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

Daniel James Freeman

    Related profiles found in government register
  • Daniel James Freeman
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Quays, Dock Head Road, Chatham Maritime, ME4 4ZL, United Kingdom

      IIF 1
  • Mr Daniel Freeman
    British born in December 1990

    Resident in United Kingdom

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

      IIF 2 IIF 3
  • Daniel Freeman
    English born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Ashfield, Milton Keynes, Buckinghamshire, MK14 6AU, United Kingdom

      IIF 4
  • Mr Daniel James Freeman
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 421a Finchley Road, C/o Brighten Jeffrey James, London, NW3 6HJ, England

      IIF 5
    • C/o Brighten Jeffrey James, 421a Finchley Road, London, NW3 6HJ, England

      IIF 6 IIF 7
    • 3 Houston Close, Nottingham, NG5 5DQ, England

      IIF 8
  • Freeman, Daniel James
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Quays, Dock Head Road, Chatham Maritime, ME4 4ZL, United Kingdom

      IIF 9
  • Freeman, Daniel
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Cottage, Oakham Road, Melton Mowbray, Leicestershire, LE14 2UZ

      IIF 10
    • 239, Nottingham Road, Hucknall, Nottingham, NG15 7QB, United Kingdom

      IIF 11
  • Freeman, Daniel
    British managing director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 12
    • 11, Brookfield Street, Melton Mowbray, LE13 0NB, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Mr Daniel Freeman
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 2 Atlip Road, Alperton, Middlesex, HA0 4LU, England

      IIF 16
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 17 IIF 18
  • Freeman, Daniel
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 19
  • Freeman, Daniel
    English director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Ashfield, Milton Keynes, Buckinghamshire, MK14 6AU, United Kingdom

      IIF 20
  • Mr Daniel Freeman
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Garden Apt, 722a Fulham Road, London, SW6 5SB, United Kingdom

      IIF 21
    • 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 22
  • Mr Daniel Freeman
    English born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • IIF 23
    • Unit 2a, Atlip Road, Alperton, HA0 4LU, England

      IIF 24
    • Unit 1a, Factory 2, Phoenix Business Park, Chickenhall Lane, Eastleigh, Southampton, SO50 6PQ, England

      IIF 25
    • 130, Old Street, London, EC1V 9BD, England

      IIF 26
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 27
    • 55, Baker Street, London, W1U 7EU, England

      IIF 28
    • Unit 2, 2 Atlip Road, Alperton, Wembley, HA0 4LU, England

      IIF 29
  • Freeman, Daniel James
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brighten Jeffrey James, 421a Finchley Road, London, NW3 6HJ, England

      IIF 30 IIF 31
  • Freeman, Daniel James
    British managing director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brighten Jeffrey James, 421a Finchley Road, London, NW3 6HJ, England

      IIF 32
  • Mr Daniel Freeman
    English born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 33
    • 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 34 IIF 35
  • Freeman, Daniel
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 2 Atlip Road, Alperton, Middlesex, HA0 4LU, England

      IIF 36
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 37
  • Freeman, Daniel
    British chief executive officer born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 38
  • Freeman, Daniel
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 70, York Street, Glasgow, G2 8JX, United Kingdom

      IIF 39
  • Freeman, Daniel
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o React Business Services, Southbridge House Southbridge Place, Croydon, London, London, CR0 4HA, England

      IIF 40
    • 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Freeman, Daniel
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Garden Apt, 722a Fulham Road, London, SW6 5SB, United Kingdom

      IIF 44
  • Freeman, Daniel
    English born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, Atlip Road, Alperton, HA0 4LU, England

      IIF 45
    • Unit 1a, Factory 2, Phoenix Business Park, Chickenhall Lane, Eastleigh, Southampton, SO50 6PQ, England

      IIF 46
    • 55, Baker Street, London, W1U 7EU, England

      IIF 47
    • Unit 2, 2 Atlip Road, Alperton, Wembley, HA0 4LU, England

      IIF 48
  • Freeman, Daniel
    English ceo born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 49
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 50
  • Freeman, Daniel
    English company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a Factory 2, Phoenix Industrial Park, Chickenhall Lane, Eastleigh, Southampton, SO50 6PQ

      IIF 51
  • Freeman, Daniel
    British director born in April 1986

    Registered addresses and corresponding companies
    • 14 Trim Street, Bath, Avon, BA1 1HB

