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

Mr Peter Merrik Burrell

    Related profiles found in government register
  • Mr Peter Merrik Burrell
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gillhams Farm, Gillhams Lane, Haslemere, Surrey, GU27 3ND, United Kingdom

      IIF 1 IIF 2
    • icon of address 2, 2 Lancaster House Mews, Hungerford, Berkshire, RG17 0NB, United Kingdom

      IIF 3
  • Mr Peter Merrick Burrell
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Daneland, Barnet, EN4 8QB, England

      IIF 4
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 5 IIF 6 IIF 7
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Burrell, Peter Merrik
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 11
    • icon of address 2 Lancaster House Mews, High Street, Hungerford, Berkshire, RG17 0NB, England

      IIF 12
  • Burrell, Peter Merrik
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gillhams Farm, Gillhams Lane, Haslemere, GU27 3ND, England

      IIF 13
    • icon of address Gillhams Farm, Gillhams Lane, Lynchmere, West Sussex, GU27 3ND, England

      IIF 14
  • Burrell, Peter Merrick
    British commercial agent born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39b, Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, United Kingdom

      IIF 15
  • Burrell, Peter Merrick
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 16 IIF 17 IIF 18
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 19 IIF 20
    • icon of address 41 Markham Square, London, SW3 4XA

      IIF 21
    • icon of address 41, Markham Square, London, SW3 4XA, England

      IIF 22
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX

      IIF 23
  • Burrell, Peter Merrick
    British consultant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Daneland, Barnet, EN4 8QB, England

      IIF 24
  • Burrell, Peter Merrick
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Chelsea Lodge, 58 Tite Street, London, SW3 4JD

      IIF 25
  • Burrell, Peter Merrick
    British none born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Markham Square, London, SW3 4XA, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,981 GBP2024-09-30
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address Gillhams Farm, Gillhams Lane, Lynchmere, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 2 Lancaster House Mews, High Street, Hungerford, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Fairfax House, 15 Fulwood Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 127 Daneland, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,143 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    JOCKEYS ASSOCIATION OF GREAT BRITAIN LIMITED (THE) - 2008-02-19
    icon of address 39b Kingfisher Court, Hambridge Road, Newbury, Berkshire
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    909,012 GBP2024-12-31
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 22 - Director → ME
Ceased 6
  • 1
    icon of address 4385, 11629191 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-08-10 ~ 2021-09-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2022-01-25
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2018-10-15
    IIF 11 - Director → ME
  • 3
    EGGSHELL (437) LIMITED - 2000-10-19
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-04 ~ 2006-03-29
    IIF 25 - Director → ME
  • 4
    icon of address C/o Forvis Mazars Llp, Two Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    135,668 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-05-15 ~ 2023-09-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Forvis Mazars Llp, Two Chamberlain Square, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-05-15 ~ 2023-09-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2023-09-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 2 Pine View Close, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ 2017-01-27
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.