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 Roger Peter Burnett

    Related profiles found in government register
  • Mr Roger Peter Burnett
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Cleethorpe Road, Grimsby, DN31 3ER, England

      IIF 1 IIF 2
    • 107, Cleethorpe Road, Grimsby, Lincolnshire, DN31 3ER, England

      IIF 3
    • 107, Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER, United Kingdom

      IIF 4 IIF 5
    • 26, South Saint Mary's Gate, Grimsby, DN31 1LW, United Kingdom

      IIF 6
    • 26, South Saint Mary's Gate, Grimsby, North East Lincolnshire, DN31 1LW, United Kingdom

      IIF 7
    • Barton Street, Laceby, Grimsby, N E Lincolnshire, DN37 7LD, United Kingdom

      IIF 8
    • Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 9
    • C/o Laceby Manor, Barton Street, Laceby, Grimsby, DN37 7LD, England

      IIF 10
    • Rbp, Barton Street, Laceby, Grimsby, DN37 7LD, England

      IIF 11
  • Mr Roger Peter Burnett
    British born in March 1960

    Registered addresses and corresponding companies
    • 107, Cleethorpes Road, Grimsby, N E Lincolnshire, DN31 3ER, United Kingdom

      IIF 12
  • Burnett, Roger Peter
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Cleethorpe Road, Grimsby, DN31 3ER, England

      IIF 13 IIF 14
    • 107, Cleethorpe Road, Grimsby, Lincolnshire, DN31 3ER, England

      IIF 15 IIF 16
    • 107, Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER, United Kingdom

      IIF 17 IIF 18
    • Barton Street, Laceby, Grimsby, N E Lincolnshire, DN37 7LD, United Kingdom

      IIF 19
    • C/o Laceby Manor, Barton Street, Laceby, Grimsby, DN37 7LD, England

      IIF 20 IIF 21
    • Rbp, Barton Street, Laceby, Grimsby, DN37 7LD, England

      IIF 22 IIF 23
  • Burnett, Roger Peter
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 The Point Sea View Street, Cleethorpes, N E Lincolnshire, DN35 8EU

      IIF 24
    • 26, South Saint Mary's Gate, Grimsby, North East Lincolnshire, DN31 1LW, United Kingdom

      IIF 25
    • Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 26
    • Schiphol Way, Humberside International Airport, Kirmington, Lincolnshire, DN39 6GB, United Kingdom

      IIF 27
    • Schiphol Way, Humberside International Airport, Kirmington, North Lincolnshire, DN39 6GB, United Kingdom

      IIF 28
    • Schipol Way, Humberside International Airport, Kirmington, North Lincolnshire, DN39 6GB, United Kingdom

      IIF 29
    • Schipol Way, Schiphol Way, Humberside International Airport, Kirmington, North Lincolnshire, DN39 6GB, England

      IIF 30
  • Burnett, Roger Peter
    British marketing consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 The Point Sea View Street, Cleethorpes, N E Lincolnshire, DN35 8EU

      IIF 31
  • Mr Roger Burnett
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Rbp, Barton Street, Laceby, Grimsby, DN37 7LD, England

      IIF 32
  • Burnett, Roger
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11 Manor Farm Barns, Fox Lane, Framingham Pigot, Norwich, Norfolk, NR14 7PZ, United Kingdom

      IIF 33
  • Burnett, Roger Peter
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 The Point, Sea View Street, Cleethorpes, DN35 8EU

      IIF 34
    • 26, South Saint Mary's Gate, Grimsby, DN31 1LW, United Kingdom

      IIF 35
  • Burnett, Roger Peter
    British company director born in March 1960

    Registered addresses and corresponding companies
    • Tudor Lodge, Old Main Road, Barnoldby Le Beck, North East Lincolnshire, DN37 0BF

      IIF 36
  • Burnett, Roger Peter
    British public relations born in March 1960

    Registered addresses and corresponding companies
    • Tudor Lodge, Old Main Road, Barnoldby Le Beck, North East Lincolnshire, DN37 0BF

      IIF 37
  • Burnett, Roger Peter
    British

    Registered addresses and corresponding companies
    • 107, Cleethorpe Road, Grimsby, DN31 3ER, England

      IIF 38
  • Burnett, Roger Peter
    British managing director

    Registered addresses and corresponding companies
    • Rbp, Barton Street, Laceby, Grimsby, DN37 7LD, England

