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

Mr Stuart Freeman

    Related profiles found in government register
  • Mr Stuart Freeman
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 49, The Ridgeway, Radlett, Hertfordshire, WD7 8PT, England

      IIF 1
  • Mr Stuart Freeman
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE

      IIF 2
  • Mr Stuart Freeman
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Winston Rise, Four Marks, Alton, GU34 5HP, United Kingdom

      IIF 3
    • Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 4
  • Mr Stuart Freeman
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Dukes Orchard, Bexley, DA5 2DU, England

      IIF 5
    • 39, Dukes Orchard, Bexley, DA5 2DU, United Kingdom

      IIF 6
    • Oakfield, Wrotham Hill Road, Wrotham, Sevenoaks, Kent, TN15 7PT, United Kingdom

      IIF 7
  • Freeman, Stuart
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Edgbury Court, Goldsmith Lane, Kingsbury, NW9 9AL, England

      IIF 8
    • 49, The Ridgeway, Radlett, Hertfordshire, WD7 8PT, England

      IIF 9
    • 49, The Ridgeway, Radlett, WD7 8PT, England

      IIF 10
    • 49, The Ridgeway, Radlett, WD7 8PT, United Kingdom

      IIF 11
  • Freeman, Stuart
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 49, The Ridgeway, Radlett, WD7 8PT, United Kingdom

      IIF 12
  • Freeman, Stuart
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, 112 Station Road, Edgware, Middlesex, HA8 7BJ, United Kingdom

      IIF 13
  • Freeman, Stuart
    British finance broker born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 49, The Ridgeway, Radlett, Hertfordshire, WD7 8PT, England

      IIF 14
  • Freeman, Stuart
    British financial adviser born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 49 The Ridgeway, Radlett, Hertfordshire, WD7 8PT

      IIF 15
  • Freeman, Stuart
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Dukes Orchard, Bexley, DA5 2DU, England

      IIF 16
    • Unit 2, Kingfisher House, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QG, United Kingdom

      IIF 17
  • Mr Stuart Paul Freeman
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • 81, Bellegrove Road, Welling, DA16 3PG, England

      IIF 19
    • Cuckoo Cottage, Cuckoo Cottage, Wittersham, TN30 7PX, United Kingdom

      IIF 20
  • Freeman, Stuart
    British

    Registered addresses and corresponding companies
    • 15, Dulverton Road, London, SE9 3RJ

      IIF 21
  • Freeman, Stuart Paul
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Bellegrove Road, Welling, DA16 3PG, England

      IIF 22
    • Cuckoo Cottage, Cuckoo Cottage, Wittersham, TN30 7PX, United Kingdom

      IIF 23
  • Freeman, Stuart Paul
    British consultant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Freeman, Stuart
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 25
  • Freeman, Stuart
    British builder born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 335a, London Road, Camberley, Surrey, GU15 3HQ, United Kingdom

      IIF 26
  • Freeman, Stuart
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Winston Rise, Four Marks, Alton, GU34 5HP, United Kingdom

      IIF 27
  • Freeman, Stuart
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield, Wrotham Hill Road, Wrotham, Sevenoaks, Kent, TN15 7PT, United Kingdom

      IIF 28
  • Freeman, Stuart
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 29
  • Freeman, Stuart
    British it consultant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Dulverton Road, London, SE9 3RJ

      IIF 30
    • 15, Dulverton Road, London, SE9 3RJ, United Kingdom

      IIF 31
  • Freeman, Stuart

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 32
child relation
Offspring entities and appointments 20
  • 1
    110 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED
    04027947
    110c Marlborough Road, London
    Active Corporate (16 parents)
    Officer
    2024-04-01 ~ now
    IIF 10 - Director → ME
  • 2
    ADAMS & CO 2019 LTD
    12485629
    17 Sunningdale Close, Stanmore, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2020-02-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BT VOICE LTD
    13616724
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    CYBERGROUP GLOBAL LTD
    15514761
    Cuckoo Cottage, Wittersham, Tenterden, England
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    CYBERGROUP LONDON LTD
    12482537
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2020-02-25 ~ 2023-02-24
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DOG WAGON LIMITED
    08640751
    15 Dulverton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 31 - Director → ME
  • 7
    DRHD LIMITED
    10176265
    4385, 10176265 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2016-05-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-05-12 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    DUNNRIGHT HOMES LIMITED
    - now 07415496
    DUNNRIGHT HOME IMPROVEMENTS LIMITED
    - 2015-06-18 07415496
    2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2010-10-31 ~ dissolved
    IIF 26 - Director → ME
  • 9
    EDGBURY COURT MANAGEMENT LIMITED
    11856839
    Flat 5 Edgbury Court, Goldsmith Lane, Kingsbury, England
    Active Corporate (5 parents)
    Officer
    2019-03-04 ~ now
    IIF 8 - Director → ME
  • 10
    HASHTAG TELECOMS LTD
    13838431
    81 Bellegrove Road, Welling, England
    Active Corporate (2 parents)
    Officer
    2022-01-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    IFS EQUESTRIAN LTD
    14195520
    Cuckoo Cottage, Cuckoo Cottage, Wittersham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-06-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-06-25 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    NEXUS LASTING POWER OF ATTORNEY LTD
    10421751
    49 The Ridgeway, Radlett, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-11 ~ dissolved
    IIF 12 - Director → ME
  • 13
    PHOENIX BACKUP LIMITED
    06635176
    Heritage House 79-80 High Street, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    2008-07-01 ~ dissolved
    IIF 30 - Director → ME
    2008-07-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 14
    REDBRICK FINANCIAL SOLUTIONS LIMITED
    - now 06848823
    REDBRICK FINANCIAL ADVICE LIMITED - 2009-05-15
    49 The Ridgeway, Radlett, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 14 - Director → ME
    2009-06-01 ~ 2012-01-10
    IIF 15 - Director → ME
  • 15
    SOLUTION CLOUD LIMITED
    08883134
    86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-10 ~ dissolved
    IIF 29 - Director → ME
    2014-02-10 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    SPF HOLDING LIMITED
    10165352
    39 Dukes Orchard, Bexley, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-05-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 17
    STUART FREEMAN PROPERTIES LIMITED
    11325262
    49 The Ridgeway, Radlett, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-24 ~ now
    IIF 11 - Director → ME
  • 18
    TSR DEVELOPMENTS LIMITED
    10423365
    40 Winston Rise, Four Marks, Alton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WORLD TECHNOLOGIES LTD
    10198773
    Unit 2, Kingfisher House Crayfields Business Park, New Mill Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-05-25 ~ 2020-05-15
    IIF 17 - Director → ME
  • 20
    ZFA INVENTORIES LIMITED
    07073883
    Premier House, 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-12 ~ 2012-01-10
    IIF 13 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.