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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Stockton, Jonathan
    Born in February 1982
    Individual (31 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Bruce, Rosemary Fay
    Individual (30 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Salmon, Rachel Clare
    Born in June 1975
    Individual (36 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressGround Floor (suite T), Arlington Business Centre, White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 49
  • 1
    Simmons, Tim
    Company Director born in August 1965
    Individual
    Officer
    icon of calendar 2013-04-29 ~ 2018-12-07
    OF - Director → CIF 0
  • 2
    Pigden-bennett, Ian William
    Director born in February 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2012-03-31
    OF - Director → CIF 0
  • 3
    O'sullivan, Liam
    Individual
    Officer
    icon of calendar 2011-12-01 ~ 2012-10-12
    OF - Secretary → CIF 0
  • 4
    Booth, Robert
    Director born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-21 ~ 2011-08-01
    OF - Director → CIF 0
  • 5
    Humphreys, David Christopher
    Company Director born in February 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2016-12-06
    OF - Director → CIF 0
    Humphreys, David Christopher
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-10-12 ~ 2016-12-06
    OF - Secretary → CIF 0
  • 6
    Hayes, Wayne Jonathan
    Director born in May 1962
    Individual
    Officer
    icon of calendar 2006-01-06 ~ 2011-01-14
    OF - Director → CIF 0
  • 7
    Richardson, Jonathan Charles
    Director born in November 1960
    Individual (65 offsprings)
    Officer
    icon of calendar 2016-01-15 ~ 2018-03-30
    OF - Director → CIF 0
  • 8
    Cruddace, David Lee, Mr.
    Director born in January 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-01-05 ~ 2016-12-06
    OF - Director → CIF 0
  • 9
    Webster, Andrew Norman
    Company Director born in November 1957
    Individual
    Officer
    icon of calendar 1994-11-22 ~ 2003-11-30
    OF - Director → CIF 0
  • 10
    Downman, Julie Helen
    Finance Director born in January 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-01-05 ~ 2014-03-05
    OF - Director → CIF 0
  • 11
    Blackburn, Brian Edward
    Accountant born in June 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 1993-11-01 ~ 1994-08-18
    OF - Director → CIF 0
  • 12
    Fisher, Ian
    Director born in August 1950
    Individual (59 offsprings)
    Officer
    icon of calendar 2016-01-15 ~ 2018-03-30
    OF - Director → CIF 0
  • 13
    Chambers, Carl James
    Director born in August 1958
    Individual
    Officer
    icon of calendar 2003-09-30 ~ 2004-02-06
    OF - Director → CIF 0
    icon of calendar 2006-01-06 ~ 2006-08-17
    OF - Director → CIF 0
    icon of calendar 2007-07-26 ~ 2008-01-02
    OF - Director → CIF 0
  • 14
    Sherman, Martin Anthony
    Director born in April 1957
    Individual
    Officer
    icon of calendar 1997-03-01 ~ 2004-12-31
    OF - Director → CIF 0
  • 15
    Wood, Frank
    Building Engineer born in January 1947
    Individual
    Officer
    icon of calendar 1995-10-20 ~ 1997-03-31
    OF - Director → CIF 0
  • 16
    Mcdonell, Lisa Michelle
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-03-30 ~ 2018-09-30
    OF - Secretary → CIF 0
  • 17
    Walden, Michael Andrew
    Company Director born in October 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-03-05 ~ 2016-12-06
    OF - Director → CIF 0
  • 18
    Bullock, Mark William
    Director born in July 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2011-08-08
    OF - Director → CIF 0
  • 19
    Smith, Andrew Alfred
    Director born in May 1951
    Individual
    Officer
    icon of calendar 2006-12-21 ~ 2009-08-19
    OF - Director → CIF 0
  • 20
    Hartley, David Nevil
    Director born in August 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2018-12-07
    OF - Director → CIF 0
  • 21
    Morton, Julia Alison
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-14 ~ 2010-11-03
    OF - Secretary → CIF 0
  • 22
    Owens, David William
    Director born in April 1952
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2013-11-01
