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, Derek Paul

    Related profiles found in government register
  • Burton, Derek Paul
    British architect born in March 1959

    Registered addresses and corresponding companies
    • icon of address 1 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4ND

      IIF 1 IIF 2
  • Burton, Derek Paul
    British architect born in March 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Pool House Arran Close, 106 Birmingham Road, Great Barr, Birmingham, B43 7AD, England

      IIF 3 IIF 4
  • Burton, Derek Paul
    British architect born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Lichfield Road, Sutton Coldfield, Birmingham, West Midlands, B74 2UH, United Kingdom

      IIF 5
    • icon of address 260, Lichfield Road, Sutton Coldfield, West Midlands, B74 2UH, England

      IIF 6
    • icon of address Tufton Cottage, Roman Road, Sutton Coldfield, West Midlands, B74 3AR

      IIF 7 IIF 8 IIF 9
  • Burton, Derek Paul
    British architects born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Lichfield Road, Sutton Coldfield, West Midlands, B74 2UH, United Kingdom

      IIF 10
  • Burton, Derek Paul
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Derek Paul Burton
    British born in March 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Pool House Arran Close, 106 Birmingham Road, Great Barr, Birmingham, B43 7AD, England

      IIF 15 IIF 16
  • Mr Derek Paul Burton
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Lichfield Road, Sutton Coldfield, Birmingham, West Midlands, B74 2UH, United Kingdom

      IIF 17
    • icon of address Milford House, 260 Lichfield Road, Sutton Coldfield, Birmingham, B74 2UH

      IIF 18
    • icon of address 260, Lichfield Road, Sutton Coldfield, West Midlands, B74 2UH

      IIF 19 IIF 20 IIF 21
  • Mr Derek Burton
    English born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milford House, 260 Lichfield Road, Sutton Coldfield, West Midlands, B74 2UH

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Pool House Arran Close 106 Birmingham Road, Great Barr, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,988 GBP2023-06-30
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MILFORD PROPERTY INVESTMENTS LIMITED - 2004-04-14
    MILFORD HOUSE DEVELOPMENTS LIMITED - 2004-04-05
    icon of address Pool House Arran Close 106 Birmingham Road, Great Barr, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,772 GBP2023-06-30
    Officer
    icon of calendar 2004-04-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 260 Lichfield Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    ENSCO 594 LIMITED - 2007-07-27
    icon of address Milford House 260 Lichfield Road, Sutton Coldfield, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    FACULTY OF ARCHITECTS AND SURVEYORS - 1989-01-01
    ARCHITECTS AND SURVEYORS INSTITUTE LIMITED - 1998-10-29
    FACULTY OF ARCHITECTS AND SURVEYORS,LIMITED(THE) - 1983-03-28
    icon of address 3 Arlington Square, Downshire Way, Bracknell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-31 ~ 1993-08-13
    IIF 1 - Director → ME
  • 2
    LEVEL SEVEN LIMITED - 2013-03-26
    LEVEL 7 DESIGN LIMITED - 1996-10-09
    icon of address 33 Sheep Street, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2008-04-17 ~ 2020-03-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 33 Sheep Street, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2016-01-26 ~ 2020-03-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    H J BURTON LIMITED - 2008-10-21
    icon of address 33 Sheep Street, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2008-06-03 ~ 2020-03-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address 33 Sheep Street, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2014-02-24 ~ 2020-03-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    icon of address Chartered Institute Of Building, 1 Arlington Square, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-13
    IIF 2 - Director → ME
  • 7
    PEGASUS RETIREMENT HOLDINGS LIMITED - 2012-09-21
    DMWSL 554 LIMITED - 2007-07-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2008-12-01
    IIF 12 - Director → ME
  • 8
    PEGASUS RETIREMENT MANAGEMENT LIMITED - 2012-09-21
    DMWSL 555 LIMITED - 2007-07-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2008-12-01
    IIF 13 - Director → ME
  • 9
    DMWSL 556 LIMITED - 2007-07-02
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-25 ~ 2008-12-01
    IIF 11 - Director → ME
  • 10
    PEGASUS RETIREMENT HOMES PLC - 2020-01-31
    INTERCEDE 1369 LIMITED - 1998-11-27
    PEGASUS RETIREMENT HOMES PLC - 2007-05-25
    PEGASUS RETIREMENT HOMES LIMITED - 2007-05-31
    PEGASUS RETIREMENT HOMES LIMITED - 2003-10-23
    PEGASUS RETIREMENT HOMES LIMITED - 2003-10-21
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-12 ~ 2008-12-01
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.