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, Daniel

    Related profiles found in government register
  • Freeman, Daniel
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Cottage, Oakham Road, Melton Mowbray, Leicestershire, LE14 2UZ

      IIF 1
    • 239, Nottingham Road, Hucknall, Nottingham, NG15 7QB, United Kingdom

      IIF 2
  • Freeman, Daniel
    British managing director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 3
    • 11, Brookfield Street, Melton Mowbray, LE13 0NB, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Freeman, Daniel
    British actuary born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Freeman, Daniel
    British consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Freeman, Daniel
    British security advisor born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Cherrytree Grove, Peterborough, PE1 4NX, United Kingdom

      IIF 9
  • Freeman, Daniel
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 10
  • Freeman, Daniel
    English director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Ashfield, Milton Keynes, Buckinghamshire, MK14 6AU, United Kingdom

      IIF 11
  • Freeman, Daniel James
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Quays, Dock Head Road, Chatham Maritime, ME4 4ZL, United Kingdom

      IIF 12
  • Freeman, Daniel Isaac
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bristol And West House, Post Office Road, Bournemouth, Dorset, BH1 1BL

      IIF 13
  • Freeman, Daniel Isaac
    British graphic designer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Royal Victoria Aparments, 17 Poole Road, Bournemouth, Dorset, BH4 9DB, United Kingdom

      IIF 14
    • Bristol And West House, Bristol And West House, Post Office Road, Bournemouth, BH1 1BL, England

      IIF 15
  • Freeman, Daniel Isaac
    British print broker born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bristol And West House, Post Office Road, Bournemouth, Dorset, BH1 1BL, England

      IIF 16
  • Freeman, Daniel
    British chief executive officer born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 17
  • Freeman, Daniel
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 2 Atlip Road, Alperton, Middlesex, HA0 4LU, England

      IIF 18
    • 70, York Street, Glasgow, G2 8JX, United Kingdom

      IIF 19
  • Freeman, Daniel
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
  • Freeman, Daniel
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Garden Apt, 722a Fulham Road, London, SW6 5SB, United Kingdom

      IIF 21
    • 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 22 IIF 23
  • Freeman, Daniel
    British financial adviser born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o React Business Services, Southbridge House Southbridge Place, Croydon, London, London, CR0 4HA, England

      IIF 24
    • 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 25
  • Freeman, Daniel
    English ceo born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, Atlip Road, Alperton, HA0 4LU, England

      IIF 26
    • Unit 1a, Factory 2, Phoenix Business Park, Chickenhall Lane, Eastleigh, Southampton, SO50 6PQ, England

      IIF 27
    • 130, Old Street, London, EC1V 9BD, England

      IIF 28
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 29
    • 55, Baker Street, London, W1U 7EU, England

      IIF 30
    • Unit 2, 2 Atlip Road, Alperton, Wembley, HA0 4LU, England

      IIF 31
  • Freeman, Daniel
    English company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a Factory 2, Phoenix Industrial Park, Chickenhall Lane, Eastleigh, Southampton, SO50 6PQ

      IIF 32
  • Mr Daniel Freeman
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Freeman, Daniel James
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brighten Jeffrey James, 421a Finchley Road, London, NW3 6HJ, England

      IIF 35 IIF 36
  • Freeman, Daniel James
    British managing director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brighten Jeffrey James, 421a Finchley Road, London, NW3 6HJ, England

      IIF 37
  • Freeman, Daniel
    English director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 38
  • Freeman, Daniel
    British director born in April 1986

    Registered addresses and corresponding companies
    • 14 Trim Street, Bath, Avon, BA1 1HB

      IIF 39
  • Mr Daniel Freeman
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daniel Freeman
    English born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Ashfield, Milton Keynes, Buckinghamshire, MK14 6AU, United Kingdom

      IIF 42
  • Daniel James Freeman
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Quays, Dock Head Road, Chatham Maritime, ME4 4ZL, United Kingdom

      IIF 43
  • Freeman, Daniel
    English director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 44
  • Freeman, Daniel
    English financial advisor born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Flat, 59 Finlay Street, London, SW6 6HF

      IIF 45 IIF 46
    • 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 47
  • Freeman, Daniel Isaac
    British director

    Registered addresses and corresponding companies
    • 1105, Christchurch Road, Bournemouth, BH7 6BQ, England

