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

Burgoyne, Douglas Clive

    Related profiles found in government register
  • Burgoyne, Douglas Clive
    British co director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tios House, Westhide, Hereford, Herefordshire, HR1 3RQ, United Kingdom

      IIF 1
  • Burgoyne, Douglas Clive
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Porch House, Westhide, Hereford, HR1 3RQ

      IIF 2 IIF 3
    • icon of address Tios House, Westhide, Hereford, Herefordshire, HR1 3RQ, United Kingdom

      IIF 4
  • Burgoyne, Douglas Clive
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gleneagles House, 4400 Parkway, Fareham, Hampshire, PO15 7FJ, England

      IIF 5
    • icon of address Tios House, Westhide, Hereford, Herefordshire, HR1 3RQ, United Kingdom

      IIF 6 IIF 7
    • icon of address Gleneagles House, 4400 Parkway, Solent Business Park, Whiteley, Fareham, Hants, PO15 7FJ

      IIF 8
  • Burgoyne, Douglas Clive
    British manager born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Porch House, Westhide, Hereford, HR1 3RQ

      IIF 9
    • icon of address The Porch House, Westhide, Hereford, HR1 3RQ, United Kingdom

      IIF 10
  • Burgoyne, Douglas Clive
    British managing director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tios House, Westhide, Hereford, Herefordshire, HR1 3RQ, United Kingdom

      IIF 11 IIF 12
  • Burgoyne, Douglas Clive
    British director born in September 1953

    Registered addresses and corresponding companies
    • icon of address Crossway House, Dorstone, Hereford, Herefordshire, HR3 6AS

      IIF 13
  • Burgoyne, Douglas Clive
    British managing director born in September 1953

    Registered addresses and corresponding companies
    • icon of address Crossway House, Dorstone, Hereford, Herefordshire, HR3 6AS

      IIF 14
  • Douglas Burgoyne
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Porch House, Westhide, Hereford, United Kingdom

      IIF 15
  • Doug Burgoyne
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Porch House, Westhide, Hereford, Herefordshire, HR1 3RQ, United Kingdom

      IIF 16
  • Mr Douglas Clive Burgoyne
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Porch House, Westhide, Hereford, Herefordshire, HR1 3RQ, United Kingdom

      IIF 17
    • icon of address Tios House, Westhide, Hereford, Herefordshire, HR1 3RQ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Chilton House, 37 Foregate Street, Worcester, WR1 1EE, England

      IIF 21
    • icon of address Cupola Court, Spetchley Park Estate, Worcester, Worcestershire, WR5 1RS, England

      IIF 22 IIF 23
  • Burgoyne, Douglas Clive
    British company director

    Registered addresses and corresponding companies
    • icon of address Crossway House, Dorstone, Hereford, Herefordshire, HR3 6AS

      IIF 24
  • Burgoyne, Douglas Clive
    British director

    Registered addresses and corresponding companies
    • icon of address Crossway House, Dorstone, Hereford, Herefordshire, HR3 6AS

      IIF 25
  • Mr Douglas Burgoyne
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cupola Court, Spetchley Park Estate, Worcester, Worcestershire, WR5 1RS, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Chilton House, 37 Foregate Street, Worcester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Cupola Court, Spetchley Park Estate, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    239,874 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BHL NEWCO 28 LIMITED - 2021-05-18
    icon of address Cupola Court, Spetchley Park Estate, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Cupola Court, Spetchley Park Estate, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,263,808 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GOLFING WAREHOUSE LIMITED - 2001-11-05
    F. G. E. LIMITED - 2009-04-30
    WELDGOLD LIMITED - 2001-06-29
    icon of address Tios House, Westhide, Hereford, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,938 GBP2024-12-31
    Officer
    icon of calendar 2001-03-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Tios House, Westhide, Hereford, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2009-11-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    JIVE HOUSE LIMITED - 2003-11-24
    icon of address Tios House, Westhide, Hereford, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    44,257 GBP2024-12-31
    Officer
    icon of calendar 2003-04-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Tios House, Westhide, Hereford, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -19,975 GBP2024-12-31
    Officer
    icon of calendar 2003-01-15 ~ now
    IIF 4 - Director → ME
  • 9
    BURGOYNE SYSTEMS LIMITED - 1994-12-20
    ACTIONBUDGET LIMITED - 1994-11-07
    BURGOYNE COMMUNICATIONS LIMITED - 2009-04-21
    icon of address Tios House, Westhide, Hereford, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    740,737 GBP2024-10-31
    Officer
    icon of calendar 1994-10-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BURGOYNES LTD - 2009-04-21
    FRENSOPAL LIMITED - 1978-12-31
    BURGOYNE BROS. (EARDISLEY) LIMITED - 1995-03-17
    icon of address Tios House, Westhide, Hereford, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    154,039 GBP2024-02-29
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Easters Court, Leominster, Herefordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2012-02-28
    IIF 10 - Director → ME
  • 2
    RUSSELL BALDWIN & BRIGHT MARKETS - 2000-06-30
    icon of address Easters Court, -, Leominster, Herefordshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,701,664 GBP2024-12-31
    Officer
    icon of calendar 2007-01-02 ~ 2012-02-28
    IIF 9 - Director → ME
  • 3
    icon of address 1 Castle Close, Eardisley, Hereford, Herefordshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,043 GBP2024-07-31
    Officer
    icon of calendar 1998-01-15 ~ 2001-02-15
    IIF 24 - Secretary → ME
  • 4
    FLAIR SHOP FITTING LIMITED - 1997-01-15
    MAKELEVEL LIMITED - 1992-09-17
    icon of address Harrisons Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-04 ~ 1996-01-31
    IIF 13 - Director → ME
    icon of calendar 1992-08-04 ~ 1996-01-31
    IIF 25 - Secretary → ME
  • 5
    JIVE HOUSE LIMITED - 2003-11-24
    icon of address Tios House, Westhide, Hereford, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    44,257 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HABERDASHERS' REDCAP SCHOOL - 2007-08-13
    THE MARGARET ALLEN PREPARATORY SCHOOL - 2004-10-28
    icon of address St Catherines House, 17 Hereford Road, Monmouth, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    418,008 GBP2024-08-31
    Officer
    icon of calendar 1999-10-21 ~ 2005-08-01
    IIF 2 - Director → ME
  • 7
    CHARTMEAD LIMITED - 2002-06-12
    PREMIER TELECOM LIMITED - 2013-07-03
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2013-07-04
    IIF 8 - Director → ME
  • 8
    icon of address Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,057,472 GBP2024-12-31
    Officer
    icon of calendar 1993-10-23 ~ 1995-12-22
    IIF 14 - Director → ME
  • 9
    PREMIER APPS GROUP LIMITED - 2010-06-24
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    143,921 GBP2018-12-31
    Officer
    icon of calendar 2011-07-19 ~ 2013-07-04
    IIF 5 - Director → ME
  • 10
    icon of address 5 College Cloisters, Cathedral Close, Hereford
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-26 ~ 2008-06-11
    IIF 3 - 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.