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

Greer, David

    Related profiles found in government register
  • Greer, David
    British tree surgeon born in December 1962

    Resident in Scotland

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

      IIF 1
    • icon of address 28, Lynedoch Road, Scone, Perth, PH2 6RJ, United Kingdom

      IIF 2
  • Freer, David
    British born in September 1967

    Resident in England

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

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 6, Hersham Farm Business Park, Longcross Road, Chertsey, KT16 0DN, England

      IIF 6
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 7 IIF 8
    • icon of address Whispering Pine, Abbots Drive, Wentworth, Surrey, GU25 4FE

      IIF 9 IIF 10
    • icon of address Whispering Pine, Abbots Drive, Wentworth, Surrey, GU25 4FE, England

      IIF 11
  • Freer, David
    British co director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Freer, David
    British company director born in September 1967

    Resident in England

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

      IIF 19
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 20
    • icon of address Whispering Pine, Abbots Drive, Wentworth, Surrey, GU25 4FE

      IIF 21 IIF 22 IIF 23
  • Freer, David
    British consultant born in September 1967

    Resident in England

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

      IIF 24
    • icon of address Whispering Pine, Abbots Drive, Wentworth, Surrey, GU25 4FE, United Kingdom

      IIF 25
  • Freer, David
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 26
    • icon of address 15, Abbotts Drive, Virginia Water, Surrey, GU25 4SE, England

      IIF 27
    • icon of address Whispering Pine, Abbots Drive, Wentworth, Surrey, GU25 4FE

      IIF 28
    • icon of address Whispering Pine, Abbots Drive, Wentworth, Surrey, GU25 4FE, England

      IIF 29
    • icon of address Whispering Pine, Abbots Drive, Wentworth, Surrey, GU25 4FE, Uk

      IIF 30
  • Freer, David
    British managing director born in September 1967

    Resident in England

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

      IIF 31
  • Freer, David
    British none born in September 1967

    Resident in England

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

      IIF 32
  • Freer, David
    British recruitment born in September 1967

    Resident in England

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

      IIF 33
  • Freer, David
    British recruitment consultant born in September 1967

    Resident in England

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

      IIF 34
  • Freer, David
    British

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

      IIF 35
  • Freer, David
    British born in September 1967

    Resident in United Kingdom

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

      IIF 36
    • icon of address Hersham Farm House, Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, KT16 0DN, England

      IIF 37
    • icon of address Hersham Farm House, Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, KT16 0DN, England

      IIF 38 IIF 39 IIF 40
  • Freer, David
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, KT16 0DN, England

      IIF 42
  • David Freer
    British born in September 1967

    Resident in England

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

      IIF 43 IIF 44 IIF 45
    • icon of address Unit 6, Hersham Farm Business Park, Longcross Road, Chertsey, KT16 0DN, England

      IIF 46
    • icon of address Whispering Pine, Abbots Drive, Wentworth, Surrey, GU25 4FE, England

      IIF 47
  • Mr David Freer
    British born in September 1967

    Resident in England

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

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

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

      IIF 50
    • icon of address 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
    • icon of address 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
    • icon of address Hersham Farm House, Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, KT16 0DN, England

