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

Fairey, Michael Craig

    Related profiles found in government register
  • Fairey, Michael Craig
    British cfo born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fairey, Michael Craig
    British chartered accounta born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Manor Croft, Bishop Wilton, York, YO42 1TG, United Kingdom

      IIF 8
  • Fairey, Michael Craig
    British chartered accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fairey, Michael Craig
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fairey, Michael Craig
    British finance director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fairey, Michael Craig
    British

    Registered addresses and corresponding companies
  • Fairey, Michael Craig
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4 Manor Croft, Bishop Wilton, York, North Yorkshire, YO42 1TG

      IIF 31
  • Fairey, Michael Craig
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Manor Croft, Bishop Wilton, York, North Yorkshire, YO42 1TG

      IIF 32
  • Fairey, Michael Craig
    British finance director

    Registered addresses and corresponding companies
  • Fairey, Craig Michael
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9b, Alpine Court, Castleford, WF10 4TL, England

      IIF 41
    • icon of address Era Building, Cleeve Road, Leatherhead, Surrey, KT22 7SA

      IIF 42 IIF 43 IIF 44
    • icon of address Era Building, Cleeve Road, Leatherhead, Surrey, KT22 7SA, England

      IIF 46
    • icon of address Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, England

      IIF 47
    • icon of address Woodcourt, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 48 IIF 49
  • Fairey, Craig Michael
    British none born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcourt, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 50 IIF 51
  • Fairey, Michael Craig

    Registered addresses and corresponding companies
    • icon of address Unit 9b, Alpine Court, Castleford, West Yorkshire, WF10 4TL, England

      IIF 52
    • icon of address Unit 9b, Alpine Court, Glasshoughton, Castleford, West Yorkshire, WF10 4TL

      IIF 53 IIF 54 IIF 55
    • icon of address Era Building, Cleeve Road, Leatherhead, Surrey, KT22 7SA, England

      IIF 59
  • Fairey, Craig
    British

    Registered addresses and corresponding companies
    • icon of address Era Building, Cleeve Road, Leatherhead, Surrey, KT22 7SA

      IIF 60 IIF 61
  • Fairey, Craig

    Registered addresses and corresponding companies
    • icon of address Woodcourt, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX

      IIF 62
    • icon of address Era Building, Cleeve Road, Leatherhead, Surrey, KT22 7SA

      IIF 63
    • icon of address Woodcourt, Riverside Court, Southwood Road, Bromborough, Wirral, Merseyside, CH62 3QX, United Kingdom

      IIF 64
    • icon of address Woodcourt, Riverside Park Southwood Road, Bromborough, Wirral, CH62 3QX

