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

Burley, Philip David

    Related profiles found in government register
  • Burley, Philip David
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bracken Drive, Wolvey, Hinckley, Leicestershire, LE10 3LS, United Kingdom

      IIF 1
  • Burley, Philip David
    British consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Mill Lane, Smeeton Westerby, Leicester, Leicestershire, LE8 0QL, England

      IIF 2 IIF 3
  • Burley, Philip David
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Westleigh Business Park, Winchester Avenue, Blaby, LE8 4EZ, United Kingdom

      IIF 4
    • icon of address Unit 4, Westleigh Business Park, Winchester Avenue, Blaby, Leicester, LE8 4EZ, United Kingdom

      IIF 5
    • icon of address Old Rectory, Mill Lane, Smeeton Westerby, Leicester, Leicestershire, LE8 0QL

      IIF 6 IIF 7
    • icon of address The Old Rectory, Mill Lane, Smeeton Westerby, Leicester, Leicestershire, LE8 0QL, England

      IIF 8 IIF 9 IIF 10
  • Burley, Philip David
    British none born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Mill Lane, Smeeton, Westerby, Leicester, Leicestershire, LE8 0QL, United Kingdom

      IIF 15
  • Burley, Philip David
    British vehicle sales born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Rectory, Mill Lane, Smeeton Westerby, Leicester, Leicestershire, LE8 0QL

      IIF 16
  • Burley, Philip David
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Station Road, Countesthorpe, Leicester, LE8 5TA, England

      IIF 17
    • icon of address Unit F, Whiteacres, Whetstone, Leicestershire, LE8 6ZG, United Kingdom

      IIF 18
  • Burley, Philip David
    British consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Station Road, Countesthorpe, Leicester, Leicestershire, LE8 5TA, United Kingdom

      IIF 19
  • Burley, Philip David
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linpic House, Unit 1, Glebe Farm, Lutterworth Road, Blaby, Leicestershire, LE8 4BW, England

      IIF 20
    • icon of address 1-3, St. Martins Walk, Leicester, LE1 5DG, United Kingdom

      IIF 21
    • icon of address 4a, Hotel Street, Leicester, LE1 5AW

      IIF 22
    • icon of address 4a, Hotel Street, Leicester, LE1 5AW, United Kingdom

      IIF 23
    • icon of address Unit 1, Glebe Farm, Linpic Direct Carousel Ltd, Lutterworth Road, Leicester, LE8 4BW, United Kingdom

      IIF 24
    • icon of address The Collection Yard, Bawdon Lodge Farm, Charley Road, Nanpantan, Loughborough, LE12 9YE, England

      IIF 25
  • Burley, Philip
    British manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, De Montfort Street, Leicester, Leicestershire, LE1 7GS

      IIF 26
    • icon of address Unit 4, Westleigh Business Park, Blaby, Leicester, LE8 4EZ, England

      IIF 27
    • icon of address Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ

      IIF 28
  • Mr Philip Burley
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 29
  • Mr Philip Burley
    British born in July 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Third Floor, Two Colton Square, Leicester, LE1 1QH, England

      IIF 30
  • Mr Philip David Burley
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Station Road, Countesthorpe, Leicester, LE8 5TA, England

      IIF 31
    • icon of address 34, Station Road, Countesthorpe, Leicester, Leicestershire, LE8 5TA, United Kingdom

      IIF 32
    • icon of address 4a, Hotel Street, Leicester, LE1 5AW

      IIF 33
    • icon of address Unit F, Whiteacres, Whetstone, Leicestershire, LE8 6ZG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Third Floor, Two Colton Square, Leicester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 34 Station Road, Countesthorpe, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit F, Whiteacres, Whetstone, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -92 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    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
  • 4
    icon of address Unit 4 Westleigh Business Park, Winchester Avenue, Blaby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 4 - Director → ME
  • 5
    EXIGO ENGINEERING LIMITED - 2013-10-08
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-30 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Unit 4 Westleigh Business Park, Winchester Avenue, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Unit 4 Westleigh Business Park, Winchester Avenue Blaby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 15 - Director → ME
  • 8
    INFINITE COMMENCE LIMITED - 2007-09-21
    icon of address Suite 4 Elizabethan House, Leicester Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 34 Station Road, Countesthorpe, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 4 Elizabethan House, Leicester Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-10 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicstershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Suite 4 Elizabethan House, Leicester Road, Lutterworth, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Suite 4 Elizabeth House, Leicester Road, Lutterworth, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Suite 4 Elizabethan House, Leicester Road, Lutterworth, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address Suite 4 Elizabethan House, Leicester Road, Lutterworth, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 11 - Director → ME
  • 16
    PSR PROMOTIONS LIMITED - 2011-08-05
    icon of address Suite 4 Elizabethan House, Leicester Rd, Lutterworth, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address Suite 4 Elizabethan House, Leicester Road, Lutterworth, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-12 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address Suite 4 Elizabethan House, Leicester Road, Lutterworth, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address Unit 4 Westleigh Business Park, Blaby, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-30 ~ dissolved
    IIF 27 - Director → ME
  • 20
    45 WEST DISTILLERS LIMITED - 2017-01-19
    icon of address Stanford House, 19 Castle Gate, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-30 ~ dissolved
    IIF 28 - Director → ME
Ceased 9
  • 1
    icon of address Sterling Advisory Ltd, The Hemington Millhouse Bus Cent, Station Road, Castle Donington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,237 GBP2019-11-30
    Officer
    icon of calendar 2018-07-05 ~ 2018-11-12
    IIF 23 - Director → ME
  • 2
    45 WEST DISTILLERS LIMITED - 2019-06-27
    45 WEST TRADING LIMITED - 2017-01-20
    icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,347,348 GBP2022-01-31
    Officer
    icon of calendar 2018-01-26 ~ 2018-07-24
    IIF 25 - Director → ME
  • 3
    AUTARKY VENTURES LIMITED - 2019-06-27
    icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -119,158 GBP2021-02-01 ~ 2022-01-31
    Officer
    icon of calendar 2017-12-06 ~ 2019-01-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2020-05-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    45 GIN SCHOOL LTD - 2019-08-09
    icon of address 1 Unit 1, Glebe Farm, Lutterworth Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,333 GBP2024-02-28
    Officer
    icon of calendar 2018-07-05 ~ 2018-11-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2018-07-24
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    EXIGO ENGINEERING LIMITED - 2013-10-08
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ 2013-05-31
    IIF 12 - Director → ME
  • 6
    EXIGO GLOBAL SOLUTIONS LIMITED - 2013-07-05
    icon of address C/o Frp Advisory Llp, Castle Acres Everard Way Narborough, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ 2013-07-08
    IIF 5 - Director → ME
  • 7
    HI-CHROME SERVICES LIMITED - 2010-07-30
    icon of address Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2011-05-27
    IIF 1 - Director → ME
  • 8
    icon of address Sterling Advisory Ltd, The Hemington Millhouse Bus Cent Station Road, Castle Donington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -413,269 GBP2020-02-29
    Officer
    icon of calendar 2018-07-05 ~ 2018-11-12
    IIF 21 - Director → ME
  • 9
    icon of address Unit 1, Glebe Farm, Linpic Direct Carousel Ltd, Lutterworth Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    200 GBP2020-11-30
    Officer
    icon of calendar 2018-07-05 ~ 2018-11-12
    IIF 24 - 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.