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 Daniel Freeman

    Related profiles found in government register
  • 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 1
    • 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 2 IIF 3
  • 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 4
    • 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 5
  • Mr Daniel Freeman
    English born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • .

      IIF 6
    • Unit 2a, Atlip Road, Alperton, HA0 4LU, England

      IIF 7
    • Unit 1a, Factory 2, Phoenix Business Park, Chickenhall Lane, Eastleigh, Southampton, SO50 6PQ, England

      IIF 8
    • 130, Old Street, London, EC1V 9BD, England

      IIF 9
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 10
    • 55, Baker Street, London, W1U 7EU, England

      IIF 11
    • Unit 2, 2 Atlip Road, Alperton, Wembley, HA0 4LU, England

      IIF 12
  • 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 13
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 14 IIF 15
  • 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 16
    • C/o Brighten Jeffrey James, 421a Finchley Road, London, NW3 6HJ, England

      IIF 17 IIF 18
    • 3 Houston Close, Nottingham, NG5 5DQ, England

      IIF 19
  • Freeman, Daniel
    English born in April 1986

    Resident in England

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

      IIF 20 IIF 21
  • 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 22 IIF 23
  • 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 24
  • Freeman, Daniel
    British 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 25
    • 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 26 IIF 27 IIF 28
  • 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 29
  • Freeman, Daniel
    English born in December 1990

    Resident in England

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

      IIF 30
    • 55, Baker Street, London, W1U 7EU, England

      IIF 31
    • Unit 2, 2 Atlip Road, Alperton, Wembley, HA0 4LU, England

      IIF 32
  • Freeman, Daniel
    English ceo born in December 1990

    Resident in England

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

      IIF 33
    • 130, Old Street, London, EC1V 9BD, England

      IIF 34
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 35
  • 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 36
  • 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 39 IIF 40
  • 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 41
  • 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 42
  • Freeman, Daniel
    British born in December 1990

    Resident in England

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

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

      IIF 44
  • 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 45
  • Freeman, Daniel
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 70, York Street, Glasgow, G2 8JX, United Kingdom

      IIF 46
  • Freeman, Daniel
    British director born in April 1986

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

      IIF 47
  • 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 48
  • 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 49
  • 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 50
  • Freeman, Daniel James

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

      IIF 51
  • 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 52
    • 239, Nottingham Road, Hucknall, Nottingham, NG15 7QB, United Kingdom

      IIF 53
  • 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 54
    • 11, Brookfield Street, Melton Mowbray, LE13 0NB, United Kingdom

