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

    Registered addresses and corresponding companies
  • Freestone, Yiasmin

    Registered addresses and corresponding companies
  • Freestone, Yiasmin Mary
    British

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

      IIF 12
  • Freestone, Yiasmin Mary
    born in November 1967

    Resident in England

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

      IIF 13 IIF 14
  • Freestone, Yiasmin Mary
    British business & hr management director born in November 1967

    Resident in England

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

      IIF 15 IIF 16 IIF 17
  • 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
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 22
    • icon of address Suite 1, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 23 IIF 24
    • icon of address Suite 14, Halesfield Business Centre, Halesfield Business Park, Halesfield 8, Telford, Shropshire, TF7 4QN, United Kingdom

      IIF 25 IIF 26
    • icon of address Suite 14, Telford Business Centre, Halesfield Business Park Halesfield 8, Telford, Shropshire, TF7 4QN, United Kingdom

      IIF 27 IIF 28
    • icon of address Suite 7 - Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 29 IIF 30
    • icon of address Suite 7 - Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 31 IIF 32
    • icon of address Suite 7, Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 36 IIF 37 IIF 38
    • icon of address Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Freestone, Yiasmin Mary
    British director born in November 1967

    Resident in England

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

      IIF 50 IIF 51 IIF 52
    • icon of address Suite 7 - Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 54
    • icon of address Suite 7, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 1XJ, United Kingdom

      IIF 55
    • icon of address Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 56
    • icon of address Unit 14, Telford Business Centre, Halesfield Business Park Halesfield 8, Telford, Shropshire, TF7 4QN

      IIF 57
  • Freestone, Yiasmin Mary
    British legal & hr director/aclsp born in November 1967

    Resident in England

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

      IIF 58
  • Freestone, Yiasmin Mary
    British member born in November 1967

    Resident in England

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

      IIF 59
  • Freestone, Yiasmin Mary
    British secretary born in November 1967

    Resident in England

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

      IIF 60
  • Freestone, Yiasmin Mary
    British company director born in November 1967

    Resident in United Kingdom

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

      IIF 61
  • Freestone, Yiasmin Mary
    British director born in November 1967

    Resident in United Kingdom

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

      IIF 62
    • icon of address E-innovation Centre, University Of Wolverhampton, Telford Campus, Priorslee, Telford, Shropshire, TF2 9FT, United Kingdom

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

      IIF 64
  • Mrs Yiasmin Mary Freestone
    British born in November 1967

    Resident in England

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

      IIF 65
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 66
    • icon of address I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 67
    • icon of address Suite 7 - Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 68
    • icon of address Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 69 IIF 70 IIF 71
    • icon of address Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address Suite I, Business Development Centre, Stafford Park 4, Telford, Shrosphire, TF3 3BA, United Kingdom

