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
    Director born in June 1959
    Individual (18 offsprings)
    Officer
    2001-01-22 ~ now
    OF - Director → CIF 0
    Mr Brian Derek Daisy
    Born in June 1959
    Individual (18 offsprings)
    Person with significant control
    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
  • 2
    Baldwin, Andrew Peter
    Production Director born in May 1966
    Individual (4 offsprings)
    Officer
    2014-12-19 ~ now
    OF - Director → CIF 0
  • 3
    Daisy, Claire Louise
    Director born in February 1960
    Individual (14 offsprings)
    Officer
    2001-01-22 ~ now
    OF - Director → CIF 0
    Daisy, Claire Louise
    Director
    Individual (14 offsprings)
    Officer
    2001-01-22 ~ now
    OF - Secretary → CIF 0
    Mrs Claire Louise Daisy
    Born in February 1960
    Individual (14 offsprings)
    Person with significant control
    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
  • 4
    Allcock, David John
    Sales Director born in March 1960
    Individual (2 offsprings)
    Officer
    2020-09-21 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Woolf, Bernard Julian
    Director born in January 1953
    Individual (2 offsprings)
    Officer
    2003-09-01 ~ 2004-10-01
    OF - Director → CIF 0
  • 2
    Oner, Omer Nevzat
    Design Partner born in May 1956
    Individual
    Officer
    2001-01-22 ~ 2011-07-01
    OF - Director → CIF 0
  • 3
    Ashcroft Cameron Nominees Limited
    Individual
    Officer
    2000-10-10 ~ 2000-11-10
    OF - Nominee Director → CIF 0
  • 4
    Leith, Gregory Philip
    Group Sales Director born in February 1963
    Individual
    Officer
    2007-07-30 ~ 2009-01-01
    OF - Director → CIF 0
  • 5
    Horne, Graeme Mark
    Company Director born in December 1959
    Individual (4 offsprings)
    Officer
    2011-07-01 ~ 2024-06-07
    OF - Director → CIF 0
  • 6
    Hughes, Stephen Henry
    Director born in August 1960
    Individual
    Officer
    2001-01-22 ~ 2019-12-19
    OF - Director → CIF 0
  • 7
    Baldwin, Andrew Peter
    General Manager born in May 1966
    Individual (4 offsprings)
    Officer
    2008-01-01 ~ 2011-07-01
    OF - Director → CIF 0
  • 8
    Blunden, Richard Edward
    Director born in July 1974
    Individual (5 offsprings)
    Officer
    2011-07-01 ~ 2014-08-12
    OF - Director → CIF 0
  • 9
    Wray, Colin Malcolm
    Company Director born in December 1956
    Individual (9 offsprings)
    Officer
    2016-09-05 ~ 2022-05-04
    OF - Director → CIF 0
  • 10
    Allcock, David John
    Sales Director born in March 1960
    Individual (2 offsprings)
    Officer
    2004-08-01 ~ 2007-07-26
    OF - Director → CIF 0
  • 11
    VERULAM SECRETARIES LIMITED - 1992-09-21
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2000-10-10 ~ 2000-11-10
    PE - Nominee Secretary → CIF 0
  • 12
    QUEENSWOOD 98 LIMITED - 1999-07-09
    Seckloe 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
  • 13
    QUEENSWOOD 101 LIMITED - 1999-04-16
    Seckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire
    Active Corporate (11 parents, 261 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2000-11-10 ~ 2001-01-22
    PE - Secretary → 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

Related profiles found in government register
  • FREM GROUP LIMITED
    Info
    SECKLOE 47 LIMITED - 2001-02-12
    Registered number 04087583
    Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR
    Private Limited Company incorporated on 2000-10-10 (24 years 9 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
    Seebeck 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 10
  • 1
    FG SENTAR LTD - 2023-11-27
    Seebeck House, 1 Seebeck Place, Knowlill, Milton Keynes
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    270,751 GBP2023-12-31
    Person with significant control
    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
    Concept House Upton Valley Way East, Pineham Business Park, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103,651 GBP2023-12-31
    Person with significant control
    2017-02-14 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 3
    SECKLOE 44 LIMITED - 2000-11-29
    Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    706,956 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    BEE-SPOKE LIMITED - 2011-02-17
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    SECKLOE 214 LIMITED - 2004-07-15
    Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    259,917 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    FREM GROUP TECHOLOGY LIMITED - 2015-10-01
    Seebeck House Seebeck Place, Knowlhill, Milton Keynes
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    HALLGRADE LIMITED - 2000-08-17
    Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    730,413 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 8
    ATHIRI GROUP LIMITED - 2023-11-27
    Concept House, Upton Valley Way East, Pineham Business Park, Northampton, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2023-02-23 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    RACE DESIGN LIMITED - 2008-01-09
    RACE CONTRACTS LIMITED - 2000-12-15
    FOCUSNOTION LIMITED - 1990-04-23
    Ocee & Four Design, Uk, Liliput Road, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    945,847 GBP2023-06-30
    Person with significant control
    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
  • 10
    SCREENS AT WORK LIMITED - 2004-05-24
    Seebeck 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
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
© 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.