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

Freeland, George Keith

    Related profiles found in government register
  • Freeland, George Keith
    British accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Ravelrig Gait, Balerno, Midlothian, EH14 7NH, United Kingdom

      IIF 1
    • icon of address East Links, Dunbar, EH42 1LL

      IIF 2 IIF 3
    • icon of address 37, Ravelrig Gait, Balerno, Edinburgh, EH14 7NH, United Kingdom

      IIF 4
    • icon of address 5, Coalhill, Leith, Edinburgh, EH6 6RH

      IIF 5
    • icon of address 5, Coalhill, Leith, Edinburgh, EH6 6RH, United Kingdom

      IIF 6
    • icon of address Unit 7 Wharfside House, Prentice Road, Stowmarket, Suffolk, IP14 1RD, United Kingdom

      IIF 7
  • Freeland, George Keith
    British business advisor born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Ravelrig Gait, Balerno, Midlothian, EH14 7NH

      IIF 8
  • Freeland, George Keith
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Ravelrig Gait, Balerno, Midlothian, EH14 7NH

      IIF 9
    • icon of address 99, Giles Street, Edinburgh, EH6 6BZ, Scotland

      IIF 10
  • Freeland, George Keith
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Ravelrig Gait, Balerno, Midlothian, EH14 7NH

      IIF 11 IIF 12 IIF 13
    • icon of address Aberdour Pharmacy, 30 High Street, Aberdour, Burntisland, KY3 0SW

      IIF 14
    • icon of address 5, Coalhill, Leith, Edinburgh, EH6 6RH, United Kingdom

      IIF 15 IIF 16
    • icon of address 99, Giles Street, Edinburgh, EH6 6BZ, United Kingdom

      IIF 17
    • icon of address 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 18
  • Freeland, George Keith
    British finance director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Freeland, George Keith
    British manager born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Ravelrig Gait, Balerno, Midlothian, EH14 7NH

      IIF 22
  • Freeland, George Keith
    British managing director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Freeland, George Keith
    British ca born in December 1951

    Registered addresses and corresponding companies
  • Freeland, George Keith
    British chartered accountant born in December 1951

    Registered addresses and corresponding companies
  • Freeland, George Keith
    British finance director born in December 1951

    Registered addresses and corresponding companies
    • icon of address 18 Midmar Drive, Edinburgh, EH10 6BU

      IIF 40
  • Mr George Keith Freeland
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Links, Dunbar, EH42 1LL

      IIF 41
    • icon of address 99, Giles Street, Edinburgh, EH6 6BZ

      IIF 42
    • icon of address 99, Giles Street, Edinburgh, EH6 6BZ, Scotland

      IIF 43
    • icon of address 33 Kittoch Street, East Kilbride, Glasgow, G74 4JW

      IIF 44
  • Freeland, George Keith
    British

    Registered addresses and corresponding companies
  • Freeland, George Keith
    British director

    Registered addresses and corresponding companies
    • icon of address 37 Ravelrig Gait, Balerno, Midlothian, EH14 7NH

      IIF 52
    • icon of address 5, Coalhill, Leith, Edinburgh, EH6 6RH, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Freeland, George Keith
    British finance dir

    Registered addresses and corresponding companies
    • icon of address 37 Ravelrig Gait, Balerno, Midlothian, EH14 7NH

      IIF 56
  • Freeland, George Keith
    British finance director

    Registered addresses and corresponding companies
  • Freeland, George Keith
    British managing director

    Registered addresses and corresponding companies
    • icon of address 37 Ravelrig Gait, Balerno, Midlothian, EH14 7NH

      IIF 60
  • Freeland, George Keith

    Registered addresses and corresponding companies
    • icon of address 18 Midmar Drive, Edinburgh, EH10 6BU

      IIF 61 IIF 62 IIF 63
    • icon of address 37, Ravelrig Gait, Balerno, Edinburgh, EH14 7NH, United Kingdom

