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 David Stephen Burke

    Related profiles found in government register
  • Mr David Stephen Burke
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Stamford Street Central, Ashton Under Lyne, OL6 7NQ, United Kingdom

      IIF 1
    • icon of address 232, Stamford Street Central, Ashton-under-lyne, Lancashire, OL6 7NQ, England

      IIF 2
    • icon of address 232, Stamford Street Central, Ashton-under-lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 232 Stamford Street Central, Ashton-under-lyne, OL6 7NQ, England

      IIF 6 IIF 7
    • icon of address 232, Stamford Street Central, Ashton-under-lyne, OL6 7NQ, United Kingdom

      IIF 8
    • icon of address 53 Wood Street, Ashton-under-lyne, OL6 7NB

      IIF 9
    • icon of address Bankside House, Hadfield Street, Dukinfield, SK16 4QX, England

      IIF 10
    • icon of address Bankside House, Hadfield Street, Dukinfield, SK16 4QX, United Kingdom

      IIF 11
    • icon of address 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 12
    • icon of address 232, Stamford Street Central, Ashton-under-lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 13
  • Mr David Stephen Burke
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Stamford Street Central, Ashton-under-lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 14
  • Burke, David Stephen
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Stamford Street Central, Ashton-under-lyne, Lancashire, OL6 7NQ, England

      IIF 15
  • Burke, David Stephen
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Stamford Street Central, Ashton-under-lyne, Lancashire, OL6 7NQ, England

      IIF 16
    • icon of address Bankside House, Hadfield Street, Dukinfield, SK16 4QX, United Kingdom

      IIF 17
    • icon of address Bankside House, Hadfield Street, Dukinfield, United Kingdom

      IIF 18
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Burke, David Stephen
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB

      IIF 22
  • Burke, David Stephen
    British computer services born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jeramys Cottage, Lilly Lanes, Ashton Under Lyne, Lancashire, OL6 9AE

      IIF 23
  • Burke, David Stephen
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Jeramys Cottage, Lilly Lanes, Ashton Under Lyne, Lancashire, OL6 7NB

      IIF 24
    • icon of address 232, Stamford Street Central, Ashton-under-lyne, Lancashire, OL6 7NQ, England

      IIF 25 IIF 26 IIF 27
    • icon of address 232, Stamford Street Central, Ashton-under-lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 29
    • icon of address 232 Stamford Street Central, Ashton-under-lyne, OL6 7NQ, England

      IIF 30
    • icon of address 53, Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB

      IIF 31 IIF 32
    • icon of address 53, Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB, United Kingdom

      IIF 33
    • icon of address 53 Wood Street, Ashton-under-lyne, OL6 7NB, England

      IIF 34
    • icon of address 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 35
    • icon of address 232, Stamford Street Central, Ashton-under-lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 36
    • icon of address 53 Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB

      IIF 37
  • Burke, David Stephen
    British company director born in November 1959

    Registered addresses and corresponding companies
  • Burke, David Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 21 Abbeydale Close, Ashton Under Lyne, Lancashire, OL6 9AS

      IIF 42
    • icon of address 232, Stamford Street Central, Ashton-under-lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 43
  • Burke, David Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address 53, Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB

      IIF 44
  • Burke, David Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 53, Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB

      IIF 45 IIF 46
  • Burke, David Stephen

    Registered addresses and corresponding companies
    • icon of address 21 Abbeydale Close, Ashton Under Lyne, Lancashire, OL6 9AS

      IIF 47 IIF 48 IIF 49
    • icon of address Jeramys Cottage, Lilly Lanes, Ashton Under Lyne, Lancashire, OL6 9AE

      IIF 50
    • icon of address 53 Wood Street, Ashton-under-lyne, Lancashire, OL6 7NB

