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 7
  • 1
    Mayor, Luke
    Director born in January 1981
    Individual (5 offsprings)
    Officer
    2024-01-02 ~ now
    OF - Director → CIF 0
  • 2
    Holland, Daniel Paul
    Director born in December 1980
    Individual (4 offsprings)
    Officer
    2024-01-02 ~ now
    OF - Director → CIF 0
  • 3
    Williams, David John
    Non-Executive Director born in December 1961
    Individual (2014 offsprings)
    Officer
    2024-01-02 ~ now
    OF - Director → CIF 0
  • 4
    Emilius, Chantel Cherelle
    Director born in October 1988
    Individual (4 offsprings)
    Officer
    2024-01-02 ~ now
    OF - Director → CIF 0
  • 5
    White, Samantha Anne
    Director born in April 1975
    Individual (17 offsprings)
    Officer
    2017-06-12 ~ now
    OF - Director → CIF 0
    Miss Samantha Anne White
    Born in April 1975
    Individual (17 offsprings)
    Person with significant control
    2017-07-26 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Boswell, Matthew James
    Director born in January 1971
    Individual (4 offsprings)
    Officer
    2024-01-02 ~ now
    OF - Director → CIF 0
  • 7
    Lumsdon, Eleanor Mary
    Individual (6 offsprings)
    Officer
    2017-06-12 ~ now
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Webb, Richard Leonard
    Director born in February 1963
    Individual (3 offsprings)
    Officer
    2024-01-02 ~ 2024-09-30
    OF - Director → CIF 0
  • 2
    Hart, Roger
    Solicitor born in January 1971
    Individual (219 offsprings)
    Officer
    2017-03-23 ~ 2017-06-12
    OF - Director → CIF 0
  • 3
    Mitchell, Joshua Elliott
    Director born in March 1991
    Individual (1 offspring)
    Officer
    2024-01-02 ~ 2025-02-24
    OF - Director → CIF 0
  • 4
    Antonia Coulson
    Born in September 1968
    Individual (1 offspring)
    Person with significant control
    2017-11-28 ~ 2017-11-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    MORGAN MIDCO LIMITED - now
    AGHOCO 1473 LIMITED - 2016-12-06
    Milton Gate, 60 Chiswell Street, London, United Kingdom
    Dissolved Corporate (4 parents, 265 offsprings)
    Officer
    2017-03-23 ~ 2017-06-12
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
    Person with significant control
    2017-03-23 ~ 2017-07-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (26 parents, 587 offsprings)
    Officer
    2017-03-23 ~ 2017-06-12
    PE - Director → CIF 0
    2017-03-23 ~ 2017-06-12
    PE - Secretary → CIF 0
parent relation
Company in focus

FREEDOM SERVICES GROUP LIMITED

Standard Industrial Classification
66290 - Other Activities Auxiliary To Insurance And Pension Funding
Brief company account
Fixed Assets - Investments
10,938,331 GBP2023-12-31
10,938,331 GBP2022-12-31
Debtors
2,777,802 GBP2023-12-31
3,487,191 GBP2022-12-31
Cash at bank and in hand
4,396 GBP2023-12-31
81,631 GBP2022-12-31
Current Assets
2,782,198 GBP2023-12-31
3,568,822 GBP2022-12-31
Net Assets/Liabilities
5,939,231 GBP2023-12-31
6,478,406 GBP2022-12-31
Equity
Called up share capital
7,698,848 GBP2023-12-31
7,698,848 GBP2022-12-31
7,698,848 GBP2021-12-31
Retained earnings (accumulated losses)
-1,759,617 GBP2023-12-31
-1,220,442 GBP2022-12-31
-896,355 GBP2021-12-31
Profit/Loss
-539,175 GBP2023-01-01 ~ 2023-12-31
-324,087 GBP2022-01-01 ~ 2022-12-31
Equity
5,939,231 GBP2023-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Wages/Salaries
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Investments in Subsidiaries
10,938,331 GBP2023-12-31
10,938,331 GBP2022-12-31
Amounts invested in assets
10,938,331 GBP2023-12-31
10,938,331 GBP2022-12-31
Finished Goods/Goods for Resale
0 GBP2023-12-31
0 GBP2022-12-31
Trade Debtors/Trade Receivables
0 GBP2023-12-31
0 GBP2022-12-31
Amount of corporation tax that is recoverable
0 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Current
12,000 GBP2023-12-31
0 GBP2022-12-31
Prepayments/Accrued Income
Current
0 GBP2023-12-31
3,000 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
163,540 GBP2023-12-31
41,030 GBP2022-12-31
Creditors
Current
3,942,634 GBP2023-12-31
1,163,943 GBP2022-12-31
Other Remaining Borrowings
Non-current
3,239,384 GBP2023-12-31
3,239,384 GBP2022-12-31
Bank Borrowings
3,131,605 GBP2023-12-31
3,942,161 GBP2022-12-31
Bank Overdrafts
0 GBP2023-12-31
0 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
3,131,605 GBP2023-12-31
1,093,081 GBP2022-12-31
Non-current, Amounts falling due after one year
3,239,384 GBP2023-12-31
6,088,464 GBP2022-12-31

Related profiles found in government register
  • FREEDOM SERVICES GROUP LIMITED
    Info
    Registered number 10688089
    Biz Space, Cheadle Place, Stockport Road, Cheadle SK8 2JX
    Private Limited Company incorporated on 2017-03-23 (8 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-29
    CIF 0
  • FREEDOM SERVICES GROUP LIMITED
    S
    Registered number 10688089
    Biz Space, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX
    Private Limited Company in Companies House, England
    CIF 1
  • FREEDOM SERVICES GROUP LIMITED
    S
    Registered number 10688089
    Biz Space, Stockport Road, Cheadle, England, SK8 2JX
    Private Company Limited By Shares in England & Wales Companies House, England
    CIF 2
  • FREEDOM SERVICES GROUP LIMITED
    S
    Registered number 10688089
    Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, England, SK8 6RL
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,506,527 GBP2023-12-31
    Person with significant control
    2017-11-28 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    Blackbox, Beech Lane, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,077 GBP2023-12-31
    Person with significant control
    2023-05-16 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • ACTION CLAIMS AND MORTGAGES LIMITED - 2013-02-01
    Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,757,852 GBP2023-12-31
    Person with significant control
    2017-11-28 ~ 2018-09-30
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.