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

Burgin, Stuart

    Related profiles found in government register
  • Burgin, Stuart
    British director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 31 The Crescent, Worsley Road, Manchester, Greater Manchester, M28 2WY

      IIF 1 IIF 2
  • Burgin, Stuart James
    British director

    Registered addresses and corresponding companies
    • icon of address Membland Villa, Membland Newton Ferrers, Plymouth, PL8 1HT

      IIF 3 IIF 4
  • Burgin, Stuart

    Registered addresses and corresponding companies
    • icon of address 1, Kemmings Close, Paignton, Devon, TQ4 7TW, United Kingdom

      IIF 5 IIF 6
  • Burgin, Stuart James
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kemmings Close, Paignton, Devon, TQ4 7TW, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Burgin, Stuart James
    British commercial director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 319, St Vincent Street, Glasgow, G2 5AS

      IIF 10
  • Burgin, Stuart James
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 11 IIF 12
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 13
    • icon of address Hillcairnie House, St Andrews Drive, Droitwich, Worcestershire, WR9 8DJ

      IIF 14
    • icon of address Hillcairnie House, St. Andrews Road, Droitwich, Worcestershire, WR9 8DJ, England

      IIF 15 IIF 16
    • icon of address Rosedale Nursery, College Road, Swanley, Kent, BR8 7LT, England

      IIF 17
  • Burgin, Stuart James
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Membland Villa, Membland Newton Ferrers, Plymouth, PL8 1HT

      IIF 18 IIF 19
  • Burgin, Stuart James
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Membland Villa, Membland, Newton Ferrers, Plymouth, Devon, PL8 1HT, Uk

      IIF 20
  • Burgin, Stuart James
    British company director born in March 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire, WR9 8DJ

      IIF 21
    • icon of address Hillcairnie House, St. Andrews Road, Droitwich, Worcestershire, WR9 8DJ, England

      IIF 22
  • Mr Stuart James Burgin
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kemmings Close, Paignton, Devon, TQ4 7TW, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Mb Insolvency, Hillcairnie House, St. Andrews Road, Droitwich, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 16 - Director → ME
  • 2
    BARNCREST NO.106 LIMITED - 2000-11-22
    icon of address Hillcairnie House, St Andrews Drive, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 1 Kemmings Close, Paignton, Devon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    162,600 GBP2024-10-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 9 - Director → ME
    icon of calendar 2016-09-30 ~ now
    IIF 5 - Secretary → ME
  • 4
    NORIT-KLASMANN SCOTLAND LIMITED - 1987-06-15
    PENICUIK PEAT COMPANY LIMITED - 1991-07-22
    icon of address 319 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 10 - Director → ME
  • 5
    CORAKER LIMITED - 1986-03-17
    icon of address Mb Insolvency, Hillcairnie House, St. Andrews Road, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Hillcairnie House, St. Andrews Road, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 15 - Director → ME
  • 7
    BELL DEVELOPMENTS 1984 LIMITED - 1987-09-28
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 1 Kemmings Close, Paignton, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    650,855 GBP2024-10-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 7 - Director → ME
    icon of calendar 2016-09-30 ~ now
    IIF 6 - Secretary → ME
  • 9
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address Membland Villa Membland, Newton Ferrers, Plymouth, Devon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,527,400 GBP2024-10-31
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2001-10-19 ~ dissolved
    IIF 4 - Secretary → ME
  • 12
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2001-10-19 ~ dissolved
    IIF 3 - Secretary → ME
  • 13
    QUIPGRANGE LIMITED - 1978-12-31
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 11 - Director → ME
  • 14
    SINCLAIR HORTICULTURE & LEISURE LIMITED - 1992-06-01
    LINDSEY AND KESTEVEN FERTILISERS LIMITED - 1982-03-26
    SINCLAIR FERTILISERS PLC - 1985-01-22
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 12 - Director → ME
Ceased 4
  • 1
    AVANA BAKERIES LIMITED - 2011-12-05
    icon of address Premier House Centrium Business, Park Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-31 ~ 1996-05-31
    IIF 2 - Director → ME
  • 2
    FOODMAD PROMOTIONS LIMITED - 2000-07-31
    icon of address Rosedale Nursery, College Road, Swanley, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,022,789 GBP2024-09-30
    Officer
    icon of calendar 2015-03-09 ~ 2016-07-18
    IIF 17 - Director → ME
  • 3
    RHM INGREDIENT SUPPLIES LIMITED - 1989-02-27
    RHM INGREDIENTS LIMITED - 2002-05-29
    icon of address Owl Lane, Ossett, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-01 ~ 2001-12-31
    IIF 1 - Director → ME
  • 4
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -452,074 GBP2024-03-30
    Officer
    icon of calendar 2012-09-01 ~ 2018-01-15
    IIF 20 - 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.