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 Marc Freeman

    Related profiles found in government register
  • Mr Marc Freeman
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA

      IIF 1
    • icon of address 152, Nelson Road, Twickenham, TW2 7BU, England

      IIF 2 IIF 3
  • Marc Christopher Freeman
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Nelson Road, Twickenham, TW2 7BU, England

      IIF 4
  • Mr Marc Christopher Freeman
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, The Mall, Clifton Village, Bristol, BS8 4DS, United Kingdom

      IIF 5
    • icon of address 16a, Lancaster Park, Richmond, Surrey, TW10 6AB, United Kingdom

      IIF 6
    • icon of address 152, Nelson Road, Twickenham, TW2 7BU, England

      IIF 7 IIF 8 IIF 9
    • icon of address 152, Nelson Road, Twickenham, TW2 7BU, United Kingdom

      IIF 13
  • Freeman, Marc
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Nelson Road, Twickenham, TW2 7BU, England

      IIF 14
  • Marc Freeman
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, B3 1TR, United Kingdom

      IIF 15 IIF 16
  • Freeman, Marc Christopher
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Freeman, Marc Christopher
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Lancaster Park, Richmond, Surrey, TW10 6AB, United Kingdom

      IIF 22
    • icon of address 152, Nelson Road, Twickenham, TW2 7BU, England

      IIF 23
  • Mr Marc Christopher Freeman
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Nelson Road, Twickenham, TW2 7BU, England

      IIF 24 IIF 25
  • Freeman, Marc
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 Nelson Road, Twickenham, TW2 7BU

      IIF 26
  • Freeman, Marc Christopher
    born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Nelson Road, Twickenham, TW2 7BU, England

      IIF 27
  • Freeman, Marc Christopher
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Nelson Road, Twickenham, TW2 7BU, England

      IIF 28
  • Freeman, Marc Christopher
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Nelson Road, Twickenham, TW2 7BU, England

      IIF 29
  • Freeman, Marc Christopher
    British consultant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Nelson Road, Twickenham, TW2 7BU, England

      IIF 30
  • Freeman, Marc Christopher
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Freeman, Marc Christopher
    British proposed director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA

      IIF 37
  • Freeman, Marc Christopher

    Registered addresses and corresponding companies
    • icon of address 152, Nelson Road, Twickenham, TW2 7BU, England

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 152 Nelson Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,261 GBP2024-12-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Equity (Company account)
    56,378 GBP2024-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 152 Nelson Road, Twickenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,750 GBP2024-02-27
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 152 Nelson Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,223 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Charter House, 161 Newhall Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    302,880 GBP2021-02-28
    Officer
    icon of calendar 2019-03-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ dissolved
    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
  • 6
    icon of address 152 Nelson Road, Twickenham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    244,736 GBP2024-02-29
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    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
  • 7
    icon of address 152 Nelson Road, Twickenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,057 GBP2022-08-31
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 152 Nelson Road, Twickenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,674 GBP2024-02-29
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 152 Nelson Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,591 GBP2021-08-31
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 152 Nelson Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,577 GBP2024-08-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 152 Nelson Road, Twickenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,107 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    380,255 GBP2022-05-31
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2017-05-17 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 36 The Mall, Clifton Village, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    540,542 GBP2019-02-28
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 14
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190,895 GBP2019-02-28
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2016-08-08 ~ 2017-11-24
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2017-11-24
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 152 Nelson Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,223 GBP2024-03-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-03-23
    IIF 29 - Director → ME
  • 3
    icon of address Newark House High Street, Ripley, Woking, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    538 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ 2022-04-25
    IIF 32 - Director → ME
  • 4
    icon of address 152 Nelson Road, Twickenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2025-10-17
    IIF 26 - Director → ME
  • 5
    icon of address Cornwallis 28 Old Weston Road, Flax Bourton, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-02-29
    Officer
    icon of calendar 2016-02-24 ~ 2016-03-01
    IIF 31 - Director → ME
    icon of calendar 2016-03-01 ~ 2023-06-21
    IIF 36 - Director → ME
    icon of calendar 2016-02-24 ~ 2023-06-21
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-21
    IIF 12 - Has significant influence or control OE
  • 6
    icon of address 152 Nelson Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,911 GBP2024-03-31
    Officer
    icon of calendar 2009-03-17 ~ 2025-09-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ 2025-09-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.