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

Burrett, Brian Ernest Edward

    Related profiles found in government register
  • Burrett, Brian Ernest Edward
    British company director born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tindon Manor, Wimbish, Saffron Walden, Essex, CB10 2XT

      IIF 1
  • Burrett, Brian Ernest Edward
    British solicitor born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Brian Ernest Edward Burrett
    British born in May 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burrett, Brian Ernest Edward
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 15
  • 1
    RUSHLEY HOLDINGS LIMITED - 1986-10-21
    BRANDONSTEAD LIMITED - 1979-12-31
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    914,300 GBP2024-10-31
    Officer
    icon of calendar ~ 2021-12-13
    IIF 9 - Director → ME
    icon of calendar ~ 2021-12-13
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-29
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    TREBANE HOLDINGS LIMITED - 1997-04-21
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,898,127 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-02-17
    IIF 2 - Director → ME
    icon of calendar ~ 1998-02-17
    IIF 25 - Secretary → ME
  • 3
    CATHOLIC MARRIAGE ADVISORS COUNCIL LIMITED(THE) - 1995-03-03
    CATHOLIC MARRIAGE CARE LIMITED - 2012-06-28
    MARRIAGE CARE LTD - 2013-03-12
    icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2004-11-12
    IIF 1 - Director → ME
  • 4
    SEAMTIME LIMITED - 1986-08-14
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,057,243 GBP2024-06-30
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-29
    IIF 8 - Director → ME
    icon of calendar ~ 2009-06-03
    IIF 3 - Director → ME
    icon of calendar ~ 2009-06-03
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-29
    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
  • 5
    ASHPARK LIMITED - 1981-12-31
    icon of address Beaver House, Northern Road, Sudbury, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    485,263 GBP2024-06-30
    Officer
    icon of calendar ~ 2009-06-03
    IIF 5 - Director → ME
    icon of calendar ~ 2009-06-03
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-29
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 6
    BOLT LIMITED - 2015-11-11
    SPEED 165 LIMITED - 1990-06-06
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,747 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-29
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    CRESTARUN LIMITED - 1986-11-20
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-29
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    SEDGEBAY LIMITED - 1985-10-09
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,620,282 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-29
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    RUATON DEVELOPMENTS LIMITED - 1992-02-04
    ALAN REASON (CLACTON) LIMITED - 1981-12-31
    icon of address Beaver House, Northern Rd, Sudbury, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -99,654 GBP2024-10-31
    Officer
    icon of calendar ~ 2021-12-13
    IIF 10 - Director → ME
    icon of calendar ~ 2021-12-13
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-29
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 10
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,372,376 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-29
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 11
    PETANT LIMITED - 1994-04-28
    CONSTRUCT REASON HOUSING LIMITED - 1997-12-22
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    566,671 GBP2024-06-30
    Officer
    icon of calendar ~ 2020-10-29
    IIF 6 - Director → ME
    icon of calendar ~ 2020-10-29
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-29
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    EXELGLAZE LIMITED - 1985-10-04
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,159,959 GBP2024-06-30
    Officer
    icon of calendar ~ 2020-10-29
    IIF 4 - Director → ME
    icon of calendar ~ 2020-10-29
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-29
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,223 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-29
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 14
    SPEED 472 LIMITED - 1990-08-28
    TREBANE DEVELOPMENTS (SITTINGBOURNE) LIMITED - 1997-04-21
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -577,020 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-02-17
    IIF 7 - Director → ME
    icon of calendar ~ 1998-02-17
    IIF 28 - Secretary → ME
  • 15
    WISBECH HOLDINGS LIMITED - 2014-07-31
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,378 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-29
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.