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

Telford, Lisa

    Related profiles found in government register
  • Telford, Lisa
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lily Drive, Penrith, Co. Durham, CA11 8FN, United Kingdom

      IIF 1
    • icon of address Unit 2 Redhills Business Incubator Centre, Redhills Lane, Redhills, Penrith, CA11 0DT, United Kingdom

      IIF 2
    • icon of address Unit 2/8, Redhills Lane, Redhills, Penrith, CA11 0DT, United Kingdom

      IIF 3
    • icon of address Unit 8, Cumbria Lep, Redhills, Penrith, Cumbria, CA11 0DT, United Kingdom

      IIF 4
  • Telford, Lisa
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lily Drive, Penrith, CA11 8FN, England

      IIF 5
    • icon of address Unit 2/8, Redhills Lane, Redhills, Penrith, CA11 0DT, England

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 2/8, Redhills Lane, Redhills, Penrith, CA11 0DT, United Kingdom

      IIF 11
  • Telford, Lisa
    British sales born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Roundstone Close, Newcastle Upon Tyne, NE7 7GH, United Kingdom

      IIF 12
  • Telford, Lisa
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2/8 Cumbria Lep, Redhills Lane, Redhills, Penrith, CA11 0DT, United Kingdom

      IIF 13
  • Telford, Lisa
    English company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lily Drive, Penrith, CA11 8FN, United Kingdom

      IIF 14
  • Telford, Lisa
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Eden Garth, Langwathby, Cumbria, CA10 1NT, England

      IIF 15
  • Ms Lisa Telford
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2/8, Redhills Lane, Redhills, Penrith, CA11 0DT, England

      IIF 16 IIF 17
  • Telford, Lisa
    British director born in June 1972

    Registered addresses and corresponding companies
    • icon of address Shadwell Towers, Western Terrace, East Boldon, Tyne And Wear, NE36 0RU

      IIF 18
  • Mrs Lisa Telford
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Redhills Business Incubator Centre, Redhills Lane, Redhills, Penrith, CA11 0DT, United Kingdom

      IIF 19
    • icon of address Unit 8, Cumbria Lep, Redhills, Penrith, Cumbria, CA11 0DT, United Kingdom

      IIF 20
  • Miss Lisa Telford
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lily Drive, Penrith, Co.durham, CA11 8FN, United Kingdom

      IIF 21
    • icon of address Unit 2/8, Redhills Lane, Redhills, Penrith, CA11 0DT, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 2/8, Redhills Lane, Redhills, Penrith, CA11 0DT, United Kingdom

      IIF 25 IIF 26
  • Mrs Lisa Telford
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2/8 Cumbria Lep, Redhills Lane, Redhills, Penrith, CA11 0DT, United Kingdom

      IIF 27
  • Lisa Telford
    English born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lily Drive, Penrith, CA11 8FN, United Kingdom

      IIF 28
  • Lisa Telford
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Eden Garth, Langwathby, Cumbria, CA10 1NT, England

      IIF 29
    • icon of address 4, Eden Garth, Langwathby, Penrith, Cumbria, CA10 1NT, England

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    TELFOOD LIMITED - 2016-01-31
    icon of address 10 Roundstone Close, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 1 Lily Drive, Penrith, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 2/8 Cumbria Lep Redhills Lane, Redhills, Penrith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    265,454 GBP2024-07-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Lily Drive, Penrith, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,783 GBP2024-04-30
    Officer
    icon of calendar 2023-01-21 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Unit 2 Redhills Business Incubator Centre Redhills Lane, Redhills, Penrith, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,563 GBP2024-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Unit 8 Cumbria Lep, Redhills, Penrith, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    SIGNATURE CONCIERGE LINEN SERVICES LTD - 2021-05-20
    SIGNATURE CONCIERGE LAUNDRY SERVICES LTD - 2019-10-01
    icon of address Unit 2/8 Redhills Lane, Redhills, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,281 GBP2023-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Unit 2/8 Redhills Lane, Redhills, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,113 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    TEES VALLEY COVERS LIMITED - 2020-10-21
    SC NORTH LAKES LIMITED - 2021-04-29
    icon of address Unit 2/8 Redhills Lane, Redhills, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,051 GBP2024-07-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Unit 2/8 Redhills Lane, Redhills, Penrith, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    NORTHERN BUSINESS ADVISORS LIMITED - 2020-10-21
    SC SOUTH LAKES LIMITED - 2021-04-29
    icon of address Unit 2/8 Redhills Lane, Redhills, Penrith, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,734 GBP2024-08-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Unit 2/8 Redhills Lane, Redhills, Penrith, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,078 GBP2024-05-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Unit 2/8 Redhills Lane, Redhills, Penrith, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,330 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Unit 2/8 Redhills Lane, Redhills, Penrith, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o, Northpoint, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    IIF 18 - Director → ME
Ceased 2
  • 1
    icon of address 1 Lily Drive, Penrith, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,783 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-21 ~ 2021-04-22
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 2/8 Redhills Lane, Redhills, Penrith, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ 2020-10-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-10-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% 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.