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

Burns, Alexander Philip John

    Related profiles found in government register
  • Burns, Alexander Philip John
    British british born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, The Covert, Coulby Newham, Middlesbrough, TS8 0WN, United Kingdom

      IIF 1
  • Burns, Alexander Philip John
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Linthorpe Road, Middlesbrough, TS1 4AG, England

      IIF 2
    • icon of address 145, Linthorpe Road, Middlesbrough, TS1 4AG, United Kingdom

      IIF 3 IIF 4
    • icon of address 63, The Covert, Coulby Newham, Middlesbrough, Cleveland, TS8 0WN, England

      IIF 5
    • icon of address 63, The Covert, Coulby Newham, Middlesbrough, TS8 0WN, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 63, The Covert, Middlesbrough, TS8 0WN, United Kingdom

      IIF 10
  • Burns, Alexander Philip John
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Newfield Crescent, Acklam, Middlesbrough, TS5 8RE, England

      IIF 11
    • icon of address 1, Ormseby Road, Southlands Centre, Middlesbrough, TS3 0HB, England

      IIF 12
    • icon of address 145, Linthorpe Road, Middlesbrough, TS1 4AG, England

      IIF 13 IIF 14 IIF 15
    • icon of address 63, The Covert, Coulby Newham, Middlesbrough, Cleveland, TS8 0WN, England

      IIF 16
    • icon of address 63, The Covert, Coulby Newham, Middlesbrough, TS8 0WN, England

      IIF 17 IIF 18
    • icon of address 63, The Covert, Coulby Newham, Middlesbrough, TS8 0WN, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 63, The Covert, Middlesbrough, TS8 0WN, United Kingdom

      IIF 27
  • Burns, Alexander Philip John
    British mortgage brokers born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, The Covert, Coulby Newham, Middlesbrough, Teeside, TS8 0WN

      IIF 28
  • Mr Alexander Philip John Bruns
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, The Covert, Coulby Newham, Middlesbrough, TS8 0WN, England

      IIF 29
  • Mr Alexander Philip John Burns
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Burns, Alexander Philip John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1 Ormseby Road, Southlands Centre, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 63 The Covert, Coulby Newham, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,858 GBP2020-11-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 145 Linthorpe Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,044 GBP2020-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 63 The Covert, Coulby Newham, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,112 GBP2021-01-31
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 145 Linthorpe Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,039 GBP2020-11-30
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 23 - Director → ME
    icon of calendar 2016-11-29 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    ASPIRE STUDENT LIVING (NORTH EAST) LTD - 2018-05-30
    icon of address 63 The Covert, Coulby Newham, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,587 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 145 Linthorpe Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,250 GBP2020-11-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 145 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 63 The Covert, Coulby Newham, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 63 The Covert, Coulby Newham, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,151 GBP2016-11-30
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ROOTS SURVEYORS LTD - 2022-07-29
    icon of address 1 Newfield Crescent, Acklam, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,537 GBP2024-07-31
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Tony Burns, Southlands Business Centre, Ormesby Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 63 The Covert, Coulby Newham, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -56,534 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 63 The Covert, Coulby Newham, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2017-07-14 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 63 The Covert, Coulby Newham, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-12-03 ~ 2021-02-08
    IIF 13 - Director → ME
    icon of calendar 2020-02-25 ~ 2020-05-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-05-11
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-03 ~ 2021-02-08
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address 63 The Covert, Coulby Newham, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,858 GBP2020-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2019-01-05
    IIF 24 - Director → ME
    icon of calendar 2018-11-08 ~ 2019-01-05
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2019-01-05
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    icon of address 63 The Covert, Coulby Newham, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2020-12-03 ~ 2021-02-08
    IIF 14 - Director → ME
    icon of calendar 2020-04-20 ~ 2020-04-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 2020-04-21
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-03 ~ 2021-02-08
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of address 145 Linthorpe Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,044 GBP2020-12-31
    Officer
    icon of calendar 2019-04-30 ~ 2020-06-01
    IIF 10 - Director → ME
    icon of calendar 2016-12-20 ~ 2019-01-05
    IIF 27 - Director → ME
    icon of calendar 2016-12-20 ~ 2019-01-05
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2019-01-05
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2019-04-30 ~ 2020-06-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    ASPIRE STUDENT LIVING (NORTH EAST) LTD - 2018-05-30
    icon of address 63 The Covert, Coulby Newham, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,587 GBP2021-05-31
    Officer
    icon of calendar 2018-05-15 ~ 2019-01-05
    IIF 20 - Director → ME
    icon of calendar 2018-05-15 ~ 2019-01-05
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2019-01-05
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    icon of address 145 Linthorpe Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,250 GBP2020-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2019-01-04
    IIF 25 - Director → ME
    icon of calendar 2016-11-29 ~ 2019-01-04
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2019-01-04
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    icon of address 145 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-11-01 ~ 2019-01-05
    IIF 3 - Director → ME
    icon of calendar 2018-11-01 ~ 2019-01-05
    IIF 51 - Secretary → ME
  • 8
    icon of address 63 The Covert, Coulby Newham, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2019-01-05
    IIF 1 - Director → ME
    icon of calendar 2017-12-19 ~ 2019-01-05
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ 2019-01-05
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 63 The Covert, Coulby Newham, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,484 GBP2022-02-28
    Officer
    icon of calendar 2022-02-04 ~ 2022-07-08
    IIF 17 - Director → ME
  • 10
    icon of address 34 Kings Road Kings Road, North Ormesby, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    356 GBP2018-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2019-01-05
    IIF 19 - Director → ME
    icon of calendar 2017-12-04 ~ 2018-06-04
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-06-04
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    icon of address 63 The Covert, Coulby Newham, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -56,534 GBP2015-07-31
    Officer
    icon of calendar 2010-07-12 ~ 2016-12-01
    IIF 16 - Director → ME
  • 12
    icon of address 63 The Covert, Coulby Newham, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    234,704 GBP2015-09-30
    Officer
    icon of calendar 2015-11-18 ~ 2016-12-01
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.