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

Anderson, David John Lane Freer

    Related profiles found in government register
  • Anderson, David John Lane Freer
    British banker born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 1 IIF 2
    • icon of address 17, Mossop Street, London, SW3 2LY, United Kingdom

      IIF 3 IIF 4
    • icon of address 67-68, Long Acre, London, WC2E 9JD, England

      IIF 5 IIF 6
    • icon of address Y Tabernacl, Moma Machynlleth, Penrallt Street, Machynlleth, Powys, SY20 8AJ, United Kingdom

      IIF 7
    • icon of address Davidson House, The Forbury, Reading, Berkshire, RG1 3EU, England

      IIF 8
    • icon of address Davidson House, The Forbury, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Highdown House, Easton, Winchester, Hampshire, SO21 1EG, England

      IIF 12
  • Anderson, David John Lane Freer
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, David John Lane Freer
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP, United Kingdom

      IIF 22
    • icon of address High Downs, Easton, Winchester, Hampshire, SO21 1EG, United Kingdom

      IIF 23
  • Anderson, David John Lane Freer
    British finance director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Castle, Cowes, Isle Of Wight, PO31 7QT

      IIF 24
  • Anderson, David John Lane Freer
    British group corporate finance direct born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Down, Easton, Winchester, SO21 1EG

      IIF 25
  • Anderson, David John Lane Freer
    British merchant banker born in October 1956

    Resident in England

    Registered addresses and corresponding companies
  • Anderson, David John Lane Freer
    British none born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 28
  • Anderson, David John Lane Freer
    born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 29
    • icon of address High Down, Easton, Winchester, Hampshire, SO21 1EG

      IIF 30
  • Anderson, David John Lane Freer
    British merchant banker born in October 1956

    Registered addresses and corresponding companies
    • icon of address Woodside Cottage, Inkpen, Berkshire, RG17 9DZ

      IIF 31 IIF 32
  • Anderson, David John Lane Freer
    British chairman born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 33
    • icon of address 40, 3rd Floor, Gracechurch Street, London, EC3V 0BT, England

      IIF 34
  • Anderson, David John Lane Freer
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 35
  • Mr David John Lane Freer Anderson
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 36
    • icon of address 67-68, Long Acre, London, WC2E 9JD, England

      IIF 37 IIF 38
  • Mr David John Lane Freer Anderson
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-46, Old Steine, Brighton, BN1 1NH

