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

Mr Richard Anthony Mackenzie Freeman

    Related profiles found in government register
  • Mr Richard Anthony Mackenzie Freeman
    British born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent, CT10 2QQ, England

      IIF 1 IIF 2
    • icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent, CT10 2QQ, United Kingdom

      IIF 3
    • icon of address The Well House, Dye House Road, Thursley, Godalming, GU8 6QD, England

      IIF 4
    • icon of address The Well House, Thursley, Nr Godalming, GU8 6QD, England

      IIF 5
    • icon of address Cloverfield, Houghton Down, Stockbridge, Hampshire, SO20 6JR

      IIF 6
    • icon of address Cloverfield, Houghton Down, Stockbridge, Hants, SO20 6JR, England

      IIF 7
  • Freeman, Richard Anthony Mackenzie
    British company director born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent, CT10 2QQ, England

      IIF 8 IIF 9 IIF 10
    • icon of address The Well House, Dye House Road Thursley, Godalming, Surrey, GU8 6QD

      IIF 11
    • icon of address The Well House, Thursley, Godalming, Surrey, GU8 6QD, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Freeman, Richard Anthony Mackenzie
    British consultant born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Well House, Thursley, Nr Godalming, GU8 6QD, England

      IIF 15
  • Freeman, Richard Anthony Mackenzie
    British director born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Well House, Dye House Road Thursley, Godalming, Surrey, GU8 6QD

      IIF 16
  • Freeman, Richard Anthony Mackenzie
    British retired born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent, CT10 2QQ, United Kingdom

      IIF 17
    • icon of address Cloverfield, Houghton Down, Stockbridge, SO20 6JR, England

      IIF 18
  • Freeman, Richard Anthony Mackenzie
    British solicitor born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Freeman, Richard Anthony Mackenzie
    British solicitor born in February 1936

    Registered addresses and corresponding companies
    • icon of address Flat C 44-46 Elystan Place, London, SW3 3JJ

      IIF 44
  • Freeman, Richard Anthony Mackenzie
    British

    Registered addresses and corresponding companies
  • Freeman, Richard Anthony Mackenzie

    Registered addresses and corresponding companies
    • icon of address The Well House, Dye House Road, Thursley, Godalming, Surrey, GU8 6QD, England