      IIF 52
  • Freeman, Daniel
    English born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 53 IIF 54
  • Freeman, Daniel
    English financial advisor born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Flat, 59 Finlay Street, London, SW6 6HF

      IIF 55 IIF 56
  • Freeman, Daniel
    born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 57
  • Freeman, Daniel James

    Registered addresses and corresponding companies
    • C/o Brighten Jeffrey James, 421a Finchley Road, London, NW3 6HJ, England

      IIF 58
child relation
Offspring entities and appointments 35
  • 1
    ALL-ROUND HANDYMAN DAN LTD
    14766988
    30 Ashfield, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    ANNE FREEMAN LTD
    05739910
    20 Chamberlain Street, Wells, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2006-03-13 ~ 2012-05-22
    IIF 19 - Director → ME
  • 3
    APEX PERFORMANCE & RECOVERY LIMITED
    12931927 10468735
    Unit 2a Atlip Road, Alperton, England
    Active Corporate (8 parents)
    Officer
    2020-10-06 ~ 2021-11-01
    IIF 45 - Director → ME
    Person with significant control
    2020-10-06 ~ 2021-11-01
    IIF 24 - Right to appoint or remove directors OE
    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
  • 4
    ASSOCIATES ENTERPRISE LIMITED - now
    FREEMAN ASSET INVESTMENTS LTD - 2023-05-03
    FREEMAN ASSOCIATES LIMITED
    - 2023-03-03 12079886 10468735
    Unit 2 2 Atlip Road, Wembley, England
    Active Corporate (4 parents)
    Officer
    2019-07-02 ~ 2020-05-26
    IIF 47 - Director → ME
    Person with significant control
    2019-07-02 ~ 2020-05-26
    IIF 28 - Has significant influence or control OE
  • 5
    BIFC WASTE LIMITED
    14282865
    4385, 14282865 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-08-08 ~ 2022-08-08
    IIF 50 - Director → ME
    Person with significant control
    2022-08-08 ~ 2022-08-08
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    BPG RACING LIMITED
    09265195
    18 Farndale Close, Nottingham, Long Eaton, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-15 ~ 2015-01-14
    IIF 39 - Director → ME
  • 7
    BROADSWORD RISK HOLDINGS LTD - now
    ELDER WEALTH SOLUTIONS LTD
    - 2021-04-28 11978251
    C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-05-03 ~ 2021-04-01
    IIF 44 - Director → ME
    Person with significant control
    2019-05-03 ~ 2021-04-27
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DFRC LTD
    10021570
    20 Chamberlain Street Wells, Somerset, Somerset, England, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    DS LONDON LIMITED
    10235221
    11 Station Road, Radlett
    Dissolved Corporate (2 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 55 - Director → ME
  • 10
    DS LONDON PARTNERS LIMITED
    10235543
    11 Station Road, Radlett, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 56 - Director → ME
  • 11
    EUROFREIGHT TRANSPORT LIMITED
    07876819
    First Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-09 ~ dissolved
    IIF 12 - Director → ME
  • 12
    FREELSTON LTD
    10021676
    20 Chamberlain Street, Wells, Somerset, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-02-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    FREEMAN ASSET HOLDINGS LIMITED
    10274957
    The Quays, Dock Head Road, Chatham Maritime, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 14
    FREEMAN ASSET LTD
    10597752
    3 Houston Close, Houston Close, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-02 ~ 2017-07-25
    IIF 32 - Director → ME
    2017-07-24 ~ 2018-02-10
    IIF 58 - Secretary → ME
    Person with significant control
    2017-02-02 ~ 2018-02-10
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    2017-02-02 ~ 2017-07-03
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    FREEMAN CAPITAL ASSET LTD
    11134925
    27 Sheldon Close, Reigate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-05 ~ 2019-03-25
    IIF 8 - Has significant influence or control OE
  • 16
    FREEMAN CAPITAL GROUP LIMITED
    15383474
    43 Berkeley Square, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-03 ~ 2025-04-27
    IIF 38 - Director → ME
    2025-04-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-04-27 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    2024-01-03 ~ 2025-04-27
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 17
    FREEMAN CAPITAL HOLDINGS LTD
