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, Jonathan

    Related profiles found in government register
  • Burton, Jonathan

    Registered addresses and corresponding companies
  • Burton, Jonathan David

    Registered addresses and corresponding companies
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GH

      IIF 19
    • icon of address Robert Bosch Uk Holdings Ltd, Broadwater Park, North Orbital Road, Denham, Uxbridge, UB9 5HJ, United Kingdom

      IIF 20 IIF 21
    • icon of address Broadwater Park, North Orbital Road, Denham, Uxbridge, Middlesex, UB8 9UX, United Kingdom

      IIF 22
    • icon of address Broadwater Park, North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HJ, England

      IIF 23 IIF 24 IIF 25
    • icon of address Broadwater Park, North Orbital Road, Denham, Uxbridge, UB9 5HJ, England

      IIF 26 IIF 27 IIF 28
    • icon of address Broadwater Park, North Orbital Road, Uxbridge, UB8 9UX, United Kingdom

      IIF 36
    • icon of address Browadwater Park, North Orbital Road, Denham, Uxbridge, UB9 5HJ, England

      IIF 37
    • icon of address Robert Bosch Uk Holdings Ltd, Broadwater Park, North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HJ, England

      IIF 38 IIF 39 IIF 40
    • icon of address Robert Bosch Uk Holdings Ltd, Broadwater Park, North Orbital Road, Denham, Uxbridge, UB9 5HJ, Gb-gbr

      IIF 42 IIF 43 IIF 44
    • icon of address Robert Bosch Uk Holdings Ltd, North Orbital Road, Denham, Uxbridge, UB9 5HJ, England

      IIF 45
  • Burton, Jonathan David
    British

    Registered addresses and corresponding companies
    • icon of address Broadwater Park, North Orbital Road, Denham, Uxbridge, UB8 9UX, United Kingdom

      IIF 46
  • Burton, Jonathan David
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Twyford Mill Oxford Road, Adderbury, Banbury, Oxfordshire, OX17 3SX

      IIF 47
    • icon of address Broadwater Park, North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HJ, England

      IIF 48
    • icon of address Robert Bosch Uk Holdings Ltd, North Orbital Road, Denham, Uxbridge, UB9 5HJ, England

      IIF 49
    • icon of address 9/10, The Briars, Waterberry Drive, Waterlooville, PO7 7YH, England

      IIF 50
  • Burton, Jonathan David
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadwater Park, North Orbital Road, Denham, Uxbridge, UB9 5HJ, England

      IIF 51
  • Burton, Jonathan David
    British general counsel born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadwater Park, North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HJ, England

      IIF 52 IIF 53 IIF 54
    • icon of address Broadwater Park, North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HJ, United Kingdom

      IIF 55
  • Burton, Jonathan David
    British solicitor born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadwater Park, North Orbital Road, Denham, UB9 5HJ, United Kingdom

      IIF 56
    • icon of address Robert Bosch Uk Holdings Ltd, North Orbital Road, Denham, Uxbridge, UB9 5HJ, England

