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

Burr, Christopher James

    Related profiles found in government register
  • Burr, Christopher James
    British accountant

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Shop Lane, East Mersea, Colchester, Essex, CO5 8TR

      IIF 1
    • icon of address 50 George Leybourne House, Fletcher Street, London, E1 8HW

      IIF 2
  • Burr, Christopher James
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 50 George Leybourne House, Fletcher Street, London, E1 8HW

      IIF 3
  • Burr, Christopher James
    British accountant born in August 1967

    Registered addresses and corresponding companies
    • icon of address 50 George Leybourne House, Fletcher Street, London, E1 8HW

      IIF 4
  • Burr, Christopher James
    British chartered accountant born in August 1967

    Registered addresses and corresponding companies
    • icon of address 50 George Leybourne House, Fletcher Street, London, E1 8HW

      IIF 5
  • Burr, Christopher James
    British accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Burr, Christopher James
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Shop Lane, East Mersea, Colchester, CO5 8TR, England

      IIF 11
  • Burr, Christopher James
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Shop Lane, East Mersea, Colchester, CO5 8TR, United Kingdom

      IIF 12
  • Burr, Christopher James
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5 Rec 2, Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, DN22 7GR, England

      IIF 13
  • Burr, Christopher James
    British company director born in May 1981

    Resident in United Kingdom

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

      IIF 14
  • Burr, Christopher James
    British consultant born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU

      IIF 15
  • Mr Christopher James Burr
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Shop Lane, East Mersea, Colchester, CO5 8TR, England

      IIF 16 IIF 17
    • icon of address Rose Cottage, Shop Lane East Mersea, Essex, CO5 8TR

      IIF 18
  • Mr Christopher James Burr
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5 Rec 2, Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, DN22 7GR, England

      IIF 19
  • Mr Christopher James Burr
    British born in May 1981

    Resident in United Kingdom

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

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Rose Cottage Shop Lane, East Mersea, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    ACRELANE BUILDING LTD - 1999-08-27
    CVEASE LIMITED - 2009-08-18
    icon of address Rose Cottage, Shop Lane East Mersea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    4,350 GBP2024-07-31
    Officer
    icon of calendar 1999-08-04 ~ now
    IIF 8 - Director → ME
    icon of calendar 1999-08-04 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,457 GBP2023-05-31
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Sopwith Crescent, Wickford, England
    Active Corporate (2 parents)
    Equity (Company account)
    806 GBP2024-06-30
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Rose Cottage Shop Lane, East Mersea, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -417 GBP2024-10-31
    Officer
    icon of calendar 2012-10-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 5 Rec 2 Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address George Leybourne House, Wellclose Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,486 GBP2024-12-31
    Officer
    icon of calendar 1997-12-15 ~ 2001-05-25
    IIF 5 - Director → ME
    icon of calendar 1997-12-15 ~ 2001-05-25
    IIF 3 - Secretary → ME
  • 2
    HSBC TERMTIME CREDIT LIMITED - 1996-08-16
    BASTRADE LIMITED - 1996-08-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2008-08-29
    IIF 9 - Director → ME
  • 3
    ANTONY GIBBS (INSURANCE HOLDINGS) LIMITED - 1982-01-13
    GIBBS INSURANCE HOLDINGS LIMITED - 1992-09-18
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-07 ~ 2007-05-31
    IIF 6 - Director → ME
  • 4
    GIH LIMITED - 1996-01-02
    HSBC INSURANCE BROKERS HOLDINGS LIMITED - 2010-04-01
    HSBC GIBBS HOLDINGS LIMITED - 2002-08-15
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-07 ~ 2008-08-29
    IIF 10 - Director → ME
  • 5
    HSBC INSURANCE BROKERS LIMITED - 2010-04-01
    HSBC GIBBS LIMITED - 1999-06-01
    GIBBS HARTLEY COOPER LIMITED - 1996-01-02
    GIBBS SAGE LIMITED - 1984-01-01
    ANTONY GIBBS, SAGE LIMITED - 1982-01-01
    LIONEL SAGE & CO.LIMITED - 1976-12-31
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2008-08-29
    IIF 7 - Director → ME
  • 6
    icon of address George Leybourne House, Wellclose Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    56 GBP2021-12-31
    Officer
    icon of calendar 1997-01-27 ~ 2001-05-25
    IIF 4 - Director → ME
    icon of calendar 1998-10-13 ~ 2001-05-25
    IIF 2 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.