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

Burney, Nigel Dennistoun, Sir

    Related profiles found in government register
  • Burney, Nigel Dennistoun, Sir
    British publisher born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springhill House, Springhall Road Begbroke, Kidlington, Oxfordshire, OX5 1RX

      IIF 1
  • Burney, Nigel Dennistoun
    British chairman born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton Cottage, Upton, Andover, Hampshire, SP11 0JW, England

      IIF 2 IIF 3
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 4
    • No.3, Office Village, Chester Business Park, Chester, Cheshire, CH4 9QP, England

      IIF 5 IIF 6 IIF 7
  • Burney, Nigel Dennistoun
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton Cottage, Upton, Andover, Hampshire, SP11 0JW, England

      IIF 8
    • Upton Cottage, Upton, Andover, SP11 0JW, England

      IIF 9
    • The Harley Building, 77 New Cavendish Street, London, W1W 6XB, United Kingdom

      IIF 10
  • Burney, Nigel Dennistoun
    British marketeer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton Farm Cottage, Upton, Andover, SP11 0JW, England

      IIF 11
  • Burney, Nigel Dennistoun
    British publisher born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton Cottage, Upton, Andover, Hampshire, SP11 0JW, England

      IIF 12
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 13 IIF 14
    • No.3, Office Village, Chester Business Park, Chester, Cheshire, CH4 9QP, England

      IIF 15 IIF 16 IIF 17
    • North Heath House, North Heath, Chieveley, RG20 8UD, United Kingdom

      IIF 18
    • Festival House, 39 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 19
    • North Heath House, Chievley, Newbury, Berkshire, RG20 8UD

      IIF 20
  • Burney, Nigel Dennistoun, Sir
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • North Heath House, Chievley, Newbury, Berkshire, RG20 8UD

      IIF 21
  • Burney, Nigel Dennistoun, Sir
    British manager born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 106a, High Street, Chesham, Buckinghamshire, HP5 1EB, United Kingdom

      IIF 22
  • Burney, Nigel Dennistoun, Sir
    British marketing director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • North Heath House, Chievley, Newbury, Berkshire, RG20 8UD

      IIF 23
  • Burney, Nigel Dennistoun, Sir
    British publisher born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • North Heath House, Chievley, Newbury, Berkshire, RG20 8UD

      IIF 24
    • North Heath House, North Heath, Chieveley, Newbury, RG20 8UD, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Mr Nigel Dennistoun Burney
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Heath House, North Heath, Chieveley, RG20 8UD, United Kingdom

      IIF 28
  • Burnley, Nigel Dennistoun, Sir
    British director born in September 1959

    Registered addresses and corresponding companies
    • Springhill House, Springhall Road Begbroke, Kidlington, Oxfordshire, OX5 1RX

      IIF 29
  • Burney, Nigel Dennistoun
    British publisher born in September 1959

    Registered addresses and corresponding companies
    • 1 Broomwood Road, London, SW11 6HU

      IIF 30
  • Burney, Nigel Dennistoun, Sir
    British marketeer

    Registered addresses and corresponding companies
    • Upton Farm Cottage, Upton, Andover, SP11 0JW, England

      IIF 31
  • Burney, Nigel Dennistoun, Sir
    British publisher

    Registered addresses and corresponding companies
    • Upton Cottage, Upton, Andover, Hampshire, SP11 0JW, England

      IIF 32
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 33 IIF 34
  • Sir Nigel Dennistoun Burney
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Upton Cottage, Upton, Andover, Hampshire, SP11 0JW, England

      IIF 35
    • Upton Cottage, Upton, Andover, SP11 0JW, England

      IIF 36
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 37
    • No.3, Office Village, Chester Business Park, Chester, Cheshire, CH4 9QP, England

      IIF 38 IIF 39 IIF 40
    • Festival House, 39 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 45 IIF 46
    • North Heath House, North Heath, Chieveley, Newbury, Berkshire, RG20 8UD, England

