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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Burney, Nigel Dennistoun, Sir

    Related profiles found in government register
  • Burney, Nigel Dennistoun, Sir
    British

    Registered addresses and corresponding companies
    • Upton Farm Cottage, Upton, Andover, SP11 0JW, England

      IIF 1
  • Burney, Nigel Dennistoun, Sir
    British publisher

    Registered addresses and corresponding companies
    • Upton Cottage, Upton, Andover, Hampshire, SP11 0JW, England

      IIF 2
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 3 IIF 4
  • Burney, Nigel Dennistoun
    British publisher born in September 1959

    Registered addresses and corresponding companies
    • 1 Broomwood Road, London, SW11 6HU

      IIF 5
  • Burnley, Nigel Dennistoun, Sir
    British director born in September 1959

    Registered addresses and corresponding companies
    • Springhill House, Springhall Road Begbroke, Kidlington, Oxfordshire, OX5 1RX

      IIF 6
  • Burney, Nigel Dennistoun

    Registered addresses and corresponding companies
    • North Heath House, North Heath, Chieveley, Newbury, RG20 8UD, United Kingdom

      IIF 7
  • Burney, Nigel Dennistoun, Sir
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 8
  • Burney, Nigel Dennistoun, Sir
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • North Heath House, Chievley, Newbury, Berkshire, RG20 8UD

      IIF 9
  • Burney, Nigel Dennistoun, Sir
    British manager born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 106a, High Street, Chesham, Buckinghamshire, HP5 1EB, United Kingdom

      IIF 10
  • Burney, Nigel Dennistoun, Sir
    British marketing director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • North Heath House, Chievley, Newbury, Berkshire, RG20 8UD

      IIF 11
  • Burney, Nigel Dennistoun, Sir
    British publisher born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • North Heath House, Chievley, Newbury, Berkshire, RG20 8UD

      IIF 12
    • North Heath House, North Heath, Chieveley, Newbury, RG20 8UD, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Burney, Nigel Dennistoun
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton Cottage, Upton, Andover, Hampshire, SP11 0JW, England

      IIF 16 IIF 17
    • Upton Cottage, Upton, Andover, SP11 0JW, England

      IIF 18
    • Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 19 IIF 20 IIF 21
    • The Harley Building, 77 New Cavendish Street, London, W1W 6XB, United Kingdom

      IIF 24
  • Burney, Nigel Dennistoun
    British chairman born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton Cottage, Upton, Andover, Hampshire, SP11 0JW, England

      IIF 25 IIF 26
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 27
    • 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ, England

      IIF 28
  • Burney, Nigel Dennistoun
    British marketeer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton Farm Cottage, Upton, Andover, SP11 0JW, England

      IIF 29
  • Burney, Nigel Dennistoun
    British publisher born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton Cottage, Upton, Andover, SP11 0JW, United Kingdom

      IIF 30
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 31 IIF 32
    • North Heath House, North Heath, Chieveley, RG20 8UD, United Kingdom

      IIF 33
    • Festival House, 39 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 34
    • North Heath House, Chievley, Newbury, Berkshire, RG20 8UD

      IIF 35
  • Burney, Nigel Dennistoun, Sir
    British publisher born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springhill House, Springhall Road Begbroke, Kidlington, Oxfordshire, OX5 1RX

      IIF 36
  • Burney, Nigel
    English born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Festival House, 29, Oxford Street, Newbury, RG14 1JG, England

      IIF 37
  • Burney, Nigel
    English intellectual property born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Festival House, 29 Oxford Street, Newbury, RG14 1JG, England

      IIF 38
  • Sir Nigel Dennistoun Burney
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Upton Cottage, Upton, Andover, Hampshire, SP11 0JW, England

      IIF 39
    • Upton Cottage, Upton, Andover, SP11 0JW, England

      IIF 40
    • Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 41
    • Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Festival House, 39 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 49 IIF 50
    • North Heath House, North Heath, Chieveley, Newbury, Berkshire, RG20 8UD, England

      IIF 51 IIF 52
    • 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ, England

      IIF 53
  • Mr Nigel Burney
    English born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Festival House, 29 Oxford Street, Newbury, RG14 1JG, England

