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

Burke, Christopher Stephen

    Related profiles found in government register
  • Burke, Christopher Stephen
    born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenmarsh Farm, Bix, Henley-on-thames, RG9 4RY

      IIF 1
    • icon of address Lower Yeo, Yeo Lane, North Tawton, Devon, EX20 2DD, United Kingdom

      IIF 2 IIF 3
    • icon of address Flat 1, 70 Kidmore Road, Reading, RG4 7NA, United Kingdom

      IIF 4
  • Burke, Christopher Stephen
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Yeo, Yeo Lane, North Tawton, Devon, EX20 2DD, England

      IIF 5
  • Burke, Christopher Stephen
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Central Square, 29, Wellington Street, Leeds, LS1 4DL

      IIF 6
  • Burke, Christopher Stephen
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenmarsh Farm, Bix, Henley-on-thames, Oxfordshire, RG9 4RY, England

      IIF 7
  • Burke, Christopher Stephen

    Registered addresses and corresponding companies
    • icon of address Flat 1, 70 Kidmore Road, Caversham, Reading, RG9 4RY, England

      IIF 8
  • Burke, Christopher Stephen
    British,canadian born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 9
    • icon of address Flat 1, 70 Kidmore Road, Caversham, Reading, RG9 4RY, England

      IIF 10
    • icon of address Greenmarsh Farm, Bix, Henley On Thames, Oxfordshire, RG9 4RY

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 13 IIF 14
  • Burke, Christopher Stephen
    British,canadian chief technology born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenmarsh Farm, Bix, Henley On Thames, Oxfordshire, RG9 4RY

      IIF 15
  • Burke, Christopher Stephen
    British,canadian company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenmarsh Farm, Bix, Henley On Thames, Oxfordshire, RG9 4RY

      IIF 16 IIF 17 IIF 18
    • icon of address Greenmarsh Farm, Bix, Henley On Thames, Oxon, RG9 4RY, Uk

      IIF 21
    • icon of address Ermyn House, Ermyn Way, Leatherhead, KT22 8UX, England

      IIF 22 IIF 23 IIF 24
    • icon of address 1st, Floor 7-10, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 25
    • icon of address C/o Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 26
    • icon of address Tower Bridge House, St Katharine's Way, London, E1W 1AA

      IIF 27
    • icon of address Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS, United Kingdom

      IIF 28
  • Burke, Christopher Stephen
    British,canadian director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenmarsh Farm, Bix, Henley On Thames, Oxfordshire, RG9 4RY

      IIF 29
    • icon of address Greenmarsh Farm, Henley-on-thames, Oxfordshire, RG9 4RY, United Kingdom

      IIF 30
    • icon of address Ermyn House, Ermyn Way, Leatherhead, KT22 8UX, England

      IIF 31 IIF 32 IIF 33
    • icon of address 41, Corsham Street, London, N1 6DR, England

      IIF 34
    • icon of address 7-10, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 35
  • Burke, Christopher Stephen
    British,canadian non-exec director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenmarsh Farm, Bix, Henley On Thames, RG9 4RY

      IIF 36
  • Burke, Christopher Stephen
    British,canadian senior executive of operations & strategy emea born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Burke, Christopher Stephen
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-10, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 41
  • Mr Christopher Stephen Burke
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenmarsh Farm, Bix, Henley-on-thames, Oxfordshire, RG9 4RY, England

      IIF 42
  • Mr Christopher Stephen Burke
    British,canadian born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 70 Kidmore Road, Caversham, Reading, RG9 4RY, England

