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

Burkey, Nathan Anthony

    Related profiles found in government register
  • Burkey, Nathan Anthony
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited 110, Cannon Street, City Of London, London, EC4N 6EU

      IIF 1
    • icon of address Willow Park Business Centre, Willow Lane, Huddersfield, West Yorkshire, HD1 5EB, England

      IIF 2
  • Burkey, Nathan Anthony
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quantum, House, Lower Third Floor, Evelyn Suite, 22-24 Red Lion Court, London, EC4A 3EB, England

      IIF 3
    • icon of address Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 4 IIF 5
    • icon of address Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 6
    • icon of address Bank House, 6 - 8 Church Street, Church Street, Chorley, Lancashire, PR7 4EX, England

      IIF 7
    • icon of address Bank House, 6-8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 8
    • icon of address C/o Interpath Ltd, 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 9
    • icon of address Quantum House, Lower Third Floor, Evelyn Suite, 22-24 Red Lion Court, London, EC4A 3EB, United Kingdom

      IIF 10 IIF 11
    • icon of address Unit A4, Marston Gate, Stirling Road, South Marston Industrial Estate, Swindon, SN3 4DE, England

      IIF 12
    • icon of address Unit A4, Marston Gate, Stirling Road, Swindon, SN3 4DE, England

      IIF 13 IIF 14
    • icon of address Dsi Buiness Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 15
  • Burkey, Nathan Anthony
    British investment advisor born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brunswick Square, Gloucester, GL1 1UG, England

      IIF 16
  • Burkey, Nathan Anthony
    born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Clifford Street, London, W1S 2FT, England

      IIF 17
  • Burkey, Nathan Anthony
    British banker born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burkey, Nathan Anthony
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Clifford Street, London, W1S 2WE, United Kingdom

      IIF 20
  • Burkey, Nathan Anthony
    British investment adviser born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Clifford Street, London, W1S 2FT, England

      IIF 21
    • icon of address 7, Clifford Street, London, W1S 2FT, United Kingdom

      IIF 22
    • icon of address Kew Capital Llp, 7 Clifford Street, London, W1S 2FT, England

      IIF 23 IIF 24
    • icon of address Tamerton Road, Roborough, Plymouth, Devon, PL6 7BQ, England

      IIF 25
  • Burkey, Nathan Anthony
    British investment advisor born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Clifford Street, London, W1S 2FT, England

      IIF 26
  • Burkey, Nathan Anthony
    British partner born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom

      IIF 27
  • Burkey, Nathan Anthony
    British senior partner investment adviser born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Athelstone Road, Harrow, HA3 5NX

      IIF 28
  • Mr Nathan Anthony Burkey
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quantum, House, Lower Third Floor, Evelyn Suite, 22-24 Red Lion Court, London, EC4A 3EB, England

      IIF 29
    • icon of address Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 30
    • icon of address Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 31
    • icon of address Bank House, 6 - 8 Church Street, Church Street, Chorley, Lancashire, PR7 4EX, England

      IIF 32
    • icon of address Bank House, 6-8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 33
    • icon of address Evelyn Suite, Quantum House, Lower Third Floor, 22-24 Red Lion Court, London, EC4A 3EB, United Kingdom

      IIF 34
    • icon of address Quantum House, Lower Third Floor, Evelyn Suite, 22-24 Red Lion Court, London, EC4A 3EB, United Kingdom

