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 4
  • 1
    Tierney, Wayne
    Chartered Accountant born in September 1962
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    OF - Director → CIF 0
  • 2
    Sedgley, Andrew Barrington
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Hartley, James Stephen
    Director born in October 1955
    Individual (31 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    OF - Director → CIF 0
  • 4
    VIVOID LTD - 2018-11-27
    icon of addressBritannia House, Junction Street, Darwen, England
    Active Corporate (3 parents, 14 offsprings)
    Profit/Loss (Company account)
    9,000,000 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Wild, Maxine Antonia
    Human Resources & Purchasing born in November 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-04-22 ~ 2018-05-01
    OF - Director → CIF 0
  • 2
    Wild, Wayne Anthony
    Manager born in October 1967
    Individual (19 offsprings)
    Officer
    icon of calendar 2013-04-22 ~ 2020-12-23
    OF - Director → CIF 0
    Mr Wayne Anthony Wild
    Born in October 1967
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Meredith, Christopher
    Director born in March 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2018-05-23
    OF - Director → CIF 0
  • 4
    Connolly, Derrick James
    Engineering Manager born in May 1970
    Individual
    Officer
    icon of calendar 2013-04-22 ~ 2018-05-01
    OF - Director → CIF 0
  • 5
    Roberts, Andrew
    Director born in April 1975
    Individual (60 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2018-05-23
    OF - Director → CIF 0
  • 6
    Sedgley, Andrew Barrington
    Accountant born in July 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-04-22 ~ 2018-05-01
    OF - Director → CIF 0
  • 7
    Hartley, Moira Geraldine
    Accounts Manager born in June 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-04-22 ~ 2018-05-01
    OF - Director → CIF 0
  • 8
    Kenyon, Peter
    Sales Director born in June 1958
    Individual
    Officer
    icon of calendar 2013-03-20 ~ 2014-02-28
    OF - Director → CIF 0
  • 9
    Hussey, Shaun Anthony
    Director born in September 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2018-05-23
    OF - Director → CIF 0
  • 10
    Hallewell, Marlene Bernadette
    Receptionist born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-22 ~ 2016-01-29
    OF - Director → CIF 0
  • 11
    Mr James Stephen Hartley
    Born in October 1955
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 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
parent relation
Company in focus

BURNHART HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BURNHART HOLDINGS LIMITED
    Info
    Registered number 08453574
    icon of addressRibble 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
    icon of addressBritannia House, Junction Street, Darwen, England, BB3 2RB
    COMPANIES HOUSE, CARDIFF, WALES
    CIF 1
  • BURNHART HOLDINGS LIMITED
    S
    Registered number 08453574
    icon of addressBritannia 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
Active 4
  • 1
    icon of addressBritannia House, Junction Street, Darwen, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressThe Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    PREMIER PROPERTIES (LANCS) LTD - 2016-04-08
    icon of addressThe Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressBritannia House, Junction Street, Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of addressBritannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    8,827,363 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressBritannia House, Junction Street, Darwen, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2017-06-29
    CIF 1 - Director → ME
  • 3
    icon of addressBritannia House, Junction Street, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of addressBritannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of addressBritannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    WEC COOLING LIMITED - 2015-02-23
    icon of addressBritannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    12,489,132 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of addressBritannia House, Junction Street, Darwen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,104 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    icon of addressSubmarine Manufacturing And Products Limited Blackpool Road, Newton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    929,933 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-05-16 ~ 2020-02-29
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    WELDING ENGINEERING LIMITED - 2003-09-29
    icon of addressBritannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    26,675,617 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 10
    NUTTER AIRCRAFTS,LIMITED - 2016-11-16
    icon of addressBritannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    666,367 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressBritannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    329,498 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    WEC RAIL LIMITED - 2003-09-29
    icon of addressBritannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more 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.