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 19
  • 1
    Mr Charles William Dunstone Cvo
    Born in November 1964
    Individual (1 offspring)
    Person with significant control
    2021-02-26 ~ 2021-04-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Florsheim, Jonathan Joseph
    Director born in February 1960
    Individual (13 offsprings)
    Officer
    2024-03-26 ~ 2025-03-10
    OF - Director → CIF 0
  • 3
    Pacey, Philip
    Director born in July 1958
    Individual (21 offsprings)
    Officer
    2024-03-26 ~ 2025-03-10
    OF - Director → CIF 0
  • 4
    O'flaherty, Peter Bartholomew
    Company Director born in July 1973
    Individual (57 offsprings)
    Officer
    2022-05-24 ~ 2024-04-03
    OF - Director → CIF 0
  • 5
    Moore, Anthony
    Chief Delivery Director born in February 1956
    Individual (11 offsprings)
    Officer
    2021-02-26 ~ 2024-03-26
    OF - Director → CIF 0
  • 6
    Waine, David Geoffrey
    Chief Technical Officer born in August 1959
    Individual (2 offsprings)
    Officer
    2021-02-26 ~ 2021-08-27
    OF - Director → CIF 0
  • 7
    Vautier, Nathan Alan, Mr.
    Born in February 1976
    Individual (8 offsprings)
    Officer
    2024-09-23 ~ now
    OF - Director → CIF 0
  • 8
    Strandberg, Peter Anthony
    Director born in February 1985
    Individual (6 offsprings)
    Officer
    2024-04-04 ~ 2025-03-10
    OF - Director → CIF 0
  • 9
    Batty, Michael Robert
    Director born in April 1977
    Individual (11 offsprings)
    Officer
    2024-04-04 ~ 2025-03-10
    OF - Director → CIF 0
  • 10
    Mcarthur, Neil
    Born in December 1955
    Individual (23 offsprings)
    Officer
    2020-11-09 ~ 2025-03-10
    OF - Director → CIF 0
    Mr Neil Mcarthur
    Born in December 1955
    Individual (23 offsprings)
    Person with significant control
    2020-11-09 ~ 2021-02-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2020-11-09 ~ 2021-09-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    Burke, James Peter
    Director born in October 1983
    Individual (11 offsprings)
    Officer
    2024-03-26 ~ 2025-03-10
    OF - Director → CIF 0
  • 12
    Woods, Darren John
    Born in November 1968
    Individual (8 offsprings)
    Officer
    2021-02-26 ~ now
    OF - Director → CIF 0
  • 13
    Mellish, James Christopher
    Investment Professional born in March 1984
    Individual (14 offsprings)
    Officer
    2022-05-24 ~ 2025-03-10
    OF - Director → CIF 0
  • 14
    Gunga, Nicholas James
    Director born in November 1974
    Individual (6 offsprings)
    Officer
    2021-09-13 ~ 2024-03-14
    OF - Director → CIF 0
  • 15
    TALKTALK TELECOM GROUP LIMITED
    - now 07105891
    TALKTALK TELECOM GROUP PLC - 2021-03-26
    NEW TALKTALK PLC - 2010-01-20
    Soapworks, Ordsall Lane, Salford, Greater Manchester, England
    Active Corporate (32 parents, 6 offsprings)
    Person with significant control
    2021-09-13 ~ 2022-05-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 16
    EQUITIX CAPITAL EUROBOND 6 LIMITED
    - now 11948554 09819634... (more)
    EQUITIX MA 15 CAPITAL EUROBOND LIMITED - 2019-10-22
    3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (13 parents, 17 offsprings)
    Person with significant control
    2022-05-24 ~ 2025-03-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 17
    FREEDOM HOLDCO 1 LIMITED
    15760164 15760252
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2025-03-10 ~ 2025-03-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    VX UK HOLDINGS LIMITED
    15240946
    7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2024-03-26 ~ 2025-03-10
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 19
    FREEDOM HOLDCO 2 LIMITED
    15760252 15760164
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-03-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

FREEDOM FIBRE LIMITED

Period: 2020-11-09 ~ now
Company number: 13006400
Registered name
FREEDOM FIBRE LIMITED - now
Standard Industrial Classification
42220 - Construction Of Utility Projects For Electricity And Telecommunications

Related profiles found in government register
  • FREEDOM FIBRE LIMITED
    Info
    Registered number 13006400
    One St Peter's Square, Manchester M2 3DE
    PRIVATE LIMITED COMPANY incorporated on 2020-11-09 (5 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-08
    CIF 0
  • FREEDOM FIBRE LIMITED
    S
    Registered number 13006400
    1, St. Peters Square, Manchester, England, M2 3DE
    Private Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments 2
  • 1
    LILACONNECT LIMITED
    12264109
    First Floor, Ic2 First Floor, Ic2, Science Park, University Of Keele, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (14 parents)
    Person with significant control
    2024-03-26 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    VX FIBER LIMITED
    - now 10556810
    VNXT UK LIMITED - 2018-11-19
    Floor, Ic2 Floor, Ic2, Science Park, University Of Keele, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (14 parents)
    Person with significant control
    2024-03-26 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.