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 Graeme Lee Fawcett

    Related profiles found in government register
  • Mr Graeme Lee Fawcett
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Printstile House, Penshurst Road, Bidborough, Tunbridge Wells, Kent, TN3 0LW, England

      IIF 1
  • Graeme Fawcett
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, Staffordshire, ST10 2NS, United Kingdom

      IIF 2
  • Mr Graeme Lee Fawcett
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Printstile House, Penshurst Road, Bidborough, Tunbridge Wells, TN3 0LW, England

      IIF 3
  • Mr Graeme Lee Fawcett
    British born in June 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • Printstile House, Penshurst Road, Bidborough, Tunbridge Wells, TN3 0LW, England

      IIF 4
  • Mr Graeme Lee Fawcett
    English born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Innovation House, Knowledge Gateway, Boundary Road, Colchester, Essex, CO4 3ZQ, United Kingdom

      IIF 5
  • Fawcett, Graeme Lee
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Printstile House, Penshurst Road, Bidborough, Tunbridge Wells, Kent, TN3 0LW, England

      IIF 6
  • Fawcett, Graeme Lee
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5, Stratford Place, London, W1C 1AX, England

      IIF 7
    • Printstile House, Penshurst Road, Bidborough, Tunbridge Wells, TN3 0LW, England

      IIF 8 IIF 9
  • Fawcett, Graeme
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Fawcett, Graeme
    British consultant born in June 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 4, Kingshill Drive, High Wycombe, Buckinghamshire, HP13 5PH, United Kingdom

      IIF 12
  • Fawcett, Graeme
    British director born in June 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 4, Kingshill Drive, High Wycombe, Buckinghamshire, HP13 5PH, England

      IIF 13
  • Fawcett, Graeme
    British director and company secretary born in June 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 4, Kingshill Drive, High Wycombe, Buckinghamshire, HP13 5PH, England

      IIF 14
  • Fawcett, Graeme Lee
    British barrister born in June 1961

    Registered addresses and corresponding companies
    • 6 The Meadows, Monk Fryston, Leeds, LS25 5PJ

      IIF 15
  • Fawcett, Graeme Lee
    English director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Knowledge Gateway, Boundary Road, Colchester, Essex, CO4 3ZQ

      IIF 16
    • Innovation House, Knowledge Gateway, Boundary Road, Colchester, Essex, CO4 3ZQ, United Kingdom

      IIF 17
  • Fawcett, Graeme Lee
    British barrister

    Registered addresses and corresponding companies
    • 6 The Meadows, Monk Fryston, Leeds, LS25 5PJ

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    Huntley Wood Coneygreaves, Cheadle, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    BERLUGAN ENERGY LTD - 2019-01-04
    4385, 11210003 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2019-02-28
    Officer
    2019-03-08 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    4385, 12235950 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 6 - director → ME
  • 4
    OGICS LIMITED - 2017-04-12
    4385, 08832363 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2014-01-06 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    4 Kingshill Drive, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 12 - director → ME
  • 6
    ECO LOVING BEAUTY LIMITED - 2013-08-19
    4 Kingshill Drive, High Wycombe, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 14 - director → ME
  • 7
    BERLUGAN ENERGY LIMITED - 2021-10-04
    BERLUGAN CROGGA (2020) LIMITED - 2020-10-21
    Printstile House Penshurst Road, Bidborough, Tunbridge Wells, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.02 GBP2020-12-31
    Officer
    2019-12-24 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    VOLANTIS EXPLORATION LIMITED - 2014-06-11
    ATLANTIC PETROLEUM UK NORTH SEA LIMITED - 2012-06-07
    VOLANTIS EXPLORATION LIMITED - 2012-05-25
    5 Stratford Place, London, England
    Corporate (3 parents)
    Officer
    2017-11-30 ~ 2019-05-24
    IIF 11 - director → ME
  • 2
    AUGURSHIP 220 LIMITED - 2002-06-06
    5 Stratford Place, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-11-30 ~ 2019-05-24
    IIF 10 - director → ME
  • 3
    BERLUGAN ENERGY LTD - 2019-01-04
    4385, 11210003 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2019-02-28
    Officer
    2018-02-16 ~ 2018-09-07
    IIF 7 - director → ME
  • 4
    Pond Hall Farm Pond Hall Farm, Bentley, Pond Hall Farm, Ipswich, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-28 ~ 2023-10-17
    IIF 17 - director → ME
    Person with significant control
    2022-11-28 ~ 2023-10-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Innovation Centre Knowledge Gateway, Boundary Road, Colchester, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-28 ~ 2023-10-17
    IIF 16 - director → ME
  • 6
    3rd Floor 10 South Parade, Leeds
    Dissolved corporate (2 parents)
    Officer
    2001-09-01 ~ 2002-02-22
    IIF 15 - director → ME
    2001-09-01 ~ 2002-02-22
    IIF 18 - secretary → 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.