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

Burgess, Kevin

    Related profiles found in government register
  • Burgess, Kevin
    British chemicals manufacturer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Grange Crescent, Urmston, Manchester, M41 9HU, United Kingdom

      IIF 1
  • Burgess, Kevin
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solupak Limited, California Drive, Castleford, West Yorkshire, WF10 5QH, England

      IIF 2
    • icon of address 10, Grange Crescent, Urmston, Manchester, M41 9HU, United Kingdom

      IIF 3 IIF 4
    • icon of address 1st, And 2nd Floors Gladstone, 26-30 Station Road Urmston, Manchester, Lancs, M41 9JQ

      IIF 5
    • icon of address Unit 6 Centre Point, Marshall Stevens Way, Trafford Park, Manchester, M17 1PP, England

      IIF 6
  • Burgess, Kevin
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Gateway, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, CH62 3NX, England

      IIF 7 IIF 8 IIF 9
    • icon of address 10, Grange Crescent, Urmston, Manchester, M41 9HU, England

      IIF 10 IIF 11 IIF 12
    • icon of address 95, Crofts Bank Road, Urmston, Manchester, M41 0US, England

      IIF 14 IIF 15
    • icon of address 95, Crofts Bank Road, Urmston, Manchester, M41 0US, United Kingdom

      IIF 16
    • icon of address Talbot House, 95 Crofts Bank Road, Urmston, Manchester, Greater Manchester, M41 0US, United Kingdom

      IIF 17
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 18
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, United Kingdom

      IIF 19
    • icon of address Peruga At Woodheys, Glossop Road, Marple Bridge, Stockport, SK6 5RX, England

      IIF 20
  • Burgess, Kevin
    British fabricator welder born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Snowdrop Cottage, 2 Ashbrook Walk, Lytchett Minster, Dorset, BH16 6HY

      IIF 21
  • Burgess, Kevin
    British fabricator welder

    Registered addresses and corresponding companies
    • icon of address Tower House, Parkstone Road, Poole, BH15 2JH, England

      IIF 22
  • Mr Kevin Burgess
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Gateway, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, CH62 3NX, England

      IIF 23 IIF 24
    • icon of address 10, Grange Crescent, Urmston, Manchester, M41 9HU

      IIF 25
    • icon of address 10, Grange Crescent, Urmston, Manchester, M41 9HU, England

      IIF 26 IIF 27 IIF 28
    • icon of address 10, Grange Crescent, Urmston, Manchester, M41 9HU, United Kingdom

      IIF 29
    • icon of address Unit 6, Centre Point, Marshall Stevens Way Trafford Park, Manchester, M17 1PP

      IIF 30
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, United Kingdom

      IIF 31
  • Mr Kevin Burgess
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Centre Point, Marshall Stevens Way, Trafford Park, Manchester, M17 1PP, England

      IIF 32
  • Mr Kevin John Burgess
    English born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Parkstone Road, Poole, BH15 2JH, England

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 1 The Gateway Wirral International Business Park, Old Hall Road, Bromborough, Wirral, England
    Active Corporate (3 parents)
    Equity (Company account)
    -295,478 GBP2023-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 23 - Ownership of shares – 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
    icon of address 10 Grange Crescent, Urmston, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,477 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 6 Centre Point, Marshall Stevens Way Trafford Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,182,257 GBP2023-12-31
    Officer
    icon of calendar 1999-06-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1 The Gateway Wirral International Business Park, Old Hall Road, Bromborough, Wirral, England
    Active Corporate (4 parents)
    Equity (Company account)
    -33,791 GBP2023-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 10 Grange Crescent, Urmston, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2021-08-31
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 10 Grange Crescent, Urmston, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,318 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 10 Grange Crescent, Urmston, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    266,162 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 26 - Has significant influence or controlOE
  • 8
    icon of address Unit 6 Centre Point Marshall Stevens Way, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -680,599 GBP2023-12-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address Solupak Limited, California Drive, Castleford, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,997 GBP2023-12-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 19 - Director → ME
Ceased 12
  • 1
    ADI-TEC LIMITED - 2005-09-19
    icon of address Peter Minister House 26-30 Station Road, Urmston, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,458,429 GBP2024-12-31
    Officer
    icon of calendar 2016-04-27 ~ 2017-05-01
    IIF 5 - Director → ME
  • 2
    icon of address Peruga At Woodheys Glossop Road, Marple Bridge, Stockport, England
    Dissolved Corporate
    Equity (Company account)
    -139,316 GBP2021-09-30
    Officer
    icon of calendar 2012-04-11 ~ 2018-12-31
    IIF 17 - Director → ME
  • 3
    icon of address Peruga At Woodheys Glossop Road, Marple Bridge, Stockport, England
    Dissolved Corporate
    Equity (Company account)
    -4,929 GBP2020-09-30
    Officer
    icon of calendar 2012-04-11 ~ 2017-09-04
    IIF 16 - Director → ME
  • 4
    icon of address Peruga At Woodheys Glossop Road, Marple Bridge, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2022-10-06
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2022-10-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 1 The Gateway Wirral International Business Park, Old Hall Road, Bromborough, Wirral, England
    Active Corporate (4 parents)
    Equity (Company account)
    -33,791 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-28 ~ 2020-10-20
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    icon of address Woodheys Glossop Road, Marple Bridge, Stockport, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -43,866 GBP2020-09-30
    Officer
    icon of calendar 2009-02-05 ~ 2021-08-20
    IIF 15 - Director → ME
  • 7
    icon of address Peruga At Woodheys Glossop Road, Marple Bridge, Stockport, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -393,001 GBP2020-09-30
    Officer
    icon of calendar 2009-02-05 ~ 2021-08-20
    IIF 12 - Director → ME
  • 8
    icon of address Woodheys Glossop Road, Marple Bridge, Stockport, England
    Dissolved Corporate
    Equity (Company account)
    -175,131 GBP2021-09-30
    Officer
    icon of calendar 2009-02-05 ~ 2020-09-30
    IIF 14 - Director → ME
  • 9
    SHOLE LTD
    - now
    GAIA SUSTAINABLE RETAIL LTD - 2019-06-12
    icon of address 16 Carolina Way, Quays Reach, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -276,388 GBP2022-12-31
    Officer
    icon of calendar 2019-03-15 ~ 2020-12-16
    IIF 18 - Director → ME
  • 10
    icon of address 167 - 169 G 5th Floor, 167 - 169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    368,506 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ 2023-12-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 2021-06-02
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 11
    icon of address Tower House, Parkstone Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,713 GBP2024-02-28
    Officer
    icon of calendar 2007-07-03 ~ 2022-10-03
    IIF 21 - Director → ME
    icon of calendar 2007-07-03 ~ 2022-10-05
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-05
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    QUEST 103 LTD - 2009-07-24
    icon of address Peruga At Woodheys Glossop Road, Marple Bridge, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -285,389 GBP2023-09-30
    Officer
    icon of calendar 2009-02-05 ~ 2021-08-20
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.