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

Burney, Nigel Dennistoun, Sir

    Related profiles found in government register
  • Burney, Nigel Dennistoun, Sir
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 1
  • Burney, Nigel Dennistoun, Sir
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • North Heath House, Chievley, Newbury, Berkshire, RG20 8UD

      IIF 2
  • Burney, Nigel Dennistoun, Sir
    British manager born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 106a, High Street, Chesham, Buckinghamshire, HP5 1EB, United Kingdom

      IIF 3
  • Burney, Nigel Dennistoun, Sir
    British marketing director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • North Heath House, Chievley, Newbury, Berkshire, RG20 8UD

      IIF 4
  • Burney, Nigel Dennistoun, Sir
    British publisher born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • North Heath House, Chievley, Newbury, Berkshire, RG20 8UD

      IIF 5
    • North Heath House, North Heath, Chieveley, Newbury, RG20 8UD, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Burnley, Nigel Dennistoun, Sir
    British director born in September 1959

    Registered addresses and corresponding companies
    • Springhill House, Springhall Road Begbroke, Kidlington, Oxfordshire, OX5 1RX

      IIF 9
  • Burney, Nigel Dennistoun, Sir
    British publisher born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springhill House, Springhall Road Begbroke, Kidlington, Oxfordshire, OX5 1RX

      IIF 10
  • Burney, Nigel Dennistoun
    British publisher born in September 1959

    Registered addresses and corresponding companies
    • 1 Broomwood Road, London, SW11 6HU

      IIF 11
  • Burney, Nigel Dennistoun, Sir
    British marketeer

    Registered addresses and corresponding companies
    • Upton Farm Cottage, Upton, Andover, SP11 0JW, England

      IIF 12
  • Burney, Nigel Dennistoun, Sir
    British publisher

    Registered addresses and corresponding companies
    • Upton Cottage, Upton, Andover, Hampshire, SP11 0JW, England

      IIF 13
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 14 IIF 15
  • Sir Nigel Dennistoun Burney
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Upton Cottage, Upton, Andover, Hampshire, SP11 0JW, England

      IIF 16
    • Upton Cottage, Upton, Andover, SP11 0JW, England

      IIF 17
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 18
    • Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Festival House, 39 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 26 IIF 27
    • North Heath House, North Heath, Chieveley, Newbury, Berkshire, RG20 8UD, England

      IIF 28 IIF 29
    • 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ, England

      IIF 30
  • Burney, Nigel Dennistoun
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton Cottage, Upton, Andover, Hampshire, SP11 0JW, England

      IIF 31 IIF 32
    • Upton Cottage, Upton, Andover, SP11 0JW, England

      IIF 33
    • Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 34 IIF 35 IIF 36
    • The Harley Building, 77 New Cavendish Street, London, W1W 6XB, United Kingdom

      IIF 39
  • Burney, Nigel Dennistoun
    British chairman born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton Cottage, Upton, Andover, Hampshire, SP11 0JW, England

      IIF 40 IIF 41
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 42
    • 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ, England

      IIF 43
  • Burney, Nigel Dennistoun
    British marketeer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton Farm Cottage, Upton, Andover, SP11 0JW, England

      IIF 44
  • Burney, Nigel Dennistoun
    British publisher born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton Cottage, Upton, Andover, SP11 0JW, United Kingdom

      IIF 45
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 46 IIF 47
    • North Heath House, North Heath, Chieveley, RG20 8UD, United Kingdom

      IIF 48
    • Festival House, 39 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 49
    • North Heath House, Chievley, Newbury, Berkshire, RG20 8UD

      IIF 50
  • Burney, Nigel
    English born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Festival House, 29, Oxford Street, Newbury, RG14 1JG, England

      IIF 51
  • Burney, Nigel
    English intellectual property born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Festival House, 29 Oxford Street, Newbury, RG14 1JG, England

      IIF 52
  • Burney, Nigel Dennistoun

    Registered addresses and corresponding companies
    • North Heath House, North Heath, Chieveley, Newbury, RG20 8UD, United Kingdom

      IIF 53
  • Mr Nigel Dennistoun Burney
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Heath House, North Heath, Chieveley, RG20 8UD, United Kingdom

      IIF 54
  • Mr Nigel Burney
    English born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Festival House, 29 Oxford Street, Newbury, RG14 1JG, England

