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

Mr Carl Burkett

    Related profiles found in government register
  • Mr Carl Burkett
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Charlotte Street, Birmingham, B3 1PX, England

      IIF 1 IIF 2 IIF 3
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 4
    • icon of address 61, Charlotte Street, Birmingham, B3 1PX, England

      IIF 5
  • Carl Burkett
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 6
  • Mr Carl Dean Burkett
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Charlotte Street, Birmingham, B3 1PX, England

      IIF 7
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 8 IIF 9 IIF 10
    • icon of address 61, Charlotte Street, Birmingham, B3 1PX, England

      IIF 11
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 12
    • icon of address The Counting House, Charlotte Street, Birmingham, B3 1PX, England

      IIF 13
    • icon of address 31, Highbridge Road, Sutton Coldfield, B73 5QB, England

      IIF 14
  • Mr Carl Burkett
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 15 IIF 16
  • Burkett, Carl
    British accounts manager born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Charlotte Street, Birmingham, B3 1PX, England

      IIF 17
  • Burkett, Carl
    British commercial director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Charlotte Street, Birmingham, B3 1PX, England

      IIF 18
  • Burkett, Carl
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Charlotte Street, Birmingham, B3 1PX, England

      IIF 19
  • Burkett, Carl
    British estate manager born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 20
  • Burkett, Carl
    British managing director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Charlotte Street, Birmingham, B3 1PX, England

      IIF 21
  • Burkett, Carl Dean
    British ceo born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 22
  • Burkett, Carl Dean
    British commercial director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Charlotte Street, Birmingham, B3 1PX, England

      IIF 23
  • Burkett, Carl Dean
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, Charlotte Street, Birmingham, B3 1PX, England

      IIF 24
  • Burkett, Carl Dean
    British consultant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Charlotte Street, Birmingham, B3 1PX, England

      IIF 25
  • Burkett, Carl Dean
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Charlotte Street, Birmingham, B3 1PX, England

      IIF 26
    • icon of address 59-61, Charlotte Street, St Pauls Square, Birmingham, B3 1PX, United Kingdom

      IIF 27 IIF 28
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 29
    • icon of address 109, Harborne Road, Edgbaston, Birmingham, B15 3HG, United Kingdom

      IIF 30 IIF 31
    • icon of address 31, Highbridge Road, Sutton Coldfield, B73 5QB, England

      IIF 32
  • Burkett, Carl Dean
    British manager born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 33
  • Burkett, Carl Dean
    British storage manager born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, 61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX

      IIF 34
  • Burkett, Carl Dean
    British company director born in November 1968

    Registered addresses and corresponding companies
    • icon of address 11 Kings Court, Cox Street Stpauls Square, Birmingham, West Midlands, B3 1RR

      IIF 35
  • Burkett, Carl Dean
    British director born in November 1968

    Registered addresses and corresponding companies
    • icon of address 11 Kings Court, Cox Street Stpauls Square, Birmingham, West Midlands, B3 1RR

      IIF 36
  • Burkett, Carl
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Tyburn Road, Birmingham, B24 8HJ, United Kingdom

      IIF 37
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 38
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 39 IIF 40 IIF 41
  • Burkett, Carl Dean
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 99, Centinary Plaza, Holiday Street, Birmingham, B1 1PB, United Kingdom

      IIF 42
  • Burkett, Carl Dean
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Centenary Plaza, Holiday Street, Birmingham, B1 1HH, United Kingdom

      IIF 43
  • Burkett, Carl Dean
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 99, Centinary Plaza, Holiday Street, Birmingham, B1 1PB, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 26
  • 1
    SITEFINDR LIMITED - 2024-11-26
    icon of address 59 Charlotte Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 59 Charlotte Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    3 MASON ROAD LTD - 2019-12-03
    31 HIGHBRIDGE LIMITED - 2019-11-15
    31 HIGHBRIDGE LIMITED - 2020-03-12
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,311 GBP2024-02-29
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    YELLOW BOX SELF STORAGE LIMITED - 2019-04-20
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,864 GBP2024-02-28
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,099 GBP2024-02-28
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Counting House, Charlotte Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 55 Anderson Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,129 GBP2024-02-27
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 59 Charlotte Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address 59 Charlotte Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    icon of address Alexander House, 60-61 Tenby Street North, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 61 Charlotte Street, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    SELF STORAGE SOLUTIONS LIMITED - 2010-07-21
    icon of address 23-24 Westminster Buildings, Theatre Square, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-27 ~ dissolved
    IIF 42 - Director → ME
  • 14
    BUSINESS RATES ONLINE.CO.UK LIMITED - 2012-02-23
    GREEN SOLAR (UK) DOMESTIC LIMITED - 2012-01-05
    icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 31 - Director → ME
  • 15
    THE GLOBAL SKIP COMPANY LIMITED - 2008-05-01
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 36 - Director → ME
  • 16
    CALLCONVERTERS.COM LIMITED - 2009-07-13
    CWS (UK) LIMITED - 2009-07-07
    icon of address The Counting House 61 Charlotte Street, St. Pauls Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2009-04-07 ~ dissolved
    IIF 44 - Secretary → ME
  • 17
    GREEN SOLAR (UK) DOMESTIC LIMITED - 2012-10-10
    BUSINESS RATES ONLINE.CO.UK LIMITED - 2012-01-05
    icon of address 315 Tyburn Road, Erdington, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 27 - Director → ME
  • 18
    GREEN SOLAR DISTRIBUTION LIMITED - 2012-09-17
    icon of address Second Floor, Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 30 - Director → ME
  • 19
    TWP (NEWCO) 73 LIMITED - 2010-12-22
    icon of address Michael Dufty Partnership, The Counting House 61 Charlotte Street, St Pauls Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 34 - Director → ME
  • 20
    230 KINGSBURY ROAD LIMITED - 2019-04-20
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,267 GBP2024-02-28
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    BULK STORAGE SOLUTIONS LIMITED - 2010-07-21
    icon of address 23-24 Westminster Buildings Theatre Square, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 43 - Director → ME
  • 22
    icon of address 59 Charlotte Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    icon of address 59 Charlotte Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 315 Tyburn Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 37 - Director → ME
  • 25
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -549 GBP2024-02-27
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    GREEN SOLAR TECHNOLOGIES LIMITED - 2012-12-17
    STORAGE RECOVERY LIMITED - 2011-08-31
    VAN AND MAN BHAM.CO.UK LIMITED - 2011-06-08
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-17 ~ 2014-10-03
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.