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

Burns, Sean Peter

    Related profiles found in government register
  • Burns, Sean Peter
    British comapny director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 86, Portadown Road, Armagh, BT61 9HJ, Northern Ireland

      IIF 1
  • Burns, Sean Peter
    British director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, 27 Portadown Road, Armagh, BT61 9EE

      IIF 2
  • Burns, Sean
    Irish director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Edenaveys Industrial Estate, Newry Road, Armagh, Co. Armagh, BT60 1NF, Northern Ireland

      IIF 3
  • Burns, Sean
    Irish it consultant born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Conway Mill, 5-7 Conway Street, Belfast, BT13 2DE, Northern Ireland

      IIF 4
  • Mr Sean Peter Burns
    British born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, 27 Portadown Road, Armagh, BT61 9EE

      IIF 5
  • Mr Sean Burns
    Irish born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Edenaveys Industrial Estate, Newry Road, Armagh, Co. Armagh, BT60 1NF, Northern Ireland

      IIF 6
  • Burns, Sean
    Northern Irish director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8c, Boltnaconnell Road, Belfast, Antrim, BT29 4SZ, Northern Ireland

      IIF 7
  • Mr Sean Burns
    Irish born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Conway Mill, 5-7 Conway Street, Belfast, BT13 2DE, Northern Ireland

      IIF 8
  • Mr Sean Burns
    Northern Irish born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8c, Boltnaconnell Road, Belfast, County Antrim, BT29 4SQ, Northern Ireland

      IIF 9
  • Burns, Sean
    Irish director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fruithill Park, Belfast, BT11 8GD, United Kingdom

      IIF 10
    • icon of address 5, Fruithill Park, Belfast, Co. Antrim, BT11 8GD, Northern Ireland

      IIF 11
  • Burns, Sean
    British consultant born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burns, Sean
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 192, The Radleys, Birmingham, West Midlands, B33 0QR, England

      IIF 23
  • Burns, Sean
    Irish director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rodney Parade, Belfast, Co. Antrim, BT12 6EE, Northern Ireland

      IIF 24
  • Mr Sean Burns
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 192, The Radleys, Birmingham, West Midlands, B33 0QR, England

      IIF 25
  • Sean Burns
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 1 Edenaveys Industrial Estate, Newry Road, Armagh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    500,329 GBP2024-04-30
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 25 Milltown Row, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,343 GBP2017-10-31
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 3
    icon of address Unit 1 Edenaveys Industrial Estate, Newry Road, Armagh, Co. Armagh, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    MOYNE SHELF COMPANY (NO.169) LIMITED - 2004-03-09
    icon of address Unit 1 Edenaveys Industrial Estate, Newry Rd, Armagh, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-30 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Conway Mill, 5-7 Conway Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Rodney Parade, Belfast, Co. Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 5 Fruithill Park, Belfast
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -28,838 GBP2015-10-31
    Officer
    icon of calendar 2009-10-16 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 5 Fruithill Park, Belfast, Co. Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 11 - Director → ME
Ceased 12
  • 1
    icon of address Unit 8 Springbank House, 2 Craster Street, Sutton In Ashfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48 GBP2023-04-05
    Officer
    icon of calendar 2021-12-01 ~ 2022-01-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-01-20
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 8 Springbank House, 2 Craster Street, Sutton In Ashfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2023-04-05
    Officer
    icon of calendar 2021-12-02 ~ 2022-01-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ 2022-01-21
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 6b Borough Mews, The Borough Yard, The Borough, Wedmore, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-18 ~ 2022-05-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-18 ~ 2022-05-31
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,583 GBP2024-04-05
    Officer
    icon of calendar 2021-11-23 ~ 2022-01-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 2022-01-16
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,281 GBP2024-04-05
    Officer
    icon of calendar 2021-11-24 ~ 2022-01-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2022-01-17
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 3af Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -793 GBP2024-04-05
    Officer
    icon of calendar 2021-11-25 ~ 2022-01-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-01-17
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -111 GBP2024-04-05
    Officer
    icon of calendar 2021-11-29 ~ 2022-02-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2022-02-11
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 8 Springbank House, 2 Craster Street, Sutton In Ashfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ 2022-06-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 2022-06-07
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 8 Springbank House, 2 Craster Street, Sutton In Ashfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ 2022-06-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ 2022-06-07
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 8, Springbank House, 2 Craster Street, Sutton-in-ashfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ 2022-05-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ 2022-05-12
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 6 Bordesley Hall Farm, Barns Storage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    204 GBP2024-04-05
    Officer
    icon of calendar 2022-04-22 ~ 2022-05-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-05-11
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    130 GBP2023-04-05
    Officer
    icon of calendar 2022-04-25 ~ 2022-05-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2022-05-18
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE

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.