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 23
  • 1
    BIOWATT LIMITED - 2012-10-16
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -61,850 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    IEDC LIMITED - 2012-01-10
    Upton Cottage, Upton, Andover, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,972 GBP2024-11-30
    Officer
    2010-11-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    SPEED 9261 LIMITED - 2002-08-01
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25,636 GBP2024-12-31
    Officer
    2002-07-26 ~ now
    IIF 31 - Director → ME
    2008-01-01 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    North Heath House, North Heath, Chieveley, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-05 ~ dissolved
    IIF 2 - Director → ME
    2009-08-05 ~ dissolved
    IIF 53 - Secretary → ME
  • 5
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    229,291 GBP2024-10-31
    Officer
    2020-03-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    3 Chancel Way, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    2026-01-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    9 Norwich Business Park, Whiting Road, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    844,540 GBP2024-12-31
    Officer
    2017-03-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    9 Norwich Business Park, Whiting Road, Norwich, Norfolk, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    2021-04-28 ~ dissolved
    IIF 43 - Director → ME
  • 9
    Festival House, 29 Oxford Street, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 10
    Upton Cottage, Upton, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    2.50 GBP2024-11-30
    Officer
    2022-11-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 56 - Has significant influence or controlOE
  • 11
    North Heath House North Heath, Chieveley, Newbury
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 7 - Director → ME
  • 12
    CONTROLLED MEDIA LIMITED - 2013-04-24
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    57,338 GBP2024-12-31
    Officer
    2020-03-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    70,093 GBP2024-12-31
    Officer
    2020-03-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-02-12 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    188,756 GBP2022-12-31
    Officer
    2019-10-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    RAPID NEWS PUBLICATIONS PLC - 2010-01-19
    STRIVEMOOR LIMITED - 1995-06-13
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,487,453 GBP2024-12-31
    Officer
    2020-03-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    PLASTICS MULTIMEDIA COMMUNICATIONS LTD - 2013-04-24
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    24,481 GBP2024-12-31
    Officer
    2020-03-02 ~ now
    IIF 34 - Director → ME
  • 17
    Marstane House, Marian, Trelawnyd, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 8 - Director → ME
  • 18
    Upton Cottage, Upton, Andover, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2016-11-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 19
    Carlton House Sandpiper Way, Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,118 GBP2017-12-31
    Officer
    2012-02-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Carlton House Sandpiper Way, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 45 - Director → ME
  • 21
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,109 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Festival House, 39 Oxford Street, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,160 GBP2025-06-30
    Officer
    2004-03-12 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    BIO WATT ENGINEERING LIMITED - 2014-02-24
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,833 GBP2017-12-31
    Officer
    2012-09-27 ~ dissolved
    IIF 3 - Director → ME
Ceased 13
  • 1
    EFM TECHNOLOGY LIMITED - 2000-01-18
    7 Lawrence Road, Pinner, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -803,304 GBP2023-12-31
    Officer
    2000-01-31 ~ 2004-11-30
    IIF 10 - Director → ME
  • 2
    The Harley Building, 77 New Cavendish Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,239,742 GBP2024-09-30
    Officer
    2023-05-04 ~ 2025-02-05
    IIF 39 - Director → ME
  • 3
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    229,291 GBP2024-10-31
    Officer
    2014-07-30 ~ 2019-10-29
    IIF 42 - Director → ME
  • 4
    CONTROLLED MEDIA LIMITED - 2013-04-24
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    57,338 GBP2024-12-31
    Officer
    2009-01-01 ~ 2019-10-29
    IIF 47 - Director → ME
    2009-01-01 ~ 2018-01-30
    IIF 14 - Secretary → ME
  • 5
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    70,093 GBP2024-12-31
    Officer
    2017-06-14 ~ 2019-10-29
    IIF 40 - Director → ME
  • 6
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    188,756 GBP2022-12-31
    Officer
    2008-12-23 ~ 2012-06-01
    IIF 5 - Director → ME
  • 7
    RAPID NEWS PUBLICATIONS PLC - 2010-01-19
    STRIVEMOOR LIMITED - 1995-06-13
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,487,453 GBP2024-12-31
    Officer
    1996-03-12 ~ 2019-10-29
    IIF 46 - Director → ME
    2008-01-01 ~ 2018-01-30
    IIF 15 - Secretary → ME
  • 8
    PLASTICS MULTIMEDIA COMMUNICATIONS LTD - 2013-04-24
    Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    24,481 GBP2024-12-31
    Officer
    2008-12-23 ~ 2019-10-29
    IIF 50 - Director → ME
    Person with significant control
    2016-07-18 ~ 2025-10-22
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    Ground Floor, 11 Manvers Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,017 GBP2024-12-31
    Officer
    2015-06-25 ~ 2023-09-23
    IIF 49 - Director → ME
    Person with significant control
    2021-01-01 ~ 2023-09-23
    IIF 27 - Has significant influence or control OE
  • 10
    Zpg Limited, Harlequin Building, 65 Southwark Street, London
    Dissolved Corporate (3 parents)
    Officer
    1995-04-20 ~ 1998-11-02
    IIF 11 - Director → ME
  • 11
    SPORTCAL LIMITED - 1996-11-08
    John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,603,526 GBP2017-12-31
    Officer
    2004-01-20 ~ 2008-05-01
    IIF 4 - Director → ME
  • 12
    EFM TECHNICAL RESEARCH LIMITED - 2000-03-02
    EUROPEAN FUND MANAGEMENT (U.K.) LIMITED - 1993-01-20
    EUROPEAN FUND MANAGEMENT LIMITED - 1989-09-19
    ASTRIDA COMPANY LIMITED - 1988-01-26
    7 Lawrence Road, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,278,914 GBP2023-12-31
    Officer
    2003-06-25 ~ 2004-12-31
    IIF 9 - Director → ME
  • 13
    Festival House, 39 Oxford Street, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,160 GBP2025-06-30
    Officer
    2004-03-12 ~ 2024-05-03
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.