 2003-10-21
    icon of address Broomhaugh House, Broomhaugh, Riding Mill, Northumberland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-09-17 ~ 2011-08-12
    IIF 22 - Secretary → ME
  • 13
    LABEL VISION LIMITED - 2005-10-14
    REFLEX LABELS MANSFIELD LTD - 2007-03-05
    icon of address Vision House, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1999-02-01 ~ 2001-08-20
    IIF 10 - Director → ME
    icon of calendar 1999-02-01 ~ 2001-08-20
    IIF 21 - Secretary → ME
  • 14
    THE ENGINEERING BUSINESS LIMITED - 2008-06-24
    IHC ENGINEERING BUSINESS LIMITED - 2017-08-10
    icon of address 71 Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2011-08-12
    IIF 33 - Director → ME
    icon of calendar 2003-09-17 ~ 2011-07-20
    IIF 23 - Secretary → ME
  • 15
    DELTA LABEL HOLDINGS LIMITED - 2002-12-30
    HIGHFIBRE LIMITED - 1995-07-26
    icon of address Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 1996-03-14 ~ 1998-07-31
    IIF 16 - Director → ME
    icon of calendar 1996-03-14 ~ 1998-07-31
    IIF 3 - Secretary → ME
  • 16
    FLAMEFALL LIMITED - 1983-08-24
    DELTA LABEL SYSTEMS LIMITED - 2002-12-30
    icon of address Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,012,265 GBP2020-12-31
    Officer
    icon of calendar 1996-03-14 ~ 1998-07-31
    IIF 15 - Director → ME
    icon of calendar 1996-03-14 ~ 1998-07-31
    IIF 4 - Secretary → ME
  • 17
    FINISHEARLY LIMITED - 1995-03-21
    DYNAMIC ADHESIVE PRODUCTS (HOLDINGS) LIMITED - 2002-12-30
    DYNAMIC ADHESIVE PRODUCTS LIMITED - 1998-06-30
    icon of address Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2020-12-31
    Officer
    icon of calendar 1996-10-01 ~ 1998-07-31
    IIF 13 - Director → ME
    icon of calendar 1996-10-01 ~ 1998-07-31
    IIF 1 - Secretary → ME
  • 18
    DYNARAP LIMITED - 2002-12-30
    EXITABLE LIMITED - 1994-04-08
    icon of address Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500,000 GBP2020-12-31
    Officer
    icon of calendar 1996-10-01 ~ 1998-07-31
    IIF 17 - Director → ME
    icon of calendar 1996-10-01 ~ 1998-07-31
    IIF 6 - Secretary → ME
  • 19
    POWERHOUSE CREATIVE SERVICES LIMITED - 1998-03-18
    SE DESIGN DYNAMICS LIMITED - 2002-12-30
    MARVELDREAM LIMITED - 1996-01-08
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,129,368 GBP2022-12-31
    Officer
    icon of calendar 1996-10-01 ~ 1998-07-31
    IIF 12 - Director → ME
    icon of calendar 1996-10-01 ~ 1998-07-31
    IIF 2 - Secretary → ME
  • 20
    SE LABELS (UK) LIMITED - 2002-12-30
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,485,640 GBP2024-12-31
    Officer
    icon of calendar 1997-10-01 ~ 1998-07-31
    IIF 18 - Director → ME
    icon of calendar 1997-10-01 ~ 1998-07-31
    IIF 5 - Secretary → ME
  • 21
    SUMMERDALE LIMITED - 1996-11-20
    icon of address West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,715,573 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1996-10-11 ~ 1998-10-19
    IIF 14 - Director → ME
  • 22
    HAMSARD 2654 LIMITED - 2003-07-31
    icon of address Unit 11 Stocksfield Hall, Stocksfield, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-17 ~ 2011-07-20
    IIF 8 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.