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

Burnett, Ian George

    Related profiles found in government register
  • Burnett, Ian George
    British chair person born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 1
  • Burnett, Ian George
    British chief executive officer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Media House, Azalea Drive, Swanley, Kent, BR8 8HU, United Kingdom

      IIF 2
  • Burnett, Ian George
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Gelderd Road, Wortley, Leeds, Yorkshire, LS12 6DB, United Kingdom

      IIF 3
  • Burnett, Ian George
    British consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Incommunities Ltd, Victoria Street, Shipley, West Yorkshire, BD17 7BN, England

      IIF 4
    • icon of address The Quays, Victoria Street, Shipley, West Yorkshire, BD17 7BN, United Kingdom

      IIF 5
  • Burnett, Ian George
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chawston House Chawston Lane, Chawston, Bedford, Bedfordshire, MK44 3BH, United Kingdom

      IIF 6
    • icon of address 11, Mulberry Avenue, Leeds, LS16 8LL, England

      IIF 7
    • icon of address Westcourt, 7 Gelderd Road, Wortley, Leeds, North Yorkshire, LS12 6DB, Great Britain

      IIF 8
    • icon of address 5, New Street Square, London, EC4A 3TW, England

      IIF 9
    • icon of address Unit 2 Acorn Business Park, Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, BD23 2UE, England

      IIF 10
    • icon of address Media House, Azalea Drive, Swanley, BR8 8HU, United Kingdom

      IIF 11
  • Burnett, Ian George
    British managing director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 12 IIF 13
    • icon of address Westcourt, Gelderd Road, Wortley, Leeds, LS12 6DB, United Kingdom

      IIF 14
  • Burnett, Ian George
    British non-executive director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Babbage House, Kingsway Business Park, Rochdale, United Kingdom, OL16 4NW, England

      IIF 15
  • Burnett, Ian George
    British quantity surveyor born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 16 IIF 17
    • icon of address The Civic Centre, Doncaster Road, Selby, YO8 9FT, United Kingdom

      IIF 18
  • Burnett, Ian George
    British chief executive born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burnett, Ian George
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burnett, Ian George
    British none born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Media House, Azalea Drive, Swanley, Kent, BR8 8HU, England

      IIF 29 IIF 30
    • icon of address Northgate, Aldrigde, Walsall, West Midlands, WS9 8TU

      IIF 31
  • Mr Ian George Burnett
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stairfoot Close, Leeds, LS16 8JR, England

      IIF 32
    • icon of address Media House, Azalea Drive, Swanley, Kent, BR8 8HU, England

