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

Dr Nigel John Burton

    Related profiles found in government register
  • Dr Nigel John Burton
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Burton, Nigel John, Dr
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Henry Street, Bath, BA1 1JT, England

      IIF 3
    • icon of address 13, Barnsbury Terrace, London, N1 1JH, England

      IIF 4 IIF 5
    • icon of address 13, Barnsbury Terrace, London, N1 1JH, United Kingdom

      IIF 6
    • icon of address 20, St. Thomas Street, London, SE1 9RS, England

      IIF 7 IIF 8
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 9 IIF 10
    • icon of address 5th Floor, Castlefield House, Liverpool Road, Manchester, M3 4SB, England

      IIF 11
    • icon of address Level 6, 111 Piccadilly, Manchester, M1 2HY, England

      IIF 12
  • Burton, Nigel John, Dr
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Throgmorton Avenue, London, EC2N 2DL

      IIF 13
    • icon of address 125, Wood Street, London, EC2V 7AW, United Kingdom

      IIF 14
    • icon of address 13 Barnsbury Terrace, London, N1 1JH

      IIF 15 IIF 16 IIF 17
    • icon of address 13, Barnsbury Terrace, London, N1 1JH, England

      IIF 25
    • icon of address 5th Floor Room 502d,chancery Place, 50 Brown Street, Manchester, M2 2JG, England

      IIF 26
    • icon of address Reading Bridge House, 8th Floor South, George Street, Reading, Berkshire, RG1 8LS, United Kingdom

      IIF 27
    • icon of address York Biotech Campus, Sand Hutton, York, YO41 1LZ, England

      IIF 28
    • icon of address York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 29
  • Burton, Nigel John, Dr
    British finance director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Burton, Nigel John, Dr
    British non-executive chairman born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Barnsbury Terrace, London, N1 1JH, United Kingdom

      IIF 32
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 33
  • Burton, Nigel John, Dr
    British director born in February 1958

    Registered addresses and corresponding companies
  • Burton, Nigel John, Dr
    British finance director born in February 1958

    Registered addresses and corresponding companies
    • icon of address Minerva House, 6 Barnsbury Square, London, N1 1JL

      IIF 37
  • Burton, Nigel John, Dr
    British investment banker born in February 1958

    Registered addresses and corresponding companies
    • icon of address Minerva House, 6 Barnsbury Square, London, N1 1JL

      IIF 38
  • Burton, Nigel John, Dr
    British director

    Registered addresses and corresponding companies
  • Burton, Nigel John, Dr

    Registered addresses and corresponding companies
    • icon of address Minerva House, 6 Barnsbury Square, London, N1 1JL

      IIF 43 IIF 44 IIF 45
    • icon of address C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU

