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

Burt, Michael Wallace

    Related profiles found in government register
  • Burt, Michael Wallace
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, United Kingdom

      IIF 1
    • C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, Wales

      IIF 2
    • Grange Hatfield, Mosquito Way, Hatfield, AL10 9US, England

      IIF 3
    • 1, Hampton Park West, Melksham, Wiltshire, SN12 6GU, England

      IIF 4 IIF 5
    • Unity House, Hercules Office Park, Bird Hall Lane, Stockport, SK3 0UX, England

      IIF 6 IIF 7
  • Burt, Michael Wallace
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, Wales

      IIF 8
    • Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 9
  • Burt, Michael Wallace
    British fund manager born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Old Bailey, 2nd Floor, London, EC4M 7BA, United Kingdom

      IIF 10 IIF 11
    • Swindon Motor Park, Dorcan Way, Swindon, Wiltshire, SN3 3RA

      IIF 12
    • 2nd Floor, 2 Burgage Square, Merchant Gate, Wakefield, WF1 2TS

      IIF 13
  • Burt, Michael Wallace
    British investment banker born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sutherland House 4th Floor, 5-6 Argyll Street, London, W1F 7TE

      IIF 14
  • Burt, Michael Wallace
    British private equity born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Northfield, Loughton, IG10 4ED, United Kingdom

      IIF 15
  • Burt, Michael Wallace
    British born in January 1975

    Resident in United States

    Registered addresses and corresponding companies
    • 7, Castle Street, 4th Floor, Edinburgh, EH2 3AH, Scotland

      IIF 16
    • C/o Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, EH2 3AH, United Kingdom

      IIF 17 IIF 18
    • Sc667509 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 19
    • Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA, United Kingdom

      IIF 20
    • 2nd Floor, 7 Portman Mews South, London, W1H 6AY, United Kingdom

      IIF 21
    • 3 Coldbath Square, London, EC1R 5HL

      IIF 22
    • 3, Coldbath Square, London, EC1R 5HL, England

      IIF 23
    • 7, Savoy Court, London, WC2R 0EX, United Kingdom

      IIF 24 IIF 25
    • Century House, 5 Old Bailey, 2nd Floor, London, EC4M 7BA, United Kingdom

      IIF 26
  • Burt, Michael Wallace
    British asset manager born in January 1975

    Resident in United States

    Registered addresses and corresponding companies
    • Unity House, Hercules Park, Birdhall Lane, Cheadle Hulme, Stockport, SK3 0UX, United Kingdom

      IIF 27
  • Burt, Michael Wallace
    British fund manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tis House, Spring Villa Park, Edgware, Middlesex, HA8 7EG

      IIF 28 IIF 29
    • 11 Cold Harbour, Poplar, London, E14 9NS

      IIF 30
    • 11, Cold Harbour, Poplar, London, E14 9NS, England

      IIF 31 IIF 32 IIF 33
    • 2nd Floor 5, Old Bailey, London, Greater London, EC4M 7BA, United Kingdom

      IIF 34
    • Tis House, Spring Villa Park, Edgware, Middlesex, HA8 7EG

      IIF 35 IIF 36
  • Burt, Michael Wallace
    British none born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5 Old Bailey, London, Greater London, EC4M 7BA, United Kingdom

      IIF 37
  • Burt, Michael Wallace
    British fund manager

    Registered addresses and corresponding companies
    • 5, Old Bailey, 2nd Floor, London, EC4M 7BA, United Kingdom

      IIF 38 IIF 39
  • Burt, Michael Wallace
    born in January 1975

    Resident in United States

    Registered addresses and corresponding companies
    • 3, Coldbath Square, London, EC1R 5HL, England

      IIF 40
  • Mr Michael Wallace Burt
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Coldbath Square, London, EC1R 5HL, England

      IIF 41
  • Mr Michael Wallace Burt
    British born in January 1975

    Resident in United States

    Registered addresses and corresponding companies
    • 3, Coldbath Square, London, EC1R 5HL, England

