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

Mr Adrian John Fawcett

    Related profiles found in government register
  • Mr Adrian John Fawcett
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 1
  • Mr Adrian John Fawcett
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston Fields Farm, Preston Bagot, Henley In Arden, Warwickshire, B95 5EG, England

      IIF 2
    • icon of address 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 3
  • Adrian John Fawcett
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hammersmith Broadway, Floor 3, London, W6 9DL, England

      IIF 4
  • Fawcett, Adrian John
    British business advisor born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 45 Church Street, Birmingham, B3 2RT

      IIF 5
    • icon of address 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 6
    • icon of address 2, Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Fawcett, Adrian John
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glovers House, Glovers End, Bexhill On Sea, East Sussex, TN39 5ES

      IIF 10
    • icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 11
    • icon of address 2, Hightlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 12
  • Fawcett, Adrian John
    British company director born in July 1968

    Registered addresses and corresponding companies
    • icon of address Hedgerow Cottage, Birmingham Road, Henley In Arden, Warwickshire, B95 5QB

      IIF 13 IIF 14
  • Fawcett, Adrian John
    British director born in July 1968

    Registered addresses and corresponding companies
    • icon of address Hedgerow Cottage, Birmingham Road, Henley In Arden, Warwickshire, B95 5QB

      IIF 15 IIF 16
  • Fawcett, Adrian John
    British business advisor born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 17
    • icon of address 1 Hammersmith Broadway, Floor 3, London, W6 9DL, England

      IIF 18
    • icon of address 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 19
    • icon of address Pegasus House, Solihull Business Park, Solihull, West Midlands, B90 4GT, England

      IIF 20
    • icon of address 3 Hamel House, Calico Business Park, Sandy Way, Tamworth, B77 4BF

      IIF 21
  • Fawcett, Adrian John
    British ceo born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 375 Kilburn High Road, London, NW6 7QB

      IIF 22 IIF 23
    • icon of address 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF

      IIF 24 IIF 25
    • icon of address Preston Fields Farm, Preston Bagot, Henley In Arden, Warwickshire, B95 5EE, United Kingdom

      IIF 26
  • Fawcett, Adrian John
    British chairman born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire, BB18 6BJ

      IIF 27 IIF 28 IIF 29
  • Fawcett, Adrian John
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 30 IIF 31
    • icon of address Preston Fields Farm, Preston Fields Lane, Preston Bagot, Henley-in-arden, West Midlands, B95 5EG, United Kingdom

      IIF 32
    • icon of address 4th Floor Tavistock House North, Tavistock Square, London, United Kingdom, WC1H 9HR

      IIF 33
    • icon of address 4th Floor Tavistock House (north), Tavistock Square, London, WC1H 9HR

      IIF 34
    • icon of address Po Box 36, Tavistock House (north), Tavistock Square, London, WC1H 9HB, Uk

      IIF 35
    • icon of address Pegasus House, Solihull Business Park, Solihull, West Midlands, B90 4GT, England

      IIF 36
  • Fawcett, Adrian John
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

      IIF 37
    • icon of address Preston Fields Farm, Preston Bagot, Henley In Arden, Warwickshire, B95 5EG, England

      IIF 38
    • icon of address 11th Floor, 1 Lyric Square, London, W6 0NB, United Kingdom

      IIF 39
    • icon of address New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT, United Kingdom

      IIF 40
    • icon of address 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 41
    • icon of address Pegasus House, Solihull Business Park, Solihull, B90 4GT, United Kingdom

