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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Freeman, Allan Malcolm John

    Related profiles found in government register
  • Freeman, Allan Malcolm John
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Cassidy House, Station Road, Chester, Cheshire, CH1 3DW, England

      IIF 1
    • New, London House, 6 London Street, London, EC3R 7LP, England

      IIF 2
    • Mitchell Charlesworth, 3rd Floor 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 3
    • Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Peter Street, Manchester, Greater Manchester, M2 5GP, England

      IIF 4
    • Office 36, Regent Grove Holdings Limited, Wilmslow Road, Manchester, Greater Manchester, M20 6UG, United Kingdom

      IIF 5
    • Drake House, Gadbrook Park, Northwich, Cheshire, CW9 7RA, United Kingdom

      IIF 6
    • Regus, Manchester Business Park, 3000 Aviator Way, Wythenshawe, Manchester, M22 5TG, England

      IIF 7
  • Freeman, Allan Malcolm John
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Cassidy House, Station Road, Chester, Cheshire, CH1 3DW, England

      IIF 8 IIF 9 IIF 10
    • Office 5, Cassidy House, Station Road, Chester, Cheshire, CH1 3DW, England

      IIF 11 IIF 12
    • Office 66 Cassidy House, Station Road, Chester, Cheshire, CH1 3DW, England

      IIF 13
    • New, London House, 6 London Street, London, EC3R 7LP, England

      IIF 14
    • Drake House, Gadbrook Park, Northwich, Cheshire, CW9 7RA, United Kingdom

      IIF 15
    • 31a, Stanneylands Road, Wilmslow, SK9 4EJ, England

      IIF 16
  • Freeman, Allan Malcolm John
    Scottish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Office 36, Lowerhouse Estates Limited, 792 Wilmslow Road, Didsbury, Manchester, M20 6UG, United Kingdom

      IIF 17
    • Office 37, Axf Holdings Limited, 792 Wilmslow Road, Didsbury, Manchester, M20 6UG, United Kingdom

      IIF 18
    • Office 37, Lxb Equity Limited, 792 Wilmslow Road, Didsbury, Manchester, M20 6UG, United Kingdom

      IIF 19
    • Office 36, Jxt Group Limited, 792 Wilmslow Road, Didsbury, Manchester, M20 6UG, England

      IIF 20
  • Freeman, Allan Malcolm John
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Wood Street, 10th - 11th Floor, London, EC2V 7RS, England

      IIF 21
  • Mr Allan Malcolm John Freeman
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Cassidy House, Station Road, Chester, Cheshire, CH1 3DW, England

      IIF 22 IIF 23 IIF 24
    • New, London House, 6 London Street, London, EC3R 7LP, England

      IIF 25
    • Office 36, Regent Grove Holdings Limited, Wilmslow Road, Manchester, Greater Manchester, M20 6UG, United Kingdom

      IIF 26
    • 31a, Stanneylands Road, Wilmslow, SK9 4EJ, England

      IIF 27
  • Mr Allan Malcolm John Freeman
    Scottish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Office 37, Axf Holdings Limited, 792 Wilmslow Road, Didsbury, Manchester, M20 6UG, United Kingdom

      IIF 28
    • Office 37, Lxb Equity Limited, 792 Wilmslow Road, Didsbury, Manchester, M20 6UG, United Kingdom

      IIF 29
    • Mitchell Charlesworth, 3rd Floor 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 30
    • Office 36, Jxt Group Limited, 792 Wilmslow Road, Didsbury, Manchester, M20 6UG, England

      IIF 31
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, M12 6AE, England

      IIF 32
  • Mr Allan Malcolm John Freeman
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Wood Street, 10th - 11th Floor, London, EC2V 7RS, England

