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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stevens, Michael Joseph

    Related profiles found in government register
  • Stevens, Michael Joseph
    British ceo born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Celtic Springs, Coedkernew, Newport, NP10 8FZ

      IIF 1 IIF 2
    • icon of address University Of South Wales, Treforest, Pontypridd, Mid Glamorgan, CF37 1DL

      IIF 3
  • Stevens, Michael Joseph
    British ceo cassidian limited born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Celtic Springs, Coedkernew, Newport, Gwent, NP10 8FZ

      IIF 4
  • Stevens, Michael Joseph
    British chief executive officer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA, England

      IIF 5
    • icon of address 22, Great James Street, London, Greater London, WC1N 3ES, United Kingdom

      IIF 6 IIF 7
    • icon of address 22, Great James Street, London, WC1N 3ES

      IIF 8
    • icon of address 22, Great James Street, London, WC1N 3ES, England

      IIF 9
  • Stevens, Michael Joseph
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bolton Street, Chorley, PR7 3AA, England

      IIF 10
    • icon of address Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 22, Great James Street, London, WC1N 3ES, England

      IIF 13 IIF 14
  • Stevens, Michael Joseph
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardiff Edge Business Park, Longwood Drive, Whitchurch, Cardiff, CF14 7YU, Wales

      IIF 15
    • icon of address Pack Saddle Farm, Wigan Road Euxton, Chorley, Lancashire, PR7 6JZ

      IIF 16 IIF 17
    • icon of address Pack Saddle Farm, Wigan Road, Euxton, Chorley, PR7 6JZ, England

      IIF 18
    • icon of address Packsaddle Farm, Wigan Road, Euxton, Chorley, PR7 6JZ, England

      IIF 19
    • icon of address C/o Bae Systems - Company Secretariat, Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address 22, Great James Street, London, WC1N 3ES, United Kingdom

      IIF 22
  • Stevens, Michael Joseph
    British director chairman born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pack Saddle Farm, Wigan Road, Euxton, Chorley, PR7 6JZ, England

      IIF 23
  • Stevens, Michael Joseph
    British group chief executive officer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside School, Stoke Road, Stoke D'abernon, Cobham, KT11 3PX, England

      IIF 24
  • Mr Michael Joseph Stevens
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bolton Street, Chorley, PR7 3AA, England

      IIF 25
    • icon of address Pack Saddle Farm, Wigan Road, Euxton, Chorley, PR7 6JZ, England

      IIF 26
    • icon of address Packsaddle Farm, Wigan Road, Euxton, Chorley, PR7 6JZ, England

