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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Burke, Jasen

    Related profiles found in government register
  • Burke, Jasen
    British born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Schoolhouse, Auldgirth, Dumfries, DG2 0XL, Scotland

      IIF 1
  • Burke, Jasen
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Brackley Court, Longley Lane, Manchester, M22 4JJ, England

      IIF 2
  • Burke, Jasen
    British general manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 40, Brackley Court, 40 Longley Lane, Manchester, M22 4JJ, England

      IIF 3
  • Burke, Allan Jasen
    British born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Schoolhouse, Auldgirth, Dumfries, DG2 0XL, Scotland

      IIF 4
  • Burke, Allan Jasen
    British company director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tigh Na Mara/4, John Street, Dunoon, PA23 8BN, Scotland

      IIF 5
  • Burke, Allan Jasen
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 13, South Charlotte Street, Edinburgh, EH2 4BH, Scotland

      IIF 6
    • Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 7
  • Burke, Allan Jasen
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Harbour House Hotel, Main Street, Portpatrick, Stranraer, DG9 8JW, Scotland

      IIF 8
  • Burke, Allan Jasen
    British manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 9
  • Mr Jasen Burke
    British born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Schoolhouse, Auldgirth, Dumfries, DG2 0XL, Scotland

      IIF 10
  • Burke, Jasen
    Scottish born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scottish Water Estate Office, Stronachlacher, Stirling, FK8 3TY, Scotland

      IIF 11
  • Burke, Allan Jasen
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Stonelaw Road, Rutherglen, Suite 3. Red Tree Business Suites, Glasgow, G73 3TW, United Kingdom

      IIF 12
  • Burke, Allan Jasen
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Kings Court, Kingsfield Road, Barwell, Leicester, Leicestershire, LE9 8NZ, England

      IIF 13
  • Burke, Allan Jasen
    British property developer license trade born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Warwick Road, Carlisle, CA1 1EE, England

      IIF 14
  • Burke, Allan Jasen
    Scottish born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Schoolhouse, Auldgirth, Dumfries, DG2 0XL, Scotland

      IIF 15
    • Schoolhouse, Auldgirth, Dumfries, DG2 0XL, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Schoolhouse, Auldgirth, Dumfries, Dumfriesshire, DG2 0XL, United Kingdom

      IIF 19
  • Burke, Allan Jasen

    Registered addresses and corresponding companies
    • 35, Warwick Road, Carlisle, CA1 1EE, England

      IIF 20
  • Mister Allan Jasen Burke
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, Warwick Road, Carlisle, CA1 1EE, England

      IIF 21
  • Mr Allan Jasen Burke
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tigh Na Mara, John Street, Dunoon, PA23 8BN, Scotland

      IIF 22
    • 13, South Charlotte Street, Edinburgh, EH2 4BH, Scotland

      IIF 23
    • Forth House, 28 Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 24
    • 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Glasgow, G73 3TW, Scotland

      IIF 25
  • Mr Allen Jasen Burke
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9b, Percy Road, North Finchley, London, N12 8BY, United Kingdom

      IIF 26
  • Mr Allan Jasen Burke
    Scottish born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Schoolhouse, Auldgirth, Dumfries, DG2 0XL, Scotland

      IIF 27
    • Schoolhouse, Auldgirth, Dumfries, DG2 0XL, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 2/5 Canada Street, 81 Miller Street, Glasgow, G1 1EB, Scotland

