David Maxwell FREED
Total number of appointments 85, 71 active appointments
VENTURELINE LIMITED
- Correspondence address
- 7 Whiteladies Road, Clifton, Bristol, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 8 September 2025
SYDNEY FREED (HOLDINGS)
- Correspondence address
- 7 Whiteladies Road, Clifton, Bristol, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 8 September 2025
GENDYKE PROPERTIES LIMITED
- Correspondence address
- 7 Whiteladies Road, Clifton, Bristol, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 8 September 2025
BEEFHEART LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 21 January 2025
Average house price in the postcode W1W 6XH £1,165,000
MCP 3 LIMITED
- Correspondence address
- 7 Whiteladies Road, Bristol, England, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 27 June 2022
MCP BAKERS HOUSE LIMITED
- Correspondence address
- 7 Whiteladies Road, Bristol, England, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 27 June 2022
LONGBROOK (BRISTOL) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, United Kingdom, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 15 June 2022
Average house price in the postcode BS8 3EE £943,000
THE PARK EDUCATION LTD
- Correspondence address
- 7 Whiteladies Road, Bristol, England, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 30 March 2022
MCP BATH LIMITED
- Correspondence address
- 7 Whiteladies Road, Bristol, United Kingdom, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 23 February 2021
CLIFTON DOWN CHARITABLE TRUST LIMITED
- Correspondence address
- Merchants' Hall, The Promenade, Clifton, Bristol, Avon, , BS8 3NH
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 11 December 2020
- Resigned on
- 10 November 2024
CAPLE ESTATES LIMITED
- Correspondence address
- 64 New Cavendish Street, London, England, W1G 8TB
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 18 March 2020
- Resigned on
- 19 January 2022
ABERDARE ESTATES LIMITED
- Correspondence address
- 7 Whiteladies Road, Bristol, United Kingdom, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 1 April 2019
DFEP NO 1 LIMITED
- Correspondence address
- 7 Whiteladies Road, Bristol, United Kingdom, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 7 February 2019
DFEP NO 2 LIMITED
- Correspondence address
- 7 Whiteladies Road, Bristol, United Kingdom, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 7 February 2019
THE PARK EVENTS LIMITED
- Correspondence address
- 7 Whiteladies Road, Bristol, United Kingdom, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 15 February 2018
SMV TRUSTEE COMPANY LIMITED
- Correspondence address
- Merchants' Hall The Promenade, Clifton, Bristol, United Kingdom, BS8 3NH
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 19 December 2016
THE PARK KNOWLE CAFÉ LIMITED
- Correspondence address
- 7 Whiteladies Road, Bristol, United Kingdom, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 6 July 2016
CRIBBS TRIANGLE LIMITED
- Correspondence address
- 7 Whiteladies Road, Bristol, United Kingdom, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 28 April 2016
DERBY MILLHOUSE LLP
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1954
- Appointed on
- 22 March 2016
Average house price in the postcode W1W 6XH £1,165,000
FARN PROPERTY LLP
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1954
- Appointed on
- 4 March 2016
- Resigned on
- 21 November 2023
Average house price in the postcode W1W 6XH £1,165,000
MERCHANT CITY HOLDINGS LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 25 February 2015
Average house price in the postcode W1W 6XH £1,165,000
DFE PROJECTS LIMITED
- Correspondence address
- 7 Whiteladies Road, Bristol, United Kingdom, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 18 August 2014
DEELEY FREED DEVELOPMENTS LIMITED
- Correspondence address
- 7 Whiteladies Road Clifton, Bristol, United Kingdom, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 27 February 2014
WLR INVESTMENT HOLDINGS LIMITED
- Correspondence address
- 7 Whiteladies Road Clifton, Bristol, United Kingdom, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 27 February 2014
SACO GROUP HOLDINGS LIMITED
- Correspondence address
- 7 Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 22 April 2013
- Resigned on
- 20 March 2015
CDF (ABERYSTWYTH) LIMITED
- Correspondence address
- 7 Whiteladies Road, Bristol, United Kingdom, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 21 March 2013
BH (BATH) LIMITED
- Correspondence address
- 7 Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 24 January 2013
- Resigned on
- 8 May 2024
VANTAGE OFFICE PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- 7 Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 24 February 2012
- Resigned on
- 24 April 2015
DFE TW RESIDENTIAL LIMITED
- Correspondence address