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    1 Hampton Park West, Melksham, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-12-22 ~ now
    IIF 4 - Director → ME
  • 2
    3 Coldbath Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -220,980 GBP2021-03-31
    Officer
    2013-07-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-04-10 ~ dissolved
    IIF 15 - Director → ME
  • 4
    CAMBRIA INVESTMENTS HOLDCO LIMITED - 2021-05-25
    Grange Hatfield, Mosquito Way, Hatfield, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-11-03 ~ now
    IIF 3 - Director → ME
  • 5
    Unity House, Hercules Office Park, Bird Hall Lane, Stockport, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-01-28 ~ now
    IIF 6 - Director → ME
  • 6
    DSGPI 2015 LIMITED - 2020-10-19
    Unity House, Hercules Office Park, Bird Hall Lane, Stockport, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-01-28 ~ now
    IIF 7 - Director → ME
  • 7
    14 Hamilton Place, Aberdeen, Aberdeenshire
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    658,979 GBP2023-09-01 ~ 2024-08-31
    Officer
    2021-10-04 ~ now
    IIF 19 - Director → ME
  • 8
    C/o Ncm Fund Services 4th Floor, 7 Castle Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-11-01 ~ now
    IIF 18 - Director → ME
  • 9
    C/o Ncm Fund Services 4th Floor, 7 Castle Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-11-01 ~ now
    IIF 17 - Director → ME
  • 10
    3 Coldbath Square, London
    Active Corporate (3 parents)
    Officer
    2021-09-07 ~ now
    IIF 22 - Director → ME
  • 11
    3 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,999 GBP2020-03-31
    Officer
    2018-08-24 ~ now
    IIF 23 - Director → ME
  • 12
    3 Coldbath Square, London, England
    Active Corporate (3 parents, 10 offsprings)
    Profit/Loss (Company account)
    399,180 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-05-31 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to surplus assets - 75% or moreOE
  • 13
    7 Castle Street, 4th Floor, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-09 ~ now
    IIF 16 - Director → ME
  • 14
    2nd Floor 7 Portman Mews South, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-05-09 ~ now
    IIF 21 - Director → ME
  • 15
    DIALCLOSE LIMITED - 2005-07-04
    1 Hampton Park West, Melksham, Wiltshire, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2015-01-30 ~ now
    IIF 5 - Director → ME
  • 16
    SOCIAL ENTERTAINMENT VENTURES LIMITED - 2021-04-26
    BOUNCE PING PONG LIMITED - 2018-05-04
    BOUNCE 2014 LIMITED - 2014-10-22
    7 Savoy Court, London, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2019-11-14 ~ now
    IIF 25 - Director → ME
Ceased 19
  • 1
    D. & C. EAMES (SUCCESSORS) LIMITED - 1993-01-25
    Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2010-10-27 ~ 2010-10-27
    IIF 28 - Director → ME
  • 2
    Unity House Hercules Park, Birdhall Lane, Cheadle Hulme, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    159,464 GBP2024-05-31
    Officer
    2018-05-24 ~ 2023-08-11
    IIF 27 - Director → ME
  • 3
    DE FACTO 2088 LIMITED - 2014-04-09
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2014-04-09 ~ 2015-10-30
    IIF 34 - Director → ME
  • 4
    DE FACTO 2089 LIMITED - 2014-04-09
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2014-04-09 ~ 2015-10-30
    IIF 37 - Director → ME
  • 5
    JANUARY LOAN SERVICES LIMITED - 2019-05-23
    DE FACTO 1736 LIMITED - 2010-03-24
    Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-06-08 ~ 2013-05-03
    IIF 14 - Director → ME
  • 6
    BRCK GROUP LIMITED - 2026-02-04
    BRICKABILITY ENTERPRISES HOLDING LIMITED - 2025-10-23
    C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-08-16 ~ 2019-08-29
    IIF 2 - Director → ME
  • 7
    C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (4 parents, 16 offsprings)
    Officer
    2016-08-16 ~ 2019-08-29
    IIF 8 - Director → ME
  • 8
    BRICKABILITY GROUP LIMITED - 2019-08-20
    BRICKABILITY ENTERPRISES SERVICES LIMITED - 2019-05-02
    C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2018-03-06 ~ 2019-08-20
    IIF 1 - Director → ME
  • 9
    CAMBRIA AUTOMOBILES PLC - 2021-11-19
    CAMBRIA AUTOMOBILES HOLDINGS LIMITED - 2010-03-29
    CAMBRIA AUTOMOBILES LIMITED - 2010-03-29
    DE FACTO 1342 LIMITED - 2006-05-05
    Grange, Mosquito Way, Hatfield, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2006-07-18 ~ 2021-11-03
    IIF 12 - Director → ME
  • 10
    T Bromley, 15 London Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    951,708 GBP2022-12-31
    Officer
    2019-02-28 ~ 2020-10-01
    IIF 20 - Director → ME
  • 11
    30 Finsbury Square, London
    Dissolved Corporate
    Officer
    2007-04-11 ~ 2014-12-10
    IIF 10 - Director → ME
    2007-04-17 ~ 2014-12-10
    IIF 38 - Secretary → ME
  • 12
    30 Finsbury Square, London
    Dissolved Corporate
    Officer
    2005-05-27 ~ 2014-12-10
    IIF 11 - Director → ME
    2007-04-17 ~ 2014-12-10
    IIF 39 - Secretary → ME
  • 13
    7 Savoy Court, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,867,921 GBP2018-09-30
    Officer
    2019-05-23 ~ 2023-06-30
    IIF 24 - Director → ME
  • 14
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-02-23 ~ 2015-10-30
    IIF 13 - Director → ME
  • 15
    DE FACTO 1488 LIMITED - 2007-05-25
    C/o, Alixpartners Services Uk Llp, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-11-11 ~ 2010-11-11
    IIF 32 - Director → ME
    2010-10-27 ~ 2010-10-27
    IIF 29 - Director → ME
  • 16
    T.I.S. GROUP PLC - 2004-09-01
    TEP INVESTMENT SERVICES LIMITED - 2000-02-09
    PREMIUM MARKETING LIMITED - 1998-05-19
    Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2010-10-27 ~ 2010-10-27
    IIF 35 - Director → ME
    2010-11-11 ~ 2010-11-11
    IIF 33 - Director → ME
  • 17
    DE FACTO 1487 LIMITED - 2007-05-25
    Stanmore Business And Innovation Centre, Honeypot Lane, Stanmore, Middlesex
    Liquidation Corporate (3 parents)
    Officer
    2007-06-26 ~ 2014-06-17
    IIF 30 - Director → ME
  • 18
    CHEVIOT FREEHOLDS LIMITED - 1999-10-04
    Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2010-10-27 ~ 2010-10-27
    IIF 36 - Director → ME
    2010-11-11 ~ 2010-11-11
    IIF 31 - Director → ME
  • 19
    1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -310,585 GBP2022-12-31
    Officer
    2023-02-01 ~ 2023-11-30
    IIF 9 - 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.