      IIF 65
    • icon of address Woodcourt, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Woodcourt, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 8
  • 1
    ADVISERPLUS SERVICES LTD - 2011-08-19
    icon of address Woodcourt, Riverside Park Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 71 - Secretary → ME
  • 2
    icon of address Woodcourt Riverside Park Southwood Road, Bromborough, Wirral
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2015-07-22 ~ dissolved
    IIF 65 - Secretary → ME
  • 3
    ADVISERPLUS LEGAL SERVICES LIMITED - 2011-08-19
    BUSINESS-MINUTES.COM LIMITED - 2011-05-27
    BROOMCO (2273) LIMITED - 2000-09-07
    icon of address Woodcourt, Riverside Park Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2 GBP2016-06-30
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2015-07-22 ~ dissolved
    IIF 68 - Secretary → ME
  • 4
    icon of address Woodcourt Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 72 - Secretary → ME
  • 5
    icon of address Woodcourt, Riverside Park Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    290 GBP2016-06-30
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 67 - Secretary → ME
  • 6
    icon of address 4 Manor Croft, Bishop Wilton, York
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29,519 GBP2016-03-31
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 8 - Director → ME
  • 7
    TELECOMMUTERS LIMITED - 2000-09-07
    icon of address Woodcourt, Riverside Park Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,330 GBP2016-06-30
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 70 - Secretary → ME
  • 8
    icon of address Woodcourt, Riverside Park, Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    200 GBP2016-06-30
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 69 - Secretary → ME
Ceased 36
  • 1
    SHARPOWL SOFTWARE INTERNATIONAL LIMITED - 2011-03-22
    IRIS SHARPOWL SOFTWARE LIMITED - 2013-04-03
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2006-04-28
    IIF 18 - Director → ME
    icon of calendar 2003-10-23 ~ 2006-04-28
    IIF 32 - Secretary → ME
  • 2
    icon of address Pioneer House Pioneer Business Park, North Road, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2015-11-25 ~ 2018-11-01
    IIF 49 - Director → ME
    icon of calendar 2015-07-22 ~ 2018-11-01
    IIF 66 - Secretary → ME
  • 3
    icon of address Pioneer House Pioneer Business Park, North Road, Ellesmere Port, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-25 ~ 2018-11-01
    IIF 48 - Director → ME
    icon of calendar 2015-07-22 ~ 2018-11-01
    IIF 64 - Secretary → ME
  • 4
    icon of address Atlas House 2nd Floor, Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2005-10-06
    IIF 21 - Director → ME
    icon of calendar 2003-02-05 ~ 2005-10-06
    IIF 38 - Secretary → ME
  • 5
    DMWS 501 LIMITED - 2001-06-20
    icon of address Cms Cameron Mckenna Llp, 6 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2006-05-18
    IIF 20 - Director → ME
    icon of calendar 2003-02-05 ~ 2006-04-28
    IIF 33 - Secretary → ME
  • 6
    AIM LIMITED - 1987-10-27
    EASYCROWN LIMITED - 1987-05-08
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2006-04-28
    IIF 26 - Director → ME
    icon of calendar 2003-02-05 ~ 2006-04-28
    IIF 40 - Secretary → ME
  • 7
    AIM LIMITED - 1999-10-19
    AUTOMATIC INFORMATION MANAGEMENT LIMITED - 1987-11-05
    COMPUTER SERVICES (HULL) LIMITED - 1976-12-31
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2006-04-28
    IIF 25 - Director → ME
    icon of calendar 2003-02-05 ~ 2006-04-28
    IIF 34 - Secretary → ME
  • 8
    icon of address 12-18 Grosvenor Gardens, 5th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-06-30
    Officer
    icon of calendar 2017-01-29 ~ 2018-11-01
    IIF 47 - Director → ME
  • 9
    LN COMMUNICATIONS LTD - 2015-12-08
    icon of address The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,433,916 GBP2024-12-31
