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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Burnard, Graham Samuel

    Related profiles found in government register
  • Burnard, Graham Samuel
    British consultant born in December 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • 31a, Station Road, Whitley Bay, Tyne And Wear, NE26 2QZ, United Kingdom

      IIF 1
  • Burnard, Graham Samuel
    British director born in December 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • Morton House, Houghton Le Spring, Durham, DH4 6QA, United Kingdom

      IIF 2
  • Burnard, Graham Samuel
    British director born in December 1961

    Registered addresses and corresponding companies
    • Ravenoaks, Watermillock, Penrith, Cumbria, CA11 0JH

      IIF 3
  • Burnard, Graham Samuel
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 102 54-58 John Carter House, Kingsland Road, London, E2 8DP, England

      IIF 4 IIF 5
    • Unit 102 54-58 John Carter House., Kingsland Road, London, E2 8DP, England

      IIF 6
  • Burnard, Graham Samuel
    British tax consultant born in December 1961

    Resident in Greece

    Registered addresses and corresponding companies
    • Morton House, Durham, County Durham, DH4 6QA, England

      IIF 7
  • Burnard, Graham
    British consultant born in December 1961

    Registered addresses and corresponding companies
    • The Place Cafe, Athenaeum Street, Sunderland, Tyne And Wear, SR1 1QX, United Kingdom

      IIF 8
  • Burnard, Graham Samuel
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Morton Grange, Durham, DH4 6QA, United Kingdom

      IIF 9
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 10
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, United Kingdom

      IIF 11
    • Unit 102 54-58 John Carter House., Kingsland Road, London, E2 8DP, England

      IIF 12
  • Burnard, Graham Samuel
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 13
    • Globe Arena, Westgate, Morecambe, Lancashire, LA4 3AD

      IIF 14
  • Burnard, Graham Samuel
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House Cottage, Fencehouses, Houghton Le Spring, Durham, DH4 6QA

      IIF 15
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 16
  • Burnard, Graham Samuel
    British tax consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 410, Roman Road, London, E3 5QJ, England

      IIF 17
  • Burnard, Samuel
    British accountant born in December 1961

    Registered addresses and corresponding companies
    • The Dairy, Longhirst, Morpeth, NE61 3LJ, Northumberland

      IIF 18 IIF 19
  • Burnard, Graham
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 31a Station Road, Whitley Bay, Tyne & Wear, NE26 2QZ

      IIF 20
    • 31a, Station Road, Whitley Bay, Tyne & Wear, NE26 2QZ, England

      IIF 21
  • Burnard, Jordan Saul
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Guardian House, Ground Floor Office Premises, Fishergreen, Ripon, HG4 1NL, England

      IIF 22
  • Burnard, Graham Samuel

    Registered addresses and corresponding companies
    • 31a, Station Road, Whitley Bay, Tyne And Wear, NE26 2QZ, United Kingdom

      IIF 23
  • Burnard, Samuel
    British

    Registered addresses and corresponding companies
    • The Dairy, Longhirst, Morpeth, NE61 3LJ, Northumberland

      IIF 24
  • Burnard, Graham
    British consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Old Elvet, Durham, DH1 3HN, United Kingdom

      IIF 25
  • Burnard, Sam
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 102 54-58 John Carter House., Kingsland Road, London, E2 8DP, England

      IIF 26
  • Burnard, Jordan
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 27
  • Burnard, Samuel David
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 102 54-58 John Carter House., Unit 102, John Carter House, 54-58 Kingsland Road, E2 8DP, United Kingdom

      IIF 28
  • Burnard, Samuel David
    British administrator born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6QA, England

      IIF 29
  • Burnard, Samuel David
    British media born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 30
  • Mr Samuel Burnard
    British born in December 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • Son Matias, Palma Nova, Calvia, 07181, Spain

      IIF 31
  • Burnard, Jordan Saul
    British business born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 32
  • Burnard, Jordan Saul
    British business development born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 33
  • Burnard, Jordan Saul
    British company director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 34
    • Globe Arena, Westgate, Morecambe, Lancashire, LA4 3AD

      IIF 35
    • Guardian House, Fishergreen, Ripon, HG4 1NL, United Kingdom

      IIF 36
  • Burnard, Jordan Saul
    British consultant born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Houghton Le Spring, Durham, DH4 6QA, United Kingdom

      IIF 37
  • Burnard, Jordan Saul
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 38
    • Morton House, Morton Grange, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6QA, United Kingdom

      IIF 39
  • Burnard, Jordan Saul
    British tax consultant born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 40
  • Mr Graham Burnard
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 41
  • Burnard, Jordan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Durham, Morton House, Durham, Durham, DH4 6QA, United Kingdom

      IIF 42
  • Mr Graham Samuel Burnard
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Morton Grange, Durham, DH4 6QA, United Kingdom

