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 Michael Phillip Freeston-smith

    Related profiles found in government register
  • Mr Michael Phillip Freeston-smith
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Netherfield Road, Chesterfield, S40 3LS, England

      IIF 1
  • Mrs Jemma Ricketts
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glove Cottage, Whitsans Cross, Donhead St. Andrew, Shaftesbury, SP7 9LJ, England

      IIF 2
  • Freeston Smith, Michael Philip
    British medical herbalist born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Netherfield Road, Somersall, Chesterfield, Derbyshire, S40 3LS

      IIF 3
  • Ricketts, Jemma
    British medical herbalist born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Commons, Shaftesbury, Dorset, SP7 8JU, England

      IIF 4
  • Biscardi, Sabrina Beatrice
    French lawyer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14b Willowbridge Road, London, N1 2LA

      IIF 5
  • Biscardi, Sabrina Beatrice
    French medical herbalist born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14b, Willow Bridge Road, London, N1 2LA, United Kingdom

      IIF 6
  • Ms. Sabrina Beatrice Biscardi
    French born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 7
  • Biscardi, Sabrina Beatrice, Ms.
    French medical herbalist born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 342 Regents Park Road, London, N3 2LJ

      IIF 8
  • Litchfield, Graeme John
    British herbalist born in December 1938

    Registered addresses and corresponding companies
    • icon of address 55 Cudham Lane North, Green Street Green, Orpington, Kent, BR6 6BX

      IIF 9 IIF 10
  • Litchfield, Graeme John
    British medical herbalist born in December 1938

    Registered addresses and corresponding companies
    • icon of address Furze Corner Approach Road, Tatsfield, Westerham, Kent, TN16 2JT

      IIF 11
  • Mcdermott, Adrian Michael
    British medical herbalist born in May 1961

    Registered addresses and corresponding companies
    • icon of address Flat 5,5 Christchurch Road, London, N8 9QL

      IIF 12
  • Nadin, Katherine Mary
    British medical herbalist born in June 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tan Y Ffordd, Ffordd Uchaf, Gwynfryn, Wrexham, Clwyd, LL11 5UN, Wales

      IIF 13
  • Biscardi, Sabrina Beatrice
    British

    Registered addresses and corresponding companies
    • icon of address 6, Gracechurch Street, London, EC3V 0AT, United Kingdom

      IIF 14
  • Miss Janis Grace Breckenridge
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 15
  • Breckenridge, Janis Grace
    British

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 16
  • Ricketts, Jemma
    British medical herbalist

    Registered addresses and corresponding companies
    • icon of address 6, The Commons, Shaftesbury, Dorset, SP7 8JU, England

      IIF 17
  • Biscardi, Sabrina Beatrice, Ms.
    French consultant born in September 1970

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 8b, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 18
  • Breckenridge, Janis Grace
    British health professional born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ullapool Village Hall, Market Street, Ullapool, Ross-shire, IV26 2XE, Scotland

      IIF 19
  • Breckenridge, Janis Grace
    British medical herbalist born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 20
    • icon of address Lochbroom Woodfuels Office, Ullapool Harbour Business Park, Morefield, Ullapool, Ross-shire, IV26 2SR, Scotland

      IIF 21
  • Brice-ytsma, Hananja
    Dutch medical herbalist born in March 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Clover House, James Court, South Street, Exeter, EX1 1EE, United Kingdom

      IIF 22
  • Biscardi, Sabrina Beatrice, Ms.
    French

    Registered addresses and corresponding companies
    • icon of address 14b, Willow Bridge Road, London, N1 2LA, United Kingdom

      IIF 23
    • icon of address 14b Willowbridge Road, London, N1 2LA

      IIF 24
    • icon of address 6, Gracechurch Street, London, EC3V 0AT, United Kingdom

      IIF 25
  • Biscardi, Sabrina Beatrice

    Registered addresses and corresponding companies
  • Biscardi, Sabrina Beatrice, Ms.

    Registered addresses and corresponding companies
    • icon of address 6, Gracechurch Street, London, EC3V 0AT, United Kingdom

      IIF 30 IIF 31
    • icon of address 7th Floor Dashwood House 69, Old Broad Street, London, EC2M 1QS

