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, Michael Joseph

    Related profiles found in government register
  • Burton, Michael Joseph

    Registered addresses and corresponding companies
    • 57 Basevi Way, Millennium Quay Greenwich, London, SE8 3JU

      IIF 1
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2
    • Docklands Business Centres Suite 10/4f, Tiller Road, Canary Wharf, London, E14 8PX, England

      IIF 3
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 4
    • 14 Willingale Way, Southend-on-sea, SS1 3SL, England

      IIF 5
    • 8, North End, Welbourn, Lincolnshire, LN5 0ND, United Kingdom

      IIF 6
  • Burton, Michael

    Registered addresses and corresponding companies
    • 10-16, Tiller Road, London, E14 8PX, England

      IIF 7
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • Field House, Church Lane, Utterby, Louth, Lincolnshire, LN11 0TH, England

      IIF 9
  • Burton, Michael Joseph
    British

    Registered addresses and corresponding companies
    • 57 Basevi Way, Millennium Quay Greenwich, London, SE8 3JU

      IIF 10
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 11
  • Burton, Michael Joseph
    British accountant born in November 1950

    Registered addresses and corresponding companies
    • High Thornton, Beacon Road, Crowborough, East Sussex, TN6 1AZ

      IIF 12
  • Burton, Michael Joseph
    British consultant born in November 1950

    Registered addresses and corresponding companies
    • 57 Basevi Way, Millennium Quay Greenwich, London, SE8 3JU

      IIF 13
  • Burton, Michael
    born in November 1950

    Resident in United Kingdom

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

      IIF 14
  • Burton, Michael Joseph
    British business consultant born in November 1950

    Resident in England

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

      IIF 15
    • Field House, Church Lane, Utterby, Louth, LN11 0TH, England

      IIF 16 IIF 17
    • Field House, Church Lane, Utterby, Louth, Lincolnshire, LN11 0TH, England

      IIF 18
  • Burton, Michael Joseph
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Field House, Church Lane, Utterby, Lincolnshire, LN11 0TH, England

      IIF 19
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 20
    • Docklands Business Centres Suite 10/4f, Tiller Road, Canary Wharf, London, E14 8PX, England

      IIF 21
    • Docklands Business Centres Suite 10/4n, Tiller Road, Canary Wharf, London, E14 8PX, United Kingdom

      IIF 22
    • Field House, Church Lane, Utterby, Louth, LN11 0TH, England

      IIF 23 IIF 24 IIF 25
    • Field House, Church Lane, Utterby, Louth, Lincolnshire, LN11 0TH, United Kingdom

      IIF 26 IIF 27
  • Burton, Michael Joseph
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Field House, Church Lane, Utterby, Louth, LN11 0TH, England

      IIF 28
    • Field House, Church Lane, Utterby, Louth, Lincolnshire, LN11 0TH, United Kingdom

      IIF 29
  • Burton, Michael
    British web developer born in February 1991

    Resident in United Kingdom

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

      IIF 30
  • Burton, Michael Joseph
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 31
    • Docklands Business Centres Suite 10/4f, Tiller Road, Canary Wharf, London, E14 8PX, England

      IIF 32
    • Docklands Business Centres Suite 10/4n, Tiller Road, Canary Wharf, London, E14 8PX, United Kingdom

      IIF 33
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 34
    • Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 35
    • 11, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE

      IIF 36
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 37
    • 14 Willingale Way, Southend-on-sea, SS1 3SL, England

      IIF 38
  • Burton, Michael Joseph
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Burton, Michael Joseph
    British finance director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 40
  • Mr Michael Burton
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • 2, Thistle Way, Red Lodge, IP28 8FR, United Kingdom

      IIF 41
  • Mr Michael Joseph Burton
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • 2, Thistle Way, Red Lodge, Bury St. Edmunds, IP28 8FR, England

      IIF 42
    • 8, North End, Welbourn, Lincoln, LN5 0ND, United Kingdom

      IIF 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 45
    • Field House, Church Lane, Utterby, Louth, LN11 0TH, England

      IIF 46 IIF 47 IIF 48
  • Michael Burton
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 49 IIF 50
  • Mr Michael Burton
    British born in February 1991

    Resident in United Kingdom

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

      IIF 51
  • Mr Michael Burton
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 52
    • Field House, Church Lane, Utterby, Louth, Lincolnshire, LN11 0TH, England

      IIF 53
    • 14, Willingale Way, Southend-on-sea, Essex, SS1 3SL, United Kingdom

      IIF 54
  • Mr Michael Joseph Burton
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Thistle Way, Red Lodge, Bury St. Edmunds, IP28 8FR, England

      IIF 55
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 56
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
    • Docklands Business Centres Suite 10/4f, Tiller Road, Canary Wharf, London, E14 8PX, England

      IIF 58
    • Docklands Business Centres Suite 10/4n, Tiller Road, Canary Wharf, London, E14 8PX, United Kingdom

