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 Patrick Burke

    Related profiles found in government register
  • Mr Patrick Burke
    Irish born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Bs House, Barnet, EN5 5XP, England

      IIF 1
    • icon of address Bs House, High Road, Barnet, EN5 5XP, England

      IIF 2
    • icon of address Master Mariners Office, Marina, Brighton, BN2 3UU, United Kingdom

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5 IIF 6
    • icon of address Break Shear House, 164 High St, No 2, London, EN5 5XP, England

      IIF 8
    • icon of address 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 9 IIF 10
  • Mr Patrick Burke
    Irish born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dbh17b, Hopper Way, Diss, Norfolk, IP22 4GT, England

      IIF 11
  • Mr Patrick Burke
    Irish born in March 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Patrick Burke
    Irish born in July 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 11, Dean Swift Building, 50 Hamiltonsbawn Road, Armagh, Armagh, BT60 1HW, United Kingdom

      IIF 13
  • Mr Patrick Burke
    Irish born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Station Road, Chinnor, OX39 4EX, England

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16
  • Burke, Patrick
    Irish company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Bs House, Barnet, EN5 5XP, England

      IIF 17
    • icon of address 61, Station Road, Chinnor, OX39 4EX, England

      IIF 18
    • icon of address Break Shear House, 164 High St, No 2, London, EN5 5XP, England

      IIF 19
    • icon of address 7, Plantagent Road, New Barnet

      IIF 20
    • icon of address 7 Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 21
    • icon of address 19, Abbotsford Gardens, Woodford Green, IG8 9HW, England

      IIF 22
  • Burke, Patrick
    Irish director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bs House, High Road, Barnet, EN5 5XP, England

      IIF 23
    • icon of address 88 Queens Road, Queens Road, Brentwood, CM14 4HD, England

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26 IIF 27
    • icon of address 67, High Street, London, N8 7QB, England

      IIF 29
    • icon of address 35, Hibbert Street, Luton, LU1 3UU, England

      IIF 30
    • icon of address 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 31 IIF 32
    • icon of address Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 33
  • Burke, Patrick
    Irish accountant born in March 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Burke, Patrick
    Irish company director born in March 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 35
  • Burke, Patrick
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Master Mariners Office, Marina, Brighton, BN2 3UU, United Kingdom

      IIF 36
  • Burke, Patrick Vincent
    Irish accountant born in March 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 37, Duncairn Avenue, Bray, County Wicklow, Ireland

      IIF 37
  • Burke, Patrick Vincent
    Irish company director born in March 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 38
  • Burke, Patrick
    Irish sales person born in July 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 11, Dean Swift Building, 50 Hamiltonsbawn Road, Armagh, Armagh, BT60 1HW, United Kingdom

      IIF 39
  • Burke, Patrick
    Irish accountant born in January 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Kiltrogue, Claregalway, Claregalway, Co Galway, IRELAND, Ireland

      IIF 40
  • Burke, Patrick
    Irish company director born in July 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Irish Life Building, Beresford Court, Beresford Place, Dublin 1, Dublin, Ireland

      IIF 41
  • Burke, Patrick
    Irish director born in July 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Beresford Court, Beresford Place, Dublin 1, D01 X0v8, Ireland

      IIF 42
  • Burke, Patrick
    Northern Irish company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Gray's Inn Road, London, WC1X 8TU, England

      IIF 43
  • Burke, Patrick
    Irish director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Ladbroke Grove, London, W10 6HJ, United Kingdom

      IIF 44
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45 IIF 46
  • Burke, Patrick
    Irish director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Mount Plesant, Barnet, EN4 9HG, England

      IIF 47
  • Burke, Patrick Vincent

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 48
  • Mr Adrian Burke
    Northern Irish born in March 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Burke, Adrian Patrick
    British it born in March 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 133 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    440,000 GBP2024-09-30
    Officer
    icon of calendar 2025-05-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Master Mariner, The Marine, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 5
    icon of address Id Centre Lathkill House, London Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-22 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 150 Mount Pleasant, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 11 Dean Swift Building, 50 Hamiltonsbawn Road, Armagh, Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bdo Lindsay House, 10 Callender Street, Belfast, Co. Antrim
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address Master Mariners Office, Marina, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 3 - Right to appoint or remove membersOE
  • 11
    icon of address Beresford Court, Beresford Place, Dublin 1, D01 X0v8, Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 42 - Director → ME
  • 12
    icon of address Pat Burke, Dbh17b Hopper Way, Diss, Norfolk, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    347 GBP2016-05-31
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2014-05-14 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 139 Ladbroke Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 44 - Director → ME
  • 14
    PUBLIC RELATIONS AND MARKETING LIMITED - 2013-04-05
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,639 GBP2024-11-30
    Officer
    icon of calendar 2010-11-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Gb College Lane, Littlemore, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2022-11-18 ~ 2025-03-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ 2025-02-13
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control OE
  • 2
    icon of address Gb College Lane, Littlemore, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-10-20 ~ 2025-02-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2025-04-15
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address 7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,337 GBP2024-06-30
    Officer
    icon of calendar 2022-10-15 ~ 2025-02-12
    IIF 21 - Director → ME
  • 4
    icon of address Railway Station, Station Road, Longfield, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    443,000 GBP2019-10-31
    Officer
    icon of calendar 2018-10-02 ~ 2021-06-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2021-06-28
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address 133 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    440,000 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ 2025-02-13
    IIF 46 - Director → ME
  • 6
    icon of address 12e Manor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-10-17 ~ 2020-06-26
    IIF 30 - Director → ME
  • 7
    icon of address Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,068 GBP2024-07-31
    Officer
    icon of calendar 2023-01-05 ~ 2024-10-01
    IIF 33 - Director → ME
  • 8
    BDB INVESTMENTS LIMITED - 2018-10-02
    icon of address 7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,398,758 GBP2024-10-31
    Officer
    icon of calendar 2018-01-28 ~ 2024-10-01
    IIF 18 - Director → ME
    icon of calendar 2017-07-12 ~ 2018-01-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2024-10-01
    IIF 14 - Has significant influence or control OE
  • 9
    GN-N8 LTD
    - now
    1AM TAVERNS LTD - 2015-04-09
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-20 ~ 2015-03-20
    IIF 29 - Director → ME
  • 10
    icon of address 3 Armitage Gardens, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2014-07-25
    IIF 47 - Director → ME
  • 11
    icon of address 37 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2024-07-31
    Officer
    icon of calendar 2015-02-18 ~ 2021-08-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-18
    IIF 8 - Right to appoint or remove directors OE
  • 12
    icon of address 26 Tottington Lane, Roydon, Diss, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    103,076 GBP2016-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2014-04-01
    IIF 37 - Director → ME
  • 13
    BURBREN LTD - 2018-08-02
    icon of address Town In, Queensway, Hatfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2018-01-02 ~ 2018-01-02
    IIF 22 - Director → ME
  • 14
    icon of address 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,166,623 GBP2024-08-31
    Officer
    icon of calendar 2016-03-10 ~ 2018-01-23
    IIF 20 - Director → ME
    icon of calendar 2018-01-28 ~ 2020-01-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-29
    IIF 1 - Right to appoint or remove directors 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.