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

Burr, David John

    Related profiles found in government register
  • Burr, David John
    English director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cransley, Spade Oak Reach, Cookham, SL6 9RQ, England

      IIF 1
    • icon of address Prospect House, Crendon Street, High Wycombe, Bucks, HP13 6LA, England

      IIF 2
    • icon of address Ringstead Business Centre, Spencer Street, Ringstead, Kettering, Northamptonshire, NN14 4BX, United Kingdom

      IIF 3
    • icon of address Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, S2 4SW

      IIF 4
  • Burr, David John
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Prospect House, Crendon Street, High Wycombe, Buckinghamshire, HP13 6LA, United Kingdom

      IIF 5
  • Burr, David John
    British sales director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Rye View, High Wycombe, Bucks, HP13 6HL

      IIF 6
  • Burr, David John
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Castle Street, High Wycombe, HP13 6RN, England

      IIF 7
    • icon of address Little Market House, Church Square, High Wycombe, Buckinghamshire, HP11 2BN

      IIF 8 IIF 9
  • Burr, David John
    British businessman born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Carroll Accountants, Unit L, Bpi House, Cores End Road, Bourne End, Bucks, SL8 5AS, England

      IIF 10
  • Burr, David John
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Carroll Accountants, Unit L, Bpi House, Cores End Road, Bourne End, Bucks, SL8 5AS, England

      IIF 11
    • icon of address Unit L, Bpi House, Cores End Road, Bourne End, SL8 5AS, England

      IIF 12
    • icon of address 12, High Street, High Wycombe, Buckinghamshire, HP11 2AZ, England

      IIF 13
    • icon of address 6 Buckingham Place, Bellfield Road, High Wycombe, HP13 5HW, England

      IIF 14
    • icon of address Omega House, 6 Buckingham Place, Bellfield Road, High Wycombe, HP13 5HW, England

      IIF 15 IIF 16
    • icon of address Blades Enterprise Centre, John Street, Sheffield, S2 4SW

      IIF 17
  • Burr, David John
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Crendon Street, High Wycombe, Buckinghamshire, HP13 6LA, England

      IIF 18
    • icon of address Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, S2 4SW

      IIF 19
  • Burr, David John
    British director born in May 1967

    Registered addresses and corresponding companies
    • icon of address 3 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NQ

      IIF 20
  • Burr, David
    English director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Crendon Street, High Wycombe, Bucks, HP13 6LA, England

      IIF 21
  • Burr, David
    British business development director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slough Bottom Farm, Slough Lane, Saunderton, High Wycombe, Buckinghamshire, HP14 4HN, England

      IIF 22
  • Burr, David
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Crendon Street, High Wycombe, Buckinghamshire, HP13 6LA, England

      IIF 23
    • icon of address Prospect House, Crendon Street, High Wycombe, Buckinghamshire, HP13 6LA, United Kingdom

      IIF 24
    • icon of address Prospect House, Crendon Street, High Wycombe, Bucks, HP13 6LA, England

      IIF 25 IIF 26 IIF 27
    • icon of address Slough Bottom Farm, Slough Lane, Saunderton, High Wycombe, Bucks, HP14 4HN, United Kingdom

      IIF 28
    • icon of address 017, 33 Hanger Lane, London, London, W5 3HJ

      IIF 29
    • icon of address Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, S2 4SW

      IIF 30
  • Burr, David
    British director born in May 1967

    Registered addresses and corresponding companies
    • icon of address 165 Hatters Lane, High Wycombe, Buckinghamshire, HP13 7LZ

      IIF 31
  • Mr David John Burr
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Carroll Accountants, Unit L, Bpi House, Cores End Road, Bourne End, Bucks, SL8 5AS, England

      IIF 32
    • icon of address Unit L, Bpi House, Cores End Road, Bourne End, SL8 5AS, England

      IIF 33
    • icon of address 51, Castle Street, High Wycombe, Buckinghamshire, HP13 6RN, England

      IIF 34
    • icon of address 51 Castle Street, High Wycombe, HP13 6RN, England

      IIF 35
    • icon of address Omega House, 6 Buckingham Place, Bellfield Road, High Wycombe, HP13 5HW

