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 born in January 1988

    Resident in United Kingdom

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

      IIF 1
    • Exchange Building, 66 Church Street, Hartlepool, Cleveland, TS24 7DN, United Kingdom

      IIF 2
    • 27, Milton Street, Saltburn-by-the-sea, TS12 1DJ, England

      IIF 3
    • Lien House, 120 High Street, Skelton In Cleveland, Saltburn-by-the-sea, TS12 2EA, United Kingdom

      IIF 4
    • C/o Begbies Traynor, Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 5
  • Smith, Dale
    British ceo born in January 1988

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 7
  • Smith, Dale
    British consultant born in January 1988

    Resident in United Kingdom

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

      IIF 8
    • Low Grange, High Horse Close Wood, Rowlands Gill, Newcastle, NE39 1BQ, United Kingdom

      IIF 9
  • Smith, Dale
    British director born in January 1988

    Resident in United Kingdom

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

      IIF 10
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 11
    • 120 High Street, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2EA, United Kingdom

      IIF 12
    • 27, Milton Street, Saltburn-by-the-sea, TS12 1DJ, United Kingdom

      IIF 13
  • Smith, Dale
    British management consultant born in January 1988

    Resident in United Kingdom

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

      IIF 14
  • Dale Smith
    British born in January 1988

    Resident in United Kingdom

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

      IIF 15
    • 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
    • Censis, Exchange Building, Church Street, Hartlepool, TS24 7DN, England

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 33
  • Smith, Dale
    British born in January 1988

    Resident in England

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

      IIF 34
    • 27, Milton Street, Saltburn-by-the-sea, TS12 1DJ, England

      IIF 35 IIF 36 IIF 37
    • 97, High Street, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2DY, United Kingdom

      IIF 38
    • Lien House, 120 High Street, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2EA, England

      IIF 39
    • Unit 3-4 Birdwell Court, Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2LL, England

      IIF 40 IIF 41
    • Unit 3-4 Birdwells Court, Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2LL, England

      IIF 42 IIF 43 IIF 44
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 55
    • Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 56
    • C/o Begbies Traynor Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 57
    • C/o Begbies Traynor, Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 58 IIF 59
  • Smith, Dale
    British company director born in January 1988

