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

Burgess, Michael John

    Related profiles found in government register
  • Burgess, Michael John
    British commercial director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Troutbeck, Albany Street, London, England, NW1 4EG, England

      IIF 1
  • Burgess, Michael John
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, South Street, Alderley Edge, SK9 7ES, England

      IIF 2
    • icon of address 22, 22 Troutbeck, Albany Street, London, England, NW1 4EG, England

      IIF 3
    • icon of address 22, Troutbeck, Albany Street, London, England, NW1 4EG, England

      IIF 4 IIF 5
    • icon of address 22, Troutbeck, Albany Street, London, England, NW1 4EG, United Kingdom

      IIF 6 IIF 7
  • Burgess, Michael John
    British creative producer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22 Troutbeck, Albany Street, London, NW1 4EG, England

      IIF 8
  • Burgess, Michael John
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Mitchell
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Troutbeck, Albany Street, London, England, NW1 4EG, England

      IIF 18
  • Mr Michael John Burgess
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, South Street, Alderley Edge, SK9 7ES, England

      IIF 19
    • icon of address 3 Exchange Square, Suite 510, The Priory Queensway, Birmingham, B4 6FS, England

      IIF 20 IIF 21 IIF 22
    • icon of address 22, 22 Troutbeck, Albany Street, London, England, NW1 4EG, England

      IIF 23
    • icon of address 22, Troutbeck, Albany Street, London, England, NW1 4EG, England

      IIF 24 IIF 25 IIF 26
    • icon of address 22, Troutbeck, Albany Street, London, England, NW1 4EG, United Kingdom

      IIF 27 IIF 28
    • icon of address 22 Troutbeck, Albany Street, London, NW1 4EG, England

      IIF 29 IIF 30
    • icon of address Flat 22 Troutbeck, Albany Street, London, NW1 4EG, England

      IIF 31
  • Mitchell, Michael
    Irish company director born in December 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Meadow House, Suite 18, 22 East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 32
    • icon of address Meadow House, Suite 19, 22 East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 33
    • icon of address Meadow House, Suite 20, 22 East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 34
  • Mitchell, Michael
    Irish director born in December 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mitchell, Michael
    Irish long distance lorry driver born in December 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 125a, Ballinderry Bridge Road, Cookstown, BT80 0AY, Northern Ireland

      IIF 39
  • Mitchell, Michael
    Irish quantity surveyor born in December 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, Troutbeck, Albany Street, London, England, NW1 4EG, England

      IIF 40
  • Mitchell, Michael Liam
    Irish commercial director born in December 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, Troutbeck, Albany Street, London, England, NW1 4EG, England

      IIF 41 IIF 42
  • Mitchell, Michael Liam
    Irish long distance lorry driver born in December 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 125a Ballinderry Bridge Road, Ballinderry Bridge Road, Cookstown, BT80 0AY, Northern Ireland

      IIF 43
    • icon of address 125a, Ballinderry Bridge Road, Cookstown, BT80 0AY, Northern Ireland

      IIF 44
  • Mitchell, Michael
    Irish hgv driver born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125a, 125a Ballinderry, Bridge Road, Belfast, Dr, BT80 0AY, United Kingdom

      IIF 45
  • Mr Michael Mitchell
    Irish born in December 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Meadow House, Suite 18, 22 East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 46
    • icon of address Meadow House, Suite 19, 22 East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 47
    • icon of address Meadow House, Suite 20, 22 East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 48
    • icon of address 125a, Ballinderry Bridge Road, Cookstown, BT80 0AY, Northern Ireland

      IIF 49 IIF 50 IIF 51
  • Mr Michael Mitchell
    Irish born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125a, 125a Ballinderry, Bridge Road, Belfast, Dr, BT80 0AY, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 22 Troutbeck, Albany Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-11 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 48 South Street, Alderley Edge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-11 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 48 South Street, Alderley Edge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 22 Troubeck 80 Albany Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 125a Ballinderry Bridge Road, Cookstown, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 6
    icon of address 22 Troutbeck, Albany Street, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-07-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-03-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    icon of address 22 Troutbeck Albany Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-11 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Exchange Square Suite 510, The Priory Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 125a Ballinderry Bridge Road, Cookstown, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 125a Ballinderry Bridge Road, Cookstown, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 125a 125a Ballinderry, Bridge Road, Belfast, Dr, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 22 Troutbeck, Albany Street, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-07-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-03-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    icon of address 3 Exchange Square Suite 510, The Priory Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-11 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 14
    MCM LAND SERVICES LIMITED - 2024-07-23
    icon of address Meadow House Suite 11, 22 East Bridge Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 125a Ballinderry Bridge Road, Cookstown, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 16
    icon of address 48 South Street, Alderley Edge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address 48 South Street, Alderley Edge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address 22 Troutbeck Albany Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-11 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 22 Troutbeck, Albany Street, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 22 Troutbeck, Albany Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-08-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-03-11 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 22 22 Troutbeck, Albany Street, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-08-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-03-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address 22 Troutbeck, Albany Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-11 ~ 2024-07-19
    IIF 6 - Director → ME
  • 2
    icon of address 22 Troutbeck, Albany Street, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-11 ~ 2024-07-17
    IIF 1 - Director → ME
  • 3
    EDGE MERCHANTS LTD - 2025-06-18
    icon of address 3 Exchange Square Suite 510, The Priory Queensway, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-11 ~ 2024-08-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-11 ~ 2025-03-19
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address 22 Troutbeck Albany Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-11 ~ 2024-08-21
    IIF 14 - Director → ME
  • 5
    icon of address 3 Exchange Square Suite 510, The Priory Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ 2024-08-21
    IIF 13 - Director → ME
  • 6
    LOUGHVIEW ANTRIM ROAD LTD - 2025-10-01
    icon of address Meadow House Suite 18, 22 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ 2025-01-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ 2025-01-29
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    BROOKEFIELD ESTATES BANBRIDGE LIMITED - 2024-06-12
    icon of address Meadow House Suite 19, 22 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ 2025-02-06
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ 2025-02-06
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    icon of address 22 Troutbeck, Albany Street, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-11 ~ 2024-08-19
    IIF 5 - Director → ME
  • 9
    icon of address 3 Exchange Square Suite 510, The Priory Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-11 ~ 2024-08-21
    IIF 12 - Director → ME
  • 10
    MCM LAND SERVICES LIMITED - 2024-07-23
    icon of address Meadow House Suite 11, 22 East Bridge Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-30 ~ 2024-07-23
    IIF 38 - Director → ME
  • 11
    icon of address 22 Troutbeck Albany Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-11 ~ 2024-08-21
    IIF 15 - Director → ME
  • 12
    icon of address 22 Troutbeck, Albany Street, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-06-03 ~ 2024-07-23
    IIF 40 - Director → ME
    icon of calendar 2023-03-14 ~ 2024-06-03
    IIF 9 - Director → ME
  • 13
    icon of address 22 Troutbeck, Albany Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-11 ~ 2024-08-19
    IIF 7 - Director → ME
  • 14
    icon of address 22 22 Troutbeck, Albany Street, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-11 ~ 2024-08-19
    IIF 3 - Director → ME
  • 15
    icon of address 3 Exchange Square Suite 510, The Priory Queensway, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ 2024-08-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ 2025-03-19
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 16
    URBAN LIVING LISBURN LTD - 2025-09-30
    icon of address Meadow House Suite 20, 22 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ 2025-02-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ 2025-02-06
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE

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.