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

Burke, Lisa Jane

    Related profiles found in government register
  • Burke, Lisa Jane
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75a, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 1
    • icon of address York Cottage, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 2 IIF 3
  • Burke, Lisa Jane
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dolphin House, 9-11, Denington Road, Wellingborough, NN8 2QH, England

      IIF 4
    • icon of address Dolphin House, 9-11 Denington Road, Wellingborough, NN8 2QH, United Kingdom

      IIF 5
    • icon of address The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, England

      IIF 6
    • icon of address The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, United Kingdom

      IIF 7
  • Burke, Lisa Jane
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 792, Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • icon of address 63, York Road, Wollaston, Northampton, Northants, NN29 7SG, England

      IIF 9
    • icon of address 9-11, Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QH, England

      IIF 10
  • Burke, Lisa Jane
    British executive born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 11
  • Burke, Lisa Jane
    British general manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Easton Lane, Bozeat, Wellingborough, NN29 7NN, England

      IIF 12
  • Burke, Lisa Jane
    British managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Express House, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5JY, England

      IIF 13
    • icon of address 14 Mobbs Miller House, Christchurch Road, Northampton, NN1 5LL, England

      IIF 14
  • Burke, Lisa Jane
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York Cottage Easton Lane, Bozeat, Northamptonshire, NN29 7NN

      IIF 15
  • Burke, Lisa Jane
    British proprietor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York Cottage, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, United Kingdom

      IIF 16
  • Burke, Gemma Leanne
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 17
    • icon of address York Cottage, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 18
  • Mrs Lisa Jane Burke
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75a, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 19
    • icon of address York Cottage, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 20
  • Burke, Lisa Jane
    British proprietor

    Registered addresses and corresponding companies
    • icon of address York Cottage Easton Lane, Bozeat, Northamptonshire, NN29 7NN

      IIF 21
  • Miss Gemma Leanne Burke
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York Cottage, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 22
  • Burke, Gemma Leanne
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Cottage, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 23
    • icon of address 75, Easton Lane, Bozeat, Wellingborough, NN29 7NN, England

      IIF 24
  • Miss Gemma Leanne Burke
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 25
  • Gemma Leanne Burke
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Cottage, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 26
  • Miss Gemma Leanne Burke
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Easton Lane, Bozeat, Wellingborough, NN29 7NN, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 75 Easton Lane, Bozeat, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address York Cottage Easton Lane, Bozeat, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-16 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Dolphin House, 9-11 Denington Road, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Suite 792 Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 75a Easton Lane, Bozeat, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address York Cottage, Easton Lane, Bozeat, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,553 GBP2021-03-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 18 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    icon of calendar 2019-02-04 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 75 Easton Lane, Bozeat, Wellingborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address York Cottage, Easton Lane, Bozeat, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,637 GBP2024-07-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address 3 Bouverie Court, The Lakes, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ 2011-11-21
    IIF 9 - Director → ME
  • 2
    BILLINGHAM UPVC LTD - 2009-11-24
    icon of address Ranworth, Northampton, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ 2010-01-20
    IIF 10 - Director → ME
  • 3
    DIRECT SALES AND SERVICE ASSOCIATION LIMITED (THE) - 1981-12-31
    icon of address 6 Langdon Close, Daventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    316,006 GBP2024-06-30
    Officer
    icon of calendar 2013-03-01 ~ 2016-06-30
    IIF 14 - Director → ME
    icon of calendar 2000-09-19 ~ 2009-03-31
    IIF 15 - Director → ME
  • 4
    FIXWEST LTD - 2009-07-31
    icon of address Altius House, 1 North Fourth Street, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-01 ~ 2019-02-04
    IIF 12 - Director → ME
  • 5
    EPEUR LTD
    - now
    ELLAPURE (EUROPE) LIMITED - 2014-01-29
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ 2013-02-11
    IIF 4 - Director → ME
  • 6
    HAMSARD 3005 LIMITED - 2006-10-16
    KLEENEZE UK LIMITED - 2006-11-03
    icon of address C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2016-02-12
    IIF 13 - Director → ME
  • 7
    icon of address York Cottage Easton Lane, Bozeat, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-16 ~ 1998-06-22
    IIF 21 - Secretary → ME
  • 8
    PURPLE ORCHARD ASSETS LIMITED - 2012-07-16
    PURPLE OAK GROUP LTD. - 2022-07-28
    PURPLE OAK BRANDS LTD. - 2015-09-29
    icon of address 4385, 08120503 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    26,455 GBP2023-03-31
    Officer
    icon of calendar 2017-01-01 ~ 2017-07-05
    IIF 6 - Director → ME
  • 9
    BELL-END GROUP LIMITED - 2016-07-25
    icon of address The Old Stables Easton Lane, Bozeat, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ 2017-03-31
    IIF 7 - Director → ME
  • 10
    TRUE SOCIAL LIMITED LIMITED - 2023-06-30
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-14 ~ 2025-03-05
    IIF 11 - Director → ME
  • 11
    icon of address York Cottage, Easton Lane, Bozeat, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,637 GBP2024-07-31
    Officer
    icon of calendar 2022-06-08 ~ 2023-08-31
    IIF 3 - 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.