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, Dale

    Related profiles found in government register
  • Smith, Dale
    British ceo born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Milton Street, Saltburn-by-the-sea, TS12 1DJ, England

      IIF 1 IIF 2
    • icon of address Lien House, 120 High Street, Skelton In Cleveland, Saltburn-by-the-sea, TS12 2EA, United Kingdom

      IIF 3
  • Smith, Dale
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 4
  • Smith, Dale
    British consultant born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Censis, Hartlepool, TS24 7DN, United Kingdom

      IIF 5
    • icon of address Low Grange, High Horse Close Wood, Rowlands Gill, Newcastle, NE39 1BQ, United Kingdom

      IIF 6
  • Smith, Dale
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Church Street, Censis, Hartlepool, TS24 7DN, England

      IIF 7
    • icon of address Exchange Building, 66 Church Street, Hartlepool, Cleveland, TS24 7DN, United Kingdom

      IIF 8 IIF 9
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 10
    • icon of address 120 High Street, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2EA, United Kingdom

      IIF 11
    • icon of address 27, Milton Street, Saltburn-by-the-sea, TS12 1DJ, United Kingdom

      IIF 12
  • Smith, Dale
    British management consultant born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Church Street, Exchange Building, Hartlepool, TS24 7DN, United Kingdom

      IIF 13
  • Smith, Dale
    British managing director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 14
  • Dale Smith
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, Cleveland, TS24 7DN, United Kingdom

      IIF 15
    • icon of address 27, Milton Street, Saltburn-by-the-sea, TS12 1DJ, United Kingdom

      IIF 16
  • Mr Dale Smith
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Censis, Exchange Building, Church Street, Hartlepool, TS24 7DN, England

      IIF 17
    • icon of address Exchange Building - Censis, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 18
    • icon of address Exchange Building - Censis, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 19
    • icon of address Exchange Building, 66 Church Street, Hartlepool, Cleveland, TS24 7DN, United Kingdom

      IIF 20
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 21
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 22
    • icon of address 120 High Street, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2EA, United Kingdom

      IIF 23
    • icon of address 27, Milton Street, Saltburn-by-the-sea, North Yorkshire, TS12 1DJ, United Kingdom

      IIF 24
    • icon of address 27, Milton Street, Saltburn-by-the-sea, TS12 1DJ, England

      IIF 25 IIF 26 IIF 27
    • icon of address 27, Milton Street, Saltburn-by-the-sea, TS12 1DJ, United Kingdom

      IIF 29 IIF 30
    • icon of address Lien House, 120 High Street, Skelton In Cleveland, Saltburn-by-the-sea, TS12 2EA, United Kingdom

      IIF 31
    • icon of address C/o Begbies Traynor, Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 32
    • icon of address C/o Begbies Traynor Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 33
  • Smith, Dale
    British ceo born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3-4 Birdwells Court, Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2LL, England

      IIF 34 IIF 35 IIF 36
  • Smith, Dale
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Queensway, Billingham, TS23 2LU

      IIF 37
    • icon of address Unit 3-4 Birdwells Court, Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2LL, England

      IIF 38 IIF 39
    • icon of address 120, High Street, Skelton In Cleveland, TS12 2EA, United Kingdom

      IIF 40
  • Smith, Dale
    British consultant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3-4 Birdwells Court, Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2LL, England

      IIF 41
    • icon of address C/o Begbies Traynor, Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 42
  • Smith, Dale
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 High Street, Skelton In Cleveland, Saltburn By The Sea, TS12 2DY, England

      IIF 43
    • icon of address 27, Milton Street, Saltburn-by-the-sea, TS12 1DJ, England

      IIF 44 IIF 45 IIF 46
    • icon of address 97, High Street, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2DY, United Kingdom

      IIF 47
    • icon of address Lien House, 120 High Street, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2EA, England

      IIF 48
    • icon of address Unit 3-4 Birdwell Court, Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2LL, England

      IIF 49 IIF 50
    • icon of address Unit 3-4 Birdwells Court, Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2LL, England

      IIF 51 IIF 52 IIF 53
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 58
    • icon of address Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 59
    • icon of address C/o Begbies Traynor Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 60
    • icon of address C/o Begbies Traynor, Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 61
  • Smith, Dale
    British managing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, Cleveland, TS24 7DN, United Kingdom

      IIF 62
  • Dale Smith
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Building - Censis, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 63
  • Mr Dale Smith
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lien House, 120 High Street, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2EA, England

