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

Freeman, David Charles

    Related profiles found in government register
  • Freeman, David Charles
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Station Way, Crawley, RH10 1JA, United Kingdom

      IIF 1
  • Freeman, David Charles
    British none born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Chesterfield Hill, Mayfair, London, W1J 5BW, United Kingdom

      IIF 2
  • Freeman, David Charles
    British solicitor born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Constable Court, 62 Dene Street, Dorking, RH4 2DP, United Kingdom

      IIF 3
    • icon of address 34, Estelle Road, London, NW3 2JY

      IIF 4
    • icon of address 40, Connaught Street, Hyde Park, London, W2 2AB, England

      IIF 5
    • icon of address 8, Chesterfield Hill, Mayfair, London, W1J 5BW, United Kingdom

      IIF 6
    • icon of address A.m. Qattan Foundation, 226 Cromwell Road, London, SW5 0SW, United Kingdom

      IIF 7
    • icon of address Ccc House, 11a West Halkin Street, London, SW1X 8JL, United Kingdom

      IIF 8
    • icon of address North West House, 119 Marylebone Road, London, NW1 5PU, United Kingdom

      IIF 9
    • icon of address Tower House, 226 Cromwell Road, London, SW5 0SW, United Kingdom

      IIF 10
    • icon of address C/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Combe End, Danes Hill The Hockering, Woking, Surrey, GU22 7HQ

      IIF 14 IIF 15 IIF 16
    • icon of address Combe End, Danes Hill, Woking, Surrey, GU22 7HQ, United Kingdom

      IIF 20
  • Freeman, David Charles
    born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Combe End, Danes Hill, Woking, Surrey, GU22 7HQ

      IIF 21
  • Mr David Charles Freeman
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Station Way, Crawley, RH10 1JA, United Kingdom

      IIF 22
    • icon of address Constable Court, 62 Dene Street, Dorking, RH4 2DP, United Kingdom

      IIF 23
    • icon of address 11a, West Halkin Street, London, SW1X 8JL, United Kingdom

      IIF 24
    • icon of address C/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

      IIF 25
  • Freeman, David Charles
    British

    Registered addresses and corresponding companies
  • Freeman, David Charles
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Combe End, Danes Hill The Hockering, Woking, Surrey, GU22 7HQ

      IIF 36
  • Freeman, David Charles
    British solicitor

    Registered addresses and corresponding companies
  • Freeman, David Charles

    Registered addresses and corresponding companies
    • icon of address 40 Holborn Viaduct, London, EC1N 2PZ, United Kingdom

      IIF 42
    • icon of address C/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

      IIF 43
    • icon of address Combe End, Danes Hill, Woking, Surrey, GU22 7HQ, England

