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, Kevin

    Related profiles found in government register
  • Burke, Kevin
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tilling House,sinclair Court, Denbigh West Industrial Estate, Bletchley, Miton Keynes, MK1 1RB

      IIF 1
  • Burke, Kevin Paul
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 2
  • Burke, Kevin Paul
    British consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 3
    • icon of address Tilling House, Denbigh Road Bletchley, Milton Keynes, MK1 1RB

      IIF 4
  • Burke, Kevin Paul
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 5
    • icon of address 30, Mill Street, Bedford, Bedfordshire, MK40 3HD, United Kingdom

      IIF 6
  • Burke, Kevin Paul
    British engineer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tilling House, Denbigh Road Bletchley, Milton Keynes, MK1 1RB

      IIF 7 IIF 8
  • Burke, Kevin Paul
    British none born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Mill Street, Bedford, Bedfordshire, MK40 3HD, Uk

      IIF 9
    • icon of address Tilling House, Denbigh Road, Bletchley, Milton Keynes, MK1 1RB

      IIF 10
    • icon of address Tilling House, Denbigh Road, Bletchley, Milton Keynes, MK1 1RB, United Kingdom

      IIF 11
  • Burke, Kevin
    British consultant born in October 1960

    Registered addresses and corresponding companies
    • icon of address 63 South Lanne, Bletchley, Milton Keynes, MK3 6BV

      IIF 12
  • Mr Kevin Burke
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tilling House, Sinclair Court, Bletchley, Milton Keynes, Bucks, MK1 1RB

      IIF 13
  • Burke, Kevin
    British consultant

    Registered addresses and corresponding companies
    • icon of address 63 South Lanne, Bletchley, Milton Keynes, MK3 6BV

      IIF 14
  • Burke, Kevin Paul
    British

    Registered addresses and corresponding companies
    • icon of address Brook Farm, The Village, Milton Keynes, Bedfordshire, MK17 8HZ

      IIF 15
  • Burke, Kevin Paul
    British engineer

    Registered addresses and corresponding companies
    • icon of address Tilling House, Denbigh Road Bletchley, Milton Keynes, MK1 1RB

      IIF 16
  • Burke, Kevin Paul
    British consultant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 17
  • Burke, Kevin Paul
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 18
    • icon of address Brook Farm, The Village, Milton Keynes, Bedfordshire, MK17 8HZ

      IIF 19 IIF 20
  • Burke, Kevin Paul
    British engineer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Farm, The Village, Milton Keynes, Bedfordshire, MK17 8HZ

      IIF 21
  • Burke, Kevin Paul
    British property developer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Farm, Salford Road, Hulcote, Milton Keynes, Buckinghamshire, MK17 8BS, England

      IIF 22
    • icon of address Brook Farm, The Village, Milton Keynes, Bedfordshire, MK17 8HZ

      IIF 23
  • Burke, Kevin Paul
    British steel erector born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Farm, The Village, Milton Keynes, Bedfordshire, MK17 8HZ

      IIF 24
  • Mr Kevin Paul Burke
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 25 IIF 26
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 27
    • icon of address Tilling House, Sinclair Court, Denbigh West Industrial Estate, Bletchley Milton Keynes, MK1 1RB

      IIF 28
child relation
Offspring entities and appointments
Active 2
Ceased 14
  • 1
    icon of address The Courtyard, Earl Road, Cheadle Hulme, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2012-06-25 ~ 2012-09-23
    IIF 11 - Director → ME
  • 2
    icon of address 27 St. Cuthberts Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-02-29
    Officer
    icon of calendar 2017-02-28 ~ 2017-03-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-03-27
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2012-09-01
    IIF 6 - Director → ME
    icon of calendar 2010-03-16 ~ 2012-04-01
    IIF 9 - Director → ME
  • 4
    SYNERGY DESIGN & CONSTRUCTION LTD - 2014-12-12
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    27,778 GBP2018-08-31
    Officer
    icon of calendar 2013-09-01 ~ 2016-11-09
    IIF 5 - Director → ME
  • 5
    WOBURN FIXINGS LIMITED - 2009-03-26
    icon of address Office 1 Brancroft Farm, Bawtry Road, Austerfield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-18 ~ 1994-06-15
    IIF 12 - Director → ME
    icon of calendar 1994-02-18 ~ 1994-06-15
    IIF 14 - Secretary → ME
  • 6
    icon of address 27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    279,681 GBP2018-11-30
    Officer
    icon of calendar 2016-10-31 ~ 2017-04-03
    IIF 2 - Director → ME
  • 7
    CITY OF LONDON COMMODITIES LIMITED - 2007-03-21
    AROUND TOWN PROPERTIES LIMITED - 2011-11-25
    icon of address Tilling House Sinclair Court, Bletchley, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    63,854 GBP2024-04-30
    Officer
    icon of calendar 2005-04-18 ~ 2017-04-30
    IIF 19 - Director → ME
  • 8
    icon of address 27 St. Cuthberts Street, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,508 GBP2022-05-31
    Officer
    icon of calendar 2016-06-01 ~ 2017-03-23
    IIF 17 - Director → ME
  • 9
    HOUSEPARK LIMITED - 2004-08-12
    icon of address Gable House, 239 Regents Park Road, Finchley London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2011-05-01
    IIF 8 - Director → ME
  • 10
    icon of address Tilling House Sinclair Court, Bletchley, Milton Keynes
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -907,642 GBP2017-02-28
    Officer
    icon of calendar 2011-05-01 ~ 2017-03-30
    IIF 22 - Director → ME
    icon of calendar 2007-08-06 ~ 2011-02-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-30
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    296,702 GBP2022-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2017-04-30
    IIF 1 - Director → ME
    icon of calendar 1993-03-25 ~ 2008-04-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-30
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    TUBULAR ERECTORS DESIGN & BUILD LTD - 2015-07-13
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    563,036 GBP2018-08-31
    Officer
    icon of calendar 2009-02-17 ~ 2017-03-30
    IIF 7 - Director → ME
    icon of calendar 2002-04-15 ~ 2008-04-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-30
    IIF 13 - Has significant influence or control OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GREYHOUND PROPERTY SERVICES LIMITED - 2024-08-27
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,686 GBP2024-03-31
    Officer
    icon of calendar 1997-12-01 ~ 2017-03-29
    IIF 15 - Secretary → ME
  • 14
    icon of address Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    632,214 GBP2020-03-31
    Officer
    icon of calendar 1996-01-01 ~ 2017-04-30
    IIF 4 - Director → ME
    icon of calendar ~ 1993-06-01
    IIF 24 - Director → ME
    icon of calendar 1999-07-05 ~ 2017-04-30
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.