      IIF 64
    • icon of address Unit 7 Wharfside House, Prentice Road, Stowmarket, Suffolk, IP14 1RD, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 5 Coalhill, Leith, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    420,748 GBP2018-06-30
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address East Links, Dunbar
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2024-09-30
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address East Links, Dunbar
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 2 - Director → ME
  • 4
    BORDER BIO SYSTEMS LIMITED - 2004-01-30
    ORCHARD INCORPORATIONS (34S) LIMITED - 2002-04-08
    icon of address Avanti, 64 Abbotsford Road, Galashiels, Roxburghshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-26 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2004-04-06 ~ dissolved
    IIF 46 - Secretary → ME
  • 5
    ESKPARK LIMITED - 2003-10-31
    icon of address 5 Coalhill, Leith, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-04-03 ~ dissolved
    IIF 54 - Secretary → ME
  • 6
    icon of address Aberdour Pharmacy 30 High Street, Aberdour, Burntisland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    125,166 GBP2015-07-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 5 Coalhill, Leith, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2019-05-15 ~ dissolved
    IIF 64 - Secretary → ME
  • 8
    ORCHARD INCORPORATIONS (61S) LIMITED - 2003-10-31
    icon of address 5 Coalhill, Leith, Edinburgh, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,724,748 GBP2023-12-31
    Officer
    icon of calendar 2006-07-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2007-04-03 ~ now
    IIF 55 - Secretary → ME
  • 9
    icon of address 33 Kittoch Street, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,454 GBP2017-12-31
    Officer
    icon of calendar 1999-11-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 7 Wharfside House Prentice Road, Stowmarket, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    365,114 GBP2023-12-31
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 7 - Director → ME
  • 11
    READY STEADY TRADE ON-LINE LIMITED - 2006-03-13
    READY STEADY ON-LINE LIMITED - 2001-11-13
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-21 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 5 Coalhill, Leith, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    377,958 GBP2018-09-30
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 5 Coalhill, Leith, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2008-01-11 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-01-11 ~ dissolved
    IIF 53 - Secretary → ME
  • 14
    icon of address Second Floor, Excel House, Semple Street, Edinburgh
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    15,533 GBP2015-12-31
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address 99 Giles Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 30
  • 1
    HOPE SIXTEEN (NO. 117) LIMITED - 1987-09-23
    icon of address North Main Street, Carronshore, Falkirk
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1995-04-14 ~ 1999-07-29
    IIF 21 - Director → ME
    icon of calendar 1995-04-14 ~ 1999-04-09
    IIF 59 - Secretary → ME
  • 2
    ANTHONY PHILIPS JANITORIAL SUPPLIES LIMITED - 1996-01-15
    icon of address Unit 4 Wested Lane, Swanley, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-04-14 ~ 1999-06-14
    IIF 19 - Director → ME
    icon of calendar 1995-04-14 ~ 1999-06-14
    IIF 58 - Secretary → ME
  • 3
    icon of address Rolls-royce Plce, Taxiway Hillend Industrial Estate, Dalgety Bay, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2002-09-20
    IIF 25 - Director → ME
  • 4
    icon of address East Links, Dunbar
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-12-01 ~ 2021-03-20
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MACROCOM (535) LIMITED - 1999-07-06
    icon of address Atria One 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2006-09-30
    IIF 9 - Director → ME
    icon of calendar 2003-06-03 ~ 2005-09-19
    IIF 45 - Secretary → ME
  • 6
    K.S.W. ENGINEERING (FIFE) LIMITED - 1988-06-02
    icon of address 7 Stirling Road, Southfield Industrial Estate, Glenrothes
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1988-11-02 ~ 1992-04-07
    IIF 39 - Director → ME
  • 7
    MURRAY MOS LIMITED - 2002-11-15
    MURRAY OFFICE SOLUTIONS LIMITED - 1996-02-26
    MURRAY OFFICE SUPPLIES LIMITED - 1994-04-25
    DIAL OFFICE HOLDINGS LIMITED - 1993-11-30
    DUNWILCO (57) LIMITED - 1987-08-17
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-09 ~ 1994-12-15
    IIF 27 - Director → ME
    icon of calendar ~ 1992-01-09
    IIF 49 - Secretary → ME
  • 8
    MARGARET HODGE RECRUITMENT LIMITED - 2009-12-18
    MARGARET HODGE RECRUITMENT (HOLDINGS) LIMITED - 2007-06-29
    PACIFIC SHELF 1315 LIMITED - 2005-07-18
    icon of address 1 North Charlotte Street, Edinburgh, Midlothian
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2009-02-27
    IIF 13 - Director → ME
  • 9
    PPG RESIDENTIAL LIMITED - 2009-09-15
    PPG (RESIDENTIAL) LIMITED - 2005-09-07
    PPG LIMITED - 2003-07-23
    PPG (BAIRD ROAD) LIMITED - 2003-02-18
    MIMTEC (BAIRD ROAD) LIMITED - 1996-02-26
    DUNWILCO (369) LIMITED - 1993-08-03
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-30 ~ 1994-12-15
