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

Freedman, Bernard William

    Related profiles found in government register
  • Freedman, Bernard William
    British,canadian chief executive born in August 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bedford Street, London, WC2E 9HE, England

      IIF 1
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Freedman, Bernard William
    British,canadian company director born in August 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Gaskin Street, London, N1 2RY

      IIF 5
    • icon of address 47, Crown Reach, 145 Grosvenor Road, London, SW1V 3JU

      IIF 6
    • icon of address Colebrooke House, 10-12 Gaskin Street, London, Greater London, N1 2RY

      IIF 7
  • Freedman, Bernard William
    British,canadian director born in August 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colebrooke House, 10-12 Gaskin Street, London, N1 2RY

      IIF 8
  • Bernard William Freedman
    British,canadian born in August 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Gaskin Street, London, N1 2RY, United Kingdom

      IIF 9
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 10
  • Freedman, Bernard William
    British,canadian

    Registered addresses and corresponding companies
    • icon of address 47, Crown Reach, 145 Grosvenor Road, London, SW1V 3JU

      IIF 11
  • Freedman, Bernard William
    Canadian company director born in August 1929

    Registered addresses and corresponding companies
    • icon of address 13 New Row, London, WC2N 4LF

      IIF 12
  • Freedman, Bernard William
    Canadian company executive born in August 1929

    Registered addresses and corresponding companies
    • icon of address 4 Chester Terrace, Regents Park, London, NW1 4ND

      IIF 13
  • Freedman, Bernard William
    Canadian theatre producer born in August 1929

    Registered addresses and corresponding companies
    • icon of address 4 Chester Terrace, Regents Park, London, NW1 4ND

      IIF 14 IIF 15
  • Freedman, Bernard William
    Canadian theatrical producer born in August 1929

    Registered addresses and corresponding companies
    • icon of address 13 New Row, London, WC2N 4LF

      IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Sterling Ford Centurian Court, 83 Camp Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    864,749 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SIMPART NO. 168 LIMITED - 1997-12-17
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-08 ~ dissolved
    IIF 12 - Director → ME
Ceased 13
  • 1
    MIKE HEAFFEY LEISURE CENTRE LIMITED - 1998-06-08
    ASPIRE NATIONAL TRAINING CENTRE LIMITED - 2000-03-09
    icon of address Aspire Leisure Centre Aspire Leisure Centre, Wood Lane, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-03-22
    IIF 16 - Director → ME
  • 2
    icon of address Sterling Ford Centurian Court, 83 Camp Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    864,749 GBP2017-03-31
    Officer
    icon of calendar ~ 2017-12-18
    IIF 2 - Director → ME
  • 3
    SAMUEL CINEMAS LIMITED - 1993-06-23
    MISLEX (29) LIMITED - 1992-04-06
    BLACK DIAMOND FILMS LIMITED - 2013-02-25
    icon of address Harmsworth House, 13-15 Bouverie Street, London, County, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    865,009 GBP2024-12-31
    Officer
    icon of calendar 1995-06-22 ~ 2017-02-02
    IIF 1 - Director → ME
  • 4
    MISLEX (31) LIMITED - 1992-04-01
    icon of address Breast Cancer Now, Ibex House, 42-47 Minories, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-04-14 ~ 1996-01-19
    IIF 13 - Director → ME
  • 5
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,170,879 GBP2023-12-31
    Officer
    icon of calendar 2000-05-19 ~ 2017-03-31
    IIF 4 - Director → ME
  • 6
    PILATES CENTRAL LIMITED - 2018-03-09
    MANORSTAR LIMITED - 2003-12-16
    ALAN HERDMAN PILATES STUDIOS LIMITED - 2004-11-08
    icon of address Colebrooke House, 10-12 Gaskin Street, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    -55,036 GBP2024-12-31
    Officer
    icon of calendar 2003-12-08 ~ 2017-12-20
    IIF 7 - Director → ME
  • 7
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-18 ~ 2000-04-01
    IIF 11 - Secretary → ME
  • 8
    icon of address 10-12 Gaskin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,620 GBP2024-06-30
    Officer
    icon of calendar 2017-05-09 ~ 2022-10-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2022-10-05
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    SING-A-LONG PRODUCTIONS WORLDWIDE LIMITED - 2002-07-04
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    706,749 GBP2023-12-31
    Officer
    icon of calendar 2000-07-13 ~ 2018-08-21
    IIF 3 - Director → ME
  • 10
    WEST END THEATRE MANAGERS LIMITED - 2013-01-02
    icon of address 32 Rose Street, London
    Active Corporate (15 parents)
    Officer
    icon of calendar ~ 1994-06-01
    IIF 14 - Director → ME
  • 11
    icon of address St Lawrence House, Effingham Place, Effingham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2003-06-09 ~ 2004-01-20
    IIF 6 - Director → ME
  • 12
    icon of address 32 Rose Street, London
    Active Corporate (16 parents)
    Officer
    icon of calendar ~ 1994-06-01
    IIF 15 - Director → ME
  • 13
    THE WILD WORLD OF WARREN LTD - 2014-04-14
    icon of address Colebrooke House, 10-12 Gaskin Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -319,997 GBP2024-11-30
    Officer
    icon of calendar 2008-11-24 ~ 2022-10-05
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.