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 Anthony John Burgess

    Related profiles found in government register
  • Mr Anthony John Burgess
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Canal Street, Sheffield, S4 7ZE, England

      IIF 1
    • 22d, Orgreave Crescent, Dore House Industrial Estate, Sheffield, S13 9NQ, England

      IIF 2
    • 22d, Orgreave Crescent, Sheffield, S13 9NQ, England

      IIF 3
    • 22d Orgreave Crescent, Sheffield, S139NQ

      IIF 4
  • Mr Antony John Burgess
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22d, Orgreave Crescent, Sheffield, S13 9NQ, England

      IIF 5
  • Mr Anthony John Burgess
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 6
    • 33, Newton Road, Stafford, ST16 3NL, England

      IIF 7 IIF 8
    • 33 Newton Road, Stafford, ST16 3NL, United Kingdom

      IIF 9
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 10
  • Mr Anthony John Burgess
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 High Lane, Ridgeway, Sheffield, S12 3XF, England

      IIF 11
  • Burgess, Anthony John
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22d Orgreave Crescent, Sheffield, S13 9NQ

      IIF 12
    • 22d, Orgreave Crescent, Sheffield, S13 9NQ, England

      IIF 13 IIF 14 IIF 15
  • Burgess, Anthony John
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61 High Lane, Ridgeway, Sheffield, S12 3XF, England

      IIF 16
  • Mr Anthony Burgess
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22d, Orgreave Crescent, Sheffield, S13 9NQ, England

      IIF 17
  • Burgess, Antony John
    British managing director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22d, Orgreave Crescent, Sheffield, S13 9NQ, England

      IIF 18
  • Burgess, Anthony John
    British 3.5 tonne driver born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 33 Newton Road, Stafford, ST16 3NL, United Kingdom

      IIF 19
  • Burgess, Anthony John
    British contractor born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 33, Newton Road, Stafford, Staffordshire, ST16 3NL, United Kingdom

      IIF 20
  • Burgess, Anthony John
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 21
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 22
  • Burgess, Anthony John
    British engineer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 33, Newton Road, Stafford, Staffordshire, ST16 3NL, United Kingdom

      IIF 23
  • Burgess, Anthony John
    British mechanical engineer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Burgess, Anthony
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22d, Orgreave Crescent, Dore House Industrial Estate, Sheffield, S13 9NQ, England

      IIF 26
  • Burgess, Anthony John
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Geer Lane, Ridgeway, Sheffield, S12 3YH, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    A J B ENGINEERING LTD LTD - 2020-10-14
    33 Newton Road, Stafford, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-09 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    22d Orgreave Crescent, Sheffield, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-07-26 ~ now
    IIF 13 - director → ME
  • 3
    SIMP SERVICES LIMITED - 2025-01-15
    AB RENEWABLE SOLUTIONS LIMITED - 2024-05-07
    AB RENEWABLES SOLUTIONS LIMITED - 2022-06-17
    22d Orgreave Crescent, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-06-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HAPPY DAYZ LTD - 2022-11-29
    22d Orgreave Crescent, Sheffield
    Corporate (3 parents)
    Equity (Company account)
    428,219 GBP2024-03-31
    Officer
    2021-03-17 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    22d Orgreave Crescent, Dore House Industrial Estate, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    2,501,823 GBP2024-03-31
    Officer
    2010-06-29 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    2 The Precinct, Rest Bay, Porthcawl, Mid Glamorgan
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,704 GBP2015-07-31
    Officer
    2014-08-19 ~ dissolved
    IIF 23 - director → ME
  • 7
    33 Newton Road, Stafford, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-07 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-05-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    33 Newton Road, Stafford, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-06 ~ dissolved
    IIF 20 - director → ME
  • 9
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-19 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-13 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    22d Orgreave Crescent, Dore House Industrial Estate, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    268,164 GBP2024-03-31
    Officer
    2017-03-23 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    22d Orgreave Crescent, Sheffield, England
    Corporate (3 parents)
    Officer
    2023-09-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-09-08 ~ 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
    IIF 5 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    SIMP SERVICES LIMITED - 2025-01-15
    AB RENEWABLE SOLUTIONS LIMITED - 2024-05-07
    AB RENEWABLES SOLUTIONS LIMITED - 2022-06-17
    22d Orgreave Crescent, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2023-06-06 ~ 2024-04-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2018-10-02 ~ 2019-08-01
    IIF 19 - director → ME
    Person with significant control
    2018-10-02 ~ 2019-08-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    Suite 37 Parkway Avenue, Sheffield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    213,547 GBP2024-03-31
    Officer
    2016-01-26 ~ 2017-10-31
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    AB RENEWABLE SOLUTIONS LIMITED - 2025-01-15
    SIMP SERVICES LIMITED - 2024-05-07
    23 Brinkburn, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    968 GBP2024-03-31
    Officer
    2024-04-03 ~ 2024-12-23
    IIF 14 - director → ME
© 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.