      IIF 43 IIF 44
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 45
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, United Kingdom

      IIF 46
    • Morton House, Morton Grange, Fencehouses, Houghton Le Spring, DH4 6QA, United Kingdom

      IIF 47
    • Morton House, Morton Grange, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6QA, United Kingdom

      IIF 48
    • 410, Roman Road, London, E3 5QJ, England

      IIF 49
    • Unit 102 54-58 John Carter House., Kingsland Road, London, E2 8DP, England

      IIF 50 IIF 51 IIF 52
  • Mr Jordan Saul Burnard
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Guardian House, Ground Floor Office Premises, Fishergreen, Ripon, HG4 1NL, England

      IIF 53
  • Mr Samuel Burnard
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 54
  • Mr Jordan Burnard
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Durham, Morton House, Durham, Durham, DH4 6QA, United Kingdom

      IIF 55
  • Mr Jordan Saul Burnard
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Houghton Le Spring, Durham, DH4 6QA, United Kingdom

      IIF 56
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 57
    • Morton House, Morton Grange, Houghton Le Spring, DH4 6QA, United Kingdom

      IIF 58
    • Guardian House, Ground Floor Office Premises, Fishergreen, Ripon, HG4 1NL, England

      IIF 59
child relation
Offspring entities and appointments 25
  • 1
    CGR EXPORT LIMITED
    09443618
    Morton House, Fencehouses, Houghton Le Spring, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-17 ~ 2016-07-26
    IIF 34 - Director → ME
  • 2
    CREGAR LIMITED
    08683936
    Morton House, Fencehouses, Houghton Le Spring
    Dissolved Corporate (2 parents)
    Officer
    2014-09-11 ~ dissolved
    IIF 7 - Director → ME
    2014-06-01 ~ 2014-09-12
    IIF 29 - Director → ME
    IIF 33 - Director → ME
  • 3
    G50 HOLDINGS LIMITED
    10187053 16380065... (more)
    410 Roman Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-01-10 ~ 2018-06-18
    IIF 17 - Director → ME
    Person with significant control
    2016-05-18 ~ 2018-06-18
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 4
    GHB CONSULTANCY LIMITED
    15166317
    Unit 102 54-58 John Carter House. Unit 102, John Carter House, 54-58 Kingsland Road, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-01 ~ now
    IIF 28 - Director → ME
    2023-09-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 5
    GHB LTD
    09514289
    Unit 102 54-58 John Carter House. Kingsland Road, London, England
    Active Corporate (3 parents)
    Officer
    2015-03-27 ~ 2015-08-01
    IIF 2 - Director → ME
    2024-09-01 ~ now
    IIF 26 - Director → ME
    2019-11-30 ~ now
    IIF 10 - Director → ME
    2015-04-01 ~ 2020-04-01
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-30
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
    IIF 56 - Right to appoint or remove directors OE
    2019-11-30 ~ now
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
  • 6
    GRANGEWAY (CONTRACTORS) LIMITED
    00858483 06727149
    Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, United Kingdom
    Active Corporate (6 parents)
    Officer
    2007-08-22 ~ 2012-01-05
    IIF 1 - Director → ME
    ~ 1998-07-01
    IIF 3 - Director → ME
    2007-08-22 ~ 2012-01-05
    IIF 23 - Secretary → ME
  • 7
    GRANGEWAY CONTRACTORS 2008 LIMITED
    06727149 00858483
    8 Segedunum Business Centre, Station Road, Wallsend, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-10-17 ~ 2012-01-01
    IIF 20 - Director → ME
    2012-04-01 ~ 2012-04-01
    IIF 21 - Director → ME
  • 8
    GUARDIAN SECURITY GROUP LIMITED
    - now 05648398 06207779
    ACQUISITION 395445677 LIMITED
    - 2018-02-21 05648398 09016881... (more)
    FLOURISH CREATIVE MARKETING LIMITED - 2017-10-16
    PEEKABOO DESIGN LIMITED - 2009-12-31
    Guardian House, Fishergreen, Ripon, United Kingdom
    Liquidation Corporate (9 parents)
    Officer
    2018-01-23 ~ 2018-03-26
    IIF 36 - Director → ME
  • 9
    KASNAR ENTERPRISES LTD
    - now 11705873
    ZHONGTAI INT'L FUTURE LTD
    - 2022-11-23 11705873
    MORTON WOODS LTD
    - 2022-09-01 11705873
    CAFE BISTRO LTD
    - 2020-09-18 11705873
    Unit 102 54-58 John Carter House. Kingsland Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    LEAD REAL ESTATE CO LTD
    - now 10448861
    ECHO MEMBERS CLUB LIMITED
    - 2022-09-21 10448861
    TRIAD LOYALTY REWARDS LIMITED
    - 2022-02-17 10448861
    TRIAD CONSULTANCY LTD
