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 Douglas Burgoyne

    Related profiles found in government register
  • Mr Douglas Burgoyne
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Cupola Court, Spetchley Park Estate, Worcester, Worcestershire, WR5 1RS, England

      IIF 1
  • Douglas Burgoyne
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Porch House, Westhide, Hereford, United Kingdom

      IIF 2
  • Doug Burgoyne
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Porch House, Westhide, Hereford, Herefordshire, HR1 3RQ, United Kingdom

      IIF 3
  • Mr Douglas Clive Burgoyne
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Porch House, Westhide, Hereford, Herefordshire, HR1 3RQ, United Kingdom

      IIF 4
    • Tios House, Westhide, Hereford, Herefordshire, HR1 3RQ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Chilton House, 37 Foregate Street, Worcester, WR1 1EE, England

      IIF 8
    • Cupola Court, Spetchley Park Estate, Worcester, Worcestershire, WR5 1RS, England

      IIF 9 IIF 10
  • Burgoyne, Douglas Clive
    British director born in September 1953

    Registered addresses and corresponding companies
    • Crossway House, Dorstone, Hereford, Herefordshire, HR3 6AS

      IIF 11
  • Burgoyne, Douglas Clive
    British managing director born in September 1953

    Registered addresses and corresponding companies
    • Crossway House, Dorstone, Hereford, Herefordshire, HR3 6AS

      IIF 12
  • Burgoyne, Douglas Clive
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burgoyne, Douglas Clive
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Porch House, Westhide, Hereford, HR1 3RQ

      IIF 20
  • Burgoyne, Douglas Clive
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gleneagles House, 4400 Parkway, Fareham, Hampshire, PO15 7FJ, England

      IIF 21
    • Gleneagles House, 4400 Parkway, Solent Business Park, Whiteley, Fareham, Hants, PO15 7FJ

      IIF 22
  • Burgoyne, Douglas Clive
    British manager born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Porch House, Westhide, Hereford, HR1 3RQ

      IIF 23
    • The Porch House, Westhide, Hereford, HR1 3RQ, United Kingdom

      IIF 24
  • Burgoyne, Douglas Clive
    British company director

    Registered addresses and corresponding companies
    • Crossway House, Dorstone, Hereford, Herefordshire, HR3 6AS

      IIF 25
  • Burgoyne, Douglas Clive
    British director

    Registered addresses and corresponding companies
    • Crossway House, Dorstone, Hereford, Herefordshire, HR3 6AS

