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

Burgess, Richard William

    Related profiles found in government register
  • Burgess, Richard William
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Saddlery, 3 Alderwood Barns, New Farnm Drive, Abridge, Essex, RM4 1BS

      IIF 1 IIF 2
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 3
    • Union House, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 4
    • Unit 40, Millmead Industrial Centre, Mill Mead Road, London, N17 9QU, England

      IIF 5
    • 1 Alderwood Barns, New Farm Drive, Abridge, Romford, RM4 1BD, England

      IIF 6
  • Burgess, Richard William
    British manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 40, Millmead Industrial Centre, Millmead Road, London, N17 9QU

      IIF 7
  • Burgess, Richard William
    British managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 40, Millmead Industrial Centre, Millmead Road, London, N17 9QU

      IIF 8
  • Burgess, Richard William
    British managing director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ, England

      IIF 9
  • Burgess, Richard William
    British sales & marketing director

    Registered addresses and corresponding companies
    • Unit 40, Millmead Industrial Centre, Millmead Road, London, N17 9QU

      IIF 10
  • Mr Richard William Burgess
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 11
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 12
    • Unit 40, Millmead Industrial Centre, Millmead Road, London, N17 9QU

      IIF 13
    • 1 Alderwood Barns, New Farm Drive, Abridge, Romford, RM4 1BD

      IIF 14
    • The Saddlery, 3 Alderwood Barns, New Farm Drive, Abridge, Romford, Essex, RM4 1BD, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    1 Alderwood Barns New Farm Drive, Abridge, Romford
    Corporate (4 parents)
    Equity (Company account)
    -217 GBP2024-04-30
    Officer
    2012-04-17 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 2
    Europa House, Goldstone Villas, Hove, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    -48,152 GBP2023-12-31
    Officer
    2011-01-07 ~ now
    IIF 9 - director → ME
  • 3
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-11 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    LONSDALE METALTEC LIMITED - 1996-07-02
    LONSDALE METAL SUPPLIES LIMITED - 1990-07-24
    LONSDALE METAL SUPPLIES COMPANY - 1984-09-10
    Unit 40, Millmead Industrial Centre, Millmead Road, London
    Corporate (2 parents, 1 offspring)
    Officer
    ~ now
    IIF 8 - director → ME
    ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    LONSDALE METAL HOLDINGS COMPANY - 1996-10-11
    LONSDALE METAL COMPANY - 1996-07-02
    Unit 40, Millmead Industrial Centre, Millmead Road, London
    Corporate (3 parents)
    Officer
    ~ now
    IIF 7 - director → ME
  • 6
    3 Savile Way, Fowlmere, Royston, England
    Corporate (2 parents)
    Officer
    2024-10-31 ~ now
    IIF 5 - director → ME
  • 7
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    ALDERWOOD (ABRIDGE) LIMITED - 2004-01-23
    1st Floor Connaught House, Broomhill Road, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Officer
    2005-09-13 ~ 2012-04-17
    IIF 2 - director → ME
  • 2
    Summit House, 4-5 Mitchell Street, Edinburgh
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2009-03-11 ~ 2023-07-21
    IIF 1 - director → ME
    Person with significant control
    2017-03-11 ~ 2023-07-21
    IIF 12 - Ownership of shares – More than 50% but less than 75% 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.