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, Daniel James

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

    Resident in England

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

      IIF 1 IIF 2
  • Freeman, Daniel James
    British managing director born in December 1990

    Resident in England

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

      IIF 3
  • Freeman, Daniel
    British born in December 1990

    Resident in England

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

      IIF 4
  • Freeman, Daniel
    British chief executive officer born in December 1990

    Resident in England

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

      IIF 5
  • Freeman, Daniel
    British director born in December 1990

    Resident in England

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

      IIF 6
    • icon of address 70, York Street, Glasgow, G2 8JX, United Kingdom

      IIF 7
  • Freeman, Daniel
    British born in April 1986

    Resident in England

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

      IIF 8
    • icon of address 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Freeman, Daniel
    British director born in April 1986

    Resident in England

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

      IIF 12
  • Freeman, Daniel
    English ceo born in December 1990

    Resident in England

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

      IIF 13
    • icon of address Unit 1a, Factory 2, Phoenix Business Park, Chickenhall Lane, Eastleigh, Southampton, SO50 6PQ, England

      IIF 14
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 15
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 16
    • icon of address 55, Baker Street, London, W1U 7EU, England

      IIF 17
    • icon of address Unit 2, 2 Atlip Road, Alperton, Wembley, HA0 4LU, England

      IIF 18
  • Freeman, Daniel
    English company director born in December 1990

    Resident in England

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

      IIF 19
  • Freeman, Daniel James
    British director born in December 1990

    Resident in United Kingdom

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

      IIF 20
  • Mr Daniel Freeman
    British born in December 1990

    Resident in England

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

      IIF 21
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 22 IIF 23
  • Freeman, Daniel
    English born in April 1986

    Resident in England

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

      IIF 24 IIF 25
  • Freeman, Daniel
    English financial advisor born in April 1986

    Resident in England

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

      IIF 26 IIF 27
  • Mr Daniel James Freeman
    British born in December 1990

    Resident in England

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

      IIF 28
    • icon of address C/o Brighten Jeffrey James, 421a Finchley Road, London, NW3 6HJ, England

      IIF 29 IIF 30
    • icon of address 3 Houston Close, Nottingham, NG5 5DQ, England

      IIF 31
  • Freeman, Daniel
    born in April 1986

    Resident in England

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

      IIF 32
  • Freeman, Daniel
    British director born in April 1986

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

      IIF 33
  • Freeman, Daniel
    British director born in December 1990

    Resident in United Kingdom

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

      IIF 34
    • icon of address 239, Nottingham Road, Hucknall, Nottingham, NG15 7QB, United Kingdom

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

    Resident in United Kingdom

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

      IIF 36
    • icon of address 11, Brookfield Street, Melton Mowbray, LE13 0NB, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Mr Daniel Freeman
    British born in April 1986

    Resident in England

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

      IIF 40
    • icon of address 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 41
  • Mr Daniel Freeman
    English born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address .

      IIF 42
    • icon of address Unit 2a, Atlip Road, Alperton, HA0 4LU, England

      IIF 43
    • icon of address Unit 1a, Factory 2, Phoenix Business Park, Chickenhall Lane, Eastleigh, Southampton, SO50 6PQ, England

      IIF 44
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 45
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 46
    • icon of address 55, Baker Street, London, W1U 7EU, England

      IIF 47
    • icon of address Unit 2, 2 Atlip Road, Alperton, Wembley, HA0 4LU, England

      IIF 48
  • Freeman, Daniel James

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

      IIF 49
  • Freeman, Daniel
    British director born in April 1986

    Resident in United Kingdom

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

      IIF 50
  • Freeman, Daniel
    English director born in December 1990

    Resident in United Kingdom

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

      IIF 51
  • Mr Daniel Freeman
    English born in April 1986

    Resident in England

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

      IIF 52
    • icon of address 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 53 IIF 54
  • Mr Daniel Freeman
    British born in December 1990

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 57
  • Daniel Freeman
    English born in December 1990

