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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jordan Saul Burnard

    Related profiles found in government register
  • Mr Jordan Saul Burnard
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Guardian House, Ground Floor Office Premises, Fishergreen, Ripon, HG4 1NL, England

      IIF 1
  • Mr Graham Burnard
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 2
  • Mr Samuel Burnard
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 3
  • Mr Jordan Saul Burnard
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Houghton Le Spring, Durham, DH4 6QA, United Kingdom

      IIF 4
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 5
    • Morton House, Morton Grange, Houghton Le Spring, DH4 6QA, United Kingdom

      IIF 6
    • Guardian House, Ground Floor Office Premises, Fishergreen, Ripon, HG4 1NL, England

      IIF 7
  • Burnard, Jordan Saul
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Guardian House, Ground Floor Office Premises, Fishergreen, Ripon, HG4 1NL, England

      IIF 8
  • Mr Jordan Burnard
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Durham, Morton House, Durham, Durham, DH4 6QA, United Kingdom

      IIF 9
  • Burnard, Samuel David
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 102 54-58 John Carter House., Unit 102, John Carter House, 54-58 Kingsland Road, E2 8DP, United Kingdom

      IIF 10
  • Burnard, Samuel David
    British administrator born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6QA, England

      IIF 11
  • Burnard, Samuel David
    British media born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 12
  • Mr Samuel Burnard
    British born in December 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • Son Matias, Palma Nova, Calvia, 07181, Spain

      IIF 13
  • Burnard, Jordan
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 14
  • Burnard, Sam
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 102 54-58 John Carter House., Kingsland Road, London, E2 8DP, England

      IIF 15
  • Mr Graham Samuel Burnard
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Morton Grange, Durham, DH4 6QA, United Kingdom

      IIF 16 IIF 17
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 18
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, United Kingdom

      IIF 19
    • Morton House, Morton Grange, Fencehouses, Houghton Le Spring, DH4 6QA, United Kingdom

      IIF 20
    • Morton House, Morton Grange, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6QA, United Kingdom

      IIF 21
    • 410, Roman Road, London, E3 5QJ, England

      IIF 22
    • Unit 102 54-58 John Carter House., Kingsland Road, London, E2 8DP, England

      IIF 23 IIF 24 IIF 25
  • Burnard, Graham
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 31a Station Road, Whitley Bay, Tyne & Wear, NE26 2QZ

      IIF 26
    • 31a, Station Road, Whitley Bay, Tyne & Wear, NE26 2QZ, England

      IIF 27
  • Burnard, Graham Samuel
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 102 54-58 John Carter House, Kingsland Road, London, E2 8DP, England

      IIF 28 IIF 29
    • Unit 102 54-58 John Carter House., Kingsland Road, London, E2 8DP, England

      IIF 30
  • Burnard, Jordan Saul
    British business born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 31
  • Burnard, Jordan Saul
    British business development born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 32
  • Burnard, Jordan Saul
    British company director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 33
    • Globe Arena, Westgate, Morecambe, Lancashire, LA4 3AD

      IIF 34
    • Guardian House, Fishergreen, Ripon, HG4 1NL, United Kingdom

      IIF 35
  • Burnard, Jordan Saul
    British consultant born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Houghton Le Spring, Durham, DH4 6QA, United Kingdom

      IIF 36
  • Burnard, Jordan Saul
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 37
    • Morton House, Morton Grange, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6QA, United Kingdom

      IIF 38
  • Burnard, Jordan Saul
    British tax consultant born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 39
  • Burnard, Samuel
    British accountant born in December 1961

    Registered addresses and corresponding companies
    • The Dairy, Longhirst, Morpeth, NE61 3LJ, Northumberland

      IIF 40 IIF 41
  • Burnard, Samuel
    British

    Registered addresses and corresponding companies
    • The Dairy, Longhirst, Morpeth, NE61 3LJ, Northumberland

      IIF 42
  • Burnard, Graham
    British consultant born in December 1961

    Registered addresses and corresponding companies
    • The Place Cafe, Athenaeum Street, Sunderland, Tyne And Wear, SR1 1QX, United Kingdom

      IIF 43
  • Burnard, Graham Samuel
    British consultant born in December 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • 31a, Station Road, Whitley Bay, Tyne And Wear, NE26 2QZ, United Kingdom

      IIF 44
  • Burnard, Graham Samuel
    British director born in December 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • Morton House, Houghton Le Spring, Durham, DH4 6QA, United Kingdom

      IIF 45
  • Burnard, Jordan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Durham, Morton House, Durham, Durham, DH4 6QA, United Kingdom

      IIF 46
  • Burnard, Graham Samuel
    British director born in December 1961

    Registered addresses and corresponding companies
    • Ravenoaks, Watermillock, Penrith, Cumbria, CA11 0JH

