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

Burbidge, Ryan

    Related profiles found in government register
  • Burbidge, Ryan
    British builder born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Claire Court, Woodside Avenue, London, N12 8TD, England

      IIF 1
    • icon of address C/o Roca Accountants Limited, Floor 4, Centenary House, Centenary Way, Manchester, M50 1RF, United Kingdom

      IIF 2
  • Burbridge, Ryan
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Hill End Lane, St Albans, Herts, AL4 0AB, England

      IIF 3
  • Burbidge, Ryan Joshua
    British builder born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 25 Barkat House, 116-118 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 4
  • Burbidge, Ryan Joshua
    British building contractor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 25, 3rd Floor, Barkat House, 116-118 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 5
  • Burbidge, Ryan Joshua
    British civil engineer born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Five Acres, London Colney, St. Albans, AL2 1HY, England

      IIF 6
  • Burbidge, Ryan Joshua
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Five Acres, London Colney, St. Albans, AL2 1HY, England

      IIF 7
  • Burbidge, Ryan Joshua
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 25, Barkat House, 116 - 118 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 8
    • icon of address 89, Five Acres, London Colney, St. Albans, AL2 1HY, England

      IIF 9
  • Burbidge, Ryan Joshua
    British groundwork born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 25, 3rd Floor, Barkat House, 116-118 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 10
  • Burbidge, Ryan
    British builder born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Hill End Lane, St Albans, Herts, AL4 0AB, United Kingdom

      IIF 11
  • Ryan Burbidge
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Claire Court, Woodside Avenue, London, N12 8TD, England

      IIF 12
    • icon of address C/o Roca Accountants Limited, Floor 4, Centenary House, Centenary Way, Manchester, M50 1RF, United Kingdom

      IIF 13
  • Mr Ryan Joshua Burbidge
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 25, 3rd Floor, Barkat House, 116-118 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 14 IIF 15
    • icon of address Suite 25, Barkat House, 116 - 118 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 16
    • icon of address Suite 25 Barkat House, 116-118 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 17
    • icon of address 89, Five Acres, London Colney, St. Albans, AL2 1HY, England

      IIF 18 IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 35 First Avenue, Dunstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 96 Robert Avenue, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 89 Five Acres, London Colney, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 25, 3rd Floor, Barkat House, 116-118 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,318 GBP2018-08-31
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 22 Claire Court, Woodside Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CHERRY SCAFFOLDING LIMITED - 2024-06-16
    icon of address C/o Roca Accountants Limited Floor 4, Centenary House, Centenary Way, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,242 GBP2024-08-30
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BELMONT DEVELOPMENT GROUP LIMITED - 2020-10-22
    icon of address Suite 25, 3rd Floor, Barkat House, 116-118 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 25, Barkat House, 116 - 118 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 35 First Avenue, Dunstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    icon of address 30 Ashdales, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 11 - Director → ME
Ceased 1
  • 1
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-28 ~ 2021-04-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2021-04-23
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.