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

Burrell, Nathan James

    Related profiles found in government register
  • Burrell, Nathan James
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 1
    • icon of address Unit 1, Swannington Road, Broughton Astley, Leicester, LE9 6TU, United Kingdom

      IIF 2
  • Burrell, Nathan James
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Swannington Road, Cottage Lane Industrial Estate, Broughton Astley, Leicester, LE9 6TU, England

      IIF 3
    • icon of address Unit 1, Swannington Road, Broughton Astley, Leicester, LE9 6TU, England

      IIF 4 IIF 5
    • icon of address Cedar House, Sopwith Way, Daventry, Northamptonshire, NN11 8PB

      IIF 6
    • icon of address 7, Park Lane Business Centre, Basford, Nottingham, NG6 0DW, England

      IIF 7
    • icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 8 IIF 9
    • icon of address 8 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 10
    • icon of address Experienced Energy, Azets Ground Floor, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 11
    • icon of address Experienced Energy, Azets Ground Floor, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 12
  • Burrell, Nathan James
    British freight born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Swannington Road, Broughton Astley, Leicester, LE9 6TU, United Kingdom

      IIF 13
  • Burrell, Nathan James
    British managing director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinnacle International Freight Ltd, Unit 1, Swannington Road, Broughton Astley, Leicester, LE9 6TU, United Kingdom

      IIF 14
    • icon of address Unit 1, Swannington Road, Broughton Astley, Leicester, LE9 6TU, England

      IIF 15
    • icon of address Churchfield House, Vicar Street, Dudley, West Midlands, DY2 8RG

      IIF 16
  • Burrell, Nathan
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 17
  • Burrell, Nathan James
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Swannington Road, Cottage Lane Industrial Estate, Broughton Astley, Leicester, LE9 6TU, England

      IIF 18
  • Burrell, Nathan James
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Swannington Road, Broughton Astley, Leicester, LE9 6TU, England

      IIF 19
    • icon of address 1, Swannington Road, Broughton Astley, Leicester, Leics, LE9 6TU, Great Britain

      IIF 20
    • icon of address Unit 1, Swannington Road, Broughton Astley, Leicester, LE9 6TU, England

      IIF 21
    • icon of address Unit 1, Swannington Road, Broughton Astley, Leicester, Leicestershire, LE9 6TU, England

      IIF 22
    • icon of address 7, Park Lane Business Centre, Basford, Nottingham, NG6 0DW, England

      IIF 23
  • Burrell, Paul Stuart
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Swannington Road, Broughton Astley, Leicester, LE9 6TU, England

      IIF 24
  • Mr Nathan Burrell
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinnacle International Freight Ltd, Unit 1, Swannington Road, Leicester, LE9 6TU, United Kingdom

      IIF 25
    • icon of address Unit 1, Swannington Road, Broughton Astley, Leicester, LE9 6TU, England

      IIF 26
    • icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 27
  • Mr Nathan James Burrell
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 28
    • icon of address Unit 1, Swannington Road, Broughton Astley, Leicester, LE9 6TU

      IIF 29 IIF 30
    • icon of address Unit 1, Swannington Road, Broughton Astley, Leicester, LE9 6TU, England

      IIF 31
    • icon of address 7, Park Lane Business Centre, Basford, Nottingham, NG6 0DW, England

      IIF 32
    • icon of address 7, Park Lane Business Centre, Basford, Nottingham, NG6 0DW, United Kingdom

      IIF 33
    • icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 34
    • icon of address 8 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 35
  • Burrell, Nathan James

    Registered addresses and corresponding companies
    • icon of address Unit 1, Swannington Road, Broughton Astley, Leicester, LE9 6TU, United Kingdom

      IIF 36
  • Burrell, Paul Stuart
    British haulier born in July 1975

    Registered addresses and corresponding companies
    • icon of address 167b Acton Lane, London, W4 5HN

      IIF 37
  • Mr Paul Burrell
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinnacle International Freight Ltd, Unit 1, Swannington Road, Leicester, LE9 6TU, United Kingdom

      IIF 38
  • Mr Paul Stuart Burrell
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Burrell, Paul Stuart
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Swannington Road, Cottage Lane Industrial Estate, Broughton Astley, Leicester, LE9 6TU, England

      IIF 45
    • icon of address Pinnacle International Freight Ltd, Unit 1, Swannington Road, Broughton Astley, Leicester, LE9 6TU, United Kingdom

      IIF 46
    • icon of address Unit 1, Swannington Road, Broughton Astley, Leicester, LE9 6TU, England

      IIF 47
    • icon of address Unit 1, Swannington Road, Broughton Astley, Leicester, LE9 6TU, United Kingdom

      IIF 48
    • icon of address Unit 1, Swannington Road, Broughton Astley, Leicester, Leicestershire, LE9 6TU, England

      IIF 49
    • icon of address Unit 1, Swannington Road, Broughton Astley, Leicester, Leics, LE9 6TU, United Kingdom

      IIF 50
  • Burrell, Paul Stuart
    British events manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304 Leicester Road, Wigston, Leicester, LE18 1JX, United Kingdom

      IIF 51
  • Burrell, Paul Stuart
    British freight born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Swannington Road, Broughton Astley, Leicester, LE9 6TU, United Kingdom

      IIF 52 IIF 53
  • Mr Nathan James Burrell
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Swannington Road, Cottage Lane Industrial Estate, Broughton Astley, Leicester, LE9 6TU

      IIF 54
    • icon of address Unit 1, Swannington Road, Broughton Astley, Leicester, LE9 6TU, England

