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

Burton, Andrew James

    Related profiles found in government register
  • Burton, Andrew James
    British ceo born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shire House, 4 Long Street, Stoney Stanton, Leicester, LE9 4DQ, England

      IIF 1
  • Burton, Andrew James
    British chief executive born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 2
  • Burton, Andrew James
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Burton, Andrew James
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 4
  • Burton, Andrew James
    British finance director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, James Freel Court, James Freel Close, Barrow-in-furness, Cumbria, LA14 2NG, United Kingdom

      IIF 5
    • icon of address Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, AB32 6JL

      IIF 6
  • Burton, Andrew James
    British franchise director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Long Street, Stoney Stanton, Leicester, LE9 4DQ, England

      IIF 7
  • Burton, Andrew James
    British sales director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 8
  • Burton, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address Unit 8, James Freel Court, James Freel Close, Barrow-in-furness, Cumbria, LA14 2NG, United Kingdom

      IIF 9
  • Mr Andrew James Burton
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Dodwells Bridge Industrial Estate, Hinckley, Leicestershire, LE10 3BY, United Kingdom

      IIF 10
    • icon of address 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 11
    • icon of address 4, Long Street, Stoney Stanton, Leicester, LE9 4DQ, England

      IIF 12
    • icon of address Shire House, 4 Long Street, Stoney Stanton, Leicester, LE9 4DQ, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Burton, Andrew James
    English director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 15
  • Burton, Andrew James
    English

    Registered addresses and corresponding companies
    • icon of address 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 16
  • Burton, Andrew James
    English director

    Registered addresses and corresponding companies
    • icon of address 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 17
  • Mr Andrew James Burton
    English born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Lychgate, Burbage, Hinckley, LE10 2ER, England

      IIF 18
    • icon of address Unit 5 Greenfields Business Park Wheatfield Way Hi, Wheatfield Way, Hinckley, LE10 1BB, United Kingdom

      IIF 19
  • Burton, Andrew James

    Registered addresses and corresponding companies
    • icon of address Peregrine Road, Westhill Business Park, Westhill, Aberdeen, Aberdeenshire, AB32 6JL

      IIF 20
    • icon of address 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, AB32 6JL

      IIF 23
  • Mr Andrew Burton
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Mayfield & Co 2 Merus Court, Meridian Business Park, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    -62,725 GBP2024-06-30
    Officer
    icon of calendar 2007-06-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-06-05 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address Mayfield & Co, 2 Merus Court, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,085 GBP2022-12-31
    Officer
    icon of calendar 2008-06-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-06-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    icon of address 4 Long Street, Stoney Stanton, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.90 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    TRITECH HOLDINGS LIMITED - 2023-09-21
    MOUNTWEST 696 LIMITED - 2006-10-25
    icon of address Peregrine Road Westhill Business Park, Westhill, Aberdeen, Aberdeenshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 20 - Secretary → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2021-11-23 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 11 Passchendaele Drive, Burbage, Hinckley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    DYNAMIC BRANDS LIMITED - 2024-02-10
    icon of address Shire House 4 Long Street, Stoney Stanton, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95,943 GBP2023-12-31
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 4 - Director → ME
    icon of calendar 2006-09-22 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    PINETRUE LIMITED - 1984-03-09
    icon of address Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-04-04 ~ now
    IIF 23 - Secretary → ME
  • 9
    icon of address Shire House 4 Long Street, Stoney Stanton, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,019 GBP2024-02-29
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Mayfield & Co, 2 Merus Court, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,085 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-19
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Unit 8 James Freel Court, James Freel Close, Barrow-in-furness, Cumbria
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -71,329 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-05-02 ~ 2017-12-14
    IIF 5 - Director → ME
    icon of calendar 2007-02-16 ~ 2017-12-14
    IIF 9 - Secretary → ME
  • 3
    icon of address Shire House 4 Long Street, Stoney Stanton, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,019 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-14 ~ 2022-07-18
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.