      IIF 57
child relation
Offspring entities and appointments
Active 47
  • 1
    ALTEC SOUND PRODUCTS LIMITED - 1978-12-31
    icon of address Legal Department, Robert Bosch Limited Broadwater Park, North Orbital Road, Denham, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    MACHINEBLANK LIMITED - 1997-09-25
    BEISSBARTS UK LIMITED - 1997-10-30
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    SEALED POWER HOLDINGS UK LIMITED - 1989-02-24
    SPX UNITED KINGDOM LIMITED - 2013-05-24
    KENT-MOORE U.K. LIMITED - 1986-01-29
    icon of address C/o Legal Department, Robert Bosch Ltd Broadwater Park, North Orbital Road, Denham, Uxbridge
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 21 - Secretary → ME
  • 4
    LAGTA LIMITED - 2016-07-01
    icon of address Lagta House, Woodside, Eurocentral, Motherwell, Lanarkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,311,365 GBP2019-12-31
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    MANNESMANN REXROTH LIMITED - 2001-06-12
    G.L. REXROTH LIMITED - 1995-01-03
    icon of address 15 Cromwell Road, St. Neots, Cambs
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 13 - Secretary → ME
  • 6
    DEMAG MATERIAL HANDLING LIMITED - 1979-12-31
    MANNESMANN HOLDINGS UK LIMITED - 2001-08-03
    MANNESMANN DEMAG LIMITED - 1990-01-11
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    DIGITAL AUDIO LIMITED - 2002-10-08
    BOSCH SECURITY SYSTEMS LIMITED - 2018-01-02
    SYSTEMCREDIT TRADING LIMITED - 1993-12-31
    icon of address The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 17 - Secretary → ME
  • 8
    LODGEFLAME LIMITED - 1994-08-05
    icon of address Protec House, Churchill Way, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    icon of address Legal Department, Robert Bosch Limited Broadwater Park, North Orbital Road, Denham, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 10 - Secretary → ME
  • 10
    LIGHTAROMA LIMITED - 1995-04-25
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 7 - Secretary → ME
  • 11
    LIVEDEVICES LIMITED - 2007-07-02
    ETAS ENGINEERING TOOLS APPLICATION AND SERVICES LIMITED - 2007-11-12
    NORTHERN REAL-TIME APPLICATIONS LIMITED - 2001-07-02
    icon of address C/o Robert Bosch Ltd, Broadwater Park North Orbital Road, Denham, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-30 ~ now
    IIF 25 - Secretary → ME
  • 12
    HOMEWORTH LIMITED - 2001-02-12
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 18 - Secretary → ME
  • 13
    RIVERSAGE LIMITED - 1996-01-24
    icon of address Protec House, Churchill Way, Nelson, Lancashire.
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101,029 GBP2023-12-31
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 26 - Secretary → ME
  • 14
    FIREPRO (BRADFORD) LIMITED - 2001-12-05
    icon of address Protec House, Churchill Way, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    305 GBP2023-12-31
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 32 - Secretary → ME
  • 15
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 15 - Secretary → ME
  • 16
    icon of address Legal Department Robert Bosch Limited, Broadwater Park North Orbital Road Denham, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 4 - Secretary → ME
  • 17
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 46 - Secretary → ME
  • 18
    icon of address Protec House, Churchill Way, Nelson, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    1,882,172 GBP2023-12-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 30 - Secretary → ME
  • 19
    TRAF SHELF-NINE LIMITED - 1992-12-21
    icon of address Bosch Rexroth Limited, 15 Cromwell Road, St. Neots, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 11 - Secretary → ME
  • 20
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 14 - Secretary → ME
  • 21
    TOTAL LOCK LIMITED - 1989-03-06
    icon of address Advanced Manufacturing Hub, 250 Aston Hall Road, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 28 - Secretary → ME
  • 22
    icon of address Advanced Manufacturing Hub, 250 Aston Hall Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 31 - Secretary → ME
  • 23
    JOHNSON CONTROLS AIR CONDITIONING HOLDING (UK) LTD - 2015-10-01
    icon of address 9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 50 - Director → ME
  • 24
    LANARKSHIRE ACCREDITED CENTRE LIMITED - 1996-07-03
    LAC LIMITED - 1998-04-02
    icon of address Lagta House, Woodside, Eurocentral, Motherwell, Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 38 - Secretary → ME
  • 25
    BEAMDRIVE ELECTRONICS LIMITED - 1988-04-04
    ANCHORLITE LIMITED - 2003-09-29
    icon of address Protec House, Churchill Way, Nelson, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    230,081 GBP2023-12-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 34 - Secretary → ME
  • 26
    icon of address Unit 14 Twyford Mill Oxford Road, Adderbury, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,096,621 GBP2024-12-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 47 - Director → ME
  • 27
    NIVENFIELD (1992) LIMITED - 2004-12-15
    KLARK TEKNIK GROUP (UK) LIMITED - 2010-02-26
    KLARK - TEKNIK LIMITED - 1992-03-25
    KLARK-TEKNIK RESEARCH LIMITED - 1984-10-19
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 1 - Secretary → ME
  • 28
    RISKSHIELD SERVICES LIMITED - 1994-08-08
    icon of address Protec House, Churchill Way, Nelson, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    -2,314,202 GBP2023-12-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 37 - Secretary → ME
  • 29
    LYNFORM LIMITED - 1986-09-19
    LYNTECK GROUP LIMITED - 2009-11-16
    LYNTECK LIMITED - 2003-09-23
    icon of address Protec House, Churchill Way, Nelson, Lancashire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    6,025,212 GBP2023-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 45 - Secretary → ME
