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

Round, Michael Andrew

    Related profiles found in government register
  • Round, Michael Andrew
    English born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Lukes, The Common, Marlborough, Wiltshire, SN8 1DL

      IIF 1
  • Round, Michael Andrew
    English cheif financial officer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Lukes, The Common, Marlborough, Wiltshire, SN8 1DL

      IIF 2
  • Round, Michael Andrew
    English chief finance officer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Lukes, The Common, Marlborough, Wiltshire, SN8 1DL, United Kingdom

      IIF 3
  • Round, Michael Andrew
    English chief financial officer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Round, Michael Andrew
    English co director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Lukes, The Common, Marlborough, Wiltshire, SN8 1DL

      IIF 11 IIF 12
  • Round, Michael Andrew
    English company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Lukes, The Common, Marlborough, Wiltshire, SN8 1DL

      IIF 13
    • Lukes, The Common, Marlborough, Wiltshire, SN8 1DL, United Kingdom

      IIF 14
  • Round, Michael Andrew
    English director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Lukes, The Common, Marlborough, Wiltshire, SN8 1DL

      IIF 15
  • Round, Michael Andrew
    British born in May 1958

    Registered addresses and corresponding companies
    • 12 Molescroft Road, Beverley, North Humberside, HU17 7DU

      IIF 16
  • Mr Michael Andrew Round
    English born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 17
    • 1, More London Place, London, SE1 2AF

      IIF 18
  • Round, Michael Andrew
    English

    Registered addresses and corresponding companies
  • Round, Michael Andrew
    English director

    Registered addresses and corresponding companies
    • Lukes, The Common, Marlborough, Wiltshire, SN8 1DL

