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

Mr James Bradley Harold Burton

    Related profiles found in government register
  • Mr James Bradley Harold Burton
    English born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Office 13 Durham Workspace, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 1
    • 3a, Church Road, Oxley, Wolverhampton, WV10 6AB, England

      IIF 2
  • Mr James Bradley Harold Burton
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Chapel Court, Holly Walk, Leamington Spa, Warwickshire, CV32 4YS, England

      IIF 3
    • The Old Post Office, North Newton, Nr Bridgewater, Somerset, TA7 0BJ, England

      IIF 4
    • The Coach House, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, United Kingdom

      IIF 5 IIF 6
  • Mr James Bradley Burton
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, England

      IIF 7
  • Burton, James Bradley Harold
    English born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Office 13 Durham Workspace, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 8
    • The Coach House, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, United Kingdom

      IIF 9
  • Burton, James Bradley Harold
    English company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Church Road, Oxley, Wolverhampton, WV10 6AB, England

      IIF 10
  • Burton, James Bradley Harold
    English managing director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, England

      IIF 11
  • Burton, James Bradley Harold
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Chapel Court, Holly Walk, Leamington Spa, Warwickshire, CV32 4YS, England

      IIF 12
  • Burton, James Bradley Harold
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, United Kingdom

      IIF 13
  • Mr James Bradley Harold Burton
    United Kingdom born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Forge Enterprise Centre, 3 Church Road, West Huntspill, Somerset, TA9 3RN, England

      IIF 14
  • James Harold Bradley Burton
    English born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mr James Bradley
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Burton, James Bradley Harold
    British founder born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, 3a Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, England

      IIF 17
  • Burton, James Harold Bradley
    English born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Burton, James Bradley Harold
    United Kingdom company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Forge Enterprise Centre, 3 Church Road, West Huntspill, Somerset, TA9 3RN, England

      IIF 19
  • Burton, Brad
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Grange Avenue, Highbridge, Somerset, TA9 3AJ, Uk

      IIF 20
  • Bradley, James
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 11
  • 1
    1NETWORKING LIMITED
    12924912 05714149
    Lymm Court, 11 Eagle Brow, Lymm, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2020-10-03 ~ 2022-08-01
    IIF 10 - Director → ME
    Person with significant control
    2020-10-03 ~ 2022-08-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    4NETWORKING LIMITED
    05714149 12924912
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    2006-02-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    4NETWORKING ONLINE LTD
    12548127
    8 Bridge Street, Polesworth, Tamworth, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    2020-04-06 ~ 2022-08-01
    IIF 11 - Director → ME
    Person with significant control
    2020-04-06 ~ 2022-08-01
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    APPLES & ORANGES EVENTS LTD
    10666885
    The Corn House, The Stables Business Park, Rooksbridge, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-13 ~ 2018-12-17
    IIF 19 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BEA MARINE LIMITED
    15452775
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    BRAD BURTON LIMITED
    06794294
    Office 13. Durham Workspace Abbey Road, Pity Me, Durham, England
    Active Corporate (2 parents)
    Officer
    2009-01-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    CARDS ON THE TABLE LIMITED
    12053851
    100 Viewpoint Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    MOTIVATIONAL BUSINESS NETWORK LTD
    17015149
    1 Chapel Court, Holly Walk, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    MOTIVATIONAL LEADERS LIMITED
    16456585
    Office 13 Durham Workspace Abbey Road Business Park, Pity Me, Durham, England
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    PROFESSIONAL ADVENTURES LTD
    SC849213
    2 Alburne Crescent, Glenrothes, Fife, Scotland
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    WOMEN4NETWORKING LIMITED
    06946455
    Bright Star, Suite 3 Branksome Park House, Branksome Business Park Bourne Valley Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2009-06-29 ~ dissolved
    IIF 20 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.