      IIF 89
    • icon of address Suite I, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 90 IIF 91 IIF 92
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Suite 7 - Central Office Business Development Centre, Stafford Park 4, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 37 - Director → ME
    icon of calendar 2022-06-08 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-08-31
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Office 22 Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,814 GBP2024-10-31
    Officer
    icon of calendar 2008-10-07 ~ now
    IIF 60 - Director → ME
    icon of calendar 2008-10-07 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 47 - Director → ME
    icon of calendar 2021-01-15 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 7 - Central Office Business Development Centre, Stafford Park 4, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 61 - Director → ME
  • 10
    icon of address Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 40 - Director → ME
    icon of calendar 2024-06-22 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 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
    icon of calendar 2020-09-01 ~ now
    IIF 1 - Secretary → ME
  • 14
    icon of address Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 39 - Director → ME
    icon of calendar 2021-10-15 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 15
    JHSK SALES (UK) LIMITED - 2024-06-19
    icon of address Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 36 - Director → ME
    icon of calendar 2024-04-17 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 58 - Director → ME
    icon of calendar 2024-02-09 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 14 Telford Business Centre, Halesfield Business Park Halesfield 8, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address Suite 7, Central Office, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address 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
    icon of calendar 2015-01-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
  • 22
    icon of address Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2022-06-08 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 7 - Central Office Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 31 - Director → ME
  • 24
    Company number 06779634
    Non-active corporate
    Officer
    icon of calendar 2008-12-23 ~ now
    IIF 53 - Director → ME
  • 25
    Company number 09687045
    Non-active corporate
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 33 - Director → ME
  • 26
    Company number 10177482
    Non-active corporate
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 35 - Director → ME
  • 27
    Company number OC402154
    Non-active corporate
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 13 - LLP Designated Member → ME
Ceased 28
  • 1
    D&M SOLUTIONS LIMITED - 2023-09-15
    COMPANY SELECT SERVICES LIMITED - 2020-10-20
    icon of address 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
    icon of calendar 2018-12-14 ~ 2020-10-20
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2020-10-20
    IIF 86 - Ownership of shares – 75% or more OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-07 ~ 2016-08-09
    IIF 14 - LLP Designated Member → ME
  • 3
    icon of address 48 Queen Street, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ 2009-10-22
    IIF 62 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2020-04-14 ~ 2021-04-01
    IIF 2 - Secretary → ME
  • 5
    icon of address 208 Victoria Road, Ferndown, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-02 ~ 2009-02-02
    IIF 52 - Director → ME
  • 6
    ADOBE DEVELOPMENT SERVICES (UK) LIMITED - 2017-05-08
    icon of address 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
    icon of calendar 2012-07-31 ~ 2017-05-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-08
    IIF 66 - Has significant influence or control OE
    IIF 66 - Has significant influence or control as a member of a firm OE
  • 7
    COMPANY SELECT HR SERVICES LIMITED - 2021-04-01
    icon of address Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-07-16 ~ 2021-03-30
    IIF 16 - Director → ME
    icon of calendar 2020-07-16 ~ 2021-03-30
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2021-03-30
    IIF 88 - Ownership of shares – 75% or more OE
  • 8
    PURE SATISFACTION LIMITED - 2021-03-17
    icon of address 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
    icon of calendar 2019-11-07 ~ 2020-08-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2020-08-13
    IIF 84 - Right to appoint or remove directors OE
  • 9
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,989 GBP2021-08-31
    Officer
    icon of calendar 2017-08-07 ~ 2017-08-07
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2017-08-07
    IIF 85 - Right to appoint or remove directors OE
  • 10
    HULL & CO LEGAL SERVICES LIMITED - 2017-05-26
    icon of address 21 Churchill Drive, Ketley Bank, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    142 GBP2017-09-30
    Officer
    icon of calendar 2018-01-01 ~ 2018-01-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-01-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 11
    icon of address 89 Highlander Drive, Donnington, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    163 GBP2024-08-31
    Officer
    icon of calendar 2016-06-17 ~ 2016-06-17
    IIF 64 - Director → ME
  • 12
    icon of address Suite I Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-03-26 ~ 2025-03-26
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 7, C1 Coalport House Stafford Court, Stafford Park 1, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-14 ~ 2022-07-14
    IIF 24 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2019-06-01 ~ 2021-02-28
    IIF 21 - Director → ME
    icon of calendar 2019-06-01 ~ 2021-02-28
    IIF 3 - Secretary → ME
  • 15
    CS INVESTIGATION SERVICES LIMITED - 2018-12-17
    icon of address Unit 3 & 4 9 Evercreech Way, Highbridge, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,745 GBP2024-11-30
    Officer
    icon of calendar 2015-05-18 ~ 2018-12-13
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-12-13
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 16
    ADOBE CONSULTANCY (UK) LIMITED - 2013-02-05
    icon of address 77 Woodville Road, South Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ 2013-02-05
    IIF 25 - Director → ME
  • 17
    icon of address Suite 7, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2022-07-14
    IIF 23 - Director → ME
  • 18
    icon of address 84 Queen Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ 2016-05-23
    IIF 55 - Director → ME
  • 19
    icon of address 82a James Carter Road, Mildenhall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-23 ~ 2022-07-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2022-07-14
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 20
    GLISTEN & SHINE CLEANING SERVICES LIMITED - 2019-08-14
    GLISTEN & SHINE SERVICES LIMITED - 2020-08-11
    icon of address Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2020-08-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2020-08-11
    IIF 80 - Right to appoint or remove directors OE
  • 21
    icon of address 21 Hope Carr Road, Leigh, Manchester, Hope Carr Road, Leigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2008-11-25 ~ 2008-11-25
    IIF 51 - Director → ME
  • 22
    icon of address Barnfield Office Kerslakes Court, King Street, Honiton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2009-03-25
    IIF 50 - Director → ME
  • 23
    icon of address 16 Portland Drive, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    250 GBP2016-09-27
    Officer
    icon of calendar 2015-03-27 ~ 2016-06-06
    IIF 59 - Director → ME
  • 24
    ADOBE BUSINESS CONSULTANCY (UK) LIMITED - 2012-11-12
    icon of address 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
    icon of calendar 2012-07-31 ~ 2012-11-12
    IIF 26 - Director → ME
  • 25
    COMPANY SELECT (UK) NOMINEES LIMITED - 2020-08-14
    icon of address 167-169 Great Portland Street, 5th Floor, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-04-15 ~ 2020-08-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ 2020-08-14
    IIF 89 - Right to appoint or remove directors OE
  • 26
    COMPANY SELECT INTELLIGENCE LIMITED - 2020-09-21
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2020-10-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-10-01
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MISS TEEZE LINGERIE LIMITED - 2012-03-15
    icon of address Unit 6 Stretford Motorway Estate, Trafford Park, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-25 ~ 2008-11-25
    IIF 63 - Director → ME
  • 28
    Company number 07057817
    Non-active corporate
    Officer
    icon of calendar 2009-10-27 ~ 2010-01-01
    IIF 57 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.