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 Jonathan Leslie Burrage

    Related profiles found in government register
  • Mr Jonathan Leslie Burrage
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Grange Road, Bushey, WD23 2LE, England

      IIF 1
    • icon of address Unit 5, Bedford Logistics Park, Bell Farm Way, Kempston, Bedfordshire, MK43 9SS, England

      IIF 2
  • Burrage, Jonathan Leslie
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Lyndhurst Road, Bexleyheath, DA7 6DF, England

      IIF 3
    • icon of address 1, Homefield Road, Haverhill, CB9 8QP, England

      IIF 4
  • Burrage, Jonathan Leslie
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Flat 2, Guildford, Runfold, Surrey, GU10 1NZ, United Kingdom

      IIF 5
  • Burrage, Jonathan Leslie
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Grange Road, Bushey, WD23 2LE, England

      IIF 6
    • icon of address Peters House The Orbital Centre, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1ET

      IIF 7
    • icon of address 2 Wye House, 6 Enterprise Way, London, SW18 1FZ

      IIF 8
  • Burrage, Jonathan Leslie
    British managing director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 320, Heyford Park, Camp Road, Upper Heyford, Bicester, Oxfordshire, OX25 5HA

      IIF 9
    • icon of address Unit 5, Bedford Logistics Park, Bell Farm Way, Kempston, Bedfordshire, MK43 9SS, England

      IIF 10
    • icon of address Peters House Orbital Centre, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1ET

      IIF 11
    • icon of address 11 Erica Road, Stacey Bushes, Milton Keynes, Buckinghamshire, MK12 6HS, England

      IIF 12
  • Burrage, Jonathan Leslie
    British managing director magimix uk born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6PZ, England

      IIF 13
  • Burrage, Jonathan Leslie
    British managing director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bridge Street, Bridge Street, Godalming, Surrey, GU7 1HY, England

      IIF 14
  • Burrage, Jonathan Leslie
    British company director born in March 1972

    Registered addresses and corresponding companies
    • icon of address 16 Peakfield, Frensham, Fareham, Surrey, GU10 3DX

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 38 Lyndhurst Road, Bexleyheath, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 22 Grange Road, Bushey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    OCTOPUS MARKETING SOLUTIONS LTD - 2020-06-29
    icon of address 38 Lyndhurst Road, Bexleyheath, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,124 GBP2024-06-30
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 3 - Director → ME
  • 4
    VIRGO SCREENS LIMITED - 2004-05-24
    FREM GROUP SCREENS LIMITED - 2023-12-13
    SCREENS AT WORK LIMITED - 2015-07-23
    icon of address 1 Homefield Road, Haverhill, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,248,898 GBP2024-12-31
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 4 - Director → ME
Ceased 9
  • 1
    THE REDROOM WHOLESALE LIMITED - 2008-03-27
    icon of address Baumhaus Ltd, Building 320 Heyford Park, Camp Road, Upper Heyford, Bicester, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,505,530 GBP2024-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2017-06-28
    IIF 9 - Director → ME
  • 2
    OSBOURNE DAVEY LIMITED - 2002-02-22
    OSBORNE DAVEY LIMITED - 2019-03-22
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    356 GBP2024-03-31
    Officer
    icon of calendar 2005-10-28 ~ 2008-03-31
    IIF 15 - Director → ME
  • 3
    HYDE LINE FURNITURE LTD - 2017-11-30
    icon of address 11 Erica Road, Stacey Bushes, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,564 GBP2025-02-28
    Officer
    icon of calendar 2022-01-04 ~ 2024-11-02
    IIF 12 - Director → ME
  • 4
    ARQUATI(U.K.)LIMITED - 1998-09-14
    ARQADIA LIMITED - 2018-12-20
    icon of address Unit 5 Bedford Logistics Park, Bell Farm Way, Kempston, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,081,293 GBP2024-12-29
    Officer
    icon of calendar 2018-01-01 ~ 2020-10-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2020-10-31
    IIF 2 - Has significant influence or control OE
  • 5
    icon of address 19 Bridge Street, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,676,131 GBP2024-12-31
    Officer
    icon of calendar 2013-05-13 ~ 2016-04-30
    IIF 14 - Director → ME
  • 6
    icon of address Dl6 2nj Unit 19 Omega Business Village, Thurston Road, Northallerton, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    24,633 GBP2020-06-30
    Officer
    icon of calendar 2013-11-13 ~ 2016-05-11
    IIF 13 - Director → ME
  • 7
    icon of address 2 Wye House, 6 Enterprise Way, London
    Active Corporate (7 parents)
    Equity (Company account)
    472,810 GBP2019-12-31
    Officer
    icon of calendar 2019-05-19 ~ 2020-11-30
    IIF 8 - Director → ME
  • 8
    icon of address Peters House The Orbital Centre, Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    985 GBP2021-03-31
    Officer
    icon of calendar 2021-05-15 ~ 2021-12-31
    IIF 7 - Director → ME
  • 9
    WARRENBRIDGE LIMITED - 1983-01-11
    icon of address Peters House Orbital Centre, Icknield Way, Letchworth Garden City, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -770,541 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2021-12-31
    IIF 11 - 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.