      IIF 39
  • Burnett, Roger Peter
    British public relations

    Registered addresses and corresponding companies
    • Tudor Lodge, Old Main Road, Barnoldby Le Beck, North East Lincolnshire, DN37 0BF

      IIF 40
  • Burnett, Roger Peter
    born in March 1960

    Registered addresses and corresponding companies
    • Tudor Lodge, Old Main Road, Barnoldby-le-beck, Grimsby, DN37 0BG

      IIF 41
  • Burnett, Roger Peter

    Registered addresses and corresponding companies
    • Schipol Way, Schiphol Way, Humberside International Airport, Kirmington, North Lincolnshire, DN39 6GB, England

      IIF 42
child relation
Offspring entities and appointments
Active 24
  • 1
    107 Cleethorpe Road, Grimsby, Lincolnshire, England
    Active Corporate (1 parent)
    Officer
    2025-06-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    1st Floor Viking House, St Paul's Square, Ramsey, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    1998-03-05 ~ now
    IIF 12 - Ownership of voting rights - More than 25%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Ownership of shares - More than 25%OE
  • 3
    EDUPARCS GROUP LIMITED - 2025-12-22
    C/o Laceby Manor Barton Street, Laceby, Grimsby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,707 GBP2024-04-30
    Officer
    2020-04-02 ~ now
    IIF 20 - Director → ME
  • 4
    107 Cleethorpe Road, Grimsby, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF 16 - Director → ME
  • 5
    26 South Saint Mary's Gate, Grimsby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,381 GBP2021-02-28
    Officer
    2007-10-08 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    Pelham Chartered Accountants, 16 Dudley Street, Grimsby, N E Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2005-11-09 ~ dissolved
    IIF 24 - Director → ME
  • 7
    107 Cleethorpe Road, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,663,510 GBP2024-12-31
    Officer
    2011-03-29 ~ now
    IIF 13 - Director → ME
    2011-03-29 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-11-21 ~ 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
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    107 Cleethorpe Road, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    C/o Laceby Manor Barton Street, Laceby, Grimsby, England
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Barton Street, Laceby, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -13,559 GBP2024-02-28
    Officer
    2013-02-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    26 South Saint Mary's Gate, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,941 GBP2020-02-29
    Officer
    2008-09-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2015-08-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Rbp Barton Street, Laceby, Grimsby, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100,005 GBP2024-06-30
    Officer
    2008-03-13 ~ now
    IIF 23 - Director → ME
    2008-03-13 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Unit 11 Manor Farm Barns Fox Lane, Framingham Pigot, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Officer
    2024-04-12 ~ now
    IIF 33 - Director → ME
  • 16
    24 The Point Sea View Street, Cleethorpes, N E Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2002-08-02 ~ dissolved
    IIF 31 - Director → ME
  • 17
    Rbp Barton Street, Laceby, Grimsby, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,086 GBP2024-06-30
    Officer
    ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 18
    Schiphol Way, Humberside International Airport, Kirmington, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 27 - Director → ME
  • 19
    THE INNOVATORONE "B" PARTNERSHIP LLP - 2003-11-27
    THE COLUMBIZ TECHNOLOGY PARTNERSHIP LLP - 2003-09-30 OC305673
    62 Wilson Street, London
    Dissolved Corporate (62 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 34 - LLP Member → ME
  • 20
    62 Wilson Street, London
    Dissolved Corporate (90 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 41 - LLP Member → ME
  • 21
    107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 22
    Schipol Way Schiphol Way, Humberside International Airport, Kirmington, North Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2017-07-19 ~ dissolved
    IIF 30 - Director → ME
    2017-07-19 ~ dissolved
    IIF 42 - Secretary → ME
  • 23
    Schiphol Way, Humberside International Airport, Kirmington, North Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 28 - Director → ME
  • 24
    Schipol Way, Humberside International Airport, Kirmington, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 29 - Director → ME
Ceased 2
  • 1
    WILCHAP 75 LIMITED - 1998-04-09
    Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    1998-04-14 ~ 1999-12-17
    IIF 36 - Director → ME
  • 2
    TALLYPLOT LIMITED - 1995-06-23
    Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    1995-06-30 ~ 1999-12-17
    IIF 37 - Director → ME
    1995-06-30 ~ 1998-03-25
    IIF 40 - Secretary → ME

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.