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, Adam Robert

    Related profiles found in government register
  • Freeman, Adam Robert
    British ceo born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Langston Road, Loughton, Essex, IG10 3TS, England

      IIF 1
    • icon of address Suite 105w, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, England

      IIF 2
  • Freeman, Adam Robert
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Hazel Lane, Chigwell, Essex, IG6 2AG

      IIF 3
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 4
    • icon of address 30 City Road, London, EC1Y 2AB, United Kingdom

      IIF 5 IIF 6
    • icon of address Freeman House, Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom

      IIF 7
    • icon of address Freeman House, Langston Road, Loughton, IG10 3TQ, England

      IIF 8
    • icon of address Freeman House, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 9
    • icon of address Suite 109w, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 10
    • icon of address Suite 109w, Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 11
  • Freeman, Adam Robert
    British none born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 12
  • Freeman, Adam
    British please select born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freeman House, Langston Road, Loughton, IG10 3TQ, England

      IIF 13
  • Freeman, Adam Robert
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 14
    • icon of address 105w Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 15
  • Mr Adam Adam Freeman
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freeman House, Langston Road, Loughton, IG10 3TQ, England

      IIF 16
  • Mr Adam Robert Freeman
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB

      IIF 17
    • icon of address 30 City Road, London, EC1Y 2AB, United Kingdom

      IIF 18 IIF 19
    • icon of address Freeman House, Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom

      IIF 20
    • icon of address Freeman House, Langston Road, Loughton, IG10 3TQ, England

      IIF 21
  • Freeman, Adam
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 22
    • icon of address Freeman House, Langston Road, Loughton, IG10 3TQ, England

      IIF 23
  • Mr Adam Freeman
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freeman House, Langston Road, Loughton, IG10 3TQ, England

      IIF 24
  • Adam Freeman
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105w Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Freeman House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2024-12-31
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MISTICK SPRAY LIMITED - 2021-04-19
    icon of address Freeman House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    911 GBP2023-09-30
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HIRE PURCHASE TRADE ASSOCIATION. (THE) - 1978-12-31
    icon of address 11 Merus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    242,347 GBP2024-12-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 105w Sterling House Langston Road, Loughton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    KAPITAL SOLUTIONS LIMITED - 2016-12-07
    icon of address 30 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 7
    TECH Q LIMITED - 2014-05-23
    3MAN FINANCE LIMITED - 2011-02-04
    YOHADA LIMITED - 2010-12-14
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -55,834 GBP2015-11-30
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ dissolved
    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
  • 8
    icon of address Kapital Solutions Ltd, Suite 109w Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    474,528 GBP2023-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Suite 109w Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Freeman House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,435 GBP2024-09-30
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16,204,826 GBP2023-12-30
    Officer
    icon of calendar 2010-01-12 ~ now
    IIF 14 - Director → ME
  • 13
    POWERNAMES LIMITED - 2022-07-01
    NECTIC LIMITED - 2022-12-02
    icon of address Freeman House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,767 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 8, North Wing Warlies Park House, Horseshoe Hill, Upshire, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-01-13 ~ now
    IIF 2 - Director → ME
Ceased 3
  • 1
    icon of address C/o Mha Macintyre Hudson Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2021-05-28
    IIF 1 - Director → ME
  • 2
    TECH Q LIMITED - 2014-05-23
    3MAN FINANCE LIMITED - 2011-02-04
    YOHADA LIMITED - 2010-12-14
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -55,834 GBP2015-11-30
    Officer
    icon of calendar 2005-11-01 ~ 2010-04-19
    IIF 3 - Director → ME
  • 3
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    474,528 GBP2023-12-31
    Officer
    icon of calendar 2021-06-15 ~ 2022-09-22
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.