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

Burford, Ronald Albert

    Related profiles found in government register
  • Burford, Ronald Albert
    British company director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • Lyveden, Stone Street, Westenhanger, Hythe, Kent, CT21 4HS

      IIF 1 IIF 2
  • Burford, Ronald Albert
    British director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
  • Burford, Ronald Albert
    British none born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • Lyveden, Stone Street, Westenhanger, Hythe, Kent, CT21 4HS

      IIF 8 IIF 9
  • Burford, Ronald Albert
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shaptor Studio, 35 Tranquil Vale, London, SE3 0BU, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Shaptor Studio, Tranquil Vale, London, SE3 0BU, England

      IIF 13
  • Burford, Ronald Albert
    British

    Registered addresses and corresponding companies
  • Burford, Ronald Albert
    British accounts manager

    Registered addresses and corresponding companies
    • Lyveden, Stone Street, Westenhanger, Hythe, Kent, CT21 4HS

      IIF 17
  • Burford, Ronald Albert
    British director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, CT18 7TQ, England

      IIF 18
  • Ronald Albert Burford
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ, England

      IIF 19 IIF 20
    • Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ, United Kingdom

      IIF 21
  • Mr Ronald Albert Burford
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, CT18 7TQ, England

      IIF 22
    • Shaptor Studio, 35 Tranquil Vale, London, SE3 0BU, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Ronald Albert Burford
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, CT18 7TQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 20
  • 1
    AU LOGISTICS LIMITED
    04438361
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (20 parents)
    Officer
    2008-12-03 ~ 2013-05-01
    IIF 3 - Director → ME
  • 2
    BP TRAVEL MARKETING SERVICES LIMITED
    04249444
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (14 parents)
    Officer
    2001-07-10 ~ 2010-12-17
    IIF 14 - Secretary → ME
  • 3
    BP TRAVEL TRADE SERVICES LIMITED
    04260202 01471252
    2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2001-07-26 ~ 2010-12-17
    IIF 15 - Secretary → ME
  • 4
    BPDM GROUP LTD
    - now 01040484
    B.P. DIRECT MAIL COMPANY LIMITED
    - 2016-01-31 01040484 02830396
    Shaptor Studio, Tranquil Vale, London, England
    Active Corporate (8 parents, 5 offsprings)
    Profit/Loss (Company account)
    61,010 GBP2023-04-01 ~ 2024-03-31
    Officer
    ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-14
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    BUTCHER CURNOW & COMPANY LIMITED
    00080437
    Shaptor Studio, 35 Tranquil Vale, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    2,494,527 GBP2024-03-31
    Officer
    2018-05-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    CAXTON TAKE-ONE MEDIA LIMITED - now
    CAXTON PUBLICITY COMPANY LIMITED
    - 2001-08-06 03129531
    INSIDEMOTOR LIMITED
    - 1996-01-15 03129531
    2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (17 parents)
    Officer
    1995-12-08 ~ 2001-01-01
    IIF 17 - Secretary → ME
  • 7
    CG INTERNATIONAL GROUP LTD
    10237981
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    11,617 GBP2024-03-31
    Person with significant control
    2016-09-01 ~ 2021-04-29
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    CITRUS GLOBAL FINANCE LIMITED
    07967468
    5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    115,752 GBP2017-03-31
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 9
    CITRUS GLOBAL LIMITED
    06510114
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    93,487 GBP2017-03-31
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    ELWICK STUDIOS MANAGEMENT ASHFORD LIMITED
    12631361
    1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 11
    EXE CONTRACTING LTD
    - now 10901065
    SHAPTOR CONTRACTING LTD
    - 2021-07-30 10901065
    Shaptor Studio, 35 Tranquil Vale, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    29,063 GBP2024-03-31
    Officer
    2017-08-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-08-07 ~ 2024-08-07
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    INPOST RESPONSE LIMITED - now
    MENZIES RESPONSE LIMITED - 2025-06-25
    ORBITAL MARKETING SERVICES GROUP LIMITED
    - 2018-01-02 01471252
    B P TRAVEL TRADE SERVICES LIMITED
    - 2001-07-26 01471252 04260202
    Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (17 parents, 7 offsprings)
    Officer
    1993-07-08 ~ 2012-11-27
    IIF 4 - Director → ME
  • 13
    JEM EDUCATION DIRECT LIMITED
    - now 01839224
    JEM EDUCATION MARKETING SERVICES LIMITED
    - 2011-08-23 01839224
    G. & P. JOYNSON LIMITED
    - 2001-08-09 01839224
    OXFORD MAILING CENTRE LIMITED - 1984-10-09
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2001-05-31 ~ 2012-11-27
    IIF 5 - Director → ME
  • 14
    ORBITAL MAILING LIMITED
    - now 02381543 01096030
    MAGAZINE MAILING LIMITED
    - 2010-11-08 02381543
    WEGENER DM - CONTACT & FULFIL, MAIDSTONE LTD - 2004-09-13
    MAGAZINE MAILING LIMITED - 2004-01-26
    MAGAZINE MAILING (SOUTHERN) LIMITED - 1992-08-26
    LEGISLATOR 1059 LIMITED - 1989-08-11
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (27 parents)
    Officer
    2006-06-30 ~ 2012-11-27
    IIF 9 - Director → ME
  • 15
    ORBITAL MAILING SERVICES LIMITED
    - now 01096030 02381543
    MACDONALD MAILING LIMITED
    - 2010-10-06 01096030
    ANNE MACDONALD ASSOCIATES LIMITED
    - 2003-10-07 01096030
    HALLIGAN MARKETING LIMITED - 1976-12-31
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (22 parents)
    Officer
    2003-09-26 ~ 2012-11-27
    IIF 1 - Director → ME
  • 16
    ORBITAL MARKETING LIMITED
    - now 04526029
    OCEAN PARK LIMITED
    - 2011-02-09 04526029
    2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (17 parents)
    Officer
    2008-12-03 ~ 2012-11-27
    IIF 6 - Director → ME
  • 17
    PMD HEALTHCARE MARKETING SERVICES LIMITED
    - now 03214740
    PHARMACEUTICAL MARKETING DIRECT LIMITED - 2003-02-12
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (19 parents)
    Officer
    2003-03-31 ~ 2012-11-27
    IIF 2 - Director → ME
  • 18
    SHAPTOR CAPITAL LTD
    09936071
    Shaptor Studio, 35 Tranquil Vale, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    367,289 GBP2024-03-31
    Officer
    2016-01-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-01-02 ~ 2024-01-03
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    TAKE ONE MEDIA LIMITED
    - now 04018955
    TAKE-ONE MEDIA LTD
    - 2010-10-06 04018955
    Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2004-01-22 ~ 2012-11-27
    IIF 8 - Director → ME
    2001-01-18 ~ 2003-01-01
    IIF 16 - Secretary → ME
  • 20
    TRAVELTAINMENT (UK) LTD - now
    ACCESS E-MEDIA LIMITED
    - 2006-12-19 03431973
    WORLDOF.NET LIMITED
    - 2003-12-19 03431973
    FIRSTMOUNT LIMITED - 2000-04-14
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (17 parents)
    Officer
    2003-11-20 ~ 2005-11-23
    IIF 7 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.