      IIF 48
  • Freeman, Daniel Isaac
    British analyst born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1105, Christchurch Road, Bournemouth, BH7 6BQ, England

      IIF 49
    • 27, Compton Avenue, Poole, BH14 8PT, England

      IIF 50
  • Freeman, Daniel Isaac
    British print professional born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Building 446, Aviation Business Park, Christchurch, BH23 6NW, England

      IIF 51
  • Freeman, Daniel
    born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 52
  • Freeman, Daniel Isaac
    English analyst born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 53
  • Freeman, Daniel Isaac

    Registered addresses and corresponding companies
    • Bristol And West House, Post Office Road, Bournemouth, Dorset, BH1 1BL, England

      IIF 54
  • Freeman, Daniel James

    Registered addresses and corresponding companies
    • C/o Brighten Jeffrey James, 421a Finchley Road, London, NW3 6HJ, England

      IIF 55
  • Mr Daniel Freeman
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 2 Atlip Road, Alperton, Middlesex, HA0 4LU, England

      IIF 56
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 57
  • Freeman, Daniel

    Registered addresses and corresponding companies
    • 1105, Christchurch Road, Bournemouth, BH7 6BQ, England

      IIF 58
    • 8, Royal Victoria Aparments, 17 Poole Road, Bournemouth, Dorset, BH4 9DB, United Kingdom

      IIF 59
    • Unit 6, Building 446, Aviation Business Park, Christchurch, BH23 6NW, England

      IIF 60
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 61 IIF 62
    • 27, Cherrytree Grove, Peterborough, PE1 4NX, United Kingdom

      IIF 63
    • 27, Compton Avenue, Poole, BH14 8PT, England

      IIF 64
  • Freeman, Daniwl Isaac

    Registered addresses and corresponding companies
    • Bristol And West House, Bristol And West House, Post Office Road, Bournemouth, BH1 1BL, England

      IIF 65
  • Mr Daniel Freeman
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1105, Christchurch Road, Bournemouth, BH7 6BQ, England

      IIF 66
  • Mr Daniel Freeman
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 67
  • Mr Daniel Freeman
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Garden Apt, 722a Fulham Road, London, SW6 5SB, United Kingdom

      IIF 68
    • 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 69
  • Mr Daniel Freeman
    English born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • .

      IIF 70
    • Unit 2a, Atlip Road, Alperton, HA0 4LU, England

      IIF 71
    • Unit 1a, Factory 2, Phoenix Business Park, Chickenhall Lane, Eastleigh, Southampton, SO50 6PQ, England

      IIF 72
    • 130, Old Street, London, EC1V 9BD, England

      IIF 73
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 74
    • 55, Baker Street, London, W1U 7EU, England

      IIF 75
    • Unit 2, 2 Atlip Road, Alperton, Wembley, HA0 4LU, England

      IIF 76
  • Mr Daniel James Freeman
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 421a Finchley Road, C/o Brighten Jeffrey James, London, NW3 6HJ, England

      IIF 77
    • C/o Brighten Jeffrey James, 421a Finchley Road, London, NW3 6HJ, England

      IIF 78 IIF 79
    • 3 Houston Close, Nottingham, NG5 5DQ, England

      IIF 80
  • Mr Daniel Freeman
    English born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 81
    • 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 82 IIF 83
  • Mr Daniel Freeman
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 84
  • Mr Daniel Isaac Freeman
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1105, Christchurch Road, Bournemouth, BH7 6BQ, England

