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

Mr Stuart Paul Freeman

    Related profiles found in government register
  • Mr Stuart Paul Freeman
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • Oakfield, Wrotham Hill Road, Wrotham, Sevenoaks, TN15 7PT, England

      IIF 2
    • 81, Bellegrove Road, Welling, DA16 3PG, England

      IIF 3
  • Mr Stuart Freeman
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Dukes Orchard, Bexley, DA5 2DU, England

      IIF 4
    • 39, Dukes Orchard, Bexley, DA5 2DU, United Kingdom

      IIF 5
    • Oakfield, Wrotham Hill Road, Wrotham, Sevenoaks, Kent, TN15 7PT, United Kingdom

      IIF 6
  • Mr Stuart Freeman
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Stuart Freeman
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Winston Rise, Four Marks, Alton, GU34 5HP, United Kingdom

      IIF 8
    • Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 9
  • Freeman, Stuart Paul
    British consultant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Freeman, Stuart Paul
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield, Wrotham Hill Road, Wrotham, Sevenoaks, TN15 7PT, England

      IIF 11
    • 81, Bellegrove Road, Welling, DA16 3PG, England

      IIF 12
  • Mr Stuart Freeman
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE

      IIF 13
  • Mr Stuart Freeman
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 49, The Ridgeway, Radlett, Hertfordshire, WD7 8PT, England

      IIF 14
  • Freeman, Stuart
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 15
  • Freeman, Stuart
    British it consultant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Dulverton Road, London, SE9 3RJ

      IIF 16
    • 15, Dulverton Road, London, SE9 3RJ, United Kingdom

      IIF 17
    • Oakfield, Wrotham Hill Road, Wrotham, Sevenoaks, Kent, TN15 7PT, United Kingdom

      IIF 18
  • Freeman, Stuart
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Freeman, Stuart
    British builder born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 335a, London Road, Camberley, Surrey, GU15 3HQ, United Kingdom

      IIF 20
  • Freeman, Stuart
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Winston Rise, Four Marks, Alton, GU34 5HP, United Kingdom

      IIF 21
    • Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 22
  • Freeman, Stuart
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Dukes Orchard, Bexley, DA5 2DU, England

      IIF 23
    • Unit 2, Kingfisher House, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QG, United Kingdom

      IIF 24
  • Freeman, Stuart
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 49, The Ridgeway, Radlett, Hertfordshire, WD7 8PT, England

      IIF 25
  • Freeman, Stuart
    British compliance officer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Edgbury Court, Goldsmith Lane, Kingsbury, NW9 9AL, England

      IIF 26
    • 49, The Ridgeway, Radlett, WD7 8PT, United Kingdom

      IIF 27
  • Freeman, Stuart
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, 112 Station Road, Edgware, Middlesex, HA8 7BJ, United Kingdom

      IIF 28
  • Freeman, Stuart
    British estate management born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 49, The Ridgeway, Radlett, WD7 8PT, England

      IIF 29
  • Freeman, Stuart
    British finance broker born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 49, The Ridgeway, Radlett, Hertfordshire, WD7 8PT, England

      IIF 30
  • Freeman, Stuart
    British financial adviser born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 49 The Ridgeway, Radlett, Hertfordshire, WD7 8PT

      IIF 31
  • Freeman, Stuart
    British

    Registered addresses and corresponding companies
    • 15, Dulverton Road, London, SE9 3RJ

      IIF 32
  • Freeman, Stuart

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    110c Marlborough Road, London
    Corporate (3 parents)
    Equity (Company account)
    11,641 GBP2023-07-31
    Officer
    2024-04-01 ~ now
    IIF 29 - director → ME
  • 2
    17 Sunningdale Close, Stanmore, Hertfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2021-09-13 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    Oakfield Wrotham Hill Road, Wrotham, Sevenoaks, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    15 Dulverton Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 17 - director → ME
  • 6
    4385, 10176265 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -6,440 GBP2020-05-31
    Officer
    2016-05-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-05-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    DUNNRIGHT HOME IMPROVEMENTS LIMITED - 2015-06-18
    2nd Floor 40 Queen Square, Bristol
    Dissolved corporate (2 parents)
    Officer
    2010-10-31 ~ dissolved
    IIF 20 - director → ME
  • 8
    Flat 5 Edgbury Court, Goldsmith Lane, Kingsbury, England
    Corporate (5 parents)
    Equity (Company account)
    -5,204 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 26 - director → ME
  • 9
    81 Bellegrove Road, Welling, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,944 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    Oakfield Wrotham Hill Road, Wrotham, Sevenoaks, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-06-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    Heritage House 79-80 High Street, Gravesend, Kent
    Dissolved corporate (1 parent)
    Officer
    2008-07-01 ~ dissolved
    IIF 16 - director → ME
    2008-07-01 ~ dissolved
    IIF 32 - secretary → ME
  • 12
    REDBRICK FINANCIAL ADVICE LIMITED - 2009-05-15
    49 The Ridgeway, Radlett, Hertfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    950 GBP2015-09-30
    Officer
    2013-04-12 ~ dissolved
    IIF 30 - director → ME
  • 13
    86-90 Paul Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-10 ~ dissolved
    IIF 15 - director → ME
    2014-02-10 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    39 Dukes Orchard, Bexley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-24
    Officer
    2016-05-05 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 15
    49 The Ridgeway, Radlett, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -147,918 GBP2024-04-30
    Officer
    2018-04-24 ~ now
    IIF 27 - director → ME
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,139 GBP2023-09-30
    Officer
    2017-09-13 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    40 Winston Rise, Four Marks, Alton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Has significant influence or control as a member of a firmOE
Ceased 4
  • 1
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    230,182 GBP2024-02-29
    Person with significant control
    2020-02-25 ~ 2023-02-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    REDBRICK FINANCIAL ADVICE LIMITED - 2009-05-15
    49 The Ridgeway, Radlett, Hertfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    950 GBP2015-09-30
    Officer
    2009-06-01 ~ 2012-01-10
    IIF 31 - director → ME
  • 3
    Unit 2, Kingfisher House Crayfields Business Park, New Mill Road, Orpington, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    670 GBP2022-12-31
    Officer
    2016-05-25 ~ 2020-05-15
    IIF 24 - director → ME
  • 4
    Premier House, 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved corporate
    Officer
    2009-11-12 ~ 2012-01-10
    IIF 28 - director → ME
© 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.