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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Craig Ross Burton

    Related profiles found in government register
  • Mr Craig Ross Burton
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Johnson View, Whiteley, Fareham, Hampshire, PO15 7JR, United Kingdom

      IIF 1 IIF 2
    • 8, Johnson View, Whiteley, Fareham, PO15 7JR, United Kingdom

      IIF 3
    • The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ

      IIF 4 IIF 5
    • C4 Daedalus Park, Daedalus Drive, Lee On Solent, PO13 9FX, England

      IIF 6
    • C4, Daedalus Drive, Lee-on-the-solent, PO13 9FX, United Kingdom

      IIF 7
    • Unit C4 Centaur Daedalus Park, Daedalus Drive, Lee-on-the-solent, PO13 9FX, England

      IIF 8
  • Mr Craig Ross Burton
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Johnson View, Fareham, United Kingdom

      IIF 9
    • D8 Heritage Business Park, Heritage Way, Gosport, Hampshire, PO12 4BG, England

      IIF 10
    • Unit C4, Daedalus Park, Daedalus Drive, Lee On Solent, PO13 9FX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, United Kingdom

      IIF 14
    • 8, Johnson View, Whiteley, PO15 7JR, United Kingdom

      IIF 15
  • Burton, Craig Ross
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Johnson View, Whiteley, Fareham, Hampshire, PO15 7JR, England

      IIF 16
    • 8, Johnson View, Whiteley, Fareham, PO15 7JR, United Kingdom

      IIF 17
    • Unit C4 Centaur Daedalus Park, Daedalus Drive, Lee-on-the-solent, PO13 9FX, England

      IIF 18
    • 8, Johnson View, Whiteley, Hampshire, PO15 7JR, England

      IIF 19 IIF 20
  • Burton, Craig Ross
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Exmoor Close, Whiteley, Fareham, Hampshire, PO15 7DF, England

      IIF 21
    • 8, Johnson View, Whiteley, Fareham, Hampshire, PO15 7JR

      IIF 22
    • The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ, England

      IIF 23 IIF 24 IIF 25
    • Unit 20, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, England

      IIF 27
    • Unit 20, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • C4 Daedalus Park, Daedalus Drive, Lee On Solent, PO13 9FX, England

      IIF 33
    • C4, Daedalus Drive, Lee-on-the-solent, PO13 9FX, United Kingdom

      IIF 34
  • Burton, Craig Ross
    British roofing born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Johnson View, Whiteley, Fareham, Hampshire, PO15 7JR

      IIF 35
  • Burton, Craig Ross
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C4 Daedalus Park, Daedalus Drive, Lee On Solent, PO13 9FX, United Kingdom

      IIF 36
    • K3 Daedalus Park, Daedalus Drive, Lee-on-the-solent, Hampshire, PO13 9FX, United Kingdom

      IIF 37
    • 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, England

      IIF 38
  • Burton, Craig Ross
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D8 Heritage Business Park, Heritage Way, Gosport, Hampshire, PO12 4BG, England

      IIF 39
    • Unit C4 Daedalus Park, Daedalus Drive, Lee On Solent, PO13 9FX, United Kingdom

      IIF 40 IIF 41
    • 8, Johnson View, Whiteley, PO15 7JR, United Kingdom

      IIF 42
  • Burton, Craig Ross
    British quantity surveyor roofing

    Registered addresses and corresponding companies
    • 8, Johnson View, Whiteley, Fareham, Hampshire, PO15 7JR

      IIF 43
  • Burton, Craig
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Barwell Lane, Gosport, Hampshire, PO13 0EQ, United Kingdom

      IIF 44
  • Burton, Craig Ross

    Registered addresses and corresponding companies
    • Unit 20, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, England

      IIF 45
    • Unit 20, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 8, Johnson View, Whiteley, Hampshire, PO15 7JR

      IIF 50 IIF 51 IIF 52
  • Burton, Craig

    Registered addresses and corresponding companies
    • 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, United Kingdom

