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

Burrill, Martin Henry

    Related profiles found in government register
  • Burrill, Martin Henry
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 1
    • icon of address Oakbank, 8 Regent Drive Lostock, Bolton, Lancashire, BL6 4DH

      IIF 2 IIF 3 IIF 4
    • icon of address Abbots Moss Hall, Oakmere, Cheshire, CW8 2ES

      IIF 11 IIF 12
    • icon of address 56, Princess Street, Manchester, M1 6HS, England

      IIF 13
    • icon of address 82, King Street, Manchester, M2 4WQ

      IIF 14
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 15
    • icon of address Care Of Zeus Capital Ltd, 82 King Street (14th Flloor), Manchester, Lancashire, M2 4WQ, United Kingdom

      IIF 16 IIF 17
    • icon of address Abbots Moss Hall, Oakmere, Northwich, Cheshire, CW8 2ES, United Kingdom

      IIF 18
    • icon of address The Pavilion, Abbotts Moss Hall, Tarporley Road, Oakmere, Northwich, CW8 2ES, England

      IIF 19
  • Burrill, Martin Henry
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Unit B, The Parklands, Bolton, BL6 4SD

      IIF 20
    • icon of address Oakbank, 8 Regent Drive Lostock, Bolton, Lancashire, BL6 4DH

      IIF 21 IIF 22 IIF 23
    • icon of address 82, King Street, (14th Floor), Manchester, M2 4WQ, England

      IIF 24
    • icon of address Norcliffe Farm, Styal Road, Styal, Wilmslow, SK9 4HZ, England

      IIF 25 IIF 26
  • Burrill, Martin Henry
    British non-executive director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, King Street, (14th Floor), Manchester, M2 4WQ, England

      IIF 27
  • Burrill, Martin Henry
    British accountant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dsg, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 28
  • Burrill, Martin Henry
    British

    Registered addresses and corresponding companies
  • Burrill, Martin Henry
    British accountant

    Registered addresses and corresponding companies
    • icon of address Oakbank, 8 Regent Drive Lostock, Bolton, Lancashire, BL6 4DH

      IIF 46
  • Burrill, Martin Henry
    British director

    Registered addresses and corresponding companies
    • icon of address Oakbank, 8 Regent Drive Lostock, Bolton, Lancashire, BL6 4DH

      IIF 47
  • Mr Martin Henry Burrill
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Regent Drive, Lostock, Bolton, Lancashire, BL6 4DH

