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

Burns, Stephen

    Related profiles found in government register
  • Burns, Stephen
    British businessman born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Barrack Road, Newcastle Upon Tyne, NE4 6BB, United Kingdom

      IIF 1
  • Burns, Stephen
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norman House, 8 Burnell Road, Sutton, SM1 4BW, England

      IIF 2
    • icon of address Norman House, 8 Burnell Road, Sutton, SM1 4BW, United Kingdom

      IIF 3
  • Burns, Stephen
    British founder and director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burns, Stephen
    British security consultant born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 -10 Bolton Street, Ramsbottom, Bury, Lancs, BL0 9HX, United Kingdom

      IIF 8
  • Burns, Stephen
    British businessman born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Barrack Road, Newcastle Upon Tyne, NE4 6BB, United Kingdom

      IIF 9
  • Burns, Steven
    British publican born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Benfieldside Road, Consett, County Durham, DH8 0SG, England

      IIF 10
  • Burns, Stephen
    British ceo and founder of wioh born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, United Kingdom

      IIF 11
  • Burns, Stephen
    British consultant born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Malloy House, St Edwards Park, Cheddleton, Leek, Staffordshire, ST13 7DN, England

      IIF 12
    • icon of address 4, Kings Road, Sale, Cheshire, M33 6BN, England

      IIF 13
  • Burns, Stephen
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sough Wood Close, Heanor, Derbyshire, DE75 7WJ, England

      IIF 14
  • Burns, Steven Darren
    British business person born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Regent Terrace, Gateshead, NE8 1LU, United Kingdom

      IIF 15
  • Burns, Steven Darren
    British businessman born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Barrack Road, Newcastle Upon Tyne, NE4 6BB, United Kingdom

      IIF 16
  • Mr Stephen Burns
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 -10 Bolton Street, Ramsbottom, Bury, Lancs, BL0 9HX, United Kingdom

      IIF 17
    • icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Norman House, 8 Burnell Road, Sutton, SM1 4BW, England

      IIF 22
  • Burns, Stephen
    English company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Orchard Avenue, Lymm, Cheshire, WA13 0JX, England

      IIF 23
  • Burns, Stephen
    English director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hinnings Road, Distington, Workington, CA14 5UU, England

      IIF 24
  • Burns, Steven
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Hall Chase, Halstead, Essex, CO9 2GN, England

      IIF 25
  • Mr Steven Darren Burns
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Regent Terrace, Gateshead, NE8 1LU, United Kingdom

      IIF 26
    • icon of address 24, Barrack Road, Newcastle Upon Tyne, NE4 6BB, United Kingdom

      IIF 27 IIF 28
    • icon of address 26, Barrack Road, Newcastle Upon Tyne, NE4 6BB, England

      IIF 29
  • Mr Stephen Burns
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, United Kingdom

      IIF 30
    • icon of address 49, Cromford Road, Langley Mill, Nottingham, NG16 4EH, England

      IIF 31
  • Mr Steven Burns
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Hall Chase, Halstead, Essex, CO9 2GN, England

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 24 Barrack Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,397 GBP2020-11-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Paul Robertson, The Axis Building Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,601 GBP2016-06-30
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14 Regent Terrace, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 -10 Bolton Street Ramsbottom, Bury, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Norman House, 8 Burnell Road, Sutton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-09-30
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Norman House, 8 Burnell Road, Sutton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 3 - Director → ME
  • 7
    HEANOR TILE CENTRE LIMITED - 2013-08-20
    icon of address 49 Cromford Road, Langley Mill, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,410 GBP2017-03-31
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -148 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 17 Hinnings Road Distington, Workington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-09 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105 GBP2021-04-30
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Paul Robertson, The Axis Building Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,367 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Kings Road, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -77,069 GBP2024-09-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 14 Regent Terrace, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,671 GBP2019-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 3 Malloy House St Edwards Park, Cheddleton, Leek, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ 2016-04-07
    IIF 12 - Director → ME
  • 2
    icon of address 161 Preston Road, Lytham St Annes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2014-08-20
    IIF 23 - 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.