      IIF 33
child relation
Offspring entities and appointments 20
  • 1
    AXF HOLDINGS LIMITED
    14704130
    Office 37 Axf Holdings Limited, 792 Wilmslow Road, Didsbury, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    BLOOM ESTATES LIMITED
    10408082
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-11-02 ~ 2023-01-25
    IIF 4 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-01-25
    IIF 30 - Right to appoint or remove directors OE
  • 3
    BLOOM GROUP LIMITED
    10395100
    Office 5, Cassidy House, Station Road, Chester, Cheshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2020-09-01 ~ dissolved
    IIF 11 - Director → ME
  • 4
    BLOOM PROPERTY SERVICES LIMITED
    10691480
    Office 5, Cassidy House, Station Road, Chester, Cheshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2020-11-02 ~ dissolved
    IIF 12 - Director → ME
  • 5
    CAMBORNE GROUP LIMITED
    09935345
    New London House, 6 London Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2016-01-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    CAMBORNE PROPERTIES LIMITED
    - now 08950708
    STUDENT LUXURY LIVING LIMITED
    - 2015-12-15 08950708
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents)
    Officer
    2014-03-20 ~ 2017-04-05
    IIF 2 - Director → ME
  • 7
    CROMWELL EQUITY LIMITED
    09922223
    7400 Daresbury Park Daresbury, Warrington, Cheshire
    Liquidation Corporate (7 parents)
    Officer
    2015-12-18 ~ 2022-11-29
    IIF 9 - Director → ME
  • 8
    ECLECTIC FINANCIAL SOLUTIONS LIMITED
    06672463
    Drake House, Gadbrook Park, Northwich, Cheshire
    Active Corporate (7 parents)
    Officer
    2016-03-17 ~ 2018-03-21
    IIF 6 - Director → ME
  • 9
    EVERBRIGHT PROPERTY MAINTENANCE LIMITED
    - now 07393524
    WE BUY ANY HOUSE (UK) LIMITED - 2016-11-18
    Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (8 parents)
    Officer
    2020-09-01 ~ 2024-09-09
    IIF 7 - Director → ME
  • 10
    GLENOAK ESTATES LIMITED
    10777053
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2017-05-18 ~ 2021-06-02
    IIF 1 - Director → ME
    Person with significant control
    2017-05-18 ~ 2021-06-01
    IIF 22 - Right to appoint or remove directors OE
  • 11
    GLENOAK HOLDINGS LIMITED
    10776910
    5, Temple Square, Temple Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-05-18 ~ 2021-07-01
    IIF 8 - Director → ME
    Person with significant control
    2017-05-18 ~ 2021-07-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 12
    HARPER BROOKS LIMITED
    09921482
    31a Stanneylands Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
  • 13
    HAWKSMOOR EQUITY LIMITED
    14510903
    Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Officer
    2022-11-28 ~ 2024-07-11
    IIF 3 - Director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    HAWKSMOOR HOLDINGS LIMITED
    09921475
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    2015-12-17 ~ 2023-01-24
    IIF 10 - Director → ME
    Person with significant control
    2016-04-07 ~ 2023-01-24
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 15
    JXT GROUP LIMITED
    - now 10399104
    PEAK GROUP CONSULTANCY LIMITED - 2016-12-13
    Office 36, Jxt Group Limited, 792 Wilmslow Road, Didsbury, Manchester, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2020-11-02 ~ 2020-11-02
    IIF 13 - Director → ME
    2024-10-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-04-14 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 16
    LOWERHOUSE ESTATES LIMITED
    16010495
    Office 36, Lowerhouse Estates Limited, 792 Wilmslow Road, Didsbury, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 17 - Director → ME
  • 17
    LXB EQUITY LIMITED
    15731308
    Office 37, Lxb Equity Limited, 792 Wilmslow Road, Didsbury, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 18
    MASON & VAUGHAN HOLDINGS LIMITED
    07074605
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2016-03-15 ~ 2018-03-27
    IIF 15 - Director → ME
  • 19
    REGENT GROVE HOLDINGS LIMITED
    16140580
    Office 36, 792 Wilmslow Road Wilmslow Road, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 20
    ST ANNE'S (LIVERPOOL) LIMITED
    10368438
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2016-09-09 ~ 2020-09-02
    IIF 21 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.