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 Mark William Burrell

    Related profiles found in government register
  • Mr Mark William Burrell
    British born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7 Swallow Street, London, W1B 4DE, England

      IIF 1 IIF 2
  • Burrell, Mark William
    British born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bakers Farm, Shipley, Horsham, West Sussex, RH13 7JJ, United Kingdom

      IIF 3
    • icon of address 43a Reeves Mews, South Audley Street, London, W1Y 3PA

      IIF 4
    • icon of address 4th Floor, 7 Swallow Street, London, W1B 4DE, England

      IIF 5 IIF 6 IIF 7
  • Burrell, Mark William
    British company director born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burrell, Mark William
    British company director/farmer born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bakers Farm, Shipley, Horsham, West Sussex, RH13 7JJ

      IIF 19
  • Burrell, Mark William
    British development director born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43a Reeves Mews, South Audley Street, London, W1Y 3PA

      IIF 20
  • Burrell, Mark William
    British director born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burrell, Mark William
    British farmer born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bakers House, Bakers Lane, Shipley, Horsham, West Sussex, RH13 8GJ, United Kingdom

      IIF 37
  • Burrell, Mark William
    British farmer landowner born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bakers Farm, Bakers Lane, Shipley, Horsham, West Sussex, RH13 8GJ, England

      IIF 38
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 4th Floor 7 Swallow Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    115,911 GBP2024-03-31
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    CRESTMILE LIMITED - 1998-04-20
    icon of address 4th Floor 7 Swallow Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,430 GBP2024-03-31
    Officer
    icon of calendar 1997-11-13 ~ now
    IIF 5 - Director → ME
  • 3
    CROSSCARD LIMITED - 1998-04-20
    icon of address 4th Floor 7 Swallow Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,147,027 GBP2024-03-31
    Officer
    icon of calendar 1997-11-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    icon of address Bakers House Bakers Lane, Shipley, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Shawfield Laughton Lodge, Laughton, Lewes, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    331,112 GBP2025-03-31
    Officer
    icon of calendar 2004-03-08 ~ now
    IIF 3 - Director → ME
Ceased 25
  • 1
    ROYAL DOULTON PLC - 2006-01-16
    ROYAL DOULTON TABLEWARE (HOLDINGS) LIMITED - 1984-08-08
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-10-27 ~ 1998-06-30
    IIF 26 - Director → ME
  • 2
    S.PEARSON LTD - 1982-03-05
    MONOLASTIC LIMITED - 1981-12-31
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,199,346 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 1993-11-03 ~ 1995-03-06
    IIF 23 - Director → ME
  • 3
    BURLINGTON MEDIA INVESTMENTS LIMITED - 1995-11-22
    EXPANDFRIEND LIMITED - 1995-08-03
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-20 ~ 1995-11-03
    IIF 33 - Director → ME
  • 4
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-03 ~ 1995-03-06
    IIF 28 - Director → ME
  • 5
    icon of address 4th Floor 7 Swallow Street, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    15,193 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-12-07
    IIF 10 - Director → ME
    icon of calendar 1997-11-13 ~ 2020-09-09
    IIF 18 - Director → ME
  • 6
    icon of address 4th Floor 7 Swallow Street, London, England
    Active Corporate (13 parents, 9 offsprings)
    Equity (Company account)
    99,065 GBP2023-12-31
    Officer
    icon of calendar 1997-11-13 ~ 2020-09-09
    IIF 17 - Director → ME
    icon of calendar ~ 1994-12-07
    IIF 9 - Director → ME
  • 7
    CAMCO INDUSTRIES LIMITED - 1993-09-08
    EMBANKMENT TRUST LIMITED - 1988-03-25
    PEARSON TELEVISION LIMITED - 2001-08-20
    PEARSON OVERSEAS INVESTMENTS LIMITED - 1994-11-22
    icon of address 1 Stephen Street, London
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 1994-11-21 ~ 1995-01-11
    IIF 35 - Director → ME
