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

Fawcett, Graeme

    Related profiles found in government register
  • Fawcett, Graeme
    British director born in June 1961

    Resident in England

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

      IIF 1 IIF 2
  • Fawcett, Graeme Lee
    British company director born in June 1961

    Resident in England

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

      IIF 3
    • icon of address Printstile House, Penshurst Road, Bidborough, Tunbridge Wells, TN3 0LW, England

      IIF 4 IIF 5
  • Fawcett, Graeme Lee
    English director born in June 1961

    Resident in England

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

      IIF 6
    • icon of address Innovation House, Knowledge Gateway, Boundary Road, Colchester, Essex, CO4 3ZQ, United Kingdom

      IIF 7
  • Fawcett, Graeme Lee
    British barrister born in June 1961

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

      IIF 8
  • Fawcett, Graeme Lee
    British barrister

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

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

    Resident in United Kingdom

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

      IIF 10
  • Fawcett, Graeme
    British consultant born in June 1961

    Resident in United Arab Emirates

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

      IIF 11
  • Fawcett, Graeme
    British director born in June 1961

    Resident in United Arab Emirates

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

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

    Resident in United Arab Emirates

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

      IIF 13
  • Mr Graeme Lee Fawcett
    British born in June 1961

    Resident in England

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

      IIF 14
  • Mr Graeme Lee Fawcett
    English born in June 1961

    Resident in England

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

      IIF 15
  • Mr Graeme Lee Fawcett
    British born in June 1961

    Resident in Spain

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

      IIF 16
  • Graeme Fawcett
    British born in June 1961

    Resident in United Kingdom

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

      IIF 17
  • Mr Graeme Lee Fawcett
    British born in June 1961

    Resident in United Kingdom

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

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Huntley Wood Coneygreaves, Cheadle, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 2
    BERLUGAN ENERGY LTD - 2019-01-04
    icon of address 4385, 11210003 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2019-02-28
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 12235950 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 4
    OGICS LIMITED - 2017-04-12
    icon of address 4385, 08832363 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Kingshill Drive, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 11 - Director → ME
  • 6
    ECO LOVING BEAUTY LIMITED - 2013-08-19
    icon of address 4 Kingshill Drive, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 13 - Director → ME
  • 7
    BERLUGAN ENERGY LIMITED - 2021-10-04
    BERLUGAN CROGGA (2020) LIMITED - 2020-10-21
    icon of address Printstile House Penshurst Road, Bidborough, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2020-12-31
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    ATLANTIC PETROLEUM UK NORTH SEA LIMITED - 2012-06-07
    VOLANTIS EXPLORATION LIMITED - 2014-06-11
    VOLANTIS EXPLORATION LIMITED - 2012-05-25
    icon of address 5 Stratford Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2019-05-24
    IIF 2 - Director → ME
  • 2
    AUGURSHIP 220 LIMITED - 2002-06-06
    icon of address 5 Stratford Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-30 ~ 2019-05-24
    IIF 1 - Director → ME
  • 3
    BERLUGAN ENERGY LTD - 2019-01-04
    icon of address 4385, 11210003 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2019-02-28
    Officer
    icon of calendar 2018-02-16 ~ 2018-09-07
    IIF 3 - Director → ME
  • 4
    icon of address Pond Hall Farm Pond Hall Farm, Bentley, Pond Hall Farm, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ 2023-10-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ 2023-10-17
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Innovation Centre Knowledge Gateway, Boundary Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ 2023-10-17
    IIF 6 - Director → ME
  • 6
    icon of address 3rd Floor 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-01 ~ 2002-02-22
    IIF 8 - Director → ME
    icon of calendar 2001-09-01 ~ 2002-02-22
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.