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

Mr Iain Leslie Burns Exeter

    Related profiles found in government register
  • Mr Iain Leslie Burns Exeter
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caspian House, Whitacre Road Industrial Estate, Nuneaton, CV11 6BX, United Kingdom

      IIF 1 IIF 2
  • Exeter, Iain Leslie Burns
    British director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 3
    • icon of address Caspian House, Whitacre Road Industrial Estate, Nuneaton, CV11 6BX, United Kingdom

      IIF 4
  • Exeter, Iain Leslie Burns
    British managing director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The International Pavilion, 10th Street, Stoneleigh Park, Nr Kenilworth, West Midlands, CV8 2LG, England

      IIF 5
  • Iain Leslie Burns Exeter
    British born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Chad Villas, Warwick Road, Chadwick End, Sollihul, West Midlands, B93 0BL, United Kingdom

      IIF 6
  • Exeter, Iain Leslie Burns
    British director born in January 1943

    Registered addresses and corresponding companies
    • icon of address 38 Hayes Way, Beckenham, Kent, BR3 6RL

      IIF 7 IIF 8
    • icon of address Dunvegan, 3 Riverwood Lane, Chislehurst, Kent, BR7 5QN

      IIF 9
  • Exeter, Iain Leslie Burns
    British engineer born in January 1943

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 1 Gainsborough Crescent, Knowle, Solihull, West Midlands, B93 9EX

      IIF 10
  • Exeter, Iain Leslie Burns
    British machine toll manufacturer born in January 1943

    Registered addresses and corresponding companies
    • icon of address 2 St Germans Place, London, SE3 0NH

      IIF 11
  • Exeter, Iain Leslie Burns
    British machine tool dealer born in January 1943

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 1 Gainsborough Crescent, Knowle, Solihull, West Midlands, B93 9EX

      IIF 12
  • Exeter, Iain Leslie Burns
    British

    Registered addresses and corresponding companies
    • icon of address 1 Gainsborough Crescent, Knowle, Solihull, West Midlands, B93 9EX

      IIF 13
    • icon of address 2 Linton Avenue, Whitefields Gate, Solihull, West Midlands, B91 3NN

      IIF 14
  • Exeter, Iain Leslie Burns
    British manager

    Registered addresses and corresponding companies
    • icon of address 1 Gainsborough Crescent, Knowle, Solihull, West Midlands, B93 9EX

      IIF 15
  • Exeter, Iain

    Registered addresses and corresponding companies
    • icon of address Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    EXETER MACHINE TOOLS LIMITED - 2017-12-18
    SERENIAIN LIMITED - 2010-09-06
    AMITEX EUROPE LIMITED - 2000-07-24
    EXETER MACHINE TOOLS (MIDLANDS) LIMITED - 1991-01-22
    CEVEMEX HOLDINGS LIMITED - 1982-12-22
    BROWNSOOL LIMITED - 1979-12-31
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    60,293 GBP2016-10-31
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
  • 2
    NEWLAND BENNETT LTD - 2013-09-04
    VERTICAL TURNING TECHNOLOGIES LIMITED - 2011-11-24
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,247 GBP2020-12-31
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-09-28 ~ dissolved
    IIF 16 - Secretary → ME
  • 3
    STONELEIGHFIT LIMITED - 2017-12-14
    RAM RUN LIMITED - 2019-01-18
    WEBBEN-VT-DESIGN LIMITED - 2022-01-28
    icon of address Caspian House, Whitacre Road Industrial Estate, Nuneaton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,481 GBP2024-12-01
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Bdo Llp, Two, Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-01-18 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 7
  • 1
    ENGLISH SECOND DIVISION RUGBY LIMITED - 2002-01-28
    BROOMCO (1023) LIMITED - 1996-02-22
    icon of address 7 Yeomans Gate, Cardington, Bedford, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 1996-03-19 ~ 1997-06-30
    IIF 11 - Director → ME
  • 2
    MOVEMAIN LIMITED - 1995-11-13
    icon of address Ockington, Knights Green, Dymock, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-01 ~ 1992-05-31
    IIF 9 - Director → ME
    icon of calendar ~ 1994-01-12
    IIF 14 - Secretary → ME
  • 3
    TRAC ENGINEERING LIMITED - 2003-01-15
    HS135 LIMITED - 2002-12-20
    TRAC MANUFACTURING TECHNOLOGY LIMITED - 2009-01-20
    icon of address 4th Floor 24 Old Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-24 ~ 2003-07-30
    IIF 7 - Director → ME
  • 4
    NEWLAND BENNETT LTD - 2013-09-04
    VERTICAL TURNING TECHNOLOGIES LIMITED - 2011-11-24
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,247 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2019-06-24
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    STONELEIGHFIT LIMITED - 2017-12-14
    RAM RUN LIMITED - 2019-01-18
    WEBBEN-VT-DESIGN LIMITED - 2022-01-28
    icon of address Caspian House, Whitacre Road Industrial Estate, Nuneaton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,481 GBP2024-12-01
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-31
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    WEBSTER SPARES & SERVICE LIMITED - 2002-03-14
    icon of address One, Cornwall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2007-12-06
    IIF 12 - Director → ME
    icon of calendar 2004-12-28 ~ 2007-12-06
    IIF 15 - Secretary → ME
  • 7
    DAWSON MACHINE TOOLS LIMITED - 2000-12-28
    icon of address Automatic House Discovery Way, Leofric Business Park, Binley, Coventry, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,615,372 GBP2024-09-30
    Officer
    icon of calendar 2000-11-28 ~ 2002-03-13
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.