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

Burns, John

    Related profiles found in government register
  • Burns, John
    English director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JH, United Kingdom

      IIF 1
    • icon of address 14, Loch Lomond, The Willows, Washington, Tyne & Wear, NE37 1PD, England

      IIF 2
    • icon of address 14, Loch Lomond, The Willows, Washington, Tyne & Wear, NE37 1PD, United Kingdom

      IIF 3
  • Burns, John
    English managing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JH, United Kingdom

      IIF 4
  • Burns, John
    English retired born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primrose Community Association, Lambton Terrace, Jarrow, Tyne & Wear, NE32 5QY

      IIF 5
  • Burns, John
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 6
  • Burns, John
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Loch Lomond, Washington, Tyne And Wear, NE37 1PD, England

      IIF 7
  • Burns, John
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Normedica House, Ruby Park, Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE13 7BA, United Kingdom

      IIF 8
  • Burns, John
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 9
    • icon of address 264-266 Durham Road, Durham Road, Gateshead, Tyne And Wear, NE8 4JR, United Kingdom

      IIF 10
    • icon of address Skills Academy For Sustainable Manufacturing, & Innovation (sasmi), Washington Road, Sunderland, Tyne And Wear, SR5 3HE, England

      IIF 11
  • Burns, John
    British managing director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Portland Road, Shieldfield, Newcastle Upon Tyne, NE2 1DJ, England

      IIF 12
  • Mr John Burns
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Mylord Crescent, Camperdown Industrial Estate, Newcastle Upon Tyne, NE12 5UJ, United Kingdom

      IIF 13
    • icon of address 14, Loch Lomond, Washington, NE37 1PD, England

      IIF 14
    • icon of address 14, Loch Lomond, Washington, NE37 1PD, United Kingdom

      IIF 15
  • Burns, John
    Irish artistic director born in January 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Waterside Theatre, Glendermott Road, Waterside, Derry, BT47 6BG, Northern Ireland

      IIF 16
    • icon of address 63 Ringway Drive, Currynerin, L Derry, BT47 3UX

      IIF 17
  • Burns, John
    Irish freelance artist/facilitator born in January 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 63 Ridgeway Drive, Curryneirin, Londonderry, BT47 3UX

      IIF 18
  • Burns, John

    Registered addresses and corresponding companies
    • icon of address 63 Ringeway Drive, Currynervin, L Derry, BT47 3UX

      IIF 19
  • Burns, John
    Northern Irish director born in July 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, The Willows, Magherafelt, BT45 5RH, Northern Ireland

      IIF 20
    • icon of address Unit 12 The Diamond Centre, Market Street, Magherafelt, BT45 6ED, Northern Ireland

      IIF 21
  • Burns, John
    Northern Irish director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Willows, Magherafelt, Derry, BT45 5RH, United Kingdom

      IIF 22
  • Burns, John Gerard
    British gaming machines born in July 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, The Willows, Magherafelt, BT45 5RH, United Kingdom

      IIF 23
  • Mr John Burns
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264-266 Durham Road, Durham Road, Gateshead, Tyne And Wear, NE8 4JR, United Kingdom

      IIF 24
    • icon of address Diamond House, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0JH, United Kingdom

      IIF 25
    • icon of address Diamond House, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JH, England

      IIF 26 IIF 27 IIF 28
    • icon of address Skills Academy For Sustainable Manufacturing, & Innovation (sasmi), Washington Road, Sunderland, Tyne And Wear, SR5 3HE, England

      IIF 29
    • icon of address 14, Loch Lomond, The Willows, Washington, Tyne & Wear, NE37 1PD, United Kingdom

      IIF 30
    • icon of address 14, Loch Lomond, Washington, Tyne And Wear, NE37 1PD, England

      IIF 31 IIF 32 IIF 33
  • Burns, John Gerard
    British,irish bingo hall proprietor born in July 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, The Willows, Magherafelt, County Londonderry, BT45 5RH, Northern Ireland

      IIF 34
  • Burns, John Gerard
    Northern Irish co director born in July 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, The Willows, Magherafelt, BT45 5RH, Northern Ireland

      IIF 35
  • Burns, John Gerard
    Northern Irish director born in July 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, The Willows, Magherafelt, Derry, BT45 5RH

      IIF 36
  • Burns, John Gerard
    Northern Irish gaming machine operator born in July 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 45, Magherafelt Road, Draperstown, Magherafelt, County Londonderry, BT45 7JT, Northern Ireland

      IIF 37
  • John Burns
    Northern Irish born in July 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, The Willows, Magherafelt, BT45 5RH, Northern Ireland

      IIF 38
  • Mr John Burns
    Northern Irish born in July 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, The Willows, Magherafelt, Derry, BT45 5RH

      IIF 39
  • Mr John Gerard Burns
    British born in July 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, The Willows, Magherafelt, BT45 5RH, Northern Ireland

