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

Burton, Andrew

    Related profiles found in government register
  • Burton, Andrew
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Clifton Road, Amersham, HP6 5PU, England

      IIF 1
    • icon of address Unit 8, The Chess Business Park, Moor Road, Chesham, Bucks, HP5 1SD, United Kingdom

      IIF 2
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 3
    • icon of address Unit 1 C/d Birkdale Road, South Park Industrial Estate, Scunthorpe, North Lincolnshire, DN17 2AU, United Kingdom

      IIF 4
  • Burton, Andrew
    British business consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Clifton Road, Chesahm Bois, Amersham, Buckinghamshire, HP6 5PU, United Kingdom

      IIF 5
  • Burton, Andrew
    British businessman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Clifton Road, Amersham, Buckinghamshire, HP6 5PU, England

      IIF 6
  • Burton, Andrew
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cd Nash Ltd, 1st Floor, 15a Hill Avenue, Amersham, Bucks, HP6 5BD, United Kingdom

      IIF 7
    • icon of address The Kinetic Business Centre, Theobald Street, Elstree, Borehamwood, Herts, WD6 4PJ, England

      IIF 8
    • icon of address Centre Of Excellence, Hope Park, Bradford, West Yorkshire, BD5 8HH

      IIF 9
    • icon of address Redwall 22 Clifton Road, Chesham Bois, Buckinghamshire, HP6 5PU

      IIF 10 IIF 11 IIF 12
    • icon of address Friars House, Manor House Drive, Coventry, CV1 2TE, England

      IIF 13
    • icon of address 776, Chester Road, Stretford, Manchester, M32 0QH

      IIF 14
  • Burton, Andrew
    British consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Greenbox, Westonhall Road, Stoke Prior, Worcestershire, B60 4AL, United Kingdom

      IIF 15
  • Burton, Andrew
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Clifton Road, Chesham Bois, Amersham, Bucks, HP6 5PU, United Kingdom

      IIF 16
    • icon of address Redwall 22 Clifton Road, Chesham Bois, Buckinghamshire, HP6 5PU

      IIF 17
  • Burton, Andrew
    British director flightform ltd born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwall 22 Clifton Road, Chesham Bois, Buckinghamshire, HP6 5PU

      IIF 18
  • Burton, Andrew
    British sales director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwall 22 Clifton Road, Chesham Bois, Buckinghamshire, HP6 5PU

      IIF 19
  • Burton, Andrew
    British self employed consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Road Farm, Aylesbury Road, Great Missenden, Bucks, HP16 9LS

      IIF 20
  • Burton, Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address Redwall 22 Clifton Road, Chesham Bois, Buckinghamshire, HP6 5PU

      IIF 21
  • Burton, Andrew
    British entrepreneur

    Registered addresses and corresponding companies
    • icon of address 776, Chester Road, Stretford, Manchester, M32 0QH

      IIF 22
  • Burton, Andrew
    British sales director

    Registered addresses and corresponding companies
    • icon of address Redwall 22 Clifton Road, Chesham Bois, Buckinghamshire, HP6 5PU

      IIF 23
  • Mr Andrew Burton
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o C D Nash Ltd, First Floor, 15a, Hill Avenue, Amersham, Bucks, HP6 5BD, England

      IIF 24
    • icon of address C/o Cd Nash Ltd, 1st Floor, 15a Hill Avenue, Amersham, Bucks, HP6 5BD, United Kingdom

      IIF 25
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 1 C/d Birkdale Road, South Park Industrial Estate, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address The Kinetic Business Centre Theobald Street, Elstree, Borehamwood, Herts, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-01-11
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 8 - Director → ME
  • 3
    PINKGLOVE CARE SERVICES LTD - 2016-10-11
    icon of address C/o C D Nash Ltd First Floor, 15a, Hill Avenue, Amersham, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,490 GBP2019-02-28
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    400,168 GBP2024-09-30
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 8, The Chess Business Park, Moor Road, Chesham, Bucks, United Kingdom
    Active Corporate (5 parents, 35 offsprings)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 2 - Director → ME
  • 6
    LMAN HOLDING LTD - 2021-12-20
    icon of address Merlewood, 1 Oast Road, Oxted, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    27,815 GBP2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 22 Clifton Road, Amersham, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,120 GBP2021-03-31
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Unit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    44,380 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-05-18 ~ 2024-05-31
    IIF 15 - Director → ME
  • 2
    BREAMCO 67 LIMITED - 1991-06-14
    THRIFTY RENT-A-CAR SYSTEM (UK) LIMITED - 1991-08-06
    icon of address Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-08-16 ~ 1997-12-15
    IIF 12 - Director → ME
    icon of calendar 1998-01-22 ~ 2006-04-01
    IIF 11 - Director → ME
    icon of calendar 1998-01-22 ~ 2005-01-10
    IIF 21 - Secretary → ME
  • 3
    DUSKCLAIM LIMITED - 1997-10-08
    icon of address Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-02 ~ 2006-04-01
    IIF 19 - Director → ME
    icon of calendar 1997-09-02 ~ 2005-01-10
    IIF 23 - Secretary → ME
  • 4
    icon of address Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-08 ~ 2012-03-09
    IIF 14 - Director → ME
    icon of calendar 2006-09-08 ~ 2011-03-08
    IIF 22 - Secretary → ME
  • 5
    icon of address 28 Newlands Avenue 28 Newlands Avenue, Thames Ditton, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    123,382 GBP2024-09-30
    Officer
    icon of calendar 1992-09-07 ~ 1993-07-01
    IIF 18 - Director → ME
  • 6
    icon of address The Kings Church, Raans Road, Amersham, Buckinghamshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-19 ~ 2021-12-12
    IIF 6 - Director → ME
  • 7
    ROPE CHARITABLE TRUST - 2021-04-22
    icon of address 3 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-04-15 ~ 2012-03-31
    IIF 10 - Director → ME
  • 8
    icon of address Road Farm, Aylesbury Road, Great Missenden, Bucks
    Active Corporate (5 parents)
    Equity (Company account)
    -1,091 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2023-02-14
    IIF 20 - Director → ME
  • 9
    ACOUSTI PRODUCTS LTD - 2013-05-03
    icon of address Cathedral House, 5 Beacon Street, Lichfield, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    258,404 GBP2025-08-31
    Officer
    icon of calendar 2007-06-01 ~ 2012-06-03
    IIF 17 - Director → ME
  • 10
    THE LIGHTHOUSE GROUP UK LTD. - 2012-05-04
    TLG TRANSFORMING LIVES FOR GOOD LTD - 2018-05-11
    TLG THE EDUCATION CHARITY - 2018-05-04
    THE LIGHTHOUSE OUTREACH - 2005-06-23
    icon of address Centre Of Excellence, Hope Park, Bradford, West Yorkshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ 2023-12-31
    IIF 9 - Director → ME
  • 11
    WE ARE DIGITAL TRAINING LTD - 2024-03-22
    SILVER TRAINING IT LTD - 2016-09-17
    icon of address Friars House, Manor House Drive, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,973,476 GBP2024-12-31
    Officer
    icon of calendar 2015-02-26 ~ 2019-04-05
    IIF 13 - Director → ME
    icon of calendar 2012-07-04 ~ 2015-02-26
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.