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

Burgess, Christopher James

    Related profiles found in government register
  • Burgess, Christopher James
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10795535 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 19 Beechfield House, Winterton Way, Macclesfield, Cheshire, SK11 0LP, England

      IIF 2
    • icon of address Turnock Farm, Salters Lane, Macclesfield, SK11 9LH, United Kingdom

      IIF 3
    • icon of address Suite 2a, The Manchester Club, 81 Kings Street, Manchester, M2 4ST

      IIF 4
    • icon of address Suite 2a, The Manchester Club, 81 Kings Street, Manchester, M2 4ST, England

      IIF 5
  • Burgess, Christopher James
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffin Suite T1 /t1a 3rd Floor, Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 6
    • icon of address 08648861 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 1, Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 8
    • icon of address Unit 1, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 9
    • icon of address 19 Beechfield House, Winterton Way, Macclesfield, Cheshire, SK11 0LP, England

      IIF 10
    • icon of address 6, Hawthorn Rise, Prestbury, Macclesfield, SK10 4AJ, England

      IIF 11
  • Burgess, Christopher James
    British financial adviser born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Pavilions, Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, England

      IIF 12
    • icon of address 10, South View Avenue, Gawsworth, Macclesfield, SK11 9RZ, England

      IIF 13
  • Burgess, Christopher James
    British financial advisor born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 14
    • icon of address 4-6, Throgmorton Avenue, London, EC2N 2DL, England

      IIF 15
    • icon of address 1, Downes Close, Macclesfield, Cheshire, SK10 3DW, England

      IIF 16
  • Burgess, Christopher James
    British financial advisor & company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overton House, West Street, Congleton, Cheshire, CW12 1JY, Uk

      IIF 17
  • Burgess, Christopher James
    British manager born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollinbrook House, Beech Lane, Macclesfield, Cheshire, SK10 2XZ, United Kingdom

      IIF 18
  • Burgess, Chris James
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England

      IIF 19
  • Burgess, Chris James
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffin Suite, T1/t1a, Adelphi Mill, Grimshaw Lane, Macclesfield, Cheshire, SK10 5JB, United Kingdom

      IIF 20
  • Burgess, Christopher James
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Burgess, Christopher James
    British financial services born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies 44 Drummond Way, Macclesfield, Cheshire, SK10 4XJ

      IIF 22
  • Burgess, Christopher James
    British managing director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hawthorn Rise, Prestbury, Macclesfield, Cheshire, SK10 4AJ, England

      IIF 23
  • Burgess, Chris
    British financial advisor born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutherland House, 3 Lloyd's Avenue, London, EC3N 3DS, England

      IIF 24
  • Mr Christopher Burgess
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 25
  • Mr Christopher James Burgess
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffin Suite T1 /t1a 3rd Floor, Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB, England

      IIF 26
    • icon of address 4-6, Throgmorton Avenue, London, EC2N 2DL, England

      IIF 27
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 28
  • Burgess, Christopher
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Mill Lane, Macclesfield, Cheshire, SK11 7NR, United Kingdom

      IIF 29
    • icon of address Sandfold House, Sandfold Lane, Manchester, M19 3BJ, United Kingdom

      IIF 30
  • Mr Chris James Burgess
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Little Meadow Close, Prestbury, Macclesfield, SK10 4HA, England

      IIF 31
    • icon of address Griffin Suite, T1/t1a, Adelphi Mill, Grimshaw Lane, Macclesfield, Cheshire, SK10 5JB, United Kingdom

      IIF 32
  • Burgess, Chris
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National House, 80-82 Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 33
  • Mr Christopher Burgess
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandfold House, Sandfold Lane, Manchester, M19 3BJ, United Kingdom

