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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sean Lilburne Burke

    Related profiles found in government register
  • Mr Sean Lilburne Burke
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Thursfield Court, New Crane Street, Chester, CH1 4JL, United Kingdom

      IIF 1
    • Hatchmere Wood, Delamere Road, Frodsham, WA6 6NG, United Kingdom

      IIF 2
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • Hatchmere, Wood, Delamere Road, Norley, Frodsham, WA6 6NG, United Kingdom

      IIF 4
    • 30, Hamilton Road, Ashton-in-makerfield, Wigan, WN4 0SU, England

      IIF 5
    • C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 6
  • Mr Sean Burke
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manley House Farm, Manley Lane, Frodsham, Cheshire, WA6 0PF, United Kingdom

      IIF 7
  • Burke, Sean Lilburne
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Thursfield Court, New Crane Street, Chester, CH1 4JL, United Kingdom

      IIF 8
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • Hatchmere Wood, Delamere Road, Norley, Cheshire, WA6 6NG

      IIF 10 IIF 11
    • Hatchmere Wood, Delamere Road, Norley, Cheshire, WA6 6NG, United Kingdom

      IIF 12
    • Hatchmere, Wood, Delamere Road, Norley, Frodsham, WA6 6NG, United Kingdom

      IIF 13
  • Burke, Sean Lilburne
    British chemist born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Lloyds House, 18 Lloyd Street, Manchester, M2 5WA

      IIF 14
    • Hatchmere, Wood, Delamere Road, Norley, Cheshire, WA6 6NG, United Kingdom

      IIF 15 IIF 16
  • Burke, Sean Lilburne
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45-53, Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 17
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, L1 3DN, United Kingdom

      IIF 18
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 19 IIF 20
    • Hatchmerewood, Delamere Road, Norley, Cheshire, WA6 6NG, England

      IIF 21
    • C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 22
  • Burke, Sean Lilburne
    British industrial chemist born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatchmere Wood, Delamere Road, Norley, Cheshire, WA6 6NG

      IIF 23
  • Burke, Sean Lilburne
    British water chemist born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatchmere Wood, Delamere Road, Norley, Frodsham, Cheshire, WA6 6NG, United Kingdom

      IIF 24
  • Burke, Sean
    British chemist born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manley House Farm, Manley Lane, Frodsham, Cheshire, WA6 0PF, United Kingdom

      IIF 25
  • Sean Burke
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Manley House Farm, Manley Lane, Manley, Frodsham, Cheshire, WA6 0PF, England

      IIF 26
  • Burke, Shaun Lilburne
    British born in November 1967

    Registered addresses and corresponding companies
    • Hatchmere Wood, Delamere Road, Norley, Cheshire, WA6 6NG, United Kingdom

      IIF 27
  • Burke, Sean
    British chemist born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Manley House Farm, Manley Lane, Manley, Frodsham, Cheshire, WA6 0PF, England

      IIF 28
  • Burke, Sean Lilburne
    British

    Registered addresses and corresponding companies
    • Hatchmere Wood, Delamere Road, Norley, Cheshire, WA6 6NG, United Kingdom

      IIF 29 IIF 30
  • Burke, Sean
    British director born in November 1967

    Registered addresses and corresponding companies
    • 38 Crosby Road, Birkdale, Southport, Lancashire, PR8 4TE

      IIF 31
  • Burke, Shaun Lilburne
    British

    Registered addresses and corresponding companies
    • Hatchmere Wood, Delamere Road, Norley, Cheshire, WA6 6NG, United Kingdom

      IIF 32
  • Burke, Sean

    Registered addresses and corresponding companies
    • Manley House Farm, Manley Lane, Frodsham, Cheshire, WA6 0PF, United Kingdom

      IIF 33
    • 12, Thursfield Court, New Crane Street, Chester, CH1 4JL, United Kingdom

      IIF 34
    • Manley House Farm, Manley Lane, Manley, Frodsham, Cheshire, WA6 0PF, England

      IIF 35
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • Hatchmerewood, Delamere Road, Norley, Cheshire, WA6 6NG, England