    Resident in United Kingdom

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

      IIF 58
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 30 Ashfield, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Chamberlain Street Wells, Somerset, Somerset, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,335 GBP2024-03-31
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 Station Road, Radlett
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 11 Station Road, Radlett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address 20 Chamberlain Street, Wells, Somerset, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -37,154 GBP2024-03-31
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Quays, Dock Head Road, Chatham Maritime, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 43 Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    347,500 GBP2025-01-31
    Officer
    icon of calendar 2025-04-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-27 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Chamberlain Street, Wells, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    338,041 GBP2025-03-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    icon of address Freeman Logistics Ltd, Harby Road, Langar Industrial Estate, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 35 - Director → ME
  • 11
    VIP PRESTIGE LTD - 2017-09-25
    icon of address C/o Brighten Jeffrey James, 421a Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20 Chamberlain Street, Wells, Somerset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -108,857 GBP2024-03-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 20 Chamberlain Street, Wells, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,960 GBP2024-03-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Unit 2 2 Atlip Road, Alperton, Wembley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 15
    icon of address 11 Brookfield Street, Melton Mowbray, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address 11 Brookfield Street, Melton Mowbray, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address 11 Brookfield Street, Melton Mowbray, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address C/o React Business Services Southbridge House Southbridge Place, Croydon, London, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,385 GBP2024-01-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address 788-790 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 34 - Director → ME
Ceased 18
  • 1
    icon of address 20 Chamberlain Street, Wells, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-13 ~ 2012-05-22
    IIF 50 - Director → ME
  • 2
    icon of address Unit 2a Atlip Road, Alperton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    icon of calendar 2020-10-06 ~ 2021-11-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2021-11-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 3
    FREEMAN ASSOCIATES LIMITED - 2023-03-03
    FREEMAN ASSET INVESTMENTS LTD - 2023-05-03
    icon of address Unit 2 2 Atlip Road, Wembley, England
    Active Corporate
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2020-05-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2020-05-26
    IIF 47 - Has significant influence or control OE
  • 4
    icon of address 4385, 14282865 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ 2022-08-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ 2022-08-08
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 5
    icon of address 18 Farndale Close, Nottingham, Long Eaton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2015-01-14
    IIF 7 - Director → ME
  • 6
    ELDER WEALTH SOLUTIONS LTD - 2021-04-28
    icon of address C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-05-03 ~ 2021-04-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2021-04-27
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 3 Houston Close, Houston Close, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ 2017-07-25
    IIF 3 - Director → ME
    icon of calendar 2017-07-24 ~ 2018-02-10
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-07-03
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-02 ~ 2018-02-10
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 27 Sheldon Close, Reigate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    451,066 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-01-05 ~ 2019-03-25
    IIF 31 - Has significant influence or control OE
  • 9
    icon of address 43 Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    347,500 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ 2025-04-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ 2025-04-27
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 10
    icon of address 4385, 12039880: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-06-23
    Officer
    icon of calendar 2019-06-10 ~ 2022-04-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2022-04-24
    IIF 42 - Has significant influence or control OE
  • 11
    VIP PRESTIGE LTD - 2017-09-25
    icon of address C/o Brighten Jeffrey James, 421a Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2016-08-12
    IIF 2 - Director → ME
  • 12
    icon of address C/o Brighten Jeffrey James, 421a Finchley Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-02 ~ 2017-02-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-02-02
    IIF 56 - Ownership of shares – 75% or more OE
  • 13
    icon of address 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
    icon of calendar 2016-06-30 ~ 2016-11-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    DUMP THE JUNK LTD - 2021-10-05
    icon of address Unit 2 2 Atlip Road, Alperton, Middlesex, England
    Active Corporate
    Equity (Company account)
    197,977 GBP2021-08-31
    Officer
    icon of calendar 2021-06-18 ~ 2021-11-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2021-11-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FREEMAN CAPITAL (FINANCE) LIMITED - 2022-04-25
    FREEMAN CAPITAL ASSET INVESTMENTS LIMITED - 2025-03-06
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-07 ~ 2021-11-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 2021-11-01
    IIF 44 - Has significant influence or control OE
  • 16
    FREEMAN CAPITAL INVESTMENTS LIMITED - 2024-01-02
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 offsprings)
    Equity (Company account)
    100,000 GBP2022-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2021-11-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ 2021-11-01
    IIF 48 - Has significant influence or control OE
  • 17
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    524,356 GBP2025-03-31
    Officer
    icon of calendar 2014-08-08 ~ 2018-12-01
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-01
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove members OE
  • 18
    icon of address 20 Chamberlain Street, Wells, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-19 ~ 2009-09-29
    IIF 33 - 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.