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

Burton, James Bradley Harold

    Related profiles found in government register
  • Burton, James Bradley Harold
    English company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Church Road, Oxley, Wolverhampton, WV10 6AB, England

      IIF 1
  • Burton, James Bradley Harold
    English director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, United Kingdom

      IIF 2
  • Burton, James Bradley Harold
    English managing director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 13 Durham Workspace, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 3
    • icon of address The Coach House, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, England

      IIF 4
  • Burton, James Bradley Harold
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, United Kingdom

      IIF 5
  • Mr James Bradley Harold Burton
    English born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 13 Durham Workspace, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 6
    • icon of address 3a, Church Road, Oxley, Wolverhampton, WV10 6AB, England

      IIF 7
  • Burton, James Bradley Harold
    British founder born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, 3a Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, England

      IIF 8
  • Mr James Bradley Burton
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, England

      IIF 9
  • Mr James Bradley Harold Burton
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, North Newton, Nr Bridgewater, Somerset, TA7 0BJ, England

      IIF 10
    • icon of address The Coach House, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, United Kingdom

      IIF 11 IIF 12
  • Burton, James Bradley Harold
    United Kingdom company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forge Enterprise Centre, 3 Church Road, West Huntspill, Somerset, TA9 3RN, England

      IIF 13
  • Burton, James Harold Bradley
    English director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • James Harold Bradley Burton
    English born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mr James Bradley
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Bradley, James
    British yacht captain born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr James Bradley Harold Burton
    United Kingdom born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forge Enterprise Centre, 3 Church Road, West Huntspill, Somerset, TA9 3RN, England

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,284 GBP2021-02-28
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address The Corn House, The Stables Business Park, Rooksbridge, Somerset, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Office 13. Durham Workspace Abbey Road, Pity Me, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,524 GBP2024-07-31
    Officer
    icon of calendar 2009-01-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 100 Viewpoint Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    110 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 13 Durham Workspace Abbey Road Business Park, Pity Me, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 2 Alburne Crescent, Glenrothes, Fife, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ 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
Ceased 3
  • 1
    icon of address Lymm Court, 11 Eagle Brow, Lymm, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,558 GBP2024-10-31
    Officer
    icon of calendar 2020-10-03 ~ 2022-08-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ 2022-08-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 8 Bridge Street, Polesworth, Tamworth, Warwickshire, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    53,072 GBP2024-04-30
    Officer
    icon of calendar 2020-04-06 ~ 2022-08-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2022-08-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address The Corn House, The Stables Business Park, Rooksbridge, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-13 ~ 2018-12-17
    IIF 13 - 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.