      IIF 39
    • icon of address 18, Hyde Gardens, Eastbourne, East Sussex, BN21 4PT

      IIF 40
child relation
Offspring entities and appointments
Active 26
  • 1
    LYNCAST LIMITED - 1984-08-13
    icon of address The Lloyd's Building, One Lime Street, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 12 - Director → ME
  • 2
    BIBBY LINE LIMITED - 1989-01-01
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (11 parents, 6 offsprings)
    Profit/Loss (Company account)
    4,093,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 2 - Director → ME
  • 3
    CREATIVE EDUCATION TRUST - 2015-03-02
    icon of address 67-68 Long Acre, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CREATIVE EDUCATION ACADEMIES TRUST - 2015-03-18
    icon of address 67-68 Long Acre, London, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    NOMINA NO 376 LLP - 2012-01-10
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-23 ~ now
    IIF 29 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    668,927 GBP2016-03-31
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 8
    icon of address Garthgwynion, Glaspwll, Machynlleth, Powys
    Active Corporate (4 parents)
    Equity (Company account)
    1,310,841 GBP2024-03-31
    Officer
    icon of calendar 2001-12-03 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address 40 3rd Floor, Gracechurch Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,111,592 GBP2022-03-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address 40 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,483,953 GBP2025-03-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address 3rd Floor 40 Gracechurch Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,530,171 GBP2024-03-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address C/o Oxford University Press, Great Clarendon Street, Oxford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 22 - Director → ME
  • 13
    OWL FINANCE PLC - 2016-10-25
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address The Castle, Cowes, Isle Of Wight
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 24 - Director → ME
  • 15
    HIBU ASIA PACIFIC HOLDINGS LIMITED - 2014-04-24
    EAGLE ASIA PACIFIC HOLDINGS LIMITED - 2016-07-01
    HIBU ASIA PACIFIC HOLDINGS LIMITED - 2021-07-29
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 15 - Director → ME
  • 16
    HIBU BIDCO LIMITED - 2021-07-29
    EAGLE BIDCO 2013 LIMITED - 2016-07-01
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 16 - Director → ME
  • 18
    HIBU FINANCE (FX) LIMITED - 2014-04-10
    HIBU FINANCE (FX) LIMITED - 2021-07-29
    EAGLE FINANCE (FX) LIMITED - 2016-07-01
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 20 - Director → ME
  • 19
    EAGLE FINANCE (USD) LIMITED - 2016-07-01
    HIBU FINANCE (USD) LIMITED - 2014-04-10
    HIBU FINANCE (USD) LIMITED - 2021-07-29
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 21 - Director → ME
  • 20
    HIBU GROUP 2013 LIMITED - 2016-07-01
    EAGLE TOPCO 2013 LIMITED - 2014-12-02
    HIBU GROUP LIMITED - 2021-07-29
    icon of address Davidson House, The Forbury, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-13 ~ now
    IIF 8 - Director → ME
  • 21
    icon of address Davidson House, The Forbury, Reading, Berkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 13 - Director → ME
  • 22
    CASTAIM LIMITED - 2001-06-22
    YELL LIMITED - 2013-01-18
    HIBU (UK) LIMITED - 2017-02-23
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 18 - Director → ME
  • 23
    HIBU MIDCO LIMITED - 2021-07-29
    EAGLE MIDCO 2013 LIMITED - 2016-07-01
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-13 ~ now
    IIF 11 - Director → ME
  • 24
    HIBU (UK) LIMITED - 2021-07-29
    YELL SIP TRUSTEE LIMITED - 2015-06-26
    YELL LIMITED - 2017-02-23
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 14 - Director → ME
  • 25
    EAGLE SPAIN HOLDCO 2013 LIMITED - 2016-07-01
    HIBU SPAIN HOLDCO LIMITED - 2021-07-29
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-13 ~ now
    IIF 9 - Director → ME
  • 26
    FASTKEEL LIMITED - 2001-06-22
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 19 - Director → ME
Ceased 9
  • 1
    BIBBY FINANCIAL SERVICES (HOLDINGS) LIMITED - 2000-12-29
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-01
    IIF 1 - Director → ME
  • 2
    AGHOCO 1053 LIMITED - 2011-07-25
    icon of address Cox's Green Havyatt Road, Wrington, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    70,000,811 GBP2022-06-26
    Officer
    icon of calendar 2011-07-25 ~ 2011-07-27
    IIF 3 - Director → ME
  • 3
    AGHOCO 1054 LIMITED - 2011-07-25
    icon of address Cox's Green Havyatt Road, Wrington, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -31,228,923 GBP2022-06-26
    Officer
    icon of calendar 2011-07-25 ~ 2011-07-27
    IIF 4 - Director → ME
  • 4
    CREATIVE EDUCATION ACADEMIES TRUST - 2015-03-18
    icon of address 67-68 Long Acre, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-28 ~ 2022-08-31
    IIF 6 - Director → ME
  • 5
    VIDEOLOGIC GROUP PLC - 1999-08-31
    IMAGINATION TECHNOLOGIES GROUP PLC - 2017-11-03
    ALNERY NO.1357 PUBLIC LIMITED COMPANY - 1994-04-20
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-25 ~ 2017-11-02
    IIF 28 - Director → ME
  • 6
    LAZARD BROTHERS & CO. LIMITED - 2000-08-01
    LAZARD BANK LIMITED - 2002-04-29
    icon of address 20 Manchester Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-08-01
    IIF 26 - Director → ME
  • 7
    icon of address Y Tabernacl, Heol Penrallt, Machynlleth, Powys
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-11-15
    IIF 27 - Director → ME
    icon of calendar 2017-08-24 ~ 2022-12-31
    IIF 7 - Director → ME
  • 8
    NEXTCHIEF LIMITED - 1995-04-19
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-02 ~ 2002-05-31
    IIF 31 - Director → ME
  • 9
    VODAFONE GROUP SERVICES LIMITED - 1999-07-06
    VODAFONE GROUP SERVICES LIMITED - 2004-03-31
    RACAL TELECOM CENTRAL SERVICES LIMITED - 1991-09-16
    VODAFONE AIRTOUCH GROUP SERVICES LIMITED - 2000-07-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-05-31
    IIF 32 - 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.