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

Burnett, Nigel John

    Related profiles found in government register
  • Burnett, Nigel John
    British

    Registered addresses and corresponding companies
  • Burnett, Nigel John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Lone Oak, Yew Tree Lane, Rotherfield, East Sussex, TN6 3QP

      IIF 13
    • icon of address Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 14
  • Burnett, Nigel John

    Registered addresses and corresponding companies
    • icon of address Long Oak, Yew Tree Lane, Rotherfield, East Sussex, TN6 3QP

      IIF 15
    • icon of address Toad Hall, Town Row Green, Rotherfield, East Sussex, TN6 3QU

      IIF 16
    • icon of address Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 17 IIF 18
  • Burnett, Nigel John
    born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Church View House, High Street, Mayfield, East Sussex, TN20 6AB, England

      IIF 19 IIF 20
    • icon of address Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 21
  • Burnett, Nigel John
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, TN11 9BH, England

      IIF 22
  • Burnett, Nigel John
    British solicitor born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lone Oak, Yew Tree Lane, Rotherfield, East Sussex, TN6 3QP

      IIF 23 IIF 24 IIF 25
    • icon of address Lone Oak, Yew Tree Lane, Rotherfield, East Sussex, TN6 3QP, United Kingdom

      IIF 27
    • icon of address 2nd, Floor, 8 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 28
    • icon of address Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 29 IIF 30 IIF 31
  • Mr Nigel John Burnett
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lone Oak, Yew Tree Lane, Rotherfield, East Sussex, TN6 3QP

