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

Mrs Yiasmin Mary Freestone

    Related profiles found in government register
  • Mrs Yiasmin Mary Freestone
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, West Avenue, Highbridge, Somerset, TA9 3HB, United Kingdom

      IIF 1
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 2
    • I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 3
    • Suite 7 - Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 4
    • Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 5 IIF 6 IIF 7
    • Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Suite I, Business Development Centre, Stafford Park 4, Telford, Shrosphire, TF3 3BA, United Kingdom

      IIF 25
    • Suite I, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Freestone, Yiasmin Mary
    British business & hr management director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Freestone, Yiasmin Mary
    British business management director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Freestone, Yiasmin Mary
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 36
    • Suite 1, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 37 IIF 38
    • Suite 14, Halesfield Business Centre, Halesfield Business Park, Halesfield 8, Telford, Shropshire, TF7 4QN, United Kingdom

      IIF 39 IIF 40
    • Suite 14, Telford Business Centre, Halesfield Business Park Halesfield 8, Telford, Shropshire, TF7 4QN, United Kingdom

      IIF 41 IIF 42
    • Suite 7 - Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 43 IIF 44
    • Suite 7 - Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 45 IIF 46
    • Suite 7, Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 50 IIF 51 IIF 52
    • Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Freestone, Yiasmin Mary
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 52, Churchway, Stirchley, Telford, Shropshire, TF3 1XJ

      IIF 64 IIF 65 IIF 66
    • Suite 7 - Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 68
    • Suite 7, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 1XJ, United Kingdom

      IIF 69
    • Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 70
    • Unit 14, Telford Business Centre, Halesfield Business Park Halesfield 8, Telford, Shropshire, TF7 4QN

      IIF 71
  • Freestone, Yiasmin Mary
    British legal & hr director/aclsp born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 72
  • Freestone, Yiasmin Mary
    British member born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7 - Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 73
  • Freestone, Yiasmin Mary
    British secretary born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 74
  • Freestone, Yiasmin Mary
    born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7 - Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 75 IIF 76
  • Freestone, Yiasmin Mary
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7 - Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 77
  • Freestone, Yiasmin Mary
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Company Select (uk) Limited, University Of Wolverhampton, Telford Campus, Priorslee, Telford, Shropshire, TF2 9FT, United Kingdom

      IIF 78
    • E-innovation Centre, University Of Wolverhampton, Telford Campus, Priorslee, Telford, Shropshire, TF2 9FT, United Kingdom

      IIF 79
    • Suite 7, Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 80
  • Freestone, Yiasmin Mary
    British

    Registered addresses and corresponding companies
    • I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 81
  • Freestone, Yiasmin Mary