      IIF 47 IIF 48
  • Burney, Nigel
    English intellectual property born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Festival House, 29 Oxford Street, Newbury, RG14 1JG, England

      IIF 49
  • Burney, Nigel
    English research born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Festival House, 29, Oxford Street, Newbury, RG14 1JG, England

      IIF 50
  • Burney, Nigel Dennistoun

    Registered addresses and corresponding companies
    • North Heath House, North Heath, Chieveley, Newbury, RG20 8UD, United Kingdom

      IIF 51
  • Burney, Nigel D, Sir

    Registered addresses and corresponding companies
    • North Heath House, North Heath, Chieveley, Berkshire, RG20 8UD, United Kingdom

      IIF 52
  • Mr Nigel Burney
    English born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Festival House, 29 Oxford Street, Newbury, RG14 1JG, England

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    BIOWATT LIMITED - 2012-10-16
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    -61,850 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    IEDC LIMITED - 2012-01-10
    Upton Cottage, Upton, Andover, England
    Corporate (1 parent)
    Equity (Company account)
    -518,172 GBP2023-11-30
    Officer
    2010-11-09 ~ now
    IIF 9 - director → ME
    2010-11-09 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    SPEED 9261 LIMITED - 2002-08-01
    No.3 Office Village, Chester Business Park, Chester, Cheshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24,981 GBP2023-12-31
    Officer
    2002-07-26 ~ now
    IIF 8 - director → ME
    2008-01-01 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    North Heath House, North Heath, Chieveley, Newbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-08-05 ~ dissolved
    IIF 21 - director → ME
    2009-08-05 ~ dissolved
    IIF 51 - secretary → ME
  • 5
    No.3 Office Village, Chester Business Park, Chester, Cheshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    248,106 GBP2023-10-31
    Officer
    2020-03-02 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    No.3 Office Village, Chester Business Park, Chester, Cheshire, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    563,336 GBP2023-12-31
    Officer
    2017-03-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    No.3 Office Village, Chester Business Park, Chester, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    2021-04-28 ~ now
    IIF 5 - director → ME
  • 8
    Festival House, 29 Oxford Street, Newbury, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-24 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 9
    Upton Cottage, Upton, Andover, England
    Corporate (1 parent)
    Officer
    2022-11-24 ~ now
    IIF 50 - director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 54 - Has significant influence or controlOE
  • 10
    North Heath House North Heath, Chieveley, Newbury
    Dissolved corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 26 - director → ME
  • 11
    CONTROLLED MEDIA LIMITED - 2013-04-24
    No.3 Office Village, Chester Business Park, Chester, Cheshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    17,577 GBP2023-12-31
    Officer
    2020-03-02 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    No.3 Office Village, Chester Business Park, Chester, Cheshire, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    61,166 GBP2023-12-31
    Officer
    2020-03-02 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-02-12 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    188,756 GBP2022-12-31
    Officer
    2019-10-29 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    RAPID NEWS PUBLICATIONS PLC - 2010-01-19
    STRIVEMOOR LIMITED - 1995-06-13
    No.3 Office Village, Chester Business Park, Chester, Cheshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,303,932 GBP2023-12-31
    Officer
    2020-03-02 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    PLASTICS MULTIMEDIA COMMUNICATIONS LTD - 2013-04-24
    No.3 Office Village, Chester Business Park, Chester, Cheshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -250,272 GBP2023-12-31
    Officer
    2020-03-02 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Marstane House, Marian, Trelawnyd, Flintshire, Wales