      IIF 34
  • Mr Chris Burgess
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Little Meadow Close, Prestbury, SK10 4HA, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 7
  • 1
    ALDERLEY MORTGAGE SERVICES LIMITED - 2012-09-21
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -191,649 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Griffin Suite T1/t1a, Adelphi Mill, Grimshaw Lane, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Griffin Suite T1 /t1a 3rd Floor Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    645,762 GBP2023-03-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Building 44 Unit F1 Europa Business Park, Bird Hall Lane, Cheadle Heath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,137 GBP2016-03-31
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Turnock Farm, Salters Lane, Macclesfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 3 - Director → ME
Ceased 19
  • 1
    icon of address 6th Floor, Lloyds Avenue House, 6 Lloyds Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -422,019 GBP2024-04-30
    Officer
    icon of calendar 2015-04-18 ~ 2017-11-30
    IIF 8 - Director → ME
  • 2
    BANKHALL FINANCIAL SERVICES LIMITED - 2007-11-02
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Active Corporate
    Officer
    icon of calendar 1997-12-15 ~ 2011-09-08
    IIF 22 - Director → ME
  • 3
    ALDERLEY MORTGAGE SERVICES LIMITED - 2012-09-21
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -191,649 GBP2023-12-31
    Officer
    icon of calendar 2009-08-13 ~ 2024-05-01
    IIF 23 - Director → ME
  • 4
    icon of address 4385, 10795535 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    51,200 GBP2021-05-31
    Officer
    icon of calendar 2020-06-22 ~ 2024-05-01
    IIF 1 - Director → ME
  • 5
    CROSSROADS CARE CHESHIRE EAST, MANCHESTER AND TAMESIDE LIMITED - 2012-11-22
    CHESHIRE EAST CROSSROADS CARING FOR CARERS LTD. - 2011-04-12
    MACCLESFIELD AND DISTRICT CROSSROADS 'CARING FOR CARERS' LIMITED - 2008-11-25
    MACCLESFIELD AND DISTRICT CROSSROADS LIMITED - 2003-07-21
    icon of address Overton House, West Street, Congleton, Cheshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-29 ~ 2022-02-22
    IIF 17 - Director → ME
  • 6
    icon of address Oak House 317 Golden Hill Lane, Leyland, Preston, Lancashire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -111 GBP2017-07-31
    Officer
    icon of calendar 2017-03-07 ~ 2017-11-09
    IIF 10 - Director → ME
  • 7
    icon of address Griffin Suite T1/t1a, Adelphi Mill, Grimshaw Lane, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-08 ~ 2021-07-22
    IIF 20 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ 2024-05-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2024-05-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 5 Pedley Drive, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ 2024-05-10
    IIF 21 - Director → ME
  • 10
    icon of address 124 City Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    137,650 GBP2024-06-30
    Officer
    icon of calendar 2022-08-19 ~ 2024-05-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2025-01-02
    IIF 35 - Has significant influence or control OE
  • 11
    icon of address C/o Whk Llp, Suite No. S29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -925 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-30 ~ 2025-01-02
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
  • 12
    icon of address Patagro Handels, Sutherland House, 3 Lloyd's Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ 2017-03-29
    IIF 24 - Director → ME
  • 13
    BROKER-SUPPORT LTD - 2014-09-18
    2951351 LTD - 2007-05-29
    BROKER-SUPPORT LIMITED - 2007-03-19
    DIRECT LINE FACTORY OUTLET LIMITED - 2004-04-20
    DIRECT LINE WINDOWS & DOORS LIMITED - 1994-12-16
    SPEED 4482 LIMITED - 1994-08-30
    icon of address 1 Knutsford Business Park, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ 2017-09-21
    IIF 14 - Director → ME
    icon of calendar 2014-06-25 ~ 2014-09-17
    IIF 12 - Director → ME
  • 14
    icon of address Unit 1 Knutsford Business Park, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ 2015-06-26
    IIF 9 - Director → ME
  • 15
    icon of address Bollinbrook House, Beech Lane, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-06 ~ 2016-04-14
    IIF 18 - Director → ME
  • 16
    icon of address 48 Highfield Ave Appleton, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2017-05-04 ~ 2020-04-01
    IIF 2 - Director → ME
  • 17
    BELVEDERE FINANCE LIMITED - 2021-06-07
    NEW LEAF ASSET MANAGEMENT LIMITED - 2017-04-27
    icon of address 4385, 08558796: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    3,110 GBP2020-06-29
    Officer
    icon of calendar 2020-05-13 ~ 2020-05-15
    IIF 19 - Director → ME
    icon of calendar 2019-07-11 ~ 2019-12-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2019-07-11
    IIF 27 - Ownership of shares – 75% or more OE
  • 18
    icon of address Bridgestones, 2 Cromwell Court, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    934 GBP2021-08-31
    Officer
    icon of calendar 2016-06-20 ~ 2021-08-09
    IIF 13 - Director → ME
  • 19
    icon of address 4385, 08648861 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -128,038 GBP2020-08-31
    Officer
    icon of calendar 2017-04-27 ~ 2017-04-27
    IIF 4 - Director → ME
    icon of calendar 2014-04-04 ~ 2015-06-01
    IIF 5 - Director → ME
    icon of calendar 2018-01-26 ~ 2023-12-31
    IIF 7 - 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.