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 Marc Critchley Burrows

    Related profiles found in government register
  • Mr Marc Critchley Burrows
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Solway Avenue, Blackburn, BB2 5BQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 6
  • Mr Marc Burrows
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Enfield Road, Accrington, Lancashire, BB5 6NN, United Kingdom

      IIF 7
  • Burrows, Marc Critchley
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Solway Avenue, Blackburn, BB2 5BQ, United Kingdom

      IIF 8
    • 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 9
    • Unit 20 The Hub, Commercial Road, Darwen, BB3 0FL, England

      IIF 10
  • Burrows, Marc Critchley
    British direc born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Burrows, Marc Critchley
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Solway Avenue, Blackburn, BB2 5BQ, United Kingdom

      IIF 12
    • Mentor House, Ainsworth Street, Lancashire, Blckburn, BB1 6AY, United Kingdom

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 15
    • Marathon House, The Sidings Business Park, Whalley, BB7 9SE, United Kingdom

      IIF 16
  • Burrows, Marc Critchley
    British sales director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Burrows, Marc
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Enfield Road, Accrington, Lancashire, BB5 6NN, United Kingdom

      IIF 18
  • Marc Burrows
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Sheiling, Outend, Isle Of Scalpay, HS4 3YG, United Kingdom

      IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20 IIF 21
  • Burrows, Marc
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Millwood Close, Blackburn, BB2 4UG, United Kingdom

      IIF 22
    • The Sheiling, Outend, Isle Of Scalpay, HS4 3YG, United Kingdom

      IIF 23
    • 44, Commercial Road, Lerwick, ZE1 0LX, Scotland

      IIF 24
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25 IIF 26
  • Burrows, Marc Critchley

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Burrows, Marc

    Registered addresses and corresponding companies
    • 4, Millwood Close, Blackburn, BB2 4UG, United Kingdom

      IIF 28
    • The Sheiling, Outend, Isle Of Scalpay, HS4 3YG, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    Mentor House Ainsworth Street, Lancashire, Blckburn, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-01-26 ~ dissolved
    IIF 13 - director → ME
  • 2
    Unit 20, The Hub, Commercial Road, Darwen, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 22 - director → ME
    2017-09-01 ~ dissolved
    IIF 28 - secretary → ME
  • 3
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-02-27 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Unit 1 Enfield Road, Accrington, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    Marathon House, The Sidings Business Park, Whalley, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-03-23 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    3 Cable Court Pittman Way, Fulwood, Preston, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-01-09 ~ dissolved
    IIF 10 - director → ME
  • 7
    5 Solway Avenue, Blackburn, England
    Corporate (2 parents)
    Equity (Company account)
    64,438 GBP2023-08-31
    Person with significant control
    2020-08-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    5 Solway Avenue, Blackburn, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2020-07-31 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    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
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,025 GBP2018-01-31
    Officer
    2016-01-12 ~ dissolved
    IIF 11 - director → ME
    2016-01-12 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Industrial Unit, Deakins Place, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 17 - director → ME
  • 11
    Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (2 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 9 - director → ME
  • 12
    THE MONARCH CENTRE LTD - 2018-06-28
    Lochside Lochside, Hosta, Isle Of North Uist, Scotland
    Dissolved corporate (3 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 23 - director → ME
    2018-06-26 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 13
    7 St. Petersgate, Stockport, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    155,912 GBP2021-05-27 ~ 2022-05-31
    Person with significant control
    2022-05-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit 20 The Hub, Commercial Road, Darwen, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    17,873 GBP2019-03-31
    Officer
    2018-03-05 ~ now
    IIF 25 - director → ME
  • 15
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Person with significant control
    2019-08-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    Unit 1 Enfield Road, Accrington, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-13 ~ 2022-02-01
    IIF 18 - director → ME
  • 2
    5 Solway Avenue, Blackburn, England
    Corporate (2 parents)
    Equity (Company account)
    64,438 GBP2023-08-31
    Officer
    2020-08-19 ~ 2024-08-12
    IIF 12 - director → ME
  • 3
    7 St. Petersgate, Stockport, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    155,912 GBP2021-05-27 ~ 2022-05-31
    Officer
    2022-05-24 ~ 2023-07-03
    IIF 15 - director → ME
  • 4
    SHETLAND INSULATION LTD - 2019-01-09
    9 North Beach, Stornoway, Isle Of Lewis
    Corporate
    Equity (Company account)
    -25,452 GBP2019-11-30
    Officer
    2018-11-21 ~ 2024-08-12
    IIF 24 - director → ME
  • 5
    Unit 20 The Hub, Commercial Road, Darwen, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    17,873 GBP2019-03-31
    Person with significant control
    2018-03-05 ~ 2018-11-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2019-08-23 ~ 2024-08-12
    IIF 14 - 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.