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 Stephen John Burke

    Related profiles found in government register
  • Mr Stephen John Burke
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Axholme House, North Street, Crowle, North Lincs, DN17 4NB, United Kingdom

      IIF 1
    • icon of address B12, Taylors Court, Parkgate, Rotherham, S62 6NU, England

      IIF 2
    • icon of address The Barn, Jackson Way, Greasbrough, Rotherham, S61 4NY, United Kingdom

      IIF 3
    • icon of address The Barn, Jackson Way, Rotherham, S61 4NY, England

      IIF 4
    • icon of address The Old Mill, 682/686 Retford Road, Sheffield, S13 9WG, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Stephen John Burke
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Axholme House North Street, North Street, Crowle, North Lincs, DN17 4NB, United Kingdom

      IIF 8
  • Burke, Stephen John
    British builder born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Axholme House, North Street, Crowle, North Lincs, DN17 4NB, United Kingdom

      IIF 9
  • Burke, Stephen John
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Jackson Way, Greasborough, Rotherham, S61 4NY, United Kingdom

      IIF 10
    • icon of address The Barn, Jackson Way, Greasbrough, Rotherham, S61 4NY, United Kingdom

      IIF 11
    • icon of address The Old Mill, 682/686 Retford Road, Woodhouse Mill, Sheffield, S13 9WG, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mr Stephen John Burke
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Belmont Industrial Estate, Durham, DH1 1TN, United Kingdom

      IIF 15
    • icon of address The Old Rectory, Southside, Richmond, DL10 6DN, England

      IIF 16
  • Mr Stephen Burke
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham, Durham, DH1 1TH, England

      IIF 17
    • icon of address Mullen Stoker House Unit 12, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 18
  • Burke, Stephen John
    British builder born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Axholme House North Street, North Street, Crowle, North Lincs, DN17 4NB, United Kingdom

      IIF 19
  • Burke, Stephen John
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Wellgate, Rotherham, S60 2NN, England

      IIF 20
  • Burke, Stephen John
    British builder born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Axholme House, North Street, Crowle, Scunthorpe, DN17 4NB, England

      IIF 21
  • Burke, Stephen John
    British civil engineer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mullen Stoker House, Unit 12, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH

      IIF 22
    • icon of address Mullen Stoker House, Unit 12, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 23
    • icon of address Unit 8, Belmont Industrial Estate, Durham, DH1 1TN, England

      IIF 24
    • icon of address Unit 8, Belmont Industrial Estate, Durham, DH1 1TN, United Kingdom

      IIF 25
  • Burke, Stephen John
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dudley, Cramlington Road, Dudley, Cramlington, Northumberland, NE23 7PR, England

      IIF 26
  • Burke, Stephen John
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Southside, Richmond, DL10 6DN, England

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 8 Belmont Industrial Estate, Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    900,499 GBP2024-04-30
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address Mullen Stoker House Unit 12, Mandale Business Park, Belmont Industrial Estate, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    313,018 GBP2024-04-30
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 3
    icon of address Unit 8 Belmont Industrial Estate, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,069 GBP2024-04-30
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Barn Jackson Way, Greasbrough, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    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
  • 5
    RICHMOND PETROLIUM BROKERS LIMITED - 2018-03-28
    MEDIASYS LIMITED - 2017-12-29
    icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Old Rectory, Southside, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Axholme House, North Street, Crowle, North Lincs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 135 Wellgate, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Mullen Stoker House Unit 12, Mandale Business Park, Belmont Industrial Estate, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    313,018 GBP2024-04-30
    Officer
    icon of calendar 2008-01-17 ~ 2014-04-06
    IIF 23 - Director → ME
  • 2
    OWEN PUGH GDC LIMITED - 2016-04-01
    GRAYDON DAWSON CONTRACTS LIMITED - 2008-05-28
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-01 ~ 2016-07-29
    IIF 26 - Director → ME
  • 3
    icon of address Axholme House North Street, Crowle, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ 2017-08-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    SJB CONSTRUCTION LIMITED - 2018-04-11
    icon of address Unit 5b Passfield Mill Business Park Mill Lane, Passfield, Standford, Liphook
    Active Corporate (1 parent)
    Equity (Company account)
    24,941 GBP2020-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2020-07-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2020-07-20
    IIF 8 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.