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 Anthony John Burgess

    Related profiles found in government register
  • Mr Anthony John Burgess
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 1
    • icon of address 33, Newton Road, Stafford, ST16 3NL, England

      IIF 2 IIF 3
    • icon of address 33 Newton Road, Stafford, ST16 3NL, United Kingdom

      IIF 4
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 5
  • Mr Anthony John Burgess
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Canal Street, Sheffield, S4 7ZE, England

      IIF 6
    • icon of address 22d, Orgreave Crescent, Dore House Industrial Estate, Sheffield, S13 9NQ, England

      IIF 7
    • icon of address 22d Orgreave Crescent, Sheffield, S13 9NQ

      IIF 8
    • icon of address 22d, Orgreave Crescent, Sheffield, S13 9NQ, England

      IIF 9
  • Mr Antony John Burgess
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22d, Orgreave Crescent, Sheffield, S13 9NQ, England

      IIF 10
  • Mr Anthony John Burgess
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 High Lane, Ridgeway, Sheffield, S12 3XF, England

      IIF 11
  • Burgess, Anthony John
    British 3.5 tonne driver born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Newton Road, Stafford, ST16 3NL, United Kingdom

      IIF 12
  • Burgess, Anthony John
    British contractor born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Newton Road, Stafford, Staffordshire, ST16 3NL, United Kingdom

      IIF 13
  • Burgess, Anthony John
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 14
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 15
  • Burgess, Anthony John
    British engineer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Newton Road, Stafford, Staffordshire, ST16 3NL, United Kingdom

      IIF 16
  • Burgess, Anthony John
    British mechanical engineer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Burgess, Anthony John
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22d Orgreave Crescent, Sheffield, S13 9NQ

      IIF 19
    • icon of address 22d, Orgreave Crescent, Sheffield, S13 9NQ, England

      IIF 20 IIF 21
    • icon of address 61 High Lane, Ridgeway, Sheffield, S12 3XF, England

      IIF 22
  • Burgess, Anthony John
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22d, Orgreave Crescent, Sheffield, S13 9NQ, England

      IIF 23
  • Mr Anthony Burgess
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22d, Orgreave Crescent, Sheffield, S13 9NQ, England

      IIF 24
  • Burgess, Antony John
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22d, Orgreave Crescent, Sheffield, S13 9NQ, England

      IIF 25
  • Burgess, Anthony
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22d, Orgreave Crescent, Dore House Industrial Estate, Sheffield, S13 9NQ, England

      IIF 26
  • Burgess, Anthony John
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Geer Lane, Ridgeway, Sheffield, S12 3YH, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    A J B ENGINEERING LTD LTD - 2020-10-14
    icon of address 33 Newton Road, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 22d Orgreave Crescent, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 20 - Director → ME
  • 3
    AB RENEWABLES SOLUTIONS LIMITED - 2022-06-17
    AB RENEWABLE SOLUTIONS LIMITED - 2024-05-07
    SIMP SERVICES LIMITED - 2025-01-15
    icon of address 22d Orgreave Crescent, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HAPPY DAYZ LTD - 2022-11-29
    icon of address 22d Orgreave Crescent, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    945,222 GBP2025-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 22d Orgreave Crescent, Dore House Industrial Estate, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,390,414 GBP2025-03-31
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address 2 The Precinct, Rest Bay, Porthcawl, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,704 GBP2015-07-31
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 33 Newton Road, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 33 Newton Road, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 22d Orgreave Crescent, Dore House Industrial Estate, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    305,557 GBP2025-03-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 22d Orgreave Crescent, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,658 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    AB RENEWABLES SOLUTIONS LIMITED - 2022-06-17
    AB RENEWABLE SOLUTIONS LIMITED - 2024-05-07
    SIMP SERVICES LIMITED - 2025-01-15
    icon of address 22d Orgreave Crescent, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-06 ~ 2024-04-03
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2018-10-02 ~ 2019-08-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2019-08-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    icon of address Suite 37 Parkway Avenue, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    213,547 GBP2024-03-31
    Officer
    icon of calendar 2016-01-26 ~ 2017-10-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    AB RENEWABLE SOLUTIONS LIMITED - 2025-01-15
    SIMP SERVICES LIMITED - 2024-05-07
    icon of address 23 Brinkburn, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    968 GBP2024-03-31
    Officer
    icon of calendar 2024-04-03 ~ 2024-12-23
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.