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

Burkeman, Elliot Michael

    Related profiles found in government register
  • Burkeman, Elliot Michael
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Shenley Pavilions, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 1
    • icon of address 14, The Grove, Radlett, WD7 7NF, England

      IIF 2
  • Burkeman, Elliot Michael
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 3
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 4
    • icon of address 8, De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 5 IIF 6
    • icon of address First Floor, 314, Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 7
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 8
  • Burkeman, Elliot Michael
    British none born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

      IIF 9
  • Burkeman, Elliot Michael
    British real estate born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amshold House, Goldings Hill, Loughton, IG10 2RW, England

      IIF 10
  • Burkeman, Elliot Michael
    British surveyor born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 11
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

      IIF 12
  • Burkeman, Elliot Michael
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

      IIF 13 IIF 14
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 15
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 16
  • Burkeman, Elliot Michael
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 6 Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 17
    • icon of address 2nd Floor, Prince Frederick House, 35-39 Maddox Street, London, W1S 2PP, United Kingdom

      IIF 18
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, Greater London, W1W 6XD

      IIF 19
  • Burkeman, Elliot Michael
    British real estate born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Prince Frederick House, 35-39 Maddox Street, London, W1S 2PP, United Kingdom

      IIF 20
  • Mr Elliot Michael Burkeman
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 21
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, Greater London, W1W 6XD

      IIF 22
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 23
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 24
    • icon of address 14, The Grove, Radlett, WD7 7NF, England

      IIF 25
  • Burkeman, Elliot Michael

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, England

      IIF 26
  • Burkeman, Elliot

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 27
  • Mr Elliot Michael Burkeman
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Grove, Radlett, Herts, WD7 7NF, United Kingdom

      IIF 28
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 29
    • icon of address 2nd Floor, Prince Frederick House, 35-39 Maddox Street, London, W1S 2PP, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    MINTON WARRINGTON LLP - 2009-12-30
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 2
    icon of address 2nd Floor Prince Frederick House, 35-39 Maddox Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 3
    icon of address 54 Hamilton Terrace, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    110 GBP2019-02-28
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Has significant influence or controlOE
  • 6
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    601,025 GBP2024-03-31
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 9
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 10
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,487 GBP2022-03-29
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 11
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 28 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    PIONEER COMMERCIAL PROPERTIES LIMITED - 2013-10-17
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-08-07 ~ dissolved
    IIF 27 - Secretary → ME
  • 13
    RAVEN PROJECTS LIMITED - 2019-05-03
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    213,599 GBP2024-03-31
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Amshold House, Goldings Hill, Loughton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 10 - Director → ME
Ceased 6
  • 1
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ 2020-10-01
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2020-10-01
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CHANCERYGATE (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED - 2010-03-11
    HELICAL (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED - 2011-06-01
    icon of address Unit 6 Chancerygate Business Centre, Third Avenue, Millbrook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2020-10-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-19
    IIF 29 - Has significant influence or control OE
  • 3
    icon of address Amshold House, Goldings Hill, Loughton, Essex, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-21 ~ 2024-12-13
    IIF 7 - Director → ME
  • 4
    icon of address Amshold House, Goldings Hill, Loughton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-14 ~ 2023-09-27
    IIF 26 - Secretary → ME
  • 5
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    342 GBP2025-03-31
    Officer
    icon of calendar 2018-12-10 ~ 2020-10-30
    IIF 1 - Director → ME
    icon of calendar 2010-03-23 ~ 2018-07-01
    IIF 12 - Director → ME
  • 6
    icon of address 12 Tatton Court, Kingsland Grange, Warrington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2016-07-08 ~ 2019-01-10
    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 26 August 2025 and licensed under the Open Government Licence v3.0.