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

Mr Craig Ross Burton

    Related profiles found in government register
  • Mr Craig Ross Burton
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Johnson View, Fareham, United Kingdom

      IIF 1
    • icon of address D8 Heritage Business Park, Heritage Way, Gosport, Hampshire, PO12 4BG, England

      IIF 2
    • icon of address Unit C4, Daedalus Park, Daedalus Drive, Lee On Solent, PO13 9FX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, United Kingdom

      IIF 6
    • icon of address 8, Johnson View, Whiteley, PO15 7JR, United Kingdom

      IIF 7
  • Mr Craig Ross Burton
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Johnson View, Whiteley, Fareham, Hampshire, PO15 7JR, United Kingdom

      IIF 8 IIF 9
    • icon of address 8, Johnson View, Whiteley, Fareham, PO15 7JR, United Kingdom

      IIF 10
    • icon of address The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ

      IIF 11 IIF 12
    • icon of address C4 Daedalus Park, Daedalus Drive, Lee On Solent, PO13 9FX, England

      IIF 13
    • icon of address C4, Daedalus Drive, Lee-on-the-solent, PO13 9FX, United Kingdom

      IIF 14
    • icon of address Unit C4 Centaur Daedalus Park, Daedalus Drive, Lee-on-the-solent, PO13 9FX, England

      IIF 15
  • Burton, Craig Ross
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, England

      IIF 16
  • Burton, Craig Ross
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D8 Heritage Business Park, Heritage Way, Gosport, Hampshire, PO12 4BG, England

      IIF 17
    • icon of address Unit C4 Daedalus Park, Daedalus Drive, Lee On Solent, PO13 9FX, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 8, Johnson View, Whiteley, PO15 7JR, United Kingdom

      IIF 21
  • Burton, Craig Ross
    British none born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address K3 Daedalus Park, Daedalus Drive, Lee-on-the-solent, Hampshire, PO13 9FX, United Kingdom

      IIF 22
  • Burton, Craig
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Barwell Lane, Gosport, Hampshire, PO13 0EQ, United Kingdom

      IIF 23
  • Burton, Craig Ross
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C4 Centaur Daedalus Park, Daedalus Drive, Lee-on-the-solent, PO13 9FX, England

      IIF 24
  • Burton, Craig Ross
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Exmoor Close, Whiteley, Fareham, Hampshire, PO15 7DF, England

      IIF 25
    • icon of address 8, Johnson View, Whiteley, Fareham, Hampshire, PO15 7JR

      IIF 26
    • icon of address 8, Johnson View, Whiteley, Fareham, PO15 7JR, United Kingdom

      IIF 27
    • icon of address The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ, England

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 20, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, England

      IIF 32
    • icon of address Unit 20, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address C4 Daedalus Park, Daedalus Drive, Lee On Solent, PO13 9FX, England

      IIF 38
    • icon of address C4, Daedalus Drive, Lee-on-the-solent, PO13 9FX, United Kingdom

      IIF 39
  • Burton, Craig Ross
    British none born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Johnson View, Whiteley, Fareham, Hampshire, PO15 7JR, England

      IIF 40
    • icon of address 8, Johnson View, Whiteley, Hampshire, PO15 7JR, England

      IIF 41 IIF 42
  • Burton, Craig Ross
    British roofing born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Johnson View, Whiteley, Fareham, Hampshire, PO15 7JR

      IIF 43
  • Burton, Craig Ross
    British quantity surveyor roofing

    Registered addresses and corresponding companies
    • icon of address 8, Johnson View, Whiteley, Fareham, Hampshire, PO15 7JR

      IIF 44
  • Burton, Craig Ross

    Registered addresses and corresponding companies
    • icon of address Unit 20, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, England

      IIF 45
    • icon of address Unit 20, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 8, Johnson View, Whiteley, Hampshire, PO15 7JR

      IIF 50 IIF 51 IIF 52
  • Burton, Craig

    Registered addresses and corresponding companies
    • icon of address 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, United Kingdom

