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

Burns, Andrew James

    Related profiles found in government register
  • Burns, Andrew James
    British air cargo born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Longmoor Drive, Liphook, Hampshire, GU30 7XA

      IIF 1
  • Burns, Andrew James
    British broker born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RY, England

      IIF 2
  • Burns, Andrew James
    British cargo consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Longmoor Drive, Liphook, Hampshire, Hampshire, GU30 7XA, United Kingdom

      IIF 3
  • Burns, Andrew James
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Whitemans Green, Cuckfield, Haywards Heath, West Sussex, RH17 5BX, England

      IIF 4
  • Burns, Andrew James
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, New Road, Brighton, BN1 1BN, England

      IIF 5
    • 116, South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RY, United Kingdom

      IIF 6
  • Burns, Andrew James
    British freight forwarder born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Longmoor Drive, Liphook, Hampshire, GU30 7XA

      IIF 7
  • Burns, Andrew James
    British logistics consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Longmoor Drive, Liphook, Hampshire, GU30 7XA

      IIF 8
  • Burns, Andrew James
    British logistics manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Foxglove Way, Chichester, West Sussex, PO20 2NJ, England

      IIF 9
    • Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX, United Kingdom

      IIF 10
  • Burns, Andrew James
    British sales consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Longmoor Drive, Liphook, Hampshire, GU30 7XA

      IIF 11
  • Burns, Andrew James
    British self employed born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 12
  • Burns, Andrew James
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13, Holmwood Drive, West Wittering, Chichester, PO20 8AR, England

      IIF 13
    • 124, City Road, London, EC1V 2NX, England

      IIF 14
  • Burns, Andrew James
    British none born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13, Holmwood Drive, West Wittering, Chichester, PO20 8AR, England

      IIF 15
  • Mr Andrew James Burns
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RY, United Kingdom

      IIF 16
  • Burns, Andrew James
    English company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Astral Towers, Betts Way, Crawley, RH10 9XA, England

      IIF 17
  • Mr Andrew James Burns
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Foxglove Way, Chichester, West Sussex, PO20 2NJ, England

      IIF 18
    • 13, Holmwood Drive, West Wittering, Chichester, PO20 8AR, England

      IIF 19 IIF 20 IIF 21
  • Burns, Andrew James

    Registered addresses and corresponding companies
    • 10, Castlewood Road, London, N16 6DW, England

      IIF 22
  • Mr Andrew James Burns
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Astral Towers, Betts Way, Crawley, RH10 9XA, England

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    1 Hurstbeech Close, Hurstpierpoint, Hassocks, England
    Corporate (4 parents)
    Officer
    2024-10-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    4 Dyke Close, Poynings, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2007-01-12 ~ dissolved
    IIF 8 - director → ME
  • 3
    Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-08-05 ~ dissolved
    IIF 12 - director → ME
  • 4
    NEXIS LOGISTICS LTD - 2013-02-12
    Mbi Coakley Ltd, Gu1 3qt, 2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, Surrery, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    698,792 GBP2016-04-30
    Officer
    2011-12-08 ~ dissolved
    IIF 10 - director → ME
  • 5
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    22,257 GBP2023-06-30
    Officer
    2013-06-25 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    5sf Maxwelton House, 41-43 Boltro Road, Haywards Heath, West Sussex
    Dissolved corporate (4 parents)
    Officer
    2004-08-15 ~ dissolved
    IIF 1 - director → ME
  • 7
    LDX LTD
    - now
    LOGISTICS DIRECT LTD - 2022-03-17
    AIRBRIDGE INTERNATIONAL (UK) LIMITED - 2017-01-30
    RBCO 228 LIMITED - 1997-02-25
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -28,347 GBP2023-06-30
    Officer
    2015-11-12 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-02-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    KWANDA EXPRESS LTD - 2015-02-13
    Hch House Horton Road, Colnbrook, Slough, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 6 - director → ME
  • 9
    OAKVILLE MARKETING LIMITED - 2018-10-31
    Newtown House, 38 Newtown Road, Liphook, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -98,153 GBP2024-03-31
    Officer
    2016-01-08 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    GREEN-GEN POWER LTD - 2019-06-06
    124 City Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    2018-05-11 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    ROYCE ASSET MANGEMENT LTD - 2015-04-25
    BHF ASSOCIATES LTD - 2015-03-18
    116 South Lane, Clanfield, Waterlooville, Hampshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,296 GBP2016-07-31
    Officer
    2014-08-22 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or controlOE
  • 12
    CARGO 247 LTD - 2019-08-13
    Richmond House Whitemans Green, Cuckfield, Haywards Heath, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -21,765 GBP2024-03-31
    Officer
    2013-03-15 ~ now
    IIF 4 - director → ME
Ceased 4
  • 1
    40 William Dunbar House, Albert Road, London, London
    Dissolved corporate (1 parent)
    Officer
    2011-11-28 ~ 2012-08-01
    IIF 3 - director → ME
  • 2
    INTRADCO AVIATION SERVICES LIMITED - 2003-11-25
    SPEED 8504 LIMITED - 2000-11-27
    Farren House Farren Court, The Street, Cowfold, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,286 GBP2020-12-31
    Officer
    2008-08-04 ~ 2009-04-21
    IIF 7 - director → ME
  • 3
    LDX LTD
    - now
    LOGISTICS DIRECT LTD - 2022-03-17
    AIRBRIDGE INTERNATIONAL (UK) LIMITED - 2017-01-30
    RBCO 228 LIMITED - 1997-02-25
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -28,347 GBP2023-06-30
    Officer
    2012-02-14 ~ 2013-06-12
    IIF 5 - director → ME
    2012-02-14 ~ 2012-12-31
    IIF 22 - secretary → ME
  • 4
    22 Wold Close, Gossops Green, Crawley, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2004-07-27 ~ 2009-04-14
    IIF 11 - 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.