      IIF 37
child relation
Offspring entities and appointments 21
  • 1
    BRODEX ACCESS SOLUTIONS LIMITED
    05980800
    Parkin S Booth & Co, Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2006-10-27 ~ dissolved
    IIF 11 - Director → ME
  • 2
    BRODEX CLEANING LTD.
    - now 05200343
    UNITED CLEANING LIMITED
    - 2007-06-04 05200343
    Parkin S Booth & Co, Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    2004-08-09 ~ dissolved
    IIF 10 - Director → ME
  • 3
    BRODEX LIMITED
    03550567
    The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    1998-04-24 ~ 2009-12-04
    IIF 23 - Director → ME
  • 4
    BRODEX MACHINE SERVICES LTD
    - now 05671442
    BRODEX WATER TREATMENT SERVICES LTD
    - 2006-06-23 05671442
    Ideal Corporate Solutions Limited, Third Floor St George's House St George's Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2006-01-11 ~ dissolved
    IIF 15 - Director → ME
    2006-01-11 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    BRODEX SYSTEMS LIMITED
    08099397
    Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 14 - Director → ME
  • 6
    BRODEX WATER TREATMENT LIMITED
    06653732
    Suite 26, Century Buildings, Brunswick Business Park Tower Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-23 ~ dissolved
    IIF 27 - Director → ME
    2008-07-23 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    BURFAM ANIMAL CARE
    11877094
    C/o Parker Whitwood Ltd Old Lloyds Chambers, 139-141 Manchester Road, Altrincham
    Dissolved Corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    BURFAM PRODUCTS LTD
    10836881
    683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2017-06-27 ~ now
    IIF 9 - Director → ME
    2017-06-27 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    BURFAM PROPERTY LIMITED
    10235437
    Manley House Farm Manley Lane, Manley, Frodsham, England
    Active Corporate (2 parents)
    Officer
    2016-06-16 ~ 2019-11-26
    IIF 13 - Director → ME
    Person with significant control
    2016-06-16 ~ 2019-11-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CLOUD CROWD SYSTEMS LIMITED
    08796648
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-29 ~ dissolved
    IIF 20 - Director → ME
  • 11
    GARDEN GLORY LTD
    09087964
    Erc, 11-13 Hanover Buildings Hanover Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 21 - Director → ME
    2014-06-16 ~ dissolved
    IIF 37 - Secretary → ME
  • 12
    PAY AS YOU FLOW LTD
    14525154
    Manley House Farm Manley Lane, Frodsham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-06 ~ dissolved
    IIF 25 - Director → ME
    2022-12-06 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    POLEPOD LIMITED
    08543111
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2013-05-24 ~ dissolved
    IIF 19 - Director → ME
  • 14
    REACH AND RESCUE LIMITED
    07223197
    Unit 5 Herbert Brown House 50-52 Whiteley Street, Milnsbridge, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2010-04-14 ~ 2022-05-11
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-11
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    REACH TECH SOLUTIONS LIMITED
    10639009
    Unit B, Worthington Way, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 18 - Director → ME
  • 16
    TALBOT STREET MANAGEMENT LIMITED
    02001496 12219743
    Curlett Jones Estates Curlett Jones Estates, 631 Lord Street, Southport, Merseyside, United Kingdom
    Active Corporate (25 parents)
    Officer
    2002-03-28 ~ 2004-01-05
    IIF 31 - Director → ME
  • 17
    TELSYS LIMITED
    08742289
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (3 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TRADE SHOW APPS LTD
    14812761
    Manley House Farm, Manley Lane, Manley, Frodsham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF 28 - Director → ME
    2023-04-18 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 19
    WATER SCIENCES LIMITED
    08543098
    Cowgill Holloway Business Recovery Llp, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 17 - Director → ME
  • 20
    WATERNATION LTD
    11363715
    Unit 18 Heron Business Park, Tan House Lane, Widnes, England
    Active Corporate (2 parents)
    Officer
    2018-05-15 ~ now
    IIF 8 - Director → ME
    2018-05-15 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 21
    YOUR WORLD PRODUCTS LTD
    06266323
    Suite 26 Century Buildings, Brunswick Business Park Tower Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-06-01 ~ 2011-03-10
    IIF 12 - Director → ME
    2007-06-01 ~ dissolved
    IIF 30 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.