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 Carl Sandiford Burrows

    Related profiles found in government register
  • Mr Carl Sandiford Burrows
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3.2, Southfield, Station Parade, Harrogate, North Yorkshire, HG1 1HB, England

      IIF 1 IIF 2 IIF 3
    • Suite 9, One Sceptre House, Hornbeam Park, Harrogate, HG2 8PB, United Kingdom

      IIF 4
    • Lencett House, 45 Boroughgate, Otley, West Yorkshire, LS21 1AG, England

      IIF 5 IIF 6
  • Mr Carl Sandiford Burrows
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 9, One Sceptre House, Hornbeam Park, Harrogate, HG2 8PB, United Kingdom

      IIF 7
    • 3, Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 8 IIF 9 IIF 10
    • C/o Quantuma Advisory Limited, Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 11
  • Carl Sandiford Burrows
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Park Place, Leeds, LS1 2RY, United Kingdom

      IIF 12
    • 5th Floor, 15 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 13
    • 5th Floor, 33, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 14 IIF 15
  • Burrows, Carl Sandiford
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3.2 Southfield, Station Parade, Harrogate, North Yorkshire, HG1 1HB, England

      IIF 16
    • Suite 9, One Sceptre House, Hornbeam Square North, Harrogate, HG2 8PB, England

      IIF 17
  • Burrows, Carl Sandiford
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Birch Hill, Cabin Lane, Dacre Harrogate, HG3 4HH

      IIF 18
    • 3.2 Southfield, Station Parade, Harrogate, North Yorkshire, HG1 1HB, England

      IIF 19
    • 11, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 20
  • Burrows, Carl Sandiford
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3.2 Southfield, Station Parade, Harrogate, North Yorkshire, HG1 1HB, England

      IIF 21
    • 3.2 Southfield, Station Parade, Harrogate, Noth Yorkshire, HG1 1HB, England

      IIF 22
    • Crown Chambers, Princes Street, Harrogate, North Yorkshire, NG1 1NJ, United Kingdom

      IIF 23
  • Burrows, Carl Sandiford
    British none born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee Court, Copgrove, Harrogate, HG3 3TB, England

      IIF 24
  • Burrows, Carl Sandiford
    British property developer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Birch Hill, Cabin Lane, Dacre Harrogate, HG3 4HH

      IIF 25
    • Lencett House, 45 Boroughgate, Otley, West Yorkshire, LS21 1AG, England

      IIF 26 IIF 27
  • Burrows, Carl Sandiford
    British property director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, One Sceptre House, Hornbeam Park, Harrogate, HG2 8PB, United Kingdom

      IIF 28
  • Carl Burrows
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3, Franklyn Road, Peterlee, SR8 2BB, England

      IIF 29
  • Burrows, Carl Sandiford
    born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3.2 Southfield, Station Parade, Harrogate, North Yorkshire, HG1 1HB, England

      IIF 30
  • Burrows, Carl
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3, Franklyn Road, Peterlee, SR8 2BB, England

      IIF 31
  • Burrows, Carl Sandiford
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 32 IIF 33 IIF 34
    • 33 Park Place, Leeds, LS1 2RY, United Kingdom

      IIF 35
    • 5th Floor, 33, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 36 IIF 37
    • C/o Quantuma Advisory Limited, Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 38
  • Burrows, Carl Sandiford
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 15 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 39
  • Burrows, Carl Sandiford
    British

    Registered addresses and corresponding companies
    • Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    5th Floor 15 St. Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2023-09-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    5th Floor, 33 St. Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2023-09-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    5th Floor, 33 St. Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Equity (Company account)
    207,424 GBP2019-12-28
    Officer
    2007-10-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Equity (Company account)
    78,086 GBP2018-12-30
    Officer
    2007-10-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    5300 C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    869,753 GBP2017-06-30
    Officer
    2015-06-19 ~ now
    IIF 30 - LLP Designated Member → ME
  • 7
    9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2002-09-06 ~ dissolved
    IIF 18 - Director → ME
  • 8
    Burrows Investments (harrogate) Limited, 3 Park Square East, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    Cbs Properties (harrogate) Limited, 3 Park Square East, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    Cbs Properties (london) Limited, 3 Park Square East, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    FOLLIFOOT PROPERTIES LIMITED - 2023-11-21
    CBS PROPERTIES LIMITED - 2023-07-05
    Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,860 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    THE ZONE CLOTHING COMPANY LIMITED - 2012-05-31
    IN THE ZONE CLOTHING LIMITED - 2011-04-26
    11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Officer
    2010-08-17 ~ dissolved
    IIF 20 - Director → ME
  • 13
    3 Franklyn Road, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    45 Boroughgate, Lencett House, Otley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    Lencett House, 45 Boroughgate, Otley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    C/o Quantuma Advisory Limited, Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -431,270 GBP2021-03-30
    Officer
    2018-03-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    Lencett House, 45 Boroughgate, Otley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 18
    Orchard House, Main Street, Follifoot, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,952 GBP2020-08-31
    Officer
    2020-03-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-03-20 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    CBS PROPERTIES LIMITED - 2023-11-20
    THE TURF UK LIMITED - 2023-07-05
    Orchard House Orchard House, Main Street, Follifoot, North Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-03-24
    Officer
    2005-04-13 ~ 2008-01-28
    IIF 25 - Director → ME
  • 2
    10 Station Parade, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-01-14 ~ 2016-05-01
    IIF 23 - Director → ME
  • 3
    6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2014-05-16 ~ 2016-02-10
    IIF 24 - Director → ME
  • 4
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Equity (Company account)
    207,424 GBP2019-12-28
    Officer
    2008-04-17 ~ 2015-09-29
    IIF 40 - Secretary → ME
  • 5
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Equity (Company account)
    78,086 GBP2018-12-30
    Officer
    2008-04-17 ~ 2015-09-22
    IIF 41 - Secretary → ME
  • 6
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,065,389 GBP2020-12-31
    Officer
    2014-10-02 ~ 2016-02-10
    IIF 19 - Director → ME
  • 7
    CBS PROPERTIES LIMITED - 2023-11-20
    THE TURF UK LIMITED - 2023-07-05
    Orchard House Orchard House, Main Street, Follifoot, North Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2002-11-15 ~ 2024-11-26
    IIF 16 - Director → ME

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.