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

Mr Aidan Gabriel Burns

    Related profiles found in government register
  • Mr Aidan Gabriel Burns
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, 63-65, Woodside Road, Amersham, HP6 6AA, England

      IIF 1
    • icon of address 14516397 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Mr Aidan Gabriel Burns
    Irish born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Heathcote Road, Whitnash, Leamington Spa, CV31 2NF, England

      IIF 3
    • icon of address 323, Alcester Road, Stratford-upon-avon, CV37 9JJ, England

      IIF 4 IIF 5 IIF 6
  • Mr Aidan Gabriel Burns
    Irish born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16069839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Mr Gabriel Burns
    Irish born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, South Ferry Quay, Liverpool, L3 4EE, England

      IIF 8
  • Burns, Aidan Gabriel
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14516397 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Burns, Aidan Gabriel
    Irish born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Heathcote Road, Whitnash, Leamington Spa, CV31 2NF, England

      IIF 10
  • Burns, Aidan Gabriel
    Irish company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 323, Alcester Road, Stratford-upon-avon, CV37 9JJ, England

      IIF 11 IIF 12
  • Burns, Aidan Gabriel
    Irish director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 323, Alcester Road, Stratford-upon-avon, CV37 9JJ, England

      IIF 13
  • Burns, Gabriel
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, 63-65, Woodside Road, Amersham, HP6 6AA, England

      IIF 14
  • Burns, Aidan Gabriel
    Irish company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16069839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Burns, Gabriel
    Irish company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, South Ferry Quay, Liverpool, L3 4EE, England

      IIF 16
  • Burns, Gabriel
    Irish managing director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 1a, Highfield Road, Hall Green, Birmingham, B28 0EL, England

      IIF 17
  • Mr Gabriel Burns
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 1a, Highfield Road, Hall Green, Birmingham, B28 0EL, England

      IIF 18
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 4385, 16069839 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Initial Business Centre, Wilson Park, Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 277 South Ferry Quay, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,029,942 GBP2025-02-28
    Officer
    icon of calendar 2025-01-20 ~ 2025-02-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ 2025-01-20
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    COBRA MEDICAL 24/7 LIMITED - 2024-08-06
    icon of address 323 Alcester Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    463,724 GBP2024-11-30
    Officer
    icon of calendar 2025-10-06 ~ 2025-10-06
    IIF 13 - Director → ME
    icon of calendar 2025-07-16 ~ 2025-07-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ 2025-08-02
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2025-10-06 ~ 2025-10-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    J WALKER FINEST MEATS LTD - 2023-02-24
    icon of address Jw Wholesale & Communication Ltd, 323 Alcester Road, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    690,697 GBP2024-11-30
    Officer
    icon of calendar 2025-07-15 ~ 2025-10-03
    IIF 11 - Director → ME
    icon of calendar 2025-03-06 ~ 2025-06-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ 2025-10-03
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2025-03-05 ~ 2025-06-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    UK MONITORED RESPONSE LIMITED - 2020-04-09
    UKM SECURITY LIMITED - 2021-10-14
    ITCOM SUPPORT LTD - 2018-06-21
    icon of address 11 Belmont Crescent, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,465 GBP2024-03-31
    Officer
    icon of calendar 2022-04-15 ~ 2024-08-19
    IIF 14 - Director → ME
    icon of calendar 2020-09-01 ~ 2021-10-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ 2024-08-19
    IIF 1 - Has significant influence or control OE
    icon of calendar 2020-07-03 ~ 2021-11-21
    IIF 18 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.