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 11 Mulberry Avenue, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -954 GBP2024-04-30
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 2
    icon of address Media House, Azalea Drive, Swanley, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (8 parents)
    Equity (Company account)
    95,000 GBP2019-03-31
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Chawston House Chawston Lane, Chawston, Bedford, Bedfordshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 6 - Director → ME
  • 5
    FLAG BUILDING & HEATING SUPPLIES LIMITED - 2015-03-26
    ARGOS BUILDING & HEATING SUPPLIES LIMITED - 2005-08-12
    ALPHA THERM LIMITED - 1993-10-01
    PRIME EQUIPMENT LTD - 1993-08-02
    MILLAISE LIMITED - 1993-02-01
    icon of address Media House, Azalea Drive, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 24 - Director → ME
  • 6
    UHL (MEDIA HOUSE) LIMITED - 2015-03-26
    icon of address Media House, Azalea Drive, Swanley, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 25 - Director → ME
  • 7
    BULLOCK CYMRU LIMITED - 2015-04-21
    icon of address Media House, Azalea Drive, Swanley, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 19 - Director → ME
  • 8
    HAMSARD 3606 LIMITED - 2022-05-10
    icon of address Charles Babbage House, Kingsway Business Park, Rochdale, United Kingdom, England
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,495,006 GBP2020-11-26 ~ 2021-07-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 15 - Director → ME
Ceased 22
  • 1
    icon of address The Quays, Victoria Street, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-03 ~ 2021-09-09
    IIF 4 - Director → ME
  • 2
    RHIF HOLDINGS LIMITED - 2020-04-17
    icon of address 5 New Street Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    56,345 GBP2021-03-31
    Officer
    icon of calendar 2020-09-24 ~ 2023-01-19
    IIF 9 - Director → ME
  • 3
    REGENTER EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED - 2014-03-28
    icon of address Toronto Sqaure Ems, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-15 ~ 2013-01-01
    IIF 16 - Director → ME
  • 4
    REGENTER EXCELLENT HOMES FOR LIFE LIMITED - 2014-03-18
    icon of address Toronto Sqaure Ems, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2013-01-01
    IIF 17 - Director → ME
  • 5
    icon of address Brook House, 47 High Street, Henley-in-arden, England
    Active Corporate (5 parents)
    Equity (Company account)
    269 GBP2024-12-31
    Officer
    icon of calendar 2006-03-31 ~ 2012-12-31
    IIF 8 - Director → ME
  • 6
    icon of address The Civic Centre, Doncaster Road, Selby
    Active Corporate (6 parents)
    Equity (Company account)
    473,295 GBP2020-03-31
    Officer
    icon of calendar 2013-06-20 ~ 2019-10-21
    IIF 18 - Director → ME
  • 7
    PAW TOPCO LIMITED - 2019-10-03
    AGHOCO 1417 LIMITED - 2016-08-22
    icon of address Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-26 ~ 2021-08-03
    IIF 10 - Director → ME
  • 8
    AGHOCO 1208 LIMITED - 2015-03-16
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2022-02-25
    IIF 1 - Director → ME
  • 9
    UHG LIMITED - 2015-03-25
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-17 ~ 2019-06-19
    IIF 26 - Director → ME
  • 10
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-07-11 ~ 2019-06-19
    IIF 11 - Director → ME
  • 11
    PYPER CONSTRUCTION LIMITED - 2015-03-25
    SPITFIRE HOLDINGS LIMITED - 2012-05-03
    SEVCO 5078 LIMITED - 2012-04-14
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-15 ~ 2019-06-19
    IIF 29 - Director → ME
  • 12
    DTB HOLDINGS LIMITED - 2015-03-26
    INGLEBY (1661) LIMITED - 2005-07-12
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-15 ~ 2019-06-19
    IIF 30 - Director → ME
  • 13
    BULLOCK CONSTRUCTION LIMITED - 2015-03-25
    D T BULLOCK & CO LIMITED - 1986-07-01
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-15 ~ 2019-06-19
    IIF 21 - Director → ME
  • 14
    UHG HOLDINGS LIMITED - 2015-03-26
    IRIS BIDCO LIMITED - 2010-10-28
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-17 ~ 2019-06-19
    IIF 28 - Director → ME
  • 15
    UNITED HOUSE GROUP LIMITED - 2015-03-25
    OBTAINFLOWER LIMITED - 1995-02-09
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-17 ~ 2019-06-19
    IIF 22 - Director → ME
  • 16
    UNITED HOUSE LIMITED - 2015-03-25
    HARP CONTRACTS LIMITED - 1989-03-07
    HARP HEATING LIMITED - 1985-04-23
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-17 ~ 2019-06-19
    IIF 23 - Director → ME
  • 17
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2019-06-19
    IIF 2 - Director → ME
  • 18
    UNITED LIVING HOLDINGS LIMITED - 2015-02-09
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-22 ~ 2019-06-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-19
    IIF 33 - Has significant influence or control OE
  • 19
    ZOOMVIEW LIMITED - 1986-02-28
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (9 parents, 26 offsprings)
    Officer
    icon of calendar 2008-01-31 ~ 2012-12-31
    IIF 3 - Director → ME
  • 20
    LANCEWOOD ESTATES LIMITED - 1979-12-31
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2012-12-31
    IIF 13 - Director → ME
    icon of calendar 2011-03-21 ~ 2011-03-21
    IIF 12 - Director → ME
  • 21
    WATES LIVING SPACE (MAINTENANCE) LIMITED - 2019-05-30
    LINBROOK SERVICES LIMITED - 2013-10-15
    LINBROOK & SONS BUILDING CONTRACTORS LIMITED - 2000-03-16
    LINBROOK FACILITY SERVICES LIMITED - 1998-11-03
    LINBROOK & SONS BUILDING CONTRACTORS LIMITED - 1998-10-15
    icon of address Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-31 ~ 2012-12-31
    IIF 14 - Director → ME
  • 22
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-11-15 ~ 2019-06-19
    IIF 20 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.