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, Michael Joseph

    Related profiles found in government register
  • Burton, Michael Joseph

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

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

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

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

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

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

      IIF 6
  • Burton, Michael

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

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

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

      IIF 9
  • Burton, Michael Joseph
    British

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

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

      IIF 11
  • Burton, Michael Joseph
    born in November 1950

    Resident in England

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

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

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

      IIF 13
  • Burton, Michael Joseph
    British consultant born in November 1950

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

      IIF 14
  • Burton, Michael
    born in November 1950

    Resident in United Kingdom

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

      IIF 15
  • Burton, Michael Joseph
    British born in November 1950

    Resident in England

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

      IIF 16
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 17
    • icon of address Docklands Business Centres Suite 10/4f, Tiller Road, Canary Wharf, London, E14 8PX, England

      IIF 18
    • icon of address Docklands Business Centres Suite 10/4n, Tiller Road, Canary Wharf, London, E14 8PX, United Kingdom

      IIF 19
    • icon of address Field House, Church Lane, Utterby, Louth, LN11 0TH, England

      IIF 20 IIF 21 IIF 22
    • icon of address Field House, Church Lane, Utterby, Louth, Lincolnshire, LN11 0TH, England

      IIF 26
    • icon of address Field House, Church Lane, Utterby, Louth, Lincolnshire, LN11 0TH, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Burton, Michael Joseph
    British company director born in November 1950

    Resident in England

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

      IIF 30
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, England

      IIF 31
  • Burton, Michael Joseph
    British born in November 1950

    Resident in United Kingdom

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

      IIF 32
  • Burton, Michael Joseph
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Docklands Business Centres Suite 10/4f, Tiller Road, Canary Wharf, London, E14 8PX, England

      IIF 33
    • icon of address Docklands Business Centres Suite 10/4n, Tiller Road, Canary Wharf, London, E14 8PX, United Kingdom

      IIF 34
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 35
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 36
    • icon of address 11, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE

      IIF 37
    • icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 38
    • icon of address 14 Willingale Way, Southend-on-sea, SS1 3SL, England

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

    Resident in United Kingdom

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

      IIF 40
  • Mr Michael Burton
    British born in November 1950

    Resident in England

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

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

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

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

      IIF 45
    • icon of address 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
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 49 IIF 50
  • Mr Michael Burton
    British born in November 1950

    Resident in United Kingdom

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

      IIF 51
    • icon of address Field House, Church Lane, Utterby, Louth, Lincolnshire, LN11 0TH, England

      IIF 52
    • icon of address 14, Willingale Way, Southend-on-sea, Essex, SS1 3SL, United Kingdom

      IIF 53
  • Mr Michael Joseph Burton
    British born in November 1950

    Resident in United Kingdom

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

      IIF 54
    • icon of address The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 55
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 56
    • icon of address Docklands Business Centres Suite 10/4f, Tiller Road, Canary Wharf, London, E14 8PX, England

      IIF 57
    • icon of address Docklands Business Centres Suite 10/4n, Tiller Road, Canary Wharf, London, E14 8PX, United Kingdom

      IIF 58 IIF 59
    • icon of address Field House, Church Lane, Utterby, Louth, LN11 0TH, England

      IIF 60
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 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
    VELDMEAR LIMITED - 1988-11-11
    CAMBRIDGE MINERAL CONSULTANTS LIMITED - 1993-08-09
    icon of address 71 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-08-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2011-10-10 ~ now
    IIF 11 - Secretary → ME
  • 3
    icon of address Field House Field House, Church Lane, Utterby, Louth, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,850 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Field House Church Lane, Utterby, Louth, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,604 GBP2024-08-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address Field House Church Lane, Utterby, Louth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Field House Church Lane, Utterby, Louth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,865 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Field House, Utterby, Louth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    IBERIAN GOLD PLC - 2016-01-11
    HARROGATE GROUP PLC - 2010-11-03
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-10-26 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 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
  • 10
    icon of address Field House Church Lane, Utterby, Louth, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,003 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Field House Church Lane, Utterby, Louth, (please Select A Region), United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,508 GBP2024-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 26 - Director → ME
    icon of calendar 2019-11-07 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Field House Church Lane, Utterby, Louth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,806 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 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
    icon of address Wassage Way, Hampton Lovett Industrial Estate, Droitwich Spa, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-03-20 ~ now
    IIF 14 - Director → ME
    icon of calendar 2001-06-22 ~ now
    IIF 1 - Secretary → ME
  • 14
    icon of address Field House Church Lane, Utterby, Louth, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,276 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Docklands Business Centres Suite 10/4n Tiller Road, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Docklands Business Centres Suite 10/4f Tiller Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,121 GBP2024-09-30
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Field House Church Lane, Utterby, Louth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2 Thistle Way, Red Lodge, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2016-06-02 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of address The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ 2020-07-27
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2020-07-21
    IIF 51 - Right to surplus assets - 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 2
    BAY MINING LIMITED - 2016-08-02
    icon of address The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,405 GBP2021-12-31
    Officer
    icon of calendar 2012-10-15 ~ 2016-06-11
    IIF 38 - Director → ME
    icon of calendar 2012-10-15 ~ 2016-07-12
    IIF 7 - Secretary → ME
  • 3
    icon of address 6 Charlotte Street, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    48,415 GBP2024-04-30
    Officer
    icon of calendar 2003-04-10 ~ 2005-05-25
    IIF 10 - Secretary → ME
  • 4
    icon of address 8 North End, Welbourn, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-21 ~ 2020-09-21
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    IBERIAN GOLD PLC - 2016-01-11
    HARROGATE GROUP PLC - 2010-11-03
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-17 ~ 2013-12-24
    IIF 37 - Director → ME
    icon of calendar 2018-06-22 ~ 2021-12-30
    IIF 35 - Director → ME
    icon of calendar 2013-05-17 ~ 2020-04-17
    IIF 4 - Secretary → ME
  • 6
    icon of address 4385, 10945696 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-04 ~ 2022-10-14
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ 2022-10-06
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    icon of address Wassage Way, Hampton Lovett Industrial Estate, Droitwich Spa, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2000-11-15
    IIF 13 - Director → ME
  • 8
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2016-01-13 ~ 2025-09-16
    IIF 31 - Director → ME
    icon of calendar 2016-01-13 ~ 2025-09-05
    IIF 8 - Secretary → ME
  • 9
    icon of address 8 North End, Welbourn, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-06-07 ~ 2022-02-14
    IIF 30 - Director → ME
    icon of calendar 2014-07-29 ~ 2016-11-08
    IIF 36 - Director → ME
    icon of calendar 2016-04-29 ~ 2021-01-15
    IIF 6 - Secretary → ME
  • 10
    icon of address Docklands Business Centres Suite 10/4n Tiller Road, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ 2023-05-09
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2023-05-22
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    156 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-08-03 ~ 2021-08-03
    IIF 55 - Ownership of shares – 75% or more OE
  • 12
    icon of address Docklands Business Centres Suite 10/4f Tiller Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,121 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2022-12-30
    IIF 33 - Director → ME
    icon of calendar 2019-09-09 ~ 2022-12-30
    IIF 3 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.