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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Daisy, Bryan Derek
    Born in June 1959
    Individual (18 offsprings)
    Officer
    icon of calendar 2001-01-22 ~ now
    OF - Director → CIF 0
    Mr Brian Derek Daisy
    Born in June 1959
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Baldwin, Andrew Peter
    Born in May 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-12-19 ~ now
    OF - Director → CIF 0
  • 3
    Allcock, David John
    Born in March 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-21 ~ now
    OF - Director → CIF 0
  • 4
    Daisy, Claire Louise
    Born in February 1960
    Individual (14 offsprings)
    Officer
    icon of calendar 2001-01-22 ~ now
    OF - Director → CIF 0
    Daisy, Claire Louise
    Director
    Individual (14 offsprings)
    Officer
    icon of calendar 2001-01-22 ~ now
    OF - Secretary → CIF 0
    Mrs Claire Louise Daisy
    Born in February 1960
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 13
  • 1
    Woolf, Bernard Julian
    Director born in January 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2004-10-01
    OF - Director → CIF 0
  • 2
    Blunden, Richard Edward
    Director born in July 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2014-08-12
    OF - Director → CIF 0
  • 3
    Baldwin, Andrew Peter
    General Manager born in May 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2011-07-01
    OF - Director → CIF 0
  • 4
    Leith, Gregory Philip
    Group Sales Director born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-30 ~ 2009-01-01
    OF - Director → CIF 0
  • 5
    Oner, Omer Nevzat
    Design Partner born in May 1956
    Individual
    Officer
    icon of calendar 2001-01-22 ~ 2011-07-01
    OF - Director → CIF 0
  • 6
    Horne, Graeme Mark
    Company Director born in December 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2024-06-07
    OF - Director → CIF 0
  • 7
    Hughes, Stephen Henry
    Director born in August 1960
    Individual
    Officer
    icon of calendar 2001-01-22 ~ 2019-12-19
    OF - Director → CIF 0
  • 8
    Ashcroft Cameron Nominees Limited
    Individual
    Officer
    icon of calendar 2000-10-10 ~ 2000-11-10
    OF - Nominee Director → CIF 0
  • 9
    Allcock, David John
    Sales Director born in March 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-08-01 ~ 2007-07-26
    OF - Director → CIF 0
  • 10
    Wray, Colin Malcolm
    Born in December 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ 2022-05-04
    OF - Director → CIF 0
  • 11
    VERULAM SECRETARIES LIMITED - 1992-09-21
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2000-10-10 ~ 2000-11-10
    PE - Nominee Secretary → CIF 0
  • 12
    QUEENSWOOD 101 LIMITED - 1999-04-16
    icon of addressSeckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire
    Active Corporate (11 parents, 260 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2000-11-10 ~ 2001-01-22
    PE - Secretary → CIF 0
  • 13
    QUEENSWOOD 98 LIMITED - 1999-07-09
    icon of addressSeckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire
    Active Corporate (10 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2000-11-10 ~ 2001-01-22
    PE - Director → CIF 0
parent relation
Company in focus

FREM GROUP LIMITED

Previous name
SECKLOE 47 LIMITED - 2001-02-12
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Fixed Assets - Investments
29,068 GBP2024-12-31
250,787 GBP2023-12-31
Fixed Assets
29,068 GBP2024-12-31
250,787 GBP2023-12-31
Debtors
267,594 GBP2024-12-31
304,094 GBP2023-12-31
Cash at bank and in hand
314,117 GBP2024-12-31
284,906 GBP2023-12-31
Current Assets
581,711 GBP2024-12-31
589,000 GBP2023-12-31
Creditors
Current
55,886 GBP2024-12-31
688,556 GBP2023-12-31
Net Current Assets/Liabilities
525,825 GBP2024-12-31
-99,556 GBP2023-12-31
Total Assets Less Current Liabilities
554,893 GBP2024-12-31
151,231 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
554,793 GBP2024-12-31
151,131 GBP2023-12-31
215,803 GBP2022-12-31
Equity
554,893 GBP2024-12-31
151,231 GBP2023-12-31
215,903 GBP2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-108,000 GBP2024-01-01 ~ 2024-12-31
-108,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-108,000 GBP2024-01-01 ~ 2024-12-31
-108,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
511,662 GBP2024-01-01 ~ 2024-12-31
43,328 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
511,662 GBP2024-01-01 ~ 2024-12-31
43,328 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
522024-01-01 ~ 2024-12-31
532023-01-01 ~ 2023-12-31
Investments in Group Undertakings
Cost valuation
23,497 GBP2024-12-31
250,186 GBP2023-12-31
Investments in Group Undertakings
23,497 GBP2024-12-31
250,186 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
231,533 GBP2024-12-31
265,394 GBP2023-12-31
Prepayments
Current
38,700 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
267,594 GBP2024-12-31
Amounts falling due within one year, Current
304,094 GBP2023-12-31
Amounts owed to group undertakings
Current
55,686 GBP2024-12-31
687,856 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
511,662 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • FREM GROUP LIMITED
    Info
    SECKLOE 47 LIMITED - 2001-02-12
    Registered number 04087583
    icon of addressSeebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR
    PRIVATE LIMITED COMPANY incorporated on 2000-10-10 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-10
    CIF 0
  • FREM GROUP LIMITED
    S
    Registered number 4087583
    icon of addressSeebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
    Limited By Shares in Companies House, England
    CIF 1 CIF 2
    Limited By Shares in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    FG SENTAR LTD - 2023-11-27
    icon of addressSeebeck House, 1 Seebeck Place, Knowlill, Milton Keynes
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    269,980 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressConcept House Upton Valley Way East, Pineham Business Park, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    54,594 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 3
    BEE-SPOKE LIMITED - 2011-02-17
    icon of addressSeebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    SECKLOE 214 LIMITED - 2004-07-15
    icon of addressSeebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    66,697 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    FREM GROUP TECHOLOGY LIMITED - 2015-10-01
    icon of addressSeebeck House Seebeck Place, Knowlhill, Milton Keynes
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HALLGRADE LIMITED - 2000-08-17
    icon of addressSeebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    685,918 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    ATHIRI GROUP LIMITED - 2023-11-27
    icon of addressConcept House, Upton Valley Way East, Pineham Business Park, Northampton, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    RACE CONTRACTS LIMITED - 2000-12-15
    FOCUSNOTION LIMITED - 1990-04-23
    RACE DESIGN LIMITED - 2008-01-09
    icon of addressOcee & Four Design, Uk, Liliput Road, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,024,319 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    SCREENS AT WORK LIMITED - 2004-05-24
    icon of addressSeebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -153,019 GBP2023-01-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • SECKLOE 44 LIMITED - 2000-11-29
    icon of addressSeebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    703,996 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-04
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
    CIF 7 - Right to appoint or remove directors OE

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.