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

Burnett, George Barnett

    Related profiles found in government register
  • Burnett, George Barnett
    British company director born in September 1946

    Registered addresses and corresponding companies
    • icon of address Ashtead House Business Park 8, Barnett Wood Lane, Leatherhead, Surrey, KT22 7DG

      IIF 1 IIF 2
    • icon of address Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, KT22 7AP

      IIF 3 IIF 4 IIF 5
  • Burnett, George Barnett
    British none born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9EE, Scotland

      IIF 6
  • Burnett, George Barnett, Mr.
    British company director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 100 Bishopsgate, London, EC2N 4AG, United Kingdom

      IIF 7
  • Burnett, George Barnett
    British chief executive born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oaks, Ashtead Woods Road, Ashtead, Surrey, KT21 2ER

      IIF 8 IIF 9
  • Burnett, George Barnett
    British company director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burnett, George Barnett
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burnett, George Barnett
    British mabagong director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oaks, Ashtead Woods Road, Ashtead, Surrey, KT21 2ER

      IIF 18
  • Burnett, George Barnett
    British managing director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oaks, Ashtead Woods Road, Ashtead, Surrey, KT21 2ER

      IIF 19
  • Burnett, George Barnett
    British managing director retired born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AE

      IIF 20
  • Burnett, George Barnett
    British non executive chairman born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The English Concert, West Wing, Somerset House, The Strand, London, WC2R 1LA, United Kingdom

      IIF 21
  • Mr George Barnett Burnett
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 100 Bishopsgate, London, EC2N 4AG, United Kingdom

      IIF 22
  • Mr. George Barnett Burnett
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 100 Bishopsgate, London, EC2N 4AG, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Corporation Trust Center, 1209 Orange Street In Th E City, Of Wilmingtonton, County Od, Newcastle, Delaware 19801, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-10 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    784,263 GBP2025-04-30
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ashtead House, Business Park 8 Barnett Wood Lan, Leatherhead, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-01 ~ now
    IIF 1 - Director → ME
  • 4
    STAMPTABLE LIMITED - 2006-01-10
    icon of address The Oaks, Ashtead Woods Road, Ashtead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 6 - Director → ME
  • 6
    P.E.C CONCERTS LIMITED - 2009-08-27
    icon of address Malthouse And Co America House, Rumford Place, Liverpool, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 21 - Director → ME
Ceased 16
  • 1
    icon of address 175 Lower Hillmorton Road Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,596 GBP2024-09-29
    Officer
    icon of calendar 2007-05-02 ~ 2011-08-02
    IIF 11 - Director → ME
  • 2
    KASS PLANT LTD - 2000-04-13
    BRAMBLESTREAM LIMITED - 1995-06-27
    icon of address C/o Ashtead Group Plc Kings House, 36-37 King Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2006-12-31
    IIF 5 - Director → ME
  • 3
    ASHTEAD GROUP (US) HOLDINGS LIMITED - 2000-06-07
    AIR CONDITIONING NOW LIMITED - 2000-04-13
    METMILL LIMITED - 1991-02-06
    icon of address C/o Ashtead Group Plc Kings House, 36-37 King Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2006-12-31
    IIF 4 - Director → ME
  • 4
    NEEDROY LIMITED - 1986-11-12
    icon of address 100 Cheapside, London
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2006-12-31
    IIF 9 - Director → ME
  • 5
    ASHTEAD HOLDINGS LIMITED - 2004-03-25
    icon of address 100 Cheapside, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-30 ~ 2006-12-31
    IIF 15 - Director → ME
  • 6
    LEADA ACROW LIMITED - 1996-06-20
    OILTRADE LIMITED - 1993-02-08
    icon of address 100 Cheapside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-26 ~ 2006-12-31
    IIF 17 - Director → ME
  • 7
    BEMAR LIMITED - 1985-03-13
    SUBSPEK LIMITED - 1990-10-19
    SUBSPEK OCEANICS LIMITED - 1993-08-25
    icon of address Ashtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1990-04-06 ~ 2006-12-31
    IIF 12 - Director → ME
  • 8
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,276,451 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-10-04 ~ 2023-12-19
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 100 Cheapside, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-01-27 ~ 2011-08-16
    IIF 10 - Director → ME
  • 10
    HENDERSON STRATA INVESTMENTS PLC - 2007-01-19
    STRATA INVESTMENTS PLC - 1992-01-28
    TRUSHELFCO (NO. 840) LIMITED - 1985-11-14
    icon of address Ernst & Young Llp 1, More London Place, London
    Liquidation Corporate
    Officer
    icon of calendar 1995-06-28 ~ 2016-03-17
    IIF 20 - Director → ME
  • 11
    CARRWOOD HOMES LIMITED - 2004-12-22
    CARRWOOD HOMES PLC - 2003-09-30
    icon of address Carrwood House, 109 Shaw Heath, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-01-16 ~ 2003-04-06
    IIF 16 - Director → ME
  • 12
    ELMBRIDGE HOSPICE CHARITABLE TRUST LIMITED(THE) - 1984-06-28
    PRINCESS ALICE HOSPICE TRUST LIMITED(THE) - 2009-07-25
    icon of address West End Lane, Esher, Surrey
    Active Corporate (11 parents)
    Officer
    icon of calendar 1993-04-28 ~ 2001-10-29
    IIF 18 - Director → ME
  • 13
    icon of address Hydrex House Serbert Way, Portishead, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-09-20
    IIF 14 - Director → ME
  • 14
    RUSHTOWN LIMITED - 1990-11-02
    SAFEWASTE (UK) LIMITED - 1995-03-24
    icon of address The Stanley Building, 7 Pancras Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-01 ~ 1997-12-09
    IIF 2 - Director → ME
  • 15
    icon of address 100 Cheapside, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2006-12-31
    IIF 3 - Director → ME
  • 16
    ASHTEAD PLANT HIRE COMPANY LIMITED - 2020-06-03
    icon of address 100 Cheapside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-12-31
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.