    Registered addresses and corresponding companies
  • Freestone, Yiasmin

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    Suite 7 - Central Office Business Development Centre, Stafford Park 4, Telford, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 43 - director → ME
  • 2
    Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-08 ~ now
    IIF 51 - director → ME
    2022-06-08 ~ now
    IIF 87 - secretary → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2018-08-31
    Officer
    2017-08-04 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-19 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Office 22 Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-15 ~ dissolved
    IIF 42 - director → ME
  • 6
    I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,814 GBP2024-10-31
    Officer
    2008-10-07 ~ now
    IIF 74 - director → ME
    2008-10-07 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2016-10-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-12 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-08-12 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-15 ~ now
    IIF 61 - director → ME
    2021-01-15 ~ now
    IIF 85 - secretary → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    Suite 7 - Central Office Business Development Centre, Stafford Park 4, Telford, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 77 - director → ME
  • 10
    Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 54 - director → ME
    2024-06-22 ~ now
    IIF 91 - secretary → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,730 GBP2024-08-31
    Officer
    2020-09-01 ~ now
    IIF 82 - secretary → ME
  • 14
    Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Corporate (2 parents)
    Person with significant control
    2025-03-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 15
    Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 53 - director → ME
    2021-10-15 ~ now
    IIF 92 - secretary → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 16
    JHSK SALES (UK) LIMITED - 2024-06-19
    Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 50 - director → ME
    2024-04-17 ~ now
    IIF 90 - secretary → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 17
    Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 72 - director → ME
    2024-02-09 ~ now
    IIF 88 - secretary → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 18
    Suite 14 Telford Business Centre, Halesfield Business Park Halesfield 8, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 41 - director → ME
  • 19
    Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 55 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    Suite 7, Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-13 ~ dissolved
    IIF 48 - director → ME
  • 21
    Suite 7 - Central Office Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -576 GBP2017-01-31
    Officer
    2015-01-28 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 22
    Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-07-04 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
  • 23
    Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-08 ~ now
    IIF 52 - director → ME
    2022-06-08 ~ now
    IIF 89 - secretary → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 24
    Suite 7 - Central Office Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 45 - director → ME
  • 25
    Company number 06779634
    Non-active corporate
    Officer
    2008-12-23 ~ now
    IIF 67 - director → ME
  • 26
    Company number 09687045
    Non-active corporate
    Officer
    2015-07-21 ~ now
    IIF 47 - director → ME
  • 27
    Company number 10177482
    Non-active corporate
    Officer
    2016-05-12 ~ now
    IIF 49 - director → ME
  • 28
    Company number OC402154
    Non-active corporate
    Officer
    2015-10-07 ~ now
    IIF 75 - llp-designated-member → ME
Ceased 27
  • 1
    D&M SOLUTIONS LIMITED - 2023-09-15
    COMPANY SELECT SERVICES LIMITED - 2020-10-20
    Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,745 GBP2023-12-31
    Officer
    2018-12-14 ~ 2020-10-20
    IIF 59 - director → ME
    Person with significant control
    2018-12-14 ~ 2020-10-20
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2015-10-07 ~ 2016-08-09
    IIF 76 - llp-designated-member → ME
  • 3
    48 Queen Street, Exeter, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-22 ~ 2009-10-22
    IIF 78 - director → ME
  • 4
    Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    3,825 GBP2024-04-30
    Officer
    2020-04-14 ~ 2021-04-01
    IIF 83 - secretary → ME
  • 5
    208 Victoria Road, Ferndown, Dorset
    Dissolved corporate (2 parents)
    Officer
    2009-02-02 ~ 2009-02-02
    IIF 66 - director → ME
  • 6
    ADOBE DEVELOPMENT SERVICES (UK) LIMITED - 2017-05-08
    Unit 6a/b Ketley Business Park, Ketley, Telford, Shropshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    407 GBP2023-07-31
    Officer
    2012-07-31 ~ 2017-05-08
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-08