    OF - Director → CIF 0
  • 23
    Fletcher, Alan Thomas
    Company Director born in December 1934
    Individual (35 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-30
    OF - Director → CIF 0
  • 24
    Parsons, William
    Company Director born in June 1960
    Individual
    Officer
    icon of calendar 2001-05-01 ~ 2006-03-16
    OF - Director → CIF 0
  • 25
    James, Stephen
    Director born in June 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-01-11 ~ 2015-11-20
    OF - Director → CIF 0
  • 26
    Johnstone, Lee
    Chartered Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-05-20 ~ 2009-09-14
    OF - Secretary → CIF 0
    Johnstone, Lee
    Individual (4 offsprings)
    icon of calendar 2011-01-17 ~ 2011-12-01
    OF - Secretary → CIF 0
  • 27
    Lee, Geoffrey William
    Director born in July 1956
    Individual
    Officer
    icon of calendar 2006-12-21 ~ 2011-08-01
    OF - Director → CIF 0
  • 28
    Rigby, Linda
    Solicitor
    Individual (50 offsprings)
    Officer
    icon of calendar 1993-11-01 ~ 1994-08-15
    OF - Secretary → CIF 0
    icon of calendar 1995-01-01 ~ 1995-12-06
    OF - Secretary → CIF 0
  • 29
    Salmon, Rachel Clare
    Individual (36 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2024-06-01
    OF - Secretary → CIF 0
  • 30
    Rigby, William Simon
    Company Director born in December 1961
    Individual (65 offsprings)
    Officer
    icon of calendar 1994-08-15 ~ 2010-02-08
    OF - Director → CIF 0
    Rigby, William Simon
    Company Director
    Individual (65 offsprings)
    Officer
    icon of calendar 1994-08-15 ~ 1995-01-01
    OF - Secretary → CIF 0
  • 31
    Perkins, Mark
    Director born in January 1963
    Individual (68 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ 2018-03-30
    OF - Director → CIF 0
  • 32
    Tate, Wendy
    Solicitor born in March 1968
    Individual
    Officer
    icon of calendar 2010-12-21 ~ 2011-03-02
    OF - Director → CIF 0
  • 33
    Fischer, Andrew Olaf
    Director born in August 1964
    Individual (104 offsprings)
    Officer
    icon of calendar 2016-01-15 ~ 2018-03-30
    OF - Director → CIF 0
  • 34
    Lightowlers, Oliver James
    Individual (18 offsprings)
    Officer
    icon of calendar 2003-01-06 ~ 2005-05-20
    OF - Secretary → CIF 0
  • 35
    Theobald, Robert Stephen
    Director born in September 1959
    Individual
    Officer
    icon of calendar 2006-12-21 ~ 2011-01-14
    OF - Director → CIF 0
  • 36
    Chadwick, Andrew John
    Accountant born in March 1970
    Individual
    Officer
    icon of calendar 2001-05-01 ~ 2003-04-30
    OF - Director → CIF 0
  • 37
    Felton, David Alexander
    Director born in June 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2011-08-01 ~ 2013-08-06
    OF - Director → CIF 0
  • 38
    Atkinson, Mandy Elizabeth
    Accountant born in November 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-04-10 ~ 2011-05-11
    OF - Director → CIF 0
  • 39
    Kershaw, Christopher Graham
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-22 ~ 2003-01-06
    OF - Secretary → CIF 0
  • 40
    Catchpole, Andrew Phillip
    Director born in October 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-06 ~ 2010-12-20
    OF - Director → CIF 0
  • 41
    Fox, Darrell
    Company Director born in June 1967
    Individual (64 offsprings)
    Officer
    icon of calendar 2014-12-02 ~ 2018-12-07
    OF - Director → CIF 0
    Fox, Darrell
    Individual (64 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ 2018-03-30
    OF - Secretary → CIF 0
  • 42
    Jupp, Richard Anthony
    Director born in December 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-11 ~ 2011-08-01
    OF - Director → CIF 0
  • 43
    Watson, Andrew Charles
    Finance Director born in December 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-07-06 ~ 2012-05-18
    OF - Director → CIF 0
  • 44
    Hurcomb, David Stuart
    Engineer And Accountant born in January 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-03-30 ~ 2024-06-01
    OF - Director → CIF 0
  • 45
    Porter, Michael
    Cfo born in November 1967
    Individual (29 offsprings)
    Officer
    icon of calendar 2018-03-30 ~ 2020-06-30