    Dissolved corporate (3 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 27 - director → ME
  • 17
    Upton Cottage, Upton, Andover, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2016-11-04 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 18
    Carlton House Sandpiper Way, Chester Business Park, Chester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,118 GBP2017-12-31
    Officer
    2012-02-15 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    106a High Street, Chesham, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -27,109 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Festival House, 39 Oxford Street, Newbury, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    102,160 GBP2023-06-30
    Officer
    2004-03-12 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    BIO WATT ENGINEERING LIMITED - 2014-02-24
    106a High Street, Chesham, Buckinghamshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    22,833 GBP2017-12-31
    Officer
    2012-09-27 ~ dissolved
    IIF 22 - director → ME
Ceased 13
  • 1
    EFM TECHNOLOGY LIMITED - 2000-01-18
    7 Lawrence Road, Pinner, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    -803,304 GBP2023-12-31
    Officer
    2000-01-31 ~ 2004-11-30
    IIF 1 - director → ME
  • 2
    The Harley Building, 77 New Cavendish Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    753,300 GBP2023-09-30
    Officer
    2023-05-04 ~ 2025-02-05
    IIF 10 - director → ME
  • 3
    No.3 Office Village, Chester Business Park, Chester, Cheshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    248,106 GBP2023-10-31
    Officer
    2014-07-30 ~ 2019-10-29
    IIF 4 - director → ME
  • 4
    CONTROLLED MEDIA LIMITED - 2013-04-24
    No.3 Office Village, Chester Business Park, Chester, Cheshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    17,577 GBP2023-12-31
    Officer
    2009-01-01 ~ 2019-10-29
    IIF 14 - director → ME
    2009-01-01 ~ 2018-01-30
    IIF 33 - secretary → ME
  • 5
    No.3 Office Village, Chester Business Park, Chester, Cheshire, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    61,166 GBP2023-12-31
    Officer
    2017-06-14 ~ 2019-10-29
    IIF 2 - director → ME
  • 6
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    188,756 GBP2022-12-31
    Officer
    2008-12-23 ~ 2012-06-01
    IIF 24 - director → ME
  • 7
    RAPID NEWS PUBLICATIONS PLC - 2010-01-19
    STRIVEMOOR LIMITED - 1995-06-13
    No.3 Office Village, Chester Business Park, Chester, Cheshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,303,932 GBP2023-12-31
    Officer
    1996-03-12 ~ 2019-10-29
    IIF 13 - director → ME
    2008-01-01 ~ 2018-01-30
    IIF 34 - secretary → ME
  • 8
    PLASTICS MULTIMEDIA COMMUNICATIONS LTD - 2013-04-24
    No.3 Office Village, Chester Business Park, Chester, Cheshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -250,272 GBP2023-12-31
    Officer
    2008-12-23 ~ 2019-10-29
    IIF 20 - director → ME
  • 9
    Ground Floor, 11 Manvers Street, Bath, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,790 GBP2023-12-31
    Officer
    2015-06-25 ~ 2023-09-23
    IIF 19 - director → ME
    Person with significant control
    2021-01-01 ~ 2023-09-23
    IIF 46 - Has significant influence or control OE
  • 10
    Zpg Limited, Harlequin Building, 65 Southwark Street, London
    Dissolved corporate (3 parents)
    Officer
    1995-04-20 ~ 1998-11-02
    IIF 30 - director → ME
  • 11
    SPORTCAL LIMITED - 1996-11-08
    John Carpenter House, John Carpenter Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,603,526 GBP2017-12-31
    Officer
    2004-01-20 ~ 2008-05-01
    IIF 23 - director → ME
  • 12
    EFM TECHNICAL RESEARCH LIMITED - 2000-03-02
    EUROPEAN FUND MANAGEMENT (U.K.) LIMITED - 1993-01-20
    EUROPEAN FUND MANAGEMENT LIMITED - 1989-09-19
    ASTRIDA COMPANY LIMITED - 1988-01-26
    7 Lawrence Road, Pinner, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    1,278,914 GBP2023-12-31
    Officer
    2003-06-25 ~ 2004-12-31
    IIF 29 - director → ME
  • 13
    Festival House, 39 Oxford Street, Newbury, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    102,160 GBP2023-06-30
    Officer
    2004-03-12 ~ 2024-05-03
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.