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

Burbidge, George Micheal

    Related profiles found in government register
  • Burbidge, George Micheal

    Registered addresses and corresponding companies
    • Taylor Marshall Associates Ltd, Harbon House, Tickford Street, Newport Pagnell, Bucks, MK16 9EY

      IIF 1
  • Burbidge, George

    Registered addresses and corresponding companies
    • 75, Springfield Road, Chelmsford, CM2 6JB

      IIF 2
    • 112a Hainault Avenue, Hainault Avenue, Giffard Park, Milton Keynes, MK14 5PG, England

      IIF 3
    • Interchange House, Howard Way, Newport Pagnell, Bucks, MK16 9PY, England

      IIF 4
  • Burbidge, George Michael
    British

    Registered addresses and corresponding companies
    • 112a, Hainault Avenue, Giffard Park, Milton Keynes, Buckinghamshire, MK14 5PG

      IIF 5
  • Burbidge, George
    English sales born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Interchange House, Howard Way, Newport Pagnell, Bucks, MK16 9PY, England

      IIF 6
  • Burbidge, George
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75 Springfield Road, Chelmsford, Essex, CM2 6JB, United Kingdom

      IIF 7
    • 52 Annesley Road, Newport Pagnell, Buckinghamshire, MK16 0BG

      IIF 8
  • Burbidge, George Michael
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112a, Hainault Avenue, Giffard Park, Milton Keynes, Buckinghamshire, MK14 5PG

      IIF 9
  • Burbidge, George Michael
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Burbidge, George Michael
    British sales born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Springfield Road, Chelmsford, CM2 6JB

      IIF 11
    • 112a, Hainault Avenue, Giffard Park, Milton Keynes, MK14 5PG, England

      IIF 12
    • 112a, Hainault Avenue, Giffard Park, Milton Keynes, Buckinghamshire, MK14 5PG

      IIF 13
    • 112a, Hainault Avenue, Giffard Park, Milton Keynes, MK14 5PG, England

      IIF 14
  • Burbidge, George Michael
    British salesman born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Taylor Marshall Associates Ltd, Harbon House, Tickford Street, Newport Pagnell, Bucks, MK16 9EY

      IIF 15
  • Mr George Michael Burbidge
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    Interchange House, Howard Way, Newport Pagnell, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-19 ~ dissolved
    IIF 12 - director → ME
  • 2
    75 Springfield Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 7 - director → ME
  • 3
    Interchange House Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-29 ~ dissolved
    IIF 14 - director → ME
    2014-07-01 ~ dissolved
    IIF 3 - secretary → ME
  • 4
    NATIONWIDE LAND ESTATES LIMITED - 2007-01-22
    VIRGIN LAND ESTATES LIMITED - 2006-04-18
    10a St. John Street, Newport Pagnell, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2006-02-14 ~ dissolved
    IIF 8 - director → ME
  • 5
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 6 - director → ME
    2014-01-07 ~ dissolved
    IIF 4 - secretary → ME
  • 6
    75 Springfield Road, Chelmsford
    Dissolved corporate (2 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 11 - director → ME
    2012-05-14 ~ dissolved
    IIF 2 - secretary → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    Company number 05623565
    Non-active corporate
    Officer
    2005-11-15 ~ now
    IIF 9 - director → ME
Ceased 2
  • 1
    Harben House, Tickford Street, Newport Pagnell, England
    Corporate (1 parent)
    Equity (Company account)
    6,067 GBP2024-02-28
    Officer
    2017-01-27 ~ 2018-01-05
    IIF 15 - director → ME
    2017-01-17 ~ 2018-01-05
    IIF 1 - secretary → ME
  • 2
    Company number 06989636
    Non-active corporate
    Officer
    2009-08-12 ~ 2009-08-17
    IIF 13 - director → ME
    2009-08-12 ~ 2009-08-17
    IIF 5 - 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.