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, Michael Alan

    Related profiles found in government register
  • Fawcett, Michael Alan

    Registered addresses and corresponding companies
    • icon of address High Firs, Goose Green, Lyndhurst, Hampshire, SO43 7DH, England

      IIF 1
    • icon of address Lucideon Limted, Queens Road, Penkhull, Penkhull, Staffordshire, ST4 7LQ, United Kingdom

      IIF 2
    • icon of address Queens Road, Penkhull, Stoke On Trent, ST4 7LQ

      IIF 3
    • icon of address Head Office, Queens Road, Penkhull, Stoke-on-trent, ST4 7LQ, United Kingdom

      IIF 4
    • icon of address Lucideon Limited, Queens Road, Stoke-on-trent, Staffs, ST4 7LQ, United Kingdom

      IIF 5 IIF 6
    • icon of address Lucideon, Queens Road, Stoke-on-trent, ST4 7LQ, England

      IIF 7
    • icon of address Queens Road, Penkhull, Stoke-on-trent, ST4 7LQ

      IIF 8
    • icon of address Queens Road, Penkhull, Stoke-on-trent, Staffs, ST4 7LQ

      IIF 9 IIF 10
  • Fawcett, Michael

    Registered addresses and corresponding companies
    • icon of address Queens Road, Penkhull, Stoke On Trent, ST4 7LQ

      IIF 11
  • Fawcett, Michael Alan
    British

    Registered addresses and corresponding companies
    • icon of address 1 Lady Acre Close, Lymm, Cheshire, WA13 0SN

      IIF 12
  • Fawcett, Michael Alan
    British accountant

    Registered addresses and corresponding companies
  • Fawcett, Michael Alan
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Quarry Clough, Stalybridge, Cheshire, SK15 2RW

      IIF 22
  • Fawcett, Michael Alan
    British accountant born in January 1956

    Registered addresses and corresponding companies
  • Fawcett, Michael Alan
    British director born in January 1956

    Registered addresses and corresponding companies
    • icon of address 2 Quarry Clough, Stalybridge, Cheshire, SK15 2RW

      IIF 39
    • icon of address 94 Mottram Old Road, Stalybridge, Cheshire, SK15 2TE

      IIF 40
  • Fawcett, Michael
    British financial adminstrator born in August 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Richmond House, Richmon Gate, Hinckley, Leicestershire, LE10 0AF, United Kingdom

      IIF 41
  • Fawcett, Michael
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 New Road, Hessay, York, North Yorkshire, YO26 8JS, United Kingdom

      IIF 42
  • Fawcett, Michael Alan
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noveum Ltd, 9 Rutherford Court, Staffordshire Technology Park, Stafford, ST18 0GP, England

      IIF 43
  • Fawcett, Michael Alan
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Firs, Goose Green, Lyndhurst, Hampshire, SO43 7DH, England

      IIF 44
  • Fawcett, Michael Alan
    British accountant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Road, Penkhull, Stoke On Trent, ST4 7LQ

      IIF 45 IIF 46
    • icon of address Head Office, Queens Road, Penkhull, Stoke-on-trent, ST4 7LQ, United Kingdom

      IIF 47
    • icon of address Lucideon, Queens Road, Stoke-on-trent, ST4 7LQ, England

      IIF 48
    • icon of address Queens Road, Penkhull, Stoke-on-trent, ST4 7LQ

      IIF 49
    • icon of address Queens Road, Penkhull, Stoke-on-trent, Staffs, ST4 7LQ

      IIF 50 IIF 51
  • Fawcett, Michael Alan
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lady Acre Close, Lymm, Cheshire, WA13 0SN

      IIF 52
    • icon of address Lucideon Limted, Queens Road, Penkhull, Penkhull, Staffordshire, ST4 7LQ, United Kingdom

      IIF 53
    • icon of address Lucideon Limited, Queens Road, Stoke-on-trent, Staffs, ST4 7LQ, United Kingdom

      IIF 54 IIF 55
  • Fawcett, Michael Alan
    British finance director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Fawcett
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watson Quarry, Brookfoot Lane, Southowram, Halifax, West Yorkshire, HX3 9SZ

      IIF 64
  • Mr Michael Alan Fawcett
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Firs, Goose Green, Lyndhurst, Hampshire, SO43 7DH, England

      IIF 65
    • icon of address Noveum Ltd, 9 Rutherford Court, Staffordshire Technology Park, Stafford, ST18 0GP, England

