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 Paul Simon Burnham

    Related profiles found in government register
  • Mr Paul Simon Burnham
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Saddlery, High Canons, Borehamwood, WD6 5PL, United Kingdom

      IIF 1
    • icon of address 10, Orange Street, London, WC2H 7DG, England

      IIF 2 IIF 3
    • icon of address C/o Child & Child, Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 4
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 5
    • icon of address 54, Sun Street, Waltham Abbey, EN9 1EJ, England

      IIF 6 IIF 7 IIF 8
    • icon of address 54 Sun Street, Waltham Abbey, EN9 1EJ, United Kingdom

      IIF 11
    • icon of address 54, Sun Street, Waltham Abbey, Essex, EN9 1EJ, England

      IIF 12 IIF 13 IIF 14
  • Mr Paul Simon Burnham
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Sun Street, Waltham Abbey, EN9 1EJ, England

      IIF 15
  • Burnham, Paul Simon
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bournemead, Bushey, WD23 3LD, England

      IIF 16
    • icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 17
    • icon of address 54, Sun Street, Waltham Abbey, EN9 1EJ, England

      IIF 18 IIF 19
  • Burnham, Paul Simon
    British corporate manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bournemead, Bushey, WD23 3LD, England

      IIF 20
  • Burnham, Paul Simon
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Saddlery, High Canons, Borehamwood, WD6 5PL, United Kingdom

      IIF 21
    • icon of address Knight Wheeler Limited, 54 Sun Street, Essex, Essex, EN9 1EJ, United Kingdom

      IIF 22
    • icon of address 10, Orange Street, London, WC2H 7DG, England

      IIF 23 IIF 24 IIF 25
    • icon of address Pentavia Retail Park, Watford Way, Mill Hill, London, NW7 2ET

      IIF 26
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 27
    • icon of address 54, Sun Street, Waltham Abbey, EN9 1EJ, England

      IIF 28
    • icon of address 54, Sun Street, Waltham Abbey, Essex, EN9 1EJ, England

      IIF 29 IIF 30
  • Mr Paul Burnham
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bournemead, Bushey, WD23 3LD, England

      IIF 31
    • icon of address 3, Shady Bush Close, Bushey, WD23 4LD, England

      IIF 32
  • Mr Paul Burnham
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Harleston, Norfolk, IP20 9BB, United Kingdom

      IIF 33
    • icon of address Market House, Church Street, Harleston, IP20 9BB, England

      IIF 34
  • Burnham, Paul
    British financial adviser born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Harleston, Norfolk, IP20 9BB, United Kingdom

      IIF 35
    • icon of address Market House, Church Street, Harleston, IP20 9BB, England

      IIF 36
  • Burnham, Paul
    British senior development geophysicist

    Registered addresses and corresponding companies
    • icon of address 5, Morven Close, Potters Bar, Hertfordshire, EN6 5HE, Uk

      IIF 37
  • Burnham, Paul
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Colindale, London, NW9 6LH

      IIF 38
  • Burnham, Paul
    born in May 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 37, Brewhouse Hill, Wheathampstead, Kertfordshire, AL4 8AN

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 54 Sun Street, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address Knight Wheeler Limited, 54 Sun Street, Essex, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 54 Sun Street, Waltham Abbey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 54 Sun Street, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,739 GBP2024-09-30
    Officer
    icon of calendar 2006-09-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Saddlery, High Canons, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address 54 Sun Street, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    50,551 GBP2023-03-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    PARADOX PROPERTY GROUP LIMITED - 2023-02-27
    icon of address 54 Sun Street, Waltham Abbey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Market House, Church Street, Harleston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 54 Sun Street, Waltham Abbey, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,684 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 54 Sun Street, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,732 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    BURNHAM PROPERTY LTD - 2023-12-21
    icon of address 54 Sun Street, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    175,878 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    PARADOX MARKETING CONSULTANCY LTD - 2020-07-02
    icon of address 10 Orange Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    849 GBP2021-03-31
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    TANOLOGY LIMITED - 2017-10-06
    icon of address 54 Sun Street, Waltham Abbey, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MCCLOUD MAY & BURNHAM LTD - 2022-10-07
    icon of address 54 Sun Street, Waltham Abbey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,218 GBP2024-06-30
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    FPR GLOBAL PLC - 2022-04-06
    icon of address 47 Antill Road Antill Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -348,915 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-08 ~ 2020-06-25
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GESGB
    - now
    PESGB - 2023-01-12
    icon of address Business And Technology Centre, Bessemer Drive, Stevenage, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2010-01-12
    IIF 37 - Secretary → ME
  • 3
    icon of address 843 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2010-06-30
    IIF 39 - LLP Designated Member → ME
    icon of calendar 2011-09-01 ~ 2012-06-22
    IIF 38 - LLP Designated Member → ME
  • 4
    icon of address The Old School House Bridge Road, Hunton Bridge, Kings Langley, England
    Active Corporate (1 parent)
    Equity (Company account)
    762,682 GBP2024-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2018-12-20
    IIF 26 - Director → ME
  • 5
    icon of address 54 Sun Street, Waltham Abbey, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,684 GBP2019-03-31
    Officer
    icon of calendar 2018-09-24 ~ 2019-04-01
    IIF 16 - Director → ME
    icon of calendar 2017-03-03 ~ 2018-06-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2018-06-09
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    TANOLOGY LIMITED - 2017-10-06
    icon of address 54 Sun Street, Waltham Abbey, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ 2018-06-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2018-09-24
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Dettingen House, Dettingen Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,053 GBP2023-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2024-03-22
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2024-03-22
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE

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.