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

Freeland, John

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

    Resident in United Kingdom

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

      IIF 1
    • 12846904 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Freeland, John
    British director born in November 1965

    Resident in United Kingdom

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

      IIF 3 IIF 4
  • Freeland, John Leonard
    British born in November 1965

    Resident in United Kingdom

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

      IIF 5
  • Freeland, John
    born in May 1931

    Resident in United Kingdom

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

      IIF 6
    • 18 Pavillion Court, Grand Parade Mews, William Street, Brighton, East Sussex, BN2 9RU, England

      IIF 7
  • 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
    • 18, Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, BN2 9RU, England

      IIF 16
  • Freeland, John
    British director born in November 1965

    Resident in England

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

      IIF 17 IIF 18
    • Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 19
  • Mr John Freeland
    British born in November 1965

    Resident in United Kingdom

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

      IIF 20 IIF 21 IIF 22
    • 12846904 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Freeland, John
    born in November 1965

    Resident in England

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

      IIF 24
  • Freeland, John Leonard
    British born in November 1965

    Resident in England

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

      IIF 25
    • Monmouth House, 3 Purzebrook Close, Axminster, EX13 5LL, United Kingdom

      IIF 26
    • 18 Pavilion Court, Grand Parade Mews, William Street, Brighton, BN2 9RU, England

      IIF 27
    • 56, Redwick Road, Pilning, Bristol, BS35 4LU, United Kingdom

      IIF 28
    • Office 25 Genesis Building, Union Street, Plymouth, Devon, PL1 3HN, England

      IIF 29
  • Freeland, John Leonard
    British director born in November 1965

    Resident in England

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

      IIF 30
    • 18 Pavilion Court, Grand Parade Mews, William Street, Brighton, BN2 9RU, England

      IIF 31
    • Bau House, 80 Mackie Avenue, Brighton, East Sussex, BN1 8RD

      IIF 32
    • Bau House, 80 Mackie Avenue, Brighton, East Sussex, BN1 8RD, United Kingdom

      IIF 33
  • Freeland, John Leonard
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 80 Mackie Avenue, Brighton, , BN1 8RD,

      IIF 34
    • 80 Mackie Avenue, Brighton, BN1 8RD

      IIF 35
  • Mr John Freeland
    British born in November 1965

    Resident in England

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

      IIF 36 IIF 37 IIF 38
    • Monmouth House, 3 Purzebrook Close, Axminster, EX13 5LL, United Kingdom

      IIF 45
    • 18 Pavilion Court, Grand Parade Mews, William Street, Brighton, BN2 9RU, England

      IIF 46
    • 18, Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, BN2 9RU, England

      IIF 47 IIF 48
    • C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 49
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 50
  • Mr John Leonard Freeland
    British born in November 1965

