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 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fawcett, Michael Alan

    Related profiles found in government register
  • Fawcett, Michael Alan
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • High Firs, Goose Green, Lyndhurst, Hampshire, SO43 7DH, England

      IIF 1
    • Noveum Ltd, 9 Rutherford Court, Staffordshire Technology Park, Stafford, ST18 0GP, England

      IIF 2
  • Fawcett, Michael
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 New Road, Hessay, York, North Yorkshire, YO26 8JS, United Kingdom

      IIF 3
  • Fawcett, Michael Alan
    British accountant born in January 1956

    Registered addresses and corresponding companies
  • Fawcett, Michael Alan
    British director born in January 1956

    Registered addresses and corresponding companies
    • 2 Quarry Clough, Stalybridge, Cheshire, SK15 2RW

      IIF 20
    • 94 Mottram Old Road, Stalybridge, Cheshire, SK15 2TE

      IIF 21
  • Fawcett, Michael Alan
    British accountant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queens Road, Penkhull, Stoke On Trent, ST4 7LQ

      IIF 22 IIF 23
    • Head Office, Queens Road, Penkhull, Stoke-on-trent, ST4 7LQ, United Kingdom

      IIF 24
    • Lucideon, Queens Road, Stoke-on-trent, ST4 7LQ, England

      IIF 25
    • Queens Road, Penkhull, Stoke-on-trent, ST4 7LQ

      IIF 26
    • Queens Road, Penkhull, Stoke-on-trent, Staffs, ST4 7LQ

      IIF 27 IIF 28
  • Fawcett, Michael Alan
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Lady Acre Close, Lymm, Cheshire, WA13 0SN

      IIF 29
    • Lucideon Limted, Queens Road, Penkhull, Penkhull, Staffordshire, ST4 7LQ, United Kingdom

      IIF 30
    • Lucideon Limited, Queens Road, Stoke-on-trent, Staffs, ST4 7LQ, United Kingdom

      IIF 31 IIF 32
  • Fawcett, Michael Alan
    British finance director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fawcett, Michael Alan
    British

    Registered addresses and corresponding companies
    • 1 Lady Acre Close, Lymm, Cheshire, WA13 0SN

      IIF 41
  • Fawcett, Michael Alan
    British accountant

    Registered addresses and corresponding companies
  • Fawcett, Michael Alan
    British director

    Registered addresses and corresponding companies
    • 2 Quarry Clough, Stalybridge, Cheshire, SK15 2RW

      IIF 51
  • Fawcett, Michael
    British financial adminstrator born in August 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Richmond House, Richmon Gate, Hinckley, Leicestershire, LE10 0AF, United Kingdom

      IIF 52
  • Mr Michael Fawcett
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Watson Quarry, Brookfoot Lane, Southowram, Halifax, West Yorkshire, HX3 9SZ

      IIF 53
  • Fawcett, Michael Alan

    Registered addresses and corresponding companies
    • High Firs, Goose Green, Lyndhurst, Hampshire, SO43 7DH, England

      IIF 54
    • Lucideon Limted, Queens Road, Penkhull, Penkhull, Staffordshire, ST4 7LQ, United Kingdom

      IIF 55
    • Queens Road, Penkhull, Stoke On Trent, ST4 7LQ

      IIF 56
    • Head Office, Queens Road, Penkhull, Stoke-on-trent, ST4 7LQ, United Kingdom

      IIF 57
    • Lucideon Limited, Queens Road, Stoke-on-trent, Staffs, ST4 7LQ, United Kingdom

      IIF 58 IIF 59
    • Lucideon, Queens Road, Stoke-on-trent, ST4 7LQ, England

      IIF 60
    • Queens Road, Penkhull, Stoke-on-trent, ST4 7LQ

      IIF 61
    • Queens Road, Penkhull, Stoke-on-trent, Staffs, ST4 7LQ

      IIF 62 IIF 63
  • Fawcett, Michael

    Registered addresses and corresponding companies
    • Queens Road, Penkhull, Stoke On Trent, ST4 7LQ

