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 Antony George Burrows

    Related profiles found in government register
  • Mr Antony George Burrows
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 1
  • Antony Burrows
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Farm, Lodge Road, Chelmsford, CM3 6QX, England

      IIF 2
  • Mr Antony George Burrows
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5j, Horndon Industrial Park, West Horndon, Brentwood, Essex, CM13 3XL, England

      IIF 3 IIF 4
    • Unit 5, Mayfair Ind Estate, Maldon Road, Latchingdon, Essex, CM3 6LF

      IIF 5
    • Unit 5, Mayfair Industrial Area, Maldon Road, Latchingdon, Chelmsford, CM3 6LF, United Kingdom

      IIF 6
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 7
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 8
    • 1, Royal Terrace, Southend-on-sea, SS1 1EA, England

      IIF 9 IIF 10 IIF 11
  • Mr Anthony Burrows
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Mayfair Industrial Area, Maldon Road, Chelmsford, CM3 5LW, United Kingdom

      IIF 13
  • Burrows, Antony
    British retired born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Burrows, Antony
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Farm, Lodge Road, Chelmsford, CM3 6QX, England

      IIF 16
  • Burrows, Antony
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Mayfair Industrial Estate, Maldon Road, Latchingdon, Chelmsford, CM3 6LF, England

      IIF 17
  • Burrows, Antony George
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Floor Unit 5 Hawthorn Business Park, 165 Granville Road, London, NW2 2AZ, England

      IIF 18
  • Burrows, Antony George
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ludlow House, 15 Orchid Close, Goffs Oak, Hertfordshire, EN7 5NF, United Kingdom

      IIF 19
    • Unit 5, Mayfair Industrial Area, Maldon Road, Latchingdon, Chelmsford, CM3 6LF, United Kingdom

      IIF 20
  • Burrows, Antony George
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Olympic Business Centre, Paycocke Road, Basildon, Essex, SS14 3EX, England

      IIF 21 IIF 22
    • Unit 5j, Horndon Industrial Park, West Horndon, Brentwood, Essex, CM13 3XL, England

      IIF 23
    • 206 Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5LW

      IIF 24 IIF 25
    • Unit 5, Mayfair Industrial Area, Maldon Road, Latchingdon, Chelmsford, Essex, CM3 6LF, United Kingdom

      IIF 26
    • Unit 5, Mayfair Industrial Estate, Maldon Road, Chelmsford, CM3 6LF, United Kingdom

      IIF 27 IIF 28
    • The Cottage, 2 Pixmore Avenue, Letchworth Garden City, Letchworth, SG6 1QX

      IIF 29
    • 5th, Floor, 60 Moorgate, London, EC2R 6EL, United Kingdom

      IIF 30
    • 5th, Floor, 60 Moorgate, London, London, EC2R 6EL, England

      IIF 31
    • 206, Hullbridge Road, South Woodham Ferrers, Essex, CM3 5LW, United Kingdom

      IIF 32
    • 1, Royal Terrace, Southend-on-sea, SS1 1EA, England

      IIF 33
  • Burrows, Antony George
    British sales and admin controller born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206 Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5LW

      IIF 34 IIF 35
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 36
  • Burrows, Anthony
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Mayfair Industrial Area, Maldon Road, Chelmsford, CM3 5LW, United Kingdom

      IIF 37
  • Burrows, Antony

    Registered addresses and corresponding companies
    • Unit 5, Mayfair Industrial Estate, Maldon Road, Chelmsford, CM3 6LF, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    Lodge Farm, Lodge Road, Chelmsford, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-16 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit 5j Horndon Industrial Park, West Horndon, Brentwood, Essex, England
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 7 Olympic Business Centre, Paycocke Road, Basildon, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 21 - director → ME
  • 4
    1066 London Road, Leigh On Sea, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    240,270 GBP2021-03-30
    Officer
    2012-11-07 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    5th Floor, 60 Moorgate, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-04 ~ dissolved
    IIF 31 - director → ME
  • 6
    Unit 5 Mayfair Ind Estate, Maldon Road, Latchingdon, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2010-09-06 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    Unit 5j Hordon Industrial Park, West Horndon, Brentwood, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-17 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    1 Royal Terrace, Southend-on-sea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-30
    Officer
    2020-05-30 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    2 Floor Unit 5 Hawthorn Business Park, 165 Granville Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-10 ~ dissolved
    IIF 18 - llp-designated-member → ME
  • 10
    OPENMEDIA PRODUCTIONS LTD - 2016-10-18
    1 Royal Terrace, Southend-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    9,286 GBP2022-08-28
    Officer
    2016-05-03 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    111 Hartington Road, Brighton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-05-01 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved corporate (4 parents)
    Equity (Company account)
    -194,810 GBP2021-03-31
    Officer
    2013-02-21 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 13
    Eurotec Group Ltd, Unit 5 Mayfiar Ind Area Maldon Road, Chelmsford Essex
    Dissolved corporate (1 parent)
    Officer
    2013-02-21 ~ dissolved
    IIF 28 - director → ME
    2013-02-21 ~ dissolved
    IIF 39 - secretary → ME
  • 14
    1066 London Road, Leigh-on-sea, Essex
    Corporate (4 parents)
    Officer
    1998-12-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    1 Royal Terrace, Southend-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    988 GBP2022-06-30
    Officer
    2007-06-01 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    LFE LTD
    - now
    LODGE FARM ENVIRONMENTAL LTD - 2020-07-07
    1 Royal Terrace, Southend-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    633 GBP2023-02-28
    Officer
    2014-02-25 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    Unit 5j Horndon Industrial Park, West Horndon, Brentwood, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2008-01-03 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    Unit 5 Mayfair Ind Area, Maldon Road Latchingdon, Chelmsford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1998-12-11 ~ dissolved
    IIF 34 - director → ME
Ceased 6
  • 1
    5th Floor, 60 Moorgate, London, England
    Dissolved corporate
    Officer
    2012-01-11 ~ 2012-09-13
    IIF 30 - director → ME
  • 2
    CONSORTIA COMMUNICATIONS LIMITED - 2012-05-04
    CORE COMMS LTD - 2011-07-29
    Libertas Associates Limited, 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-01 ~ 2012-05-10
    IIF 22 - director → ME
  • 3
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved corporate (4 parents)
    Equity (Company account)
    -194,810 GBP2021-03-31
    Officer
    2013-02-21 ~ 2018-02-28
    IIF 38 - secretary → ME
  • 4
    The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-12 ~ 2012-02-17
    IIF 29 - director → ME
  • 5
    Ludlow House, 15 Orchid Close, Goff Oak, Herts
    Dissolved corporate (1 parent)
    Officer
    2015-05-14 ~ 2015-05-19
    IIF 19 - director → ME
  • 6
    Harrogate Road, Alwoodley, Leeds
    Corporate (15 parents)
    Officer
    2015-02-21 ~ 2021-02-20
    IIF 14 - director → ME
    2012-02-18 ~ 2012-02-18
    IIF 15 - director → 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.