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

Freestone, Yiasmin Mary

    Related profiles found in government register
  • 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 1
    • 52, Churchway, Stirchley, Telford, Shropshire, TF3 1XJ

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

      IIF 6
    • Suite 1, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 7 IIF 8
    • Suite 14, Halesfield Business Centre, Halesfield Business Park, Halesfield 8, Telford, Shropshire, TF7 4QN, United Kingdom

      IIF 9 IIF 10
    • Suite 14, Telford Business Centre, Halesfield Business Park Halesfield 8, Telford, Shropshire, TF7 4QN, United Kingdom

      IIF 11 IIF 12
    • Suite 7 - Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 13 IIF 14
    • Suite 7 - Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Suite 7, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 1XJ, United Kingdom

      IIF 19
    • Suite 7, Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 23 IIF 24 IIF 25
    • Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Suite I Business Development Centre, Stafford Park 4, Telford, TF3 3BA, England

      IIF 47
    • Unit 14, Telford Business Centre, Halesfield Business Park Halesfield 8, Telford, Shropshire, TF7 4QN

      IIF 48
  • 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 49 IIF 50
  • 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 51
  • 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 52
    • E-innovation Centre, University Of Wolverhampton, Telford Campus, Priorslee, Telford, Shropshire, TF2 9FT, United Kingdom

      IIF 53
    • Suite 7, Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 54
  • Freestone, Yiasmin Mary
    British

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

      IIF 55
  • Freestone, Yiasmin Mary

    Registered addresses and corresponding companies
  • 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 61
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 62
    • I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 63
    • Suite 7 - Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

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

      IIF 65 IIF 66 IIF 67
    • Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Suite I, Business Development Centre, Stafford Park 4, Telford, Shrosphire, TF3 3BA, United Kingdom

      IIF 86
    • Suite I Business Development Centre, Stafford Park 4, Telford, TF3 3BA, England

      IIF 87
    • Suite I, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 88 IIF 89 IIF 90
  • 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 13 - 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 24 - Director → ME
    2022-06-08 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - 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 49 - 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 22 - 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 46 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 89 - 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 45 - Director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 80 - 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 12 - 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 6 - Director → ME
    2008-10-07 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2016-10-08 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - 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 34 - Director → ME
    Person with significant control
    2020-08-12 ~ now
    IIF 79 - 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 40 - Director → ME
    2021-01-15 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 88 - 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 5 - 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 51 - 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 33 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 76 - 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 29 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - 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 27 - Director → ME
    2024-06-22 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - 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 47 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - 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 56 - 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 26 - Director → ME
    2021-10-15 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - 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 23 - Director → ME
    2024-04-17 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - 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 31 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - 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 30 - Director → ME
    2024-02-09 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - 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 11 - 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 28 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - 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 21 - 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 18 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 64 - 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 41 - Director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 78 - 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 25 - Director → ME
    2022-06-08 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - 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 15 - 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 20 - 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 36 - Director → ME
    Person with significant control
    2018-12-14 ~ 2020-10-20
    IIF 83 - 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 50 - LLP Designated Member → ME
  • 3
    48 Queen Street, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-22 ~ 2009-10-22
    IIF 52 - 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 57 - Secretary → ME
  • 5
    208 Victoria Road, Ferndown, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2009-02-02 ~ 2009-02-02
    IIF 4 - 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 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-08
    IIF 62 - Has significant influence or control as a member of a firm OE
    IIF 62 - 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 44 - Director → ME
    2020-07-16 ~ 2021-03-30
    IIF 60 - Secretary → ME
    Person with significant control
    2020-07-16 ~ 2021-03-30
    IIF 85 - 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 37 - Director → ME
    Person with significant control
    2019-11-07 ~ 2020-08-13
    IIF 81 - 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 32 - Director → ME
    Person with significant control
    2017-08-07 ~ 2017-08-07
    IIF 82 - 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 38 - Director → ME
    Person with significant control
    2018-01-01 ~ 2018-01-01
    IIF 75 - 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 48 - 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 54 - 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 72 - Ownership of shares – 75% or more OE
    IIF 72 - 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 8 - 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 42 - Director → ME
    2019-06-01 ~ 2021-02-28
    IIF 58 - 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 16 - Director → ME
    Person with significant control
    2017-05-01 ~ 2018-12-13
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - 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 9 - 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 7 - Director → ME
  • 19
    84 Queen Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-13 ~ 2016-05-23
    IIF 19 - 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 43 - Director → ME
    Person with significant control
    2021-02-23 ~ 2022-07-14
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - 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 35 - Director → ME
    Person with significant control
    2019-05-08 ~ 2020-08-11
    IIF 77 - 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 3 - 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 2 - 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 17 - 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 10 - 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 14 - Director → ME
    Person with significant control
    2017-04-22 ~ 2020-08-14
    IIF 86 - 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 39 - Director → ME
    Person with significant control
    2019-07-17 ~ 2020-10-01
    IIF 84 - 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 53 - 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.