      IIF 42 IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,769,038 GBP2024-03-31
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 2nd Floor 45 Church Street, Birmingham
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Forward House, 17 High Street, Henley In Arden, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,949 GBP2024-09-30
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    241,054 GBP2024-03-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 41 - Director → ME
  • 10
    icon of address 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 9 - Director → ME
  • 11
    HCR DEBT SERVICES LIMITED - 2016-09-17
    HEALTHCARE COST RECOVERY LIMITED - 2016-01-06
    icon of address 1 Hammersmith Broadway, Floor 3, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Preston Fields Farm, Preston Bagot, Henley In Arden, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    298,499 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    icon of address 3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 21 - Director → ME
Ceased 32
  • 1
    PRIVATE HOSPITALS ALLIANCE - 2013-05-22
    H5 PRIVATE HOSPITALS ALLIANCE - 2011-07-08
    H5 PRIVATE HEALTHCARE ALLIANCE - 2010-11-01
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2011-06-27
    IIF 37 - Director → ME
  • 2
    icon of address Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2005-08-08 ~ 2007-03-30
    IIF 15 - Director → ME
  • 3
    icon of address New Castle House, Castle Boulevard, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2017-10-11
    IIF 42 - Director → ME
  • 4
    HAMSARD 3624 LIMITED - 2021-04-08
    icon of address 21-25 Appleby Lodge Way, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-10 ~ 2025-01-31
    IIF 12 - Director → ME
  • 5
    GALA COUNTY CLUBS LIMITED - 2018-09-03
    COUNTY PROPERTIES AND DEVELOPMENTS LIMITED - 2006-01-11
    icon of address Buzz Clubs Regional Office, Kerse Lane, Falkirk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2017-10-11
    IIF 47 - Director → ME
  • 6
    GALA BINGO LIMITED - 2018-09-03
    GALA HOLDINGS LIMITED - 2014-02-06
    BASS LEISURE ACTIVITIES LIMITED - 1997-11-13
    BASS LEISURE LIMITED - 1984-03-14
    CORAL BINGO AND SOCIAL CLUBS LIMITED - 1983-09-06
    TUDOR BINGO LIMITED - 1977-12-31
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-18 ~ 2017-10-11
    IIF 43 - Director → ME
  • 7
    GALA LEISURE LIMITED - 2018-09-06
    CORAL SOCIAL CLUBS LIMITED - 1991-09-30
    THORN EMI SOCIAL CENTRES LIMITED - 1984-03-12
    EMI SOCIAL CENTRES LIMITED - 1983-03-16
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ 2017-10-11
    IIF 44 - Director → ME
  • 8
    GALA BINGO HOLDINGS LIMITED - 2018-09-03
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ 2017-10-11
    IIF 48 - Director → ME
  • 9
    GALA LEISURE (1998) LIMITED - 2018-09-03
    RITZ CLUBS LIMITED - 1998-10-01
    VARDON BINGO LIMITED - 1997-12-23
    LION LEISURE LIMITED - 1993-12-23
    LION LEISURE LTD - 1992-04-21
    LEISURE BINGO LIMITED - 1991-09-09
    H.B. LEISURE LIMITED - 1986-06-24
    H.B. ASSOCIATES (HASTINGS) LIMITED - 1978-12-31
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2017-10-11
    IIF 49 - Director → ME
  • 10
    CALEDONIA VENUS ACQUISITIONS LIMITED - 2021-03-28
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-18 ~ 2018-03-31
    IIF 45 - Director → ME
  • 11
    CALEDONIA VENUS GROUP LIMITED - 2021-03-28
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-18 ~ 2018-03-31
    IIF 46 - Director → ME
  • 12
    icon of address Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-19 ~ 2018-03-31
    IIF 40 - Director → ME
  • 13
    BMI HEALTHCARE LIMITED - 2022-01-25
    GENERAL HEALTHCARE GROUP LIMITED - 1998-02-17
    AMI HEALTHCARE GROUP PLC - 1993-01-22
    GRANTGROUP LIMITED - 1987-10-29
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2008-09-18 ~ 2011-05-31
    IIF 24 - Director → ME
  • 14
    SMITH JONES (SOLICITORS) LIMITED - 2024-08-13
    icon of address Mann Island, Mann Island, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    692,625 GBP2024-02-28
    Officer
    icon of calendar 2015-07-01 ~ 2017-07-21
    IIF 32 - Director → ME
  • 15
    BARBOX LIMITED - 2008-08-18
    115CR (116) LIMITED - 2002-02-04
    icon of address Molson Coors Head Office, Horninglow Street, Burton Upon Trent, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-02-25
    IIF 13 - Director → ME
  • 16
    DIAMOND HEALTHCARE (1) LIMITED - 2001-01-24
    DMWSL 315 LIMITED - 2000-08-25
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-22 ~ 2011-05-31
    IIF 25 - Director → ME
  • 17
    MERCHANT CASH EXPRESS LIMITED - 2013-10-21
    FIELDSEC 350 LIMITED - 2005-12-21
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2020-11-04
    IIF 39 - Director → ME
  • 18
    NWV PLC - 2018-12-19
    PETAINER PLC - 2017-04-04
    icon of address Tavistock House (north), Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2017-12-31
    Officer
    icon of calendar 2016-03-04 ~ 2016-09-23
    IIF 33 - Director → ME
  • 19
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-29 ~ 2018-11-23
    IIF 34 - Director → ME
  • 20
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-10 ~ 2016-04-28
    IIF 35 - Director → ME
  • 21
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,158 GBP2018-01-31
    Officer
    icon of calendar 2013-07-24 ~ 2014-05-12
    IIF 36 - Director → ME
  • 22
    BULMER AMERICA HOLDINGS LIMITED - 2001-12-04
    PRECIS (2096) LIMITED - 2001-10-05
    icon of address 137 High Street, Burton Upon Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-05 ~ 2002-04-15
    IIF 14 - Director → ME
  • 23
    PUNCH TAVERNS PLC - 2017-08-25
    PUNCH GROUP LIMITED - 2002-05-14
    BESTFAN LIMITED - 1999-07-08
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-01-15 ~ 2007-03-30
    IIF 16 - Director → ME
  • 24
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-07-30 ~ 2011-04-27
    IIF 23 - Director → ME
  • 25
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-07-30 ~ 2011-04-27
    IIF 22 - Director → ME
  • 26
    REAL PUBS LIMITED - 2008-05-30
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-30 ~ 2011-04-27
    IIF 26 - Director → ME
  • 27
    H.I.G. SNOOZE NEWCO LIMITED - 2011-05-24
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-27 ~ 2021-04-30
    IIF 28 - Director → ME
  • 28
    H.I.G. SNOOZE HOLDCO I LIMITED - 2011-06-28
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-27 ~ 2021-04-30
    IIF 29 - Director → ME
  • 29
    H.I.G. SNOOZE HOLDCO LIMITED - 2011-06-28
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-01-31
    Officer
    icon of calendar 2011-12-15 ~ 2021-04-30
    IIF 27 - Director → ME
  • 30
    FLEMING BIDCO LIMITED - 2016-12-07
    icon of address Glovers House, Glovers End, Bexhill On Sea
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-08 ~ 2022-04-08
    IIF 11 - Director → ME
  • 31
    CALEDONIA LION LIMITED - 2017-02-14
    CALEDONIA LION BIDCO LIMITED - 2013-10-17
    MACSCO 61 LIMITED - 2013-07-09
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-11 ~ 2017-02-08
    IIF 17 - Director → ME
  • 32
    icon of address Glovers House, Glovers End, Bexhill On Sea, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-31 ~ 2022-04-08
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.