      IIF 31
child relation
Offspring entities and appointments 16
  • 1
    ARROCHAR LIMITED
    08861181
    Oak House 214 Woodford Road, Woodford, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-24 ~ dissolved
    IIF 2 - Director → ME
  • 2
    BLACK WOLF GROUP LTD
    - now 10173708
    BLACK WOLF BAR LTD
    - 2017-05-30 10173708
    35 Warwick Road, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-11 ~ 2018-09-21
    IIF 14 - Director → ME
    2016-05-11 ~ 2018-09-21
    IIF 20 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2018-09-21
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    CAPITAL CROSS GLOBAL LTD
    - now SC487112
    STRONACHLACHAR LIMITED
    - 2020-04-08 SC487112
    Unit 1 33 Kyle Road, Irvine Industrial Estate, Irvine, Scotland
    Active Corporate (9 parents)
    Officer
    2018-05-29 ~ 2021-04-08
    IIF 6 - Director → ME
    2014-09-19 ~ 2018-05-24
    IIF 11 - Director → ME
    Person with significant control
    2016-06-01 ~ 2021-04-08
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    CAPITAL CROSS LTD
    SC631036
    Forth House, 28 Rutland Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    2019-12-01 ~ 2021-06-07
    IIF 12 - Director → ME
    Person with significant control
    2019-12-01 ~ 2021-06-07
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    D & G CARAVAN STORAGE LIMITED
    SC780797
    Schoolhouse, Auldgirth, Dumfries, Dumfries And Galloway, Scotland
    Active Corporate (2 parents)
    Officer
    2023-08-30 ~ 2023-11-01
    IIF 17 - Director → ME
    Person with significant control
    2023-08-30 ~ 2024-10-30
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 6
    D&G STORAGE LTD
    SC780142
    Schoolhouse, Auldgirth, Dumfries, Scotland
    Active Corporate (2 parents)
    Officer
    2026-01-01 ~ now
    IIF 4 - Director → ME
    2023-08-23 ~ 2024-01-01
    IIF 16 - Director → ME
    Person with significant control
    2023-08-23 ~ 2024-01-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 7
    DUMFRIES BUILDING MANAGEMENT SERVICES LTD
    SC772422
    Schoolhouse, Auldgirth, Dumfries, Scotland
    Active Corporate (1 parent)
    Officer
    2023-06-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    DUMFRIES CONTAINER STORAGE LTD
    SC772426
    Schoolhouse, Auldgirth, Dumfries, Scotland
    Active Corporate (1 parent)
    Officer
    2023-06-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 9
    ESTRADA SERVICES LTD
    11756520
    The Ace Centre, Cross Street, Nelson, England
    Liquidation Corporate (5 parents)
    Officer
    2020-07-20 ~ 2021-06-04
    IIF 13 - Director → ME
    Person with significant control
    2021-01-02 ~ 2021-01-27
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    GROUNDWORK & HAULAGE SERVICES LTD
    08054970
    64 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-09 ~ 2014-09-12
    IIF 3 - Director → ME
  • 11
    KARMA INC LTD
    16141381
    Hawthorn House Woodby Lane, Bitteswell, Lutterworth, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-17 ~ 2025-02-16
    IIF 19 - Director → ME
    Person with significant control
    2024-12-17 ~ 2025-02-16
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LOCH ETTRICK LTD
    SC850529
    Schoolhouse, Auldgirth, Dumfries, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 13
    MACNAB HOUSE (UK) LTD
    SC556822
    78 Mcpherson Crescent, Chapelhall, Airdrie, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2018-11-30 ~ 2020-02-07
    IIF 8 - Director → ME
    Person with significant control
    2018-11-30 ~ 2020-02-07
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 14
    RM BESPOKE ENTERPRISES LTD
    - now SC509754
    RM GARAGE SERVICES LTD
    - 2019-01-23 SC509754
    Suite 3, Red Tree Business Suites 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2019-01-22 ~ 2019-01-31
    IIF 9 - Director → ME
  • 15
    STRATHGLEN LIMITED
    - now SC471033
    MAP HIRE LIMITED - 2015-06-16
    Suite 3, Red Tree Business Suites 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2019-03-19 ~ 2019-06-07
    IIF 7 - Director → ME
  • 16
    TEK ASSOCIATED PARTNERSHIPS LIMITED
    12315272
    2nd Floor Hamilton House, Duncombe Road, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-16 ~ 2021-03-09
    IIF 5 - Director → ME
    Person with significant control
    2020-11-16 ~ 2021-03-12
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.