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 Lesley Ann Freed

    Related profiles found in government register
  • Mrs Lesley Ann Freed
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Whiteladies Road, Bristol, BS8 1NN, England

      IIF 1
    • icon of address Venturers Trust [here], Bath Road, Arnos Vale, Bristol, BS4 3AP, England

      IIF 2
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 3
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 4
  • Mrs Lesley Ann Freed
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Whiteladies Road, Bristol, BS8 1NN, England

      IIF 5
  • Lesley Ann Freed
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Whiteladies Road, Clifton, Bristol, BS8 1NN, England

      IIF 6
  • Mrs Lesley Ann Freed
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Whiteladies Road, Bristol, BS8 1NN, United Kingdom

      IIF 7
  • Freed, Lesley Ann
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Whiteladies Road, Clifton, Bristol, BS8 1NN

      IIF 8 IIF 9
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 10 IIF 11
  • Freed, Lesley Ann
    British businesswoman born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colstons Girls School, Cheltenham Road, Bristol, BS6 5RD

      IIF 12
  • Freed, Lesley Ann
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
  • Freed, Lesley Ann
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE

      IIF 19 IIF 20 IIF 21
    • icon of address 6th Floor, Embassy House, Queens Avenue, Bristol, BS8 1SB, United Kingdom

      IIF 24
    • icon of address 7, Whiteladies Road, Clifton, Bristol, BS8 1NN, United Kingdom

      IIF 25 IIF 26
    • icon of address Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol, Avon, BS9 3HQ

      IIF 27
  • Freed, Lesley Ann
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Whiteladies Road, Bristol, BS8 1NN, England

      IIF 28
  • Mrs Lesley Freed
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 29
  • Freed, Lesley Ann
    born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Pembroke Road, Clifton, Bristol, BS8 3EE

      IIF 30
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 31
    • icon of address 64 New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 32
  • Freed, Lesley Ann
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Whiteladies Road, Bristol, BS8 1NN, United Kingdom

      IIF 33
    • icon of address C/o St Monica Trust, Cote Lane, Bristol, BS9 3UN, United Kingdom

      IIF 34
  • Freed, Lesley Ann
    British none born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Pembroke Road, Clifton, Bristol, BS8 3EE, United Kingdom

      IIF 35
  • Freed, Lesley Ann
    British

    Registered addresses and corresponding companies
    • icon of address 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE

      IIF 36 IIF 37
    • icon of address 7, Whiteladies Road, Clifton, Bristol, Avon, BS8 1NN, England

      IIF 38
    • icon of address 7, Whiteladies Road, Clifton, Bristol, BS8 1NN

      IIF 39 IIF 40 IIF 41
    • icon of address 7, Whiteladies Road, Clifton, Bristol, BS8 1NN, England

      IIF 42
  • Freed, Lesley Ann
    British serviced apartment operator

    Registered addresses and corresponding companies
    • icon of address 7, Whiteladies Road, Clifton, Bristol, BS8 1NN, England

      IIF 43
  • Freed, Lesley
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 44
  • Freed, Lesley Ann

    Registered addresses and corresponding companies
    • icon of address 7 Whiteladies Road, Bristol, BS8 1NN, United Kingdom

