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, James David Ferdinand

    Related profiles found in government register
  • Freeman, James David Ferdinand
    British bus company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Knollmead, Calcot, Reading, Berkshire, RG31 7DQ, United Kingdom

      IIF 1
  • Freeman, James David Ferdinand
    British chief executive officer born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Knollys Street, Reading, RG1 7HH

      IIF 2
    • icon of address Great Knollys Street, Reading, Berkshire, RG1 7HH

      IIF 3 IIF 4 IIF 5
    • icon of address 3, Knollmead, Calcot, Reading, Berkshire, RG31 7DQ

      IIF 7
    • icon of address 3, Knollmead, Calcot, Reading, Berkshire, RG31 7DQ, United Kingdom

      IIF 8
  • Freeman, James David Ferdinand
    British managing director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Highcroft Road, Highcroft Road, Winchester, SO22 5GJ, England

      IIF 9 IIF 10
  • Freeman, James David Ferdinand
    British non-executive chairman born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Knollmead, Calcot, Reading, Berkshire, RG31 7DQ, United Kingdom

      IIF 11
  • Freeman, James David Ferdinand
    British bus company director born in May 1956

    Registered addresses and corresponding companies
    • icon of address 12 Wootton Hill Farm, East Hunsbury, Northampton, Northamptonshire, NN4 9JJ

      IIF 12 IIF 13
  • Freeman, James David Ferdinand
    British bus company manager born in May 1956

    Registered addresses and corresponding companies
    • icon of address 12 Wootton Hill Farm, East Hunsbury, Northampton, Northamptonshire, NN4 9JJ

      IIF 14
  • Freeman, James David Ferdinand
    British company director born in May 1956

    Registered addresses and corresponding companies
  • Freeman, James David Ferdinand
    British director born in May 1956

    Registered addresses and corresponding companies
    • icon of address 12 Wootton Hill Farm, East Hunsbury, Northampton, Northamptonshire, NN4 9JJ

      IIF 19 IIF 20 IIF 21
  • Freeman, James David Ferdinand
    British managing director born in May 1956

    Registered addresses and corresponding companies
    • icon of address 12 Wootton Hill Farm, East Hunsbury, Northampton, Northamptonshire, NN4 9JJ

      IIF 22 IIF 23
  • Freeman, James David Ferdinand
    British transport operator born in May 1956

    Registered addresses and corresponding companies
    • icon of address 12 Wootton Hill Farm, East Hunsbury, Northampton, Northamptonshire, NN4 9JJ

      IIF 24
  • Freeman, James David Ferdinand
    British bus company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Easton Road, Bristol, BS5 0DZ, England

      IIF 25
  • Freeman, James David Ferdinand
    British managing director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Freeman, James David Ferdinand
    British

    Registered addresses and corresponding companies
    • icon of address 12 Wootton Hill Farm, East Hunsbury, Northampton, Northamptonshire, NN4 9JJ

      IIF 40
  • Mr James David Ferdinand Freeman
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Lansdown Crescent, Bath, BA1 5EX, United Kingdom

      IIF 41
    • icon of address 1st Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL, England

