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

Burley, Thomas

    Related profiles found in government register
  • Burley, Thomas
    British c.e.o. born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Burley, Thomas
    British chief executive born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Aish House, Broom Road, Poole, Dorset, BH12 4NL

      IIF 5
    • icon of address Fleets Point, Willis Way, Poole, Dorset, BH15 3SS

      IIF 6 IIF 7
    • icon of address Units A-c, Fleetspoint, Willis Way, Poole, BH15 3SS, England

      IIF 8
  • Burley, Thomas
    British consultant born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 9
  • Burley, Thomas
    British director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 10 IIF 11 IIF 12
    • icon of address 1/18, Donaldson Crescent, Edinburgh, EH12 5FD, Scotland

      IIF 13
    • icon of address Park Works, Park Road, Lockwood, Huddersfield, HD4 5DD

      IIF 14 IIF 15 IIF 16
    • icon of address 32, Factory Road, Poole, Dorset, BH16 5SL

      IIF 17 IIF 18 IIF 19
    • icon of address C/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

      IIF 20
  • Burley, Thomas
    British managing director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Deaconsgrange Road, Thornliebank, Glasgow, G48 7UL, Scotland

      IIF 21
    • icon of address 5 Upper Woodlands, Perth, Perthshire, PH1 1DJ

      IIF 22
  • Burley, Thomas
    British operations director born in October 1965

    Registered addresses and corresponding companies
    • icon of address Flat B3, Oaklands, Pitheavlis Crescent, Perth, PH2 0JA

      IIF 23
  • Burley, Thomas
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Deaconsgrange Road, Thornliebank, Glasgow, G46 7UL, Scotland

      IIF 24
  • Burley, Thomas
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kopshop, 6 Old London Road, Kingston Upon Thames, Surrey, KT2 6QF, England

      IIF 25
    • icon of address Kopshop, 6 Old London Road, Unit 9, Kingston Upon Thames, Surrey, KT2 6QF, England

      IIF 26
  • Mr Thomas Burley
    British born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/18, Donaldson Crescent, Edinburgh, EH12 5FD, Scotland

