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

Mister Allan Jasen Burke

    Related profiles found in government register
  • Mister Allan Jasen Burke
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Warwick Road, Carlisle, CA1 1EE, England

      IIF 1
  • Burke, Allan Jasen
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Harbour House Hotel, Main Street, Portpatrick, Stranraer, DG9 8JW, Scotland

      IIF 2
  • Burke, Allan Jasen
    British manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, South Charlotte Street, Edinburgh, EH2 4BH, Scotland

      IIF 3
    • icon of address Suite 3, Red Tree Business Suites, 24 Stonelaw Road, Rutherglen, Glasgow, G73 3TW, Scotland

      IIF 4 IIF 5
  • Mr Allan Jasen Burke
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Schoolhouse, Auldgirth, Dumfries, DG2 0XL, Scotland

      IIF 6
    • icon of address Schoolhouse, Auldgirth, Dumfries, DG2 0XL, United Kingdom

      IIF 7
    • icon of address Tigh Na Mara, John Street, Dunoon, PA23 8BN, Scotland

      IIF 8
    • icon of address 13, South Charlotte Street, Edinburgh, EH2 4BH, Scotland

      IIF 9
    • icon of address Forth House, 28 Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 10
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree Business Suites, Glasgow, G73 3TW, Scotland

      IIF 11
  • Burke, Allan Jasen
    British company director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tigh Na Mara/4, John Street, Dunoon, PA23 8BN, Scotland

      IIF 12
  • Mr Allen Jasen Burke
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9b, Percy Road, North Finchley, London, N12 8BY, United Kingdom

      IIF 13
  • Burke, Jasen
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brackley Court, Longley Lane, Manchester, M22 4JJ, England

      IIF 14
  • Burke, Jasen
    British general manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Brackley Court, 40 Longley Lane, Manchester, M22 4JJ, England

      IIF 15
  • Mr Allan Jasen Burke
    Scottish born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Schoolhouse, Auldgirth, Dumfries, DG2 0XL, United Kingdom

      IIF 16
    • icon of address 2/5 Canada Street, 81 Miller Street, Glasgow, G1 1EB, Scotland

      IIF 17
  • Mr Jasen Burke
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Schoolhouse, Auldgirth, Dumfries, DG2 0XL, Scotland

      IIF 18
  • Burke, Allan Jasen
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Schoolhouse, Auldgirth, Dumfries, DG2 0XL, Scotland

      IIF 19
    • icon of address Schoolhouse, Auldgirth, Dumfries, DG2 0XL, United Kingdom

      IIF 20 IIF 21
    • icon of address Schoolhouse, Auldgirth, Dumfries, Dumfriesshire, DG2 0XL, United Kingdom

      IIF 22
    • icon of address 17, Kings Court, Kingsfield Road, Barwell, Leicester, Leicestershire, LE9 8NZ, England

      IIF 23
  • Burke, Allan Jasen
    British manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Stonelaw Road, Rutherglen, Suite 3. Red Tree Business Suites, Glasgow, G73 3TW, United Kingdom

      IIF 24
  • Burke, Allan Jasen
    British property developer license trade born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Warwick Road, Carlisle, CA1 1EE, England

      IIF 25
  • Burke, Jasen
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Schoolhouse, Auldgirth, Dumfries, DG2 0XL, Scotland

      IIF 26
  • Burke, Allan Jasen

    Registered addresses and corresponding companies
    • icon of address 35, Warwick Road, Carlisle, CA1 1EE, England

      IIF 27
  • Burke, Jasen
    Scottish director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scottish Water Estate Office, Stronachlacher, Stirling, FK8 3TY, Scotland

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Oak House 214 Woodford Road, Woodford, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Schoolhouse, Auldgirth, Dumfries, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address Schoolhouse, Auldgirth, Dumfries, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    BLACK WOLF BAR LTD - 2017-05-30
    icon of address 35 Warwick Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ 2018-09-21
    IIF 25 - Director → ME
    icon of calendar 2016-05-11 ~ 2018-09-21
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-09-21
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    STRONACHLACHAR LIMITED - 2020-04-08
    icon of address Unit 1 33 Kyle Road, Irvine Industrial Estate, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    179,389 GBP2020-09-30
    Officer
    icon of calendar 2018-05-29 ~ 2021-04-08
    IIF 3 - Director → ME
    icon of calendar 2014-09-19 ~ 2018-05-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-04-08
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    icon of address Forth House, 28 Rutland Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,910 GBP2020-09-30
    Officer
    icon of calendar 2019-12-01 ~ 2021-06-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2021-06-07
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2/5 Canada Street 81 Miller Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ 2023-11-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2024-10-30
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    icon of address Schoolhouse, Auldgirth, Dumfries, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ 2024-01-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ 2024-01-01
    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
  • 6
    icon of address The Ace Centre, Cross Street, Nelson, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,879,464 GBP2022-01-31
    Officer
    icon of calendar 2020-07-20 ~ 2021-06-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ 2021-01-27
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    icon of address 64 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    62,066 GBP2016-05-31
    Officer
    icon of calendar 2014-09-09 ~ 2014-09-12
    IIF 15 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ 2025-02-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 2025-02-16
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 78 Mcpherson Crescent, Chapelhall, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2018-11-30 ~ 2020-02-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2020-02-07
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    RM GARAGE SERVICES LTD - 2019-01-23
    icon of address Suite 3, Red Tree Business Suites 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-07-31
    Officer
    icon of calendar 2019-01-22 ~ 2019-01-31
    IIF 5 - Director → ME
  • 11
    MAP HIRE LIMITED - 2015-06-16
    icon of address Suite 3, Red Tree Business Suites 24 Stonelaw Road, Rutherglen, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2019-03-19 ~ 2019-06-07
    IIF 4 - Director → ME
  • 12
    icon of address 2nd Floor Hamilton House, Duncombe Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-16 ~ 2021-03-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2021-03-12
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors 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.