      IIF 26
child relation
Offspring entities and appointments 19
  • 1
    ANDREW GRANT (HOLDINGS) LTD
    12641501
    Chilton House, 37 Foregate Street, Worcester, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANDREW GRANT LETTINGS LTD
    12642615
    Cupola Court, Spetchley Park Estate, Worcester, Worcestershire, England
    Active Corporate (8 parents)
    Equity (Company account)
    239,874 GBP2024-06-30
    Person with significant control
    2020-11-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ANDREW GRANT LIMITED
    - now 12696735
    BHL NEWCO 28 LIMITED
    - 2021-05-18 12696735
    Cupola Court, Spetchley Park Estate, Worcester, Worcestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    70 GBP2024-06-30
    Person with significant control
    2020-11-18 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ANDREW GRANT SALES LTD
    12641718
    Cupola Court, Spetchley Park Estate, Worcester, Worcestershire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,263,808 GBP2024-06-30
    Person with significant control
    2020-11-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BRIGHTWELLS HEREFORDSHIRE PLC
    07497011
    Easters Court, Leominster, Herefordshire
    Dissolved Corporate (4 parents)
    Officer
    2011-01-18 ~ 2012-02-28
    IIF 24 - Director → ME
  • 6
    BRIGHTWELLS LIMITED
    - now 02052714
    RUSSELL BALDWIN & BRIGHT MARKETS - 2000-06-30
    Easters Court, -, Leominster, Herefordshire, United Kingdom
    Active Corporate (19 parents, 6 offsprings)
    Equity (Company account)
    4,701,664 GBP2024-12-31
    Officer
    2007-01-02 ~ 2012-02-28
    IIF 23 - Director → ME
  • 7
    BURGOYNES LIMITED
    - now 04145311 01335429
    F. G. E. LIMITED
    - 2009-04-30 04145311
    GOLFING WAREHOUSE LIMITED
    - 2001-11-05 04145311
    WELDGOLD LIMITED
    - 2001-06-29 04145311
    Tios House, Westhide, Hereford, Herefordshire
    Active Corporate (6 parents)
    Equity (Company account)
    -2,938 GBP2024-12-31
    Officer
    2001-03-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    CASTLE CLOSE (EARDISLEY) RESIDENTS ASSOCIATION LIMITED
    03227695
    1 Castle Close, Eardisley, Hereford, Herefordshire
    Active Corporate (11 parents)
    Equity (Company account)
    2,043 GBP2024-07-31
    Officer
    1998-01-15 ~ 2001-02-15
    IIF 25 - Secretary → ME
  • 9
    COMVERGENCE LIMITED
    07064465
    Tios House, Westhide, Hereford, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2009-11-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    FLAIR SHOPFITTINGS LTD - now
    FLAIR SHOP FITTING LIMITED
    - 1997-01-15 02731355
    MAKELEVEL LIMITED
    - 1992-09-17 02731355
    Harrisons Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire
    Dissolved Corporate (8 parents)
    Officer
    1992-08-04 ~ 1996-01-31
    IIF 11 - Director → ME
    1992-08-04 ~ 1996-01-31
    IIF 26 - Secretary → ME
  • 11
    G-WEST LIMITED
    - now 04557179
    JIVE HOUSE LIMITED
    - 2003-11-24 04557179
    Tios House, Westhide, Hereford, Herefordshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    44,257 GBP2024-12-31
    Officer
    2003-04-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MARGARET ALLEN FOUNDATION - now
    HABERDASHERS' REDCAP SCHOOL
    - 2007-08-13 02328878
    THE MARGARET ALLEN PREPARATORY SCHOOL
    - 2004-10-28 02328878
    St Catherines House, 17 Hereford Road, Monmouth, Wales
    Active Corporate (55 parents)
    Equity (Company account)
    418,008 GBP2024-08-31
    Officer
    1999-10-21 ~ 2005-08-01
    IIF 13 - Director → ME
  • 13
    N G EUROPE LIMITED
    04637203
    Tios House, Westhide, Hereford, Herefordshire
    Active Corporate (6 parents)
    Equity (Company account)
    -19,975 GBP2024-12-31
    Officer
    2003-01-15 ~ now
    IIF 14 - Director → ME
  • 14
    ONECOM LIMITED
    - now 04031272 07875254, 08119216
    PREMIER TELECOM LIMITED
    - 2013-07-03 04031272 05480092
    CHARTMEAD LIMITED - 2002-06-12
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (22 parents, 3 offsprings)
    Officer
    2012-06-01 ~ 2013-07-04
    IIF 22 - Director → ME
  • 15
    PALLISERS OF HEREFORD LTD.
    02850220
    Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,057,472 GBP2024-12-31
    Officer
    1993-10-23 ~ 1995-12-22
    IIF 12 - Director → ME
  • 16
    PREMIER TELECOM COMMUNICATIONS GROUP LIMITED
    - now 07070687
    PREMIER APPS GROUP LIMITED - 2010-06-24
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (8 parents)
    Equity (Company account)
    143,921 GBP2018-12-31
    Officer
    2011-07-19 ~ 2013-07-04
    IIF 21 - Director → ME
  • 17
    THE HEREFORD CATHEDRAL PERPETUAL TRUST
    03123592
    5 College Cloisters, Cathedral Close, Hereford
    Active Corporate (60 parents)
    Officer
    1999-11-26 ~ 2008-06-11
    IIF 20 - Director → ME
  • 18
    TIOS MARKETING LIMITED
    - now 02970498
    BURGOYNE COMMUNICATIONS LIMITED
    - 2009-04-21 02970498
    BURGOYNE SYSTEMS LIMITED
    - 1994-12-20 02970498
    ACTIONBUDGET LIMITED
    - 1994-11-07 02970498
    Tios House, Westhide, Hereford, Herefordshire
    Active Corporate (9 parents)
    Equity (Company account)
    740,737 GBP2024-10-31
    Officer
    1994-10-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    TIOS SYSTEMS LIMITED
    - now 01335429
    BURGOYNES LTD
    - 2009-04-21 01335429 04145311
    BURGOYNE BROS. (EARDISLEY) LIMITED
    - 1995-03-17 01335429
    FRENSOPAL LIMITED
    - 1978-12-31 01335429
    Tios House, Westhide, Hereford, Herefordshire
    Active Corporate (7 parents)
    Equity (Company account)
    154,039 GBP2024-02-29
    Officer
    ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.