      IIF 64
  • Mr Michael Alan Fawcett
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Firs, Goose Green, Lyndhurst, Hampshire, SO43 7DH, England

      IIF 65
    • Iti Operations Limited, Rotherside Road, Eckington, Sheffield, S21 4HL, United Kingdom

      IIF 66
child relation
Offspring entities and appointments 42
  • 1
    AMRICC LTD
    10269157
    Amricc Ltd Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2016-07-08 ~ 2017-11-30
    IIF 31 - Director → ME
    2016-07-08 ~ 2017-11-30
    IIF 59 - Secretary → ME
  • 2
    APPLIED MATERIALS RESEARCH INNOVATION AND COMMERCIALISATION COMPANY LTD
    10261089
    Lucideon Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2016-07-04 ~ 2017-11-30
    IIF 32 - Director → ME
    2016-07-04 ~ 2017-11-30
    IIF 58 - Secretary → ME
  • 3
    ASSOCIATED STONE MASONRY LIMITED
    06884976
    Watson Quarry Brookfoot Lane, Southowram, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-04-22 ~ 2017-12-20
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-20
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BEAVER VALLEY SYSTEMS LIMITED
    02606155
    Orion House, Beacon Rise, Stone, Staffordshire
    Dissolved Corporate (11 parents)
    Officer
    2004-11-09 ~ dissolved
    IIF 33 - Director → ME
    2005-01-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 5
    BEECHFIELDS HOLDINGS LIMITED
    10458543
    Lucideon Limted Queens Road, Penkhull, Penkhull, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-11-02 ~ dissolved
    IIF 30 - Director → ME
    2016-11-02 ~ dissolved
    IIF 55 - Secretary → ME
  • 6
    BRITISH CERAMIC RESEARCH
    - now 00453225 01965102... (more)
    BRITISH CERAMIC RESEARCH LIMITED
    - 2016-12-22 00453225 01965102... (more)
    BRITISH CERAMIC RESEARCH ASSOCIATION LIMITED - 1986-02-11
    BRITISH CERAMIC RESEARCH ASSOCIATION.(THE) - 1982-07-02
    Queens Road, Penkhull, Stoke-on-trent, Staffs
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    2015-08-03 ~ dissolved
    IIF 28 - Director → ME
    2015-08-03 ~ dissolved
    IIF 62 - Secretary → ME
  • 7
    BRITISH SYPHON INDUSTRIES LIMITED
    00205667
    C/o Ring Limited, Gelderd Road, Leeds
    Dissolved Corporate (23 parents)
    Officer
    1994-04-06 ~ 1998-11-05
    IIF 18 - Director → ME
  • 8
    CABLEFORM LIMITED
    - now 02768023
    GRAYSTONE LIMITED - 1993-05-28
    SHELFCO (NO. 835) LIMITED - 1993-04-15
    C/o Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (22 parents)
    Officer
    1993-06-18 ~ 1997-11-10
    IIF 20 - Director → ME
    1993-06-18 ~ 1994-08-05
    IIF 51 - Secretary → ME
  • 9
    CAPULA GROUP LIMITED
    - now 05859840
    PIMCO 2510 LIMITED
    - 2006-10-17 05859840 05867918... (more)
    Orion House, 10 Walton Industrial Estate, Stone, Staffs
    Active Corporate (25 parents, 1 offspring)
    Officer
    2006-08-16 ~ 2015-07-31
    IIF 29 - Director → ME
    2006-08-16 ~ 2015-07-31
    IIF 41 - Secretary → ME
  • 10
    CAPULA LIMITED
    - now 00953504
    INSTEM LIMITED - 2002-06-17
    INSTEM COMPUTER SYSTEMS LIMITED - 2000-02-01
    KRATOS COMPUTER SYSTEMS LIMITED - 1983-05-06
    KRATOS INSTEM LIMITED - 1981-12-31