      IIF 42
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 4
  • 1
    18 LANSDOWN CRESCENT FREEHOLD LIMITED - 2017-08-10
    icon of address 18 Lansdown Crescent, Bath, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address 2 Highcroft Road, Highcroft Road, Winchester, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 2 Highcroft Road, Highcroft Road, Winchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 9 - Director → ME
  • 4
    QUAYSHELFCO 173 LIMITED - 1987-07-30
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 37 - Director → ME
Ceased 35
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2017-08-10 ~ 2021-05-21
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2017-08-10
    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
  • 2
    BRISTOL JUNIOR CHAMBER LIMITED(THE - 1982-11-15
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,829 GBP2022-03-31
    Officer
    icon of calendar 1995-04-04 ~ 1997-04-01
    IIF 22 - Director → ME
  • 3
    icon of address Cms Cameron Mckenna Llp, 78 Cannon Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3,203 GBP2021-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2023-05-19
    IIF 25 - Director → ME
  • 4
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-10-17 ~ 2021-03-31
    IIF 32 - Director → ME
  • 5
    18 LANSDOWN CRESCENT FREEHOLD LIMITED - 2017-08-10
    icon of address 1st Floor Templeback, 10 Temple Back, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-08-10 ~ 2017-08-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2017-08-10
    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
  • 6
    BADGERLINE LIMITED - 2001-05-15
    FIRST CITY LINE LTD - 2003-05-30
    FIRST BRISTOL LIMITED - 2018-05-11
    FIRST BUS CENTRAL SERVICES LIMITED - 2019-03-27
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2018-05-10
    IIF 29 - Director → ME
  • 7
    FIRST SOUTHERN NATIONAL LTD - 2003-12-24
    MALACONE LIMITED - 1982-12-22
    SOUTHERN NATIONAL LIMITED - 2001-04-10
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2021-03-31
    IIF 30 - Director → ME
  • 8
    WESSEX NATIONAL LIMITED - 1998-06-01
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2021-03-31
    IIF 34 - Director → ME
  • 9
    FIRST SOMERSET & AVON LIMITED - 2017-06-01
    FIRST BRISTOL BUSES LIMITED - 2003-05-30
    BRISTOL OMNIBUS COMPANY LIMITED - 1999-02-26
    icon of address Enterprise House, Easton Road, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-17 ~ 2021-03-31
    IIF 28 - Director → ME
  • 10
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-17 ~ 2021-03-31
    IIF 31 - Director → ME
  • 11
    icon of address 6 Charlotte Street, Bath, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-07-10
    IIF 23 - Director → ME
    icon of calendar ~ 1994-01-01
    IIF 40 - Secretary → ME
  • 12
    WINCHESTER & ALTON RAILWAY PUBLIC LIMITED COMPANY - 1984-06-20
    MID-HANTS RAILWAY PUBLIC LIMITED COMPANY - 2007-08-22
    icon of address Alresford Station, Alresford, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,832,727 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-06-06
    IIF 18 - Director → ME
  • 13
    DREAMIMAGE LIMITED - 1981-12-31
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2005-09-30
    IIF 15 - Director → ME
  • 14
    READING TRANSPORT LIMITED - 1986-03-27
    MILL LANE OMNIBUSES LIMITED - 1992-10-05
    ENVOYFIRE LIMITED - 1985-07-18
    icon of address Great Knollys Street, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2009-12-01 ~ 2014-09-30
    IIF 6 - Director → ME
  • 15
    OXFORD TRAVELCARD LIMITED - 1998-03-03
    CROSSCO (178) LIMITED - 1996-02-13
    icon of address Cowley House, Watlington Road, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-01 ~ 2005-12-31
    IIF 14 - Director → ME
  • 16
    icon of address 2 Mill House Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,258 GBP2024-12-31
    Officer
    icon of calendar 2004-12-08 ~ 2006-01-31
    IIF 13 - Director → ME
  • 17
    icon of address Cradock Road, Reading, Berkshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2014-10-02
    IIF 1 - Director → ME
  • 18
    HORNEDEN LIMITED - 1985-07-18
    icon of address Great Knollys Street, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-02
    Officer
    icon of calendar 2009-12-01 ~ 2014-09-30
    IIF 4 - Director → ME
  • 19
    ARTARROW LIMITED - 1985-07-18
    icon of address Great Knollys Street, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2009-12-01 ~ 2014-09-30
    IIF 3 - Director → ME
  • 20
    PACEKESTREL LIMITED - 1985-07-18
    icon of address Great Knollys Street, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2009-12-01 ~ 2014-09-30
    IIF 5 - Director → ME
  • 21
    icon of address Great Knollys Street, Reading, Berkshire
    Active Corporate (12 parents, 10 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2014-09-30
    IIF 7 - Director → ME
  • 22
    PORTLAND TRANSPORT LIMITED - 1989-05-30
    REACHNOR LIMITED - 1991-01-24
    REACHNOR LIMITED - 1989-02-27
    SMITHS OF PORTLAND LIMITED - 1990-07-27
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2021-03-31
    IIF 38 - Director → ME
  • 23
    REPUNDER LIMITED - 1982-12-22
    HAMPSHIRE BUS COMPANY LIMITED - 1991-03-30
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-30 ~ 2007-07-31
    IIF 17 - Director → ME
  • 24
    SPEEDPASS LIMITED - 1986-10-13
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2021-03-31
    IIF 35 - Director → ME
  • 25
    BONDCO 514 LIMITED - 1993-04-02
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2021-03-31
    IIF 33 - Director → ME
  • 26
    INTELENET (UK) SERVICES LIMITED - 2012-04-12
    QUAYSHELFCO 190 LIMITED - 1988-01-21
    SERCO (UK) SERVICES LIMITED - 2016-01-05
    FB PROPERTIES LIMITED - 1995-08-16
    BADGER CATERING SERVICES LIMITED - 1995-05-22
    INTELENET GLOBAL BPO (UK) LIMITED - 2019-04-02
    FIRSTINFO LIMITED - 2010-01-11
    FIRSTBUS TRANSIT DEVELOPMENTS LIMITED - 1999-10-28
    icon of address Spectrum House, Bond Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-21 ~ 1996-09-27
    IIF 19 - Director → ME
  • 27
    CITY MINIBUS LIMITED - 1989-01-18
    BONDCO NO.7 LIMITED - 1988-10-05
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2004-12-30
    IIF 16 - Director → ME
  • 28
    icon of address Suite 8 Marks Mews, 37 Castle Lane, Bedford, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    356,460 GBP2024-03-31
    Officer
    icon of calendar 2006-03-01 ~ 2007-09-30
    IIF 24 - Director → ME
  • 29
    BERENGARIA LIMITED - 1994-02-23
    icon of address Great Knollys Street, Reading
    Active Corporate (3 parents)
    Equity (Company account)
    119,692 GBP2025-03-31
    Officer
    icon of calendar 2009-12-01 ~ 2014-09-30
    IIF 2 - Director → ME
  • 30
    icon of address 386 Park Road, Hockley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-22 ~ 2009-07-31
    IIF 8 - Director → ME
  • 31
    icon of address 177-179 New Town Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -486,940 GBP2024-07-31
    Officer
    icon of calendar 2006-08-01 ~ 2009-07-31
    IIF 11 - Director → ME
  • 32
    icon of address Hampshire House, 204 Holly Road, Aldershot, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    99,046 GBP2018-12-31
    Officer
    icon of calendar 2002-07-19 ~ 2005-10-29
    IIF 12 - Director → ME
  • 33
    BADGERLINE RAPID TRANSIT LIMITED - 2000-02-25
    NEARTRACK LIMITED - 1991-10-29
    icon of address Aquis House, 49-51 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-07-21
    IIF 20 - Director → ME
  • 34
    SAYADEN LIMITED - 1994-03-15
    icon of address Enterprise House, Easton Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-17 ~ 2021-03-31
    IIF 36 - Director → ME
  • 35
    INHOCO 2094 LIMITED - 2000-07-18
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2005-04-29
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.