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 Nicholas Tregunna Burrage

    Related profiles found in government register
  • Mr Nicholas Tregunna Burrage
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Magdalen Road, Exeter, United Kingdom

      IIF 1
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 2
  • Mr Nicholas Tregunna Burrage
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Magdalen Road, Exeter, Devon, EX2 4TT, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address The Coach House, North Street, North Tawton, Devon, EX20 2ES, England

      IIF 6
    • icon of address C/o Clear Accountancy Services Ltd, E-innovation Centre, Priorslee, Telford, TF2 9FT, United Kingdom

      IIF 7
  • Burrage, Nicholas Tregunna
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ

      IIF 8
  • Burrage, Nicholas Tregunna
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Magdalen Road, Exeter, Devon, EX2 4TT, United Kingdom

      IIF 9 IIF 10
    • icon of address C/o Clear Accountancy Services Ltd, E-innovation Centre, Priorslee, Telford, TF2 9FT, United Kingdom

      IIF 11
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 12
  • Burrage, Nicholas Tregunna
    British director logo design ltd born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Watsons Yard, Hadham Road, Bishop's Stortford, CM23 2WH, England

      IIF 13
  • Burrage, Nicholas Tregunna
    British managing director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Magdalen Road, Exeter, EX2 4TT, United Kingdom

      IIF 14
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 15
  • Burrage, Nicholas Tregunna
    born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Magdalen Road, Exeter, Devon, EX2 4TT, England

      IIF 16
  • Burrage, Nicholas Tregunna
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat3 Hensleigh House, 58 Magdalen Road, Exeter, Devon, EX2 4TL, United Kingdom

      IIF 17
    • icon of address Gormley House, Waxlow Road, London, NW10 7NU, United Kingdom

      IIF 18
  • Burrage, Nicholas Tregunna
    British marketing director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gormley House, Waxlow Road, London, NW10 7NU, United Kingdom

      IIF 19
  • Burrage, Nicholas Tregunna
    British

    Registered addresses and corresponding companies
    • icon of address 4, Bouchers Hill, North Tawton, Devon, EX20 2DG, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -87,621 GBP2021-01-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    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 80 Magdalen Road, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -105,719 GBP2018-12-31
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    BUSINESS SOLUTIONS MANAGEMENT LIMITED - 1999-09-16
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,799 GBP2016-12-31
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Gormley House Waxlow Road, First Floor, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 6 Watsons Yard, Hadham Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -83,811 GBP2019-05-31
    Officer
    icon of calendar 2006-05-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DONOR TECHNOLOGIES LTD - 2010-06-29
    DONOR PHONE LIMITED - 2009-08-17
    icon of address Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-20 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 80 Magdalen Road, Exeter, Devon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    170,834 GBP2018-04-05
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address C/o Clear Accountancy Services Ltd, E-innovation Centre, Priorslee, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address The Charmwood Centre Southampton Road, Bartley, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ dissolved
    IIF 20 - Secretary → ME
  • 11
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -35,715 GBP2023-03-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    MICROTALK WHOLESALE LIMITED - 2025-04-03
    MICROTALK UK LIMITED - 2016-01-05
    icon of address Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,431 GBP2024-12-31
    Officer
    icon of calendar 2011-07-29 ~ 2012-09-03
    IIF 19 - Director → ME
  • 2
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -35,715 GBP2023-03-31
    Officer
    icon of calendar 2020-11-19 ~ 2020-11-19
    IIF 14 - 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.