      IIF 43
  • Mr Christopher Stephen Burke
    Canadian born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 33 The Chase, Pinner, Middx
    Active Corporate (4 parents)
    Equity (Company account)
    3,567,384 GBP2024-07-31
    Officer
    icon of calendar 2004-07-12 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    2,739,849 GBP2024-09-30
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    BUSTER BURKE LIMITED - 2012-12-03
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    3,062,852 GBP2024-09-30
    Officer
    icon of calendar 2003-09-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    349,599 GBP2024-08-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 11 Mead House 123-125 Ladbroke Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 37 - Director → ME
  • 6
    OPEN CELL LIMITED - 2020-10-26
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,474,437 GBP2023-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Flat 1 70 Kidmore Road, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-04-12 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Has significant influence or control over the trustees of a trustOE
Ceased 31
  • 1
    icon of address Griffins Accountants, Griffins Court, London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2010-09-22
    IIF 20 - Director → ME
  • 2
    icon of address Griffins Accountants, Griffins Court, London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2010-09-22
    IIF 19 - Director → ME
  • 3
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 offsprings)
    Equity (Company account)
    5,549,760 GBP2020-12-31
    Officer
    icon of calendar 2016-04-07 ~ 2020-03-09
    IIF 28 - Director → ME
  • 4
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2010-07-09
    IIF 17 - Director → ME
  • 5
    KITCHANGE LIMITED - 1998-02-27
    DIALOG SEMICONDUCTOR PLC - 2021-09-14
    DIALOG SEMICONDUCTOR (HOLDINGS) LIMITED - 1999-08-18
    icon of address Dukes Meadow, Millboard Road, Bourne End, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-07-12 ~ 2018-05-03
    IIF 27 - Director → ME
  • 6
    icon of address Ermyn House, Ermyn Way, Leatherhead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2015-03-05 ~ 2019-10-31
    IIF 32 - Director → ME
  • 7
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2024-01-12
    IIF 3 - LLP Member → ME
  • 8
    icon of address Fieldfisher Riverbank House, Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2024-02-13
    IIF 2 - LLP Member → ME
  • 9
    FOUNDERS CLUB FINANCE PARTNER GP LIMITED - 2010-08-16
    icon of address Andrew Romans, 11 Mead House, 123-125 Ladbroke Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-28 ~ 2011-12-09
    IIF 40 - Director → ME
  • 10
    icon of address Andrew Romans, 11 Mead House 123-125 Ladbroke Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-28 ~ 2011-12-09
    IIF 39 - Director → ME
  • 11
    REPTILIA CORPORATION LIMITED - 2018-01-30
    REPTILIA APPAREL LIMITED - 2012-07-17
    icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,203 GBP2024-05-31
    Officer
    icon of calendar 2014-02-03 ~ 2017-08-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    IIF 42 - Has significant influence or control OE
  • 12
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-06 ~ 2011-04-06
    IIF 1 - LLP Member → ME
  • 13
    CHRISCO LIMITED - 2005-05-23
    icon of address James Worley & Sons, No 9 Bridle Close, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,763 GBP2017-03-31
    Officer
    icon of calendar 2009-09-01 ~ 2010-08-25
    IIF 36 - Director → ME
  • 14
    FOREIGNDEAL LIMITED - 1998-03-18
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-28 ~ 2001-01-25
    IIF 15 - Director → ME
  • 15
    icon of address 1 More London Place, London
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-12 ~ 2017-10-23
    IIF 22 - Director → ME
  • 16
    icon of address 1 More London Place, London
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-05 ~ 2017-10-23
    IIF 24 - Director → ME
  • 17
    icon of address 1 More London Place, London
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-05 ~ 2017-10-23
    IIF 23 - Director → ME
  • 18
    MATRIX INCOME & GROWTH 4 VCT PLC - 2012-06-29
    TRIVEN VCT PLC - 2006-10-18
    icon of address Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-11-26 ~ 2024-08-23
    IIF 6 - Director → ME
  • 19
    icon of address 7-10 Chandos Street, London
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2014-10-08
    IIF 41 - Director → ME
    icon of calendar 2014-10-08 ~ 2016-10-21
    IIF 35 - Director → ME
  • 20
    CHARTSNOW.MOBI LIMITED - 2012-07-06
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -22,788,876 GBP2016-12-31
    Officer
    icon of calendar 2013-09-05 ~ 2016-10-21
    IIF 26 - Director → ME
  • 21
    icon of address C/o Worldwide Corporate Advisors St Clements House, 27 Clements Lane, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -162,151 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2013-07-03
    IIF 21 - Director → ME
  • 22
    NAVMII HOLDINGS PLC - 2013-08-27
    icon of address Suite 208 Cumberland House 35 Park Row, Nottinghamshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,840,486 GBP2024-10-31
    Officer
    icon of calendar 2010-11-01 ~ 2025-02-18
    IIF 34 - Director → ME
  • 23
    icon of address C12 Marquis Court Marquisway, Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,161,109 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2013-08-20 ~ 2016-10-21
    IIF 25 - Director → ME
  • 24
    icon of address Andrew Romans, 11 Mead House, 123-125 Ladbroke Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-28 ~ 2011-12-09
    IIF 38 - Director → ME
  • 25
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (79 parents)
    Profit/Loss (Company account)
    48,005 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2008-10-06 ~ 2025-04-23
    IIF 4 - LLP Member → ME
  • 26
    BEAMSHIP LIMITED - 1988-07-08
    icon of address Ermyn House, Ermyn Way, Leatherhead, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-05 ~ 2019-10-31
    IIF 31 - Director → ME
  • 27
    UBIQUITY SOFTWARE LIMITED - 1997-04-07
    FASTNET TECHNOLOGIES LIMITED - 1994-01-14
    UBIQUITY SOFTWARE CORPORATION LIMITED - 2005-05-12
    UBIQUITY SOFTWARE CORPORATION PLC - 2007-06-01
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2007-04-11
    IIF 29 - Director → ME
  • 28
    icon of address 1 More London Place, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2015-03-05 ~ 2017-10-23
    IIF 33 - Director → ME
  • 29
    SWIFT CONNECT LIMITED - 2012-11-21
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,002,620 GBP2017-12-31
    Officer
    icon of calendar 2015-05-06 ~ 2017-06-08
    IIF 30 - Director → ME
  • 30
    RACAL-MILLICOM (OPERATING) LIMITED - 1984-05-10
    RACAL-VIKONICS LIMITED - 1983-05-05
    RACAL-VODAFONE LIMITED - 1991-09-16
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2002-06-01 ~ 2004-07-31
    IIF 18 - Director → ME
  • 31
    RACAL-VODAFONE HOLDINGS LIMITED - 1991-09-16
    SHOWHIGH LIMITED - 1988-09-05
    VODAFONE UK LIMITED - 2024-08-21
    VODAFONE (HOLDINGS) LIMITED - 1999-04-13
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 2001-11-05 ~ 2004-07-31
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.