      IIF 48
  • Mackenzie Freeman, Richard Anthony
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Cloverfield, Houghton Down, Stockbridge, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -122,639 GBP2022-05-31
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -543,507 GBP2015-02-28
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address Bryars & Co Cloverfield, Houghton Down, Stockbridge, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Bryars & Co Cloverfield, Houghton Down, Stockbridge, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address The Well House, Thursley, Nr Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Cloverfield, Houghton Down, Stockbridge, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -549,603 GBP2018-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    UNICASTLE LIMITED - 1997-05-15
    icon of address Cloverfield, Houghton Down, Stockbridge, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 30 - Director → ME
  • 9
    MELLTREE PROPERTY MANAGEMENT LIMITED - 2006-11-28
    icon of address Cloverfield, Houghton Down, Stockbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 13 Radnor Walk, Chelsea, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1996-08-30 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 10 - Director → ME
  • 15
    WATER TURBINES PLC - 2017-06-23
    KENT HARBOURSIDE PLC - 2015-05-13
    icon of address Kent Innovation Centre Millennium Way, Thanet Reach Business Park, Broadstairs, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -75,143 GBP2018-12-31
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 20 - Director → ME
Ceased 26
  • 1
    icon of address Kent Innovation Centre, Millenium Way, Broadstairs, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,406 GBP2023-04-30
    Officer
    icon of calendar 2017-03-07 ~ 2021-12-17
    IIF 18 - Director → ME
  • 2
    DORELAKE INVESTMENTS LIMITED - 2000-01-25
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    349,413 GBP2023-02-28
    Officer
    icon of calendar 1992-02-27 ~ 1993-02-17
    IIF 49 - Secretary → ME
  • 3
    JUNAFELT LIMITED - 1998-08-18
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -544,752 GBP2023-02-28
    Officer
    icon of calendar 1992-02-27 ~ 1993-02-17
    IIF 50 - Secretary → ME
  • 4
    icon of address Cloverfield, Houghton Down, Stockbridge, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -122,639 GBP2022-05-31
    Officer
    icon of calendar 2007-05-18 ~ 2022-12-09
    IIF 36 - Director → ME
  • 5
    icon of address 47 Broadfield Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-25 ~ 2002-12-18
    IIF 32 - Director → ME
  • 6
    icon of address David Ruben & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2013-08-02
    IIF 14 - Director → ME
  • 7
    AUDITNORTH LIMITED - 1984-05-29
    icon of address 24 Warminster Road, Westbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    174,656 GBP2024-06-30
    Officer
    icon of calendar ~ 1997-09-15
    IIF 24 - Director → ME
  • 8
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-05-06 ~ 2021-07-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2021-01-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (3 parents)
    Equity (Company account)
    69,512 GBP2022-04-30
    Officer
    icon of calendar 2002-04-22 ~ 2022-12-09
    IIF 35 - Director → ME
  • 10
    SAGESTYLE LIMITED - 1989-11-01
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1995-09-26 ~ 2002-12-18
    IIF 45 - Secretary → ME
  • 11
    icon of address Cloverfield, Houghton Down, Stockbridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,848 GBP2024-04-30
    Officer
    icon of calendar 2006-05-17 ~ 2022-12-09
    IIF 26 - Director → ME
  • 12
    icon of address Hampton House, 17-19 Hampton Lane, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-08-03
    IIF 25 - Director → ME
  • 13
    FREEMAN POLLARD SECRETARIES LIMITED - 1996-09-02
    icon of address 13 Radnor Walk, Chelsea, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1992-07-24 ~ 2008-09-01
    IIF 31 - Director → ME
    icon of calendar 2001-01-30 ~ 2008-09-01
    IIF 46 - Secretary → ME
  • 14
    icon of address 13 Radnor Walk, Chelsea, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2001-01-30 ~ 2003-11-06
    IIF 47 - Secretary → ME
  • 15
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,841 GBP2024-05-31
    Officer
    icon of calendar ~ 2022-12-08
    IIF 21 - Director → ME
  • 16
    TADMERE PROPERTY MANAGEMENT LIMITED - 2006-12-20
    icon of address C/o Richard Freeman & Co, 13 Radnor Walk, Chelsea, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2010-01-26
    IIF 39 - Director → ME
  • 17
    icon of address David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2015-12-31
    IIF 13 - Director → ME
  • 18
    QUADREALM PROPERTIES LIMITED - 1990-07-23
    icon of address Willmott House, 12 Blacks Road, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    124,463 GBP2024-12-24
    Officer
    icon of calendar 2003-02-17 ~ 2005-04-07
    IIF 44 - Director → ME
  • 19
    icon of address Meacher-jones, 6 St John's Court, Vicars Lane, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -303,367 GBP2024-12-31
    Officer
    icon of calendar 2003-12-19 ~ 2022-12-09
    IIF 22 - Director → ME
  • 20
    icon of address Pattendens Farm Udimore Road, Broad Oak Brede, Rye, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2010-02-03
    IIF 27 - Director → ME
  • 21
    TONI & GUY CHARITABLE TRUST LIMITED - 2006-02-04
    icon of address 58-60 Stamford Street, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    38,558 GBP2024-08-31
    Officer
    icon of calendar 2002-09-16 ~ 2019-07-24
    IIF 28 - Director → ME
  • 22
    VALIDACE LIMITED - 1990-12-12
    VARIETY CLUB EVENTS LIMITED - 2012-02-23
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2003-01-01
    IIF 33 - Director → ME
  • 23
    HEART OF VARIETY LIMITED(THE) - 1987-03-30
    VARIETY THE CHILDREN'S CHARITY - 2012-06-19
    VARIETY CLUB CHILDREN'S CHARITY LIMITED(THE) - 1995-02-03
    THE VARIETY CLUB CHILDREN'S CHARITY - 2012-05-28
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2012-10-01
    IIF 40 - Director → ME
    icon of calendar 2002-01-01 ~ 2007-12-31
    IIF 29 - Director → ME
    icon of calendar 1996-01-01 ~ 2001-12-31
    IIF 19 - Director → ME
  • 24
    WATER TURBINES PLC - 2017-06-23
    KENT HARBOURSIDE PLC - 2015-05-13
    icon of address Kent Innovation Centre Millennium Way, Thanet Reach Business Park, Broadstairs, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -75,143 GBP2018-12-31
    Officer
    icon of calendar 2013-01-30 ~ 2015-05-21
    IIF 48 - Secretary → ME
  • 25
    icon of address 24 Warminster Road, Westbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    196,062 GBP2024-06-30
    Officer
    icon of calendar 2001-04-23 ~ 2021-04-07
    IIF 43 - Director → ME
  • 26
    icon of address Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,292 GBP2023-12-31
    Officer
    icon of calendar ~ 2022-12-09
    IIF 38 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.