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

Burney, Nigel Dennistoun

    Related profiles found in government register
  • Burney, Nigel Dennistoun
    British chairman born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upton Cottage, Upton, Andover, Hampshire, SP11 0JW, England

      IIF 1 IIF 2
    • icon of address Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 3
    • icon of address Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 4 IIF 5
    • icon of address 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ, England

      IIF 6
  • Burney, Nigel Dennistoun
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upton Cottage, Upton, Andover, Hampshire, SP11 0JW, England

      IIF 7
    • icon of address Upton Cottage, Upton, Andover, SP11 0JW, England

      IIF 8
    • icon of address The Harley Building, 77 New Cavendish Street, London, W1W 6XB, United Kingdom

      IIF 9
  • Burney, Nigel Dennistoun
    British marketeer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upton Farm Cottage, Upton, Andover, SP11 0JW, England

      IIF 10
  • Burney, Nigel Dennistoun
    British publisher born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upton Cottage, Upton, Andover, Hampshire, SP11 0JW, England

      IIF 11
    • icon of address Upton Cottage, Upton, Andover, SP11 0JW, United Kingdom

      IIF 12
    • icon of address Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 13 IIF 14
    • icon of address Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address North Heath House, North Heath, Chieveley, RG20 8UD, United Kingdom

      IIF 18
    • icon of address Festival House, 39 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 19
    • icon of address North Heath House, Chievley, Newbury, Berkshire, RG20 8UD

      IIF 20
  • Burney, Nigel Dennistoun, Sir
    British publisher born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springhill House, Springhall Road Begbroke, Kidlington, Oxfordshire, OX5 1RX

      IIF 21
  • Burney, Nigel Dennistoun
    British publisher born in September 1959

    Registered addresses and corresponding companies
    • icon of address 1 Broomwood Road, London, SW11 6HU

      IIF 22
  • Mr Nigel Dennistoun Burney
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Heath House, North Heath, Chieveley, RG20 8UD, United Kingdom

      IIF 23
  • Burney, Nigel Dennistoun, Sir
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Heath House, Chievley, Newbury, Berkshire, RG20 8UD

      IIF 24
  • Burney, Nigel Dennistoun, Sir
    British manager born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106a, High Street, Chesham, Buckinghamshire, HP5 1EB, United Kingdom

      IIF 25
  • Burney, Nigel Dennistoun, Sir
    British marketing director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Heath House, Chievley, Newbury, Berkshire, RG20 8UD

      IIF 26
  • Burney, Nigel Dennistoun, Sir
    British publisher born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Heath House, Chievley, Newbury, Berkshire, RG20 8UD

      IIF 27
    • icon of address North Heath House, North Heath, Chieveley, Newbury, RG20 8UD, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Burney, Nigel Dennistoun, Sir
    British marketeer

    Registered addresses and corresponding companies
    • icon of address Upton Farm Cottage, Upton, Andover, SP11 0JW, England

      IIF 31
  • Burney, Nigel Dennistoun, Sir
    British publisher

    Registered addresses and corresponding companies
    • icon of address Upton Cottage, Upton, Andover, Hampshire, SP11 0JW, England

      IIF 32
    • icon of address Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 33 IIF 34
  • Burnley, Nigel Dennistoun, Sir
    British director born in September 1959

    Registered addresses and corresponding companies
    • icon of address Springhill House, Springhall Road Begbroke, Kidlington, Oxfordshire, OX5 1RX

      IIF 35
  • Sir Nigel Dennistoun Burney
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upton Cottage, Upton, Andover, Hampshire, SP11 0JW, England

      IIF 36
    • icon of address Upton Cottage, Upton, Andover, SP11 0JW, England

      IIF 37
    • icon of address Carlton House, Sandpiper Way, Chester Business Park, Chester, CH4 9QE, England

      IIF 38
    • icon of address Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Festival House, 39 Oxford Street, Newbury, Berkshire, RG14 1JG, England

      IIF 45 IIF 46
    • icon of address North Heath House, North Heath, Chieveley, Newbury, Berkshire, RG20 8UD, England

      IIF 47 IIF 48
    • icon of address 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ, England

      IIF 49
  • Burney, Nigel
    English intellectual property born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Festival House, 29 Oxford Street, Newbury, RG14 1JG, England

      IIF 50
  • Burney, Nigel
    English research born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Festival House, 29, Oxford Street, Newbury, RG14 1JG, England

      IIF 51
  • Burney, Nigel Dennistoun

    Registered addresses and corresponding companies
    • icon of address North Heath House, North Heath, Chieveley, Newbury, RG20 8UD, United Kingdom

      IIF 52
  • Mr Nigel Burney
    English born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Festival House, 29 Oxford Street, Newbury, RG14 1JG, England