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

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

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

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

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

      IIF 61
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -24,326 GBP2024-12-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -191,711 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    381,114 GBP2024-12-31
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,633 GBP2024-12-31
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,852,710 GBP2024-07-31
    Officer
    icon of calendar 2009-02-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet, Hertfordshire
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    249,578 GBP2015-12-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Unit 1 Hersham Farm Business Park Longcross Road, Longcross, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 15 - Director → ME
  • 9
    CMC TEST SERVICES LTD - 2014-02-10
    CMC DATA MINING LTD - 2012-05-04
    icon of address Unit 1 Hersham Farm Business Park Longcross Road, Longcross, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 16 - Director → ME
  • 10
    COGNISENCE LIMITED - 2015-04-15
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Unit 1 Longcross Road, Longcross, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-15 ~ dissolved
    IIF 34 - Director → ME
  • 12
    CRESTSCALE LIMITED - 2002-06-12
    EDEN QUALITY HOMES LIMITED - 2009-07-21
    icon of address 6 Atholl Crescent, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-16 ~ dissolved
    IIF 1 - Director → ME
  • 13
    IDUNA AESTHETICS LTD - 2019-05-07
    KINGSLAND MCKENZIE COUSINS LTD - 2020-05-15
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,907 GBP2024-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 6 Atholl Crescent, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-03 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115,957 GBP2018-05-31
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 17
    IMC HEALTHCARE SERVICES LIMITED - 2023-01-05
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    479,217 GBP2024-12-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    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
  • 18
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    535,231 GBP2024-12-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    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
  • 19
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,085 GBP2023-12-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 1 Hersham Farm Business Park, Longcross Road, Longcross, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 12 - Director → ME
  • 21
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    234,226 GBP2024-12-31
    Officer
    icon of calendar 2011-05-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,238,562 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 6 - Director → ME
  • 24
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,179,353 GBP2019-12-31
    Officer
    icon of calendar 2009-07-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 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
Ceased 15
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    649,247 GBP2024-03-31
    Officer
    icon of calendar 2011-07-01 ~ 2014-06-27
    IIF 32 - Director → ME
    icon of calendar 2011-08-12 ~ 2014-06-27
    IIF 25 - Director → ME
  • 2
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    -186,395 GBP2024-02-28
    Officer
    icon of calendar 2002-04-01 ~ 2002-07-31
    IIF 28 - Director → ME
  • 3
    CRESTBROAD LIMITED - 2009-02-19
    icon of address C/o, B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2007-12-22
    IIF 21 - Director → ME
  • 4
    GLOBAL HUMAN CAPITAL LIMITED - 2012-07-19
    icon of address 12 Granby Road, Harrogate
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2013-07-29
    IIF 33 - Director → ME
  • 5
    icon of address 6 Burrow Green, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ 2011-12-02
    IIF 13 - Director → ME
  • 6
    FASHION THERAPY INTERNATIONAL LIMITED - 2015-05-19
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,186 GBP2023-12-31
    Officer
    icon of calendar 2009-05-05 ~ 2012-03-13
    IIF 23 - Director → ME
  • 7
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,833 GBP2024-12-31
    Officer
    icon of calendar 2012-03-25 ~ 2022-10-05
    IIF 24 - Director → ME
    icon of calendar 2011-06-21 ~ 2012-03-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-15
    IIF 59 - Ownership of shares – 75% or more OE
  • 8
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,964 GBP2024-12-31
    Officer
    icon of calendar 2019-07-09 ~ 2022-10-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-06-18 ~ 2021-11-05
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-05 ~ 2022-10-15
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,238,562 GBP2024-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2014-12-01
    IIF 29 - Director → ME
  • 10
    icon of address 8th Floor One, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    524 GBP2020-04-30
    Officer
    icon of calendar 2011-04-06 ~ 2012-11-05
    IIF 30 - Director → ME
  • 11
    TRACE ADVISORY LTD - 2021-12-15
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,111,655 GBP2024-12-31
    Officer
    icon of calendar 2019-01-29 ~ 2024-10-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2024-10-16
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,263 GBP2024-12-31
    Officer
    icon of calendar 2017-03-10 ~ 2025-06-11
    IIF 42 - Director → ME
  • 13
    icon of address Unit 1 Hersham Farm Business Park, Longcross, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ 2014-02-11
    IIF 27 - Director → ME
  • 14
    icon of address Building 2 Waterfront Business Park, Fleet Road, Fleet, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-12-22
    IIF 22 - Director → ME
    icon of calendar 2001-10-30 ~ 2002-04-19
    IIF 35 - Secretary → ME
  • 15
    icon of address 1 Grange Court, Harnett Drive, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,483 GBP2018-04-30
    Officer
    icon of calendar 2011-07-04 ~ 2012-04-30
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.