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 Joseph James Burke

    Related profiles found in government register
  • Mr Joseph James Burke
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Woolmer Green, Basildon, SS15 5LP, England

      IIF 1
    • icon of address 47, Danbury Down, Basildon, SS14 2SS, England

      IIF 2 IIF 3 IIF 4
    • icon of address 60, Wells Gardens, Basildon, Essex, SS14 3QS, England

      IIF 5
    • icon of address 60, Wells Gardens, Basildon, SS14 3QS, England

      IIF 6
    • icon of address Unit 2, North Hill Industrial Estate, Unit 2, North Hill Industrial Estate, North Hill, Horndon On The Hill, Essex, SS17 8QA, United Kingdom

      IIF 7
  • Mr Joseph James Burke
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Danbury Down, Basildon, SS14 2SS, England

      IIF 8
    • icon of address 60, Wells Gardens, Basildon, SS14 3QS, England

      IIF 9
    • icon of address Unit 3, Laylands Farm, Sudbury Road, Downham, Billericay, CM11 1LA, England

      IIF 10
    • icon of address 1 Beach Street Felixstowe, Micklegate Road, Felixstowe, IP11 2GN, England

      IIF 11
  • Burke, Joseph James
    British chef born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Woolmer Green, Basildon, SS15 5LP, England

      IIF 12
  • Burke, Joseph James
    British company director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Danbury Down, Basildon, SS14 2SS, England

      IIF 13
    • icon of address Unit 2, North Hill Industrial Estate, Unit 2, North Hill Industrial Estate, North Hill, Horndon On The Hill, Essex, SS17 8QA, United Kingdom

      IIF 14
  • Burke, Joseph James
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gables Farm Shop, High Road, Fobbing, Stanford-le-hope, Essex, SS17 9HT, United Kingdom

      IIF 15
  • Burke, Joseph James
    British manager born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Danbury Down, Basildon, SS14 2SS, England

      IIF 16
  • Burke, Joseph James
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Danbury Down, Basildon, SS14 2SS, England

      IIF 17 IIF 18
  • Burke, Joseph James
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Deacon Drive, Laindon, Basildon, Essex, SS15 5FY, England

      IIF 19
    • icon of address 60, Wells Gardens, Basildon, Essex, SS14 3QS, England

      IIF 20
    • icon of address 60, Wells Gardens, Basildon, SS14 3QS, England

      IIF 21
    • icon of address Unit 3, Laylands Farm, Sudbury Road, Downham, Billericay, CM11 1LA, England

      IIF 22
  • Burke, Joseph James
    British manager born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Wells Gardens, Basildon, SS14 3QS, England

      IIF 23
    • icon of address Essex Enterprise Centre, 33 Noble Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT, England

      IIF 24
  • Burke, Joseph
    British restaurateur born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beach Street Felixstowe, Micklegate Road, Felixstowe, IP11 2GN, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 127 Woolmer Green, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,609 GBP2021-03-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    DARK DESIRES UK LIMITED - 2022-03-21
    icon of address 127 Woolmer Green, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,699 GBP2021-09-30
    Officer
    icon of calendar 2022-08-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2, North Hill Industrial Estate Unit 2, North Hill Industrial Estate, North Hill, Horndon On The Hill, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address 60 Wells Gardens, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3, Laylands Farm Sudbury Road, Downham, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    182,500 GBP2017-12-31
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 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
  • 6
    icon of address 60 Wells Gardens, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,350 GBP2017-07-31
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    KONNECT OFFICE FURNITURE LTD - 2019-12-17
    icon of address 47 Danbury Down, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2020-12-01
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 47 Danbury Down, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    OLD SKOOL AFTERZ LTD - 2025-04-23
    icon of address 1 Beach Street Felixstowe, Micklegate Road, Felixstowe, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,061 GBP2025-04-30
    Officer
    icon of calendar 2025-04-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 5 Chigwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,405 GBP2024-12-31
    Officer
    icon of calendar 2022-12-08 ~ 2023-03-09
    IIF 15 - Director → ME
  • 2
    DARK DESIRES UK LIMITED - 2022-03-21
    icon of address 127 Woolmer Green, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,699 GBP2021-09-30
    Officer
    icon of calendar 2020-09-03 ~ 2022-03-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2022-03-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    MIXIMUS AV LTD - 2015-04-28
    MIXIMUS EVENTS & ARTIST MANAGEMENT LIMITED - 2014-08-08
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -959 GBP2018-01-31
    Officer
    icon of calendar 2013-04-23 ~ 2014-05-13
    IIF 24 - Director → ME
    icon of calendar 2013-01-22 ~ 2013-01-25
    IIF 19 - Director → ME
  • 4
    icon of address 47 Danbury Down, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-28 ~ 2020-06-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-28 ~ 2020-06-20
    IIF 6 - Ownership of shares – 75% or more 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.