    Resident in England

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

      IIF 60
    • 120, High Street, Skelton In Cleveland, TS12 2EA, United Kingdom

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

    Resident in England

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

      IIF 62
  • Dale Smith
    British born in January 1988

    Resident in England

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

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

      IIF 67
child relation
Offspring entities and appointments 42
  • 1
    23PS MANAGEMENT COMPANY LIMITED
    05195623
    Flat 1 23 Pearl Street, Saltburn By The Sea, England
    Active Corporate (9 parents)
    Equity (Company account)
    5,542 GBP2024-12-31
    Officer
    2018-11-13 ~ 2025-06-30
    IIF 7 - Director → ME
    Person with significant control
    2018-11-13 ~ 2025-06-30
    IIF 21 - Has significant influence or control OE
  • 2
    ADD PROPERTY LIMITED
    12763778
    C/o Begbies Traynor, Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -97,400 GBP2022-07-31
    Officer
    2021-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    AIRHOST FOR YOU LTD
    09858258
    Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    77,774 GBP2023-11-30
    Officer
    2024-07-31 ~ now
    IIF 50 - Director → ME
  • 4
    CO STAYS LTD
    13326253
    C/o Begbies Traynor, Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -23,039 GBP2021-12-31
    Officer
    2021-07-25 ~ now
    IIF 58 - Director → ME
  • 5
    COCHRANES LAW FIRM LIMITED
    06434669
    67 Queensway, Billingham
    Dissolved Corporate (11 parents)
    Officer
    2022-09-30 ~ 2024-12-03
    IIF 60 - Director → ME
  • 6
    DALCAL PROPERTY LIMITED
    11995662
    27 Milton Street, Saltburn-by-the-sea, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,993 GBP2021-12-31
    Officer
    2019-05-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-05-14 ~ 2020-05-01
    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
    IIF 17 - Right to appoint or remove directors OE
  • 7
    DALE SMITH CONSULTANCY LIMITED
    11108699
    C/o Begbies Traynor, Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,606 GBP2021-12-31
    Officer
    2017-12-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-12-13 ~ 2021-08-13
    IIF 63 - Has significant influence or control OE
  • 8
    DRD MALONE-SMITH LIMITED
    11201638
    Exchange Building 66 Church Street, Censis, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-02-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    E-GISTICS LIMITED
    08363853
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (8 parents)
    Equity (Company account)
    -200,991 GBP2021-03-31
    Officer
    2013-03-14 ~ 2013-09-11
    IIF 34 - Director → ME
  • 10
    GARDNER-SMITH ESTATES LIMITED
    10321000
    Exchange Building, 66 Church Street, Hartlepool, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,824 GBP2024-12-31
    Officer
    2016-08-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GREY-SMITH LEGAL LIMITED
    12496172
    97 High Street Skelton In Cleveland, Saltburn By The Sea, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -67,947 GBP2021-12-31
    Officer
    2020-03-03 ~ 2024-02-06
    IIF 62 - Director → ME
  • 12
    GUEST HOMES LTD
    11647694
    Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    114,623 GBP2023-10-31
    Officer
    2024-09-26 ~ now
    IIF 49 - Director → ME
  • 13
    H&S VOYAGE HOLDINGS LIMITED
    15838373
    Lien House 120 High Street, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-07-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HOST & STAY FM GROUP LIMITED
    15345912
    Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-12 ~ now
    IIF 45 - Director → ME
  • 15
    HOST & STAY GROUP LIMITED
    - now 12489347
    SDDE SMITH GROUP LIMITED
    - 2023-12-19 12489347
    Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (6 parents, 16 offsprings)
    Officer
    2020-02-28 ~ now
    IIF 43 - Director → ME
  • 16
    HOST & STAY LIMITED
    12070642
    Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    15,639 GBP2021-12-31
    Officer
    2019-06-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-06-26 ~ 2021-08-13
    IIF 27 - Right to appoint or remove directors OE
  • 17
    HOST & STAY MANAGEMENT LIMITED
    - now 11109203
    MANHATTEN PROPERTY MANAGEMENT LIMITED
    - 2023-12-19 11109203
    Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2017-12-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-12-14 ~ 2021-08-13
    IIF 19 - Has significant influence or control OE
  • 18
    HOST & STAY TECHNOLOGIES LIMITED
    15265134
    Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-11-07 ~ now
    IIF 52 - Director → ME
  • 19
    HOST SO SIMPLE LTD
    10505725 11105127
    Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (7 parents)
    Equity (Company account)
    390,429 GBP2022-12-31
    Officer
    2023-05-05 ~ now
    IIF 53 - Director → ME
  • 20
    HOSTBERRY LIMITED
    11702678
    Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (6 parents)
    Equity (Company account)
    132,597 GBP2024-04-30
    Officer
    2024-07-31 ~ now
    IIF 44 - Director → ME
  • 21
    INVESTICITY PRO LIMITED
    10812151
