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

Burford, Diana Pauline

    Related profiles found in government register
  • Burford, Diana Pauline
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • Spelders Hill Farm, Spelders Hill, Brook, Ashford, Kent, TN25 5PB

      IIF 1
  • Burford, Diana Pauline
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Burford, Diana Pauline
    British manager born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • Spelders Hill Farm, Spelders Hill, Brook, Ashford, Kent, TN25 5PB

      IIF 12
  • Burford, Diana Pauline
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, CT18 7TQ, England

      IIF 13
    • Shaptor Studio, 35 Tranquil Vale, London, SE3 0BU, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Burford, Diana Pauline
    British secretary born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shaptor Studio, Tranquil Vale, London, SE3 0BU, England

      IIF 17
  • Burford, Diana Pauline
    British

    Registered addresses and corresponding companies
    • Shaptor Studio, Tranquil Vale, London, SE3 0BU, England

      IIF 18
  • Burford, Diana Pauline
    British director

    Registered addresses and corresponding companies
  • Miss Diana Pauline Burford
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • Castle House, Castle Hill Avenue, Folkestone, CT20 2TQ, England

      IIF 23
    • Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ, England

      IIF 24
    • Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ, United Kingdom

      IIF 25
  • Miss Diana Pauline Burford
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Rhodium Point, Spindle Close, Hawkinge, Folkestone, Kent, CT18 7TQ, United Kingdom

      IIF 26
    • Shaptor Studio, 35 Tranquil Vale, London, SE3 0BU, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Diana Pauline Burford
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shaptor Studio, Tranquil Vale, London, SE3 0BU, England

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    B.P. DIRECT MAIL COMPANY LIMITED - 2016-01-31
    Shaptor Studio, Tranquil Vale, London, England
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    61,010 GBP2023-04-01 ~ 2024-03-31
    Officer
    ~ now
    IIF 17 - director → ME
    2009-05-13 ~ now
    IIF 18 - secretary → ME
  • 2
    Shaptor Studio, 35 Tranquil Vale, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2,494,527 GBP2024-03-31
    Officer
    2018-05-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    115,752 GBP2017-03-31
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    93,487 GBP2017-03-31
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-29 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    SHAPTOR CONTRACTING LTD - 2021-07-30
    Shaptor Studio, 35 Tranquil Vale, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    29,063 GBP2024-03-31
    Officer
    2017-08-04 ~ now
    IIF 14 - director → ME
  • 7
    Shaptor Studio, 35 Tranquil Vale, London, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    367,289 GBP2024-03-31
    Officer
    2016-01-05 ~ now
    IIF 15 - director → ME
Ceased 16
  • 1
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved corporate (3 parents)
    Officer
    2008-12-03 ~ 2013-05-01
    IIF 10 - director → ME
  • 2
    B.P. DIRECT MAIL COMPANY LIMITED - 2016-01-31
    Shaptor Studio, Tranquil Vale, London, England
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    61,010 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-11-14
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved corporate (3 parents)
    Officer
    2009-05-29 ~ 2010-12-17
    IIF 5 - director → ME
    2009-05-29 ~ 2010-12-17
    IIF 19 - secretary → ME
  • 4
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    11,617 GBP2024-03-31
    Person with significant control
    2016-09-01 ~ 2021-04-29
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    SHAPTOR CONTRACTING LTD - 2021-07-30
    Shaptor Studio, 35 Tranquil Vale, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    29,063 GBP2024-03-31
    Person with significant control
    2017-08-07 ~ 2024-08-07
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 6
    2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-05-29 ~ 2010-12-17
    IIF 2 - director → ME
    2009-05-29 ~ 2010-12-17
    IIF 21 - secretary → ME
  • 7
    JEM EDUCATION MARKETING SERVICES LIMITED - 2011-08-23
    G. & P. JOYNSON LIMITED - 2001-08-09
    OXFORD MAILING CENTRE LIMITED - 1984-10-09
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2003-01-01 ~ 2012-11-27
    IIF 3 - director → ME
  • 8
    2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-05-29 ~ 2010-12-17
    IIF 8 - director → ME
    2009-05-29 ~ 2010-12-17
    IIF 22 - secretary → ME
  • 9
    ORBITAL MARKETING SERVICES GROUP LIMITED - 2018-01-02
    B P TRAVEL TRADE SERVICES LIMITED - 2001-07-26
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Corporate (3 parents, 7 offsprings)
    Officer
    1993-07-08 ~ 2012-11-27
    IIF 6 - director → ME
    2001-11-22 ~ 2010-03-31
    IIF 20 - secretary → ME
  • 10
    MAGAZINE MAILING LIMITED - 2010-11-08
    WEGENER DM - CONTACT & FULFIL, MAIDSTONE LTD - 2004-09-13
    MAGAZINE MAILING LIMITED - 2004-01-26
    MAGAZINE MAILING (SOUTHERN) LIMITED - 1992-08-26
    LEGISLATOR 1059 LIMITED - 1989-08-11
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved corporate (3 parents)
    Officer
    2006-06-30 ~ 2012-11-27
    IIF 4 - director → ME
  • 11
    MACDONALD MAILING LIMITED - 2010-10-06
    ANNE MACDONALD ASSOCIATES LIMITED - 2003-10-07
    HALLIGAN MARKETING LIMITED - 1976-12-31
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved corporate (3 parents)
    Officer
    2003-09-26 ~ 2012-11-27
    IIF 1 - director → ME
  • 12
    OCEAN PARK LIMITED - 2011-02-09
    2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved corporate (3 parents)
    Officer
    2008-12-03 ~ 2012-11-27
    IIF 11 - director → ME
  • 13
    PHARMACEUTICAL MARKETING DIRECT LIMITED - 2003-02-12
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved corporate (3 parents)
    Officer
    2003-01-31 ~ 2012-11-27
    IIF 12 - director → ME
  • 14
    Shaptor Studio, 35 Tranquil Vale, London, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    367,289 GBP2024-03-31
    Person with significant control
    2018-01-02 ~ 2024-01-03
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    TAKE-ONE MEDIA LTD - 2010-10-06
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2003-01-01 ~ 2012-11-27
    IIF 7 - director → ME
  • 16
    ACCESS E-MEDIA LIMITED - 2006-12-19
    WORLDOF.NET LIMITED - 2003-12-19
    FIRSTMOUNT LIMITED - 2000-04-14
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (2 parents)
    Officer
    2003-11-07 ~ 2005-11-23
    IIF 9 - 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.