    Officer
    icon of calendar 2023-01-24 ~ 2025-06-13
    IIF 14 - Director → ME
  • 10
    ICM COMPUTER GROUP LIMITED - 2015-12-01
    ICM COMPUTER GROUP PLC - 2007-08-01
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-22 ~ 2007-07-11
    IIF 9 - Director → ME
    icon of calendar 2006-05-22 ~ 2007-07-11
    IIF 31 - Secretary → ME
  • 11
    ICM BUSINESS CONTINUITY SERVICES LIMITED - 2013-09-12
    PHOENIX IT CONTINUITY AND RESILIENCE SERVICES LIMITED - 2015-12-01
    TECHNICAL ENGINEERING & MAINTENANCE PLC - 1993-01-05
    TECHNICAL ENGINEERING AND MAINTENANCE PLC - 1995-12-20
    TEAM RECOVERY PLC - 2000-01-24
    ICM BUSINESS CONTINUITY SERVICES PLC - 2007-08-01
    PROSPECTUP LIMITED - 1992-12-01
    ICM RECOVERY SERVICES PLC - 2006-08-31
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2007-07-11
    IIF 22 - Director → ME
    icon of calendar 2006-07-11 ~ 2007-07-11
    IIF 29 - Secretary → ME
  • 12
    DIGITAL WHOLESALE SOLUTIONS NUMBER 2 LIMITED - 2019-04-26
    DIGITAL WHOLESALE SOLUTIONS LIMITED - 2019-04-26
    COYO LIMITED - 2018-10-24
    VHA LIMITED - 2018-07-27
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2007-07-11
    IIF 23 - Director → ME
    icon of calendar 2006-07-11 ~ 2007-07-11
    IIF 37 - Secretary → ME
  • 13
    DE FACTO 1835 LIMITED - 2011-02-11
    icon of address Rina Consulting Building, Cleeve Road, Leatherhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2014-06-30
    IIF 42 - Director → ME
    icon of calendar 2011-04-30 ~ 2014-06-30
    IIF 60 - Secretary → ME
  • 14
    DE FACTO 1836 LIMITED - 2011-02-11
    icon of address Rina Consulting Building, Cleeve Road, Leatherhead, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-14 ~ 2014-06-30
    IIF 43 - Director → ME
    icon of calendar 2011-04-30 ~ 2014-06-30
    IIF 61 - Secretary → ME
  • 15
    DE FACTO 1834 LIMITED - 2011-02-11
    icon of address Rina, 1 Springfield Drive, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2014-06-30
    IIF 44 - Director → ME
    icon of calendar 2011-04-30 ~ 2014-06-30
    IIF 63 - Secretary → ME
  • 16
    icon of address 21 Church Street Easton On The Hill, Nr Stamford, Lincs, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-20 ~ 2017-12-13
    IIF 62 - Secretary → ME
  • 17
    THREE X BUSINESS SOLUTIONS LIMITED - 2012-11-02
    ICM BUSINESS SOLUTIONS LIMITED - 2008-05-12
    C CAT LIMITED - 2002-05-16
    CHALLINOR COMPUTERS LIMITED - 1987-03-27
    icon of address Gleneagles House, Vernon Gate, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2007-07-11
    IIF 24 - Director → ME
    icon of calendar 2006-07-11 ~ 2007-07-11
    IIF 35 - Secretary → ME
  • 18
    DE FACTO 2015 LIMITED - 2013-05-14
    icon of address Rina, 1 Springfield Drive, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2014-06-30
    IIF 45 - Director → ME
  • 19
    SIGMA SUPPLY CHAIN SERVICES LIMITED - 2009-06-15
    icon of address Unit 9b Alpine Court, Glasshoughton, Castleford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2022-11-17
    IIF 2 - Director → ME
    icon of calendar 2019-01-30 ~ 2022-11-17
    IIF 57 - Secretary → ME
  • 20
    icon of address The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-24 ~ 2025-06-13
    IIF 13 - Director → ME
  • 21
    BB HOLDCO LIMITED - 2019-07-25
    icon of address The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    17,891,556 GBP2020-11-30
    Officer
    icon of calendar 2023-01-24 ~ 2025-06-13
    IIF 12 - Director → ME
  • 22
    icon of address The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-24 ~ 2025-06-13
    IIF 17 - Director → ME
  • 23
    icon of address The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-24 ~ 2025-06-13
    IIF 15 - Director → ME
  • 24
    QUICKLINE LOGISTICS LIMITED - 2007-09-26
    QUICKLIME LIMITED - 2005-05-27
    icon of address The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    600,164 GBP2020-11-30
