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 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 3
  • 1
    Harvey, Darren
    Director born in March 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ now
    OF - Director → CIF 0
  • 2
    Harper, Allan
    Director born in December 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ now
    OF - Director → CIF 0
    Mr Allan Harper
    Born in December 1964
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Mrs Lara El-khouri Harper
    Born in March 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 4
  • 1
    Round, Jonathon Charles
    Chartered Secretary born in February 1959
    Individual (29 offsprings)
    Officer
    icon of calendar 2010-07-20 ~ 2010-08-11
    OF - Director → CIF 0
  • 2
    Pickles, Christopher Hanley
    Certified Chartered Accountant born in October 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ 2018-05-08
    OF - Director → CIF 0
  • 3
    Tankard, John Edward
    Director born in July 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2018-02-28
    OF - Director → CIF 0
  • 4
    Hazzard, Alexander
    Director born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-08-11 ~ 2016-02-29
    OF - Director → CIF 0
parent relation
Company in focus

BURNINGNIGHT LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • BURNINGNIGHT LIMITED
    Info
    Registered number 07320095
    icon of addressC/o Quantuma Advisory Limited 7th Floor 20, St Andrew Street, London EC4A 3AG
    PRIVATE LIMITED COMPANY incorporated on 2010-07-20 (15 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2018-05-14
    CIF 0
  • BURNINGNIGHT LIMITED
    S
    Registered number 7320095
    icon of address1-2, South Parade, Leeds, England, LS1 5QL
    Limited Company in Companies House, England
    CIF 1
  • BURNINGNIGHT LIMITED
    S
    Registered number 7320095
    icon of address1-2, South Parade, Leeds, West Yorkshire, England, LS1 5QL
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address4th Floor, Sovereign House, 1-2 South Parade, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressFourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressMoorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,386 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Has significant influence or controlOE
  • 4
    REALSTATEMENT LIMITED - 2013-11-26
    icon of addressFourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of addressC/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressC/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressFourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address1 Park View Court, St Pauls Road, Shipley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address4th Floor, Sovereign House, 1-2 South Parade, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressFourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 12
    MOMENTS NOTICE LIMITED - 2008-03-22
    MOMENTS NOTICE LIMITED - 2008-03-12
    icon of addressC/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressFourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address4th Floor Sovereign House, 1-2 South Parade, Leeds
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressSovereign House 4th Floor, 1-2 South Parade, Leeds
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of addressThe Leeming Building, Ludgate Hill, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,505 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-05-31 ~ 2018-04-05
    CIF 22 - Ownership of shares – 75% or more OE
  • 2
    NIGHTBREW LIMITED - 2015-11-25
    icon of addressSuite 52 33 Great George Street, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-01
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of addressSovereign House, 1-2 South Parade, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-05-31 ~ 2017-10-31
    CIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address16 High Street, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-21
    CIF 17 - Ownership of shares – 75% or more OE
  • 5
    icon of addressMoorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address4th Floor, Sovereign House, 1-2 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,227 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    CIF 16 - Ownership of shares – 75% or more OE
  • 7
    icon of addressC/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,765 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    icon of addressGriffins, Suite 011 Unit 2, 94a Wycliffe Road, Northampton
    Insolvency Proceedings Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-12
    CIF 18 - Ownership of shares – 75% or more OE
  • 9
    WHITETOPS LIMITED - 2018-01-26
    icon of addressFourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,553 GBP2017-04-30
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-07-16
    CIF 5 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.