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

Maurice, Michael Stephen

    Related profiles found in government register
  • Maurice, Michael Stephen
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, 69 High Street Stetchworth, Newmarket, Suffolk, CB8 9TH

      IIF 1
  • Maurice, Michael Stephen
    British sales consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Burlton Road, Cambridge, CB3 0GU, England

      IIF 2
  • Maurice, Michael Stephen
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, High Street, Stetchworth, Newmarket, CB8 9TH, United Kingdom

      IIF 3
  • Maurice, Michael
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 4
  • Maurice, Michael
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, High Street, Stetchworth, Newmarket, CB8 9TH, England

      IIF 5
  • Maurice, Michael
    British director born in July 1951

    Registered addresses and corresponding companies
    • icon of address 10 Lode Road, Bottisham, Cambridge, CB5 9DJ

      IIF 6
  • Maurice, Michael
    British director technical sales born in July 1951

    Registered addresses and corresponding companies
    • icon of address 10 Lode Road, Bottisham, Cambridge, CB5 9DJ

      IIF 7
  • Maurice, Michael
    British director born in December 1979

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Cranford House, 24a Longley Road, Rainham, ME8 7RU, United Kingdom

      IIF 8
  • Maurice, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 10 Lode Road, Bottisham, Cambridge, CB5 9DJ

      IIF 9
  • Maurice, Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 10 Lode Road, Bottisham, Cambridge, CB5 9DJ

      IIF 10
  • Maurice, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Lode Road, Bottisham, Cambridge, CB5 9DJ

      IIF 11
  • Maurice, Michael

    Registered addresses and corresponding companies
    • icon of address 10 Lode Road, Bottisham, Cambridge, CB5 9DJ

      IIF 12
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 5 - Director → ME
  • 2
    CAMBRIDGE INTERNATIONAL NURSERY SCHOOL LTD - 2018-05-18
    icon of address St. John's Innovation Centre, Cowley Road, Cambridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 3 - Director → ME
  • 3
    EDUVT LIMITED - 2018-06-25
    EDUVIVRE TRAINING LTD - 2017-11-27
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -435,077 GBP2023-03-31
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 4 - Director → ME
  • 4
    TECHNOLOJE LIMITED - 2013-07-17
    icon of address 36 Perpetual House, Station Road, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 2 - Director → ME
Ceased 6
  • 1
    icon of address Cranford House, 24a Longley Road, Rainham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -162,691 GBP2020-06-30
    Officer
    icon of calendar 2017-05-24 ~ 2017-07-11
    IIF 8 - Director → ME
  • 2
    BCD MICROELECTRONICS LIMITED - 2017-07-27
    BCD MICROELECTRONICS (CAMBRIDGE) LIMITED - 2003-03-12
    BCD ELECTRONIC SERVICES LIMITED - 1991-08-14
    BCD (ELECTRONIC) SERVICES LIMITED - 1991-06-21
    ESSERE LIMITED - 1991-06-04
    icon of address Hazelhurst, 13 Chequers Road, Basingstoke, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -44,245 GBP2024-12-31
    Officer
    icon of calendar 1991-06-10 ~ 2002-12-01
    IIF 7 - Director → ME
    icon of calendar 2001-08-08 ~ 2002-12-01
    IIF 9 - Secretary → ME
  • 3
    CARE TO LEARN LIMITED - 2015-09-18
    QUALITY BRASS SUPPLIES LIMITED - 2003-04-13
    BEAT TRADE LIMITED - 1998-03-11
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,844 GBP2017-03-31
    Officer
    icon of calendar 2011-06-28 ~ 2018-06-12
    IIF 1 - Director → ME
  • 4
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-30 ~ 2002-12-01
    IIF 6 - Director → ME
    icon of calendar 1998-06-30 ~ 2002-12-01
    IIF 11 - Secretary → ME
  • 5
    SPEED 3112 LIMITED - 1993-01-15
    icon of address 3 London Wall Buildings, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,430 GBP2016-12-31
    Officer
    icon of calendar 2001-04-01 ~ 2005-06-07
    IIF 10 - Secretary → ME
  • 6
    SHUTTLE TECHNOLOGY LIMITED - 1999-03-31
    FREEPORT DATA INTERNATIONAL LIMITED - 1993-02-10
    SPEED 2414 LIMITED - 1992-04-27
    icon of address Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,601 GBP2024-12-31
    Officer
    icon of calendar 2001-04-01 ~ 2005-06-07
    IIF 12 - 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.