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

Freer, David

    Related profiles found in government register
  • Freer, David
    British co director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 1
    • 15, Abbots Drive, Wentworth, Surrey, GU25 4SE, England

      IIF 2 IIF 3 IIF 4
    • 15, Abbots Drive, Wentworth, Surrey, GU25 4SE, Uk

      IIF 7
    • 15, Abbots Drive, Wentworth, Surrey, GU25 4SE, United Kingdom

      IIF 8
  • Freer, David
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hersham Farm House, Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, KT16 0DN, England

      IIF 9 IIF 10
    • Unit 6, Hersham Farm Business Park, Longcross Road, Chertsey, KT16 0DN, England

      IIF 11 IIF 12
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 13 IIF 14
    • Whispering Pine, Abbots Drive, Wentworth, Surrey, GU25 4FE

      IIF 15 IIF 16 IIF 17
  • Freer, David
    British consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Hersham Farm Business Park, Longcross Road, Chertsey, KT16 0DN, England

      IIF 18
    • Whispering Pine, Abbots Drive, Wentworth, Surrey, GU25 4FE, United Kingdom

      IIF 19
  • Freer, David
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hersham Farm House, Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, KT16 0DN, England

      IIF 20
    • The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 21
    • 15, Abbotts Drive, Virginia Water, Surrey, GU25 4SE, England

      IIF 22
    • Whispering Pine, Abbots Drive, Wentworth, Surrey, GU25 4FE

      IIF 23 IIF 24 IIF 25
    • Whispering Pine, Abbots Drive, Wentworth, Surrey, GU25 4FE, England

      IIF 26 IIF 27
    • Whispering Pine, Abbots Drive, Wentworth, Surrey, GU25 4FE, Uk

      IIF 28
  • Freer, David
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 29
  • Freer, David
    British none born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NP, Uk

      IIF 30
  • Freer, David
    British recruitment born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, Abbots Drive, Virginia Water, Surrey, GU25 4SE, Uk

      IIF 31
  • Freer, David
    British recruitment consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Whispering Pine, Whispering Pines, Abbots Drive, Wentworth, Surrey, GU25 4FE, England

      IIF 32
  • Greer, David
    British tree surgeon born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6 Atholl Crescent, Perth, PH1 5JN

      IIF 33
    • 28, Lynedoch Road, Scone, Perth, PH2 6RJ, United Kingdom

      IIF 34
  • David Freer
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hersham Farm House, Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, KT16 0DN, England

      IIF 35 IIF 36 IIF 37
    • Unit 6, Hersham Farm Business Park, Longcross Road, Chertsey, KT16 0DN, England

      IIF 38
    • Whispering Pine, Abbots Drive, Wentworth, Surrey, GU25 4FE, England

      IIF 39
  • Freer, David
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hersham Farm House, Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, KT16 0DN, United Kingdom

      IIF 40
    • Hersham Farm House, Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, KT16 0DN, England

      IIF 41
    • Hersham Farm House, Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, KT16 0DN, England

      IIF 42 IIF 43 IIF 44
    • Unit 1 Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, KT16 0DN, England

      IIF 46
  • Freer, David
    British

    Registered addresses and corresponding companies
    • Whispering Pine, Abbots Drive, Wentworth, Surrey, GU25 4FE

      IIF 47
  • Mr David Freer
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 48
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 49
    • Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 50
    • Whispering Pine, Abbots Drive, Wentworth, Surrey, GU25 4FE, England

      IIF 51
  • David Freer
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hersham Farm House, Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, KT16 0DN, United Kingdom

      IIF 52
  • Mr David Freer
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hersham Farm House, Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, KT16 0DN, England

      IIF 53
    • Hersham Farm House, Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, KT16 0DN, England

      IIF 54 IIF 55 IIF 56
    • Unit 1, Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, KT16 0DN, United Kingdom

      IIF 57
    • Unit 6, Hersham Farm Business Park, Longcross Road, Chertsey, KT16 0DN, England