      IIF 44
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Constable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -133,826 GBP2023-12-31
    Officer
    icon of calendar 2008-08-25 ~ now
    IIF 3 - Director → ME
    icon of calendar 1997-01-21 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -122,755 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 13 - Director → ME
  • 3
    THE INTERNATIONAL PEACEBUILDING ALLIANCE (INTERPEACE) - 2010-10-03
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2007-08-16 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Belmont House, Station Way, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address Belmont House, Station Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,755 GBP2019-08-31
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    icon of address 11a West Halkin Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    PALESTINE BRITAIN BUSINESS LIMITED - 2019-11-12
    icon of address Ccc House, 11a West Halkin Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-13 ~ now
    IIF 11 - Director → ME
    icon of calendar 2009-12-01 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 9
    THE RANIA FOUNDATION - 2011-02-04
    icon of address North West House, 119 Marylebone Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 9 - Director → ME
Ceased 27
  • 1
    icon of address 76 Grove End Road, St Johns Wood, London
    Active Corporate (5 parents)
    Equity (Company account)
    -1,015 GBP2023-12-31
    Officer
    icon of calendar 1997-04-23 ~ 2021-04-02
    IIF 36 - Secretary → ME
  • 2
    icon of address Dovecot House Winchester Road, Goodworth Clatford, Andover, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-11-14 ~ 2011-05-02
    IIF 37 - Secretary → ME
  • 3
    icon of address Menzies Llp, Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2014-06-16
    IIF 21 - LLP Member → ME
  • 4
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    979,994 GBP2024-02-29
    Officer
    icon of calendar 2020-01-07 ~ 2023-09-19
    IIF 42 - Secretary → ME
  • 5
    icon of address The Corn Exchange, Baffins Lane, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2004-12-31
    IIF 39 - Secretary → ME
  • 6
    icon of address Constable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -133,826 GBP2023-12-31
    Officer
    icon of calendar 1996-11-15 ~ 1997-01-21
    IIF 16 - Director → ME
  • 7
    CHESTERTONS FOUNDATION - 2024-01-08
    icon of address 3 Hill Street, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    552,970 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2023-02-14
    IIF 5 - Director → ME
  • 8
    RINGLOGIC LIMITED - 1999-05-21
    icon of address Ross House, The Square, Stow On The Wold, Glos
    Active Corporate (1 parent)
    Equity (Company account)
    -46,549 GBP2024-03-31
    Officer
    icon of calendar 1999-06-14 ~ 2004-06-22
    IIF 18 - Director → ME
  • 9
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2003-04-16 ~ 2017-03-06
    IIF 14 - Director → ME
    icon of calendar 2013-02-13 ~ 2017-03-06
    IIF 44 - Secretary → ME
  • 10
    BEFOREREFINE LIMITED - 1996-10-25
    icon of address 8 King Street, St James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-25 ~ 2004-05-21
    IIF 34 - Secretary → ME
  • 11
    icon of address 45 Eton Place Eton College Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2014-11-14
    IIF 33 - Secretary → ME
  • 12
    icon of address Constable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,456 GBP2024-04-05
    Officer
    icon of calendar 2014-12-02 ~ 2015-11-11
    IIF 20 - Director → ME
  • 13
    icon of address 50 Featherstone Street, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 1995-03-27 ~ 2015-12-03
    IIF 27 - Secretary → ME
  • 14
    NOBLEVITAL LIMITED - 1990-12-11
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,209,343 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-03-01
    IIF 30 - Secretary → ME
  • 15
    icon of address Tower House, 226 Cromwell Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-05-24 ~ 2024-12-10
    IIF 10 - Director → ME
  • 16
    icon of address C/o Pini Franco Llp, 22-24 Ely Place, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    529,038 GBP2025-01-01 ~ 2025-04-30
    Officer
    icon of calendar 1991-04-30 ~ 1992-12-02
    IIF 31 - Secretary → ME
  • 17
    icon of address 1 Gough Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-27 ~ 2018-07-04
    IIF 7 - Director → ME
  • 18
    SOURAT (UK) LIMITED - 1993-09-01
    icon of address Tower House, 226 Cromwell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -378,397 GBP2024-09-30
    Officer
    icon of calendar 1999-07-06 ~ 2001-07-01
    IIF 29 - Secretary → ME
  • 19
    PIKETHEME LIMITED - 1990-08-22
    icon of address St James House, 9-15 St James Road, Surbiton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,243 GBP2023-06-30
    Officer
    icon of calendar ~ 2007-11-19
    IIF 32 - Secretary → ME
  • 20
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,321 GBP2021-02-28
    Officer
    icon of calendar 2007-03-08 ~ 2008-04-28
    IIF 19 - Director → ME
  • 21
    icon of address 1 Gough Square, (c/o The Arab British Centre), London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2016-04-07
    IIF 4 - Director → ME
  • 22
    AL QUDS FOUNDATION FOR MEDICAL SCHOOLS IN PALESTINE - 2024-08-05
    FOUNDATION FOR AL-QUDS UNIVERSITY MEDICAL SCHOOL - 2021-10-19
    icon of address 86-90 Paul Street, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 1997-07-03 ~ 2009-11-01
    IIF 28 - Secretary → ME
  • 23
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,277 GBP2018-08-31
    Officer
    icon of calendar 1996-04-02 ~ 1997-04-21
    IIF 35 - Secretary → ME
  • 24
    icon of address Welfare Association 6 Cambridge Court, 210 Shepherds Bush Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    680,076 GBP2021-12-31
    Officer
    icon of calendar 1993-04-13 ~ 2014-01-22
    IIF 15 - Director → ME
    icon of calendar 1993-04-13 ~ 2014-01-22
    IIF 40 - Secretary → ME
  • 25
    EXPANDINCOME PROJECTS LIMITED - 1993-09-23
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 1993-04-20 ~ 2022-02-01
    IIF 17 - Director → ME
    icon of calendar 1993-04-20 ~ 1994-04-15
    IIF 38 - Secretary → ME
  • 26
    icon of address 4th Floor 2 Park Street, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -21,004 GBP2020-05-31
    Officer
    icon of calendar 2011-05-25 ~ 2013-07-25
    IIF 2 - Director → ME
  • 27
    icon of address C/o Mercantile Real Estate Limited, Connaught House, 1 - 3 Mount Street, London, Mayfair
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2014-04-02
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.