    Resident in England

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

      IIF 51
child relation
Offspring entities and appointments 27
  • 1
    ATLANTIC WAY WESTWARD HO LIMITED
    - now 12951700
    MAJENTA DEVELOPMENTS WESTWARD HO LIMITED - 2020-11-27
    Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-01 ~ dissolved
    IIF 19 - Director → ME
  • 2
    BLAKESLEY EST. CONSTRUCTION LTD
    12846904 11900921
    4385, 12846904 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2020-08-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLAKESLEY ESTATES (DOVER NM) LTD
    - now 13585756
    BLAKESLEY ESTATES (WEYMOUTH BQ) LTD
    - 2022-05-03 13585756
    Monmouth House, 3 Purzebrook Close, Axminster, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BLAKESLEY ESTATES (DUPORTH) LTD
    13389627
    Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (4 parents)
    Officer
    2021-05-11 ~ 2024-11-12
    IIF 17 - Director → ME
    2025-12-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-05-11 ~ 2024-11-12
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BLAKESLEY ESTATES (HAYLE CT) LTD
    13891519
    C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (6 parents)
    Officer
    2022-02-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BLAKESLEY ESTATES (KINGSKERSWELL) LTD
    13462863
    Monmouth House, 3 Purzebrook Close, Axminster, England
    Liquidation Corporate (6 parents)
    Officer
    2021-06-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-06-17 ~ 2021-10-20
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 7
    BLAKESLEY ESTATES (LYME REGIS) LIMITED
    12524605
    Monmouth House, 3 Purzebrook Close, Axminster, England
    Receiver Action Corporate (3 parents)
    Officer
    2020-03-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BLAKESLEY ESTATES (NEWQUAY SU) LTD
    13352053
    Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (2 parents)
    Officer
    2021-04-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-04-22 ~ now
    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
    IIF 41 - Right to appoint or remove directors OE
  • 9
    BLAKESLEY ESTATES (SOUTH WEST) LLP
    OC331344
    Bau House, 80 Mackie Avenue, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2007-09-12 ~ 2015-01-01
    IIF 35 - LLP Designated Member → ME
    2016-09-26 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 10
    BLAKESLEY ESTATES (STRATTON) LTD
    - now 13919923
    BLAKESLEY ESTATES (ST LEONARDS WH) LTD
    - 2024-08-19 13919923
    Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (2 parents)
    Officer
    2022-02-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BLAKESLEY ESTATES (WESTRIDGE) LIMITED
    12468407
    18 Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BLAKESLEY ESTATES (WINKLEIGH) LTD
    - now 13435662
    BLAKESLEY ESTATES (WOODBERRY) LTD
    - 2023-07-12 13435662
    Monmouth House, 3 Purzebrook Close, Axminster, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-06-03 ~ 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
    IIF 42 - Right to appoint or remove directors OE
  • 13
    BLAKESLEY ESTATES CONSTRUCTION LTD.
    - now 11900921 12846904
    BLAKESLEY ESTATES (CRANTOCK) LTD
    - 2020-07-31 11900921
    Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (3 parents)
    Officer
    2019-03-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BLAKESLEY ESTATES LLP
    - now OC333510 04650869
    BLAKESLEY ESTATES (PLYMOUTH) LLP
    - 2018-11-23 OC333510
    Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (7 parents)
    Officer
    2017-04-15 ~ now
    IIF 24 - LLP Designated Member → ME
    2007-12-10 ~ 2015-01-01
    IIF 34 - LLP Designated Member → ME
    2017-03-15 ~ 2019-12-10
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Has significant influence or control OE
  • 15
    BLAKESLEY ESTATES LTD
    04650869 OC333510
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    2003-01-29 ~ dissolved
    IIF 32 - Director → ME
  • 16
    BLAKESLEY HAYLE INVESTORS LTD
    14090048
    Monmouth House, 3 Purzebrook Close, Axminster, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 17
    BLAKESLEY KINGSKERSWELL INVESTORS LTD
    13662587 13202143... (more)
    Monmouth House, 3 Purzebrook Close, Axminster, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-10-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    BLAKESLEY WINKLEIGH INVESTORS LTD
    - now 12059026 13202143... (more)
    BLAKESLEY WEYMOUTH BQ INVESTORS LTD
    - 2023-07-12 12059026
    BLAKESLEY ESTATES (TREGORRICK) LTD
    - 2021-10-13 12059026
    Monmouth House, 3 Purzebrook Close, Axminster, England
    Dissolved Corporate (5 parents)
    Officer
    2020-05-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    COMPASS DEVELOPMENTS LIMITED
    - now 01743146
    PACESHEER LIMITED - 1984-02-01
    Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    In Administration Corporate (6 parents, 2 offsprings)
    Officer
    2020-08-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    GARDEN MILL INVESTORS LTD
    - now 13202143
    BLAKESLEY KINGSBRIDGE INVESTORS LTD
    - 2023-09-11 13202143 13662587... (more)
    Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-02-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GARDEN MILL LTD
    - now 13173155
    BLAKESLEY ESTATES (KINGSBRIDGE) LTD
    - 2023-09-11 13173155
    Monmouth House, 3 Purzebrook Close, Axminster, England
    Receiver Action Corporate (10 parents)
    Officer
    2021-02-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-02-02 ~ 2023-09-20
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 22
    KARSBROOK GREEN MANAGEMENT COMPANY LIMITED
    15791086
    Monmouth House, 3 Purzebrook Close, Axminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-06-20 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
  • 23
    KEMACT DEVELOPMENT MANAGEMENT SERVICES LTD
    12934136
    18 Pavilion Court, Grand Parade Mews, William Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    2020-10-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-10-07 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 24
    MONMOUTH PARK & APPLEBEE WAY MANAGEMENT LIMITED
    13884573
    18 Pavilion Court Grand Parade Mews, William Street, Brighton, England
    Dissolved Corporate (5 parents)
    Officer
    2022-02-22 ~ dissolved
    IIF 31 - Director → ME
  • 25
    MONMOUTH PARK ESTATE MANAGEMENT LTD
    14258275
    Office 25 Genesis Building, Union Street, Plymouth, Devon, England
    Active Corporate (4 parents)
    Officer
    2022-07-27 ~ now
    IIF 29 - Director → ME
  • 26
    RENEWABLES OFFSHORE LIMITED
    - now 07243749
    RENEWABLE OFFSHORE LIMITED
    - 2010-09-22 07243749
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-05 ~ 2011-06-09
    IIF 33 - Director → ME
  • 27
    WESTWARD HO DEVELOPMENTS LTD
    10126622
    56 Redwick Road, Pilning, Bristol, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2021-01-01 ~ 2024-12-01
    IIF 28 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.