      IIF 53
    • icon of address 8, Johnson View, Whiteley, PO15 7JR, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,885 GBP2024-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 16 - Director → ME
    icon of calendar 2016-11-14 ~ now
    IIF 53 - Secretary → ME
  • 2
    icon of address Unit C4 Daedalus Park, Lee On Solent, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 40 - Director → ME
    icon of calendar 2016-06-01 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Johnson View, Whiteley, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,623 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C4 Daedalus Drive, Lee-on-the-solent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit C4 Centaur Daedalus Park, Daedalus Drive, Lee-on-the-solent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address 2nd Floor, 2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-31 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2001-05-31 ~ dissolved
    IIF 44 - Secretary → ME
  • 7
    icon of address Unit C4 Daedalus Park, Daedalus Drive, Lee On Solent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Granary, Whiteley Lane, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit C4 Daedalus Park, Daedalus Drive, Lee On Solent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Green Lane Business Park, 238 Green Lane, New Eltham, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140,572 GBP2024-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address Unit 20 Regent Trade Park, Barwell Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address Unit 20 Regent Trade Park, Barwell Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2010-08-24 ~ dissolved
    IIF 48 - Secretary → ME
  • 13
    icon of address Unit 20 Regent Trade Park, Barwell Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2010-08-24 ~ dissolved
    IIF 49 - Secretary → ME
  • 14
    icon of address The Granary, Whiteley Lane, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    TOP NOTCH GRAPHICS LIMITED - 2004-02-05
    icon of address Unit C4 Daedalus Park, Lee On Solent, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    88,947 GBP2024-03-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 42 - Director → ME
    icon of calendar 2016-06-01 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Unit C4 Daedalus Park, Lee On Solent, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 41 - Director → ME
    icon of calendar 2016-06-01 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit C4 Daedalus Park, Daedalus Drive, Lee On Solent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,885 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-14 ~ 2022-10-31
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    THECLOUD LIMITED - 2017-12-07
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -828,075 GBP2024-04-30
    Officer
    icon of calendar 2010-12-09 ~ 2015-10-15
    IIF 37 - Director → ME
    icon of calendar 2010-12-09 ~ 2015-10-15
    IIF 46 - Secretary → ME
  • 3
    icon of address 7 Truro Road, Portsmouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,806 GBP2025-04-30
    Officer
    icon of calendar 2017-04-07 ~ 2023-01-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2022-12-14
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address 21 Meyrick Road, Stamshaw, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2018-04-23
    IIF 21 - Director → ME
    icon of calendar 2017-11-24 ~ 2018-04-23
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 2018-04-23
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    SILVER LINING WEB SERVICES LTD - 2014-02-07
    MAV-WEBDESIGN LIMITED - 2011-10-28
    icon of address Trinity Court, 2-4 West Street, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -181,757 GBP2024-04-30
    Officer
    icon of calendar 2011-10-28 ~ 2014-02-01
    IIF 32 - Director → ME
    icon of calendar 2012-11-29 ~ 2014-02-01
    IIF 45 - Secretary → ME
  • 6
    icon of address Hangar 4 Spitfire Way, Lee-on-the-solent, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,825 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ 2023-08-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2023-08-31
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 20 Regent Trade Park, Barwell Lane, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ 2015-10-15
    IIF 23 - Director → ME
  • 8
    icon of address The Granary, Whiteley Lane, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2014-08-19 ~ 2016-06-06
    IIF 30 - Director → ME
  • 9
    GO BUSINESS COMMUNICATIONS LIMITED - 2008-06-16
    icon of address Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,355,541 GBP2024-04-30
    Officer
    icon of calendar 2007-04-13 ~ 2015-10-15
    IIF 26 - Director → ME
  • 10
    icon of address The Granary, Whiteley Lane, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    icon of calendar 2010-08-24 ~ 2015-10-15
    IIF 31 - Director → ME
  • 11
    icon of address The Granary, Whiteley Lane, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -70 GBP2017-04-30
    Officer
    icon of calendar 2010-03-18 ~ 2015-10-15
    IIF 35 - Director → ME
    icon of calendar 2010-03-18 ~ 2015-10-15
    IIF 47 - Secretary → ME
  • 12
    ONE CLOUD LIMITED - 2018-02-21
    icon of address The Granary, Whiteley Lane, Fareham, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    320,278 GBP2024-04-30
    Officer
    icon of calendar 2010-12-09 ~ 2016-12-12
    IIF 28 - Director → ME
  • 13
    icon of address The Granary, Whiteley Lane, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2013-10-04 ~ 2016-06-06
    IIF 29 - Director → ME
  • 14
    SILVER LINING LABORATORIES LTD - 2017-12-20
    TTL SYSTEMS LIMITED - 2012-11-29
    icon of address 3700 Parkway, Whiteley, Fareham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    222,832 GBP2024-03-31
    Officer
    icon of calendar 2012-11-29 ~ 2015-06-26
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.