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -342 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    121,896 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,097 GBP2021-10-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 21 - Director → ME
  • 4
    ASHTON UNITED FOOTBALL CLUB (1990) LIMITED - 2001-02-15
    icon of address 232 Stamford Street Central, Ashton Under Lyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    174,980 GBP2024-05-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 232 Stamford Street Central, Ashton-under-lyne, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,462 GBP2024-12-31
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 232 Stamford Street Central, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -41,817 GBP2024-08-31
    Officer
    icon of calendar 2005-08-30 ~ now
    IIF 36 - Director → ME
    icon of calendar 2005-08-30 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HARTSHEAD REDEVELOPMENT COMPANY LIMITED - 2009-01-20
    icon of address 232 Stamford Street Central, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    507,094 GBP2024-04-30
    Officer
    icon of calendar 2005-04-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ACORN STORAGE AND DESIGN LTD - 1999-04-08
    icon of address 32 High Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-26 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 1994-11-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 9
    icon of address 53 Wood Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-06 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 1998-03-06 ~ dissolved
    IIF 46 - Secretary → ME
  • 10
    INGENIUS IT LTD. - 2001-02-20
    icon of address 32 High Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-07 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 32 High Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-16 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2004-01-16 ~ dissolved
    IIF 45 - Secretary → ME
  • 12
    icon of address 232 Stamford Street Central, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -298,761 GBP2024-03-31
    Officer
    icon of calendar 2012-03-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 232 Stamford Street Central, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -26,489 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2007-01-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 232 Stamford Street Central, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,679 GBP2024-03-31
    Officer
    icon of calendar 2012-03-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 232 Stamford Street Central, Ashton-under-lyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -277,647 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 232 Stamford Street Central, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    489 GBP2024-03-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 232 Stamford Street Central, Ashton-under-lyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    637,928 GBP2024-03-31
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 232 Stamford Street Central, Ashton-under-lyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 53 Wood Street, Ashton-under-lyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    DANKIN PROPERTY COMPANY LIMITED - 2003-08-29
    icon of address 232 Stamford Street Central, Ashton Under Lyne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -175,039 GBP2024-04-30
    Officer
    icon of calendar 2000-04-26 ~ now
    IIF 35 - Director → ME
Ceased 10
  • 1
    GREEN OAKS STOCKHOLDERS LIMITED - 1991-05-20
    icon of address Unit 4 Rixton Industrial Estate, Moss Side Lane, Rixton, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,180 GBP2024-05-31
    Officer
    icon of calendar ~ 1994-04-30
    IIF 39 - Director → ME
    icon of calendar ~ 1994-05-17
    IIF 42 - Secretary → ME
  • 2
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -342 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-03-16
    IIF 10 - Has significant influence or control OE
  • 3
    icon of address The Arrow Fifth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,450 GBP2020-03-31
    Officer
    icon of calendar 2012-01-19 ~ 2017-01-01
    IIF 33 - Director → ME
  • 4
    icon of address 53 Wood Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-11 ~ 2010-06-21
    IIF 31 - Director → ME
  • 5
    ACORN PARTITIONING LIMITED - 1991-05-20
    icon of address Unit 4 Rixton Industrial Estate, Moss Side Lane, Rixton, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    380,734 GBP2024-05-31
    Officer
    icon of calendar ~ 1994-04-30
    IIF 38 - Director → ME
    icon of calendar ~ 1994-05-17
    IIF 49 - Secretary → ME
  • 6
    icon of address 232 Stamford Street Central, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -26,489 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2007-01-09 ~ 2007-07-09
    IIF 50 - Secretary → ME
  • 7
    icon of address 232 Stamford Street Central, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    103,780 GBP2024-09-30
    Officer
    icon of calendar 2009-03-23 ~ 2011-08-17
    IIF 37 - Director → ME
    icon of calendar 2009-03-23 ~ 2011-08-17
    IIF 51 - Secretary → ME
  • 8
    icon of address Unit 4 Rixton Industrial Estate, Moss Side Lane, Rixton, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,530 GBP2024-05-31
    Officer
    icon of calendar ~ 1994-04-30
    IIF 41 - Director → ME
    icon of calendar ~ 1994-05-17
    IIF 48 - Secretary → ME
  • 9
    icon of address Unit 4 Rixton Industrial Estate, Moss Side Lane, Rixton, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,649 GBP2024-05-31
    Officer
    icon of calendar ~ 1994-04-30
    IIF 40 - Director → ME
    icon of calendar ~ 1994-05-17
    IIF 47 - Secretary → ME
  • 10
    DANKIN PROPERTY COMPANY LIMITED - 2003-08-29
    icon of address 232 Stamford Street Central, Ashton Under Lyne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -175,039 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-28
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.