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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Roland Burnard

    Related profiles found in government register
  • Mr Paul Roland Burnard
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 1 IIF 2
    • 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, England

      IIF 3
    • 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 4
    • 7 Segedunum Business Park, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 5 IIF 6
    • 8, Segedunum Business Centre, Business Ctr, Station Road, Wallsend, Tyne And Wear, NE28 6HQ, United Kingdom

      IIF 7
    • 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 8 IIF 9
    • 8, Segedunum Business Centre, Station Road, Wallsend, Tyne And Wear, NE28 6HQ, England

      IIF 10
    • Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, NE28 6EQ, England

      IIF 11 IIF 12 IIF 13
  • Mr Paul Burnard
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8 Segedunum Business Centre, Station Road, Wallsend, Tyne And Wear, NE28 6HQ, England

      IIF 14
  • Burnard, Paul Roland
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, NE28 6EQ, England

      IIF 15
  • Burnard, Paul Roland
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 16 IIF 17
    • 8, Segedunum Business Centre, Station Road, Wallsend, Tyne And Wear, NE28 6HQ, England

      IIF 18
  • Burnard, Paul Roland
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 19 IIF 20
    • 8, Segedunum Business Centre, Business Ctr, Station Road, Wallsend, Tyne And Wear, NE28 6HQ, United Kingdom

      IIF 21
    • 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 8 Segedunum Business Centre, Station Road, Wallsend, Tyne And Wear, NE28 6HQ, England

      IIF 26
    • Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, NE28 6EQ, England

      IIF 27
    • 31a, Station Road, Whitley Bay, Tyne And Wear, NE26 2QZ, United Kingdom

      IIF 28 IIF 29
  • Mr Paul Burnard
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 30
    • 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 31 IIF 32
  • Burnard, Paul
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2.05, Swans Centre For Innovation, Station Road, Wallsend, NE28 6EQ, United Kingdom

      IIF 33
  • Burnard, Paul
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Segedunum Business Centre, Station Road, Wallsend, Tyne & Wear, NE28 6HQ, England

      IIF 34
  • Burnard, Paul Roland
    British director born in September 1904

    Registered addresses and corresponding companies
    • Ravenoaks, Watermillock, Penrith, Cumbria, CA11 0JH

      IIF 35
  • Burnard, Paul
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a, Station Road, Whitley Bay, Newcastle, Tyne & Wear, NE26 2QZ

      IIF 36
  • Burnard, Paul
    British accountant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a, Station Road, Whitley Bay, Newcastle, Tyne & Wear, NE26 2QZ, United Kingdom

      IIF 37
  • Burnard, Paul
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a, Station Road, Whitley Bay, Tyne And Wear, NE26 2QZ, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Burnard, Paul
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a, Station Road, Whitley Bay, Newcastle, Tyne & Wear, NE26 2QZ, United Kingdom

      IIF 41
    • 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 42
  • Burnard, Paul
    British

    Registered addresses and corresponding companies
    • 31a, Station Road, Whitley Bay, Newcastle, Tyne & Wear, NE26 2QZ

      IIF 43 IIF 44
  • Burnard, Paul
    English accountant born in September 1964

    Resident in Tyne & Wear

    Registered addresses and corresponding companies
    • 32 Eslington Terrace, Jesmond, Newcastle, Tyne & Wear, NE2 4RN, United Kingdom

      IIF 45
  • Burnard, Paul
    English director born in September 1964

    Resident in Tyne & Wear

    Registered addresses and corresponding companies
    • 32, Eslington Terrace, Jesmond, Newcastle, Tyne & Wear, NE2 4RN, United Kingdom

      IIF 46
    • 99, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DN, England

      IIF 47
    • 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 48
  • Burnard, Pauline
    English director born in August 1962

    Resident in Tyne & Wear

    Registered addresses and corresponding companies
    • 32, Eslington Terrace, Jesmond, Newcastle, Tyne & Wear, NE2 4RN, United Kingdom

      IIF 49
  • Burnard, Paul

    Registered addresses and corresponding companies
    • 31a, Station Road, Whitley Bay, Newcastle, Tyne & Wear, NE26 2QZ, United Kingdom

      IIF 50
    • 32, Eslington Terrace, Jesmond, Newcastle, Tyne & Wear, NE2 4RN, United Kingdom

      IIF 51 IIF 52
    • 3, Moor Court, Westfield, Newcastle Upon Tyne, NE3 4YD, England

