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

Exeter, Iain Leslie Burns

    Related profiles found in government register
  • Exeter, Iain Leslie Burns
    British

    Registered addresses and corresponding companies
    • 1 Gainsborough Crescent, Knowle, Solihull, West Midlands, B93 9EX

      IIF 1
    • 2 Linton Avenue, Whitefields Gate, Solihull, West Midlands, B91 3NN

      IIF 2
  • Exeter, Iain Leslie Burns
    British manager

    Registered addresses and corresponding companies
    • 1 Gainsborough Crescent, Knowle, Solihull, West Midlands, B93 9EX

      IIF 3
  • Exeter, Iain Leslie Burns
    British director born in January 1943

    Registered addresses and corresponding companies
    • 38 Hayes Way, Beckenham, Kent, BR3 6RL

      IIF 4 IIF 5
    • Dunvegan, 3 Riverwood Lane, Chislehurst, Kent, BR7 5QN

      IIF 6
  • Exeter, Iain Leslie Burns
    British machine toll manufacturer born in January 1943

    Registered addresses and corresponding companies
    • 2 St Germans Place, London, SE3 0NH

      IIF 7
  • Exeter, Iain Leslie Burns
    British engineer born in January 1943

    Resident in Gbr

    Registered addresses and corresponding companies
    • 1 Gainsborough Crescent, Knowle, Solihull, West Midlands, B93 9EX

      IIF 8
  • Exeter, Iain Leslie Burns
    British machine tool dealer born in January 1943

    Resident in Gbr

    Registered addresses and corresponding companies
    • 1 Gainsborough Crescent, Knowle, Solihull, West Midlands, B93 9EX

      IIF 9
  • Exeter, Iain Leslie Burns
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Caspian House, Whitacre Road Industrial Estate, Nuneaton, CV11 6BX, United Kingdom

      IIF 10
  • Exeter, Iain Leslie Burns
    British director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 11
  • Exeter, Iain Leslie Burns
    British managing director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • The International Pavilion, 10th Street, Stoneleigh Park, Nr Kenilworth, West Midlands, CV8 2LG, England

      IIF 12
  • Exeter, Iain

    Registered addresses and corresponding companies
    • Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 13
  • Mr Iain Leslie Burns Exeter
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Caspian House, Whitacre Road Industrial Estate, Nuneaton, CV11 6BX, United Kingdom

      IIF 14 IIF 15
  • Iain Leslie Burns Exeter
    British born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Chad Villas, Warwick Road, Chadwick End, Sollihul, West Midlands, B93 0BL, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    EXETER MACHINE TOOLS LIMITED - 2017-12-18
    SERENIAIN LIMITED - 2010-09-06
    AMITEX EUROPE LIMITED - 2000-07-24
    EXETER MACHINE TOOLS (MIDLANDS) LIMITED - 1991-01-22
    CEVEMEX HOLDINGS LIMITED - 1982-12-22
    BROWNSOOL LIMITED - 1979-12-31
    2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    60,293 GBP2016-10-31
    Officer
    ~ dissolved
    IIF 12 - Director → ME
  • 2
    NEWLAND BENNETT LTD - 2013-09-04
    VERTICAL TURNING TECHNOLOGIES LIMITED - 2011-11-24
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,247 GBP2020-12-31
    Officer
    2010-09-28 ~ dissolved
    IIF 11 - Director → ME
    2010-09-28 ~ dissolved
    IIF 13 - Secretary → ME
  • 3
    WEBBEN-VT-DESIGN LIMITED - 2022-01-28
    RAM RUN LIMITED - 2019-01-18
    STONELEIGHFIT LIMITED - 2017-12-14
    Caspian House, Whitacre Road Industrial Estate, Nuneaton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,481 GBP2024-12-01
    Officer
    2014-09-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Bdo Llp, Two, Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2008-01-18 ~ dissolved
    IIF 8 - Director → ME
    2008-01-18 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 7
  • 1
    ENGLISH SECOND DIVISION RUGBY LIMITED - 2002-01-28
    BROOMCO (1023) LIMITED - 1996-02-22
    7 Yeomans Gate, Cardington, Bedford, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    1996-03-19 ~ 1997-06-30
    IIF 7 - Director → ME
  • 2
    MOVEMAIN LIMITED - 1995-11-13
    Ockington, Knights Green, Dymock, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    1993-11-01 ~ 1992-05-31
    IIF 6 - Director → ME
    ~ 1994-01-12
    IIF 2 - Secretary → ME
  • 3
    TRAC MANUFACTURING TECHNOLOGY LIMITED - 2009-01-20
    TRAC ENGINEERING LIMITED - 2003-01-15
    HS135 LIMITED - 2002-12-20
    4th Floor 24 Old Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2002-12-24 ~ 2003-07-30
    IIF 4 - Director → ME
  • 4
    NEWLAND BENNETT LTD - 2013-09-04
    VERTICAL TURNING TECHNOLOGIES LIMITED - 2011-11-24
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,247 GBP2020-12-31
    Person with significant control
    2017-10-31 ~ 2019-06-24
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    WEBBEN-VT-DESIGN LIMITED - 2022-01-28
    RAM RUN LIMITED - 2019-01-18
    STONELEIGHFIT LIMITED - 2017-12-14
    Caspian House, Whitacre Road Industrial Estate, Nuneaton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,481 GBP2024-12-01
    Person with significant control
    2016-04-06 ~ 2022-05-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    WEBSTER SPARES & SERVICE LIMITED - 2002-03-14
    One, Cornwall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2001-11-08 ~ 2007-12-06
    IIF 9 - Director → ME
    2004-12-28 ~ 2007-12-06
    IIF 3 - Secretary → ME
  • 7
    DAWSON MACHINE TOOLS LIMITED - 2000-12-28
    Automatic House Discovery Way, Leofric Business Park, Binley, Coventry, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,615,372 GBP2024-09-30
    Officer
    2000-11-28 ~ 2002-03-13
    IIF 5 - 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.