The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    White, Simon Peter Robin
    Director born in February 1965
    Individual (5 offsprings)
    Officer
    2018-10-30 ~ dissolved
    OF - director → CIF 0
  • 2
    BGF INVESTMENTS LP
    13-15, York Buildings, London, England
    Corporate (199 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 19
  • 1
    Davies, Dunstana Adeshola
    Chartered Secretary born in November 1954
    Individual (1 offspring)
    Officer
    2009-03-10 ~ 2009-03-13
    OF - director → CIF 0
  • 2
    King, David Roy
    Company Director born in November 1960
    Individual
    Officer
    2012-04-02 ~ 2014-08-12
    OF - director → CIF 0
  • 3
    Banner, Robert Lawrence
    Company Director born in December 1942
    Individual (7 offsprings)
    Officer
    2009-03-17 ~ 2010-08-31
    OF - director → CIF 0
    Banner, Robert Lawrence
    Born in December 1942
    Individual (7 offsprings)
    2012-10-10 ~ 2018-11-16
    OF - director → CIF 0
  • 4
    Mccall, John Quintin
    Individual (3 offsprings)
    Officer
    2009-03-17 ~ 2010-04-23
    OF - secretary → CIF 0
  • 5
    Caplan, Lionel Edwards
    Company Director born in November 1963
    Individual (7 offsprings)
    Officer
    2009-03-17 ~ 2018-09-26
    OF - director → CIF 0
    Mr Lionel Edwards Caplan
    Born in November 1963
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Austin, James Mclelland
    Director born in November 1969
    Individual (7 offsprings)
    Officer
    2017-03-22 ~ 2017-05-16
    OF - director → CIF 0
  • 7
    Warbrick, Martin James
    Director born in April 1951
    Individual (4 offsprings)
    Officer
    2009-03-17 ~ 2011-10-13
    OF - director → CIF 0
  • 8
    Gill, Martin Muir
    Company Director born in November 1969
    Individual (2 offsprings)
    Officer
    2016-06-08 ~ 2017-07-31
    OF - director → CIF 0
  • 9
    Payne, Andrew
    Company Director born in December 1968
    Individual (1 offspring)
    Officer
    2012-04-02 ~ 2017-05-19
    OF - director → CIF 0
  • 10
    Oldham, Paul Leslie
    Equity Investor born in February 1964
    Individual (5 offsprings)
    Officer
    2014-08-15 ~ 2017-03-22
    OF - director → CIF 0
    Oldham, Paul Leslie
    Company Director born in February 1964
    Individual (5 offsprings)
    2017-05-16 ~ 2018-11-30
    OF - director → CIF 0
  • 11
    Naylor, Paul
    Director born in December 1958
    Individual
    Officer
    2010-08-26 ~ 2014-02-20
    OF - director → CIF 0
  • 12
    Gibbons, Clive Anthony
    Accountant born in May 1960
    Individual (1 offspring)
    Officer
    2010-08-26 ~ 2011-02-02
    OF - director → CIF 0
  • 13
    Gray, Ian Archie
    Director born in October 1953
    Individual (18 offsprings)
    Officer
    2018-09-18 ~ 2018-11-30
    OF - director → CIF 0
  • 14
    Todd, Jeremy
    Company Director born in April 1968
    Individual (2 offsprings)
    Officer
    2012-04-02 ~ 2018-02-15
    OF - director → CIF 0
  • 15
    Hays, Andrew Terence
    Director born in September 1976
    Individual (2 offsprings)
    Officer
    2016-10-05 ~ 2016-12-29
    OF - director → CIF 0
  • 16
    Carter, Peter Alan
    Solicitor born in May 1949
    Individual (3 offsprings)
    Officer
    2009-03-13 ~ 2009-03-17
    OF - director → CIF 0
  • 17
    CANBURG LIMITED
    The Hopton Works, Hopton Industrial Estate, London Road, Devizes, Wiltshire, England
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2010-08-26 ~ 2010-08-26
    PE - director → CIF 0
  • 18
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8, Underwood Street, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2009-03-10 ~ 2009-03-13
    PE - secretary → CIF 0
  • 19
    179, Great Portland Street, London
    Corporate (4 parents, 55 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2009-03-13 ~ 2009-03-17
    PE - secretary → CIF 0
parent relation
Company in focus

CANBURG LIMITED

Standard Industrial Classification
31020 - Manufacture Of Kitchen Furniture
31090 - Manufacture Of Other Furniture
47599 - Retail Of Furniture, Lighting, And Similar (not Musical Instruments Or Scores) In Specialised Store

Related profiles found in government register
  • CANBURG LIMITED
    Info
    Registered number 06841786
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB
    Private Limited Company incorporated on 2009-03-10 and dissolved on 2024-02-21 (14 years 11 months). The company status is Dissolved.
    CIF 0
  • CANBURG LTD
    S
    Registered number 06841786
    The Hopton Works, Hopton Industrial Estate, London Road, Devizes, Wiltshire, England, SN10 2EU
    ENGLAND
    CIF 1
  • CANBURG LIMITED
    S
    Registered number 06841786
    The Hopton Works, Hopton Industrial Estate, Devizes, Wiltshire, United Kingdom, SN10 2EU
    Private Company Limited By Shares in United Kingdom
    CIF 2
  • CANBURG LIMITED
    S
    Registered number 06841786
    The Hopton Works, Hopton Road, Devizes, England, SN10 2EU
    Company Limited By Shares in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    The Hopton Workshop, Hopton Road, Devizes, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-10-12 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    The Hopton Works Hopton Industrial Estate, London Road, Devizes, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-06-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    The Hopton Works, London Road, Devizes, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2010-08-26 ~ 2010-08-26
    CIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.