    12039880
    4385, 12039880: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2019-06-10 ~ 2022-04-24
    IIF 51 - Director → ME
    Person with significant control
    2019-06-10 ~ 2022-04-24
    IIF 23 - Has significant influence or control OE
  • 18
    FREEMAN FINANCIAL LTD
    11763255
    20 Chamberlain Street, Wells, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    FREEMAN LOGISTICS LTD
    07741741
    Freeman Logistics Ltd, Harby Road, Langar Industrial Estate, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-16 ~ dissolved
    IIF 11 - Director → ME
  • 20
    FREEMAN PRESTIGE LTD
    - now 10327861
    VIP PRESTIGE LTD
    - 2017-09-25 10327861
    C/o Brighten Jeffrey James, 421a Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-12 ~ 2016-08-12
    IIF 31 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 21
    FREEMAN PROPERTY HOLDINGS LTD
    10597853
    C/o Brighten Jeffrey James, 421a Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-02 ~ 2017-02-02
    IIF 30 - Director → ME
    Person with significant control
    2017-02-02 ~ 2017-02-02
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    FREEMUNCE LTD
    12611355
    20 Chamberlain Street, Wells, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-05-19 ~ now
    IIF 43 - Director → ME
  • 23
    FREEMUNCE RENEWAL PARK LTD
    14225550
    20 Chamberlain Street, Wells, Somerset, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-07-11 ~ now
    IIF 42 - Director → ME
  • 24
    G & F DISTRIBUTION LIMITED
    12540490
    Unit 2 2 Atlip Road, Alperton, Wembley, England
    Dissolved Corporate (5 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 25
    INNOVATE LOGISTICS LTD
    09650358
    4385, 09650358: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ 2016-11-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 26
    LONDON WASTE SOLUTIONS LTD
    - now 12213995
    DUMP THE JUNK LTD
    - 2021-10-05 12213995
    Unit 2 2 Atlip Road, Alperton, Middlesex, England
    Active Corporate (7 parents)
    Officer
    2021-06-18 ~ 2021-11-01
    IIF 36 - Director → ME
    Person with significant control
    2021-06-18 ~ 2021-11-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    PREMIER SELF DRIVE (LEICESTER) LIMITED
    07596224 07596307
    11 Brookfield Street, Melton Mowbray, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 14 - Director → ME
  • 28
    PREMIER SELF DRIVE (LONDON) LIMITED
    07596278
    11 Brookfield Street, Melton Mowbray, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 15 - Director → ME
  • 29
    PREMIER SELF DRIVE (MANCHESTER) LIMITED
    07596307 07596224
    11 Brookfield Street, Melton Mowbray, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 13 - Director → ME
  • 30
    PRIVATEFRONT PROPERTY MANAGEMENT LIMITED
    02779133
    C/o React Business Services Southbridge House Southbridge Place, Croydon, London, London, England
    Active Corporate (22 parents)
    Officer
    2017-05-25 ~ now
    IIF 40 - Director → ME
  • 31
    SIMPLY ASSET INVESTMENTS LTD - now
    FREEMAN CAPITAL ASSET INVESTMENTS LIMITED - 2025-03-06
    FREEMAN CAPITAL (FINANCE) LIMITED
    - 2022-04-25 13067325
    27 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-12-07 ~ 2021-11-01
    IIF 46 - Director → ME
    Person with significant control
    2020-12-07 ~ 2021-11-01
    IIF 25 - Has significant influence or control OE
  • 32
    SIMPLY INVESTMENTS GROUP LTD - now
    FREEMAN CAPITAL INVESTMENTS LIMITED
    - 2024-01-02 13080153 12079886... (more)
    27 Old Gloucester Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2020-12-14 ~ 2021-11-01
    IIF 48 - Director → ME
    Person with significant control
    2020-12-14 ~ 2021-11-01
    IIF 29 - Has significant influence or control OE
  • 33
    STEINMETZ TRANSPORT LIMITED
    07098862
    788-790 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-08 ~ dissolved
    IIF 10 - Director → ME
  • 34
    STONEBRIDGE WEALTH LLP
    OC391228
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2014-08-08 ~ 2018-12-01
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-12-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove members OE
  • 35
    THE ARCH RESTAURANT LIMITED
    06795232
    20 Chamberlain Street, Wells, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-01-19 ~ 2009-09-29
    IIF 52 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.