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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Hutchinson, Raymond Latimer
    Company Director born in June 1949
    Individual (72 offsprings)
    Officer
    icon of calendar 2017-03-30 ~ now
    OF - Director → CIF 0
  • 2
    Hutchinson, Stephen Thomas Alexander
    Company Director born in September 1958
    Individual (74 offsprings)
    Officer
    icon of calendar 2017-03-30 ~ now
    OF - Director → CIF 0
  • 3
    Hutchinson-kane, Anne Alexandra
    Company Director born in April 1947
    Individual (66 offsprings)
    Officer
    icon of calendar 2017-03-30 ~ now
    OF - Director → CIF 0
  • 4
    THE VENDING PEOPLE LTD
    icon of addressUnit C Gildersome Spur Industrial Estate, Gildersome Spur, Morley, Leeds, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Allen, Paul Martin
    Company Director born in November 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-03-30 ~ 2019-03-21
    OF - Director → CIF 0
  • 2
    Selka, Mary
    Director born in October 1959
    Individual
    Officer
    icon of calendar 2006-11-30 ~ 2017-03-30
    OF - Director → CIF 0
    Selka, Mary
    Individual
    Officer
    icon of calendar 2006-11-30 ~ 2017-03-30
    OF - Secretary → CIF 0
  • 3
    Levi, Michael
    Company Director born in July 1935
    Individual
    Officer
    icon of calendar 2010-03-01 ~ 2017-03-30
    OF - Director → CIF 0
    Mr Michael Levi
    Born in July 1935
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Selka, Edward Alexander
    Chief Executive born in August 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ 2017-03-30
    OF - Director → CIF 0
    Mr Edward Alexander Selka
    Born in August 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Pearson, Geoffrey Stuart
    Chartered Accountant born in August 1947
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-11-30 ~ 2011-03-25
    OF - Director → CIF 0
  • 6
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2006-11-10 ~ 2006-11-13
    PE - Nominee Secretary → CIF 0
  • 7
    icon of addressC/o Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2017-03-30 ~ 2021-06-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2006-11-10 ~ 2006-11-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

FREEDOM REFRESHMENTS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Debtors
2,991,437 GBP2024-06-30
2,740,377 GBP2023-06-30
Cash at bank and in hand
170 GBP2024-06-30
170 GBP2023-06-30
Current Assets
2,991,607 GBP2024-06-30
2,740,547 GBP2023-06-30
Creditors
Amounts falling due within one year
-4,788,446 GBP2024-06-30
-4,534,086 GBP2023-06-30
Net Current Assets/Liabilities
-1,796,839 GBP2024-06-30
-1,793,539 GBP2023-06-30
Total Assets Less Current Liabilities
-1,796,839 GBP2024-06-30
-1,793,539 GBP2023-06-30
Net Assets/Liabilities
-1,796,839 GBP2024-06-30
-1,793,539 GBP2023-06-30
Equity
Called up share capital
2,109,850 GBP2024-06-30
2,109,850 GBP2023-06-30
Retained earnings (accumulated losses)
-3,906,689 GBP2024-06-30
-3,903,389 GBP2023-06-30
Equity
-1,796,839 GBP2024-06-30
-1,793,539 GBP2023-06-30
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-06-25 ~ 2023-06-30
Debtors
Amounts falling due after one year
0 GBP2024-06-30
0 GBP2023-06-30

Related profiles found in government register
  • FREEDOM REFRESHMENTS LIMITED
    Info
    Registered number 05994893
    icon of addressPriory House Gildersome Spur, Gildersome, Morley, Leeds LS27 7JZ
    Private Limited Company incorporated on 2006-11-10 (19 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-10
    CIF 0
  • FREEDOM REFRESHMENTS LTD
    S
    Registered number missing
    icon of addressPriory House, Gildersome Spur, Gildersome, Morley, Leeds, England, LS27 7JZ
    Limited Company
    CIF 1
  • FREEDOM REFRESHMENTS LTD
    S
    Registered number 05994893
    icon of addressPriory House, Gildersome Spur, Gildersome, Morley, Leeds, England, LS27 7JZ
    Limited Company in Companies House, England
    CIF 2
    Limited Company in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • L.T.T. VENDING LIMITED - 2001-01-11
    SUREJOT LIMITED - 1995-04-10
    icon of addressPriory House Unit C, Gildersome Spur Ind Est, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    2,680,283 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    EXPRESSO PLUS LTD - 2018-12-04
    icon of addressBrailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-08-13 ~ 2018-11-30
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of addressPriory House Unit C, Gildersome Spur Ind Est, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    -108,043 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    LEESEL & CO LIMITED - 2003-06-19
    icon of addressPriory House Unit C, Gildersome Spur Ind Est, Leeds
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -4,391,895 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of addressPriory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    CIF 3 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.