  • 30
    ORBITGRANGE LIMITED - 1996-03-25
    icon of address Protec House, Churchill Way, Nelson Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    4,460,651 GBP2023-12-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 33 - Secretary → ME
  • 31
    R.M. PROTEC FIRE DETECTION (NELSON) LIMITED - 1984-07-30
    icon of address Protec House, Churchill Way, Lomeshaye Ind Est, Nelson Lancs
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    75,046,108 GBP2022-12-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 29 - Secretary → ME
  • 32
    GAC NO. 5 LIMITED - 1994-12-19
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 6 - Secretary → ME
  • 33
    ROBERT BOSCH INVESTMENT PLC - 2010-11-18
    THE CORPORATION PUBLIC LIMITED COMPANY - 1992-04-09
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 57 - Director → ME
  • 34
    icon of address C/o Bosch Rexroth, Viewfield Industrial Estate, Glenrothes
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 48 - Director → ME
    icon of calendar 2012-02-16 ~ now
    IIF 2 - Secretary → ME
  • 35
    icon of address Broadwater Park North Orbital Road, Denham, Uxbridge, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 16 - Secretary → ME
  • 36
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2012-02-17 ~ dissolved
    IIF 12 - Secretary → ME
  • 37
    S.I.A.C.O. MANUFACTURING LIMITED - 1998-12-17
    SIA ABRASIVES (G.B.) LTD - 1999-02-01
    icon of address Sia (gb) Ltd, Ellistones Lane, Greetland, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 36 - Secretary → ME
  • 38
    ABRASIVE FOAM LIMITED - 2005-11-04
    icon of address Keys Road, Nixs Hill Industrial Estate, Alfreton, Derby
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 44 - Secretary → ME
  • 39
    SIA (G.B.) LIMITED - 1999-02-01
    S I A C O LIMITED - 1989-04-17
    icon of address Sia Abrasives (gb) Ltd, Ellistones Lane, Greetland, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 42 - Secretary → ME
  • 40
    icon of address Ellistones Lane, Greetland, Halifax, West Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 24 - Secretary → ME
  • 41
    S.I.A.C.O. LIMITED - 2001-03-30
    SIA (G.B.) LIMITED - 1989-04-17
    icon of address Ellistones Lane, Greetland, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 43 - Secretary → ME
  • 42
    icon of address C/o Legal Department, Robert Bosch Ltd Broadwater Park, North Orbital Road, Denham, Uxbridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 40 - Secretary → ME
  • 43
    KLARK TEKNIK PLC - 1997-05-01
    EVI AUDIO (U.K.) PLC - 1999-01-04
    NIVENFIELD LIMITED - 1992-03-25
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 5 - Secretary → ME
  • 44
    SPORE LIMITED - 2006-01-04
    VILLAMIRE LIMITED - 1993-10-18
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 39 - Secretary → ME
  • 45
    INGLEBY (123) LIMITED - 1986-01-29
    icon of address C/o Legal Department, Robert Bosch Ltd Broadwater Park, North Orbital Road, Denham, Uxbridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 20 - Secretary → ME
  • 46
    WORCESTER GROUP PLC - 2011-11-15
    icon of address Kroll Advisory Ltd The Strand, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 49 - Director → ME
  • 47
    STERLING CRISTEL FIRE DETECTION LIMITED - 2015-07-21
    STIRLING CRISTEL LIMITED - 1993-11-09
    CRYSTALBOX LIMITED - 1992-01-07
    icon of address Protec House, Churchill Way, Nelson, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,697 GBP2023-12-31
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 27 - Secretary → ME
Ceased 8
  • 1
    REXROTH PNEUMATICS LIMITED - 2014-03-03
    BOSCH REXROTH PNEUMATICS LIMITED - 2014-01-09
    icon of address Building 3 Unit 3.6 Caldecotte Lake Drive, Caldecotte, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-31 ~ 2014-01-20
    IIF 22 - Secretary → ME
  • 2
    SEALED POWER HOLDINGS UK LIMITED - 1989-02-24
    SPX UNITED KINGDOM LIMITED - 2013-05-24
    KENT-MOORE U.K. LIMITED - 1986-01-29
    icon of address C/o Legal Department, Robert Bosch Ltd Broadwater Park, North Orbital Road, Denham, Uxbridge
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-17 ~ 2015-09-14
    IIF 54 - Director → ME
  • 3
    LAGTA LIMITED - 2016-07-01
    icon of address Lagta House, Woodside, Eurocentral, Motherwell, Lanarkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,311,365 GBP2019-12-31
    Officer
    icon of calendar 2014-10-17 ~ 2015-09-14
    IIF 53 - Director → ME
  • 4
    DALEHILL DEVELOPMENTS LIMITED - 2017-01-30
    icon of address 3320 Century Way Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-14 ~ 2021-12-15
    IIF 56 - Director → ME
  • 5
    icon of address Western Drive, Hengrove Park Estate, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2020-04-01
    IIF 23 - Secretary → ME
  • 6
    LANARKSHIRE ACCREDITED CENTRE LIMITED - 1996-07-03
    LAC LIMITED - 1998-04-02
    icon of address Lagta House, Woodside, Eurocentral, Motherwell, Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2015-09-14
    IIF 52 - Director → ME
  • 7
    icon of address Broadwater Park North Orbital Road, Denham, Uxbridge, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2024-09-26 ~ 2024-11-25
    IIF 51 - Director → ME
  • 8
    SIGPACK SERVICES LTD. - 2005-04-13
    SIG PACK LTD. - 2001-01-24
    SIG PACKAGING TECHNOLOGY (UK) LIMITED - 1997-12-22
    DABDEAN LIMITED - 1991-12-18
    BOSCH PACKAGING TECHNOLOGY LIMITED - 2020-01-03
    SIG PACK SERVICES LIMITED - 2004-08-05
    BOSCH PACKAGING SERVICES LTD - 2011-07-22
    icon of address Unit 2a Meteor Business Park, Meteor Centre, Mansfield Road, Derby
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,468 GBP2019-12-31
    Officer
    icon of calendar 2012-03-02 ~ 2020-01-02
    IIF 3 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.