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

Burke, Nicholas John

    Related profiles found in government register
  • Burke, Nicholas John
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, England

      IIF 1
    • 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 2
  • Burke, Nicholas John
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Stoke Road, Gosport, Hampshire, PO12 1LT, United Kingdom

      IIF 3
    • 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, England

      IIF 4
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 5
    • 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 6
    • Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 7
    • Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 8 IIF 9
    • Afe Business Centre, Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 10
    • Holly Suite, C/o Windsor Partners, 8 Trinity Place, Midland Drive, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 11
    • Unit 8, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 12
  • Burke, Nicholas John
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Vulcan House, Unit 6a Vulcan House, Calleva Park, Aldermaston, Berkshire, RG7 8LN, England

      IIF 13
    • Suite 8, Bourne Gate, 25, Bourne Valley Road, Poole, Dorset, BH12 1DY, United Kingdom

      IIF 14
    • 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, England

      IIF 15
    • 8 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 16
    • Afe Business Centre, 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 17
    • Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 18
  • Burke, Nicholas John
    born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank Farm, Sherenden Road, Tudeley, Tonbridge, Kent, TN11 0PB

      IIF 19
  • Burke, Nicholas John
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 20
  • Burke, Nicholas John
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Interchange House, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9PY, United Kingdom

      IIF 21
    • Interchange House, Howard Way, Newport Pagnell, Buckinghamshire, MK16 9PY, United Kingdom

      IIF 22
    • Np-64a, Interchange House, Howard Way, Newport Pagnell, Buckinghamshire, MK16 9PY, England

      IIF 23
    • Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 24
  • Mr Nicholas John Burke
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Vulcan House, Unit 6a Vulcan House, Calleva Park, Aldermaston, Berkshire, RG7 8LN, England

      IIF 25
    • 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, England

      IIF 26 IIF 27 IIF 28
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 29
    • 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 30
    • 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 31 IIF 32
    • Afe Business Centre, 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 33
    • Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 34
    • Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 35 IIF 36 IIF 37
    • Afe Business Centre, Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 38
    • Holly Suite, C/o Windsor Partners, 8 Trinity Place, Midland Drive, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 39
    • Unit 8, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 40
  • Burke, Nicholas

    Registered addresses and corresponding companies
    • Np-64a, Interchange House, Howard Way, Newport Pagnell, Buckinghamshire, MK16 9PY, England

      IIF 41
child relation
Offspring entities and appointments 23
  • 1
    BURKEAN PHILOSOPHY LIMITED
    09923938
    Afe Business Centre, 62, Anchorage Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,297 GBP2017-03-31
    Officer
    2015-12-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CEPB LIMITED
    08830969
    Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2014-01-03 ~ dissolved
    IIF 20 - Director → ME
  • 3
    DUSTON HOMES LIMITED
    08870596
    Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-31 ~ 2015-02-05
    IIF 21 - Director → ME
  • 4
    HEDDON CONSULTING GROUP LIMITED
    10713941
    Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HEDDON PROJECTS LIMITED
    - now 06725605
    WITCH HAT PROPERTY LTD
    - 2014-02-06 06725605
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,901 GBP2016-03-31
    Officer
    2008-10-16 ~ 2017-02-01
    IIF 24 - Director → ME
  • 6
    HIV MATTERS C.I.C.
    12417357
    62 Anchorage Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MORZENT LIMITED
    13766675
    Holly Suite C/o Windsor Partners, 8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    PAIGE DEVELOPMENTS LIMITED
    09543211
    Kingswell Berney, 9 Stoke Road, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 3 - Director → ME
  • 9
    PROPERTY DEVELOPMENT 276 LTD
    11283672
    Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 10
    S. NEWMAN AND SON LIMITED
    - now 10279813
    FORM 7 LIMITED
    - 2016-10-31 10279813
    Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-15 ~ 2017-02-14
    IIF 8 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    SECTION 10 LIMITED
    10279916 07916411... (more)
    Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    STRATEGIC MOVES LIMITED
    09838472
    Suite 8, Bourne Gate, 25, Bourne Valley Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -358,087 GBP2024-12-31
    Officer
    2015-10-23 ~ 2016-04-13
    IIF 14 - Director → ME
  • 13
    TFWM LIMITED
    11706138
    Afe Business Centre Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    WINDSOR PARTNERS (CS) LIMITED
    13383667 13863792... (more)
    8 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,569 GBP2024-03-31
    Officer
    2021-05-13 ~ 2023-04-28
    IIF 2 - Director → ME
    Person with significant control
    2021-05-10 ~ 2023-08-02
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WINDSOR PARTNERS (FS) LTD.
    - now 10642849 13383667... (more)
    HFG INTERNATIONAL LIMITED
    - 2020-11-24 10642849
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    -12,326 GBP2024-03-31
    Officer
    2017-02-28 ~ 2023-04-01
    IIF 15 - Director → ME
    Person with significant control
    2017-02-28 ~ 2023-08-02
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WITCH HAT HIFI LIMITED
    12736394
    Unit 8 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2020-07-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    WITCH HAT IP LIMITED
    08880133
    Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-06 ~ 2015-03-13
    IIF 22 - Director → ME
  • 18
    WITCH HAT LIMITED
    07981354
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -147,680 GBP2016-03-31
    Officer
    2012-03-08 ~ 2015-03-13
    IIF 23 - Director → ME
    2016-05-25 ~ dissolved
    IIF 5 - Director → ME
    2012-03-08 ~ 2014-10-31
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WITCH HAT SERVICING LIMITED
    08880027
    Vulcan House Unit 6a Vulcan House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    18,215 GBP2021-03-31
    Officer
    2014-02-06 ~ 2022-07-26
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    WITCH HAT TECH LLP
    OC343986
    Bank Farm Sherenden Road, Tudeley, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-03-12 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 21
    WP (OPS) LIMITED
    - now 10761120
    WINDSOR PARTNERS LIMITED
    - 2023-07-06 10761120 05988409... (more)
    HG & COMPANY CONSULTANTS LIMITED
    - 2020-10-08 10761120
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    -349,720 GBP2024-03-31
    Officer
    2017-05-09 ~ 2022-04-14
    IIF 1 - Director → ME
    Person with significant control
    2017-05-09 ~ 2023-08-02
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WPCM LIMITED - now
    WINDSOR PARTNERS (CM) LIMITED
    - 2024-02-18 13863792 13383667... (more)
    WPCM LIMITED
    - 2022-05-05 13863792
    49 Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    175 GBP2024-03-31
    Officer
    2022-01-21 ~ 2023-04-01
    IIF 4 - Director → ME
    Person with significant control
    2022-01-21 ~ 2023-08-02
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    X319 LIMITED
    10908584
    8 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,962 GBP2021-03-31
    Officer
    2017-08-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.