    Officer
    icon of calendar 2023-01-24 ~ 2025-06-13
    IIF 16 - Director → ME
  • 25
    DE FACTO 1811 LIMITED - 2011-02-22
    ERA TECHNOLOGY LIMITED - 2017-06-01
    RINA CONSULTING LTD - 2019-12-31
    icon of address Rina, 1 Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -4,000 GBP2024-12-31
    Officer
    icon of calendar 2011-03-14 ~ 2014-06-30
    IIF 46 - Director → ME
    icon of calendar 2011-04-30 ~ 2013-05-16
    IIF 59 - Secretary → ME
  • 26
    SIGMA PEOPLE LIMITED - 2017-02-20
    icon of address Unit 9b Alpine Court, Glasshoughton, Castleford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2022-11-17
    IIF 4 - Director → ME
    icon of calendar 2019-01-30 ~ 2022-11-17
    IIF 53 - Secretary → ME
  • 27
    icon of address Unit 9b Alpine Court, Glasshoughton, Castleford, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2019-01-30 ~ 2022-11-17
    IIF 7 - Director → ME
    icon of calendar 2019-01-30 ~ 2022-11-17
    IIF 58 - Secretary → ME
  • 28
    RELAY ELECTRICAL CONTRACTORS LIMITED - 2019-09-19
    icon of address Unit 9b Alpine Court, Glasshoughton, Castleford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2022-11-17
    IIF 5 - Director → ME
    icon of calendar 2019-01-30 ~ 2022-11-17
    IIF 55 - Secretary → ME
  • 29
    SIGMA BCC LIMITED - 2015-12-14
    icon of address Unit 9b Alpine Court, Glasshoughton, Castleford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2022-11-17
    IIF 3 - Director → ME
    icon of calendar 2019-01-30 ~ 2022-11-17
    IIF 56 - Secretary → ME
  • 30
    SIGMA .CO.UK LIMITED - 2009-05-13
    SIGMA ACC LIMITED - 2014-09-25
    icon of address Unit 9b Alpine Court, Glasshoughton, Castleford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2022-11-17
    IIF 6 - Director → ME
    icon of calendar 2019-01-30 ~ 2022-11-17
    IIF 54 - Secretary → ME
  • 31
    AIM DATA SYSTEMS LIMITED - 2003-10-13
    AIM LAW DATA LIMITED - 1996-08-01
    POSTLINE LIMITED - 1989-12-18
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2006-04-28
    IIF 27 - Director → ME
    icon of calendar 2003-02-05 ~ 2006-04-28
    IIF 36 - Secretary → ME
  • 32
    AIM PROFESSIONAL (1999) LIMITED - 2003-10-01
    AIM PROFESSIONAL SYSTEMS LIMITED - 1999-10-19
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2006-04-28
    IIF 19 - Director → ME
    icon of calendar 2003-02-05 ~ 2006-04-28
    IIF 39 - Secretary → ME
  • 33
    icon of address 9b Alpine Court, Glasshoughton, Castleford, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2022-11-17
    IIF 1 - Director → ME
    icon of calendar 2019-01-31 ~ 2022-11-17
    IIF 52 - Secretary → ME
  • 34
    icon of address Dale Farm, Clifton Road, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    358,218 GBP2018-03-31
    Officer
    icon of calendar 2019-08-12 ~ 2022-11-17
    IIF 41 - Director → ME
  • 35
    ICM COMPUTER GROUP (SCOTLAND) LIMITED - 2013-10-01
    PHOENIX IT COMPUTER GROUP (SCOTLAND) LIMITED - 2015-12-01
    DAISY IT COMPUTER GROUP (SCOTLAND) LIMITED - 2024-07-30
    ALTOR LIMITED - 2000-06-23
    ALTOR.ICM LIMITED - 2002-04-10
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2007-07-11
    IIF 10 - Director → ME
    icon of calendar 2006-07-11 ~ 2007-07-11
    IIF 28 - Secretary → ME
  • 36
    PHOENIX IT MANAGED SERVICES LIMITED - 2015-12-01
    ICM SUPPORT SERVICES PLC - 2006-08-31
    ICM COMPUTER GROUP PLC - 1995-11-30
    TEAM COMPUTER SERVICES PLC - 2000-01-24
    SIMCO NO. 111 LIMITED - 1986-03-24
    SERVO LIMITED - 2013-09-12
    DAISY IT MANAGED SERVICES LIMITED - 2024-08-02
    ICM MANAGED AVAILABILITY SERVICES PLC - 2007-08-01
    INDEPENDENT COMPUTER MAINTENANCE LIMITED - 1991-06-26
    ICM MANAGED AVAILABILITY SERVICES LIMITED - 2008-09-26
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-11 ~ 2007-07-11
    IIF 11 - Director → ME
    icon of calendar 2006-07-11 ~ 2007-07-11
    IIF 30 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.