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 23-27 Bolton Street, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address 4500 Parkway, Solent Business Park, Fareham, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 23-27 Bolton Street, Chorley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    37,606 GBP2023-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    GLU PEOPLE LIMITED - 2022-05-16
    icon of address 23-27 Bolton Street, Chorley, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    25,901 GBP2024-03-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address The Exchange, Bank Street, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,407 GBP2024-12-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 23 - Director → ME
  • 6
    CHAMPIONS ON THE HILL LIMITED - 2020-11-26
    icon of address 23 Bolton Street, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,343 GBP2024-12-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PLEDGERULE LIMITED - 1992-11-13
    UGCS (UNIVERSITY OF GLAMORGAN COMMERCIAL SERVICES) LTD. - 2013-08-01
    icon of address University Of South Wales, Treforest, Pontypridd, Mid Glamorgan
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 3 - Director → ME
Ceased 17
  • 1
    icon of address 20-22 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    304 GBP2024-07-31
    Officer
    icon of calendar 2021-08-19 ~ 2023-02-13
    IIF 12 - Director → ME
  • 2
    GIFTQUICK LIMITED - 1990-09-03
    MATRA MARCONI SPACE UK (HOLDINGS) LIMITED - 1999-07-01
    ASTRIUM LIMITED - 2003-06-20
    ASTRIUM LIMITED - 2014-07-01
    MARCONI SPACE SYSTEMS (HOLDINGS) LIMITED - 1991-06-10
    EADS ASTRIUM LIMITED - 2006-06-30
    icon of address Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2014-07-08 ~ 2016-08-31
    IIF 11 - Director → ME
  • 3
    CASSIDIAN LIMITED - 2014-07-31
    EADS DEFENCE AND SECURITY SYSTEMS LIMITED - 2010-11-17
    COGENT DEFENCE AND SECURITY NETWORKS LIMITED - 2004-09-28
    MERRYPARK LIMITED - 2001-07-16
    icon of address Quadrant House, Celtic Springs, Coedkernew, Newport
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2019-12-31
    Officer
    icon of calendar 2012-06-06 ~ 2014-09-18
    IIF 1 - Director → ME
  • 4
    EADS FOUNDATION WALES - 2015-07-13
    AIRBUS GROUP ENDEAVR WALES - 2018-07-12
    icon of address Quadrant House Celtic Springs, Coedkernew, Newport, Gwent
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-07-20 ~ 2016-09-28
    IIF 4 - Director → ME
  • 5
    SIEMENS PLESSEY ELECTRONIC SYSTEMS LIMITED - 1998-04-16
    A.T. & E. (BRIDGNORTH) LIMITED - 1989-11-30
    BRITISH AEROSPACE DEFENCE SYSTEMS LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-06-26
    IIF 16 - Director → ME
  • 6
    BAE SYSTEMS (FNDS HOLD) LIMITED - 2008-11-12
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2009-06-26
    IIF 17 - Director → ME
  • 7
    icon of address 22 Great James Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-17 ~ 2019-04-12
    IIF 13 - Director → ME
  • 8
    EADS DEFENCE AND SECURITY SYSTEMS (HOLDINGS) LIMITED - 2010-11-26
    EADS TELECOM UK LIMITED - 2004-09-30
    EDSN UK (HOLDINGS) LIMITED - 2002-05-09
    LEATHERSQUARE LIMITED - 2001-07-16
    icon of address Quadrant House, Celtic Springs, Coedkernew, Newport
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-06 ~ 2014-09-18
    IIF 2 - Director → ME
  • 9
    GEOLANG HOLDINGS PLC - 2014-02-20
    icon of address 264 Banbury Road, Oxford
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    675,911 GBP2018-03-31
    Officer
    icon of calendar 2018-04-04 ~ 2019-04-12
    IIF 9 - Director → ME
  • 10
    icon of address Cardiff Edge Business Park Longwood Drive, Whitchurch, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    460,409 GBP2025-04-30
    Officer
    icon of calendar 2023-07-03 ~ 2024-03-18
    IIF 15 - Director → ME
  • 11
    PARKSIDE SCHOOL TRUST LIMITED - 1984-05-30
    icon of address The Manor Stoke Road, Stoke D'abernon, Cobham, Surrey
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-19 ~ 2019-12-02
    IIF 24 - Director → ME
  • 12
    SECURENVOY LIMITED - 2013-05-31
    SECURENVOY PLC - 2015-03-10
    icon of address 22 Great James Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-09 ~ 2019-04-12
    IIF 14 - Director → ME
  • 13
    AURUM MINING PLC - 2017-01-09
    ZOLOTO PLC - 2004-04-05
    icon of address 22 Great James Street, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ 2019-04-12
    IIF 8 - Director → ME
  • 14
    AURUM SUBCO LIMITED - 2016-10-19
    SHEARWATER GROUP LIMITED - 2017-01-09
    icon of address 264 Banbury Road, Oxford, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    605,120 GBP2018-03-31
    Officer
    icon of calendar 2016-10-10 ~ 2019-04-12
    IIF 22 - Director → ME
  • 15
    NEARFONE LIMITED - 1997-08-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2012-04-06
    IIF 20 - Director → ME
  • 16
    icon of address 264 Banbury Road, Oxford, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-07-11 ~ 2019-04-12
    IIF 7 - Director → ME
  • 17
    icon of address 264 Banbury Road, Oxford, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-10 ~ 2019-04-12
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.