      IIF 33
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 3 Church View House, High Street, Mayfield, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-27 ~ now
    IIF 20 - LLP Designated Member → ME
  • 2
    icon of address 3 Church View House, High Street, Mayfield, East Sussex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,335 GBP2024-04-05
    Officer
    icon of calendar 2008-10-22 ~ now
    IIF 19 - LLP Designated Member → ME
  • 3
    icon of address Lone Oak, Yew Tree Lane, Rotherfield, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,006 GBP2017-12-31
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 33 - Has significant influence or controlOE
Ceased 29
  • 1
    icon of address 28 Field Way, Battle, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-01-24
    IIF 8 - Secretary → ME
  • 2
    INTELLIGENT EXECUTIVE SYSTEMS LIMITED - 1997-02-07
    QSOL SYSTEMS LIMITED - 1998-11-06
    INSIGHT SOFTWARE UK LIMITED - 1993-04-29
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,416 GBP2023-09-30
    Officer
    icon of calendar 1992-10-09 ~ 1995-12-14
    IIF 9 - Secretary → ME
  • 3
    icon of address C/o Alexandre Boyes, 48 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2025-04-30
    Officer
    icon of calendar 2005-04-27 ~ 2006-02-15
    IIF 5 - Secretary → ME
  • 4
    BURNETTS (MAYFIELD) LIMITED - 2014-09-04
    TAYLOR TOFTS PARTNERSHIP (MAYFIELD) LIMITED - 2009-02-18
    icon of address 3 Church View House, High Street, Mayfield, E Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    96,647 GBP2024-03-31
    Officer
    icon of calendar 2009-02-16 ~ 2014-08-30
    IIF 28 - Director → ME
  • 5
    icon of address Lindeyer Francis Ferguson, North House, 198 High Street, Tonbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    19,420 GBP2024-12-31
    Officer
    icon of calendar 1991-04-09 ~ 1992-09-25
    IIF 6 - Secretary → ME
  • 6
    icon of address Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2003-11-07 ~ 2015-03-31
    IIF 32 - Director → ME
  • 7
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-03-24
    Officer
    icon of calendar 2002-10-09 ~ 2004-10-02
    IIF 11 - Secretary → ME
  • 8
    CONNECTION POINT TECHNOLOGIES LIMITED - 2005-03-16
    icon of address Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -138,444 GBP2019-03-31
    Officer
    icon of calendar 2005-02-10 ~ 2019-02-10
    IIF 10 - Secretary → ME
  • 9
    icon of address Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,528,295 GBP2021-03-31
    Officer
    icon of calendar 2013-12-19 ~ 2015-03-31
    IIF 21 - LLP Designated Member → ME
  • 10
    FAYBREN LIMITED - 2002-03-25
    icon of address 2a Cope Road, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,833,117 GBP2023-12-31
    Officer
    icon of calendar 2001-11-05 ~ 2002-03-11
    IIF 23 - Director → ME
  • 11
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-06 ~ 2004-12-21
    IIF 1 - Secretary → ME
  • 12
    SPEED 8248 LIMITED - 2000-05-25
    OPUS LIVING LIMITED - 2006-03-23
    ANGEVIN SPECIALIST HOMES LIMITED - 2002-05-23
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-16 ~ 2005-01-11
    IIF 3 - Secretary → ME
  • 13
    icon of address Merlin Cottage Lower Street, Ninfield, Battle, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,127 GBP2024-06-30
    Officer
    icon of calendar 2005-06-22 ~ 2006-04-29
    IIF 18 - Secretary → ME
  • 14
    FLUID DESIGN GROUP LIMITED - 2006-11-03
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,001 GBP2024-09-30
    Officer
    icon of calendar 2005-06-27 ~ 2006-07-21
    IIF 13 - Secretary → ME
  • 15
    FLUID ARCHITECTURE LIMITED - 2006-11-03
    icon of address Begbies Traynor,central Llp 2nd Floor, 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    239 GBP2024-09-30
    Officer
    icon of calendar 2006-04-07 ~ 2006-07-21
    IIF 2 - Secretary → ME
  • 16
    BIDWELL LIMITED - 1987-08-07
    icon of address 2 Gardeners Cottage, Court Lane, Hadlow, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,057 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-01-29
    IIF 17 - Secretary → ME
  • 17
    ASHLEY 083 LIMITED - 2002-11-06
    icon of address Paul Glenister, 48 Albany Drive, Herne Bay, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    2,983,901 GBP2024-10-29
    Officer
    icon of calendar 2002-11-01 ~ 2015-03-31
    IIF 14 - Secretary → ME
  • 18
    icon of address The Meeting House, Little Mount Sion, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-07-07 ~ 1993-07-09
    IIF 25 - Director → ME
  • 19
    icon of address Clevedon House 3 Ashwood Place, Sunning Avenue, Sunningdale, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    137,535 GBP2023-12-31
    Officer
    icon of calendar 1999-01-14 ~ 2014-11-06
    IIF 4 - Secretary → ME
  • 20
    icon of address Post Mill House Argos Hill Road, Rotherfield, Crowborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,589,381 GBP2024-03-31
    Officer
    icon of calendar 1999-03-15 ~ 2025-09-24
    IIF 24 - Director → ME
  • 21
    icon of address Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2003-11-07 ~ 2015-03-31
    IIF 30 - Director → ME
  • 22
    icon of address 12 The Green, Richmond, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-04-28 ~ 1993-05-18
    IIF 16 - Secretary → ME
  • 23
    icon of address Sportsman Farm, St. Michaels, Tenterden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -359 GBP2024-10-31
    Officer
    icon of calendar 1994-10-26 ~ 1994-11-29
    IIF 29 - Director → ME
  • 24
    icon of address Owl Lodge, Tubwell Lane, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2005-04-28 ~ 2006-04-28
    IIF 15 - Secretary → ME
  • 25
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    970,900 GBP2015-12-31
    Officer
    icon of calendar 2002-12-09 ~ 2017-01-17
    IIF 12 - Secretary → ME
  • 26
    icon of address Stirling House, Sunderland Quay Culpepper Close, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-04-08
    IIF 7 - Secretary → ME
  • 27
    SPECIAL OLYMPICS UK - 2001-12-28
    icon of address 125 Kingsway C/o Two Circles, Wework Aviation House, 125 Kingsway, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-05-09 ~ 2002-06-14
    IIF 31 - Director → ME
  • 28
    NAPIER NOMINEES LIMITED - 2000-11-03
    icon of address Trecilla Court, Llangarron, Ross-on-wye, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,055 GBP2018-12-31
    Officer
    icon of calendar 1999-10-12 ~ 2000-10-19
    IIF 26 - Director → ME
  • 29
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,199 GBP2024-03-31
    Officer
    icon of calendar 2018-06-08 ~ 2019-04-30
    IIF 22 - 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.