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 7
    COMPANY SELECT HR SERVICES LIMITED - 2021-04-01
    Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-07-16 ~ 2021-03-30
    IIF 30 - director → ME
    2020-07-16 ~ 2021-03-30
    IIF 86 - secretary → ME
    Person with significant control
    2020-07-16 ~ 2021-03-30
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    PURE SATISFACTION LIMITED - 2021-03-17
    49 Station Road, Polegate, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,068 GBP2023-03-31
    Officer
    2019-11-07 ~ 2020-08-13
    IIF 32 - director → ME
    Person with significant control
    2019-11-07 ~ 2020-08-13
    IIF 20 - Right to appoint or remove directors OE
  • 9
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -47,989 GBP2021-08-31
    Officer
    2017-08-07 ~ 2017-08-07
    IIF 70 - director → ME
    Person with significant control
    2017-08-07 ~ 2017-08-07
    IIF 21 - Right to appoint or remove directors OE
  • 10
    HULL & CO LEGAL SERVICES LIMITED - 2017-05-26
    21 Churchill Drive, Ketley Bank, Telford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    142 GBP2017-09-30
    Officer
    2018-01-01 ~ 2018-01-01
    IIF 60 - director → ME
    Person with significant control
    2018-01-01 ~ 2018-01-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    89 Highlander Drive, Donnington, Telford, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    163 GBP2024-08-31
    Officer
    2016-06-17 ~ 2016-06-17
    IIF 80 - director → ME
  • 12
    Suite 7, C1 Coalport House Stafford Court, Stafford Park 1, Telford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-14 ~ 2022-07-14
    IIF 38 - director → ME
  • 13
    Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    -4,213 GBP2024-02-29
    Officer
    2019-06-01 ~ 2021-02-28
    IIF 35 - director → ME
    2019-06-01 ~ 2021-02-28
    IIF 84 - secretary → ME
  • 14
    CS INVESTIGATION SERVICES LIMITED - 2018-12-17
    Unit 3 & 4 9 Evercreech Way, Highbridge, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    353,042 GBP2023-11-30
    Officer
    2015-05-18 ~ 2018-12-13
    IIF 68 - director → ME
    Person with significant control
    2017-05-01 ~ 2018-12-13
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 15
    ADOBE CONSULTANCY (UK) LIMITED - 2013-02-05
    77 Woodville Road, South Woodford, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-31 ~ 2013-02-05
    IIF 39 - director → ME
  • 16
    Suite 7, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-15 ~ 2022-07-14
    IIF 37 - director → ME
  • 17
    84 Queen Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-13 ~ 2016-05-23
    IIF 69 - director → ME
  • 18
    82a James Carter Road, Mildenhall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-23 ~ 2022-07-14
    IIF 62 - director → ME
    Person with significant control
    2021-02-23 ~ 2022-07-14
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 19
    GLISTEN & SHINE SERVICES LIMITED - 2020-08-11
    GLISTEN & SHINE CLEANING SERVICES LIMITED - 2019-08-14
    Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-05-31
    Officer
    2019-05-08 ~ 2020-08-11
    IIF 58 - director → ME
    Person with significant control
    2019-05-08 ~ 2020-08-11
    IIF 16 - Right to appoint or remove directors OE
  • 20
    21 Hope Carr Road, Leigh, Manchester, Hope Carr Road, Leigh, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2008-11-25 ~ 2008-11-25
    IIF 65 - director → ME
  • 21
    Barnfield Office Kerslakes Court, King Street, Honiton, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-03-25 ~ 2009-03-25
    IIF 64 - director → ME
  • 22
    16 Portland Drive, Telford, Shropshire, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    250 GBP2016-09-27
    Officer
    2015-03-27 ~ 2016-06-06
    IIF 73 - director → ME
  • 23
    ADOBE BUSINESS CONSULTANCY (UK) LIMITED - 2012-11-12
    1 Navigation Business Village Navigation Way, Ashton On Ribble, Preston, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    2012-07-31 ~ 2012-11-12
    IIF 40 - director → ME
  • 24
    COMPANY SELECT (UK) NOMINEES LIMITED - 2020-08-14
    167-169 Great Portland Street, 5th Floor, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2013-04-15 ~ 2020-08-14
    IIF 44 - director → ME
    Person with significant control
    2017-04-22 ~ 2020-08-14
    IIF 25 - Right to appoint or remove directors OE
  • 25
    COMPANY SELECT INTELLIGENCE LIMITED - 2020-09-21
    Brook House, Moss Grove, Kingswinford, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-07-17 ~ 2020-10-01
    IIF 33 - director → ME
    Person with significant control
    2019-07-17 ~ 2020-10-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MISS TEEZE LINGERIE LIMITED - 2012-03-15
    Unit 6 Stretford Motorway Estate, Trafford Park, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-11-25 ~ 2008-11-25
    IIF 79 - director → ME
  • 27
    Company number 07057817
    Non-active corporate
    Officer
    2009-10-27 ~ 2010-01-01
    IIF 71 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.