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 Ryan Burton

    Related profiles found in government register
  • Mr Ryan Burton
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Craftsman Square, Temple Farm Ind Estate, Essex, Southend On Sea, SS2 5RH, United Kingdom

      IIF 1
  • Mr Ryan Burton
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Melandra Road, Ingleby Barwick, Stockton-on-tees, County Durham, TS17 0NP, United Kingdom

      IIF 2
  • Mr Ryan David Burton
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Heronsgate Trading Estate, Paycocke Road, Basildon, SS14 3EU, United Kingdom

      IIF 3
    • icon of address 1 Craftsman Square, Temple Farm Ind Estate, Essex, Southend On Sea, SS2 5RH, England

      IIF 4
    • icon of address 1 Craftsman Square, Temple Farm Ind Estate, Essex, Southend On Sea, SS2 5RH, United Kingdom

      IIF 5
    • icon of address 21, Thornhope Close, Washington, NE38 8DU, England

      IIF 6
  • Mr Ryan David Burton
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Craftsman Square, Temple Farm Ind Estate, Essex, Southend On Sea, SS2 5RH, United Kingdom

      IIF 7
  • Burton, Ryan
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Craftsman Square, Temple Farm Ind Estate, Essex, Southend On Sea, SS2 5RH, United Kingdom

      IIF 8
  • Burton, Ryan David
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Thornhope Close, Washington, NE38 8DU, England

      IIF 9
  • Burton, Ryan David
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, United Kingdom

      IIF 10
    • icon of address 1 Craftsman Square, Temple Farm Ind Estate, Essex, Southend On Sea, SS2 5RH, England

      IIF 11
    • icon of address 1 Craftsman Square, Temple Farm Ind Estate, Essex, Southend On Sea, SS2 5RH, United Kingdom

      IIF 12
  • Mr Ryan Burton
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Melandra Road, Ingleby Barwick, Stockton-on-tees, TS17 0NP, England

      IIF 13
  • Burton, Ryan
    British oil and gas worker and also ecommerce/online sales born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Melandra Road, Ingleby Barwick, Stockton-on-tees, County Durham, TS17 0NP, United Kingdom

      IIF 14
  • Burton, Ryan David
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Craftsman Square, Temple Farm Ind Estate, Essex, Southend On Sea, SS2 5RH, United Kingdom

      IIF 15
  • Burton, Ryan Scott
    British rigging services born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Melandra Road, Ingleby Barwick, Stockton-on-tees, TS17 0NP, England

      IIF 16
  • Mr Ryan Scott Burton
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Melandra Road, Ingleby Barwick, Stockton-on-tees, TS17 0NP, England

      IIF 17 IIF 18 IIF 19
  • Mr Ryan David Burton
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, England

      IIF 20
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 21
  • Burton, Ryan
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Melandra Road, Ingleby Barwick, Stockton-on-tees, TS17 0NP, England

      IIF 22
  • Burton, Ryan Scott
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Melandra Road, Ingleby Barwick, Stockton-on-tees, TS17 0NP, England

      IIF 23
  • Burton, Ryan Scott
    British ecommerce sales born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Melandra Road, Ingleby Barwick, Stockton-on-tees, TS17 0NP, England

      IIF 24
  • Burton, Ryan David
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, England

      IIF 25
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 26
  • Burton, Ryan David
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 St James Buildings, St James Street, Taunton, Somerset, TA1 1JR, United Kingdom

      IIF 27
  • Burton, Ryan David
    British golf professional born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 St James Buildings, St James Street, Taunton, Somerset, TA1 1JR, United Kingdom

      IIF 28
  • Burton, Ryan Scott

    Registered addresses and corresponding companies
    • icon of address 4, Melandra Road, Ingleby Barwick, Stockton-on-tees, TS17 0NP, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    37,599 GBP2024-03-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -56 GBP2024-11-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4 Melandra Road, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,933 GBP2017-03-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-03-25 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    COMPASS APARTMENTS LTD - 2022-04-22
    icon of address 40 St James Buildings, St James Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 21 Thornhope Close, Washington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,859 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Craftsman Square, Temple Farm Ind Estate, Essex, Southend On Sea, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Melandra Road, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4 Melandra Road, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-20 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 1 Craftsman Square, Temple Farm Ind Estate, Essex, Southend On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Craftsman Square, Temple Farm Ind Estate, Essex, Southend On Sea, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4 Melandra Road, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,682 GBP2023-08-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 13 - Has significant influence or controlOE
  • 13
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address 40 St James Buildings, St James Street, Taunton, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    732 GBP2025-03-31
    Officer
    icon of calendar 2022-06-15 ~ 2023-10-13
    IIF 28 - Director → ME
  • 2
    icon of address 1 Craftsman Square, Temple Farm Ind Estate, Essex, Southend On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ 2021-12-10
    IIF 15 - Director → ME
    icon of calendar 2021-12-10 ~ 2023-10-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2021-12-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 Craftsman Square, Temple Farm Ind Estate, Essex, Southend On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ 2023-10-17
    IIF 12 - 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.