      IIF 47
  • Burnard, Graham Samuel
    British tax consultant born in December 1961

    Resident in Greece

    Registered addresses and corresponding companies
    • Morton House, Durham, County Durham, DH4 6QA, England

      IIF 48
  • Burnard, Graham
    British consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Old Elvet, Durham, DH1 3HN, United Kingdom

      IIF 49
  • Burnard, Graham Samuel
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Morton Grange, Durham, DH4 6QA, United Kingdom

      IIF 50
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 51
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, United Kingdom

      IIF 52
    • Unit 102 54-58 John Carter House., Kingsland Road, London, E2 8DP, England

      IIF 53
  • Burnard, Graham Samuel
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 54
    • Globe Arena, Westgate, Morecambe, Lancashire, LA4 3AD

      IIF 55
  • Burnard, Graham Samuel
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House Cottage, Fencehouses, Houghton Le Spring, Durham, DH4 6QA

      IIF 56
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 57
  • Burnard, Graham Samuel
    British tax consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 410, Roman Road, London, E3 5QJ, England

      IIF 58
  • Burnard, Graham Samuel

    Registered addresses and corresponding companies
    • 31a, Station Road, Whitley Bay, Tyne And Wear, NE26 2QZ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 25
  • 1
    CGR EXPORT LIMITED
    09443618
    Morton House, Fencehouses, Houghton Le Spring, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-17 ~ 2016-07-26
    IIF 33 - Director → ME
  • 2
    CREGAR LIMITED
    08683936
    Morton House, Fencehouses, Houghton Le Spring
    Dissolved Corporate (2 parents)
    Officer
    2014-09-11 ~ dissolved
    IIF 48 - Director → ME
    2014-06-01 ~ 2014-09-12
    IIF 32 - Director → ME
    IIF 11 - Director → ME
  • 3
    G50 HOLDINGS LIMITED
    10187053 16380065... (more)
    410 Roman Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-01-10 ~ 2018-06-18
    IIF 58 - Director → ME
    Person with significant control
    2016-05-18 ~ 2018-06-18
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    GHB CONSULTANCY LIMITED
    15166317
    Unit 102 54-58 John Carter House. Unit 102, John Carter House, 54-58 Kingsland Road, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-26 ~ now
    IIF 29 - Director → ME
    2025-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    GHB LTD
    09514289
    Unit 102 54-58 John Carter House. Kingsland Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-09-01 ~ now
    IIF 15 - Director → ME
    2015-03-27 ~ 2015-08-01
    IIF 45 - Director → ME
    2019-11-30 ~ now
    IIF 51 - Director → ME
    2015-04-01 ~ 2020-04-01
    IIF 36 - Director → ME
    Person with significant control
    2019-11-30 ~ now
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-11-30
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 6
    GRANGEWAY (CONTRACTORS) LIMITED
    00858483 06727149
    Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, United Kingdom
    Active Corporate (6 parents)
    Officer
    2007-08-22 ~ 2012-01-05
    IIF 44 - Director → ME
    ~ 1998-07-01
    IIF 47 - Director → ME
    2007-08-22 ~ 2012-01-05
    IIF 59 - Secretary → ME
  • 7
    GRANGEWAY CONTRACTORS 2008 LIMITED
    06727149 00858483
    8 Segedunum Business Centre, Station Road, Wallsend, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-04-01 ~ 2012-04-01
    IIF 27 - Director → ME
    2008-10-17 ~ 2012-01-01
    IIF 26 - Director → ME
  • 8
    GUARDIAN SECURITY GROUP LIMITED
    - now 05648398 06207779
    ACQUISITION 395445677 LIMITED
    - 2018-02-21 05648398 09423973... (more)
    FLOURISH CREATIVE MARKETING LIMITED - 2017-10-16
    PEEKABOO DESIGN LIMITED - 2009-12-31
    Guardian House, Fishergreen, Ripon, United Kingdom
    Liquidation Corporate (9 parents)
    Officer
    2018-01-23 ~ 2018-03-26
    IIF 35 - Director → ME
  • 9
    KASNAR ENTERPRISES LTD
    - now 11705873
    ZHONGTAI INT'L FUTURE LTD
    - 2022-11-23 11705873
    MORTON WOODS LTD
    - 2022-09-01 11705873
    CAFE BISTRO LTD
    - 2020-09-18 11705873
    Unit 102 54-58 John Carter House. Kingsland Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-10-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    LEAD REAL ESTATE CO LTD
    - now 10448861
    ECHO MEMBERS CLUB LIMITED
    - 2022-09-21 10448861
    TRIAD LOYALTY REWARDS LIMITED
    - 2022-02-17 10448861
    TRIAD CONSULTANCY LTD
