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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Burroughs, Andrew

    Related profiles found in government register
  • Burroughs, Andrew
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 1
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 2
  • Burroughs, Andrew
    British consultant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 3
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 4 IIF 5
    • 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 6
    • 19, Amberley Close, Bristol, BS31 2PY, United Kingdom

      IIF 7
    • 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD, United Kingdom

      IIF 8
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 9
    • 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 10
    • 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH, United Kingdom

      IIF 11
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 12
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 13
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED, United Kingdom

      IIF 14
    • Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 15
    • 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 16
    • 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX, United Kingdom

      IIF 17 IIF 18
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 19
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 20
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 21
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 22
    • 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 23
    • Office 7, Hallow Park, Hallow, Worcester, WR2 6PG, United Kingdom

      IIF 24
  • Burroughs, Andrew
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Burroughs
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 28
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 29 IIF 30
    • Office 3/4, Loverock House, Brierley Hill, DY5 3JS, United Kingdom

      IIF 31
    • 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 32
    • 19, Amberley Close, Bristol, BS31 2PY, United Kingdom

      IIF 33
    • 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD, United Kingdom

      IIF 34
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 35
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 36
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 37
    • 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 38
    • 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH, United Kingdom

      IIF 39
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 40
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 41
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED, United Kingdom

      IIF 42
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 46
    • 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 47
    • 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX, United Kingdom

      IIF 48 IIF 49
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 50
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 51
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 52
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 53
    • 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 54
  • Burroughs, Andrew

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 27
  • 1
    BOZATTA LTD
    12781881
    20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2020-07-30 ~ 2021-11-02
    IIF 27 - Director → ME
    2020-07-30 ~ 2021-11-02
    IIF 55 - Secretary → ME
    Person with significant control
    2020-07-30 ~ 2021-11-02
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    CICIDI LTD - now
    SURPRISINGSILVER LTD
    - 2020-09-28 12637980
    First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-01 ~ 2020-08-06
    IIF 17 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-08-06
    IIF 49 - Ownership of shares – 75% or more OE
  • 3
    DHALIN LTD - now
    CUSTARDGIDDY LTD
    - 2020-10-02 12650313
    3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-08 ~ 2020-08-14
    IIF 13 - Director → ME
    Person with significant control
    2020-06-08 ~ 2020-08-14
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    DUSTTHORN LTD
    12428598
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-28 ~ 2020-02-24
    IIF 7 - Director → ME
    Person with significant control
    2020-01-28 ~ 2020-02-24
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    DUSTWILLOW LTD
    12448727
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-07 ~ 2020-03-06
    IIF 11 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-06
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    DUSTZYPHER LTD
    12451177
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-10 ~ 2020-03-09
    IIF 14 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-09
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    EVERGREENBUTTERFLY LTD
    12458281
    13 Russell Avenue, March, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2021-04-05
    Officer
    2020-02-12 ~ 2020-03-13
    IIF 16 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-13
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    GIREVAL LTD - now
    DUSTTWINKLE LTD
    - 2020-07-31 12443649
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-05 ~ 2020-03-03
    IIF 8 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-03
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    GOACCE LTD - now
    SURPRISINGBEE LTD
    - 2020-09-28 12647627
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    159 GBP2024-04-05
    Officer
    2020-06-05 ~ 2020-08-12
    IIF 1 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-12
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    IT ONE TO TEN LTD
    13574163
    1 Llys Llwyfen, Swansea Vale, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-08-19 ~ 2022-07-06
    IIF 25 - Director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    LAODONE LTD
    12114094
    15 Bowring Close Hartcliffe, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-20 ~ 2019-08-17
    IIF 6 - Director → ME
    Person with significant control
    2019-07-20 ~ 2019-08-17
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    LAODUSA LTD
    12183353
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-09-02 ~ 2019-09-16
    IIF 9 - Director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    LASTHAMEIA LTD
    12202975
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2021-04-05
    Officer
    2019-09-12 ~ 2019-10-23
    IIF 22 - Director → ME
    Person with significant control
    2019-09-12 ~ 2019-10-23
    IIF 53 - Ownership of shares – 75% or more OE
  • 14
    LASTHAMNA LTD
    12207908
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-16 ~ 2019-10-02
    IIF 21 - Director → ME
    Person with significant control
    2019-09-16 ~ 2019-10-02
    IIF 52 - Ownership of shares – 75% or more OE
  • 15
    LASTHANIE LTD
    12225628
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66 GBP2024-04-05
    Officer
    2019-09-25 ~ 2019-11-18
    IIF 4 - Director → ME
    Person with significant control
    2019-09-25 ~ 2019-11-18
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    LASTHYLE LTD
    12237932
    Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-05
    Officer
    2019-10-01 ~ 2019-11-18
    IIF 5 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    PLIFAL LTD
    - now 12455171
    EVERGREENBUGGY LTD
    - 2020-11-11 12455171
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-11 ~ 2020-03-11
    IIF 15 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-11-23
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    RHISH LTD - now
    SUNSHINEHONEYBLOOM LTD
    - 2020-07-27 12632609
    Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,220 GBP2024-04-05
    Officer
    2020-05-29 ~ 2020-06-26
    IIF 19 - Director → ME
    Person with significant control
    2020-05-29 ~ 2020-06-26
    IIF 50 - Ownership of shares – 75% or more OE
  • 19
    SILENTCHASM LTD
    11898860
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-04-03
    IIF 24 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    SILKOASIS LTD
    11910047
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160 GBP2021-04-05
    Officer
    2019-03-28 ~ 2019-04-10
    IIF 12 - Director → ME
    Person with significant control
    2019-03-28 ~ 2019-05-14
    IIF 40 - Ownership of shares – 75% or more OE
  • 21
    SILLYDIMPLE LTD
    11930573
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-08 ~ 2019-04-23
    IIF 2 - Director → ME
    Person with significant control
    2019-04-08 ~ 2020-08-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 22
    SILVERBLUFF LTD
    11949612
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-16 ~ 2019-05-18
    IIF 3 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-06-19
    IIF 28 - Ownership of shares – 75% or more OE
  • 23
    SILVERLIFEMAN LTD
    11971412
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-30 ~ 2019-06-17
    IIF 20 - Director → ME
    Person with significant control
    2019-04-30 ~ 2019-06-19
    IIF 51 - Ownership of shares – 75% or more OE
  • 24
    SIRENAZURE LTD
    11986220
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-09 ~ 2019-05-12
    IIF 23 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 25
    TILLBE LTD - now
    SURPRISINGMAGIC LTD
    - 2020-09-28 12641141
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-03 ~ 2020-08-09
    IIF 10 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-09
    IIF 38 - Ownership of shares – 75% or more OE
  • 26
    ZAFFOO LTD - now
    SURPRISINGROCK LTD
    - 2020-09-18 12634575
    First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    367 GBP2024-04-05
    Officer
    2020-05-30 ~ 2020-08-06
    IIF 18 - Director → ME
    Person with significant control
    2020-05-30 ~ 2020-08-06
    IIF 48 - Ownership of shares – 75% or more OE
  • 27
    ZETA SOFTWARE CONSULTING LIMITED
    12781873
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.