      IIF 66
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Orion House, Beacon Rise, Stone, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-09 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2005-01-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    icon of address Lucideon Limted Queens Road, Penkhull, Penkhull, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2016-11-02 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    BRITISH CERAMIC RESEARCH LIMITED - 2016-12-22
    BRITISH CERAMIC RESEARCH ASSOCIATION LIMITED - 1986-02-11
    BRITISH CERAMIC RESEARCH ASSOCIATION.(THE) - 1982-07-02
    icon of address Queens Road, Penkhull, Stoke-on-trent, Staffs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2015-08-03 ~ dissolved
    IIF 9 - Secretary → ME
  • 4
    icon of address High Firs, Goose Green, Lyndhurst, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    776,306 GBP2024-06-30
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 44 - Director → ME
    icon of calendar 2013-06-24 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Has significant influence or controlOE
  • 5
    icon of address Noveum Ltd 9 Rutherford Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    450,736 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 37
  • 1
    icon of address Amricc Ltd Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -781,100 GBP2020-12-31
    Officer
    icon of calendar 2016-07-08 ~ 2017-11-30
    IIF 54 - Director → ME
    icon of calendar 2016-07-08 ~ 2017-11-30
    IIF 6 - Secretary → ME
  • 2
    icon of address Lucideon Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-07-04 ~ 2017-11-30
    IIF 55 - Director → ME
    icon of calendar 2016-07-04 ~ 2017-11-30
    IIF 5 - Secretary → ME
  • 3
    icon of address Watson Quarry Brookfoot Lane, Southowram, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    63,534 GBP2016-04-30
    Officer
    icon of calendar 2009-04-22 ~ 2017-12-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Ring Limited, Gelderd Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-06 ~ 1998-11-05
    IIF 37 - Director → ME
  • 5
    GRAYSTONE LIMITED - 1993-05-28
    SHELFCO (NO. 835) LIMITED - 1993-04-15
    icon of address C/o Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-18 ~ 1997-11-10
    IIF 39 - Director → ME
    icon of calendar 1993-06-18 ~ 1994-08-05
    IIF 22 - Secretary → ME
  • 6
    PIMCO 2510 LIMITED - 2006-10-17
    icon of address Orion House, 10 Walton Industrial Estate, Stone, Staffs
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2015-07-31
    IIF 52 - Director → ME
    icon of calendar 2006-08-16 ~ 2015-07-31
    IIF 12 - Secretary → ME
  • 7
    INSTEM LIMITED - 2002-06-17
    INSTEM COMPUTER SYSTEMS LIMITED - 2000-02-01
    KRATOS COMPUTER SYSTEMS LIMITED - 1983-05-06
    KRATOS INSTEM LIMITED - 1981-12-31
    INSTEM LIMITED - 1979-12-31
    icon of address Orion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2015-07-31
    IIF 61 - Director → ME
    icon of calendar 2005-01-01 ~ 2015-07-31
    IIF 13 - Secretary → ME
  • 8
    CERAM ROAD STOKE LTD - 2014-01-31
    LUCIDEON LIMITED - 2014-01-30
    CERAM RESEARCH GROUP LIMITED - 2013-08-29
    icon of address Lucideon Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-08-03 ~ 2017-11-30
    IIF 50 - Director → ME
    icon of calendar 2015-08-03 ~ 2017-11-30
    IIF 10 - Secretary → ME
  • 9
    CAMPDEN INSTRUMENTS LIMITED - 2005-12-02
    DE FACTO 149 LIMITED - 1990-07-05
    icon of address 4 Bank Court, Weldon Road, Loughborough, Leicestershire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    71,157 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1994-08-05 ~ 1997-11-10
    IIF 33 - Director → ME
  • 10
    VERIFY STOKE LTD. - 2014-04-04
    LUCIDEON CICS LIMITED - 2014-04-04
    BCR LTD - 2013-08-29
    icon of address Lucideon Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-08-03 ~ 2017-11-30
    IIF 45 - Director → ME
    icon of calendar 2015-08-03 ~ 2017-11-30
    IIF 11 - Secretary → ME
  • 11
    icon of address Carlton Park Industrial Estate Main Road, Carlton, Saxmundham, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-11 ~ 1995-07-07
    IIF 24 - Director → ME
  • 12
    DEDICATED MICROCOMPUTERS GROUP LIMITED - 2014-03-11
    DEDICATED MICROCOMPUTERS LIMITED - 1993-05-04
    STOPPES LIMITED - 1982-09-15
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1998-11-16 ~ 2001-05-24
    IIF 32 - Director → ME
  • 13
    icon of address Highland House 165 The Broadway, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-28 ~ 1997-11-10
    IIF 23 - Director → ME
  • 14
    icon of address Broadway, Hyde
    Active Corporate (5 parents)
    Equity (Company account)
    4,136,181 GBP2024-08-31
    Officer
    icon of calendar 1996-10-03 ~ 1998-11-05
    IIF 29 - Director → ME
  • 15
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-14 ~ 1997-11-10
    IIF 26 - Director → ME
  • 16
    ZEAG (UK) LIMITED - 2011-03-17
    PARKING EQUIPMENT & SERVICES LIMITED - 2002-11-27