    - 2020-12-11 10448861
    TRIAD FINANCE LTD
    - 2018-06-12 10448861
    Unit 102 54-58 John Carter House. Kingsland Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-10-27 ~ 2018-06-01
    IIF 37 - Director → ME
    2018-06-01 ~ now
    IIF 30 - Director → ME
    2018-10-27 ~ 2020-01-01
    IIF 12 - Director → ME
    Person with significant control
    2018-10-31 ~ 2018-11-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    2016-10-27 ~ 2018-10-31
    IIF 2 - Has significant influence or control OE
    2020-01-01 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    2018-11-01 ~ 2020-01-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    MFC LAND LTD
    10761464
    Morton House, Fencehouses, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 12
    MITROFANOFF SUPPORT
    07827934
    61 Bridge Street, Kington, England
    Active Corporate (17 parents)
    Officer
    2025-11-01 ~ now
    IIF 14 - Director → ME
  • 13
    MORECAMBE FOOTBALL CLUB.LIMITED
    00224792
    Mazuma Stadium, Christie Way, Morecambe, England
    Active Corporate (48 parents)
    Officer
    2017-11-10 ~ 2018-06-12
    IIF 55 - Director → ME
    2017-11-10 ~ 2018-04-03
    IIF 34 - Director → ME
  • 14
    MORTON CHAMBERS LIMITED - now
    MORTON & HIRST LIMITED
    - 2024-02-14 15178225 15683870
    THE LOYALTY PROGRAMME LIMITED
    - 2023-10-25 15178225
    Unit 102 Kingsland Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-09-30 ~ 2024-02-09
    IIF 50 - Director → ME
    Person with significant control
    2023-09-30 ~ 2024-02-09
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 15
    MORTON HIRST LIMITED
    15683870 15178225
    Unit 102 54-58 John Carter House. Kingsland Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 16
    MORTON HOUSE DEVELOPMENTS LTD
    05404334
    David Price, 262, The Old Malthouse Fen Pond Lane, Ightham Court, Ightham, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2005-04-21 ~ 2005-04-22
    IIF 56 - Director → ME
  • 17
    MULBERRY FIRST LIMITED
    05034032
    Business And Innovation Centre, Wearfield, Sunderland, Tyne And Wear
    Dissolved Corporate (6 parents)
    Officer
    2004-02-26 ~ 2004-05-27
    IIF 40 - Director → ME
    2004-02-13 ~ 2004-02-26
    IIF 41 - Director → ME
    2004-02-26 ~ 2004-05-27
    IIF 42 - Secretary → ME
  • 18
    NED PROPERTY LIMITED
    07700657
    19-21 Elvet Bridge, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-11 ~ 2012-01-20
    IIF 49 - Director → ME
  • 19
    NORTHERN STOVE NE LIMITED - now
    ADVALOREM SERVICES LTD
    - 2021-12-07 12752021
    Unit 102 John Carter House, 54-58 Kingsland Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-08-01 ~ 2021-09-01
    IIF 54 - Director → ME
    2020-07-19 ~ 2021-08-01
    IIF 38 - Director → ME
    Person with significant control
    2021-08-01 ~ 2021-09-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    2020-07-19 ~ 2021-08-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 20
    REIAN LEISURE LIMITED
    06621145
    2 Marwell Drive, Usworth, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-10-01 ~ 2009-10-02
    IIF 43 - Director → ME
  • 21
    SMARTA MEDIA LIMITED - now
    CAFE ESPRESSIVO LIMITED
    - 2017-03-02 10288386
    Building 3 Workwell Office, Selby Road, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2016-07-20 ~ 2017-02-17
    IIF 31 - Director → ME
    Person with significant control
    2016-07-20 ~ 2017-02-27
    IIF 5 - Has significant influence or control OE
  • 22
    SPORT99 LIMITED
    10156032
    Morton House, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-29 ~ 2016-07-01
    IIF 39 - Director → ME
  • 23
    STROM VISION LIMITED - now
    GUARDIAN SECURITY GROUP LIMITED
    - 2018-02-21 06207779 05648398
    ACQUISITION 395448327 LIMITED
    - 2018-01-23 06207779 08485438... (more)
    BRIGHT GREEN PRODUCTIONS LIMITED - 2017-04-03
    47 Bethel Street, Brighouse, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-01-23 ~ 2018-01-23
    IIF 8 - Director → ME
    Person with significant control
    2018-01-23 ~ 2018-01-23
    IIF 7 - Right to appoint or remove directors OE
    2018-01-23 ~ 2018-02-05
    IIF 1 - Has significant influence or control OE
  • 24
    TRIAD LOYALTY LTD
    12366331
    Unit 102 54-58 John Carter House. Kingsland Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-12-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 25
    VA-CODE LTD
    13844492
    Unit 102 John Carter House, 54-58 Kingsland Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.