    INSTEM LIMITED - 1979-12-31
    Orion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire
    Active Corporate (31 parents)
    Officer
    2004-11-09 ~ 2015-07-31
    IIF 38 - Director → ME
    2005-01-01 ~ 2015-07-31
    IIF 42 - Secretary → ME
  • 11
    CERAM RESEARCH LTD
    - now 06538875 01960455
    CERAM ROAD STOKE LTD - 2014-01-31
    LUCIDEON LIMITED - 2014-01-30
    CERAM RESEARCH GROUP LIMITED - 2013-08-29
    Lucideon Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2015-08-03 ~ 2017-11-30
    IIF 27 - Director → ME
    2015-08-03 ~ 2017-11-30
    IIF 63 - Secretary → ME
  • 12
    CERTAIN INDEXES LIMITED - now
    CAMPDEN INSTRUMENTS LIMITED
    - 2005-12-02 02411089 05743624
    DE FACTO 149 LIMITED - 1990-07-05
    4 Bank Court, Weldon Road, Loughborough, Leicestershire
    Active Corporate (20 parents)
    Officer
    1994-08-05 ~ 1997-11-10
    IIF 14 - Director → ME
  • 13
    COMPLETE INTEGRATED CERTIFICATION SERVICES LTD
    - now 01959952 01871628
    LUCIDEON CICS LIMITED - 2014-04-04
    VERIFY STOKE LTD. - 2014-04-04
    BCR LTD - 2013-08-29
    Lucideon Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (8 parents)
    Officer
    2015-08-03 ~ 2017-11-30
    IIF 22 - Director → ME
    2015-08-03 ~ 2017-11-30
    IIF 64 - Secretary → ME
  • 14
    DATA-LABEL LIMITED
    00912556
    Carlton Park Industrial Estate Main Road, Carlton, Saxmundham, Suffolk
    Dissolved Corporate (25 parents)
    Officer
    1994-02-11 ~ 1995-07-07
    IIF 5 - Director → ME
  • 15
    DEDICATED MICROCOMPUTERS LIMITED - now
    DEDICATED MICROCOMPUTERS GROUP LIMITED
    - 2014-03-11 01630882 02815527... (more)
    DEDICATED MICROCOMPUTERS LIMITED - 1993-05-04
    STOPPES LIMITED - 1982-09-15
    4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (27 parents)
    Officer
    1998-11-16 ~ 2001-05-24
    IIF 13 - Director → ME
  • 16
    EIMELDINGEN (G.B.) LIMITED
    01299467
    Highland House 165 The Broadway, Wimbledon, London, England
    Dissolved Corporate (14 parents)
    Officer
    1995-04-28 ~ 1997-11-10
    IIF 4 - Director → ME
  • 17
    GROVE PRODUCTS (CARAVAN ACCESSORIES) LIMITED
    01148888
    Broadway, Hyde
    Active Corporate (27 parents)
    Officer
    1996-10-03 ~ 1998-11-05
    IIF 10 - Director → ME
  • 18
    H.A.BIRCH & COMPANY LIMITED
    00296980
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (21 parents)
    Officer
    1993-12-14 ~ 1997-11-10
    IIF 7 - Director → ME
  • 19
    HALLARK LIMITED - now
    ZEAG (UK) LIMITED - 2011-03-17
    PARKING EQUIPMENT & SERVICES LIMITED - 2002-11-27
    PES (PARKING EQUIPMENT) LIMITED - 2000-10-17
    PARKING EQUIPMENT AND SERVICES LIMITED
    - 1999-10-26 00907240
    Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (18 parents)
    Officer
    1994-02-11 ~ 1997-11-10
    IIF 8 - Director → ME
  • 20
    HALLMARK TANK & PRESSURE LIMITED - now
    PORTOBELLO FABRICATIONS LIMITED
    - 2000-09-22 00276020
    Parkgate Works 17 Deer Park Road, Merton London
    Dissolved Corporate (13 parents)
    Officer
    1994-02-11 ~ 1997-11-10
    IIF 11 - Director → ME
  • 21
    HALLROTE LIMITED - now