    OF - Director → CIF 0
  • 46
    MORFIND 2025 LIMITED - now
    SPICE LIMITED - 2011-09-14
    THE FREEDOM GROUP OF COMPANIES PLC - 2002-04-19
    SPICE PLC - 2010-12-02
    SPICE HOLDINGS PLC - 2006-09-27
    icon of addressDenton Hall, Denton, Ilkley, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-02-13
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 47
    icon of addressFalcon House, 24 North John Street, Liverpool, Merseyside
    Corporate
    Officer
    1993-11-01 ~ 1993-11-01
    PE - Nominee Secretary → CIF 0
  • 48
    icon of addressWest Park House, 7-9 Wilkinson Avenue, Blackpool, Lancashire
    Corporate (1 offspring)
    Officer
    1995-12-06 ~ 1999-11-22
    PE - Secretary → CIF 0
  • 49
    CORPORATE ADMINISTRATION LIMITED
    icon of addressFalcon House, 24 North John Street, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -17,227 GBP2024-06-30
    Officer
    1993-11-01 ~ 1993-11-01
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THE FREEDOM GROUP OF COMPANIES LTD.

Previous names
MAGPIE INVESTMENTS LIMITED - 1994-08-18
FREEDOM MAINTENANCE LIMITED - 2001-05-23
FREEDOM FACILITIES MANAGEMENT LIMITED - 2002-04-19
Standard Industrial Classification
74901 - Environmental Consulting Activities
96090 - Other Service Activities N.e.c.
42220 - Construction Of Utility Projects For Electricity And Telecommunications
35130 - Distribution Of Electricity

Related profiles found in government register
  • THE FREEDOM GROUP OF COMPANIES LTD.
    Info
    MAGPIE INVESTMENTS LIMITED - 1994-08-18
    FREEDOM MAINTENANCE LIMITED - 1994-08-18
    FREEDOM FACILITIES MANAGEMENT LIMITED - 1994-08-18
    Registered number 02867838
    icon of addressGround Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds LS11 0DL
    PRIVATE LIMITED COMPANY incorporated on 1993-11-01 (32 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-30
    CIF 0
  • THE FREEDOM GROUP OF COMPANIES LIMITED
    S
    Registered number 2867838
    icon of address3, Red Hall Avenue, Wakefield, England, WF1 2UL
    Limited Company in Comapnies House, England
    CIF 1
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    LEGISLATOR 1243 LIMITED - 1995-10-25
    icon of addressGround Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 2
    SPICE HOLDINGS LIMITED - 2002-04-19
    icon of addressFreedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressFreedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressFreedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    MAINTENANCE ORDER LIMITED - 2009-07-09
    icon of addressFreedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 6
    ASHSTOCK 1864 LIMITED - 2000-08-22
    icon of addressFreedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressFreedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    HS 448 LIMITED - 2008-03-26
    icon of addressFreedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressFreedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    BAINEPORT ENGINEERING SERVICES LIMITED - 2008-05-10
    FREEDOM ASSET REPLACEMENT LIMITED - 2017-09-22
    icon of addressFreedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    FREEDOM BUILDING SERVICES LIMITED - 2017-09-22
    icon of addressFreedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 12
    MAINTENANCE AND TECHNICAL SERVICES LIMITED - 2006-10-13
    FREEDOM NETWORK SOLUTIONS LIMITED - 2017-09-22
    icon of addressFreedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressFreedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressFreedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 15
    GILLOBELL LIMITED - 1987-01-21
    icon of addressFreedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 16
    WAYLEAVE & SURVEY CONSULTANCY (MIDLANDS) LIMITED - 2002-04-29
    icon of addressFreedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    NWP POWER SYSTEMS LIMITED - 2020-04-22
    icon of addressGround Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-13
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    AGRILEK LIMITED - 2020-04-22
    icon of addressGround Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-13
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.