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

Mr Nicholas John Burke

    Related profiles found in government register
  • Mr Nicholas John Burke
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vulcan House, Unit 6a Vulcan House, Calleva Park, Aldermaston, Berkshire, RG7 8LN, England

      IIF 1
    • icon of address 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, England

      IIF 2 IIF 3 IIF 4
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 5
    • icon of address 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 6
    • icon of address 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 7 IIF 8
    • icon of address Afe Business Centre, 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 9
    • icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 10
    • icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 11 IIF 12 IIF 13
    • icon of address Afe Business Centre, Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 14
    • icon of address Holly Suite, C/o Windsor Partners, 8 Trinity Place, Midland Drive, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 15
    • icon of address Unit 8, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 16
  • Burke, Nicholas John
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Stoke Road, Gosport, Hampshire, PO12 1LT, United Kingdom

      IIF 17
    • icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, England

      IIF 18
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 19
    • icon of address 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 20
    • icon of address 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 21
    • icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 22
    • icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 23 IIF 24
    • icon of address Afe Business Centre, Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 25
    • icon of address Holly Suite, C/o Windsor Partners, 8 Trinity Place, Midland Drive, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 26
    • icon of address Unit 8, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 27
  • Burke, Nicholas John
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vulcan House, Unit 6a Vulcan House, Calleva Park, Aldermaston, Berkshire, RG7 8LN, England

      IIF 28
    • icon of address Suite 8, Bourne Gate, 25, Bourne Valley Road, Poole, Dorset, BH12 1DY, United Kingdom

      IIF 29
    • icon of address 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, England

      IIF 30 IIF 31
    • icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 32
    • icon of address Afe Business Centre, 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 33
    • icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 34
  • Burke, Nicholas John
    born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Farm, Sherenden Road, Tudeley, Tonbridge, Kent, TN11 0PB

      IIF 35
  • Burke, Nicholas John
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 36
  • Burke, Nicholas John
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Interchange House, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9PY, United Kingdom

      IIF 37
    • icon of address Interchange House, Howard Way, Newport Pagnell, Buckinghamshire, MK16 9PY, United Kingdom

      IIF 38
    • icon of address Np-64a, Interchange House, Howard Way, Newport Pagnell, Buckinghamshire, MK16 9PY, England

      IIF 39
    • icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 40
  • Burke, Nicholas

    Registered addresses and corresponding companies
    • icon of address Np-64a, Interchange House, Howard Way, Newport Pagnell, Buckinghamshire, MK16 9PY, England

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Afe Business Centre, 62, Anchorage Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 62 Anchorage Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Holly Suite C/o Windsor Partners, 8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Kingswell Berney, 9 Stoke Road, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    FORM 7 LIMITED - 2016-10-31
    icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Afe Business Centre Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 8 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Vulcan House Unit 6a Vulcan House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,115 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Bank Farm Sherenden Road, Tudeley, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 15
    icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
Ceased 11
  • 1
    icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ 2015-02-05
    IIF 37 - Director → ME
  • 2
    WITCH HAT PROPERTY LTD - 2014-02-06
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-16 ~ 2017-02-01
    IIF 40 - Director → ME
  • 3
    FORM 7 LIMITED - 2016-10-31
    icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-15 ~ 2017-02-14
    IIF 23 - Director → ME
  • 4
    icon of address Suite 8, Bourne Gate, 25, Bourne Valley Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ 2016-04-13
    IIF 29 - Director → ME
  • 5
    icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-13 ~ 2023-04-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2023-08-02
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HFG INTERNATIONAL LIMITED - 2020-11-24
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ 2023-04-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2023-08-02
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-06 ~ 2015-03-13
    IIF 38 - Director → ME
  • 8
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2015-03-13
    IIF 39 - Director → ME
    icon of calendar 2012-03-08 ~ 2014-10-31
    IIF 41 - Secretary → ME
  • 9
    icon of address Vulcan House Unit 6a Vulcan House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,115 GBP2021-03-31
    Officer
    icon of calendar 2014-02-06 ~ 2022-07-26
    IIF 28 - Director → ME
  • 10
    HG & COMPANY CONSULTANTS LIMITED - 2020-10-08
    WINDSOR PARTNERS LIMITED - 2023-07-06
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-09 ~ 2022-04-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2023-08-02
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    WPCM LIMITED - 2022-05-05
    WINDSOR PARTNERS (CM) LIMITED - 2024-02-18
    icon of address 49 Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-21 ~ 2023-04-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ 2023-08-02
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.