    IIF 38 - Director → ME
  • 10
    MGSH LIMITED - 2007-01-30
    AUSTIN TRUMANNS GROUP LIMITED - 2001-05-11
    JAMES AUSTIN STEEL HOLDINGS LIMITED - 1990-08-13
    icon of address C/o Gateley, One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-12-15
    IIF 34 - Director → ME
  • 11
    MURRAY INTERNATIONAL HOLDINGS LIMITED - 1999-02-19
    NH1 LIMITED - 1993-01-29
    DUNWILCO (341) LIMITED - 1992-09-18
    icon of address Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-13 ~ 1994-12-15
    IIF 33 - Director → ME
  • 12
    MURRAY INTERNATIONAL HOLDINGS LIMITED - 1993-01-29
    FOXDENE LIMITED - 1980-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-12-15
    IIF 29 - Director → ME
  • 13
    MIMTEC HOLDINGS LIMITED - 1996-09-27
    MIMTEC FINANCE LIMITED - 1995-01-20
    DUNWILCO (364) LIMITED - 1993-04-08
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-30 ~ 1994-12-15
    IIF 35 - Director → ME
  • 14
    MURRAY METALS GROUP LIMITED - 2001-05-10
    DUNWILCO (243) LIMITED - 1991-04-18
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-29 ~ 1994-12-15
    IIF 26 - Director → ME
    icon of calendar 1991-04-29 ~ 1994-12-15
    IIF 51 - Secretary → ME
  • 15
    icon of address 10 Charlotte Square, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-10-31 ~ 1994-12-15
    IIF 63 - Secretary → ME
  • 16
    DUNWILCO (330) LIMITED - 1992-09-18
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-19 ~ 1994-12-15
    IIF 36 - Director → ME
  • 17
    DUNWILCO (344) LIMITED - 1992-09-29
    icon of address 25 Rutland Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,426 GBP2024-06-30
    Officer
    icon of calendar 1992-09-15 ~ 1992-11-24
    IIF 30 - Director → ME
    icon of calendar 1992-11-24 ~ 1994-12-15
    IIF 61 - Secretary → ME
  • 18
    STILL-ROOM (ENVIRONMENTAL FRAGRANCES) LIMITED(THE) - 1999-03-11
    ORBITGEM LIMITED - 1985-12-18
    icon of address Fernhills House Foersters Chambers, Todd Street, Bury, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-14 ~ 1999-04-09
    IIF 24 - Director → ME
    icon of calendar 1995-04-14 ~ 1999-04-09
    IIF 60 - Secretary → ME
  • 19
    WJB (241) LIMITED - 1991-08-16
    icon of address York House, 14 York Street, Ayr, Ayrshire
    Active Corporate (4 parents)
    Equity (Company account)
    497,087 GBP2024-05-31
    Officer
    icon of calendar 1995-04-14 ~ 1998-04-23
    IIF 40 - Director → ME
    icon of calendar 1995-04-14 ~ 1998-04-23
    IIF 62 - Secretary → ME
  • 20
    MURRAY BS LIMITED - 1994-06-07
    DUNWILCO (167) LIMITED - 1989-07-18
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-24 ~ 1994-12-15
    IIF 32 - Director → ME
  • 21
    icon of address Unit 7 Wharfside House Prentice Road, Stowmarket, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    365,114 GBP2023-12-31
    Officer
    icon of calendar 2018-04-10 ~ 2024-10-15
    IIF 65 - Secretary → ME
  • 22
    ELMZONE LIMITED - 1994-08-17
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2002-05-31
    IIF 8 - Director → ME
  • 23
    RESPONSE HANDLING LIMITED - 2010-06-14
    COMLAW NO. 253 LIMITED - 1991-05-02
    icon of address Citypoint, 21 Tyndrum Street, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1991-05-01 ~ 1994-12-15
    IIF 28 - Director → ME
  • 24
    CREATIVE MARKETING (SCOTLAND) LIMITED - 1994-11-24
    DUNWILCO (254) LIMITED - 1991-07-04
    icon of address 10 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-14 ~ 1994-12-15
    IIF 37 - Director → ME
    icon of calendar 1994-11-17 ~ 1994-12-15
    IIF 50 - Secretary → ME
    icon of calendar 1992-02-14 ~ 1994-03-17
    IIF 48 - Secretary → ME
  • 25
    READY STEADY TRADE ON-LINE LIMITED - 2006-03-13
    READY STEADY ON-LINE LIMITED - 2001-11-13
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-30 ~ 2011-10-25
    IIF 52 - Secretary → ME
  • 26
    BRIPOL LIMITED - 2001-03-29
    NOVATION INTERNATIONAL LIMITED - 1999-03-11
    BRIPOL LIMITED - 1997-07-23
    icon of address Unit 4 Wested Lane, Swanley, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-07 ~ 1999-04-09
    IIF 23 - Director → ME
    icon of calendar 1995-08-07 ~ 1999-04-09
    IIF 56 - Secretary → ME
  • 27
    NH2 LIMITED - 1992-11-25
    DUNWILCO (343) LIMITED - 1992-09-18
    icon of address Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-25 ~ 1994-12-15
    IIF 31 - Director → ME
    icon of calendar 1992-11-23 ~ 1994-03-10
    IIF 47 - Secretary → ME
  • 28
    icon of address Second Floor, Excel House, Semple Street, Edinburgh
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    15,533 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-31
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    ANTHONY PETERS (JANITORIAL SUPPLIES) LIMITED - 1996-02-01
    icon of address Unit 4 Wested Lane, Swanley, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-05-04 ~ 1999-04-09
    IIF 20 - Director → ME
    icon of calendar 1995-04-14 ~ 1999-04-09
    IIF 57 - Secretary → ME
  • 30
    PHASETECHNICS LIMITED - 2005-01-10
    icon of address 5 Dalziel Road, Hillington Park, Glasgow, Scotland Uk.
    Active Corporate (2 parents)
    Equity (Company account)
    437,435 GBP2024-03-31
    Officer
    icon of calendar 2004-11-23 ~ 2004-12-14
    IIF 12 - 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.