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    BIOWATT LIMITED - 2012-10-16
    icon of address Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -61,850 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    IEDC LIMITED - 2012-01-10
    icon of address Upton Cottage, Upton, Andover, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,972 GBP2024-11-30
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    SPEED 9261 LIMITED - 2002-08-01
    icon of address Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25,636 GBP2024-12-31
    Officer
    icon of calendar 2002-07-26 ~ now
    IIF 7 - Director → ME
    icon of calendar 2008-01-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    icon of address North Heath House, North Heath, Chieveley, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2009-08-05 ~ dissolved
    IIF 52 - Secretary → ME
  • 5
    icon of address Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    229,291 GBP2024-10-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    844,540 GBP2024-12-31
    Officer
    icon of calendar 2017-03-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Festival House, 29 Oxford Street, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 9
    icon of address Upton Cottage, Upton, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    2.50 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 54 - Has significant influence or controlOE
  • 10
    icon of address North Heath House North Heath, Chieveley, Newbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 29 - Director → ME
  • 11
    CONTROLLED MEDIA LIMITED - 2013-04-24
    icon of address Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    57,338 GBP2024-12-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    70,093 GBP2024-12-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    188,756 GBP2022-12-31
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RAPID NEWS PUBLICATIONS PLC - 2010-01-19
    STRIVEMOOR LIMITED - 1995-06-13
    icon of address Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,487,453 GBP2024-12-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    PLASTICS MULTIMEDIA COMMUNICATIONS LTD - 2013-04-24
    icon of address Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,481 GBP2024-12-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Marstane House, Marian, Trelawnyd, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address Upton Cottage, Upton, Andover, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Carlton House Sandpiper Way, Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,118 GBP2017-12-31
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Carlton House Sandpiper Way, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 12 - Director → ME
  • 20
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,109 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Festival House, 39 Oxford Street, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,160 GBP2025-06-30
    Officer
    icon of calendar 2004-03-12 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    BIO WATT ENGINEERING LIMITED - 2014-02-24
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,833 GBP2017-12-31
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 25 - Director → ME
Ceased 13
  • 1
    EFM TECHNOLOGY LIMITED - 2000-01-18
    icon of address 7 Lawrence Road, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -803,304 GBP2023-12-31
    Officer
    icon of calendar 2000-01-31 ~ 2004-11-30
    IIF 21 - Director → ME
  • 2
    icon of address The Harley Building, 77 New Cavendish Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,239,742 GBP2024-09-30
    Officer
    icon of calendar 2023-05-04 ~ 2025-02-05
    IIF 9 - Director → ME
  • 3
    icon of address Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    229,291 GBP2024-10-31
    Officer
    icon of calendar 2014-07-30 ~ 2019-10-29
    IIF 3 - Director → ME
  • 4
    CONTROLLED MEDIA LIMITED - 2013-04-24
    icon of address Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    57,338 GBP2024-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2019-10-29
    IIF 14 - Director → ME
    icon of calendar 2009-01-01 ~ 2018-01-30
    IIF 33 - Secretary → ME
  • 5
    icon of address Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    70,093 GBP2024-12-31
    Officer
    icon of calendar 2017-06-14 ~ 2019-10-29
    IIF 1 - Director → ME
  • 6
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    188,756 GBP2022-12-31
    Officer
    icon of calendar 2008-12-23 ~ 2012-06-01
    IIF 27 - Director → ME
  • 7
    RAPID NEWS PUBLICATIONS PLC - 2010-01-19
    STRIVEMOOR LIMITED - 1995-06-13
    icon of address Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,487,453 GBP2024-12-31
    Officer
    icon of calendar 1996-03-12 ~ 2019-10-29
    IIF 13 - Director → ME
    icon of calendar 2008-01-01 ~ 2018-01-30
    IIF 34 - Secretary → ME
  • 8
    PLASTICS MULTIMEDIA COMMUNICATIONS LTD - 2013-04-24
    icon of address Regus House, Heronsway, Chester, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,481 GBP2024-12-31
    Officer
    icon of calendar 2008-12-23 ~ 2019-10-29
    IIF 20 - Director → ME
  • 9
    icon of address Ground Floor, 11 Manvers Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,017 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2023-09-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2023-09-23
    IIF 46 - Has significant influence or control OE
  • 10
    icon of address Zpg Limited, Harlequin Building, 65 Southwark Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-20 ~ 1998-11-02
    IIF 22 - Director → ME
  • 11
    SPORTCAL LIMITED - 1996-11-08
    icon of address John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,603,526 GBP2017-12-31
    Officer
    icon of calendar 2004-01-20 ~ 2008-05-01
    IIF 26 - Director → ME
  • 12
    EUROPEAN FUND MANAGEMENT (U.K.) LIMITED - 1993-01-20
    EFM TECHNICAL RESEARCH LIMITED - 2000-03-02
    EUROPEAN FUND MANAGEMENT LIMITED - 1989-09-19
    ASTRIDA COMPANY LIMITED - 1988-01-26
    icon of address 7 Lawrence Road, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,278,914 GBP2023-12-31
    Officer
    icon of calendar 2003-06-25 ~ 2004-12-31
    IIF 35 - Director → ME
  • 13
    icon of address Festival House, 39 Oxford Street, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,160 GBP2025-06-30
    Officer
    icon of calendar 2004-03-12 ~ 2024-05-03
    IIF 10 - 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.