      IIF 46
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 13 Barnsbury Terrace, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2022-01-31
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 5 - Director → ME
  • 2
    THROGMORTON TRUST P L C(THE) - 2013-11-29
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 13 - Director → ME
  • 3
    INTEGUMEN PLC - 2020-10-04
    INTEGUMEN LIMITED - 2017-03-27
    BIOSURFACE LIMITED - 2016-08-15
    icon of address C12 Marquis Court, Marquis Way, Team Valley, Gateshead
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 25 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 46 - Secretary → ME
  • 4
    ALEXANDER MINING PLC - 2020-01-08
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 7 - Director → ME
  • 5
    EENERGY GROUP LIMITED - 2020-01-08
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,617,000 GBP2023-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2005-05-10 ~ now
    IIF 21 - Director → ME
  • 7
    METIR PLC
    - now
    DYNAMIC JEWELS LIMITED - 2001-02-23
    MICROSAIC SYSTEMS PLC - 2025-02-11
    MICROSAIC SYSTEMS LIMITED - 2011-04-01
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 29 - Director → ME
  • 8
    LOCATION SCIENCES GROUP PLC - 2024-02-16
    PROXAMA PLC - 2018-03-21
    LONGSHIPS PLC - 2013-08-22
    icon of address 5th Floor Room 502d,chancery Place 50 Brown Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 26 - Director → ME
  • 9
    STRATEGIC AEROSPACE INTERNATIONAL LIMITED - 2014-09-01
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 10 - Director → ME
  • 10
    REMOTE MONITORED SYSTEMS LIMITED - 2018-09-12
    UKAEROVISION LIMITED - 2018-09-10
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 9 - Director → ME
  • 11
    DORRIDGE (WASDALE) LIMITED - 2001-05-10
    SANDIGLEN LIMITED - 1992-04-07
    icon of address 13 Barnsbury Terrace, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,243,695 GBP2025-02-28
    Officer
    icon of calendar 2001-03-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address 13 Barnsbury Terrace, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,236,443 GBP2025-02-28
    Officer
    icon of calendar 2001-01-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 24
  • 1
    ADVANCE POWER (UK) LIMITED - 2004-11-08
    icon of address 38 Cheriton Road, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2010-12-10
    IIF 17 - Director → ME
  • 2
    TEAM OIL LTD - 2007-12-31
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2007-12-14
    IIF 15 - Director → ME
    icon of calendar 2005-04-13 ~ 2007-12-14
    IIF 39 - Secretary → ME
  • 3
    REGENCY MINES LIMITED - 2004-11-24
    REGENCY MINES PLC - 2020-08-05
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ 2020-12-18
    IIF 33 - Director → ME
  • 4
    OFEX HOLDINGS PLC - 2004-11-01
    KUDOSOPTION PUBLIC LIMITED COMPANY - 2003-02-27
    POLEMOS PLC - 2019-02-27
    PLUS MARKETS GROUP PLC - 2012-11-27
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-15 ~ 2021-02-17
    IIF 3 - Director → ME
  • 5
    ENEGI OIL PLC - 2015-10-26
    GUARDIAN GLOBAL SECURITY PLC - 2024-08-12
    NU-OIL AND GAS PLC - 2022-01-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-10-20 ~ 2019-01-23
    IIF 11 - Director → ME
  • 6
    icon of address Dockholme Lock Cottage, 380, Bennett St, Long Eaton, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -644,745 GBP2024-12-31
    Officer
    icon of calendar 2018-04-09 ~ 2020-07-10
    IIF 6 - Director → ME
  • 7
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2004-08-18 ~ 2005-05-10
    IIF 44 - Secretary → ME
  • 8
    PETER PEREGRINUS LIMITED - 2006-03-31
    icon of address Iet Legal Department, Savoy Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    800,100 GBP2021-12-31
    Officer
    icon of calendar 2007-12-10 ~ 2010-09-30
    IIF 20 - Director → ME
    icon of calendar 2004-11-15 ~ 2006-03-14
    IIF 37 - Director → ME
  • 9
    INVESTOR COMMUNICATIONS BUSINESS LIMITED - 1997-05-19
    WILINK LIMITED - 2002-05-24
    COMPANY REPORT DISTRIBUTION SERVICE LIMITED - 1989-11-21
    WORLD INVESTOR LINK LIMITED - 2002-02-13
    INVESTOR COMMUNICATIONS BUSINESS EUROPE LTD - 1999-09-23
    PRECISIONIR LIMITED - 2016-04-18
    WILINK EUROPE LIMITED - 2007-01-17
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2004-12-31