    - 2020-12-11 10448861
    TRIAD FINANCE LTD
    - 2018-06-12 10448861
    Unit 102 54-58 John Carter House. Kingsland Road, London, England
    Active Corporate (3 parents)
    Officer
    2018-06-01 ~ now
    IIF 6 - Director → ME
    2016-10-27 ~ 2018-06-01
    IIF 38 - Director → ME
    2018-10-27 ~ 2020-01-01
    IIF 30 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    2016-10-27 ~ 2018-10-31
    IIF 41 - Has significant influence or control OE
    2018-10-31 ~ 2018-11-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    2018-11-01 ~ 2020-01-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 11
    MFC LAND LTD
    10761464
    Morton House, Fencehouses, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 12
    MITROFANOFF SUPPORT
    07827934
    61 Bridge Street, Kington, England
    Active Corporate (17 parents)
    Officer
    2025-11-01 ~ now
    IIF 27 - Director → ME
  • 13
    MORECAMBE FOOTBALL CLUB.LIMITED
    00224792
    Mazuma Stadium, Christie Way, Morecambe, England
    Active Corporate (48 parents)
    Officer
    2017-11-10 ~ 2018-04-03
    IIF 35 - Director → ME
    2017-11-10 ~ 2018-06-12
    IIF 14 - Director → ME
  • 14
    MORTON CHAMBERS LIMITED - now
    MORTON & HIRST LIMITED
    - 2024-02-14 15178225 15683870
    THE LOYALTY PROGRAMME LIMITED
    - 2023-10-25 15178225
    Unit 102 Kingsland Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-09-30 ~ 2024-02-09
    IIF 9 - Director → ME
    Person with significant control
    2023-09-30 ~ 2024-02-09
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 15
    MORTON HIRST LIMITED
    15683870 15178225
    Unit 102 54-58 John Carter House. Kingsland Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 16
    MORTON HOUSE DEVELOPMENTS LTD
    05404334
    David Price, 262, The Old Malthouse Fen Pond Lane, Ightham Court, Ightham, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2005-04-21 ~ 2005-04-22
    IIF 15 - Director → ME
  • 17
    MULBERRY FIRST LIMITED
    05034032
    Business And Innovation Centre, Wearfield, Sunderland, Tyne And Wear
    Dissolved Corporate (6 parents)
    Officer
    2004-02-26 ~ 2004-05-27
    IIF 18 - Director → ME
    2004-02-13 ~ 2004-02-26
    IIF 19 - Director → ME
    2004-02-26 ~ 2004-05-27
    IIF 24 - Secretary → ME
  • 18
    NED PROPERTY LIMITED
    07700657
    19-21 Elvet Bridge, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-11 ~ 2012-01-20
    IIF 25 - Director → ME
  • 19
    NORTHERN STOVE NE LIMITED - now
    ADVALOREM SERVICES LTD
    - 2021-12-07 12752021
    Unit 102 John Carter House, 54-58 Kingsland Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-08-01 ~ 2021-09-01
    IIF 13 - Director → ME
    2020-07-19 ~ 2021-08-01
    IIF 39 - Director → ME
    Person with significant control
    2020-07-19 ~ 2021-08-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    2021-08-01 ~ 2021-09-01
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 20
    REIAN LEISURE LIMITED
    06621145
    2 Marwell Drive, Usworth, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-10-01 ~ 2009-10-02
    IIF 8 - Director → ME
  • 21
    SMARTA MEDIA LIMITED - now
    CAFE ESPRESSIVO LIMITED
    - 2017-03-02 10288386
    Building 3 Workwell Office, Selby Road, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2016-07-20 ~ 2017-02-17
    IIF 32 - Director → ME
    Person with significant control
    2016-07-20 ~ 2017-02-27
    IIF 57 - Has significant influence or control OE
  • 22
    SPORT99 LIMITED
    10156032
    Morton House, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-29 ~ 2016-07-01
    IIF 40 - Director → ME
  • 23
    STROM VISION LIMITED - now
    GUARDIAN SECURITY GROUP LIMITED
    - 2018-02-21 06207779 05648398
    ACQUISITION 395448327 LIMITED
    - 2018-01-23 06207779 08485438... (more)
    BRIGHT GREEN PRODUCTIONS LIMITED - 2017-04-03
    47 Bethel Street, Brighouse, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-01-23 ~ 2018-01-23
    IIF 22 - Director → ME
    Person with significant control
    2018-01-23 ~ 2018-01-23
    IIF 59 - Right to appoint or remove directors OE
    2018-01-23 ~ 2018-02-05
    IIF 53 - Has significant influence or control OE
  • 24
    TRIAD LOYALTY LTD
    12366331
    Unit 102 54-58 John Carter House. Kingsland Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-12-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 25
    VA-CODE LTD
    13844492
    Unit 102 John Carter House, 54-58 Kingsland Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.