      IIF 58 IIF 59
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 60
    • The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 61
child relation
Offspring entities and appointments
Active 25
  • 1
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-08 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 2
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    -74,570 GBP2023-12-31
    Officer
    2022-08-03 ~ now
    IIF 44 - director → ME
  • 3
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    -240,437 GBP2023-12-31
    Officer
    2019-01-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    338,709 GBP2023-12-31
    Officer
    2017-11-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    34,297 GBP2023-12-31
    Officer
    2013-02-14 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 6
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    1,341,475 GBP2023-07-31
    Officer
    2009-02-06 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    C/o Valentine & Co, Galley House, Barnet, Hertfordshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    249,578 GBP2015-12-31
    Officer
    2011-07-01 ~ now
    IIF 8 - director → ME
  • 8
    Unit 1 Hersham Farm Business Park Longcross Road, Longcross, Chertsey, Surrey
    Dissolved corporate (3 parents)
    Officer
    2011-10-17 ~ dissolved
    IIF 5 - director → ME
  • 9
    CMC TEST SERVICES LTD - 2014-02-10
    CMC DATA MINING LTD - 2012-05-04
    Unit 1 Hersham Farm Business Park Longcross Road, Longcross, Chertsey, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 6 - director → ME
  • 10
    COGNISENCE LIMITED - 2015-04-15
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 14 - director → ME
  • 11
    Unit 1 Longcross Road, Longcross, Chertsey, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-15 ~ dissolved
    IIF 32 - director → ME
  • 12
    EDEN QUALITY HOMES LIMITED - 2009-07-21
    CRESTSCALE LIMITED - 2002-06-12
    6 Atholl Crescent, Perth
    Dissolved corporate (2 parents)
    Officer
    2002-04-16 ~ dissolved
    IIF 33 - director → ME
  • 13
    KINGSLAND MCKENZIE COUSINS LTD - 2020-05-15
    IDUNA AESTHETICS LTD - 2019-05-07
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    191,133 GBP2023-12-31
    Officer
    2022-12-14 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    GARDEN OF EDEN TREECARE LIMITED - 2000-01-20
    6 Atholl Crescent, Perth
    Dissolved corporate (2 parents)
    Officer
    1999-12-03 ~ dissolved
    IIF 34 - director → ME
  • 16
    The Pinnacle, 3rd Floor, 73 King Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    115,957 GBP2018-05-31
    Officer
    2016-09-12 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 17
    IMC HEALTHCARE SERVICES LIMITED - 2023-01-05
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    540,265 GBP2023-12-31
    Officer
    2021-04-14 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    220,548 GBP2023-12-31
    Officer
    2019-03-01 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-04-22 ~ now
    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
  • 19
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    176,085 GBP2023-12-31
    Officer
    2019-07-16 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-07-16 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 20
    Unit 1 Hersham Farm Business Park, Longcross Road, Longcross, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 2 - director → ME
  • 21
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-03-15 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    229,828 GBP2023-12-31
    Officer
    2011-05-13 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    992,744 GBP2023-12-31
    Officer
    2014-12-01 ~ now
    IIF 11 - director → ME
  • 24
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,179,353 GBP2019-12-31
    Officer
    2009-07-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    105,971 GBP2023-12-31
    Officer
    2017-03-10 ~ now
    IIF 46 - director → ME
Ceased 14
  • 1
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    972,120 GBP2023-03-31
    Officer
    2011-08-12 ~ 2014-06-27
    IIF 19 - director → ME
    2011-07-01 ~ 2014-06-27
    IIF 30 - director → ME
  • 2
    55 Station Road, Beaconsfield, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    -125,111 GBP2023-02-28
    Officer
    2002-04-01 ~ 2002-07-31
    IIF 24 - director → ME
  • 3
    CRESTBROAD LIMITED - 2009-02-19
    C/o, B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved corporate (2 parents)
    Officer
    2002-04-19 ~ 2007-12-22
    IIF 15 - director → ME
  • 4
    GLOBAL HUMAN CAPITAL LIMITED - 2012-07-19
    12 Granby Road, Harrogate
    Dissolved corporate (2 parents)
    Officer
    2012-06-28 ~ 2013-07-29
    IIF 31 - director → ME
  • 5
    6 Burrow Green, Chigwell, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-17 ~ 2011-12-02
    IIF 3 - director → ME
  • 6
    FASHION THERAPY INTERNATIONAL LIMITED - 2015-05-19
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,186 GBP2023-12-31
    Officer
    2009-05-05 ~ 2012-03-13
    IIF 17 - director → ME
  • 7
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    106,289 GBP2023-12-31
    Officer
    2012-03-25 ~ 2022-10-05
    IIF 18 - director → ME
    2011-06-21 ~ 2012-03-25
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-15
    IIF 59 - Ownership of shares – 75% or more OE
  • 8
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    11,822 GBP2023-12-31
    Officer
    2019-07-09 ~ 2022-10-05
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    2019-06-18 ~ 2021-11-05
    IIF 58 - Ownership of shares – 75% or more OE
    2021-11-05 ~ 2022-10-15
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 9
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    992,744 GBP2023-12-31
    Officer
    2014-10-01 ~ 2014-12-01
    IIF 26 - director → ME
  • 10
    8th Floor One, Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    524 GBP2020-04-30
    Officer
    2011-04-06 ~ 2012-11-05
    IIF 28 - director → ME
  • 11
    TRACE ADVISORY LTD - 2021-12-15
    Lynton House, 7-12 Tavistock Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,064,126 GBP2023-12-31
    Officer
    2019-01-29 ~ 2024-10-16
    IIF 29 - director → ME
    Person with significant control
    2021-01-28 ~ 2024-10-16
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    Unit 1 Hersham Farm Business Park, Longcross, Chertsey, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-09-18 ~ 2014-02-11
    IIF 22 - director → ME
  • 13
    Building 2 Waterfront Business Park, Fleet Road, Fleet, Hampshire
    Dissolved corporate (3 parents)
    Officer
    ~ 2007-12-22
    IIF 16 - director → ME
    2001-10-30 ~ 2002-04-19
    IIF 47 - secretary → ME
  • 14
    1 Grange Court, Harnett Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    4,483 GBP2018-04-30
    Officer
    2011-07-04 ~ 2012-04-30
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.