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

Miss Diana Pauline Burford

    Related profiles found in government register
  • Miss Diana Pauline Burford
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Rhodium Point, Spindle Close, Hawkinge, Folkestone, Kent, CT18 7TQ, United Kingdom

      IIF 1
    • icon of address Shaptor Studio, 35 Tranquil Vale, London, SE3 0BU, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Diana Pauline Burford
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shaptor Studio, Tranquil Vale, London, SE3 0BU, England

      IIF 5
  • Miss Diana Pauline Burford
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Hill Avenue, Folkestone, CT20 2TQ, England

      IIF 6
    • icon of address Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ, England

      IIF 7
    • icon of address Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ, United Kingdom

      IIF 8
  • Burford, Diana Pauline
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shaptor Studio, 35 Tranquil Vale, London, SE3 0BU, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Shaptor Studio, Tranquil Vale, London, SE3 0BU, England

      IIF 12
  • Burford, Diana Pauline
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, CT18 7TQ, England

      IIF 13
  • Burford, Diana Pauline
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spelders Hill Farm, Spelders Hill, Brook, Ashford, Kent, TN25 5PB

      IIF 14
  • Burford, Diana Pauline
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Burford, Diana Pauline
    British manager born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spelders Hill Farm, Spelders Hill, Brook, Ashford, Kent, TN25 5PB

      IIF 25
  • Burford, Diana Pauline
    British

    Registered addresses and corresponding companies
    • icon of address Shaptor Studio, Tranquil Vale, London, SE3 0BU, England

      IIF 26
  • Burford, Diana Pauline
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    B.P. DIRECT MAIL COMPANY LIMITED - 2016-01-31
    icon of address Shaptor Studio, Tranquil Vale, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    61,010 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Shaptor Studio, 35 Tranquil Vale, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,494,527 GBP2024-03-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    115,752 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    93,487 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 6
    SHAPTOR CONTRACTING LTD - 2021-07-30
    icon of address Shaptor Studio, 35 Tranquil Vale, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    29,063 GBP2024-03-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Shaptor Studio, 35 Tranquil Vale, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    367,289 GBP2024-03-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 10 - Director → ME
Ceased 16
  • 1
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2013-05-01
    IIF 23 - Director → ME
  • 2
    B.P. DIRECT MAIL COMPANY LIMITED - 2016-01-31
    icon of address Shaptor Studio, Tranquil Vale, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    61,010 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-05-13 ~ 2024-08-10
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-14
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2010-12-17
    IIF 18 - Director → ME
    icon of calendar 2009-05-29 ~ 2010-12-17
    IIF 27 - Secretary → ME
  • 4
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    11,617 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-04-29
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    SHAPTOR CONTRACTING LTD - 2021-07-30
    icon of address Shaptor Studio, 35 Tranquil Vale, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    29,063 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-07 ~ 2024-08-07
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2010-12-17
    IIF 15 - Director → ME
    icon of calendar 2009-05-29 ~ 2010-12-17
    IIF 29 - Secretary → ME
  • 7
    MENZIES RESPONSE LIMITED - 2025-06-25
    B P TRAVEL TRADE SERVICES LIMITED - 2001-07-26
    ORBITAL MARKETING SERVICES GROUP LIMITED - 2018-01-02
    icon of address Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-07-08 ~ 2012-11-27
    IIF 19 - Director → ME
    icon of calendar 2001-11-22 ~ 2010-03-31
    IIF 28 - Secretary → ME
  • 8
    OXFORD MAILING CENTRE LIMITED - 1984-10-09
    JEM EDUCATION MARKETING SERVICES LIMITED - 2011-08-23
    G. & P. JOYNSON LIMITED - 2001-08-09
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-01 ~ 2012-11-27
    IIF 16 - Director → ME
  • 9
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2010-12-17
    IIF 21 - Director → ME
    icon of calendar 2009-05-29 ~ 2010-12-17
    IIF 30 - Secretary → ME
  • 10
    MAGAZINE MAILING (SOUTHERN) LIMITED - 1992-08-26
    LEGISLATOR 1059 LIMITED - 1989-08-11
    WEGENER DM - CONTACT & FULFIL, MAIDSTONE LTD - 2004-09-13
    MAGAZINE MAILING LIMITED - 2004-01-26
    MAGAZINE MAILING LIMITED - 2010-11-08
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-11-27
    IIF 17 - Director → ME
  • 11
    ANNE MACDONALD ASSOCIATES LIMITED - 2003-10-07
    MACDONALD MAILING LIMITED - 2010-10-06
    HALLIGAN MARKETING LIMITED - 1976-12-31
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2012-11-27
    IIF 14 - Director → ME
  • 12
    OCEAN PARK LIMITED - 2011-02-09
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2012-11-27
    IIF 24 - Director → ME
  • 13
    PHARMACEUTICAL MARKETING DIRECT LIMITED - 2003-02-12
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2012-11-27
    IIF 25 - Director → ME
  • 14
    icon of address Shaptor Studio, 35 Tranquil Vale, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    367,289 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-02 ~ 2024-01-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    TAKE-ONE MEDIA LTD - 2010-10-06
    icon of address Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2012-11-27
    IIF 20 - Director → ME
  • 16
    WORLDOF.NET LIMITED - 2003-12-19
    ACCESS E-MEDIA LIMITED - 2006-12-19
    FIRSTMOUNT LIMITED - 2000-04-14
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-07 ~ 2005-11-23
    IIF 22 - 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.