      IIF 27
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 9 Royal Crescent, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 9 Royal Crescent, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address Kopshop, 6 Old London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (110 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,393,691 GBP2024-04-05
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 25 - LLP Member → ME
  • 4
    CURO DEVELOPMENTS LLP - 2011-10-13
    icon of address Kopshop 6 Old London Road, Unit 9, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (110 parents)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 26 - LLP Member → ME
  • 5
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF 20 - Director → ME
Ceased 21
  • 1
    A.G.I. RETAIL LIMITED - 1986-04-21
    icon of address Fleets Point, Willis Way, Poole, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    13,685,000 GBP2023-12-31
    Officer
    icon of calendar 2019-07-08 ~ 2022-05-06
    IIF 6 - Director → ME
  • 2
    icon of address Units A-c, Fleetspoint, Willis Way, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    40,077,000 GBP2023-12-31
    Officer
    icon of calendar 2019-07-08 ~ 2022-05-06
    IIF 8 - Director → ME
  • 3
    AISH LIMITED - 2001-12-10
    AISH TECHNOLOGIES LIMITED - 2001-09-11
    LA LAW 114 LIMITED - 2000-09-14
    icon of address Fleets Point, Willis Way, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,206,000 GBP2023-12-31
    Officer
    icon of calendar 2019-07-08 ~ 2022-05-06
    IIF 5 - Director → ME
  • 4
    CLYDE PUMPS HOLDINGS LIMITED - 2008-11-13
    ALPHA HOLDCO LIMITED - 2007-05-09
    DUNWILCO (1431) LIMITED - 2007-05-03
    icon of address 149 Newlands Road, Cathcart, Glasgow
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-06-11 ~ 2011-12-22
    IIF 21 - Director → ME
  • 5
    CLYDE PUMPS CHINA HOLDINGS LIMITED - 2008-12-03
    DUNWILCO (1473) LIMITED - 2007-09-27
    icon of address 149 Newlands Road, Cathcart, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2011-12-22
    IIF 22 - Director → ME
  • 6
    CLYDE PUMPS LIMITED - 2008-11-13
    ALPHA BIDCO LIMITED - 2007-05-09
    DUNWILCO (1433) LIMITED - 2007-05-03
    icon of address 149 Newlands Road, Cathcart, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-05-21 ~ 2011-12-22
    IIF 24 - Director → ME
  • 7
    DAVID BROWN GROUP PLC - 2008-09-17
    DAVID BROWN HOLDINGS LIMITED - 1993-03-10
    BROOMCO (344) LIMITED - 1990-05-01
    icon of address 1 Mariner Court, Durkar, Wakefield, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    96,321,000 GBP2021-12-31
    Officer
    icon of calendar 2013-06-26 ~ 2018-10-18
    IIF 1 - Director → ME
  • 8
    DAVID BROWN UK HOLDINGS LIMITED - 2023-11-30
    PLEASE CHOOSE LIMITED - 2008-09-24
    icon of address Prospect Works Park Road, Crosland Moor, Huddersfield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2018-10-18
    IIF 2 - Director → ME
  • 9
    DAVID BROWN GEAR SYSTEMS LIMITED - 2020-11-15
    icon of address Park Works Park Road, Lockwood, Huddersfield, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2018-10-18
    IIF 4 - Director → ME
  • 10
    DUNWILCO (1686) LIMITED - 2011-03-08
    icon of address Park Works, Park Road, Lockwood, Huddersfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-27 ~ 2018-10-18
    IIF 15 - Director → ME
  • 11
    DUNWILCO (1676) LIMITED - 2010-11-09
    icon of address Park Works, Park Road, Lockwood, Huddersfield
    Active Corporate (4 parents)
    Equity (Company account)
    2,523,000 GBP2021-12-31
    Officer
    icon of calendar 2017-02-27 ~ 2018-10-18
    IIF 16 - Director → ME
  • 12
    BOND III CHINA HOLDCO LIMITED - 2009-07-17
    DUNWILCO (1558) LIMITED - 2008-09-23
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-27 ~ 2018-10-18
    IIF 10 - Director → ME
  • 13
    DUNWILCO (1678) LIMITED - 2010-12-29
    icon of address Park Works Park Road, Lockwood, Huddersfield
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-27 ~ 2018-10-18
    IIF 14 - Director → ME
  • 14
    BOND UK CO III LIMITED - 2008-12-01
    DUNWILCO (1552) LIMITED - 2008-07-11
    icon of address 3rd Floor, Orbital House Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    9,721 GBP2021-12-31
    Officer
    icon of calendar 2013-06-26 ~ 2018-10-18
    IIF 3 - Director → ME
  • 15
    WOOD GROUP GAS TURBINE SERVICES LIMITED - 2014-05-08
    WOOD GROUP ACCESSORIES & COMPONENTS LIMITED - 2005-05-31
    WOOD GROUP COMPONENT REPAIR LIMITED - 2004-06-01
    WOOD GROUP AERO LIMITED - 2001-01-25
    JWG 9 LIMITED - 1996-12-20
    DAWSON TURBINES LIMITED - 1996-08-01
    CHACAR LIMITED - 1994-05-31
    icon of address Ethosenergy, Kirkhill Drive, Dyce, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2006-06-13
    IIF 23 - Director → ME
  • 16
    HYDRECO DBH LIMITED - 2013-08-21
    icon of address 32 Factory Road, Poole, Dorset
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2018-10-18
    IIF 19 - Director → ME
  • 17
    DAVID BROWN HYDRAULICS CHINA (HOLDINGS) LIMITED - 2013-08-20
    DUNWILCO (1636) LIMITED - 2010-02-03
    icon of address 32 Factory Road, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ 2018-10-18
    IIF 18 - Director → ME
  • 18
    DAVID BROWN HYDRAULIC SYSTEMS LIMITED - 2013-08-22
    icon of address 32 Factory Road, Poole, Dorset
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ 2018-10-18
    IIF 17 - Director → ME
  • 19
    CBC ELECTRIC MACHINES GROUP LIMITED - 2015-09-22
    PARSONS PEEBLES GENERATION GROUP LIMITED - 2014-07-01
    DUNWILCO (1764) LIMITED - 2012-11-21
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2018-04-23 ~ 2018-11-03
    IIF 12 - Director → ME
  • 20
    MOVENTAS UK LIMITED - 2015-04-16
    icon of address 310 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2016-05-26 ~ 2018-10-18
    IIF 11 - Director → ME
  • 21
    AGI UK ACQUISITION LIMITED - 2023-10-09
    icon of address Fleets Point, Willis Way, Poole, Dorset
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-08 ~ 2022-05-06
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.