      IIF 59 IIF 60
    • Field House, Church Lane, Utterby, Louth, LN11 0TH, England

      IIF 61
child relation
Offspring entities and appointments
Active 20
  • 1
    The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, England
    Corporate (1 parent)
    Person with significant control
    2021-01-04 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to surplus assets - More than 50% but less than 75%OE
  • 2
    CAMBRIDGE MINERAL CONSULTANTS LIMITED - 1993-08-09
    VELDMEAR LIMITED - 1988-11-11
    71 Shelton Street, London, England
    Corporate (2 parents)
    Officer
    2002-08-01 ~ now
    IIF 40 - director → ME
    2011-10-10 ~ now
    IIF 11 - secretary → ME
  • 3
    Field House Field House, Church Lane, Utterby, Louth, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-19 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,312 GBP2023-08-31
    Officer
    2020-08-21 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    CAMBRIDGE MINING GROUP LIMITED - 2019-01-09
    Field House Church Lane, Utterby, Louth, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,604 GBP2023-08-31
    Officer
    2017-08-18 ~ now
    IIF 29 - director → ME
  • 6
    Field House Church Lane, Utterby, Louth, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-27 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,395 GBP2024-03-31
    Officer
    2021-03-04 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Field House Church Lane, Utterby, Louth, England
    Corporate (1 parent)
    Equity (Company account)
    -11,865 GBP2024-03-31
    Officer
    2019-03-23 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    Field House, Utterby, Louth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    IBERIAN GOLD PLC - 2016-01-11
    HARROGATE GROUP PLC - 2010-11-03
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2023-10-26 ~ now
    IIF 20 - director → ME
    2023-10-26 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Field House Church Lane, Utterby, Louth, England
    Corporate (1 parent)
    Equity (Company account)
    3,003 GBP2024-04-30
    Officer
    2021-04-14 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    Field House Church Lane, Utterby, Louth, (please Select A Region), United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -39,508 GBP2023-11-30
    Officer
    2019-11-07 ~ now
    IIF 18 - director → ME
    2019-11-07 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    Field House Church Lane, Utterby, Louth, England
    Corporate (1 parent)
    Equity (Company account)
    -39,843 GBP2023-11-30
    Officer
    2019-11-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 14
    Wassage Way, Hampton Lovett Industrial Estate, Droitwich Spa, Worcestershire
    Corporate (2 parents)
    Officer
    2002-03-20 ~ now
    IIF 13 - director → ME
    2001-06-22 ~ now
    IIF 1 - secretary → ME
  • 15
    Field House Church Lane, Utterby, Louth, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,276 GBP2024-03-31
    Officer
    2019-03-20 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    First Floor Office, 3 Hornton Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2016-01-13 ~ now
    IIF 31 - director → ME
    2016-01-13 ~ now
    IIF 8 - secretary → ME
  • 17
    Docklands Business Centres Suite 10/4n Tiller Road, Canary Wharf, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2024-02-08 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 18
    Docklands Business Centres Suite 10/4f Tiller Road, Canary Wharf, London, England
    Corporate (1 parent)
    Equity (Company account)
    -116,798 GBP2023-09-30
    Officer
    2022-12-30 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Field House Church Lane, Utterby, Louth, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-03-12 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-12-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    2 Thistle Way, Red Lodge, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    2016-06-02 ~ dissolved
    IIF 38 - director → ME
    2016-06-02 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, England
    Corporate (1 parent)
    Officer
    2017-10-12 ~ 2020-07-27
    IIF 14 - llp-designated-member → ME
    Person with significant control
    2017-10-12 ~ 2020-07-21
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to surplus assets - 75% or more OE
  • 2
    BAY MINING LIMITED - 2016-08-02
    The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -2,405 GBP2021-12-31
    Officer
    2012-10-15 ~ 2016-06-11
    IIF 37 - director → ME
    2012-10-15 ~ 2016-07-12
    IIF 7 - secretary → ME
  • 3
    6 Charlotte Street, Bath
    Corporate (2 parents)
    Equity (Company account)
    48,415 GBP2024-04-30
    Officer
    2003-04-10 ~ 2005-05-25
    IIF 10 - secretary → ME
  • 4
    8 North End, Welbourn, Lincoln, Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-08-21 ~ 2020-09-21
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 5
    IBERIAN GOLD PLC - 2016-01-11
    HARROGATE GROUP PLC - 2010-11-03
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2018-06-22 ~ 2021-12-30
    IIF 34 - director → ME
    2012-08-17 ~ 2013-12-24
    IIF 36 - director → ME
    2013-05-17 ~ 2020-04-17
    IIF 4 - secretary → ME
  • 6
    4385, 10945696 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2017-09-04 ~ 2022-10-14
    IIF 39 - director → ME
    Person with significant control
    2017-09-04 ~ 2022-10-06
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 7
    Wassage Way, Hampton Lovett Industrial Estate, Droitwich Spa, Worcestershire
    Corporate (2 parents)
    Officer
    2000-02-28 ~ 2000-11-15
    IIF 12 - director → ME
  • 8
    8 North End, Welbourn, Lincolnshire, United Kingdom
    Corporate
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2014-07-29 ~ 2016-11-08
    IIF 35 - director → ME
    2021-06-07 ~ 2022-02-14
    IIF 19 - director → ME
    2016-04-29 ~ 2021-01-15
    IIF 6 - secretary → ME
  • 9
    Docklands Business Centres Suite 10/4n Tiller Road, Canary Wharf, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-28 ~ 2023-05-09
    IIF 33 - director → ME
    Person with significant control
    2021-10-28 ~ 2023-05-22
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 10
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Corporate (1 parent)
    Equity (Company account)
    156 GBP2022-02-28
    Person with significant control
    2021-08-03 ~ 2021-08-03
    IIF 56 - Ownership of shares – 75% or more OE
  • 11
    Docklands Business Centres Suite 10/4f Tiller Road, Canary Wharf, London, England
    Corporate (1 parent)
    Equity (Company account)
    -116,798 GBP2023-09-30
    Officer
    2019-09-09 ~ 2022-12-30
    IIF 32 - director → ME
    2019-09-09 ~ 2022-12-30
    IIF 3 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.