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

Mr Frederick Leslie Cremer

    Related profiles found in government register
  • Mr Frederick Leslie Cremer
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ridge Cottage, 58 Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AL, United Kingdom

      IIF 1 IIF 2
  • Cremer, Frederick Leslie
    British business man born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Mornington Road, Chingford, London, E4 7DT, England

      IIF 3
  • Cremer, Frederick Leslie
    British chairman born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ridge Cottage, 58 Galley Lane, Barnet, Hertfordshire, EN5 4AL

      IIF 4
  • Cremer, Frederick Leslie
    British company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Galley Lane, Barnet, EN5 4AL, England

      IIF 5 IIF 6
    • Ridge Cottage, 58 Galley Lane, Arkley, Barnet, EN5 4AL, England

      IIF 7
    • 43 Mornington Road, Chingford, London, E4 7DT, England

      IIF 8
  • Cremer, Frederick Leslie
    British director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Galley Lane, Ridge Cottage, Arkley, Barnet, EN5 4AL, United Kingdom

      IIF 9
    • Ridge Cottage 58 Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AL

      IIF 10 IIF 11 IIF 12
    • Ridge Cottage, 58 Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AL, United Kingdom

      IIF 13
  • Cremer, Frederick Leslie
    British stock broker born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ridge Cottage, 58 Galley Lane, Barnet, EN5 4AL, England

      IIF 14
  • Cremer, Frederick Leslie
    British stockbroker born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cremer, Frederick Leslie
    British stockbroker born in July 1949

    Registered addresses and corresponding companies
    • Flat 27, Java Wharf Shad Thames, London

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    Florents Farm Logmore Lane, Westcott, Dorking, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-08-31 ~ dissolved
    IIF 9 - director → ME
  • 2
    FOXTROTGOLF LIMITED - 1999-02-23
    43 Mornington Road, Chingford, London, England
    Corporate (3 parents)
    Equity (Company account)
    182,427 GBP2024-03-31
    Officer
    1999-02-11 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    43 Mornington Road, Chingford, London, England
    Corporate (1 parent)
    Equity (Company account)
    26,257 GBP2024-03-31
    Officer
    2006-02-08 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    43 Mornington Road, Chingford, London, England
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 8 - director → ME
  • 5
    36 The Broadway Darkes Lane, Potters Bar, England
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2021-10-13 ~ now
    IIF 5 - director → ME
  • 6
    SAFE CHILD THAILAND LTD - 2017-01-27
    THAI CHILDREN'S TRUST - 2016-11-16
    THE PATTAYA ORPHANAGE TRUST - 2008-11-27
    Eagle House, 163 City Road, London, England
    Corporate (7 parents)
    Officer
    2009-06-16 ~ now
    IIF 4 - director → ME
Ceased 12
  • 1
    ARKLEY DEVELOPMENTS LIMITED - 2007-01-30
    BYTETHEBULLET LIMITED - 2001-11-29
    67 Levett Gardens, Sevenkings, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2001-01-11 ~ 2009-07-11
    IIF 16 - director → ME
  • 2
    BEAUFORT INTERNATIONAL ASSOCIATES LIMITED - 2015-03-31
    82 St. John Street, London
    Corporate (2 parents, 3 offsprings)
    Officer
    2009-04-28 ~ 2010-06-28
    IIF 19 - director → ME
  • 3
    27 Eglinton Drive, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    6.80 GBP2021-12-31
    Officer
    2019-06-20 ~ 2021-08-31
    IIF 6 - director → ME
  • 4
    NO FEAR LIMITED - 1995-09-07
    Unit 7-9 Meridian Trading Estate, Bugsby Way, London
    Corporate (4 parents)
    Equity (Company account)
    1,576,896 GBP2023-12-31
    Officer
    1995-02-14 ~ 1996-09-23
    IIF 11 - director → ME
  • 5
    Springwood Stonehill Road, Roxwell, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2019-07-09 ~ 2023-03-16
    IIF 7 - director → ME
  • 6
    C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, Middlesex, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-06-23
    Officer
    ~ 1994-12-07
    IIF 21 - director → ME
  • 7
    CHEUVREUX INTERNATIONAL LIMITED - 2017-12-15
    CREDIT AGRICOLE CHEUVREUX INTERNATIONAL LIMITED - 2013-06-19
    CREDIT AGRICOLE INDOSUEZ CHEUVREUX INTERNATIONAL LIMITED - 2004-06-14
    INDOSUEZ W.I. CARR SECURITIES (UK) LIMITED - 2002-06-28
    INDOSUEZ CAPITAL SECURITIES (UK) LIMITED - 1997-05-01
    CARR KITCAT & AITKEN LIMITED - 1993-09-27
    CARR KITCAT & AITKEN LIMITED - 1993-09-21
    W.I. CARR (UK) LIMITED - 1990-07-09
    WICO, GALLOWAY & PEARSON LIMITED. - 1986-04-01
    CHASEGLEBE LIMITED - 1984-06-25
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Corporate (4 parents)
    Officer
    ~ 1993-03-12
    IIF 15 - director → ME
  • 8
    Quadrant House, 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Officer
    2007-07-25 ~ 2009-02-10
    IIF 18 - director → ME
  • 9
    NEWLAND BROKERS LIMITED - 2007-02-12
    Quadrant House, 4 Thomas More Square, London
    Dissolved corporate (1 parent)
    Officer
    2006-11-13 ~ 2009-02-10
    IIF 10 - director → ME
  • 10
    KING & SHAXSON CAPITAL LIMITED - 2017-08-15
    PHILLIP SECURITIES (UK) LIMITED - 2005-06-21
    CRESVALE INTERNATIONAL (UK) LIMITED - 1999-11-16
    KERRY SECURITIES (UK) LIMITED - 1997-06-27
    RAVANSARY ENTERPRISES LIMITED - 1993-12-02
    155 Fenchurch Street, London, England
    Corporate (4 parents)
    Officer
    1994-01-01 ~ 1996-12-16
    IIF 17 - director → ME
  • 11
    27 Eglinton Drive, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    -655,735 GBP2019-12-31
    Officer
    2019-01-28 ~ 2020-10-23
    IIF 14 - director → ME
    2018-04-24 ~ 2018-08-23
    IIF 13 - director → ME
  • 12
    PROJECTBIG LIMITED - 1987-09-03
    64 Ellerby Street, London
    Corporate (8 parents)
    Equity (Company account)
    67,180 GBP2023-11-30
    Officer
    1999-01-11 ~ 2013-11-17
    IIF 12 - director → ME
© 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.