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

Burrows, Kevin John

    Related profiles found in government register
  • Burrows, Kevin John
    British chief executive officer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Alderton Road, Paulerspury, Towcester, NN12 7LS, United Kingdom

      IIF 1
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 2
  • Burrows, Kevin John
    British co director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 3
  • Burrows, Kevin John
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gayhurst House Gayhurst Court, Gayhurst, Newport Pagnell, Bucks, MK16 8LG

      IIF 4
  • Burrows, Kevin John
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address K1 Building, Kents Hill Business Park, Timbold Drive, Kents Hill, Milton Keynes, Buckinghamshire, MK7 6BZ, England

      IIF 5 IIF 6
    • icon of address The Mill, Alderton Road, Paulerspury, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 7
  • Burrows, Kevin John
    British managing director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building K1, Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, England

      IIF 8
  • Burrows, Kevin John
    British technical director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5, Manor Cottages, Old Wolverton Road, Old Wolverton, MK12 5NN, United Kingdom

      IIF 9
  • Burrows, Kevin John
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K1 Building, Kents Hill Business Park, Timbold Drive, Kents Hill, Milton Keynes, Buckinghamshire, MK7 6BZ, England

      IIF 10
    • icon of address Gayhurst House Gayhurst Court, Gayhurst, Newport Pagnell, Bucks, MK16 8LG

      IIF 11
    • icon of address The Mill, Alderton Road, Paulerspury, Towcester, NN12 7LS, United Kingdom

      IIF 12
  • Mr Kevin John Burrows
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building K1, Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, England

      IIF 13
    • icon of address 73 High Street, Newport Pagnell, Bucks, MK16 8AB, England

      IIF 14
    • icon of address Lady Digby House, Gayhurst, Newport Pagnell, MK16 8LG, United Kingdom

      IIF 15
    • icon of address The Mill, Alderton Road, Paulerspury, Towcester, NN12 7LS, United Kingdom

      IIF 16
    • icon of address The Mill, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 17
    • icon of address The Mill Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, NN12 7LS, England

      IIF 18
    • icon of address The Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 19
  • Mr Kevin John Burrows
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K1 Building, Kents Hill Business Park, Timbold Drive, Kents Hill, Milton Keynes, Buckinghamshire, MK7 6BZ, England

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Building K1 Timbold Drive, Kents Hill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    PLANET-TG LTD - 2018-12-18
    icon of address The Mill Alderton Road, Paulerspury, Towcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address K1 Building Kents Hill Business Park, Timbold Drive, Kents Hill, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,883 GBP2024-09-30
    Officer
    icon of calendar 2021-04-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-10 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Gayhurst House Gayhurst Court, Gayhurst, Newport Pagnell, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-09-29
    Officer
    icon of calendar 2024-01-28 ~ now
    IIF 11 - Director → ME
  • 5
    STARLINK BROADBAND (UK) LTD - 2021-02-04
    icon of address The Mill Alderton Road, Paulerspury, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,212 GBP2022-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Mill Alderton Road, Paulerspury, Towcester, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    264 GBP2020-11-30
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address K1 Building Kents Hill Business Park, Timbold Drive, Kents Hill, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,154 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address K1 Building Kents Hill Business Park, Timbold Drive, Kents Hill, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,869 GBP2023-12-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    24,929 GBP2021-12-31
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 10
    icon of address K1 Building Kents Hill Business Park, Timbold Drive, Kents Hill, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    684,680 GBP2023-12-31
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 6 - Director → ME
Ceased 4
  • 1
    icon of address Gayhurst House Gayhurst Court, Gayhurst, Newport Pagnell, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-09-29
    Officer
    icon of calendar 2015-11-10 ~ 2021-01-31
    IIF 4 - Director → ME
  • 2
    icon of address 35 High Street, Buckingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ 2012-04-22
    IIF 9 - Director → ME
  • 3
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215,912 GBP2019-07-31
    Person with significant control
    icon of calendar 2019-02-14 ~ 2019-04-08
    IIF 19 - Has significant influence or control OE
  • 4
    ARGUS HOSTING LIMITED - 2009-01-06
    OCEAN SYSTEMS TECHNOLOGY LIMITED - 2008-10-23
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2014-05-30
    IIF 3 - 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.