      IIF 35 IIF 36
  • Mr Nathan Anthony Burkey
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burkey, Nathan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    GREENERGY ABSL DEVELOPMENTS LIMITED - 2023-01-31
    ADVANCED BIOFUELS PROJCO ONE LIMITED - 2022-03-30
    icon of address Unit A4, Marston Gate, Stirling Road, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Unit A4, Marston Gate Stirling Road, South Marston Industrial Estate, Swindon, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 3 Field Court, London
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -107,107 GBP2019-12-01 ~ 2020-11-30
    Officer
    icon of calendar 2005-11-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    icon of address Quantum House, Lower Third Floor, Evelyn Suite, 22-24 Red Lion Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address Quantum House Lower Third Floor, Evelyn Suite, 22-24 Red Lion Court, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    448,655 GBP2023-11-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    IN GOOD COMPANY OPERATIONS LTD - 2024-10-01
    icon of address Willow Park Business Centre, Willow Lane, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 2 - Director → ME
  • 7
    LION-BEER, SPIRITS & WINE (UK) LTD - 2022-08-22
    icon of address C/o Frp Advisory Trading Limited 110, Cannon Street, City Of London, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 9 Brunswick Square, Gloucester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Quantum House Lower Third Floor, Evelyn Suite, 22-24 Red Lion Court, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,264 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    ADVANCED BIOFUELS PROJCO TWO LIMITED - 2021-11-26
    icon of address Unit A4, Marston Gate, Stirling Road, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address C/o Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address Bank House, 6 - 8 Church Street, Church Street, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address Bank House 6 - 8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -300,751 GBP2024-03-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    TILE GIANT LIMITED - 2023-02-13
    GIANT TILES LIMITED - 2001-12-04
    icon of address C/o Interpath Ltd, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Equity (Company account)
    1,264,246 GBP2020-12-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 9 - Director → ME
  • 15
    ST. MARTIN MANAGEMENT LIMITED - 2011-10-07
    icon of address Lower Third Floor Evelyn Suite, Quantum House, 22-24 Red Lion Court, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -14,489 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2007-06-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,452 GBP2023-04-30
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address Unit A4, Marston Gate Stirling Road, South Marston Industrial Estate, Swindon, England
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-09-02
    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
  • 2
    icon of address Calder & Co, 30 Orange Street, London
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -3,368,876 GBP2024-12-31
    Officer
    icon of calendar 2011-12-15 ~ 2016-09-20
    IIF 20 - Director → ME
  • 3
    icon of address 3a Bell Street, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,637 GBP2023-12-31
    Officer
    icon of calendar 2012-07-27 ~ 2015-10-16
    IIF 28 - Director → ME
    icon of calendar 2012-07-27 ~ 2015-10-16
    IIF 40 - Secretary → ME
  • 4
    KEW CAPITAL LLP - 2022-08-08
    icon of address 7-8 Savile Row, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-28 ~ 2016-11-15
    IIF 17 - LLP Designated Member → ME
  • 5
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-08 ~ 2016-09-06
    IIF 23 - Director → ME
  • 6
    ETTONDOO LIMITED - 2007-01-10
    COMPOUND PHOTONICS LIMITED - 2006-04-21
    BIDEAWHILE 480 LIMITED - 2005-11-15
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ 2016-09-07
    IIF 24 - Director → ME
  • 7
    icon of address 7 Clifford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    442 GBP2022-03-31
    Officer
    icon of calendar 2015-07-14 ~ 2016-09-20
    IIF 22 - Director → ME
  • 8
    icon of address Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (1 offspring)
    Equity (Company account)
    1,075,993 GBP2022-12-31
    Officer
    icon of calendar 2022-07-21 ~ 2025-01-31
    IIF 5 - Director → ME
  • 9
    icon of address Dsi Buiness Recovery 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (1 offspring)
    Officer
    icon of calendar 2022-07-22 ~ 2025-01-31
    IIF 15 - Director → ME
  • 10
    JSFM CONSULTING (HOLDINGS) LIMITED - 2013-12-18
    icon of address Tamerton Road, Roborough, Plymouth, Devon
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-07-20 ~ 2016-09-21
    IIF 25 - Director → ME
  • 11
    icon of address Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,692 GBP2018-12-31
    Officer
    icon of calendar 2014-02-14 ~ 2016-09-20
    IIF 21 - Director → ME
  • 12
    icon of address Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,450 GBP2018-12-31
    Officer
    icon of calendar 2012-05-18 ~ 2016-09-20
    IIF 26 - Director → ME
    icon of calendar 2012-05-18 ~ 2016-09-21
    IIF 41 - Secretary → ME
  • 13
    SOFTWARE CELLULAR NETWORK LIMITED - 2010-05-20
    LAW 2271 LIMITED - 2001-04-06
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2011-03-10 ~ 2016-09-21
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.