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

Mr Patrick Burke

    Related profiles found in government register
  • Mr Patrick Burke
    Irish born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, High Street, Bs House, Barnet, EN5 5XP, England

      IIF 1
    • Bs House, High Road, Barnet, EN5 5XP, England

      IIF 2
    • Master Mariners Office, Marina, Brighton, BN2 3UU, United Kingdom

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5 IIF 6
    • Break Shear House, 164 High St, No 2, London, EN5 5XP, England

      IIF 8
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 9 IIF 10
  • Mr Patrick Burke
    Irish born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Dbh17b, Hopper Way, Diss, Norfolk, IP22 4GT, England

      IIF 11
  • Mr Patrick Burke
    Irish born in March 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Patrick Burke
    Irish born in July 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 11, Dean Swift Building, 50 Hamiltonsbawn Road, Armagh, Armagh, BT60 1HW, United Kingdom

      IIF 13
  • Mr Patrick Burke
    Irish born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Station Road, Chinnor, OX39 4EX, England

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16
  • Burke, Patrick
    Irish company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, High Street, Bs House, Barnet, EN5 5XP, England

      IIF 17
    • 61, Station Road, Chinnor, OX39 4EX, England

      IIF 18
    • Break Shear House, 164 High St, No 2, London, EN5 5XP, England

      IIF 19
    • 7, Plantagent Road, New Barnet

      IIF 20
    • 7 Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 21
    • 19, Abbotsford Gardens, Woodford Green, IG8 9HW, England

      IIF 22
  • Burke, Patrick
    Irish director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Bs House, High Road, Barnet, EN5 5XP, England

      IIF 23
    • 88 Queens Road, Queens Road, Brentwood, CM14 4HD, England

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26 IIF 27
    • 67, High Street, London, N8 7QB, England

      IIF 29
    • 35, Hibbert Street, Luton, LU1 3UU, England

      IIF 30
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 31 IIF 32
    • Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 33
  • Burke, Patrick
    Irish accountant born in March 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Burke, Patrick
    Irish company director born in March 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 35
  • Burke, Patrick
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Master Mariners Office, Marina, Brighton, BN2 3UU, United Kingdom

      IIF 36
  • Burke, Patrick Vincent
    Irish accountant born in March 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • 37, Duncairn Avenue, Bray, County Wicklow, Ireland

      IIF 37
  • Burke, Patrick Vincent
    Irish company director born in March 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 38
  • Burke, Patrick
    Irish sales person born in July 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 11, Dean Swift Building, 50 Hamiltonsbawn Road, Armagh, Armagh, BT60 1HW, United Kingdom

      IIF 39
  • Burke, Patrick
    Irish accountant born in January 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kiltrogue, Claregalway, Claregalway, Co Galway, IRELAND, Ireland

      IIF 40
  • Burke, Patrick
    Irish company director born in July 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • Irish Life Building, Beresford Court, Beresford Place, Dublin 1, Dublin, Ireland

      IIF 41
  • Burke, Patrick
    Irish director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Ladbroke Grove, London, W10 6HJ, United Kingdom

      IIF 42
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44
  • Burke, Patrick
    Irish director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Mount Plesant, Barnet, EN4 9HG, England

      IIF 45
  • Burke, Patrick Vincent

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 46
  • Mr Adrian Burke
    Northern Irish born in March 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Burke, Adrian Patrick
    British it born in March 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    2021-10-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-23 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    133 Gray's Inn Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    40,000 GBP2023-09-30
    Person with significant control
    2016-09-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    Master Mariner, The Marine, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-05-17 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-01 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    Id Centre Lathkill House, London Road, Derby, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 40 - director → ME
  • 7
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (3 parents)
    Officer
    2017-01-22 ~ dissolved
    IIF 35 - director → ME
  • 8
    150 Mount Pleasant, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2016-09-21 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    Unit 11 Dean Swift Building, 50 Hamiltonsbawn Road, Armagh, Armagh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    Bdo Lindsay House, 10 Callender Street, Belfast, Co. Antrim
    Dissolved corporate (6 parents)
    Officer
    2013-07-26 ~ dissolved
    IIF 41 - director → ME
  • 11
    Master Mariners Office, Marina, Brighton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 3 - Right to appoint or remove membersOE
  • 12
    Pat Burke, Dbh17b Hopper Way, Diss, Norfolk, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    347 GBP2016-05-31
    Officer
    2014-05-14 ~ dissolved
    IIF 38 - director → ME
    2014-05-14 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    139 Ladbroke Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-28 ~ dissolved
    IIF 42 - director → ME
  • 14
    PUBLIC RELATIONS AND MARKETING LIMITED - 2013-04-05
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -8,639 GBP2023-11-30
    Officer
    2010-11-04 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-06 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-11-18 ~ 2025-03-31
    IIF 31 - director → ME
    Person with significant control
    2022-11-18 ~ 2025-02-13
    IIF 9 - Has significant influence or control OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 2
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-10-20 ~ 2025-02-13
    IIF 32 - director → ME
  • 3
    7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Corporate (2 parents)
    Equity (Company account)
    774 GBP2023-06-30
    Officer
    2022-10-15 ~ 2025-02-12
    IIF 21 - director → ME
  • 4
    Railway Station, Station Road, Longfield, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    443,000 GBP2019-10-31
    Officer
    2018-10-02 ~ 2021-06-28
    IIF 23 - director → ME
    Person with significant control
    2018-10-02 ~ 2021-06-28
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 5
    133 Gray's Inn Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    40,000 GBP2023-09-30
    Officer
    2016-09-21 ~ 2025-02-13
    IIF 44 - director → ME
  • 6
    12e Manor Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    62,000 GBP2023-07-31
    Officer
    2017-10-17 ~ 2020-06-26
    IIF 30 - director → ME
  • 7
    Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Corporate (2 parents)
    Equity (Company account)
    11,503 GBP2023-07-31
    Officer
    2023-01-05 ~ 2024-10-01
    IIF 33 - director → ME
  • 8
    BDB INVESTMENTS LIMITED - 2018-10-02
    7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Corporate (1 parent)
    Equity (Company account)
    1,245,000 GBP2023-10-31
    Officer
    2017-07-12 ~ 2018-01-10
    IIF 24 - director → ME
    2018-01-28 ~ 2024-10-01
    IIF 18 - director → ME
    Person with significant control
    2018-01-01 ~ 2024-10-01
    IIF 14 - Has significant influence or control OE
  • 9
    GN-N8 LTD
    - now
    1AM TAVERNS LTD - 2015-04-09
    10b Boudicca Mews Moulsham Street, Chelmsford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-20 ~ 2015-03-20
    IIF 29 - director → ME
  • 10
    3 Armitage Gardens, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-03 ~ 2014-07-25
    IIF 45 - director → ME
  • 11
    37 High Street, Tring, England
    Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2023-07-31
    Officer
    2015-02-18 ~ 2021-08-01
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-18
    IIF 8 - Right to appoint or remove directors OE
  • 12
    26 Tottington Lane, Roydon, Diss, Norfolk
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    103,076 GBP2016-03-31
    Officer
    2014-03-13 ~ 2014-04-01
    IIF 37 - director → ME
  • 13
    BURBREN LTD - 2018-08-02
    Town In, Queensway, Hatfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 22 - director → ME
  • 14
    152-160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,166,623 GBP2023-08-31
    Officer
    2018-01-28 ~ 2020-01-01
    IIF 17 - director → ME
    2016-03-10 ~ 2018-01-23
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-29
    IIF 1 - Right to appoint or remove directors OE
© 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.