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 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

Burrow, John Swan

    Related profiles found in government register
  • Burrow, John Swan
    British consultant born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2078, Fleet House, Springhead Road, Northfleet, Kent, DA11 8HJ, England

      IIF 1 IIF 2
    • icon of address Suite 3, Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, Kent, DA11 8HJ, England

      IIF 3
  • Burrow, John Swan
    British director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn At Cooksbridge, Midhurst Road, Fernhurst, GU27 3EZ, Great Britain

      IIF 4
  • Burrow, John Swan
    British retired born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ockford Court, Ockford Road, Godalming, GU7 1RT, England

      IIF 5
  • Burrow, John Swan
    British banker born in December 1943

    Registered addresses and corresponding companies
    • icon of address Po Box N4465, Nassau, FOREIGN, Bahamas

      IIF 6
  • Burrow, John Swan
    British director born in December 1943

    Registered addresses and corresponding companies
    • icon of address 3 Albany Courtyard, Piccadilly, London, W1V 9RA

      IIF 7
  • Burrow, John
    British bamker born in December 1943

    Registered addresses and corresponding companies
    • icon of address Calle Bentejui 24, Teguise 35530, Lanzarote, Canary Islands Spain

      IIF 8
  • Burrow, John
    British banker born in December 1943

    Registered addresses and corresponding companies
    • icon of address Calle Bentejui 24, Teguise 35530, Lanzarote, Canary Islands Spain

      IIF 9 IIF 10 IIF 11
  • Burrow, John
    British teacher born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Ockford Court, Ockford Road, Godalming, Surrey, GU7 1RT, United Kingdom

      IIF 12
  • Mr John Burrow
    British born in December 1943

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 10, Ockford Court, Ockford Road, Godalming, GU7 1RT, England

      IIF 13
  • Burrow, John Swan

    Registered addresses and corresponding companies
    • icon of address 10 Ockford Court, Ockford Road, Godalming, Surrey, GU7 1RT, United Kingdom

      IIF 14
  • Mr John Burrow
    British born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Ockford Court, Ockford Road, Godalming, Surrey, GU7 1RT, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Suite 2078, Fleet House Springhead Road, Northfleet, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,380 GBP2024-09-30
    Officer
    icon of calendar 2020-05-08 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Suite 2078, Fleet House Springhead Road, Northfleet, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,613 GBP2024-09-30
    Officer
    icon of calendar 2020-05-08 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 10 Ockford Court Ockford Road, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10 Ockford Court, Ockford Road, Godalming, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Suite 2078, Fleet House Springhead Road, Northfleet, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,380 GBP2024-09-30
    Officer
    icon of calendar 2016-11-04 ~ 2020-03-29
    IIF 3 - Director → ME
  • 2
    icon of address Millar & Bryce Limited, Bonnington Bond 2 Anderson Place, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -927,905 GBP2015-12-31
    Officer
    icon of calendar 1994-03-08 ~ 1995-12-01
    IIF 7 - Director → ME
  • 3
    DARTINGTON & CO. LIMITED - 1997-07-24
    CAMPION INVESTMENTS LIMITED - 2014-04-11
    icon of address Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    326,341 GBP2021-12-31
    Officer
    icon of calendar ~ 1994-01-17
    IIF 6 - Director → ME
  • 4
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,267,644 GBP2024-12-31
    Officer
    icon of calendar 2000-11-06 ~ 2000-11-09
    IIF 8 - Director → ME
  • 5
    icon of address 2 Mill Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-06 ~ 2000-11-09
    IIF 10 - Director → ME
  • 6
    icon of address 51 St. Marys Road, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    400,641 GBP2022-08-31
    Officer
    icon of calendar 2000-11-06 ~ 2000-11-09
    IIF 11 - Director → ME
  • 7
    icon of address C/o Block Management Uk Ltd Unit 5 Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,281 GBP2024-12-31
    Officer
    icon of calendar 2019-01-24 ~ 2023-05-04
    IIF 5 - Director → ME
  • 8
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,790 GBP2025-03-31
    Officer
    icon of calendar 2016-12-07 ~ 2018-06-11
    IIF 14 - Secretary → ME
  • 9
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,536,064 GBP2020-12-31
    Officer
    icon of calendar 2000-10-25 ~ 2002-03-08
    IIF 9 - Director → ME
  • 10
    THE FERNHURST DROP-IN CENTRE LIMITED - 2008-05-30
    icon of address 2 Crossfield, Fernhurst, Haslemere, Surrey
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    119,596 GBP2023-03-31
    Officer
    icon of calendar 2014-10-16 ~ 2021-03-15
    IIF 4 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.