      IIF 85
child relation
Offspring entities and appointments
Active 30
  • 1
    27 Cherrytree Grove, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-24 ~ dissolved
    IIF 9 - director → ME
    2012-08-24 ~ dissolved
    IIF 63 - secretary → ME
  • 2
    30 Ashfield, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-29 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    4385, 11541251 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,583 GBP2022-08-31
    Officer
    2023-05-05 ~ now
    IIF 20 - director → ME
    2023-05-05 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 67 - Has significant influence or controlOE
  • 4
    20 Chamberlain Street Wells, Somerset, Somerset, England, England
    Corporate (1 parent)
    Equity (Company account)
    5,797 GBP2023-03-31
    Officer
    2016-02-23 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 5
    11 Station Road, Radlett
    Dissolved corporate (2 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 45 - director → ME
  • 6
    11 Station Road, Radlett, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 46 - director → ME
  • 7
    First Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-09 ~ dissolved
    IIF 3 - director → ME
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-05-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    20 Chamberlain Street, Wells, Somerset, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -33,925 GBP2023-03-31
    Officer
    2016-02-23 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 10
    1105 Christchurch Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    535 GBP2017-04-30
    Officer
    2012-01-10 ~ dissolved
    IIF 53 - director → ME
    2007-04-18 ~ dissolved
    IIF 48 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    The Quays, Dock Head Road, Chatham Maritime, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-12 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    43 Berkeley Square, London, England
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 13
    20 Chamberlain Street, Wells, Somerset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    335,797 GBP2024-03-31
    Officer
    2019-01-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 14
    Freeman Logistics Ltd, Harby Road, Langar Industrial Estate, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-16 ~ dissolved
    IIF 2 - director → ME
  • 15
    VIP PRESTIGE LTD - 2017-09-25
    C/o Brighten Jeffrey James, 421a Finchley Road, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 16
    20 Chamberlain Street, Wells, Somerset, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -42,113 GBP2023-03-31
    Officer
    2020-05-19 ~ now
    IIF 23 - director → ME
  • 17
    20 Chamberlain Street, Wells, Somerset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -499 GBP2023-07-31
    Officer
    2022-07-11 ~ now
    IIF 22 - director → ME
  • 18
    Unit 2 2 Atlip Road, Alperton, Wembley, England
    Dissolved corporate (4 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 19
    4385, 14137352 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,001 GBP2023-05-31
    Officer
    2022-05-27 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 20
    11 Brookfield Street, Melton Mowbray, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 5 - director → ME
  • 21
    11 Brookfield Street, Melton Mowbray, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 6 - director → ME
  • 22
    11 Brookfield Street, Melton Mowbray, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 4 - director → ME
  • 23
    D Freeman, Bristol And West House, Post Office Road, Bournemouth, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2010-06-09 ~ dissolved
    IIF 16 - director → ME
    2010-06-09 ~ dissolved
    IIF 54 - secretary → ME
  • 24
    Unit 6, Building 446, Aviation Business Park, Christchurch, England
    Dissolved corporate (3 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 51 - director → ME
    2014-05-29 ~ dissolved
    IIF 60 - secretary → ME
  • 25
    C/o React Business Services Southbridge House Southbridge Place, Croydon, London, London, England
    Corporate (4 parents)
    Equity (Company account)
    3,385 GBP2024-01-31
    Officer
    2017-05-25 ~ now
    IIF 24 - director → ME
  • 26
    27 Compton Avenue, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-07 ~ dissolved
    IIF 50 - director → ME
    2016-03-07 ~ dissolved
    IIF 64 - secretary → ME
  • 27
    Bristol And West House Bristol And West House, Post Office Road, Bournemouth
    Dissolved corporate (1 parent)
    Officer
    2010-12-08 ~ dissolved
    IIF 15 - director → ME
    2012-01-02 ~ dissolved
    IIF 65 - secretary → ME
  • 28
    788-790 Finchley Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-12-08 ~ dissolved
    IIF 1 - director → ME
  • 29
    1105 Christchurch Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,392 GBP2017-03-31
    Officer
    2016-03-01 ~ dissolved
    IIF 49 - director → ME
    2016-03-01 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 30
    8 Royal Victoria Apts, 17 Poole Road Westbourne, Bournemouth, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-30 ~ dissolved
    IIF 14 - director → ME
    2010-09-30 ~ dissolved