      IIF 40
    • icon of address 6, The Willows, Magherafelt, County Londonderry, BT45 5RH

      IIF 41
  • Mr John Gerard Burns
    Northern Irish born in July 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Slieve Gallion Drive, Draperstown, Magherafelt, BT45 7JR, Northern Ireland

      IIF 42
    • icon of address 6, The Willows, Magherafelt, BT45 5RH, Northern Ireland

      IIF 43 IIF 44
    • icon of address 6, The Willows, Magherafelt, County Londonderry, BT45 5RH

      IIF 45
    • icon of address 6 The Willows, The Willows, Magherafelt, BT45 5RH, Northern Ireland

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    ADLINK SOFTWARE LIMITED - 2012-02-21
    icon of address 190 Portland Road, Shieldfield, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 6 The Willows, Magherafelt, Derry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 264-266 Durham Road Durham Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108 GBP2020-07-31
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 6 The Willows, Magherafelt, Northern Ireland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    242,705 GBP2020-11-30
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 6
    DIAMOND ASSET FINANCE LLP - 2021-06-03
    icon of address 14 Loch Lomond, Washington, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,426 GBP2023-11-28
    Officer
    icon of calendar 2010-06-28 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove members as a member of a firmOE
  • 7
    icon of address C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,627 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    DIAMOND COMMUNICATIONS (NORTH EAST) LIMITED - 2017-06-01
    icon of address C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    74,421 GBP2020-11-30
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 9
    DIAMOND OFFICE INTERIORS AND FURNITURE SOLUTIONS LTD - 2018-01-19
    icon of address Unit 2b Mylord Crescent, Camperdown Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,970 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Clopton Hall Farm, Gifford's Lane, Wickhambrook, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    518,342 GBP2024-01-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 6 The Willows, Magherafelt, Derry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-04 ~ now
    IIF 36 - Director → ME
  • 12
    IN YOUR SPACE EVENT'S LTD - 2011-11-25
    icon of address The Waterside Theatre Glendermott Road, Waterside, Derry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Waterside Theatre, Glendermott Road, Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-11 ~ dissolved
    IIF 18 - Director → ME
  • 14
    DIAMOND IT SOLUTIONS LIMITED - 2021-06-03
    icon of address 14 Loch Lomond, The Willows, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    icon of address 6 The Willows, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-12-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4, Normedica House, Ruby Park, Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    514,820 GBP2024-01-31
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address 6 The Willows, Magherafelt, Northern Ireland
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 6 The Willows, Magherafelt, County Londonderry, Northern Ireland
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 6 The Willows, Magherafelt, County Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-11-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 6 The Willows, Magherafelt, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 6 The Willows, Magherafelt, County Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 12 The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF 21 - Director → ME
Ceased 9
  • 1
    icon of address 6 The Willows, The Willows, Magherafelt, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-28
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    242,705 GBP2020-11-30
    Officer
    icon of calendar 1998-11-26 ~ 2022-03-11
    IIF 1 - Director → ME
  • 3
    icon of address C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,627 GBP2020-11-30
    Officer
    icon of calendar 2015-02-19 ~ 2022-03-11
    IIF 9 - Director → ME
  • 4
    DIAMOND COMMUNICATIONS (NORTH EAST) LIMITED - 2017-06-01
    icon of address C/o Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    74,421 GBP2020-11-30
    Officer
    icon of calendar 2009-10-16 ~ 2022-03-11
    IIF 2 - Director → ME
  • 5
    DIAMOND OFFICE INTERIORS AND FURNITURE SOLUTIONS LTD - 2018-01-19
    icon of address Unit 2b Mylord Crescent, Camperdown Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,970 GBP2024-07-31
    Officer
    icon of calendar 2016-04-27 ~ 2024-10-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ 2024-02-09
    IIF 15 - Has significant influence or control OE
    icon of calendar 2024-02-09 ~ 2024-10-28
    IIF 13 - Has significant influence or control OE
  • 6
    icon of address Echo Echo Dance Theatre Company Waterloo House, Magazine Street, Londonderry, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2013-04-26
    IIF 17 - Director → ME
    icon of calendar 2008-06-27 ~ 2013-04-26
    IIF 19 - Secretary → ME
  • 7
    icon of address 6 The Willows, Magherafelt, Derry
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-28
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Primrose Community Association, Lambton Terrace, Jarrow, Tyne & Wear
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-30 ~ 2023-02-22
    IIF 5 - Director → ME
  • 9
    TYNESIDE TRANSPORT TRAINING GROUP LIMITED - 1983-06-30
    icon of address Unit 2b Mylord Crescent, Camperdown Industrial Estate, Killingworth, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2020-09-01 ~ 2024-02-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2022-12-22
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    icon of calendar 2022-12-22 ~ 2024-02-08
    IIF 14 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.