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

Mr Robert James Burnham

    Related profiles found in government register
  • Mr Robert James Burnham
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Randolphs Farm, Bedlam Street, Hurstpierpoint, BN6 9EL, United Kingdom

      IIF 1
    • icon of address Premier House, 36-48 Queen Street, Horsham, West Sussex, RH13 5AD, United Kingdom

      IIF 2
    • icon of address The Barn, Randolphs Farm, Bedlam Street, Hurstpierpoint, BN6 9EL, United Kingdom

      IIF 3
  • Robert James Burnham
    English born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenplan Designer Homes, The Barn, Randolphs Farm, Bedlam Street, Hurstpierpoint, BN6 9EL

      IIF 4
  • Mr Robert James Burnham
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, 36 - 48 Queen Street, Horsham, West Sussex, RH13 5AD, England

      IIF 5
    • icon of address Premier House, 36-48 Queen Street, Horsham, RH13 5AD, England

      IIF 6
    • icon of address Premier House, 36-48 Queen Street, Horsham, West Sussex, RH13 5AD, England

      IIF 7
    • icon of address Premier House, 36-48 Queen Street, Horsham, West Sussex, RH13 5AD, United Kingdom

      IIF 8
    • icon of address Premier House, Queen Street, Horsham, West Sussex, RH13 5AD, England

      IIF 9
  • Robert James Burnham
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, 36-48 Queen Street, Horsham, West Sussex, RH13 5AD

      IIF 10
    • icon of address Premier House, 36-48 Queen Street, Horsham, West Sussex, RH13 5AD, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Burnham, Robert James
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Randolphs Farm, Bedlam Street, Hurstpierpoint, BN6 9EL, United Kingdom

      IIF 14 IIF 15
  • Burnham, Robert James
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House, 36-48 Queen Street, Horsham, West Sussex, RH13 5AD, United Kingdom

      IIF 16 IIF 17
  • Burnham, Rob James
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Palmeira Yard, Brighton, East Sussex, BN3 1JN

      IIF 18 IIF 19
    • icon of address Premier House, 36-48 Queen Street, Horsham, West Sussex, RH13 5AD

      IIF 20
  • Burnham, Rob James
    British md born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Palmeira Yard, Brighton, East Sussex, BN3 1JN

      IIF 21
  • Burnham, Robert James
    English company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenplan Designer Homes, The Barn, Randolphs Farm, Bedlam Street, Hurstpierpoint, BN6 9EL

      IIF 22
  • Burnham, Robert James
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Queen Street, Horsham, West Sussex, RH13 5AD, United Kingdom

      IIF 23
    • icon of address Greenplan Designer Homes, The Barn, Randolphs Farm, Bedlam Street, Hurstpierpoint, BN6 9EL

      IIF 24 IIF 25 IIF 26
  • Burnham, Robert James
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Barn Randolphs Farm, Bedlam Street, Hurstpierpoint, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Premier House, 36-48 Queen Street, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,975 GBP2018-03-31
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    GREENPLAN DESIGNER HOMES (TURNERS HILL) LIMITED - 2021-05-27
    icon of address Premier House, 36-48 Queen Street, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,161 GBP2024-03-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    GREENPLAN DESIGNER HOMES (STONEPOUND) LIMITED - 2018-02-12
    WAKEHURST PROPERTY MANAGEMENT LIMITED - 2021-05-27
    icon of address Premier House, Queen Street, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,986 GBP2024-03-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Premier House, 36-48 Queen Street, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,701 GBP2018-09-30
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Premier House, 36-48 Queen Street, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -2,275 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    GREENPLAN DESIGNER HOMES (NEWICK) LIMITED - 2017-03-23
    GREENPLAN DESIGNER HOMES (COWFOLD) LIMITED - 2019-10-08
    icon of address Premier House, 36-48 Queen Street, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -23,033 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    GREENPLAN DESIGNER HOMES (OVINGDEAN) LIMITED - 2017-03-04
    GREENPLAN DESIGNER HOMES (COWFOLD) LIMITED - 2017-03-23
    icon of address Premier House, 36-48 Queen Street, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    14,165 GBP2024-03-31
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Premier House, 36-48 Queen Street, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    7,691 GBP2024-03-31
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    GREENPLAN (CONSTRUCTION) LIMITED - 2011-03-17
    icon of address Premier House, 36-48 Queen Street, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -32,542 GBP2024-03-31
    Officer
    icon of calendar 2009-01-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Premier House, 36-48 Queen Street, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -3,930 GBP2024-03-31
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    MANDACO 555 LIMITED - 2008-03-27
    icon of address Simon James Bonney, Vantis Business Recovery Services, 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 19 - Director → ME
  • 13
    MANDACO 543 LIMITED - 2008-04-20
    icon of address Simon James Bonney, Vantis Business Recovery Services, 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address The Barn, Randolphs Farm, Bedlam Street, Hurstpierpoint, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 25 Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-10-31 ~ 2019-07-04
    IIF 26 - Director → ME
  • 2
    icon of address 3 Holly Farm Close Holly Farm Close, Mannings Heath, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,710 GBP2024-12-31
    Officer
    icon of calendar 2022-05-04 ~ 2024-03-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2024-05-09
    IIF 4 - Has significant influence or control OE
  • 3
    icon of address 86 Gloucester Road, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2022-02-07
    IIF 25 - Director → ME
  • 4
    icon of address Hunters Estate & Property Management Ltd, 1 Church Road, Burgess Hill, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,149 GBP2024-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2022-01-05
    IIF 24 - Director → ME
  • 5
    icon of address 3 Wintons Close, Burgess Hill, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2008-09-15 ~ 2009-10-21
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.