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

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 15 IIF 16 IIF 17
    • Suite I, Business Development Centre, Stafford Park 4, Telford, Shrosphire, TF3 3BA, United Kingdom

      IIF 26
    • Suite I Business Development Centre, Stafford Park 4, Telford, TF3 3BA, England

      IIF 27
    • Suite I, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Freestone, Yiasmin Mary
    British born in November 1967

    Resident in England

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

      IIF 31
    • 52, Churchway, Stirchley, Telford, Shropshire, TF3 1XJ

      IIF 32 IIF 33 IIF 34
    • I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      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 IIF 47
    • Suite 7, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 1XJ, United Kingdom

      IIF 49
    • Suite 7, Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

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

      IIF 53 IIF 54 IIF 55
    • Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Suite I Business Development Centre, Stafford Park 4, Telford, TF3 3BA, England

      IIF 77
    • Unit 14, Telford Business Centre, Halesfield Business Park Halesfield 8, Telford, Shropshire, TF7 4QN

      IIF 78
  • 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 79 IIF 80
  • 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 81
  • 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 82
    • E-innovation Centre, University Of Wolverhampton, Telford Campus, Priorslee, Telford, Shropshire, TF2 9FT, United Kingdom

      IIF 83
    • Suite 7, Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 84
  • Freestone, Yiasmin Mary
    British

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

      IIF 85
  • Freestone, Yiasmin Mary

    Registered addresses and corresponding companies
  • Freestone, Yiasmin

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 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
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-08 ~ now
    IIF 54 - Director → ME
    2022-06-08 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    Suite 7 - Central Office Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 79 - LLP Designated Member → ME
  • 4
    Suite 7, Central Office Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ dissolved
    IIF 52 - Director → ME
  • 5
    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 76 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    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 75 - Director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    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
  • 8
    I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,814 GBP2024-10-31
    Officer
    2008-10-07 ~ now
    IIF 36 - Director → ME
    2008-10-07 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2016-10-08 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2020-08-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2021-01-15 ~ now
    IIF 70 - Director → ME
    2021-01-15 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    Company Select (uk) Limited University Of Wolverhampton, Priorslee, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-23 ~ dissolved
    IIF 35 - Director → ME
  • 12
    Suite 7 - Central Office Business Development Centre, Stafford Park 4, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 81 - Director → ME
  • 13
    Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-18 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 57 - Director → ME
    2024-06-22 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    Suite I Business Development Centre, Stafford Park 4, Telford, England
    Active Corporate (1 parent)
    Officer
    2025-12-04 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    DEAF N ABLE LIMITED - 2025-12-18
    Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,730 GBP2024-08-31
    Officer
    2020-09-01 ~ now
    IIF 86 - Secretary → ME
  • 18
    Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-15 ~ now
    IIF 56 - Director → ME
    2021-10-15 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    JHSK SALES (UK) LIMITED - 2024-06-19
    Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 53 - Director → ME
    2024-04-17 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 21
    Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 60 - Director → ME
    2024-02-09 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 22
    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
  • 23
    Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    Suite 7, Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-13 ~ dissolved
    IIF 51 - Director → ME
  • 25
    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 48 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 26
    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 71 - Director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
  • 27
    Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-08 ~ dissolved
    IIF 55 - Director → ME
    2022-06-08 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 28
    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
  • 29
    Company Select Uk Limited, Suite 7, Central Office Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-21 ~ dissolved
    IIF 50 - Director → ME
Ceased 28
  • 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
    Active Corporate (1 parent)
    Equity (Company account)
    -23,387 GBP2024-12-31
    Officer
    2018-12-14 ~ 2020-10-20
    IIF 66 - Director → ME
    Person with significant control
    2018-12-14 ~ 2020-10-20
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-10-07 ~ 2016-08-09
    IIF 80 - LLP Designated Member → ME
  • 3
    48 Queen Street, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-22 ~ 2009-10-22
    IIF 82 - Director → ME
  • 4
    Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,825 GBP2024-04-30
    Officer
    2020-04-14 ~ 2021-04-01
    IIF 87 - Secretary → ME
  • 5
    208 Victoria Road, Ferndown, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2009-02-02 ~ 2009-02-02
    IIF 34 - Director → ME
  • 6
    ADOBE DEVELOPMENT SERVICES (UK) LIMITED - 2017-05-08
    Unit 6a/b Ketley Business Park, Ketley, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,895 GBP2024-07-31
    Officer
    2012-07-31 ~ 2017-05-08
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-08
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Has significant influence or control 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 74 - Director → ME
    2020-07-16 ~ 2021-03-30
    IIF 90 - Secretary → ME
    Person with significant control
    2020-07-16 ~ 2021-03-30
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    PURE SATISFACTION LIMITED - 2021-03-17
    Trinity House, 28-30 Blucher Street, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,068 GBP2023-03-31
    Officer
    2019-11-07 ~ 2020-08-13
    IIF 67 - Director → ME
    Person with significant control
    2019-11-07 ~ 2020-08-13
    IIF 21 - 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 62 - Director → ME
    Person with significant control
    2017-08-07 ~ 2017-08-07
    IIF 22 - 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 68 - Director → ME
    Person with significant control
    2018-01-01 ~ 2018-01-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 11
    THE JIGSAW ENGINEERING & MAINTENANCE COMPANY LIMITED - 2010-06-16
    JIGSAW INDUSTRIAL SAFETY LIMITED - 2009-11-25
    Alan Jeffries Accountants, 34 The Moorings, Harrogate Road, Leeds, United Kingdom
    Dissolved Corporate
    Officer
    2009-10-27 ~ 2010-01-01
    IIF 78 - Director → ME
  • 12
    89 Highlander Drive, Donnington, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    163 GBP2024-08-31
    Officer
    2016-06-17 ~ 2016-06-17
    IIF 84 - Director → ME
  • 13
    Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (1 parent)
    Person with significant control
    2025-03-26 ~ 2025-03-26
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    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
  • 15
    Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,723 GBP2025-02-28
    Officer
    2019-06-01 ~ 2021-02-28
    IIF 72 - Director → ME
    2019-06-01 ~ 2021-02-28
    IIF 88 - Secretary → ME
  • 16
    CS INVESTIGATION SERVICES LIMITED - 2018-12-17
    Unit 3 & 4 9 Evercreech Way, Highbridge, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,745 GBP2024-11-30
    Officer
    2015-05-18 ~ 2018-12-13
    IIF 46 - 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
  • 17
    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
  • 18
    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
  • 19
    84 Queen Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-13 ~ 2016-05-23
    IIF 49 - Director → ME
  • 20
    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 73 - Director → ME
    Person with significant control
    2021-02-23 ~ 2022-07-14
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 21
    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
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    2019-05-08 ~ 2020-08-11
    IIF 65 - Director → ME
    Person with significant control
    2019-05-08 ~ 2020-08-11
    IIF 17 - Right to appoint or remove directors OE
  • 22
    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 33 - Director → ME
  • 23
    Barnfield Office Kerslakes Court, King Street, Honiton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-03-25 ~ 2009-03-25
    IIF 32 - Director → ME
  • 24
    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 47 - Director → ME
  • 25
    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
  • 26
    COMPANY SELECT (UK) NOMINEES LIMITED - 2020-08-14
    167-169 Great Portland Street, 5th Floor, London, London, United Kingdom
    Active 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 26 - Right to appoint or remove directors OE
  • 27
    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 69 - Director → ME
    Person with significant control
    2019-07-17 ~ 2020-10-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    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 83 - Director → ME

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.