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 John Freeland

    Related profiles found in government register
  • Mr John Freeland
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Freeland
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monmouth House, 3 Purzebrook Close, Axminster, EX13 5LL, England

      IIF 5 IIF 6 IIF 7
    • icon of address Monmouth House, 3 Purzebrook Close, Axminster, EX13 5LL, United Kingdom

      IIF 14
    • icon of address 18 Pavilion Court, Grand Parade Mews, William Street, Brighton, BN2 9RU, England

      IIF 15
    • icon of address 18, Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, BN2 9RU, England

      IIF 16 IIF 17
    • icon of address C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 18
    • icon of address Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 19
  • Freeland, John
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monmouth House, 3 Purzebrook Close, Axminster, EX13 5LL, England

      IIF 20 IIF 21
  • Freeland, John
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monmouth House, 3 Purzebrook Close, Axminster, EX13 5LL, England

      IIF 22 IIF 23
  • Mr John Leonard Freeland
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monmouth House, 3 Purzebrook Close, Axminster, EX13 5LL, England

      IIF 24
  • Freeland, John
    born in May 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Pavilion Court, William Street, Brighton, East Sussex, United Kingdom

      IIF 25
    • icon of address 18 Pavillion Court, Grand Parade Mews, William Street, Brighton, East Sussex, BN2 9RU, England

      IIF 26
  • Freeland, John Leonard
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monmouth House, 3 Purzebrook Close, Axminster, EX13 5LL, England

      IIF 27
    • icon of address Monmouth House, 3 Purzebrook Close, Axminster, EX13 5LL, United Kingdom

      IIF 28
    • icon of address 18 Pavilion Court, Grand Parade Mews, William Street, Brighton, BN2 9RU, England

      IIF 29
    • icon of address 56, Redwick Road, Pilning, Bristol, BS35 4LU, United Kingdom

      IIF 30
    • icon of address Office 31, Genesis Building, 235 Union Street, Plymouth, Devon, PL1 3HN, United Kingdom

      IIF 31
  • Freeland, John Leonard
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monmouth House, 3 Purzebrook Close, Axminster, EX13 5LL, England

      IIF 32
    • icon of address 18 Pavilion Court, Grand Parade Mews, William Street, Brighton, BN2 9RU, England

      IIF 33
    • icon of address Bau House, 80 Mackie Avenue, Brighton, East Sussex, BN1 8RD

      IIF 34
    • icon of address Bau House, 80 Mackie Avenue, Brighton, East Sussex, BN1 8RD, United Kingdom

      IIF 35
  • Freeland, John
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Freeland, John
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, BN2 9RU, England

      IIF 44
  • Freeland, John
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monmouth House, 3 Purzebrook Close, Axminster, EX13 5LL, England

      IIF 45 IIF 46
    • icon of address Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 47
  • Freeland, John Leonard
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Freeland, John
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monmouth House, 3 Purzebrook Close, Axminster, EX13 5LL, England

      IIF 50
child relation
Offspring entities and appointments
Active 24
  • 1
    MAJENTA DEVELOPMENTS WESTWARD HO LIMITED - 2020-11-27
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BLAKESLEY ESTATES (WEYMOUTH BQ) LTD - 2022-05-03
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    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 C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    -267,441 GBP2022-02-03 ~ 2023-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -184,279 GBP2023-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -471,099 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Bau House, 80 Mackie Avenue, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 9
    BLAKESLEY ESTATES (ST LEONARDS WH) LTD - 2024-08-19
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address 18 Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BLAKESLEY ESTATES (WOODBERRY) LTD - 2023-07-12
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    BLAKESLEY ESTATES (CRANTOCK) LTD - 2020-07-31
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-24
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    BLAKESLEY ESTATES (PLYMOUTH) LLP - 2018-11-23
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,931,367 GBP2024-12-31
    Officer
    icon of calendar 2017-04-15 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-29 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    BLAKESLEY WEYMOUTH BQ INVESTORS LTD - 2023-07-12
    BLAKESLEY ESTATES (TREGORRICK) LTD - 2021-10-13
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    PACESHEER LIMITED - 1984-02-01
    icon of address Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    236,750 GBP2023-12-31
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    BLAKESLEY KINGSBRIDGE INVESTORS LTD - 2023-09-11
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    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
  • 20
    BLAKESLEY ESTATES (KINGSBRIDGE) LTD - 2023-09-11
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Receiver Action Corporate (3 parents)
    Profit/Loss (Company account)
    -129,897 GBP2022-03-01 ~ 2023-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 40 - Director → ME
  • 21
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 14 - Right to appoint or remove directorsOE
  • 22
    icon of address 18 Pavilion Court, Grand Parade Mews, William Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 23
    icon of address 18 Pavilion Court Grand Parade Mews, William Street, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 33 - Director → ME
  • 24
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 31 - Director → ME
Ceased 7
  • 1
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -111,941 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ 2024-11-12
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2024-11-12
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -184,279 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-17 ~ 2021-10-20
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    icon of address Bau House, 80 Mackie Avenue, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2015-01-01
    IIF 48 - LLP Designated Member → ME
  • 4
    BLAKESLEY ESTATES (PLYMOUTH) LLP - 2018-11-23
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,931,367 GBP2024-12-31
    Officer
    icon of calendar 2017-03-15 ~ 2019-12-10
    IIF 26 - LLP Designated Member → ME
    icon of calendar 2007-12-10 ~ 2015-01-01
    IIF 49 - LLP Designated Member → ME
  • 5
    BLAKESLEY ESTATES (KINGSBRIDGE) LTD - 2023-09-11
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Receiver Action Corporate (3 parents)
    Profit/Loss (Company account)
    -129,897 GBP2022-03-01 ~ 2023-02-28
    Person with significant control
    icon of calendar 2021-02-02 ~ 2023-09-20
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    RENEWABLE OFFSHORE LIMITED - 2010-09-22
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-05 ~ 2011-06-09
    IIF 35 - Director → ME
  • 7
    icon of address 56 Redwick Road, Pilning, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    559,261 GBP2024-04-29
    Officer
    icon of calendar 2021-01-01 ~ 2024-12-01
    IIF 30 - Director → ME

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