    27 Milton Street, Saltburn-by-the-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2017-06-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    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
  • 22
    MANHATTEN FM LIMITED
    13830759
    Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-01-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-01-05 ~ 2024-07-21
    IIF 65 - Has significant influence or control OE
  • 23
    MANHATTEN FURNISHINGS LIMITED
    13008053
    Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (6 parents)
    Equity (Company account)
    -14,333 GBP2021-12-31
    Officer
    2020-11-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-11-10 ~ 2024-07-21
    IIF 64 - Has significant influence or control OE
  • 24
    MANHATTEN PROPERTY SOLUTIONS LIMITED
    09667084
    27 Milton Street, Saltburn-by-the-sea, England
    Active Corporate (5 parents)
    Officer
    2015-07-02 ~ now
    IIF 37 - Director → ME
    2015-07-02 ~ 2015-07-02
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-13
    IIF 15 - Has significant influence or control OE
  • 25
    PEAK COTTAGE MANAGEMENT LTD
    13710485
    Unit 3-4 Birdwell Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,291 GBP2023-10-31
    Officer
    2024-10-31 ~ now
    IIF 40 - Director → ME
  • 26
    PEAK STAYCATIONS LTD
    14320091
    Unit 3-4 Birdwell Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125 GBP2023-08-31
    Officer
    2024-10-31 ~ now
    IIF 41 - Director → ME
  • 27
    PLATINUM MOTOR HOMES LIMITED
    13995971
    Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-03-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    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
  • 28
    REDCAR & CLEVELAND AMBASSADORS COMMUNITY INTEREST COMPANY
    15693092
    120 High Street, Skelton In Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-04-30 ~ dissolved
    IIF 61 - Director → ME
  • 29
    REDCAR ATHLETIC FC 2022 LIMITED
    14143012
    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
    2022-05-31 ~ now
    IIF 57 - Director → ME
    Person with significant control
    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
  • 30
    RESICENTRAL GLOBAL LTD
    - now 15298075 16905640
    RESICENTRAL GLOBAL LTD
    - 2025-12-11 15298075 16905640
    Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (6 parents)
    Officer
    2023-11-21 ~ now
    IIF 54 - Director → ME
  • 31
    RESICENTRAL LIMITED
    - now 14549158 16905676
    RESICENTRAL LIMITED
    - 2025-12-11 14549158 16905676
    Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (6 parents)
    Officer
    2022-12-19 ~ now
    IIF 48 - Director → ME
  • 32
    SALTBURN ESTATES LIMITED
    10708355
    27 Milton Street, Saltburn-by-the-sea, England
    Active Corporate (5 parents)
    Officer
    2017-04-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-04-05 ~ 2021-08-13
    IIF 18 - Has significant influence or control OE
  • 33
    SDDE PROFESSIONAL SERVICES LIMITED
    15242931
    27 Milton Street, Saltburn-by-the-sea, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2023-10-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 25 - Has significant influence or control OE
    IIF 25 - Right to appoint or remove directors OE
  • 34
    SDDE SMITH FAMILY HOLDINGS LIMITED
    15242992
    27 Milton Street, Saltburn-by-the-sea, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2023-10-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Has significant influence or control OE
  • 35
    STAY LOCAL (NE) LIMITED
    14785212
    Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (6 parents)
    Officer
    2023-04-06 ~ now
    IIF 38 - Director → ME
  • 36
    STEELMEN HOLDINGS LIMITED
    14906309
    120 High Street Skelton-in-cleveland, Saltburn-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 37
    SYSTEM INDEPENDENCE LIMITED
    11144640
    Low Grange, High Horse Close Wood, Rowlands Gill, Newcastle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    THE ESTATE AGENT AND LETTINGS COMPANY LIMITED
    14455849
    C/o Begbies Traynor, Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (3 parents)
    Officer
    2022-11-01 ~ now
    IIF 55 - Director → ME
  • 39
    THE HOLIDAY HOME ESTATE AGENCY LIMITED
    12153476
    66 Church Street, Censis, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,808 GBP2024-12-31
    Officer
    2019-08-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 28 - Right to appoint or remove directors OE
  • 40
    WE ARE MODEST LIMITED
    11204715
    14 Bath Street, Saltburn, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    46 GBP2019-12-31
    Officer
    2018-02-14 ~ 2020-01-01
    IIF 14 - Director → ME
    Person with significant control
    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
  • 41
    WOOD-SMITH CONSTRUCTION HOLDINGS LTD
    15245404
    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
    2023-10-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 42
    WS RESIDENTIAL SERVICES LIMITED
    - now 13176614
    WOOD-SMITH CONSTRUCTION GROUP LIMITED
    - 2024-11-06 13176614
    Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents)
    Equity (Company account)
    19,437 GBP2021-12-31
    Officer
    2021-02-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 67 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.