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, Barry Liam

    Related profiles found in government register
  • Burrell, Barry Liam
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Mallory Park, Church Road, Kirkby Mallory, Leicester, LE9 7QE, England

      IIF 1
    • Unit 3 Mallory Park, Church Road, Kirkby Mallory, Leicester, LE9 7QE, England

      IIF 2
    • Units 1-5 & 13 Mallory Park, Church Road, Kirkby Mallory, Leicester, LE9 7QE, United Kingdom

      IIF 3
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Burrell, Barry Liam
    British company director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 1-6, Mallory Park, Kirby Mallory, Leicestershire, LE9 7QE, England

      IIF 5
  • Burrell, Barry Liam
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Mallory Park Race Circuit, Church Road, Kirkby Mallory, Leicester, LE9 7QE, United Kingdom

      IIF 6
  • Burrell, Barry Liam
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Mallory Park Race Circuit, Church Road, Kirkby Mallory, Leicester, LE9 7QE, United Kingdom

      IIF 7
  • Mr Barry Liam Burrell
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 1-6, Mallory Park, Kirby Mallory, Leicestershire, LE9 7QE, England

      IIF 8
    • Unit 2 Mallory Park, Church Road, Kirkby Mallory, Leicester, LE9 7QE, England

      IIF 9
    • Unit 2 Mallory Park, Church Road, Kirkby Mallory, Leicester, LE9 7QE, United Kingdom

      IIF 10
    • Unit 3 Mallory Park, Church Road, Kirkby Mallory, Leicester, LE9 7QE, England

      IIF 11
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Ms Anne Burrell
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlotte House, Stanier Way, The Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England

      IIF 13
  • Burrell, Brian
    British engineer born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3, Field Court, London, WC1R 5EF

      IIF 14
  • Burrell, Brian
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Highlea House, Gurney Valley, Close House, Bishop Auckland, County Durham, DL14 8RP

      IIF 15
  • Burrell, Brian
    British operations manager born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Mallory Park Race Circuit, Church Road, Kirkby Mallory, Leicester, LE9 7QE, United Kingdom

      IIF 16
  • Burrell, Anne
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-5 & 13 Mallory Park, Church Road, Kirkby Mallory, Leicester, LE9 7QE, United Kingdom

      IIF 17
  • Burrell, Anne
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Highlea House, Gurney Valley, Close House, Bishop Auckland, County Durham, DL14 8RP

      IIF 18 IIF 19
  • Burrell, Anne
    British executive director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Highlea House, Gurney Valley, Close House, Bishop Auckland, County Durham, DL14 8RP

      IIF 20
  • Burrell, Anne
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 19 Playses Green, Hambridge, Langport, Somerset, TA10 0AP, United Kingdom

      IIF 21
  • Mr Brian Burrell
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Mallory Park Race Circuit, Church Road, Kirkby Mallory, Leicester, LE9 7QE, United Kingdom

      IIF 22
  • Burrell, Anne
    British retired born in September 1951

    Registered addresses and corresponding companies
    • Holly House, Farm Cottages, Shotton Colliery, County Durham, DH6 2JR

      IIF 23
  • Burrell, Anne
    British

    Registered addresses and corresponding companies
    • 19 Playses Green, Hambridge, Langport, Somerset, TA10 0AP, United Kingdom

      IIF 24
  • Burrell, Anne
    British director

    Registered addresses and corresponding companies
    • Highlea House, Gurney Valley, Close House, Bishop Auckland, County Durham, DL14 8RP

      IIF 25
  • Mr Brian Burrell
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3, Field Court, London, WC1R 5EF

      IIF 26
  • Mrs Anne Burrell
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 19 Playses Green, Hambridge, Langport, Somerset, TA10 0AP, United Kingdom

      IIF 27
  • Mrs Anne Burrell
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Mallory Park Race Circuit, Church Road, Kirkby Mallory, Leicester, LE9 7QE, United Kingdom

      IIF 28
  • Burrell, Anne

    Registered addresses and corresponding companies
    • Unit 1, Mallory Park Race Circuit, Church Road, Kirkby Mallory, Leicester, LE9 7QE, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 12
  • 1
    B S B DESIGN LTD
    10553296
    3 Field Court, London
    Dissolved Corporate (2 parents)
    Officer
    2017-01-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    ECU SOLUTIONS UK LTD
    14481237
    Unit 3 Mallory Park Church Road, Kirkby Mallory, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,434 GBP2024-10-31
    Officer
    2022-11-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    HIGH SPEED COMPETITIONS LIMITED
    13503341
    Unit 2 Mallory Park Church Road, Kirkby Mallory, Leicester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    883,754 GBP2023-08-01 ~ 2024-07-31
    Officer
    2021-07-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HIGHLEA CARE LIMITED
    06341478
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (17 parents)
    Total Assets Less Current Liabilities (Company account)
    40,580 GBP2016-03-31
    Officer
    2007-08-15 ~ 2016-12-22
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-22
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Has significant influence or control OE
  • 5
    HIGHLEA HOMES LIMITED
    03943091
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (14 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,791,710 GBP2016-03-31
    Officer
    2000-03-09 ~ 2016-12-22
    IIF 15 - Director → ME
    IIF 18 - Director → ME
    2000-03-09 ~ 2016-12-22
    IIF 25 - Secretary → ME
  • 6
    HOWLETCH AND SHOTTON PRIMARY CHILDCARE LIMITED
    - now 05716195
    SHOTTON PRIMARY CHILDCARE LIMITED
    - 2007-07-23 05716195
    Emma Wakefield, Howletch Childrens Centre, Pennine Drive, Peterlee, County Durham
    Active Corporate (27 parents)
    Equity (Company account)
    314,165 GBP2024-02-28
    Officer
    2006-02-21 ~ 2009-01-31
    IIF 23 - Director → ME
  • 7
    MALLORY PERFORMANCE LIMITED
    - now 10911573
    SPEED MINISTRY LIMITED
    - 2019-06-04 10911573
    SPECIALIST VEHICLE SERVICES LTD
    - 2018-04-05 10911573
    Unit 2 Mallory Park Church Road, Kirkby Mallory, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -575,085 GBP2024-09-30
    Officer
    2017-08-11 ~ now
    IIF 3 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    2017-08-11 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    MP STUDIO LIMITED
    13276011
    Unit 1 Mallory Park Race Circuit, Church Road, Kirkby Mallory, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,914 GBP2024-03-31
    Officer
    2023-01-10 ~ now
    IIF 7 - Director → ME
    2021-03-18 ~ 2021-07-01
    IIF 6 - Director → ME
    2021-07-01 ~ 2024-11-07
    IIF 16 - Director → ME
    2021-03-18 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2021-03-18 ~ 2021-07-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    2021-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    NUEVO DIRECTIONS COMMUNITY INTEREST COMPANY
    - now 06800019
    HIGHLEA COMMUNITY INTEREST COMPANY
    - 2011-11-25 06800019
    Friends Meeting House, Byerley Road, Shildon, County Durham
    Dissolved Corporate (3 parents)
    Officer
    2009-01-23 ~ dissolved
    IIF 20 - Director → ME
  • 10
    PATHWAY ENTERPRISES LTD
    06768666
    19 Playses Green Hambridge, Langport, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,402 GBP2024-12-31
    Officer
    2009-02-01 ~ now
    IIF 21 - Director → ME
    2008-12-09 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SPEED MINISTRY T V LIMITED
    11470765
    Units 1-6 Mallory Park, Kirby Mallory, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    THE TUNING WORKSHOP LTD
    15257594
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.