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

Burn, Keith Andrew

    Related profiles found in government register
  • Burn, Keith Andrew
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Oakdale Court, Bryn Brithdir Oakdale Business Park, Blackwood, Gwent, NP12 4AD

      IIF 1
    • icon of address Unit 8, Oakdale Court, Bryn Brithdir Oakdale Business Park, Blackwood, Gwent, NP12 4AD, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 8 Oakdale Court, Bryn Brithdir, Oakdale Business Park, Blackwood, NP12 4AD, Wales

      IIF 4 IIF 5
  • Burn, Keith Andrew
    British finance director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Atlas Wynd, Yarm, England, TS15 9AD, England

      IIF 6
  • Burn, Keith Andrew
    British general manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Burn, Keith Andrew
    British consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Winterton Avenue, Sedgefield, TS21 3NH, United Kingdom

      IIF 17
  • Burn, Keith Andrew
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Mr Keith Andrew Burn
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 30, Winterton Avenue, Sedgefield, TS21 3NH, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 8 Oakdale Court, Bryn Brithdir Oakdale Business Park, Blackwood, Gwent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Unit 8 Oakdale Court, Bryn Brithdir Oakdale Business Park, Blackwood, Gwent, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Unit 8 Oakdale Court Bryn Brithdir, Oakdale Business Park, Blackwood, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Unit 8 Oakdale Court Bryn Brithdir, Oakdale Business Park, Blackwood, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Unit 8 Oakdale Court, Bryn Brithdir Oakdale Business Park, Blackwood, Gwent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 27 Saddler Drive, Sedgefield, Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    398 GBP2019-06-30
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    AVONMORE WATERFORD GROUP (UK) LIMITED - 1999-05-04
    PINCO 853 LIMITED - 1997-12-11
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2010-10-22 ~ 2018-01-30
    IIF 15 - Director → ME
  • 2
    RAPID 3485 LIMITED - 1987-09-21
    BENI FOODS LIMITED - 1999-05-04
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2018-01-30
    IIF 12 - Director → ME
  • 3
    NIMMO QUALITY MEAT PRODUCE (GAINSBOROUGH) LIMITED - 2000-05-02
    ANGUS MEATS LIMITED - 1988-10-24
    icon of address C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2018-01-30
    IIF 8 - Director → ME
  • 4
    AVONMORE FOODS (UK) LIMITED - 1999-05-04
    HOBBYSHARE LIMITED - 1995-01-03
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2018-01-30
    IIF 14 - Director → ME
  • 5
    INDEXREADY LIMITED - 1988-11-21
    WATERFORD FOODS INVESTMENTS LIMITED - 1999-05-04
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-22 ~ 2018-01-30
    IIF 10 - Director → ME
  • 6
    AVONMORE WATERFORD FOODS LIMITED - 1999-05-04
    EDMUND BURKE & SONS(UNITED KINGDOM)LIMITED - 1990-03-15
    AVONMORE FOODS LIMITED - 1998-04-01
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-22 ~ 2018-01-30
    IIF 13 - Director → ME
  • 7
    PRO-FIBE NUTRITION LIMITED - 2005-11-25
    GLANBIA NUTRITIONALS (UK) LIMITED - 2014-04-29
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-10-29 ~ 2013-04-08
    IIF 6 - Director → ME
  • 8
    AVONMORE FOODS (U.K.) LIMITED - 1995-01-03
    AVONMORE U.K. LIMITED - 1990-04-12
    COLMORE (UK) LIMITED - 1999-05-04
    PROOFWELL LIMITED - 1989-10-31
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2018-01-30
    IIF 9 - Director → ME
  • 9
    GLANBIA FOODS (NI) LIMITED - 2023-03-29
    KILMEADEN FOODS LIMITED - 1999-05-04
    icon of address C/o Tughans Llp The Ewart, 3 Bedford Square, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2018-01-30
    IIF 7 - Director → ME
  • 10
    BARRETTS + BAIRD GROUP LIMITED - 1999-07-07
    GOLDMIST LIMITED - 1992-03-20
    GLANBIA FEEDSTUFFS LIMITED - 2023-03-29
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2018-01-30
    IIF 11 - Director → ME
  • 11
    PEACHBAR LIMITED - 1981-12-31
    CULLEN CASTLE LIMITED - 1983-01-20
    WATERFORD FOODS LIMITED - 1990-05-03
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2018-01-30
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.