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 John Christopher Burke

    Related profiles found in government register
  • Mr John Christopher Burke
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Horton Place, Angmering, Littlehampton, BN16 4GL, England

      IIF 1 IIF 2 IIF 3
    • icon of address 4, Horton Place, Angmering, Littlehampton, West Sussex, BN16 4GL, England

      IIF 4
    • icon of address 4, Celandine Road, Worthing, BN13 3FW, England

      IIF 5
    • icon of address Thorpe-bradleys, Mill Lane, Worthing, West Sussex, BN13 3DH, England

      IIF 6 IIF 7
  • Mr John Christopher Burke
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Celandine Road, Worthing, BN13 3FW, England

      IIF 8
  • Burke, John Christopher
    British business consultant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Horton Place, Angmering, Littlehampton, BN16 4GL, England

      IIF 9
  • Burke, John Christopher
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Horton Place, Angmering, Littlehampton, West Sussex, BN16 4GL, England

      IIF 10
    • icon of address Flat 7, Princes Park Manor, Royal Drive, London, N11 3FL, United Kingdom

      IIF 11
  • Burke, John Christopher
    British management consultant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Princess Park Manor, Royal Drive, Friern Barnet, London, N11 3FL, United Kingdom

      IIF 12
    • icon of address 4, Horton Place, Angmering, Littlehampton, BN16 4GL, England

      IIF 13 IIF 14
    • icon of address Coopers Green Accountants, 6 Lodge Drive, Palmers Green, London, N13 3LB, England

      IIF 15
    • icon of address Flat 3, Canal Building, 135-7 Shepherdess Walk, London, Greater London, N1 7RR, United Kingdom

      IIF 16
    • icon of address Flat 7, Princess Park Manor, Royal Drive, London, N11 3FL, England

      IIF 17
    • icon of address New Bond House, 124 New Bond Street, London, W1S 1DX

      IIF 18
    • icon of address 4, Celandine Road, Worthing, BN13 3FW, England

      IIF 19
    • icon of address 4, Celandine Road, Worthing, West Sussex, BN13 3FW, England

      IIF 20
    • icon of address Thorpe-bradleys, Mill Lane, Worthing, West Sussex, BN13 3DH, England

      IIF 21
  • Burke, John Christopher
    British business adviser born in November 1953

    Registered addresses and corresponding companies
    • icon of address 16 Leighton Croft, Lakeside Clifton, York, YO30 5ZQ

      IIF 22
  • Burke, John Christopher
    British management consultant born in November 1953

    Registered addresses and corresponding companies
    • icon of address 16 Leighton Croft, Lakeside Clifton, York, YO30 5ZQ

      IIF 23
  • Burke, John Christopher
    British management consultant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Constable Road, Corby, Northamptonshire, NN18 0RT

      IIF 24 IIF 25
  • Burke, John Christopher
    British business adviser

    Registered addresses and corresponding companies
    • icon of address 16 Leighton Croft, Lakeside Clifton, York, YO30 5ZQ

      IIF 26
  • Burke, John Christopher
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 4, Horton Place, Angmering, Littlehampton, BN16 4GL, England

      IIF 27
  • Burke, John Christopher

    Registered addresses and corresponding companies
    • icon of address Flat 3, Canal Building, 135 Shepherdess Walk, London, N1 7RR, England

      IIF 28
    • icon of address 4, Celandine Road, Worthing, West Sussex, BN13 3FW, England

      IIF 29
  • Burke, John

    Registered addresses and corresponding companies
    • icon of address Flat 7, Princess Park Manor, Royal Drive, London, N11 3FL, England

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address John Burke, Flat 3 Canal Building, 135 Shepherdess Walk, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 4 Horton Place, Angmering, Littlehampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -56,877 GBP2021-12-31
    Officer
    icon of calendar 2007-01-29 ~ now
    IIF 9 - Director → ME
    icon of calendar 2009-06-03 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    ALTUS DEVELOPMENTS LIMITED - 2016-08-08
    icon of address 36 Queen Street, Worthing, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-09-12 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    icon of address C/o New Nature Care Ltd, Flat 7 Princess Park Manor, Royal Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-01-21 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    SUN EARTH ENERGY SERVICES LIMITED - 2019-07-24
    icon of address 4 Horton Place, Angmering, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Horton Place, Angmering, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Celandine Road, Worthing, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    APEX BUILDING AND DEVELOPMENTS LIMITED - 2012-04-19
    icon of address 4 Horton Place, Angmering, Littlehampton, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 10 - 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
  • 9
    icon of address 4 Horton Place, Angmering, Littlehampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address Suite 1 Atlantic Business Centre, The Green, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    54,404 GBP2015-10-31
    Officer
    icon of calendar 2010-09-09 ~ 2010-10-18
    IIF 12 - Director → ME
    icon of calendar 2010-12-03 ~ 2011-04-21
    IIF 15 - Director → ME
  • 2
    icon of address 9 Columbus House, 1a Drake Avenue, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ 2022-07-18
    IIF 20 - Director → ME
    icon of calendar 2022-07-12 ~ 2023-06-29
    IIF 29 - Secretary → ME
  • 3
    icon of address 1 Inwood Close, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ 2009-07-27
    IIF 25 - Director → ME
  • 4
    icon of address 27 Bracken Park, Scarcroft, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -50,975 GBP2015-09-30
    Officer
    icon of calendar 2004-03-01 ~ 2009-03-31
    IIF 23 - Director → ME
  • 5
    icon of address 1 Inwood Close, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-29 ~ 2009-07-27
    IIF 24 - Director → ME
  • 6
    SUN EARTH ENERGY SERVICES LIMITED - 2019-07-24
    icon of address 4 Horton Place, Angmering, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-15 ~ 2021-03-05
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-27 ~ 2021-09-07
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of address Winn And Co, 62-63 Westborough, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2007-04-01
    IIF 22 - Director → ME
    icon of calendar 2003-03-03 ~ 2007-04-01
    IIF 26 - Secretary → ME
  • 8
    icon of address New Bond House, 124 New Bond Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2013-01-01
    IIF 18 - 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.