      IIF 64 IIF 65 IIF 66
    • icon of address Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 67
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,542 GBP2023-12-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 21 - Has significant influence or controlOE
  • 2
    icon of address C/o Begbies Traynor, Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -97,400 GBP2022-07-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,774 GBP2023-11-30
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 57 - Director → ME
  • 4
    icon of address C/o Begbies Traynor, Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -23,039 GBP2021-12-31
    Officer
    icon of calendar 2021-07-25 ~ now
    IIF 61 - Director → ME
  • 5
    icon of address 27 Milton Street, Saltburn-by-the-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,993 GBP2021-12-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 44 - Director → ME
  • 6
    icon of address C/o Begbies Traynor, Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,606 GBP2021-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address Exchange Building 66 Church Street, Censis, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address Exchange Building, 66 Church Street, Hartlepool, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,324 GBP2023-12-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    114,623 GBP2023-10-31
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 56 - Director → ME
  • 10
    icon of address Lien House 120 High Street, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 34 - Director → ME
  • 12
    SDDE SMITH GROUP LIMITED - 2023-12-19
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 51 - Director → ME
  • 13
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,639 GBP2021-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 38 - Director → ME
  • 14
    MANHATTEN PROPERTY MANAGEMENT LIMITED - 2023-12-19
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 41 - Director → ME
  • 15
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    390,429 GBP2022-12-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    132,597 GBP2024-04-30
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 52 - Director → ME
  • 18
    icon of address 27 Milton Street, Saltburn-by-the-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 54 - Director → ME
  • 20
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,333 GBP2021-12-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 53 - Director → ME
  • 21
    icon of address 27 Milton Street, Saltburn-by-the-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 46 - Director → ME
  • 22
    icon of address Unit 3-4 Birdwell Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,291 GBP2023-10-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 49 - Director → ME
  • 23
    icon of address Unit 3-4 Birdwell Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125 GBP2023-08-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 50 - Director → ME
  • 24
    icon of address Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 120 High Street, Skelton In Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 40 - Director → ME
  • 26
    icon of address C/o Begbies Traynor Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -200,230 GBP2023-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 36 - Director → ME
  • 28
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 55 - Director → ME
  • 29
    icon of address 27 Milton Street, Saltburn-by-the-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 45 - Director → ME
  • 30
    icon of address 27 Milton Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 31
    icon of address 27 Milton Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 32
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 47 - Director → ME
  • 33
    icon of address 120 High Street Skelton-in-cleveland, Saltburn-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 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
  • 34
    icon of address Low Grange, High Horse Close Wood, Rowlands Gill, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address C/o Begbies Traynor, Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 58 - Director → ME
  • 36
    icon of address 66 Church Street, Censis, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,808 GBP2024-12-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 37
    icon of address Lien House 120 High Street, Skelton In Cleveland, Saltburn-by-the-sea, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 38
    WOOD-SMITH CONSTRUCTION GROUP LIMITED - 2024-11-06
    icon of address Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    19,437 GBP2021-12-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 67 - Has significant influence or controlOE
Ceased 12
  • 1
    icon of address 67 Queensway, Billingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-30 ~ 2024-12-03
    IIF 37 - Director → ME
  • 2
    icon of address 27 Milton Street, Saltburn-by-the-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,993 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-05-14 ~ 2020-05-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address C/o Begbies Traynor, Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,606 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-12-13 ~ 2021-08-13
    IIF 63 - Has significant influence or control OE
  • 4
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -200,991 GBP2021-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2013-09-11
    IIF 62 - Director → ME
  • 5
    icon of address 97 High Street Skelton In Cleveland, Saltburn By The Sea, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -67,947 GBP2021-12-31
    Officer
    icon of calendar 2020-03-03 ~ 2024-02-06
    IIF 43 - Director → ME
  • 6
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,639 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-06-26 ~ 2021-08-13
    IIF 27 - Right to appoint or remove directors OE
  • 7
    MANHATTEN PROPERTY MANAGEMENT LIMITED - 2023-12-19
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-12-14 ~ 2021-08-13
    IIF 19 - Has significant influence or control OE
  • 8
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-01-05 ~ 2024-07-21
    IIF 65 - Has significant influence or control OE
  • 9
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,333 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-11-10 ~ 2024-07-21
    IIF 64 - Has significant influence or control OE
  • 10
    icon of address 27 Milton Street, Saltburn-by-the-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-02 ~ 2015-07-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-13
    IIF 15 - Has significant influence or control OE
  • 11
    icon of address 27 Milton Street, Saltburn-by-the-sea, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-05 ~ 2021-08-13
    IIF 18 - Has significant influence or control OE
  • 12
    icon of address 14 Bath Street, Saltburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46 GBP2019-12-31
    Officer
    icon of calendar 2018-02-14 ~ 2020-01-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2020-01-01
    IIF 29 - Has significant influence or control OE
    IIF 29 - Has significant influence or control as a member of a firm 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.