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, Aaron

    Related profiles found in government register
  • Freeman, Aaron
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Westferry Road, London, E14 3RS, England

      IIF 1
    • icon of address 283, Westferry Road, London, E14 3RS, United Kingdom

      IIF 2
  • Freeman, Aaron
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Alpha Court, Raglan Street, London, NW5 3BY, United Kingdom

      IIF 3
  • Freeman, Aaron
    British electrician born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 4
  • Freeman, Aaron
    British property developer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Freeman, Aaron
    British property development born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11501090 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Freeman, Arron
    British property developer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Glenhurst Avenue, Bexley, London, DA5 3QQ, England

      IIF 7
  • Freeman, Aaron
    English electrician born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Cloudeseley Close, Sidcup, DA14 6TF, England

      IIF 8
  • Freeman, Aaron
    English property developer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Cloudeseley Close, Sidcup, DA14 6TF, England

      IIF 9 IIF 10
  • Freeman, Aaron
    English property devloper born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Freeman, Aaron
    British builder born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Cloudeseley Close, Sidcup, Kent, DA14 6TF, United Kingdom

      IIF 12
  • Freeman, Aaron
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30/32 Gildredge Road, Eastbourne, East Sussex, BN21 4SH, United Kingdom

      IIF 13 IIF 14
    • icon of address Units 2-3, Victoria Building, Fleckney, Leicestershire, LE8 8AW, United Kingdom

      IIF 15
    • icon of address Units 2-3, Victoria Buildings, Saddington Road, Fleckney, Leicester, LE8 8AW, United Kingdom

      IIF 16
  • Freeman, Aaron
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Glenhurst Avenue, Bexley, DA5 3QQ, England

      IIF 17
    • icon of address 30/32 Gildredge Road, Eastbourne, East Sussex, BN21 4SH, United Kingdom

      IIF 18
  • Freeman, Aaron
    British property developer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30/32 Gildredge Road, Eastbourne, East Sussex, BN21 4SH, United Kingdom

      IIF 19
    • icon of address 15, Bowling Green Lane, London, EC1R 0BD, England

      IIF 20 IIF 21
    • icon of address 15, Bowling Green Lane, London, EC1R 0BD, United Kingdom

      IIF 22
    • icon of address 48, Dover Street, Mayfair, London, W1S 4FF, England

      IIF 23
  • Arron Freeman
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Glenhurst Avenue, Bexley, London, DA5 3QQ, England

      IIF 24
  • Mr Aaron Freeman
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11501090 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 283, Westferry Road, London, E14 3RS, England

      IIF 26
    • icon of address 283, Westferry Road, London, E14 3RS, United Kingdom

      IIF 27
  • Freeman, Aaron

    Registered addresses and corresponding companies
  • Mr Aaron Freeman
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Glenhurst Avenue, Bexley, DA5 3QQ, England

      IIF 31
    • icon of address 30/32 Gildredge Road, Eastbourne, East Sussex, BN21 4SH, United Kingdom

      IIF 32 IIF 33
    • icon of address Units 2-3, Victoria Building, Fleckney, Leicestershire, LE8 8AW, United Kingdom

      IIF 34
    • icon of address Units 2-3, Victoria Buildings, Saddington Road, Fleckney, Leicester, LE8 8AW, United Kingdom

      IIF 35
    • icon of address 15, Bowling Green Lane, London, EC1R 0BD, England

      IIF 36 IIF 37
    • icon of address 15, Bowling Green Lane, London, EC1R 0BD, United Kingdom

      IIF 38
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • icon of address 38 Cloudeseley Close, Sidcup, DA14 6TF, England

      IIF 40
    • icon of address 38, Cloudeseley Close, Sidcup, DA14 6TF, United Kingdom

      IIF 41
    • icon of address 38, Cloudeseley Close, Sidcup, Kent, DA14 6TF, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 15 Bowling Green Lane, London, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 11501090 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 38 Cloudeseley Close, Sidcup, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2015-11-12 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    icon of address Unit 78 49, Effra Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Suite27 8/10 Sunnyhill Road Sunnyhill Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,371 GBP2019-11-30
    Officer
    icon of calendar 2014-11-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 2014-11-10 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BENALIAN MANAGEMENT LIMITED - 2020-12-03
    icon of address 283 Westferry Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202,949 GBP2022-01-31
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 96 Drove Road, Weston-super-mare, North Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 15 Bowling Green Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    199 GBP2021-08-31
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,868 GBP2020-10-31
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,691 GBP2024-03-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address 15 Bowling Green Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2021-08-31
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    icon of address 30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,292 GBP2024-03-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address 38 Cloudeseley Close, Sidcup, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-11-03 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 4 - Director → ME
  • 17
    DMC CONSTRUCTION & DEVELOPMENT LIMITED - 2022-08-05
    icon of address 30/32 Gildredge Road Gildredge Road, Eastbourne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -865 GBP2024-03-31
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    SANATIO WELLNESS LIMITED - 2024-11-11
    icon of address 283 Westferry Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    TRADE PROPERTY LTD - 2024-01-08
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Units 2-3 Victoria Building, Fleckney, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2020-09-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2020-09-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ARK HOUSING SYSTEMS LTD - 2020-11-15
    icon of address 13 Hanover Square, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,668 GBP2024-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2020-09-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2020-09-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 6 Sumsions Drive, Corsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-10 ~ 2017-11-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2017-11-28
    IIF 31 - Has significant influence or control OE
  • 4
    icon of address 15 Bowling Green Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    199 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-11-07 ~ 2020-02-10
    IIF 36 - Right to appoint or remove directors OE
  • 5
    icon of address Chatham Chambers Solicitors, 178 Oxford Road, Reading, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-10-11 ~ 2018-11-13
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.