      IIF 22
  • Round, Michael Andrew
    Other

    Registered addresses and corresponding companies
  • Round, Michael Andrew

    Registered addresses and corresponding companies
    • Lukes, The Common, Marlborough, Wiltshire, SN8 1DL, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 16
  • 1
    API MICROWAVE LIMITED - now
    RF2M MICROWAVE LTD - 2014-12-01
    COBHAM MAL LIMITED
    - 2012-05-30 06632600 08042203
    SHOO 418 LIMITED - 2008-07-23
    C/o Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (24 parents)
    Officer
    2011-12-16 ~ 2012-03-22
    IIF 4 - Director → ME
  • 2
    C-MAC AUTOMOTIVE HOLDING LIMITED
    08490756
    1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-04-16 ~ 2016-11-29
    IIF 14 - Director → ME
  • 3
    C-MAC AUTOMOTIVE LIMITED
    07113853
    1 More London Place, London
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2010-02-16 ~ 2016-11-29
    IIF 3 - Director → ME
    2010-02-16 ~ 2016-11-29
    IIF 28 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    C-MAC MICROCIRCUITS NORTH AMERICA LIMITED
    - now 05230110
    DICKENS MICROCIRCUITS NORTH AMERICA LIMITED - 2004-11-08
    TRUSHELFCO (NO.3099) LIMITED - 2004-10-11
    1 More London Place, London
    Dissolved Corporate (17 parents)
    Officer
    2005-03-14 ~ 2016-11-29
    IIF 8 - Director → ME
    2008-10-10 ~ 2016-11-29
    IIF 26 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2016-11-29
    IIF 17 - Has significant influence or control OE
  • 5
    C-MAC MICROCIRCUITS UK HOLDING LIMITED
    - now 05230170
    DICKENS MICROCIRCUITS UK HG LIMITED - 2004-11-16
    TRUSHELFCO (NO.3098) LIMITED - 2004-10-11
    St Mary's Court, The Broadway, Old Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2005-03-14 ~ dissolved
    IIF 9 - Director → ME
    2008-10-10 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    C-MAC MICROCIRCUITS UK OPCO LIMITED
    - now 05163688
    DICKENS ACQUISITIONS LIMITED - 2004-11-08
    TRUSHELFCO (NO.3068) LIMITED - 2004-07-28
    St Mary's Court, The Broadway, Old Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2005-03-14 ~ dissolved
    IIF 10 - Director → ME
    2008-10-10 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    C-MAC UK HOLDING LIMITED
    - now 05230090
    DICKENS UK HG LIMITED - 2004-11-16
    TRUSHELFCO (NO.3097) LIMITED - 2004-10-11
    St Mary's Court, The Broadway, Old Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2005-03-14 ~ dissolved
    IIF 6 - Director → ME
    2008-10-10 ~ dissolved
    IIF 27 - Secretary → ME
  • 8
    GE CAPITAL USD FUNDING LIMITED - now
    GE CAPITAL SERVICES (UK) LIMITED - 2011-09-30
    D. R. RENTALS LTD. - 2007-09-11
    DANKA RENTALS LTD.
    - 2007-05-16 02184552
    SAINT RENTALS LTD.
    - 1993-07-28 02184552
    1 More London Place, London, United Kingdom
    Dissolved Corporate (47 parents)
    Officer
    ~ 2001-04-30
    IIF 13 - Director → ME
  • 9
    GRAYRENTALS LIMITED - now
    GRAYRENTALS PLC - 2015-07-21
    GRAY SERVICES LIMITED
    - 2005-07-26 02620554
    SIMCO 413 LIMITED - 1991-08-13
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Officer
    1992-07-02 ~ 2002-12-28
    IIF 16 - Director → ME
  • 10
    INFOTEC UK LIMITED
    - now 02199112
    SAINT GROUP PLC
    - 1993-06-21 02199112
    STANDURGENT LIMITED
    - 1988-03-03 02199112
    20 Triton Street, London
    Dissolved Corporate (22 parents)
    Officer
    ~ 2001-04-30
    IIF 12 - Director → ME
    ~ 1995-05-17
    IIF 19 - Secretary → ME
    1996-04-01 ~ 2001-04-30
    IIF 20 - Secretary → ME
  • 11
    PARAMOUNT COMPUTER RENTALS LIMITED - now
    SYSCAP COMPUTER RENTALS LIMITED - 2009-08-24
    SYSCAP COMPUTER RENTALS PLC
    - 2006-07-31 02268398
    PARAMOUNT COMPUTER RENTALS PLC - 1999-04-08
    BALTIC RENTALS LIMITED - 1992-12-17
    GENESIS CONTRACT HIRE (1988) LIMITED - 1992-01-24
    SHELFCO (NO.230) LIMITED - 1988-10-20
    Wimbledon Bridge House, 1 Hartfield Road London
    Dissolved Corporate (24 parents)
    Officer
    2003-02-13 ~ 2004-03-30
    IIF 11 - Director → ME
  • 12
    RAKON EUROPE LIMITED - now
    C-MAC FREQUENCY PRODUCTS LIMITED
    - 2007-03-05 01081678
    IQD LIMITED - 1999-08-12
    INTERFACE QUARTZ DEVICES LIMITED - 1983-01-11
    Dowsett House, Sadler Road, Lincoln, United Kingdom
    Dissolved Corporate (31 parents)
    Officer
    2005-03-14 ~ 2007-03-02
    IIF 5 - Director → ME
  • 13
    RAKON UK LIMITED - now
    C-MAC QUARTZ CRYSTALS LIMITED
    - 2007-03-05 05128090
    C-MAC QUARTZ CRYSTALS (NO. 2) LIMITED - 2004-11-18
    PINCO 2128 LIMITED - 2004-09-07
    Building 2020, Ground Floor Cambourne Park, Cambourne, Cambridge, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    9,000 GBP2024-03-31
    Officer
    2005-03-14 ~ 2007-03-02
    IIF 7 - Director → ME
  • 14
    RF2M LTD - now
    C-MAC AEROSPACE LIMITED
    - 2012-05-30 06599432 08042179
    C/o Frp Advisory Trading Limited, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (18 parents, 4 offsprings)
    Officer
    2008-07-18 ~ 2012-03-22
    IIF 15 - Director → ME
    2008-07-18 ~ 2012-03-22
    IIF 22 - Secretary → ME
  • 15
    SPECTRUM CONTROL LTD - now
    API MICROELECTRONICS LIMITED - 2022-12-08
    RF2M MICROELECTRONICS LTD - 2014-12-01
    C-MAC MICROCIRCUITS LIMITED
    - 2012-05-30 02721281 08041988
    C-MAC MICRO-CIRCUITS LIMITED. - 1992-10-19
    TRUSHELFCO (NO.1832) LIMITED - 1992-09-18
    Fenner Road, South Denes, Great Yarmouth, Norfolk
    Active Corporate (34 parents)
    Officer
    2005-03-14 ~ 2012-03-22
    IIF 2 - Director → ME
    2008-10-10 ~ 2012-03-22
    IIF 24 - Secretary → ME
  • 16
    SYSCAP GROUP LIMITED - now
    SYSCAP GROUP PLC - 2006-06-05
    SYSCAP PLC
    - 2004-09-29 03132650 02471568
    SYSTEMS CAPITAL GROUP LIMITED - 1999-02-05
    PARAMOUNT HOLDINGS LIMITED - 1998-03-30
    JADEGROW LIMITED - 1996-01-05
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (34 parents, 3 offsprings)
    Equity (Company account)
    1,065,000 GBP2017-12-31
    Officer
    2001-04-30 ~ 2004-02-29
    IIF 1 - Director → ME
    2001-04-30 ~ 2004-01-21
    IIF 21 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.