- 7 Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 2 September 2011
- Resigned on
- 25 January 2021
LADYMEAD TWO LIMITED
- Correspondence address
- 7 Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 16 February 2011
LADYMEAD ONE LIMITED
- Correspondence address
- 7 Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 16 February 2011
THE PARK COMMUNITY CENTRE LIMITED
- Correspondence address
- Deeley Freed Estates 7 Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 17 December 2010
DEELEY FREED (NO 1) LIMITED
- Correspondence address
- 7 Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 7 December 2010
DEELEY FREED (MAGISTRATES COURT) LIMITED
- Correspondence address
- 7 Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 21 July 2010
CDF (CHIPPING SODBURY) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, United Kingdom, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 19 April 2010
Average house price in the postcode BS8 3EE £943,000
DF (HOLLY COURT) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 10 August 2009
Average house price in the postcode BS8 3EE £943,000
DEELEY FREED (ASSETT) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 8 May 2008
Average house price in the postcode BS8 3EE £943,000
DEELEY FREED (HOTELS) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 24 January 2008
Average house price in the postcode BS8 3EE £943,000
DEELEY FREED (CHARLTON ROAD) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 17 December 2007
Average house price in the postcode BS8 3EE £943,000
DF (WLR) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 3 December 2007
Average house price in the postcode BS8 3EE £943,000
DF (GREAT ST HELEN'S) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 3 December 2007
Average house price in the postcode BS8 3EE £943,000
DEELEY FREED (LADYMEAD) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 3 December 2007
Average house price in the postcode BS8 3EE £943,000
DF (VICTORIA STREET) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 3 December 2007
Average house price in the postcode BS8 3EE £943,000
CDF (RISCA) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 3 December 2007
Average house price in the postcode BS8 3EE £943,000
DF (WEST POINT COURT) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 14 November 2007
Average house price in the postcode BS8 3EE £943,000
DF (BBP) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 26 October 2007
Average house price in the postcode BS8 3EE £943,000
DF VENTURES LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 22 October 2007
Average house price in the postcode BS8 3EE £943,000
WORCESTER ONE LIMITED
- Correspondence address
- 7 Whiteladies Road, Clifton, Bristol, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 16 July 2007
WORCESTER TWO LIMITED
- Correspondence address
- 7 Whiteladies Road, Clifton, Bristol, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 16 July 2007
CITISTAY LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 19 March 2007
Average house price in the postcode BS8 3EE £943,000
DEELEY FREED (BANKSIDE) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 12 March 2007
Average house price in the postcode BS8 3EE £943,000
FALMOUTH ONE LIMITED
- Correspondence address
- 7 Whiteladies Road, Clifton, Bristol, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 26 September 2006
- Resigned on
- 25 November 2022
FALMOUTH TWO LIMITED
- Correspondence address
- 7 Whiteladies Road, Clifton, Bristol, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 26 September 2006
- Resigned on
- 25 November 2022
CDF (PORTLAND) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 9 February 2006
Average house price in the postcode BS8 3EE £943,000
MIDLAND ROAD (BATH) LLP
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, BS8 3EE
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1954
- Appointed on
- 13 January 2006
Average house price in the postcode BS8 3EE £943,000
JEPFORD LLP
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, BS8 3EE
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1954
- Appointed on
- 21 July 2005
Average house price in the postcode BS8 3EE £943,000
DEELEY FREED (VICTORIA STREET) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 15 July 2005
Average house price in the postcode BS8 3EE £943,000
ST JAMES PARADE (BATH) LLP
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, BS8 3EE
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1954
- Appointed on
- 21 May 2005
Average house price in the postcode BS8 3EE £943,000
DEELEY FREED (PENHALT) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 9 March 2005
Average house price in the postcode BS8 3EE £943,000
DEELEY FREED (WEYMOUTH) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 19 July 2004
Average house price in the postcode BS8 3EE £943,000