      IIF 53
    • 31a, Station Road, Whitley Bay, Tyne And Wear, NE26 2QZ, England

      IIF 54
child relation
Offspring entities and appointments 26
  • 1
    BDW ACCOUNTANTS LIMITED
    11189084
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    2018-02-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    BG ACCOUNTANTS (JESMOND) LIMITED
    08529637
    99 St. Georges Terrace, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2013-05-15 ~ 2013-05-16
    IIF 47 - Director → ME
  • 3
    BURNARD ACCOUNTANTS LTD
    08900609 12147650
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-18 ~ dissolved
    IIF 17 - Director → ME
    2014-02-18 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    BURNARD ACCOUNTANTS NE LTD
    12147650 08900609
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-08-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    BURNARD DE WIT LTD
    - now 07675662
    TRIAD FINANCE LIMITED
    - 2016-02-25 07675662
    8 Segedunum Business Centre, Station Road, Wallsend, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-21 ~ 2014-12-31
    IIF 41 - Director → ME
    2016-02-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BURNARD LTD
    12713855
    Suite 2.05, Swans Centre For Innovation, Station Road, Wallsend, England
    Active Corporate (2 parents)
    Officer
    2020-07-02 ~ 2020-07-02
    IIF 25 - Director → ME
    Person with significant control
    2020-07-02 ~ 2020-07-02
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    2024-08-22 ~ 2025-01-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BURNARD PROPERTIES LTD
    14812766
    Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    COMPLETE COMMERCIAL OUTFITTERS LTD
    09545023
    31a Station Road, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-16 ~ dissolved
    IIF 38 - Director → ME
  • 9
    CONNECT NE1 LIMITED
    - now 10255941 12368367
    COASTAL EMPLOYMENT SERVICES LTD
    - 2020-03-12 10255941
    COASTAL ACCOUNTANCY LTD
    - 2020-03-03 10255941
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    2016-06-29 ~ 2020-04-01
    IIF 24 - Director → ME
    2021-03-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-07-07 ~ 2020-04-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 10
    DE WIT & CO NE LTD
    10963714
    5 Segedunum Business Centre, Station Road, Wallsend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-26 ~ 2018-06-26
    IIF 34 - Director → ME
  • 11
    DOLLY'S CLEAN TEAM LTD
    12144707
    8 Segedunum Business Centre, Station Road, Wallsend, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    E 4 ELECTRICAL SERVICES LIMITED
    06300292
    First Floor 8, Tundry Way, Blaydon-on-tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    2007-07-03 ~ 2008-05-01
    IIF 44 - Secretary → ME
  • 13
    GENERATE NE LTD
    12495714
    8 Segedunum Business Centre, Station Road, Wallsend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-15 ~ 2021-10-15
    IIF 23 - Director → ME
  • 14
    GRANGEWAY (CONTRACTORS) LIMITED
    00858483 06727149
    Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, United Kingdom
    Active Corporate (6 parents)
    Officer
    ~ 1998-07-01
    IIF 35 - Director → ME
    2007-08-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 15
    GRANGEWAY CONTRACTORS 2008 LIMITED
    06727149 00858483
    8 Segedunum Business Centre, Station Road, Wallsend, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-10-17 ~ now
    IIF 36 - Director → ME
    2008-10-17 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    KINGDOM OF SWEETS LIMITED
    07531316 11004735
    31a Station Road, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-16 ~ 2011-03-01
    IIF 37 - Director → ME
    2011-02-16 ~ 2011-03-01
    IIF 50 - Secretary → ME
  • 17
    LONDON SWEET COMPANY 2017 LIMITED
    10696882
    7 Segedunum Business Centre, Station Road, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 18
    MONUMENT CONSULTANTS LTD
    14928807
    Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 19
    NED 2015 LTD
    - now 09500638
    ACME BUILDERS NORTH EAST LTD
    - 2015-10-27 09500638
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2015-03-20 ~ 2015-10-01
    IIF 39 - Director → ME
    2015-10-01 ~ 2015-12-01
    IIF 28 - Director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 20
    NORTHERN ART 2017 LTD
    - now 08776296
    NEWCASTLE PAYROLL 2013 LTD
    - 2017-02-15 08776296
    7 Segedunum Business Centre, Station Road, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-15 ~ dissolved
    IIF 48 - Director → ME
    2013-11-15 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 21
    NORTHERN PROPERTY SERVICES LTD
    13468218
    Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, England
    Active Corporate (2 parents)
    Officer
    2021-06-21 ~ 2022-03-31
    IIF 22 - Director → ME
    Person with significant control
    2021-06-21 ~ 2022-03-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 22
    ORB ACCOUNTANCY LIMITED
    07262940
    31a Station Road, Whitley Bay, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2010-05-24 ~ dissolved
    IIF 49 - Director → ME
    IIF 46 - Director → ME
    2010-05-24 ~ dissolved
    IIF 51 - Secretary → ME
  • 23
    PM/AM.MARKETING LTD
    08923273
    31a Station Road, Whitley Bay, Newcastle, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2014-03-05 ~ dissolved
    IIF 45 - Director → ME
    2014-03-05 ~ dissolved
    IIF 52 - Secretary → ME
  • 24
    SALMON SPECIALITIES LTD
    09964829
    31a Station Road, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 29 - Director → ME
  • 25
    SMART LOGISTICS NE LTD.
    12246001
    Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, England
    Liquidation Corporate (3 parents)
    Officer
    2019-10-07 ~ 2020-04-20
    IIF 21 - Director → ME
    Person with significant control
    2019-10-07 ~ 2020-04-20
    IIF 7 - Ownership of shares – 75% or more OE
  • 26
    TREND MARKETING 2015 LTD
    09439603
    31a Station Road, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-13 ~ dissolved
    IIF 40 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.