    PES (PARKING EQUIPMENT) LIMITED - 2000-10-17
    PARKING EQUIPMENT AND SERVICES LIMITED - 1999-10-26
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-11 ~ 1997-11-10
    IIF 27 - Director → ME
  • 17
    PORTOBELLO FABRICATIONS LIMITED - 2000-09-22
    icon of address Parkgate Works 17 Deer Park Road, Merton London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-11 ~ 1997-11-10
    IIF 30 - Director → ME
  • 18
    ROTARY PRECISION INSTRUMENTS UK LIMITED - 2011-12-23
    EIMELDINGEN UK LIMITED - 2004-12-07
    AIRMATIC ENGINEERING (U.K.) LIMITED - 1998-05-05
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-05 ~ 1997-11-10
    IIF 28 - Director → ME
  • 19
    DEDICATED MICROS LIMITED - 2014-03-11
    NORTH CENTRAL CENTRAL SERVICES LIMITED - 1993-03-29
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2014-06-30
    Officer
    icon of calendar 1998-11-18 ~ 2001-05-24
    IIF 31 - Director → ME
  • 20
    AUTO SUPPLIES (BOLTON) LIMITED - 1989-08-23
    icon of address Volvox House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-27 ~ 1998-11-05
    IIF 25 - Director → ME
  • 21
    icon of address Lucideon Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-08-03 ~ 2017-11-30
    IIF 47 - Director → ME
    icon of calendar 2015-08-03 ~ 2017-11-30
    IIF 4 - Secretary → ME
  • 22
    COMPLETE INTEGRATED CERTIFICATION SERVICES LTD - 2014-04-04
    CERAMIC INDUSTRY CERTIFICATION SCHEME LTD - 2003-11-25
    OFFSHELF (41) LTD - 1985-01-25
    icon of address Lucideon Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,368,919 GBP2020-12-31
    Officer
    icon of calendar 2015-08-03 ~ 2017-11-30
    IIF 49 - Director → ME
    icon of calendar 2015-08-03 ~ 2017-11-30
    IIF 8 - Secretary → ME
  • 23
    BEECHFIELDS (STOKE) LIMITED - 2016-01-25
    icon of address Lucideon Group Limited Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2015-08-03 ~ 2017-11-30
    IIF 48 - Director → ME
    icon of calendar 2015-08-03 ~ 2017-11-30
    IIF 7 - Secretary → ME
  • 24
    CERAM RESEARCH LTD - 2014-01-31
    icon of address Lucideon Limited Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-03 ~ 2017-11-30
    IIF 46 - Director → ME
    icon of calendar 2015-08-03 ~ 2017-11-30
    IIF 3 - Secretary → ME
  • 25
    icon of address N/a, Marlborough Rd, Accrington, Lancs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    195,728 GBP2019-06-30
    Officer
    icon of calendar 1994-02-11 ~ 1998-11-05
    IIF 38 - Director → ME
  • 26
    OFFSHELF 238 LTD - 1997-09-17
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2006-09-16
    IIF 63 - Director → ME
    icon of calendar 2005-01-01 ~ 2006-09-15
    IIF 14 - Secretary → ME
  • 27
    MOSAIC TECHNOLOGY LIMITED - 1995-11-20
    SWIFT 1543 LIMITED - 1986-05-01
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 1998-11-18 ~ 2001-05-24
    IIF 21 - Secretary → ME
  • 28
    CAPULA HEALTHCARE LIMITED - 2008-06-18
    ELAN TECHNOLOGIES LIMITED - 2006-02-23
    ELAN TECHNOLOGIES PUBLIC LIMITED COMPANY - 2002-08-20
    ELAN EQUIPMENT LIMITED - 1998-05-01
    CENTRAL MEDICALIA LIMITED - 1983-11-11
    icon of address 15 Oxford Court, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2006-09-16
    IIF 57 - Director → ME
    icon of calendar 2005-01-01 ~ 2006-09-16
    IIF 19 - Secretary → ME
  • 29
    B M A C LIMITED - 2005-04-20
    icon of address C/o Ring Limited, Gelderd Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-11 ~ 1998-11-05
    IIF 36 - Director → ME
  • 30
    VAN-LINE LIMITED - 2005-04-20
    icon of address Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-11 ~ 1998-11-05
    IIF 34 - Director → ME
  • 31
    icon of address Wards Surveyors, 20 Station Road, Hinckley, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2024-03-31
    Officer
    icon of calendar 2009-05-20 ~ 2021-01-25
    IIF 41 - Director → ME
  • 32
    icon of address Gelderd Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-06-18 ~ 1997-10-24
    IIF 40 - Director → ME
  • 33
    INSTEM LIMITED - 2000-02-01
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2006-09-16
    IIF 60 - Director → ME
    icon of calendar 2005-01-01 ~ 2006-09-15
    IIF 20 - Secretary → ME
  • 34
    INTERCEDE 1598 LIMITED - 2001-04-02
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-09 ~ 2006-09-16
    IIF 59 - Director → ME
    icon of calendar 2005-01-01 ~ 2006-09-16
    IIF 18 - Secretary → ME
  • 35
    INTERCEDE 1600 LIMITED - 2001-04-02
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2006-09-16
    IIF 62 - Director → ME
    icon of calendar 2005-01-01 ~ 2006-09-16
    IIF 16 - Secretary → ME
  • 36
    INHOCO 749 LIMITED - 1998-04-22
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2006-09-16
    IIF 58 - Director → ME
    icon of calendar 2005-01-01 ~ 2006-09-15
    IIF 17 - Secretary → ME
  • 37
    icon of address C/o Ring Limited Gelderd Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-05 ~ 1998-11-05
    IIF 35 - 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.