    IIF 59 - secretary → ME
Ceased 19
  • 1
    20 Chamberlain Street, Wells, Somerset
    Dissolved corporate (1 parent)
    Officer
    2006-03-13 ~ 2012-05-22
    IIF 10 - director → ME
  • 2
    Unit 2a Atlip Road, Alperton, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    2020-10-06 ~ 2021-11-01
    IIF 26 - director → ME
    Person with significant control
    2020-10-06 ~ 2021-11-01
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 3
    FREEMAN ASSET INVESTMENTS LTD - 2023-05-03
    FREEMAN ASSOCIATES LIMITED - 2023-03-03
    Unit 2 2 Atlip Road, Wembley, England
    Corporate
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2019-07-02 ~ 2020-05-26
    IIF 30 - director → ME
    Person with significant control
    2019-07-02 ~ 2020-05-26
    IIF 75 - Has significant influence or control OE
  • 4
    4385, 14670260 - Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2023-02-17 ~ 2023-05-05
    IIF 38 - director → ME
    2023-02-17 ~ 2023-05-05
    IIF 61 - secretary → ME
    Person with significant control
    2023-02-17 ~ 2023-05-05
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 5
    4385, 14282865 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-08 ~ 2022-08-08
    IIF 29 - director → ME
    Person with significant control
    2022-08-08 ~ 2022-08-08
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 6
    18 Farndale Close, Nottingham, Long Eaton, England
    Dissolved corporate (3 parents)
    Officer
    2014-10-15 ~ 2015-01-14
    IIF 19 - director → ME
  • 7
    ELDER WEALTH SOLUTIONS LTD - 2021-04-28
    C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2019-05-03 ~ 2021-04-01
    IIF 21 - director → ME
    Person with significant control
    2019-05-03 ~ 2021-04-27
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    1105 Christchurch Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    535 GBP2017-04-30
    Officer
    2007-04-18 ~ 2012-01-09
    IIF 13 - director → ME
  • 9
    3 Houston Close, Houston Close, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-02 ~ 2017-07-25
    IIF 37 - director → ME
    2017-07-24 ~ 2018-02-10
    IIF 55 - secretary → ME
    Person with significant control
    2017-02-02 ~ 2017-07-03
    IIF 33 - Ownership of shares – 75% or more OE
    2017-02-02 ~ 2018-02-10
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 10
    27 Sheldon Close, Reigate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    451,066 GBP2019-01-31
    Person with significant control
    2018-01-05 ~ 2019-03-25
    IIF 80 - Has significant influence or control OE
  • 11
    4385, 12039880: Companies House Default Address, Cardiff
    Dissolved corporate
    Equity (Company account)
    100 GBP2021-06-23
    Officer
    2019-06-10 ~ 2022-04-24
    IIF 32 - director → ME
    Person with significant control
    2019-06-10 ~ 2022-04-24
    IIF 70 - Has significant influence or control OE
  • 12
    VIP PRESTIGE LTD - 2017-09-25
    C/o Brighten Jeffrey James, 421a Finchley Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-12 ~ 2016-08-12
    IIF 36 - director → ME
  • 13
    C/o Brighten Jeffrey James, 421a Finchley Road, London, England
    Dissolved corporate
    Officer
    2017-02-02 ~ 2017-02-02
    IIF 35 - director → ME
    Person with significant control
    2017-02-02 ~ 2017-02-02
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    4385, 09650358: Companies House Default Address, Cardiff
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    336,680 GBP2016-03-30
    Person with significant control
    2016-06-30 ~ 2016-11-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 15
    DUMP THE JUNK LTD - 2021-10-05
    Unit 2 2 Atlip Road, Alperton, Middlesex, England
    Corporate
    Equity (Company account)
    197,977 GBP2021-08-31
    Officer
    2021-06-18 ~ 2021-11-01
    IIF 18 - director → ME
    Person with significant control
    2021-06-18 ~ 2021-11-01
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FREEMAN CAPITAL ASSET INVESTMENTS LIMITED - 2025-03-06
    FREEMAN CAPITAL (FINANCE) LIMITED - 2022-04-25
    27 Old Gloucester Street, London, England
    Corporate
    Equity (Company account)
    318,598 GBP2022-12-31
    Officer
    2020-12-07 ~ 2021-11-01
    IIF 27 - director → ME
    Person with significant control
    2020-12-07 ~ 2021-11-01
    IIF 72 - Has significant influence or control OE
  • 17
    FREEMAN CAPITAL INVESTMENTS LIMITED - 2024-01-02
    27 Old Gloucester Street, London, England
    Corporate (2 offsprings)
    Equity (Company account)
    100,000 GBP2022-12-31
    Officer
    2020-12-14 ~ 2021-11-01
    IIF 31 - director → ME
    Person with significant control
    2020-12-14 ~ 2021-11-01
    IIF 76 - Has significant influence or control OE
  • 18
    New Derwent House, 69-73 Theobalds Road, London
    Corporate (2 parents)
    Current Assets (Company account)
    494,250 GBP2024-03-31
    Officer
    2014-08-08 ~ 2018-12-01
    IIF 52 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2018-12-01
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove members OE
  • 19
    20 Chamberlain Street, Wells, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-19 ~ 2009-09-29
    IIF 39 - 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.