      IIF 48
  • Burrill, Martin Henry

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 49
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 50
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4th Floor Unit B, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    391,423 GBP2021-06-30
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 20 - Director → ME
  • 2
    NAIRN SMITH PARTNERSHIP LIMITED - 2000-11-13
    JOINTSALE LIMITED - 1996-06-13
    icon of address Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    266,358 GBP2021-06-30
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Norcliffe Farm Styal Road, Styal, Wilmslow, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 8 Regent Drive, Lostock, Bolton, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,361 GBP2024-03-31
    Officer
    icon of calendar 1996-07-02 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    657,752 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address 56 Princess Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,310 GBP2023-12-31
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 13 - Director → ME
  • 7
    INHOCO 3377 LIMITED - 2007-05-15
    icon of address 82 14th Floor, King Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 42 - Secretary → ME
  • 8
    icon of address 14th Floor 82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 32 - Secretary → ME
  • 9
    icon of address 82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-15 ~ dissolved
    IIF 14 - Director → ME
Ceased 33
  • 1
    3663 DEVELOPMENTS LIMITED - 2020-06-26
    ESKDALE LIMITED - 2005-06-14
    GOODEARLY LIMITED - 1990-12-24
    icon of address 814 Leigh Road, Slough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-02-10
    IIF 29 - Secretary → ME
  • 2
    BEST FOOD LOGISTICS LIMITED - 2020-03-09
    BIDVEST LOGISTICS LIMITED - 2018-06-28
    RAVENGLASS LIMITED - 2010-10-02
    INHOCO 344 LIMITED - 1994-07-21
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-26 ~ 1996-09-10
    IIF 34 - Secretary → ME
  • 3
    icon of address Abbots Moss Hall, Oakmere, Northwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,756,042 GBP2024-09-25
    Officer
    icon of calendar 2012-09-30 ~ 2017-12-05
    IIF 18 - Director → ME
    icon of calendar 2006-09-19 ~ 2018-04-25
    IIF 45 - Secretary → ME
  • 4
    icon of address Norcliffe Farm Styal Road, Styal, Wilmslow, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-10-31 ~ 2021-11-04
    IIF 25 - Director → ME
  • 5
    YORKBOAT LIMITED - 2017-05-17
    icon of address Souters Lane, The Groves, Chester, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-02-10 ~ 2006-07-03
    IIF 33 - Secretary → ME
  • 6
    TITAN MOVE PLC - 2006-09-04
    TITAN MOVE LIMITED - 2004-01-28
    WC CO (5) LIMITED - 2003-07-08
    icon of address Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2006-07-03
    IIF 35 - Secretary → ME
  • 7
    WC CO (16) LIMITED - 2003-07-08
    icon of address 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2006-07-03
    IIF 37 - Secretary → ME
  • 8
    icon of address 8 Regent Drive, Lostock, Bolton, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,361 GBP2024-03-31
    Officer
    icon of calendar 1996-07-02 ~ 1996-07-02
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-29
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    HOLROYD MEEK LIMITED - 1999-10-21
    HOLROYD & MEEK LIMITED - 1988-06-08
    HINDGUILD LIMITED - 1983-05-13
    icon of address 814 Leigh Road, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-12
    IIF 2 - Director → ME
    icon of calendar ~ 1996-07-12
    IIF 40 - Secretary → ME
  • 10
    WC CO (13) LIMITED - 2003-05-02
    icon of address 9 The Parks, Newton-le-willows, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    158,546 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-04-11 ~ 2022-07-07
    IIF 31 - Secretary → ME
  • 11
    WC CO (12) LIMITED - 2003-05-02
    icon of address Timber Wharf, 16-22 Worsley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-04-11 ~ 2022-02-07
    IIF 39 - Secretary → ME
  • 12
    MAKEUPPER LIMITED - 1992-10-12
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-05 ~ 2004-05-14
    IIF 4 - Director → ME
  • 13
    CHICMONDE LIMITED - 1995-05-25
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1999-07-05 ~ 2004-05-14
    IIF 9 - Director → ME
  • 14
    COOKIE JAR LIMITED - 1999-02-12
    ORIGINAL COOKIE COMPANY LIMITED(THE) - 1989-11-01
    W.R.FOX COMPANY LIMITED - 1985-06-18
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-05 ~ 2004-05-14
    IIF 7 - Director → ME
  • 15
    THE COOKIE CRUMBLES LIMITED - 2001-01-25
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-05 ~ 2004-05-14
    IIF 23 - Director → ME
  • 16
    ZEUS GROUP LTD - 2011-03-28
    ZEUS CAPITAL HOLDINGS LIMITED - 2008-02-29
    ZEUS CAPITAL LIMITED - 2002-07-03
    BROOMCO (2811) LIMITED - 2002-03-15
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2010-10-21
    IIF 6 - Director → ME
  • 17
    ZEUS SCOTLAND (GP) LIMITED - 2021-03-11
    LOTHIAN SHELF (551) LIMITED - 2006-10-31
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2006-10-26 ~ 2007-11-05
    IIF 41 - Secretary → ME
  • 18
    icon of address 4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -475,977 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2019-06-25
    IIF 16 - Director → ME
  • 19
    RBG HOLDINGS LIMITED - 2019-05-13
    icon of address 4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -653,669 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2019-06-25
    IIF 17 - Director → ME
  • 20
    PROJECTSTYLE PROPERTY MANAGEMENT LIMITED - 1991-03-05
    icon of address 218 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    211,671 GBP2024-03-31
    Officer
    icon of calendar 1997-10-22 ~ 2003-06-11
    IIF 22 - Director → ME
    icon of calendar 1998-06-05 ~ 2003-06-11
    IIF 36 - Secretary → ME
  • 21
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ 2014-09-10
    IIF 24 - Director → ME
  • 22
    VINDON CRYOBANK LTD - 2014-04-07
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2010-03-23
    IIF 3 - Director → ME
  • 23
    VINDON HEALTHCARE LIMITED - 2014-04-07
    VINDON HEALTHCARE PLC - 2013-12-02
    DIDSBURY PROGRESS PLC - 2005-03-15
    QUICK TRADER LIMITED - 2004-10-06
    WC CO (19) LIMITED - 2003-07-08
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-25 ~ 2013-09-27
    IIF 5 - Director → ME
    icon of calendar 2005-02-25 ~ 2010-03-23
    IIF 46 - Secretary → ME
  • 24
    VINDON SCIENTIFIC LIMITED - 2014-03-21
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2010-03-23
    IIF 8 - Director → ME
  • 25
    TD4 LTD - 2006-06-22
    icon of address Abbots Moss Hall, Oakmere, Cheshire
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -79 GBP2023-09-28 ~ 2024-09-25
    Officer
    icon of calendar 2012-09-30 ~ 2017-12-05
    IIF 12 - Director → ME
    icon of calendar 2006-03-29 ~ 2018-04-11
    IIF 43 - Secretary → ME
  • 26
    BOOST JUICE BARS LIMITED - 2023-06-29
    BOOST JUICE (UK) LTD - 2006-06-22
    icon of address Abbots Moss Hall, Oakmere, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    101,840 GBP2024-09-25
    Officer
    icon of calendar 2012-09-30 ~ 2017-12-05
    IIF 11 - Director → ME
    icon of calendar 2006-03-29 ~ 2018-04-11
    IIF 44 - Secretary → ME
  • 27
    THE SHAKE SHED LIMITED - 2015-05-19
    icon of address The Pavilion, Abbotts Moss Hall Tarporley Road, Oakmere, Northwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,992 GBP2024-09-25
    Officer
    icon of calendar 2015-05-19 ~ 2017-12-05
    IIF 19 - Director → ME
  • 28
    icon of address 82 King Street, (14th Floor), Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2014-12-08
    IIF 27 - Director → ME
  • 29
    VINDON HEALTHCARE EBT TRUSTEES LIMITED - 2008-08-13
    SUPERTRIP LIMITED - 2006-04-18
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-10 ~ 2010-03-23
    IIF 38 - Secretary → ME
  • 30
    COOKIE JAR LIMITED - 2006-05-26
    THE ICECREAM TRADING COMPANY LIMITED - 1999-02-12
    icon of address 1 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-05 ~ 2004-05-14
    IIF 21 - Director → ME
  • 31
    BROOMCO (2934) LIMITED - 2002-07-03
    icon of address 82 King Street, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2016-09-28
    IIF 15 - Director → ME
    icon of calendar 2014-03-31 ~ 2016-09-28
    IIF 50 - Secretary → ME
  • 32
    icon of address Chancery Place, 50 Brown Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2007-11-05
    IIF 30 - Secretary → ME
  • 33
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,282 GBP2024-03-31
    Officer
    icon of calendar 2015-08-25 ~ 2016-09-16
    IIF 49 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.