      IIF 54 IIF 55
  • Mr Nigel Dennistoun Burney
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Heath House, North Heath, Chieveley, RG20 8UD, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 29
  • 1
    BIOWATT DEVELOPMENTS LIMITED
    - now 07777596
    BIOWATT LIMITED - 2012-10-16
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHLORIDE EXTRACTION TECHNOLOGIES LIMITED
    - now 07433481
    IEDC LIMITED
    - 2012-01-10 07433481
    Upton Cottage, Upton, Andover, England
    Active Corporate (4 parents)
    Officer
    2010-11-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    ECUBE LIMITED
    - now 03839310
    EFM TECHNOLOGY LIMITED - 2000-01-18
    78 Bishops Road, London, England
    Active Corporate (12 parents)
    Officer
    2000-01-31 ~ 2004-11-30
    IIF 36 - Director → ME
  • 4
    EURO PUBLISHING CONSULTANCY LIMITED
    - now 04494404
    SPEED 9261 LIMITED
    - 2002-08-01 04494404 04494456... (more)
    Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2002-07-26 ~ now
    IIF 16 - Director → ME
    2008-01-01 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    FINVERITY LTD
    10958949
    The Harley Building, 77 New Cavendish Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-05-04 ~ 2025-02-05
    IIF 24 - Director → ME
  • 6
    INSTALL EDC LIMITED
    06981712
    North Heath House, North Heath, Chieveley, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-05 ~ dissolved
    IIF 9 - Director → ME
    2009-08-05 ~ dissolved
    IIF 7 - Secretary → ME
  • 7
    INTERPLAS EVENTS LIMITED
    09153924
    Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-03-02 ~ now
    IIF 21 - Director → ME
    2014-07-30 ~ 2019-10-29
    IIF 27 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    MANUFACTURINGIQ LTD
    16634451
    Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    PACKAGING EUROPE LIMITED
    10531302
    9 Norwich Business Park, Whiting Road, Norwich, Norfolk, England
    Active Corporate (7 parents)
    Officer
    2017-03-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PACKAGING VENTURES LIMITED
    13261503
    9 Norwich Business Park, Whiting Road, Norwich, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    2021-04-28 ~ dissolved
    IIF 28 - Director → ME
  • 11
    POLYMETALLIC INVESTMENTS LIMITED
    14504607
    Festival House, 29 Oxford Street, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 12
    POLYMETALLIC PROCESS RESEARCH LIMITED
    14504778
    Upton Cottage, Upton, Andover, England
    Active Corporate (1 parent)
    Officer
    2022-11-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 55 - Has significant influence or control OE
  • 13
    PURDIE BIO LIMITED
    09090053
    North Heath House North Heath, Chieveley, Newbury
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 14 - Director → ME
  • 14
    RAPID LIFE SCIENCES LTD
    - now 04327046
    CONTROLLED MEDIA LIMITED
    - 2013-04-24 04327046
    Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-03-02 ~ now
    IIF 23 - Director → ME
    2009-01-01 ~ 2019-10-29
    IIF 32 - Director → ME
    2009-01-01 ~ 2018-01-30
    IIF 3 - Secretary → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RAPID MEDTECH COMMUNICATIONS LIMITED
    10463739 07389187
    Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-06-14 ~ 2019-10-29
    IIF 25 - Director → ME
    2020-03-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-02-12 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    RAPID NEWS MANAGEMENT SERVICES LIMITED
    06779642
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2008-12-23 ~ 2012-06-01
    IIF 12 - Director → ME
    2019-10-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    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
  • 17
    RAPID NEWS PUBLICATIONS LIMITED
    - now 02721194
    RAPID NEWS PUBLICATIONS PLC
    - 2010-01-19 02721194
    STRIVEMOOR LIMITED - 1995-06-13
    Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-03-02 ~ now
    IIF 22 - Director → ME
    1996-03-12 ~ 2019-10-29
    IIF 31 - Director → ME
    2008-01-01 ~ 2018-01-30
    IIF 4 - Secretary → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 18
    RAPID PLASTICS MEDIA LTD
    - now 06779639
    PLASTICS MULTIMEDIA COMMUNICATIONS LTD
    - 2013-04-24 06779639
    Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-03-02 ~ now
    IIF 19 - Director → ME
    2008-12-23 ~ 2019-10-29
    IIF 35 - Director → ME
    Person with significant control
    2016-07-18 ~ 2025-10-22
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    RAPIDWEB PUBLISHING LIMITED
    07952005
    Marstane House, Marian, Trelawnyd, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 15 - Director → ME
  • 20
    REACTOR BIOREMEDIATION SOLUTIONS LIMITED
    10463797
    Upton Cottage, Upton, Andover, Hampshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-11-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 21
    SALES INITIATIVE LIMITED
    07951479
    Carlton House Sandpiper Way, Chester Business Park, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SALES SKILLS AUDIT LIMITED
    09540617
    Ground Floor, 11 Manvers Street, Bath, United Kingdom
    Active Corporate (8 parents)
    Officer
    2015-06-25 ~ 2023-09-23
    IIF 34 - Director → ME
    Person with significant control
    2021-01-01 ~ 2023-09-23
    IIF 50 - Has significant influence or control OE
  • 23
    SELLING SKILLS 4 SALES LIMITED
    11452687
    Carlton House Sandpiper Way, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 30 - Director → ME
  • 24
    SHERLOCK PUBLICATIONS LTD.
    03047966
    Zpg Limited, Harlequin Building, 65 Southwark Street, London
    Dissolved Corporate (22 parents)
    Officer
    1995-04-20 ~ 1998-11-02
    IIF 5 - Director → ME
  • 25
    SPORTCAL GLOBAL COMMUNICATIONS LIMITED
    - now 02592321
    SPORTCAL LIMITED - 1996-11-08
    John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2004-01-20 ~ 2008-05-01
    IIF 11 - Director → ME
  • 26
    STOCKCUBE RESEARCH LIMITED
    - now 02188917
    EFM TECHNICAL RESEARCH LIMITED - 2000-03-02
    EUROPEAN FUND MANAGEMENT (U.K.) LIMITED - 1993-01-20
    EUROPEAN FUND MANAGEMENT LIMITED - 1989-09-19
    ASTRIDA COMPANY LIMITED - 1988-01-26
    78 Bishops Road, London, England
    Active Corporate (19 parents)
    Officer
    2003-06-25 ~ 2004-12-31
    IIF 6 - Director → ME
  • 27
    THE GREEN COMPOSTING COMPANY LIMITED
    08799477 08801847
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    THE LIMES PROPERTY COMPANY LIMITED
    05071890
    Festival House, 39 Oxford Street, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Officer
    2004-03-12 ~ 2024-05-03
    IIF 29 - Director → ME
    2004-03-12 ~ 2026-01-30
    IIF 1 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2026-01-30
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    WERT124 LTD
    - now 08231898 08359317
    BIO WATT ENGINEERING LIMITED
    - 2014-02-24 08231898 08359317
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.