      IIF 32
  • Biscardi, Sabrina Beatrice
    French / Italian Citizen director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Gracechurch Street, London, EC3V 0AT, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Glove Cottage Whitsans Cross, Donhead St. Andrew, Shaftesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,085 GBP2024-01-31
    Officer
    icon of calendar 2003-01-20 ~ now
    IIF 4 - Director → ME
    icon of calendar 2003-01-20 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8b Lonsdale Gardens, Tunbridge Wells, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 70 Chorley New Road, Bolton, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    38,307 GBP2024-04-30
    Officer
    icon of calendar 2008-04-07 ~ now
    IIF 20 - Director → ME
    icon of calendar 2008-04-07 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 102 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,147 GBP2019-03-31
    Officer
    icon of calendar 2003-02-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Abbey House, 342 Regents Park Road, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2005-05-31 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 8b Lonsdale Gardens, Tunbridge Wells, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    SEMIP-UK LIMITED - 2017-05-31
    icon of address First Floor 8b, Lonsdale Gardens, Tunbridge Wells, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-02 ~ 2017-07-18
    IIF 8 - Director → ME
  • 2
    ASSURED GUARANTY (LONDON) LTD. - 2017-06-01
    MBIA UK INSURANCE LIMITED - 2017-01-11
    MBIA UK LIMITED - 2003-08-18
    INTERCEDE 1775 LIMITED - 2002-04-15
    icon of address 6 Bevis Marks, 11th Floor, London, England
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2013-08-22
    IIF 25 - Secretary → ME
  • 3
    SPEED 9409 LIMITED - 2002-12-17
    icon of address 7th Floor Dashwood House 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2013-08-22
    IIF 32 - Secretary → ME
    icon of calendar 2005-03-29 ~ 2005-10-31
    IIF 24 - Secretary → ME
  • 4
    icon of address C/o Watermill Accounting, Future Business Centre Kings Hedges Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2013-08-22
    IIF 28 - Secretary → ME
  • 5
    icon of address Vin Chauhan, 1 Clarence Road, Teddington, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,506 GBP2025-01-31
    Officer
    icon of calendar 2003-01-30 ~ 2005-08-05
    IIF 9 - Director → ME
    icon of calendar 1997-10-25 ~ 2002-02-11
    IIF 11 - Director → ME
  • 6
    icon of address Tan Y Ffordd Ffordd Uchaf, Gwynfryn, Wrexham, Clwyd
    Active Corporate
    Equity (Company account)
    2,214 GBP2024-09-30
    Officer
    icon of calendar 2013-09-23 ~ 2025-06-01
    IIF 13 - Director → ME
  • 7
    ULLAPOOL COMMUNITY TRUST LIMITED - 2023-05-12
    icon of address 28 Argyle Street, Ullapool, Scotland
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    191,576 GBP2024-03-31
    Officer
    icon of calendar 2012-09-06 ~ 2014-02-28
    IIF 19 - Director → ME
  • 8
    icon of address 28 Argyle Street Argyle Street, Ullapool, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,057 GBP2020-03-31
    Officer
    icon of calendar 2012-10-09 ~ 2014-07-29
    IIF 21 - Director → ME
  • 9
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2013-08-22
    IIF 14 - Secretary → ME
  • 10
    INTERCEDE 1869 LIMITED - 2003-07-16
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2013-08-22
    IIF 23 - Secretary → ME
  • 11
    EUROPEAN HERBAL PRACTITIONERS ASSOCIATION LIMITED - 2007-04-27
    icon of address Office 3 47 St Giles Street, Norwich, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    51,590 GBP2018-09-30
    Officer
    icon of calendar 2005-01-27 ~ 2005-08-31
    IIF 10 - Director → ME
  • 12
    NATIONAL INSTITUTE OF MEDICAL HERBALISTS LIMITED(THE) - 2009-11-09
    icon of address Clover House James Court, South Street, Exeter
    Active Corporate (5 parents)
    Equity (Company account)
    230,279 GBP2024-12-31
    Officer
    icon of calendar 2012-08-06 ~ 2022-05-10
    IIF 22 - Director → ME
    icon of calendar 1999-04-16 ~ 2001-04-06
    IIF 12 - Director → ME
  • 13
    CUTWATER ASSET MANAGEMENT UK LIMITED - 2012-08-07
    MBIA ASSET MANAGEMENT UK LIMITED - 2010-02-16
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2013-08-22
    IIF 31 - Secretary → ME
  • 14
    icon of address 7th Floor, Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2013-08-22
    IIF 29 - Secretary → ME
  • 15
    CUTWATER INFRASTRUCTURE GP LIMITED - 2012-11-13
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2013-08-22
    IIF 30 - Secretary → ME
  • 16
    icon of address C/o Price Bailey Llp 7th Floor, Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2013-08-22
    IIF 33 - Director → ME
    icon of calendar 2011-07-08 ~ 2013-08-22
    IIF 27 - Secretary → ME
  • 17
    TRIFINIUM ADVISORS LIMITED - 2012-12-14
    MBIA INTERNATIONAL ADVISORY LIMITED - 2011-03-15
    icon of address Cedar House, Portsmouth Road, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-20 ~ 2013-08-22
    IIF 26 - Secretary → 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.