      IIF 55 IIF 56 IIF 57
  • 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 58
child relation
Offspring entities and appointments 35
  • 1
    ALL-ROUND HANDYMAN DAN LTD
    14766988
    30 Ashfield, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    ANNE FREEMAN LTD
    05739910
    20 Chamberlain Street, Wells, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2006-03-13 ~ 2012-05-22
    IIF 49 - Director → ME
  • 3
    APEX PERFORMANCE & RECOVERY LIMITED
    12931927 10468735
    Unit 2a Atlip Road, Alperton, England
    Active Corporate (8 parents)
    Officer
    2020-10-06 ~ 2021-11-01
    IIF 30 - Director → ME
    Person with significant control
    2020-10-06 ~ 2021-11-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ASSOCIATES ENTERPRISE LIMITED - now
    FREEMAN ASSET INVESTMENTS LTD - 2023-05-03
    FREEMAN ASSOCIATES LIMITED
    - 2023-03-03 12079886 10468735
    Unit 2 2 Atlip Road, Wembley, England
    Active Corporate (4 parents)
    Officer
    2019-07-02 ~ 2020-05-26
    IIF 31 - Director → ME
    Person with significant control
    2019-07-02 ~ 2020-05-26
    IIF 11 - Has significant influence or control OE
  • 5
    BIFC WASTE LIMITED
    14282865
    4385, 14282865 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-08-08 ~ 2022-08-08
    IIF 35 - Director → ME
    Person with significant control
    2022-08-08 ~ 2022-08-08
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    BPG RACING LIMITED
    09265195
    18 Farndale Close, Nottingham, Long Eaton, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-15 ~ 2015-01-14
    IIF 46 - Director → ME
  • 7
    BROADSWORD RISK HOLDINGS LTD - now
    ELDER WEALTH SOLUTIONS LTD
    - 2021-04-28 11978251
    C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-05-03 ~ 2021-04-01
    IIF 29 - Director → ME
    Person with significant control
    2019-05-03 ~ 2021-04-27
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DFRC LTD
    10021570
    20 Chamberlain Street Wells, Somerset, Somerset, England, England
    Active Corporate (1 parent)
    Officer
    2016-02-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    DS LONDON LIMITED
    10235221
    11 Station Road, Radlett
    Dissolved Corporate (2 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 22 - Director → ME
  • 10
    DS LONDON PARTNERS LIMITED
    10235543
    11 Station Road, Radlett, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 23 - Director → ME
  • 11
    EUROFREIGHT TRANSPORT LIMITED
    07876819
    First Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-09 ~ dissolved
    IIF 54 - Director → ME
  • 12
    FREELSTON LTD
    10021676
    20 Chamberlain Street, Wells, Somerset, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-02-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    FREEMAN ASSET HOLDINGS LIMITED
    10274957
    The Quays, Dock Head Road, Chatham Maritime, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-12 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 14
    FREEMAN ASSET LTD
    10597752
    3 Houston Close, Houston Close, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-02 ~ 2017-07-25
    IIF 41 - Director → ME
    2017-07-24 ~ 2018-02-10
    IIF 51 - Secretary → ME
    Person with significant control
    2017-02-02 ~ 2017-07-03
    IIF 37 - Ownership of shares – 75% or more OE
    2017-02-02 ~ 2018-02-10
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    FREEMAN CAPITAL ASSET LTD
    11134925
    27 Sheldon Close, Reigate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-05 ~ 2019-03-25
    IIF 19 - Has significant influence or control OE
  • 16
    FREEMAN CAPITAL GROUP LIMITED
    15383474
    43 Berkeley Square, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-27 ~ now
    IIF 44 - Director → ME
    2024-01-03 ~ 2025-04-27
    IIF 45 - Director → ME
    Person with significant control
    2024-01-03 ~ 2025-04-27
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    2025-04-27 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    FREEMAN CAPITAL HOLDINGS LTD
    12039880
    4385, 12039880: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2019-06-10 ~ 2022-04-24
    IIF 36 - Director → ME
    Person with significant control
    2019-06-10 ~ 2022-04-24
    IIF 6 - Has significant influence or control OE
  • 18
    FREEMAN FINANCIAL LTD
    11763255
    20 Chamberlain Street, Wells, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 19
    FREEMAN LOGISTICS LTD
    07741741
    Freeman Logistics Ltd, Harby Road, Langar Industrial Estate, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-16 ~ dissolved
    IIF 53 - Director → ME
  • 20
    FREEMAN PRESTIGE LTD
    - now 10327861
    VIP PRESTIGE LTD
    - 2017-09-25 10327861
    C/o Brighten Jeffrey James, 421a Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-12 ~ 2016-08-12
    IIF 40 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 21
    FREEMAN PROPERTY HOLDINGS LTD
    10597853
    C/o Brighten Jeffrey James, 421a Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-02 ~ 2017-02-02
    IIF 39 - Director → ME
    Person with significant control
    2017-02-02 ~ 2017-02-02
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    FREEMUNCE LTD
    12611355
    20 Chamberlain Street, Wells, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-05-19 ~ now
    IIF 28 - Director → ME
  • 23
    FREEMUNCE RENEWAL PARK LTD
    14225550
    20 Chamberlain Street, Wells, Somerset, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-07-11 ~ now
    IIF 27 - Director → ME
  • 24
    G & F DISTRIBUTION LIMITED
    12540490
    Unit 2 2 Atlip Road, Alperton, Wembley, England
    Dissolved Corporate (5 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 25
    INNOVATE LOGISTICS LTD
    09650358
    4385, 09650358: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ 2016-11-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 26
    LONDON WASTE SOLUTIONS LTD
    - now 12213995
    DUMP THE JUNK LTD
    - 2021-10-05 12213995
    Unit 2 2 Atlip Road, Alperton, Middlesex, England
    Active Corporate (7 parents)
    Officer
    2021-06-18 ~ 2021-11-01
    IIF 43 - Director → ME
    Person with significant control
    2021-06-18 ~ 2021-11-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    PREMIER SELF DRIVE (LEICESTER) LIMITED
    07596224
    11 Brookfield Street, Melton Mowbray, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 56 - Director → ME
  • 28
    PREMIER SELF DRIVE (LONDON) LIMITED
    07596278
    11 Brookfield Street, Melton Mowbray, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 57 - Director → ME
  • 29
    PREMIER SELF DRIVE (MANCHESTER) LIMITED
    07596307
    11 Brookfield Street, Melton Mowbray, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 55 - Director → ME
  • 30
    PRIVATEFRONT PROPERTY MANAGEMENT LIMITED
    02779133
    C/o React Business Services Southbridge House Southbridge Place, Croydon, London, London, England
    Active Corporate (22 parents)
    Officer
    2017-05-25 ~ now
    IIF 25 - Director → ME
  • 31
    SIMPLY ASSET INVESTMENTS LTD - now
    FREEMAN CAPITAL ASSET INVESTMENTS LIMITED - 2025-03-06
    FREEMAN CAPITAL (FINANCE) LIMITED
    - 2022-04-25 13067325
    27 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-12-07 ~ 2021-11-01
    IIF 33 - Director → ME
    Person with significant control
    2020-12-07 ~ 2021-11-01
    IIF 8 - Has significant influence or control OE
  • 32
    SIMPLY INVESTMENTS GROUP LTD - now
    FREEMAN CAPITAL INVESTMENTS LIMITED
    - 2024-01-02 13080153
    27 Old Gloucester Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2020-12-14 ~ 2021-11-01
    IIF 32 - Director → ME
    Person with significant control
    2020-12-14 ~ 2021-11-01
    IIF 12 - Has significant influence or control OE
  • 33
    STEINMETZ TRANSPORT LIMITED
    07098862
    788-790 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-08 ~ dissolved
    IIF 52 - Director → ME
  • 34
    STONEBRIDGE WEALTH LLP
    OC391228
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2014-08-08 ~ 2018-12-01
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-12-01
    IIF 1 - Right to appoint or remove members OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    THE ARCH RESTAURANT LIMITED
    06795232
    20 Chamberlain Street, Wells, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-01-19 ~ 2009-09-29
    IIF 47 - 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.