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

Mr Michael Mcewen

    Related profiles found in government register
  • Mr Michael Mcewen
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Field Lane, Auckley, Doncaster, South Yorkshire, DN9 3FL, England

      IIF 1
  • Mr Michael Mcewen
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Glanford House, Bridge Street, Brigg, DN20 8NF, England

      IIF 2
    • Unit 6, Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, DN9 3FL

      IIF 3
  • Mr Michael Edward Mcewan
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 40 The Old Gaol, Abingdon, OX14 3HE, England

      IIF 4
    • Unit 6, Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, LN4 1BF, England

      IIF 5 IIF 6 IIF 7
  • Mr Michael Mcewan
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Fleet Place, London, EC4M 7WS, England

      IIF 8
  • Mcewen, Michael
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Glanford House, Bridge Street, Brigg, DN20 8NF, England

      IIF 9
  • Mcewen, Michael
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Merchant Way, Wheatley Hall Road, Doncaster, DN2 4BH, United Kingdom

      IIF 10
  • Mcewan, Michael Edward
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 40 The Old Gaol, Abingdon, OX14 3HE, England

      IIF 11
    • The Managers Office, 65 The Old Gaol, Abingdon, Oxfordshire, OX14 3HE, United Kingdom

      IIF 12 IIF 13
    • Unit 6 Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, LN4 1BF, England

      IIF 14 IIF 15 IIF 16
  • Michael Mcewen
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Bawtry Road, Doncaster, DN4 7BQ, United Kingdom

      IIF 18 IIF 19
  • Mcewan, Michael
    British executive born in January 1965

    Resident in Sweden

    Registered addresses and corresponding companies
    • 62 Canterbury Drive, Heighington, Lincoln, LN4 1SX, England

      IIF 20
  • Mcewan, Michael
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Field Lane, Auckley, Doncaster, South Yorkshire, DN9 3FL, England

      IIF 21
  • Mcewan, Michael
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Hayfield Business Park, Field Lane, Auckley, Doncaster, DN9 3FL, United Kingdom

      IIF 22
  • Mcewen, Michael
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Bawtry Road, Doncaster, South Yorkshire, DN4 7BQ, United Kingdom

      IIF 23
  • Mcewen, Michael
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Bawtry Road, Doncaster, South Yorkshire, DN4 7BQ, United Kingdom

      IIF 24
  • Mcewen, Michael
    British sales & consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, DN9 3FL, England

      IIF 25
child relation
Offspring entities and appointments 15
  • 1
    ACS EDUCATION LIMITED
    14875885
    Glanford House, Bridge Street, Brigg, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ACS IT HOLDINGS LTD
    08133619
    Unit 6 Field Lane, Auckley, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 3
    ACS RETAIL LTD
    08133004
    Unit 11 Merchant Way, Wheatley Hall Road, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 10 - Director → ME
  • 4
    ADVANCED COMPUTER SYSTEMS (UK) LIMITED
    - now 03876023
    KAYEAR LIMITED - 1999-12-10
    One Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (14 parents)
    Officer
    1999-12-15 ~ 2019-04-25
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-25
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ADVANCED COMPUTER SYSTEMS GROUP LIMITED
    - now 11185325 11139950
    ACS PROPERTY HOLDINGS LIMITED
    - 2019-03-28 11185325
    One Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2018-02-05 ~ 2019-04-25
    IIF 22 - Director → ME
    Person with significant control
    2018-02-05 ~ 2019-04-25
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ADVANCED COMPUTER SYSTEMS PROPERTY HOLDINGS LIMITED
    - now 11139950
    ADVANCED COMPUTER SYSTEMS GROUP LIMITED
    - 2019-03-28 11139950 11185325
    Glanford House, Bridge Street, Brigg, England
    Active Corporate (2 parents)
    Officer
    2018-01-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-01-09 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    CINNTINN UK LIMITED
    - now 10967725
    CINNTINN LIMITED
    - 2017-09-19 10967725
    Unit 6, Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, England
    Active Corporate (1 parent)
    Officer
    2017-09-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-09-18 ~ now
    IIF 4 - Has significant influence or control OE
  • 8
    EPISURF UK LIMITED
    09548146
    1 Chapel Street, Warwick, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2015-04-17 ~ 2015-10-01
    IIF 20 - Director → ME
  • 9
    I CONFIRM LIMITED
    05408017
    Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Active Corporate (5 parents)
    Officer
    2018-02-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-01-20 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    ICONFIRM PRIVACY UK LIMITED
    10988477
    Unit 6, Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, England
    Active Corporate (2 parents)
    Officer
    2017-09-29 ~ now
    IIF 17 - Director → ME
  • 11
    MCEWEN HOLDINGS LIMITED
    13812808
    Glanford House, Bridge Street, Brigg, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SEFAM MEDICAL LTD
    13500192
    Unit 6 Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, England
    Active Corporate (2 parents)
    Officer
    2021-07-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-07-08 ~ 2021-12-01
    IIF 6 - Has significant influence or control OE
  • 13
    THE OLD GAOL (ABINGDON) MANAGEMENT COMPANY NO 1 LIMITED
    07879495 07879510
    The Managers Office, 65 The Old Gaol, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-11-10 ~ now
    IIF 13 - Director → ME
  • 14
    THE OLD GAOL (ABINGDON) MANAGEMENT COMPANY NO 2 LIMITED
    07879510 07879495
    The Managers Office, 65 The Old Gaol, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-11-10 ~ now
    IIF 12 - Director → ME
  • 15
    WETRUSTU LIMITED
    11255644
    Unit 6 Blackthorn Way, Lincoln, England
    Active Corporate (1 parent)
    Officer
    2018-03-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 5 - Has significant influence or control OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.