  • 8
    WEST THURROCK ESTATE LIMITED - 1983-08-11
    WHITEHALL ELECTRIC INVESTMENTS,LIMITED - 1982-03-05
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-03 ~ 1995-03-06
    IIF 25 - Director → ME
  • 9
    LAZARD BROTHERS & CO. LIMITED - 2000-08-01
    LAZARD BANK LIMITED - 2002-04-29
    icon of address 20 Manchester Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-05-02
    IIF 4 - Director → ME
  • 10
    MARGARET PYKE TRUST, WITH THE POPULATION & SUSTAINABILITY NETWORK - 2020-02-25
    MARGARET PYKE TRUST - 2016-07-08
    MARGARET PYKE MEMORIAL TRUST - 2007-11-23
    icon of address Archway Centre, 681 - 689 Holloway Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2006-10-30
    IIF 12 - Director → ME
    icon of calendar 1997-10-06 ~ 1999-10-18
    IIF 14 - Director → ME
    icon of calendar 1999-10-18 ~ 2003-10-13
    IIF 11 - Director → ME
    icon of calendar 2006-10-30 ~ 2020-06-30
    IIF 38 - Director → ME
  • 11
    MERLIN COMMUNICATIONS INTERNATIONAL LIMITED - 1997-04-01
    BROOMCO (1162) LIMITED - 1996-11-26
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-27 ~ 2001-12-04
    IIF 20 - Director → ME
  • 12
    icon of address 4th Floor 7 Swallow Street, London, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    1,066,369 GBP2023-12-31
    Officer
    icon of calendar ~ 2018-12-12
    IIF 36 - Director → ME
  • 13
    NEXTINFORM LIMITED - 1995-05-31
    PEARSON MEDIA INVESTMENTS LIMITED - 2008-08-04
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-26 ~ 1997-05-02
    IIF 24 - Director → ME
  • 14
    WHITEHALL SECURITIES CORPORATION,LIMITED - 1991-01-01
    icon of address 80 Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-05-02
    IIF 32 - Director → ME
  • 15
    S. PEARSON & SON PLC - 1984-06-01
    icon of address 80 Strand, London
    Active Corporate (13 parents, 17 offsprings)
    Officer
    icon of calendar ~ 1997-05-02
    IIF 29 - Director → ME
  • 16
    FAIREY ENGINEERING HOLDINGS LIMITED - 1978-12-31
    FAIREY HOLDINGS LIMITED - 1987-01-29
    STORMWISE LIMITED - 1978-12-31
    icon of address 80 Strand, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-01-26
    IIF 31 - Director → ME
  • 17
    RM PLC
    - now
    RESEARCH MACHINES (HOLDINGS) LIMITED - 1984-03-01
    RESEARCH MACHINES PLC - 1994-11-25
    icon of address 142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 1997-03-26 ~ 2002-05-27
    IIF 21 - Director → ME
  • 18
    WHITEHALL HOLDINGS LIMITED - 1982-03-09
    MINDEN SECURITIES LIMITED - 1977-12-31
    icon of address Alexandra House Waterfront, Lakeside, Thurrock, Essex
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    407,585 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 1993-11-03 ~ 1995-03-06
    IIF 30 - Director → ME
  • 19
    BSB LIMITED - 1990-04-01
    SKY PLC - 2018-12-19
    BRITISH SATELLITE BROADCASTING LIMITED - 1990-12-19
    BRITISH SKY BROADCASTING GROUP PLC - 2014-11-21
    BRITISH SKY BROADCASTING LIMITED - 1994-07-01
    MITNOTES LIMITED - 1988-08-11
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1991-06-27 ~ 1993-03-18
    IIF 34 - Director → ME
    icon of calendar ~ 1993-03-18
    IIF 16 - Director → ME
  • 20
    SATELLITE TELEVISION PUBLIC LIMITED COMPANY - 1988-08-19
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-09-11 ~ 1993-03-18
    IIF 22 - Director → ME
  • 21
    PEARSON TELEVISION PRODUCTIONS LIMITED - 2001-08-20
    THAMES TELEVISION LIMITED - 1999-09-01
    icon of address 1 Stephen Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-07-07 ~ 1995-01-11
    IIF 15 - Director → ME
  • 22
    icon of address Bakers House Bakers Lane, Shipley, Horsham, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    53,807 GBP2024-04-30
    Officer
    icon of calendar 2004-01-27 ~ 2025-05-01
    IIF 19 - Director → ME
  • 23
    FOURTH THAMES LIMITED - 1983-08-11
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-11-03 ~ 1995-03-06
    IIF 27 - Director → ME
  • 24
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-09-02
    IIF 8 - Director → ME
  • 25
    LEGIBUS EIGHTY-SIX LIMITED - 1981-12-31
    YORKSHIRE TELEVISION HOLDINGS PLC - 1992-08-24
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-05-25
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.