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, Andrew James

    Related profiles found in government register
  • Burton, Andrew James

    Registered addresses and corresponding companies
    • icon of address Peregrine Road, Westhill Business Park, Westhill, Aberdeen, Aberdeenshire, AB32 6JL

      IIF 1
    • icon of address 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, AB32 6JL

      IIF 4
  • Burton, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address Unit 8, James Freel Court, James Freel Close, Barrow-in-furness, Cumbria, LA14 2NG, United Kingdom

      IIF 5
  • Burton, Andrew James
    English

    Registered addresses and corresponding companies
    • icon of address 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 6
  • Burton, Andrew James
    English director

    Registered addresses and corresponding companies
    • icon of address 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 7
  • Burton, Andrew James
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74a, Church Street, Burbage, Hinckley, LE10 2DE, England

      IIF 8
    • icon of address 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, AB32 6JL

      IIF 13
  • Burton, Andrew James
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Burton, Andrew James
    British finance director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, James Freel Court, James Freel Close, Barrow-in-furness, Cumbria, LA14 2NG, United Kingdom

      IIF 15
  • Burton, Andrew James
    British franchise director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Long Street, Stoney Stanton, Leicester, LE9 4DQ, England

      IIF 16
  • Mr Andrew James Burton
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Dodwells Bridge Industrial Estate, Hinckley, Leicestershire, LE10 3BY, United Kingdom

      IIF 17
    • icon of address 74a, Church Street, Burbage, Hinckley, LE10 2DE, England

      IIF 18
    • icon of address 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 19
    • icon of address 4, Long Street, Stoney Stanton, Leicester, LE9 4DQ, England

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr Andrew James Burton
    English born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Lychgate, Burbage, Hinckley, LE10 2ER, England

      IIF 22
    • icon of address Unit 5 Greenfields Business Park Wheatfield Way Hi, Wheatfield Way, Hinckley, LE10 1BB, United Kingdom

      IIF 23
  • Mr Andrew Burton
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Mayfield & Co 2 Merus Court, Meridian Business Park, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    -62,725 GBP2024-06-30
    Officer
    icon of calendar 2007-06-06 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-06-05 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Mayfield & Co, 2 Merus Court, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,085 GBP2022-12-31
    Officer
    icon of calendar 2008-06-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-06-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    icon of address 4 Long Street, Stoney Stanton, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.90 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    TRITECH HOLDINGS LIMITED - 2023-09-21
    MOUNTWEST 696 LIMITED - 2006-10-25
    icon of address Peregrine Road Westhill Business Park, Westhill, Aberdeen, Aberdeenshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 1 - Secretary → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2021-11-23 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 11 Passchendaele Drive, Burbage, Hinckley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    DYNAMIC BRANDS LIMITED - 2024-02-10
    icon of address Shire House 4 Long Street, Stoney Stanton, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -131,002 GBP2024-12-31
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 9 - Director → ME
    icon of calendar 2006-09-22 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    PINETRUE LIMITED - 1984-03-09
    icon of address Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire
    Active Corporate (7 parents)
    Equity (Company account)
    9,284,192 GBP2024-12-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-04-04 ~ now
    IIF 4 - Secretary → ME
  • 9
    icon of address Shire House 4 Long Street, Stoney Stanton, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    247,930 GBP2025-02-28
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Mayfield & Co, 2 Merus Court, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,085 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-19
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Unit 8 James Freel Court, James Freel Close, Barrow-in-furness, Cumbria
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    214,874 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-05-02 ~ 2017-12-14
    IIF 15 - Director → ME
    icon of calendar 2007-02-16 ~ 2017-12-14
    IIF 5 - Secretary → ME
  • 3
    icon of address Shire House 4 Long Street, Stoney Stanton, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    247,930 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-02-14 ~ 2022-07-18
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE

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.