DEELEY FREED (BREWERY COURT) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 14 June 2004
Average house price in the postcode BS8 3EE £943,000
DF (VANTAGE PARK) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 21 May 2004
Average house price in the postcode BS8 3EE £943,000
DFKE (HEREFORD) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, England, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 9 March 2004
Average house price in the postcode BS8 3EE £943,000
CDF (BRYNMAWR) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, England, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 10 February 2004
Average house price in the postcode BS8 3EE £943,000
CHELVERTON DEELEY FREED LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 2 October 2003
Average house price in the postcode BS8 3EE £943,000
DEELEY FREED ESTATES LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 1 May 2003
Average house price in the postcode BS8 3EE £943,000
SFH (WATERTON) LIMITED
- Correspondence address
- 7 Whiteladies Road, Clifton, Bristol, BS8 1NN
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 11 April 2003
DEELEY FREED (PORTWALL) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 22 March 2002
Average house price in the postcode BS8 3EE £943,000
SACO (HAGLEY ROAD) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 27 April 2001
Average house price in the postcode BS8 3EE £943,000
FREED HOLDINGS LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 11 July 1994
Average house price in the postcode W1W 6XH £1,165,000
MERCHANT CITY PROPERTIES LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 2 March 1994
Average house price in the postcode W1W 6XH £1,165,000
THE SERVICED APARTMENT COMPANY LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role RESIGNED
- director
- Date of birth
- March 1954
- Appointed on
- 8 September 2025
- Resigned on
- 26 February 2018
Average house price in the postcode BS8 3EE £943,000
ARNOLFINI GALLERY LIMITED
- Correspondence address
- 7 Deeley Freed, Whiteladies Road, Bristol, England, BS8 1NN
- Role RESIGNED
- director
- Date of birth
- March 1954
- Appointed on
- 4 June 2018
- Resigned on
- 1 February 2019
APARTHOTEL CANNON STREET LIMITED
- Correspondence address
- 6th Floor, Embassy House Queens Avenue, Bristol, United Kingdom, BS8 1SB
- Role RESIGNED
- director
- Date of birth
- March 1954
- Appointed on
- 14 August 2014
- Resigned on
- 6 March 2015
THE PARK STUDIO SCHOOL
- Correspondence address
- Deeley Freed Estates 7 Whiteladies Road, Cligton, Bristol, BS8 1NN
- Role
- director
- Date of birth
- March 1954
- Appointed on
- 19 September 2011
EDYN LIMITED
- Correspondence address
- 7 Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1NN
- Role RESIGNED
- director
- Date of birth
- March 1954
- Appointed on
- 18 May 2011
- Resigned on
- 6 March 2015
LADYMEAD MANAGEMENT COMPANY LIMITED
- Correspondence address
- 7 Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1NN
- Role RESIGNED
- director
- Date of birth
- March 1954
- Appointed on
- 21 March 2011
- Resigned on
- 29 August 2012
MIPAD LLP
- Correspondence address
- 7 Whiteladies Road, Clifton, Bristol, BS8 1NN
- Role
- llp-designated-member
- Date of birth
- March 1954
- Appointed on
- 3 March 2011
CDF (WEYMOUTH) LIMITED
- Correspondence address
- 7 Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1NN
- Role
- director
- Date of birth
- March 1954
- Appointed on
- 18 February 2011
CDF (NO.31) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, BS8 3EE
- Role RESIGNED
- director
- Date of birth
- March 1954
- Appointed on
- 2 August 2010
- Resigned on
- 23 December 2011
Average house price in the postcode BS8 3EE £943,000
SPENS HOUSE LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role RESIGNED
- director
- Date of birth
- March 1954
- Appointed on
- 16 March 2007
- Resigned on
- 6 March 2015
Average house price in the postcode BS8 3EE £943,000
CDF (HIGHBRIDGE) LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role
- director
- Date of birth
- March 1954
- Appointed on
- 21 June 2006
Average house price in the postcode BS8 3EE £943,000
DEELEY FREED OFFICE FUND LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role
- director
- Date of birth
- March 1954
- Appointed on
- 12 November 2004
Average house price in the postcode BS8 3EE £943,000
BREWERY COURT THEALE MANAGEMENT LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, BS8 3EE
- Role RESIGNED
- director
- Date of birth
- March 1954
- Appointed on
- 17 September 2004
- Resigned on
- 15 May 2017
Average house price in the postcode BS8 3EE £943,000
DEELEY FREED PROPERTIES LIMITED
- Correspondence address
- 101 Pembroke Road, Clifton, Bristol, Avon, BS8 3EE
- Role
- director
- Date of birth
- March 1954
- Appointed on
- 15 March 2000
Average house price in the postcode BS8 3EE £943,000