    ROTARY PRECISION INSTRUMENTS UK LIMITED - 2011-12-23
    EIMELDINGEN UK LIMITED - 2004-12-07
    AIRMATIC ENGINEERING (U.K.) LIMITED
    - 1998-05-05 01043810
    Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (18 parents)
    Officer
    1994-08-05 ~ 1997-11-10
    IIF 9 - Director → ME
  • 22
    LEGACY COMPANY THREE LTD. - now
    DEDICATED MICROS LIMITED
    - 2014-03-11 02760037
    NORTH CENTRAL CENTRAL SERVICES LIMITED - 1993-03-29
    No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (23 parents)
    Officer
    1998-11-18 ~ 2001-05-24
    IIF 12 - Director → ME
  • 23
    LIGHTEN POINT CORPORATION EUROPE LIMITED
    - now 01457632
    AUTO SUPPLIES (BOLTON) LIMITED - 1989-08-23
    Volvox House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (27 parents)
    Officer
    1995-11-27 ~ 1998-11-05
    IIF 6 - Director → ME
  • 24
    LUCIDEON CAMBRIDGE POLYMER LIMITED
    09327966
    Lucideon Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2015-08-03 ~ 2017-11-30
    IIF 24 - Director → ME
    2015-08-03 ~ 2017-11-30
    IIF 57 - Secretary → ME
  • 25
    LUCIDEON CICS LIMITED
    - now 01871628 01959952
    COMPLETE INTEGRATED CERTIFICATION SERVICES LTD - 2014-04-04
    CERAMIC INDUSTRY CERTIFICATION SCHEME LTD - 2003-11-25
    OFFSHELF (41) LTD - 1985-01-25
    Lucideon Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (36 parents)
    Officer
    2015-08-03 ~ 2017-11-30
    IIF 26 - Director → ME
    2015-08-03 ~ 2017-11-30
    IIF 61 - Secretary → ME
  • 26
    LUCIDEON GROUP LIMITED
    - now 08877014
    BEECHFIELDS (STOKE) LIMITED
    - 2016-01-25 08877014
    Lucideon Group Limited Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    2015-08-03 ~ 2017-11-30
    IIF 25 - Director → ME
    2015-08-03 ~ 2017-11-30
    IIF 60 - Secretary → ME
  • 27
    LUCIDEON LIMITED
    - now 01960455 06538875
    CERAM RESEARCH LTD - 2014-01-31
    Lucideon Limited Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (14 parents)
    Officer
    2015-08-03 ~ 2017-11-30
    IIF 23 - Director → ME
    2015-08-03 ~ 2017-11-30
    IIF 56 - Secretary → ME
  • 28
    LYMM PROPERTIES LIMITED
    08582000
    High Firs, Goose Green, Lyndhurst, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2013-06-24 ~ now
    IIF 1 - Director → ME
    2013-06-24 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Has significant influence or control OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 29
    M.& F.COMPONENTS LIMITED
    00530699
    N/a, Marlborough Rd, Accrington, Lancs
    Dissolved Corporate (17 parents)
    Officer
    1994-02-11 ~ 1998-11-05
    IIF 19 - Director → ME
  • 30
    METSIN LIMITED
    - now 03328443 03548212... (more)
    OFFSHELF 238 LTD - 1997-09-17
    1 More London Place, London
    Dissolved Corporate (14 parents)
    Officer
    2004-11-09 ~ 2006-09-16
    IIF 40 - Director → ME
    2005-01-01 ~ 2006-09-15
    IIF 43 - Secretary → ME
  • 31
    MOSAIC C.A.D. LIMITED
    - now 01975767 02506169
    MOSAIC TECHNOLOGY LIMITED - 1995-11-20
    SWIFT 1543 LIMITED - 1986-05-01
    No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (17 parents)
    Officer
