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

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
    • icon of address 12, Thursfield Court, New Crane Street, Chester, CH1 4JL, United Kingdom

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

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

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

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

      IIF 5
    • icon of address 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
    • icon of address 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
    • icon of address 12, Thursfield Court, New Crane Street, Chester, CH1 4JL, United Kingdom

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

      IIF 9
  • Burke, Sean Lilburne
    British chemist born in November 1967

    Resident in United Kingdom

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

      IIF 10
    • icon of address Hatchmere, Wood, Delamere Road, Norley, Cheshire, WA6 6NG, United Kingdom

      IIF 11 IIF 12
  • Burke, Sean Lilburne
    British director born in November 1967

    Resident in United Kingdom

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

      IIF 13
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, L1 3DN, United Kingdom

      IIF 14
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 15 IIF 16
    • icon of address Hatchmerewood, Delamere Road, Norley, Cheshire, WA6 6NG, England

      IIF 17
    • icon of address C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 18
  • Burke, Sean Lilburne
    British industrial chemist born in November 1967

    Resident in United Kingdom

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

      IIF 19
  • Burke, Sean Lilburne
    British property developer born in November 1967

    Resident in United Kingdom

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

      IIF 20
  • Burke, Sean Lilburne
    British water chemist born in November 1967

    Resident in United Kingdom

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

      IIF 21
  • Burke, Sean
    British chemist born in November 1967

    Resident in United Kingdom

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

      IIF 22
  • Sean Burke
    British born in November 1967

    Resident in England

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

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

    Resident in England

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

      IIF 24
  • Burke, Sean Lilburne
    British

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

      IIF 25
  • Burke, Sean
    British director born in November 1967

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

      IIF 26
  • Burke, Sean

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

      IIF 27
    • icon of address 12, Thursfield Court, New Crane Street, Chester, CH1 4JL, United Kingdom

      IIF 28
    • icon of address Manley House Farm, Manley Lane, Manley, Frodsham, Cheshire, WA6 0PF, England

      IIF 29
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • icon of address Hatchmerewood, Delamere Road, Norley, Cheshire, WA6 6NG, England

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    BRODEX WATER TREATMENT SERVICES LTD - 2006-06-23
    icon of address Ideal Corporate Solutions Limited, Third Floor St George's House St George's Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-01-11 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address C/o Parker Whitwood Ltd Old Lloyds Chambers, 139-141 Manchester Road, Altrincham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,852 GBP2022-06-30
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 9 - Director → ME
    icon of calendar 2017-06-27 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Erc, 11-13 Hanover Buildings Hanover Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2014-06-16 ~ dissolved
    IIF 31 - Secretary → ME
  • 7
    icon of address Manley House Farm Manley Lane, Frodsham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2022-12-06 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Unit B, Worthington Way, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,368 GBP2016-11-30
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Manley House Farm, Manley Lane, Manley, Frodsham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2023-04-18 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Cowgill Holloway Business Recovery Llp, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Unit 18 Heron Business Park, Tan House Lane, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,915 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 8 - Director → ME
    icon of calendar 2018-05-15 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    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%OE
Ceased 4
  • 1
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    773,811 GBP2024-12-31
    Officer
    icon of calendar 1998-04-24 ~ 2009-12-04
    IIF 19 - Director → ME
  • 2
    icon of address Manley House Farm Manley Lane, Manley, Frodsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,657 GBP2022-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2019-11-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2019-11-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 5 Herbert Brown House 50-52 Whiteley Street, Milnsbridge, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    632,864 GBP2025-03-31
    Officer
    icon of calendar 2010-04-14 ~ 2022-05-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-11
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    icon of address Curlett Jones Estates Curlett Jones Estates, 631 Lord Street, Southport, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    620 GBP2024-03-31
    Officer
    icon of calendar 2002-03-28 ~ 2004-01-05
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.