      IIF 55
    • icon of address 7, Park Lane Business Centre, Basford, Nottingham, NG6 0DW, England

      IIF 56
  • Mr Paul Stuart Burrell
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Swannington Road, Cottage Lane Industrial Estate, Broughton Astley, Leicester, LE9 6TU

      IIF 57
  • Executors Paul Burrell
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304 Leicester Road, Wigston, Leicester, LE18 1JX, United Kingdom

      IIF 58
  • Burrell, Paul Stuart
    United Kingdom director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Swannington Road, Broughton Astley, Leicester, LE9 6TU, England

      IIF 59
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 12 Warwick Street, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,755 GBP2024-02-29
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Pinnacle International Freight Ltd, Unit 1 Swannington Road, Broughton Astley, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 1 Swannington Road, Broughton Astley, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    977,493 GBP2024-12-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Churchfield House, Vicar Street, Dudley, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    347,200 GBP2024-02-29
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Unit 1 Swannington Road, Broughton Astley, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -247,828 GBP2024-06-30
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BEACONWAY LIMITED - 2014-04-04
    icon of address 1 Swannington Road, Cottage Lane Industrial Estate, Broughton Astley, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 45 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Experienced Energy Azets Ground Floor, Ventura Park Road, Tamworth, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    102,604 GBP2024-12-31
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Experienced Energy Azets Ground Floor, Ventura Park Road, Tamworth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -44,277 GBP2024-12-31
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    349 GBP2024-01-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 7 Park Lane Business Centre, Basford, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -225,435 GBP2024-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ORBITAL FORWARDING LIMITED - 2023-11-27
    icon of address 7 Park Lane Business Centre, Basford, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -69,036 GBP2024-12-31
    Officer
    icon of calendar 2010-01-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -913 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    FFG INTERNATIONAL (MANCHESTER) LIMITED - 2018-05-01
    FERRY FREIGHTING (MANCHESTER) LIMITED - 1997-11-19
    icon of address Unit 1 Swannington Road, Broughton Astley, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,220 GBP2023-12-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address Unit 1 Swannington Road, Broughton Astley, Leicester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    WILLOUGHBY (471) LIMITED - 2004-07-21
    icon of address Unit 1 Swannington Road, Broughton Astley, Leicester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,683,413 GBP2024-12-31
    Officer
    icon of calendar 2004-06-24 ~ now
    IIF 2 - Director → ME
    icon of calendar 2004-06-24 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 1 Swannington Road, Broughton Astley, Leicester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    14,007,809 GBP2024-12-31
    Officer
    icon of calendar 2004-06-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 7 Park Lane Business Centre, Basford, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    150,283 GBP2024-03-31
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Unit 1 Swannington Road, Broughton Astley, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 47 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 1 Swannington Road, Broughton Astley, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 3 - Director → ME
  • 21
    icon of address 304 Leicester Road Wigston, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -217,527 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 58 - Has significant influence or controlOE
  • 22
    TYRELINE HOLDINGS LTD - 2022-06-21
    icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -45,365 GBP2024-12-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    OAKDREAK SERVICES LIMITED - 1983-10-28
    icon of address Cedar House, Sopwith Way, Daventry, Northamptonshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,491,548 GBP2024-12-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 6 - Director → ME
Ceased 10
  • 1
    icon of address Pinnacle International Freight Ltd, Unit 1 Swannington Road, Broughton Astley, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2024-05-09
    IIF 46 - Director → ME
  • 2
    icon of address Unit 1 Swannington Road, Broughton Astley, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -247,828 GBP2024-06-30
    Officer
    icon of calendar 2015-05-13 ~ 2019-11-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-30
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ORBITAL FORWARDING LIMITED - 2023-11-27
    icon of address 7 Park Lane Business Centre, Basford, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -69,036 GBP2024-12-31
    Officer
    icon of calendar 2010-01-25 ~ 2019-11-30
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-30
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 4 Fullwood Close, Aldermans Green Industrial Estate, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-31
    IIF 19 - Director → ME
    IIF 59 - Director → ME
  • 5
    FFG INTERNATIONAL (MANCHESTER) LIMITED - 2018-05-01
    FERRY FREIGHTING (MANCHESTER) LIMITED - 1997-11-19
    icon of address Unit 1 Swannington Road, Broughton Astley, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,220 GBP2023-12-31
    Officer
    icon of calendar 2017-10-31 ~ 2019-11-01
    IIF 49 - Director → ME
  • 6
    WILLOUGHBY (471) LIMITED - 2004-07-21
    icon of address Unit 1 Swannington Road, Broughton Astley, Leicester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,683,413 GBP2024-12-31
    Officer
    icon of calendar 2004-06-24 ~ 2019-11-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 1 Swannington Road, Broughton Astley, Leicester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    14,007,809 GBP2024-12-31
    Officer
    icon of calendar 2004-06-24 ~ 2019-11-30
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-30
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 7 Park Lane Business Centre, Basford, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    150,283 GBP2024-03-31
    Officer
    icon of calendar 2012-03-21 ~ 2019-11-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 304 Leicester Road Wigston, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -217,527 GBP2023-12-31
    Officer
    icon of calendar 2019-10-25 ~ 2023-05-22
    IIF 51 - Director → ME
  • 10
    INSTALLATION AND HANDLING SERVICES LTD. - 2020-10-16
    icon of address Summit House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    103 GBP2024-12-31
    Officer
    icon of calendar 2002-01-08 ~ 2004-05-20
    IIF 37 - 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.