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

Burrows, Robert Peter

    Related profiles found in government register
  • Burrows, Robert Peter
    British building control surveyor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, St. Andrew Street, London, EC4A 3AG

      IIF 1
  • Burrows, Robert Peter
    British chartered surveyor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 199, 9 Millbank, London, SW1P 3AN, England

      IIF 2
  • Burrows, Robert Peter
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onega House, 112, Main Road, Sidcup, DA14 6NE, England

      IIF 3
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

      IIF 4 IIF 5
  • Burrows, Robert Peter
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-16, Scrutton Street, 2nd Floor, London, EC2A 4RU, England

      IIF 6
    • icon of address 2, Stephen Street, London, W1A 1AN, United Kingdom

      IIF 7
    • icon of address 44-46, New Inn Yard, London, EC2A 3EY, England

      IIF 8
    • icon of address 44-46, New Inn Yard, London, EC2A 3EY, United Kingdom

      IIF 9 IIF 10
    • icon of address Buicon Ltd, 44-46, London, EC2A 3EY, England

      IIF 11
    • icon of address Onega House, 112, Main Road, Sidcup, DA14 6NE, England

      IIF 12
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Burrows, Robert Peter
    British managing director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 10-16 Scrutton Street, London, EC2A 4RU, United Kingdom

      IIF 16
  • Burrows, Robert Peter
    British surveyor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crane Court, London, EC4A 2EJ, England

      IIF 17
  • Burrows, Robert Peter
    English company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-46, New Inn Yard, London, EC2A 3EY, England

      IIF 18
  • Burrows, Robert Peter
    English director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Vetro, 20 Clere Street, London, EC2A 4LL, United Kingdom

      IIF 19
    • icon of address 12, Vetro Building, 20 Clere Street, London, EC2A 4LL, United Kingdom

      IIF 20
    • icon of address Flat 12, Vetro Building, 20 Clere Street, London, EC2A 4LL, England

      IIF 21
    • icon of address Third Floor, 44-46 New Inn Yard, London, EC2A 3EY, England

      IIF 22
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, England

      IIF 23
  • Burrows, Robert Peter
    English md born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Vetro, 20 Clere Street, London, EC2A 4LL, England

      IIF 24
  • Burrows, Robert Peter
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, England

      IIF 25
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Mr Robert Peter Burrows
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-16, Scrutton Street, 2nd Floor, London, EC2A 4RU, England

      IIF 29
    • icon of address 2, Stephen Street, London, W1A 1AN, United Kingdom

      IIF 30
    • icon of address 20, St. Andrew Street, London, EC4A 3AG

      IIF 31
    • icon of address Flat 199, 9 Millbank, London, SW1P 3AN, England

      IIF 32
    • icon of address Second Floor, 10-16, Scrutton Street, London, EC2A 4RU, England

      IIF 33
    • icon of address Second Floor, 10-16 Scrutton Street, London, EC2A 4RU, United Kingdom

      IIF 34
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, England

      IIF 35 IIF 36
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

      IIF 37
  • Burrows, Rob

    Registered addresses and corresponding companies
    • icon of address Onega House, 112, Main Road, Sidcup, DA14 6NE, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 44-46 New Inn Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 18 - Director → ME
  • 2
    BUICON DEVELOPMENT LIMITED - 2018-01-25
    icon of address Onega House, 112 Main Road, Sidcup, England
    Active Corporate (1 parent)
    Equity (Company account)
    205,512 GBP2024-10-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    607 GBP2020-02-29
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Second Floor, 10-16 Scrutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Third Floor, 44-46 New Inn Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Future Endeavours, 44-46 New Inn Yard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 2 Stephen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,677 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,153 GBP2018-09-30
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HEADPROJECTSGROUP LIMITED - 2013-08-29
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Onega House, 112 Main Road, Sidcup, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,004 GBP2021-03-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 12 The Vetro, 20 Clere Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 10-16 Scrutton Street, Shoreditch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 2nd Floor 10-16 Scrutton Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address Second Floor, 10-16 Scrutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Flat 199 9 Millbank, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    GROVEMAN ESTATES LIMITED - 2014-09-17
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -88,752 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2014-09-16
    IIF 15 - Director → ME
  • 2
    BUICON DEVELOPMENT LIMITED - 2018-01-25
    icon of address Onega House, 112 Main Road, Sidcup, England
    Active Corporate (1 parent)
    Equity (Company account)
    205,512 GBP2024-10-31
    Officer
    icon of calendar 2018-07-17 ~ 2019-06-28
    IIF 6 - Director → ME
    icon of calendar 2019-11-08 ~ 2021-06-30
    IIF 25 - Director → ME
    icon of calendar 2016-10-13 ~ 2018-02-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2019-06-28
    IIF 29 - Has significant influence or control OE
  • 3
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    607 GBP2020-02-29
    Officer
    icon of calendar 2018-07-30 ~ 2019-06-28
    IIF 4 - Director → ME
    icon of calendar 2012-07-30 ~ 2015-03-23
    IIF 19 - Director → ME
    icon of calendar 2019-11-20 ~ 2021-06-17
    IIF 5 - Director → ME
  • 4
    icon of address 44-46 New Inn Yard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ 2015-03-16
    IIF 20 - Director → ME
  • 5
    icon of address Onega House, 112 Main Road, Sidcup, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,004 GBP2021-03-31
    Officer
    icon of calendar 2013-03-12 ~ 2019-06-28
    IIF 12 - Director → ME
    icon of calendar 2019-11-20 ~ 2021-06-18
    IIF 3 - Director → ME
    icon of calendar 2013-03-12 ~ 2019-06-28
    IIF 38 - Secretary → ME
  • 6
    icon of address 7 Hastings Avenue, Cheshunt, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,646 GBP2017-05-31
    Officer
    icon of calendar 2010-05-24 ~ 2012-10-22
    IIF 17 - Director → ME
  • 7
    GROVEMAN GROUP LIMITED - 2014-11-03
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ 2014-10-30
    IIF 13 - Director → ME
  • 8
    GROVEMAN INVESTMENTS LIMITED - 2014-11-04
    icon of address 11 Amwell Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    327 GBP2016-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2014-10-31
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.