    IIF 36 - Director → ME
    icon of calendar 2000-12-22 ~ 2004-12-31
    IIF 43 - Secretary → ME
  • 10
    PROXAMA LIMITED - 2013-08-22
    PROXAMA SOLUTIONS LIMITED - 2017-12-08
    GLUE4 TECHNOLOGIES LIMITED - 2008-09-08
    icon of address 5th Floor Room 502d,chancery Place 50 Brown Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-16 ~ 2024-04-17
    IIF 12 - Director → ME
  • 11
    MANAGEMENT RESOURCE SOLUTIONS NO. 2 PLC - 2012-07-03
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-10 ~ 2018-03-31
    IIF 27 - Director → ME
  • 12
    MOBILE STREAMS LIMITED - 2006-02-01
    MOBILE LIFESTREAMS LIMITED - 2001-07-16
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-11-26 ~ 2022-02-04
    IIF 32 - Director → ME
  • 13
    MODERN WATER LIMITED - 2007-06-04
    MODERN WATER PLC - 2022-06-07
    icon of address C12 Marquis Court Marquis Way, Team Valley Trading Estate, Gateshead, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2020-02-20 ~ 2021-05-05
    IIF 28 - Director → ME
  • 14
    STRAT AERO LIMITED - 2014-08-21
    STRAT AERO PLC - 2018-09-12
    REMOTE MONITORED SYSTEMS PLC - 2021-08-18
    icon of address 3 Field Court, Gray's Inn, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2018-01-12 ~ 2020-07-10
    IIF 4 - Director → ME
  • 15
    BRIDGE ENERGY (PRODUCTION) LTD - 2014-09-23
    GRANBY (TRISTAN) LIMITED - 2012-12-17
    VERUS PETROLEUM (PRODUCTION) LIMITED - 2019-11-19
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2008-04-10
    IIF 19 - Director → ME
    icon of calendar 2006-08-04 ~ 2008-04-10
    IIF 40 - Secretary → ME
  • 16
    VERUS PETROLEUM ENTERPRISES (NORTH SEA) LIMITED - 2019-11-19
    BRIDGE ENERGY ENTERPRISES (NORTH SEA) LIMITED - 2014-09-23
    GRANBY ENTERPRISES NORTH SEA LIMITED - 2011-03-10
    icon of address 30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2008-04-10
    IIF 18 - Director → ME
    icon of calendar 2005-04-13 ~ 2008-04-10
    IIF 42 - Secretary → ME
  • 17
    BRIDGE ENERGY ENTERPRISES LIMITED - 2014-09-23
    VERUS PETROLEUM ENTERPRISES LIMITED - 2019-11-19
    GRANBY ENTERPRISES LIMITED - 2011-03-10
    icon of address 30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2008-04-10
    IIF 24 - Director → ME
    icon of calendar 2005-04-13 ~ 2008-04-10
    IIF 41 - Secretary → ME
  • 18
    GRANBY OIL AND GAS LIMITED - 2005-05-12
    GRANBY OIL AND GAS PLC - 2008-12-15
    GRANBY OIL AND GAS LIMITED - 2011-03-10
    VERUS PETROLEUM OIL & GAS LIMITED - 2019-11-19
    BRIDGE ENERGY OIL & GAS LIMITED - 2014-09-23
    icon of address 30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-29 ~ 2008-04-10
    IIF 16 - Director → ME
    icon of calendar 2005-03-22 ~ 2005-04-13
    IIF 45 - Secretary → ME
  • 19
    icon of address Unit 11 Great Western Business Park, Mckenzie Way, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-06-30
    Officer
    icon of calendar 2005-06-06 ~ 2022-09-13
    IIF 31 - Director → ME
  • 20
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -894,489 GBP2024-06-30
    Officer
    icon of calendar 2020-02-15 ~ 2024-02-01
    IIF 14 - Director → ME
  • 21
    THE QUOTED COMPANIES ALLIANCE LIMITED - 2002-06-21
    icon of address 6 Kinghorn Street, West Smithfield, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-07 ~ 2010-10-05
    IIF 22 - Director → ME
  • 22
    AGENTRICS (UK) LIMITED - 2012-01-12
    QSA LIMITED - 2006-01-17
    icon of address Verulam Point, Station Way, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2002-12-17
    IIF 34 - Director → ME
  • 23
    UBS SECURITIES LIMITED - 2021-10-13
    UBS WARBURG SECURITIES LTD. - 2003-06-06
    SBC WARBURG DILLON READ SECURITIES LTD. - 1998-06-29
    SBC WARBURG SECURITIES LTD - 1997-09-22
    S.G. WARBURG, AKROYD, ROWE & PITMAN, MULLENS SECURITIES LTD. - 1993-02-26
    S.G. WARBURG, ROWE & PITMAN, AKROYD LIMITED - 1986-07-07
    ROWE & PITMAN AKROYD & SMITHERS (U K) LIMITED - 1984-11-16
    icon of address 5 Broadgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-04 ~ 1995-11-30
    IIF 38 - Director → ME
  • 24
    WILINK
    - now
    WILINK PLC - 2006-11-02
    WILINK.COM PLC - 2002-05-24
    KNUTSFORD GROUP PLC - 2000-07-14
    icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2004-12-31
    IIF 35 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.