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 13
  • 1
    Wild, Maxine Antonia
    Human Resources & Purchasing born in November 1975
    Individual (6 offsprings)
    Officer
    2013-04-22 ~ 2018-05-01
    OF - Director → CIF 0
  • 2
    Hartley, Moira Geraldine
    Accounts Manager born in June 1955
    Individual (10 offsprings)
    Officer
    2013-04-22 ~ 2018-05-01
    OF - Director → CIF 0
  • 3
    Hallewell, Marlene Bernadette
    Receptionist born in May 1957
    Individual (5 offsprings)
    Officer
    2013-04-22 ~ 2016-01-29
    OF - Director → CIF 0
  • 4
    Hussey, Shaun Anthony
    Director born in September 1962
    Individual (22 offsprings)
    Officer
    2018-05-01 ~ 2018-05-23
    OF - Director → CIF 0
  • 5
    Meredith, Christopher
    Director born in March 1966
    Individual (41 offsprings)
    Officer
    2018-05-01 ~ 2018-05-23
    OF - Director → CIF 0
  • 6
    Connolly, Derrick James
    Engineering Manager born in May 1970
    Individual (3 offsprings)
    Officer
    2013-04-22 ~ 2018-05-01
    OF - Director → CIF 0
  • 7
    Hartley, James Stephen
    Director born in October 1955
    Individual (33 offsprings)
    Officer
    2013-03-20 ~ now
    OF - Director → CIF 0
    Mr James Stephen Hartley
    Born in October 1955
    Individual (33 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 8
    Kenyon, Peter
    Sales Director born in June 1958
    Individual (2 offsprings)
    Officer
    2013-03-20 ~ 2014-02-28
    OF - Director → CIF 0
  • 9
    Roberts, Andrew
    Director born in April 1975
    Individual (81 offsprings)
    Officer
    2018-05-01 ~ 2018-05-23
    OF - Director → CIF 0
  • 10
    Wild, Wayne Anthony
    Manager born in October 1967
    Individual (44 offsprings)
    Officer
    2013-04-22 ~ 2020-12-23
    OF - Director → CIF 0
    Mr Wayne Anthony Wild
    Born in October 1967
    Individual (44 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Tierney, Wayne
    Born in September 1962
    Individual (31 offsprings)
    Officer
    2016-01-04 ~ now
    OF - Director → CIF 0
  • 12
    Sedgley, Andrew Barrington
    Accountant born in July 1962
    Individual (14 offsprings)
    Officer
    2013-04-22 ~ 2018-05-01
    OF - Director → CIF 0
    Sedgley, Andrew Barrington
    Individual (14 offsprings)
    Officer
    2018-06-04 ~ now
    OF - Secretary → CIF 0
  • 13
    WEC GROUP HOLDINGS LTD
    - now 11324003
    VIVOID LTD - 2018-11-27 11324003
    Britannia House, Junction Street, Darwen, England
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    2018-05-01 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BURNHART HOLDINGS LIMITED

Period: 2013-03-20 ~ 2022-01-06
Company number: 08453574
Registered name
BURNHART HOLDINGS LIMITED - Dissolved
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BURNHART HOLDINGS LIMITED
    Info
    Registered number 08453574
    Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire BB12 7NG
    PRIVATE LIMITED COMPANY incorporated on 2013-03-20 and dissolved on 2022-01-06 (8 years 9 months). The company status is Dissolved.
    CIF 0
  • BURNHART HOLDINGS LIMITED
    S
    Registered number 08453574
    Britannia House, Junction Street, Darwen, England, BB3 2RB
    COMPANIES HOUSE, CARDIFF, WALES
    CIF 1
  • BURNHART HOLDINGS LIMITED
    S
    Registered number 08453574
    Britannia House, Junction Street, Darwen, England, BB3 2RB
    Limited Company in England
    CIF 2
    Private Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 15
  • 1
    5750 COMPONENTS LIMITED
    02884442
    Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-28
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    BRUNEL BRIDGES LTD
    10258797
    Britannia House, Junction Street, Darwen, England
    Dissolved Corporate (7 parents)
    Officer
    2016-06-30 ~ 2017-06-29
    CIF 1 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    GOOSE FOOT STREET FURNITURE LTD
    08934761
    Britannia House, Junction Street, Darwen, Lancashire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-28
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    LASER ENGINEERING (UK) LTD
    03673113
    Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-28
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    M-TEC ARCHITECTURAL METALWORK LIMITED
    06552875
    Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-28
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    MTL ADVANCED LTD
    - now 07712250
    WEC COOLING LIMITED - 2015-02-23
    Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-03-28
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    OLLERTON ENGINEERING SERVICES LIMITED
    01135804
    The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    QUINN MANUFACTURING LTD
    - now 08517080
    PREMIER PROPERTIES (LANCS) LTD
    - 2016-04-08 08517080
    The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 9
    S P FABS (UK) LTD
    07283199
    Britannia House, Junction Street, Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    SHERBURN METALWORK LTD
    07724596
    Britannia House, Junction Street, Darwen, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-28
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    SUBMARINE MANUFACTURING AND PRODUCTS LIMITED
    02608984 03016514
    Unit 1 Skyways Blackpool Business Park, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (12 parents)
    Person with significant control
    2016-05-16 ~ 2020-02-29
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    WEC GROUP LIMITED
    - now 02141828
    WELDING ENGINEERING LIMITED - 2003-09-29
    Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-28
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    WEC MACHINING LTD
    - now 00353015
    NUTTER AIRCRAFTS,LIMITED
    - 2016-11-16 00353015
    Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-28
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 14
    WECJET LTD
    08489604
    Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-28
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    WELDING ENGINEERING LIMITED
    - now 04300869 02141828
    WEC RAIL LIMITED - 2003-09-29
    Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-28
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.