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, Craig Raymond

    Related profiles found in government register
  • Freeman, Craig Raymond
    Welsh accountant born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Coach House, Hillside, The Tumble, Cardiff, CF5 6SA

      IIF 1
    • icon of address Hillside, The Tumble, Cardiff, CF5 6SA, United Kingdom

      IIF 2 IIF 3
    • icon of address Hillside, The Tumble, Cardiff, South Glamorgan, CF5 6SA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Hillside, The Tumble, St. Nicholas, Cardiff, CF5 6SA, Wales

      IIF 10 IIF 11 IIF 12
    • icon of address Regus House, Malthouse Avenue, Pontprennau, Cardiff, CF23 8RU, Wales

      IIF 13
  • Freeman, Craig Raymond
    Welsh company director born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Coach House, Hillside, The Tumble, St. Nicholas, Cardiff, CF5 6SA, Wales

      IIF 14
  • Freeman, Craig Raymond
    Welsh accountant

    Registered addresses and corresponding companies
    • icon of address 10 Clos Rhedyn, Park View Grove, Cardiff, CF5 5NS

      IIF 15 IIF 16 IIF 17
    • icon of address Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RU, Wales

      IIF 18
  • Freeman, Craig Raymond
    Welsh accountant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Clos Rhedyn, Park View Grove, Cardiff, CF5 5NS

      IIF 19
    • icon of address Hillside, The Tumble, St. Nicholas, Cardiff, CF5 6SA, Wales

      IIF 20
  • Freeman, Craig Raymond

    Registered addresses and corresponding companies
    • icon of address 10 Clos Rhedyn, Park View Grove, Cardiff, CF5 5NS

      IIF 21
    • icon of address Hillside, The Tumble, St. Nicholas, Cardiff, CF5 6SA, Wales

      IIF 22
  • Mr Craig Raymond Freeman
    Welsh born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Coach House, Hillside, The Tumble, Cardiff, CF5 6SA

      IIF 23
    • icon of address Coach House, Hillside, The Tumble, St. Nicholas, Cardiff, CF5 6SA, Wales

      IIF 24
    • icon of address Hillside, The Tumble, Cardiff, CF5 6SA, United Kingdom

      IIF 25
    • icon of address Hillside, The Tumble, Cardiff, South Glamorgan, CF5 6SA, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Hillside, The Tumble, St. Nicholas, Cardiff, CF5 6SA, Wales

      IIF 29 IIF 30
  • Freeman, Craig Raymond
    British accountant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Havannah Street, Cardiff, South Glamorgan, CF10 5SF, United Kingdom

      IIF 31
    • icon of address C/o Freemans Accountancy, Regus House, Suite 11, Falcon Drive, Cardiff, CF10 4RU, Wales

      IIF 32
    • icon of address Regaus House, Suite 11, Falcon Drive, Cardiff, CF10 4RU, Wales

      IIF 33
    • icon of address Regus House, Malthouse Avenue, Pontprennau, Cardiff, CF23 8RU, Wales

      IIF 34
    • icon of address Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RU, Wales

      IIF 35 IIF 36
  • Mr Craig Raymond Freeman
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Havannah Street, Cardiff, South Glamorgan, CF10 5SF, United Kingdom

      IIF 37
    • icon of address C/o Freemans Accountancy, Regus House, Suite 11, Falcon Drive, Cardiff, CF10 4RU, Wales

      IIF 38
    • icon of address Regus House, Malthouse Avenue, Pontprennau, Cardiff, CF23 8RU, Wales

      IIF 39
    • icon of address Regus House, Suite 11, Falcon Drive, Cardiff, CF10 4RU, Wales

      IIF 40
    • icon of address Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RU, Wales

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 22
  • 1
    SUNNYFORGE LIMITED - 2006-04-29
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-07 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    LLANTWIT MAJOR CHIROPRACTIC CLINIC LTD - 2015-12-01
    icon of address Coach House, Hillside The Tumble, St. Nicholas, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,482 GBP2019-12-31
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hillside, The Tumble, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Regus House, 41 Havannah Street, Cardiff, Wales, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    AUTOLEASE AUTOS LTD - 2019-11-20
    icon of address Hillside, The Tumble, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 7 - Director → ME
  • 6
    VANQUISH CARDIFF LIMITED - 2019-06-25
    icon of address Regus House Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    18,296 GBP2024-03-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    R3 SPORTS LIMITED - 2021-07-29
    icon of address C/o Freemans Accountancy, Regus House, Suite 11, Falcon Drive, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Regus House Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    167,163 GBP2024-03-31
    Officer
    icon of calendar 2008-02-08 ~ now
    IIF 36 - Director → ME
    icon of calendar 2008-02-08 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    FREEMAN AND CO (CARDIFF) LTD - 2014-03-20
    FRESH ACCOUNTANCY SOLUTIONS LIMITED - 2014-05-07
    icon of address Regus House Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    714,671 GBP2024-03-31
    Officer
    icon of calendar 2014-03-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    FREEMANS FINANCE LIMITED - 2021-04-21
    icon of address Regus House Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Hillside The Tumble, St. Nicholas, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 12 - Director → ME
  • 12
    CRAIG FREEMAN RACING LTD - 2017-03-21
    SPORTS WEALTH MANAGEMENT LIMITED - 2011-03-23
    icon of address Hillside The Tumble, St. Nicholas, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,073 GBP2018-03-31
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 74 Johnston Road, Llanishen, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    29,627 GBP2025-02-28
    Officer
    icon of calendar 2004-02-25 ~ now
    IIF 22 - Secretary → ME
  • 14
    icon of address 41 Havannah Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Flat 7, Shelton House, 181-183 Sloane Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Hillside, The Tumble, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Woodstock Collins Row, Rhymney, Tredegar, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 3 - Director → ME
  • 18
    REFRESH FD LTD - 2020-12-09
    AURORA 3SIXTY CYF - 2019-02-14
    FD ADVISORY GROUP LTD - 2022-06-22
    icon of address Regus House Malthouse Avenue, Cardiff Gate Retail Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    9,521 GBP2024-03-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address Hillside, The Tumble, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    BSS (CARDIFF) LIMITED - 2005-02-23
    icon of address 10 Clos Rhedyn, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-03 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address Hillside, The Tumble, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    IIF 4 - Director → ME
  • 22
    icon of address Hillside, The Tumble, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 5 - Director → ME
Ceased 5
  • 1
    icon of address Sully Moors Road, Sully, Penarth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ 2015-12-09
    IIF 11 - Director → ME
  • 2
    icon of address Coach House Hillside, The Tumble, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -94 GBP2023-03-31
    Officer
    icon of calendar 2007-10-10 ~ 2017-10-24
    IIF 1 - Director → ME
    icon of calendar 2007-10-10 ~ 2013-04-01
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-24
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Cwr Y Wern, Llanarthney, Carmarthen, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,026 GBP2021-07-30
    Officer
    icon of calendar 2007-01-31 ~ 2015-06-30
    IIF 15 - Secretary → ME
  • 4
    icon of address Flat 7, Shelton House, 181-183 Sloane Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-16 ~ 2022-08-08
    IIF 9 - Director → ME
  • 5
    icon of address 1st Floor, Brook House, Brook Road, Whitchurch, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -94,566 GBP2024-03-31
    Officer
    icon of calendar 2007-01-08 ~ 2011-06-01
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.