      IIF 36
  • Burr, David John

    Registered addresses and corresponding companies
    • icon of address 51 Castle Street, High Wycombe, HP13 6RN, England

      IIF 37
  • Burr, David
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Acorn Close, High Wycombe, Buckinghamshire, HP13 6XE

      IIF 38
  • Burr, David

    Registered addresses and corresponding companies
    • icon of address Unit L, Bpi House, Cores End Road, Bourne End, SL8 5AS, England

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Prospect House, Crendon Street, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 27 - Director → ME
  • 2
    PINTS FOR PLEASURE LTD - 2013-04-25
    icon of address C/o Carroll Accountants Unit L, Bpi House, Cores End Road, Bourne End, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,007 GBP2024-04-30
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Prospect House, Crendon Street, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Omega House, 6 Buckingham Place, Bellfield Road, High Wycombe
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -39,698 GBP2015-10-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Carroll Accountants Unit L, Bpi House, Cores End Road, Bourne End, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Prospect House, Crendon Street, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Tavara Limited, Ringstead Business Centre Spencer Street, Ringstead, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 6 Buckingham Place, Bellfield Road, High Wycombe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Flint Cottage, 3 Amersham Hill, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-11 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Abbey Taylor Limited, Blades Enterprise Centre John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-31 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address C/o Wilkins Kennedy Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-27 ~ dissolved
    IIF 5 - Director → ME
Ceased 15
  • 1
    icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,940 GBP2019-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-04-01
    IIF 16 - Director → ME
  • 2
    icon of address Unit L Bpi House, Cores End Road, Bourne End, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,238 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ 2024-05-28
    IIF 12 - Director → ME
    icon of calendar 2015-03-10 ~ 2024-05-28
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2024-05-28
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-01 ~ 2020-03-02
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    PINTS FOR PLEASURE LTD - 2013-04-25
    icon of address C/o Carroll Accountants Unit L, Bpi House, Cores End Road, Bourne End, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,007 GBP2024-04-30
    Officer
    icon of calendar 2012-04-13 ~ 2013-09-11
    IIF 25 - Director → ME
    icon of calendar 2014-06-18 ~ 2014-06-23
    IIF 13 - Director → ME
  • 4
    icon of address Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ 2013-04-20
    IIF 28 - Director → ME
  • 5
    icon of address Prospect House, Crendon Street, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ 2013-09-11
    IIF 23 - Director → ME
  • 6
    icon of address Little Market House, Church Square, High Wycombe, Buckinghamshire
    Active Corporate (12 parents)
    Equity (Company account)
    196,764 GBP2024-09-30
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-13
    IIF 9 - Director → ME
    icon of calendar 2018-06-14 ~ 2020-03-30
    IIF 8 - Director → ME
  • 7
    icon of address Prospect House, Crendon Street, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ 2011-01-17
    IIF 21 - Director → ME
  • 8
    INN CONTROL LIMITED - 2012-07-31
    icon of address Sanderum House, Oakley Road, Chinnor, Oxon
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2009-03-30 ~ 2009-03-30
    IIF 6 - Director → ME
  • 9
    icon of address 017 33 Hanger Lane, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-30 ~ 2015-06-21
    IIF 29 - Director → ME
  • 10
    icon of address 11-12 Hallmark Trading Centre, Forth Way, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ 2017-02-28
    IIF 7 - Director → ME
    icon of calendar 2016-10-20 ~ 2017-02-28
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2017-02-28
    IIF 35 - Has significant influence or control OE
  • 11
    icon of address Prospect House, Crendon Street, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-19 ~ 2014-06-01
    IIF 22 - Director → ME
  • 12
    icon of address Prospect House, Crendon Street, High Wycombe, Bucks, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-13 ~ 2014-06-10
    IIF 26 - Director → ME
  • 13
    icon of address Prospect House, Crendon Street, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-20 ~ 2014-06-10
    IIF 24 - Director → ME
  • 14
    icon of address Flint Cottage, 3 Amersham Hill, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2003-09-01
    IIF 31 - Director → ME
    icon of calendar 2001-03-01 ~ 2004-11-11
    IIF 38 - Secretary → ME
  • 15
    icon of address 7 Hill House Gardens, Stanwick, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ 2011-02-23
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.