      IIF 53
    • 8, Johnson View, Whiteley, PO15 7JR, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 28
  • 1
    A.C.T. PROPERTY HOLDINGS LTD
    10476096
    33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-11-14 ~ now
    IIF 38 - Director → ME
    2016-11-14 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2016-11-14 ~ 2022-10-31
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    ALL ABOUT CHEVRONS LIMITED
    08147579
    Unit C4 Daedalus Park, Lee On Solent, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-06-01 ~ now
    IIF 16 - Director → ME
    2016-06-01 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    ATMOSO LIMITED - now
    THECLOUD LIMITED
    - 2017-12-07 07464676 11059866
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2010-12-09 ~ 2015-10-15
    IIF 32 - Director → ME
    2010-12-09 ~ 2015-10-15
    IIF 46 - Secretary → ME
  • 4
    BRIGHT FRUIT LTD
    10716179
    7 Truro Road, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    2017-04-07 ~ 2023-01-05
    IIF 39 - Director → ME
    Person with significant control
    2017-04-07 ~ 2022-12-14
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    CCB INTERIORS LTD
    11081800
    21 Meyrick Road, Stamshaw, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2017-11-24 ~ 2018-04-23
    IIF 42 - Director → ME
    2017-11-24 ~ 2018-04-23
    IIF 54 - Secretary → ME
    Person with significant control
    2017-11-24 ~ 2018-04-23
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    COMPLIANCE STATION LTD
    11717650
    8 Johnson View, Whiteley, Fareham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-12-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    DIGI TOOLBOX LTD - now
    SILVER LINING WEB SERVICES LTD
    - 2014-02-07 06327654
    MAV-WEBDESIGN LIMITED
    - 2011-10-28 06327654
    Trinity Court, 2-4 West Street, Fareham, England
    Active Corporate (9 parents)
    Officer
    2011-10-28 ~ 2014-02-01
    IIF 27 - Director → ME
    2012-11-29 ~ 2014-02-01
    IIF 45 - Secretary → ME
  • 8
    E4 AVIATION TRAINING LTD
    14195167
    C4 Daedalus Drive, Lee-on-the-solent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    ECHO 4 LTD
    13623829 11346898... (more)
    Hangar 4 Spitfire Way, Lee-on-the-solent, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2021-09-15 ~ 2023-08-31
    IIF 33 - Director → ME
    Person with significant control
    2021-09-15 ~ 2023-08-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    EPS NETWORKS LIMITED
    03913827
    Unit 20 Regent Trade Park, Barwell Lane, Gosport, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    2012-07-24 ~ 2015-10-15
    IIF 44 - Director → ME
  • 11
    LIQUILABS LIMITED
    16244277
    Unit C4 Centaur Daedalus Park, Daedalus Drive, Lee-on-the-solent, England
    Active Corporate (3 parents)
    Officer
    2025-02-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MANSBRIDGE ROOFING LIMITED
    04226075
    2nd Floor, 2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2001-05-31 ~ dissolved
    IIF 35 - Director → ME
    2001-05-31 ~ dissolved
    IIF 43 - Secretary → ME
  • 13
    MOJOU COMPLIANCE LTD
    11676030
    Unit C4 Daedalus Park, Daedalus Drive, Lee On Solent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 14
    ONECLOUD CAPITAL LIMITED
    09182160
    The Granary, Whiteley Lane, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-19 ~ 2016-06-06
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PROTEZIONE LTD
    12311356
    Unit C4 Daedalus Park, Daedalus Drive, Lee On Solent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    SCUDO FORTE LIMITED
    12119993
    4 Green Lane Business Park, 238 Green Lane, New Eltham, London, England
    Active Corporate (5 parents)
    Officer
    2022-02-01 ~ now
    IIF 37 - Director → ME
  • 17
    SILVER LINING CONVERGENCE LTD
    - now 06212357
    GO BUSINESS COMMUNICATIONS LIMITED
    - 2008-06-16 06212357
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (13 parents)
    Officer
    2007-04-13 ~ 2015-10-15
    IIF 22 - Director → ME
  • 18
    SILVER LINING MARKETING LTD
    07354809
    Unit 20 Regent Trade Park, Barwell Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 29 - Director → ME
  • 19
    SILVER LINING ROOFING LTD
    07354799
    Unit 20 Regent Trade Park, Barwell Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 31 - Director → ME
    2010-08-24 ~ dissolved
    IIF 48 - Secretary → ME
  • 20
    SILVER LINING TECHNOLOGY LIMITED
    07354864
    The Granary, Whiteley Lane, Fareham, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2010-08-24 ~ 2015-10-15
    IIF 26 - Director → ME
  • 21
    SILVER LINING VAN HIRE LTD
    07354869
    Unit 20 Regent Trade Park, Barwell Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 28 - Director → ME
    2010-08-24 ~ dissolved
    IIF 49 - Secretary → ME
  • 22
    SL CAPITAL LTD
    07194838
    The Granary, Whiteley Lane, Fareham, Hampshire, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2010-03-18 ~ 2015-10-15
    IIF 30 - Director → ME
    2010-03-18 ~ 2015-10-15
    IIF 47 - Secretary → ME
  • 23
    THE GRANARY WHITELEY LIMITED - now
    ONE CLOUD LIMITED
    - 2018-02-21 07464671 10175305
    The Granary, Whiteley Lane, Fareham, Hampshire
    Active Corporate (7 parents)
    Officer
    2010-12-09 ~ 2016-12-12
    IIF 23 - Director → ME
  • 24
    THE REAL DRAGONS LTD
    08718783
    The Granary, Whiteley Lane, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-04 ~ 2016-06-06
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    TOP NOTCH SIGNS & GRAPHICS LIMITED
    - now 04562322
    TOP NOTCH GRAPHICS LIMITED - 2004-02-05
    Unit C4 Daedalus Park, Lee On Solent, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-06-01 ~ now
    IIF 20 - Director → ME
    2016-06-01 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 26
    TOP NOTCH SIGNS LIMITED
    04562323
    Unit C4 Daedalus Park, Lee On Solent, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-06-01 ~ now
    IIF 19 - Director → ME
    2016-06-01 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 27
    TRACK MONSTER LIMITED
    12288370
    Unit C4 Daedalus Park, Daedalus Drive, Lee On Solent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 28
    ZENTIVE SYSTEMS LIMITED - now
    SILVER LINING LABORATORIES LTD
    - 2017-12-20 07583605
    TTL SYSTEMS LIMITED
    - 2012-11-29 07583605
    3700 Parkway, Whiteley, Fareham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2012-11-29 ~ 2015-06-26
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.