    1998-11-18 ~ 2001-05-24
    IIF 50 - Secretary → ME
  • 32
    NOVEUM LIMITED
    10816022
    Iti Operations Limited Rotherside Road, Eckington, Sheffield, United Kingdom
    Active Corporate (10 parents)
    Officer
    2017-06-13 ~ 2025-11-13
    IIF 2 - Director → ME
    Person with significant control
    2017-06-13 ~ 2025-11-13
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    OASIS MEDICAL SOLUTIONS LIMITED - now
    CAPULA HEALTHCARE LIMITED
    - 2008-06-18 01654657
    ELAN TECHNOLOGIES LIMITED
    - 2006-02-23 01654657
    ELAN TECHNOLOGIES PUBLIC LIMITED COMPANY - 2002-08-20
    ELAN EQUIPMENT LIMITED - 1998-05-01
    CENTRAL MEDICALIA LIMITED - 1983-11-11
    15 Oxford Court, Manchester, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2004-11-09 ~ 2006-09-16
    IIF 34 - Director → ME
    2005-01-01 ~ 2006-09-16
    IIF 48 - Secretary → ME
  • 34
    PTARMIGAN (HYDE) LIMITED - now
    B M A C LIMITED
    - 2005-04-20 00226513 05393377
    C/o Ring Limited, Gelderd Road, Leeds
    Dissolved Corporate (22 parents)
    Officer
    1994-02-11 ~ 1998-11-05
    IIF 17 - Director → ME
  • 35
    PTARMIGAN (LEEDS) LIMITED - now
    VAN-LINE LIMITED
    - 2005-04-20 01601077 05393378
    Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (24 parents)
    Officer
    1994-02-11 ~ 1998-11-05
    IIF 15 - Director → ME
  • 36
    RICHMOND GATE MANAGEMENT COMPANY LIMITED
    05755968
    Wards Surveyors, 20 Station Road, Hinckley, Leicestershire
    Active Corporate (10 parents)
    Officer
    2009-05-20 ~ 2021-01-25
    IIF 52 - Director → ME
  • 37
    RING LIMITED
    00029796 03021015
    Gelderd Road, Leeds, West Yorkshire
    Liquidation Corporate (32 parents)
    Officer
    1993-06-18 ~ 1997-10-24
    IIF 21 - Director → ME
  • 38
    SINTEM LIMITED
    - now 01598518 07148099... (more)
    INSTEM LIMITED - 2000-02-01
    1 More London Place, London
    Dissolved Corporate (15 parents)
    Officer
    2004-11-09 ~ 2006-09-16
    IIF 37 - Director → ME
    2005-01-01 ~ 2006-09-15
    IIF 49 - Secretary → ME
  • 39
    TENSIM GROUP LIMITED
    - now 04031342
    INTERCEDE 1598 LIMITED - 2001-04-02
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (16 parents)
    Officer
    2004-11-09 ~ 2006-09-16
    IIF 36 - Director → ME
    2005-01-01 ~ 2006-09-16
    IIF 47 - Secretary → ME
  • 40
    TENSIM HOLDINGS LIMITED
    - now 04031195
    INTERCEDE 1600 LIMITED - 2001-04-02
    1 More London Place, London
    Dissolved Corporate (12 parents)
    Officer
    2004-11-09 ~ 2006-09-16
    IIF 39 - Director → ME
    2005-01-01 ~ 2006-09-16
    IIF 45 - Secretary → ME
  • 41
    TENSIM LIMITED
    - now 03548212 03328443... (more)
    INHOCO 749 LIMITED - 1998-04-22
    1 More London Place, London
    Dissolved Corporate (14 parents)
    Officer
    2004-11-09 ~ 2006-09-16
    IIF 35 - Director → ME
    2005-01-01 ~ 2006-09-15
    IIF 46 - Secretary → ME
  • 42
    THE EAST LANCASHIRE PAPER GROUP LIMITED
    00001815
    C/o Ring Limited Gelderd Road, Leeds
    Dissolved Corporate (13 parents)
    Officer
    1994-08-05 ~ 1998-11-05
    IIF 16 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.