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

Burke, Gerard John

    Related profiles found in government register
  • Burke, Gerard John
    British

    Registered addresses and corresponding companies
    • 13, Western Road, Market Bosworth, CV13 0LY

      IIF 1 IIF 2
  • Burke, Gerard John
    British company secretary

    Registered addresses and corresponding companies
    • 13, Western Road, Market Bosworth, CV13 0LY

      IIF 3
  • Burke, Gerard John
    British operations director

    Registered addresses and corresponding companies
    • 13, Western Road, Market Bosworth, CV13 0LY

      IIF 4
  • Burke, Gerard John

    Registered addresses and corresponding companies
    • 13, Weston Drive, Market Bosworth, Nuneaton, CV13 0LY, England

      IIF 5
  • Burke, Gerard

    Registered addresses and corresponding companies
    • Apsu House, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ, England

      IIF 6 IIF 7
    • Apsu House, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ, United Kingdom

      IIF 8
    • Apsu Solutions Limited, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ, England

      IIF 9
    • Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 10
  • Burke, Gerard John
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 13 Weston Drive, Market Bosworth, Nuneaton, CV13 0LY, United Kingdom

      IIF 11
    • 15, Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW

      IIF 12
  • Burke, Gerard John
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Weston Drive, Market Bosworth, Nuneaton, Leicestershire, CV13 0LY, England

      IIF 13
  • Burke, Gerard John
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 14
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 15
    • 13, Western Road, Market Bosworth, CV13 0LY

      IIF 16 IIF 17
    • 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, England

      IIF 18
  • Burke, Gerard John
    British group managed services director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 19
    • Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 20
  • Burke, Gerard John
    British operations director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Western Road, Market Bosworth, CV13 0LY

      IIF 21
  • Mr Gerard John Burke
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 13 Weston Drive, Market Bosworth, Nuneaton, CV13 0LY, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 3
  • 1
    15 Warwick Road, Stratford-upon-avon, Warwickshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -73,821 GBP2020-12-31
    Officer
    2018-09-20 ~ dissolved
    IIF 5 - secretary → ME
  • 2
    13 Weston Drive Market Bosworth, Nuneaton, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,468 GBP2024-11-30
    Officer
    2017-11-20 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    APEX COMPUTERS INTERNATIONAL LIMITED - 2017-01-04
    APEX COMPUTER BROKERS PUBLIC LIMITED COMPANY - 1991-11-21
    LENHAM BROKING SERVICES LIMITED - 1989-05-16
    Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    35,496 GBP2023-12-31
    Officer
    2015-03-23 ~ now
    IIF 20 - director → ME
    2013-06-06 ~ now
    IIF 10 - secretary → ME
Ceased 9
  • 1
    TWP HOLDCO (3) LIMITED - 2011-06-29
    Lynton House, 7 - 12 Tavistock Square, London, England
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2006-12-08 ~ 2018-03-05
    IIF 17 - director → ME
    2013-06-06 ~ 2017-02-22
    IIF 8 - secretary → ME
    2003-06-25 ~ 2011-07-01
    IIF 1 - secretary → ME
  • 2
    APSU TWP LIMITED - 2015-04-08
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-10-22 ~ 2018-02-27
    IIF 15 - director → ME
  • 3
    APEX COMPUTER HOLDINGS LIMITED - 2015-04-08
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-23 ~ 2018-03-05
    IIF 19 - director → ME
    2013-06-06 ~ 2017-02-22
    IIF 7 - secretary → ME
  • 4
    TWP (IT) LIMITED - 2015-04-08
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-12-08 ~ 2018-03-05
    IIF 16 - director → ME
    2013-06-06 ~ 2017-02-22
    IIF 9 - secretary → ME
    2003-06-25 ~ 2011-07-01
    IIF 2 - secretary → ME
  • 5
    Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    124,064 GBP2023-11-30
    Officer
    2018-03-10 ~ 2020-10-01
    IIF 12 - director → ME
  • 6
    NOTABILITY SOLUTIONS LIMITED - 2003-02-26
    NOTABILITY SOLUTIONS PLC - 2003-01-30
    CATALYST SOLUTIONS PLC - 2001-04-05
    CATALYST TECHNOLOGY SOLUTIONS PLC - 1997-11-05
    CATALYST TECHNOLOGY PLC - 1997-07-25
    CATALYST 400 PLC - 1997-05-02
    GRIMSTENT LIMITED - 1994-04-27
    Lynton House, 7 - 12 Tavistock Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-12-08 ~ 2018-03-05
    IIF 21 - director → ME
    2013-06-06 ~ 2017-02-22
    IIF 6 - secretary → ME
    2003-06-25 ~ 2011-07-01
    IIF 4 - secretary → ME
  • 7
    TYROLESE (689) LIMITED - 2012-11-09
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2016-11-24 ~ 2018-02-26
    IIF 14 - director → ME
  • 8
    DCS EINTEGRATION LIMITED - 2003-07-01
    COMPUTING SERVICES FOR INDUSTRY LIMITED - 2000-03-24
    MEREBRONZE LIMITED - 1983-11-01
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2016-11-24 ~ 2018-02-27
    IIF 13 - director → ME
  • 9
    Mutuality House The Mallards, South Cerney, Cirencester, England
    Dissolved corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,294,184 GBP2016-12-31
    Officer
    2016-10-27 ~ 2017-11-01
    IIF 18 - director → ME
    2005-09-30 ~ 2017-11-01
    IIF 3 - secretary → 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.