      IIF 45 IIF 46
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 7 Whiteladies Road, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,108,612 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 33 - Director → ME
    icon of calendar 2019-04-01 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 6th Floor Embassy House, Queens Avenue, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-19 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 7 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,094,981 GBP2024-04-30
    Officer
    icon of calendar 1995-07-27 ~ now
    IIF 10 - Director → ME
    icon of calendar 1994-07-11 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7 Whiteladies Road, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    820,205 GBP2024-03-31
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    624,034 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 40 - Secretary → ME
  • 7
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-07-21 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 8
    icon of address Ground Floor, 30 City Road, London, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 7 Whiteladies Road, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -256,756 GBP2023-12-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 45 - Secretary → ME
  • 10
    EVANMARKET LIMITED - 1995-07-12
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -308,321 GBP2019-12-31
    Officer
    icon of calendar 1995-05-05 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,586,488 GBP2023-12-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 11 - Director → ME
    icon of calendar 2015-02-25 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    DEELEY FREED (W.I.H.) LIMITED - 2003-07-06
    BEALAW (572) LIMITED - 2001-04-23
    icon of address 6th Floor Embassy House Queens Avenue, Clifton, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-09 ~ dissolved
    IIF 20 - Director → ME
  • 14
    DEELEY FREED (PROJECTS) LIMITED - 2003-06-17
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,355 GBP2015-04-30
    Officer
    icon of calendar 2003-05-21 ~ dissolved
    IIF 43 - Secretary → ME
  • 15
    icon of address C/o St Monica Trust, Cote Lane, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    6,630,389 GBP2024-04-30
    Officer
    icon of calendar 1994-07-27 ~ now
    IIF 8 - Director → ME
    icon of calendar ~ now
    IIF 42 - Secretary → ME
  • 17
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    833,142 GBP2024-04-30
    Officer
    icon of calendar 1993-08-30 ~ now
    IIF 9 - Director → ME
    icon of calendar ~ now
    IIF 41 - Secretary → ME
Ceased 17
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-01-20 ~ 2015-12-16
    IIF 27 - Director → ME
  • 2
    SACO CANNON STREET LIMITED - 2019-11-11
    icon of address 6th Floor, Embassy House, Queens Avenue, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-14 ~ 2017-09-21
    IIF 24 - Director → ME
  • 3
    icon of address Folly Farm Centre Stowey, Pensford, Bristol, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2016-09-29
    IIF 19 - Director → ME
  • 4
    icon of address 42 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-04-04
    IIF 36 - Secretary → ME
  • 5
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,408 GBP2023-03-31
    Officer
    icon of calendar 2016-03-22 ~ 2016-06-02
    IIF 32 - LLP Designated Member → ME
  • 6
    SACO THE SERVICED APARTMENT COMPANY LIMITED - 2019-11-11
    SACO OPCO LIMITED - 2012-05-01
    icon of address 6th Floor Embassy House Queens Avenue, Clifton, Bristol
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2017-09-21
    IIF 26 - Director → ME
  • 7
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99,809 GBP2022-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2023-11-21
    IIF 31 - LLP Designated Member → ME
  • 8
    icon of address Folly Farm Centre Stowey, Pensford, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    197,067 GBP2024-03-31
    Officer
    icon of calendar 2009-07-27 ~ 2015-03-31
    IIF 13 - Director → ME
    icon of calendar 2009-07-27 ~ 2009-08-01
    IIF 15 - Director → ME
  • 9
    icon of address 7 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,094,981 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    S W EIGHTY ONE COMPANY LIMITED - 1987-10-19
    icon of address 42 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2015-06-29
    IIF 17 - Director → ME
  • 11
    icon of address 49 Queen Street, Derby, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    28 GBP2025-04-30
    Officer
    icon of calendar 2006-10-11 ~ 2017-02-01
    IIF 23 - Director → ME
  • 12
    GREATER BRISTOL FOUNDATION - 2005-04-19
    icon of address Royal Oak House, Royal Oak Avenue, Bristol
    Active Corporate (15 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2017-09-21
    IIF 18 - Director → ME
  • 13
    icon of address 6th Floor Embassy House Queens Avenue, Clifton, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-22 ~ 2017-09-21
    IIF 25 - Director → ME
  • 14
    icon of address 6th Floor Embassy House, Queens Avenue, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2017-09-21
    IIF 16 - Director → ME
  • 15
    DEELEY FREED ESTATES LIMITED - 2003-05-01
    W.W.H. QUADRANT LIMITED - 1993-05-14
    icon of address 7 Whiteladies Road, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2018-02-26
    IIF 22 - Director → ME
  • 16
    COLSTON'S GIRLS' SCHOOL ACADEMY - 2012-08-31
    COLSTON'S GIRLS' SCHOOL ACADEMY - 2008-07-30
    COLSTON'S GIRLS' SCHOOL TRUST - 2017-09-23
    icon of address Venturers Trust, Gatehouse Avenue, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-17 ~ 2017-09-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 2 - Has significant influence or control OE
  • 17
    icon of address 140 Fernhill Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    5,194 GBP2024-04-30
    Officer
    icon of calendar 2007-11-26 ~ 2015-04-30
    IIF 21 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.