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 6
  • 1
    Bonthron, Gillian
    Born in May 1977
    Individual (66 offsprings)
    Officer
    2025-10-27 ~ now
    OF - Director → CIF 0
  • 2
    Parrington, Simon Christopher
    Born in October 1970
    Individual (81 offsprings)
    Officer
    2024-08-06 ~ now
    OF - Director → CIF 0
  • 3
    Cawley, Fergal Cathal
    Born in August 1977
    Individual (75 offsprings)
    Officer
    2024-08-06 ~ 2025-10-27
    OF - Director → CIF 0
  • 4
    Watts, Matthew
    Director born in December 1981
    Individual (10 offsprings)
    Officer
    2018-12-19 ~ 2024-08-06
    OF - Director → CIF 0
    Mr Matthew Watts
    Born in December 1981
    Individual (10 offsprings)
    Person with significant control
    2018-12-19 ~ 2024-08-06
    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
  • 5
    Matley, Andrew Robert James
    Director born in October 1979
    Individual (11 offsprings)
    Officer
    2018-12-19 ~ 2024-08-06
    OF - Director → CIF 0
    Mr Andrew Robert James Matley
    Born in October 1979
    Individual (11 offsprings)
    Person with significant control
    2018-12-19 ~ 2024-08-06
    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
  • 6
    CELNOR GROUP LIMITED
    - now 15058538 14692539
    CELNOR BIDCO LIMITED - 2023-09-08
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (10 parents, 37 offsprings)
    Person with significant control
    2024-08-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AREM GROUP LIMITED

Period: 2018-12-19 ~ now
Company number: 11734062
Registered name
AREM GROUP LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02023-06-01 ~ 2024-05-31
02022-06-01 ~ 2023-05-31
Fixed Assets - Investments
261 GBP2024-05-31
261 GBP2023-05-31
Fixed Assets
261 GBP2024-05-31
261 GBP2023-05-31
Debtors
Current
231,757 GBP2024-05-31
113,932 GBP2023-05-31
Cash at bank and in hand
664,295 GBP2024-05-31
374,533 GBP2023-05-31
Current Assets
896,052 GBP2024-05-31
488,465 GBP2023-05-31
Creditors
Current, Amounts falling due within one year
-90,286 GBP2024-05-31
Net Current Assets/Liabilities
805,766 GBP2024-05-31
371,355 GBP2023-05-31
Net Assets/Liabilities
806,027 GBP2024-05-31
371,616 GBP2023-05-31
Equity
Called up share capital
306 GBP2024-05-31
306 GBP2023-05-31
Retained earnings (accumulated losses)
805,721 GBP2024-05-31
371,310 GBP2023-05-31
Equity
806,027 GBP2024-05-31
371,616 GBP2023-05-31
Amounts Owed by Group Undertakings
Current
231,757 GBP2024-05-31
97,865 GBP2023-05-31
Other Debtors
Current
16,067 GBP2023-05-31
Amounts owed to group undertakings
Current
80,270 GBP2024-05-31
100,734 GBP2023-05-31
Corporation Tax Payable
Current
529 GBP2024-05-31
Other Creditors
Current
7,237 GBP2024-05-31
14,276 GBP2023-05-31
Accrued Liabilities/Deferred Income
Current
2,250 GBP2024-05-31
2,100 GBP2023-05-31
Creditors
Current
90,286 GBP2024-05-31
117,110 GBP2023-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
30,000 shares2024-05-31
30,000 shares2023-05-31
Par Value of Share
Class 1 ordinary share
0.012023-06-01 ~ 2024-05-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
6 shares2024-05-31
6 shares2023-05-31
Par Value of Share
Class 2 ordinary share
1.002023-06-01 ~ 2024-05-31

Related profiles found in government register
  • AREM GROUP LIMITED
    Info
    Registered number 11734062
    One St Peter's Square, Manchester M2 3DE
    PRIVATE LIMITED COMPANY incorporated on 2018-12-19 (7 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-14
    CIF 0
  • AREM GROUP LIMITED
    S
    Registered number 11734062
    One St Peter's Square, Manchester, United Kingdom, M2 3DE
    Private Company Limited By Shares in England And Wales
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    CTSL SPILL SPECIALISTS LIMITED
    11523515
    One, St Peter's Square, Manchester, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2025-07-01 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    GAEA ENVIRONMENTAL LIMITED
    NI638993
    Unit 37 Cido Business Complex, Carn Drive, Portadown, County Armagh
    Active Corporate (7 parents)
    Person with significant control
    2025-07-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    SEED ASBESTOS SERVICES LTD
    11229243
    Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-02-18 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    SEED CONSTRUCTION SERVICES LTD
    11230032
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-02-18 ~ 2022-03-04
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    SEED ELECTRICAL SOLUTIONS LIMITED
    12356507
    Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-12-10 ~ 2022-03-04
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    SEED ENVIRONMENTAL (IRELAND) LIMITED
    11761312
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2019-01-11 ~ 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 directors OE
  • 7
    SEED ENVIRONMENTAL LIMITED
    - now 08546194 08487834
    TERGEO CONSULTING LTD - 2019-03-29
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2019-03-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.