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

Burgin, Stephen Rex

    Related profiles found in government register
  • Burgin, Stephen Rex
    British country president born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Melville Street, Edinburgh, EH3 7NS, Scotland

      IIF 1
    • icon of address C/o Alstom Uk Holdings Limited, Newbold Road, Rugby, England, CV21 2NH, England

      IIF 2
    • icon of address Newbold Road, Rugby, Warwickshire, CV21 2NH

      IIF 3
    • icon of address No 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 4 IIF 5
    • icon of address St Leonards Works, St. Leonards Avenue, Stafford, ST17 4LX, England

      IIF 6 IIF 7 IIF 8
    • icon of address St Leonard's Works, St Leonard's Avenue, Stafford, Staffordshire, ST17 4LX

      IIF 11
  • Burgin, Stephen Rex
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ark, 201, Talgarth Road, London, W6 8BJ, England

      IIF 12 IIF 13
    • icon of address Alstom Limited, Newbold Road, Rugby, Warwickshire, CV21 2NH, United Kingdom

      IIF 14 IIF 15
    • icon of address Alstom Uk, St Leonards Avenue, Stafford, ST17 4LX, United Kingdom

      IIF 16
  • Burgin, Stephen Rex
    British regional vice president alstom born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Place, 175 High Holborn, London, WC1V 7AA, England

      IIF 17
  • Burgin, Stephen Rex
    British uk country president born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Leonards Works, St. Leonards Avenue, Stafford, ST17 4LX, England

      IIF 18
  • Burgin, Stephen Rex
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kinnord, Radford Rise, Stafford, ST17 4PS, United Kingdom

      IIF 19
  • Burgin, Stephen Rex
    British country president born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Leonards Works, St. Leonards Avenue, Stafford, ST17 4LX, England

      IIF 20
  • Burgin, Stephen Rex
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Savoy Place, London, WC2R 0BL

      IIF 21 IIF 22
    • icon of address Offshore House, Albert Street, Blyth, Northumberland, NE24 1LZ

      IIF 23
    • icon of address The Institution Of Engineering And Technology, 2 Savoy Place, London, WC2R 0BL, United Kingdom

      IIF 24
    • icon of address Deans Accountants, Gibson House, Hurricane Close, Stafford, ST16 1GZ, England

      IIF 25
    • icon of address Kinnord, Radford Rise, Stafford, ST17 4PS, United Kingdom

      IIF 26 IIF 27
  • Burgin, Stephen Rex
    British general manager born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Baswich Lane, Weeping Cross, Stafford, Staffordshire, ST17 0DA

      IIF 28
  • Burgin, Stephen Rex
    British managing director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Baswich Lane, Weeping Cross, Stafford, Staffordshire, ST17 0DA

      IIF 29
  • Burgin, Stephen Rex
    British president born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Baswich Lane, Weeping Cross, Stafford, Staffordshire, ST17 0DA

      IIF 30
  • Burgin, Stephen Rex
    British retired born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brocton Hall, Brocton, Nr Stafford, ST17 0TH

      IIF 31
    • icon of address The Rural Enterprise Academy, Rodbaston, Penkridge, Staffs, ST19 5PH

      IIF 32
  • Burgin, Stephen Rex
    British uk president of alstom born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaconside, Stafford, ST18 0AD

      IIF 33
    • icon of address 42, Baswich Lane, Stafford, ST17 0DA

      IIF 34
  • Mr Stephen Rex Burgin
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kinnord, Radford Rise, Stafford, ST17 4PS, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 7
  • 1
    SSECOSEC (3) LIMITED - 2011-11-23
    MULTIFUEL ENERGY LIMITED - 2011-09-22
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Deans Accountants, Gibson House, Hurricane Close, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address Kinnord, Radford Rise, Stafford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,513 GBP2025-01-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    ALSTOM CONTRACTING LTD - 2013-07-16
    icon of address No 1, Dorset Street, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-04-12 ~ now
    IIF 5 - Director → ME
  • 5
    ALSTOM DEFINED CONTRIBUTION PENSION TRUSTEE LIMITED - 2013-06-24
    3475TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-03-07
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 4 - Director → ME
  • 6
    EXCESSHELP LIMITED - 1992-07-07
    icon of address Beaconside, Stafford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-01 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address South Staffordshire College, The Rural Enterprise Academy, Rodbaston, Penkridge, Staffs
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 32 - Director → ME
Ceased 25
  • 1
    ALSTOM T&D LTD - 2009-10-08
    GEC ALSTHOM T&D LIMITED - 1998-06-22
    GEC ALSTHOM INSTALLATION EQUIPMENT LIMITED - 1998-04-22
    GEC ALSTHOM WITTON KRAMER LIMITED - 1992-04-01
    FABDREN LIMITED - 1989-07-01
    icon of address Newbold Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2003-12-31
    IIF 29 - Director → ME
  • 2
    ALSTOM INTERNATIONAL LTD - 2008-06-05
    ALSTHOM INTERNATIONAL LIMITED - 2000-06-20
    CGE ALSTHOM UK LIMITED - 1987-06-08
    C.G.E.INTERNATIONAL LIMITED - 1978-12-31
    icon of address Alstom, Litchurch Lane, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2015-11-02
    IIF 10 - Director → ME
  • 3
    icon of address Alstom, Litchurch Lane, Derby, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2013-11-05
    IIF 15 - Director → ME
  • 4
    GE OIL & GAS MARINE & INDUSTRIAL UK LTD. - 2024-06-10
    ALSTOM RENEWABLE UK LIMITED - 2018-01-26
    ALSTOM RENEWABLES UK LIMITED - 2013-04-05
    icon of address Newbold Road, Newbold Road, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2016-03-23
    IIF 14 - Director → ME
  • 5
    GE STEAM POWER LTD - 2024-06-10
    ALSTOM POWER LTD - 2020-06-22
    icon of address Newbold Road, Rugby, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2016-02-17
    IIF 9 - Director → ME
  • 6
    icon of address 5 Findhorn House Dochfour Business Centre, Dochgarroch, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,986,232 GBP2024-06-30
    Officer
    icon of calendar 2012-03-29 ~ 2013-12-19
    IIF 1 - Director → ME
  • 7
    icon of address Brocton Hall, Brocton, Nr Stafford
    Active Corporate (15 parents)
    Equity (Company account)
    993,839 GBP2020-09-30
    Officer
    icon of calendar 2019-01-26 ~ 2022-01-22
    IIF 31 - Director → ME
  • 8
    SALEROSA TWO LIMITED - 2012-02-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ 2017-03-29
    IIF 16 - Director → ME
  • 9
    CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE(INCORPORATED) - 1987-07-02
    icon of address Becket House, 1 Lambeth Palace Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    1,090,131 GBP2023-12-31
    Officer
    icon of calendar 2015-02-09 ~ 2019-06-20
    IIF 17 - Director → ME
  • 10
    ALSTOM RESOURCES MANAGEMENT LTD - 2020-05-18
    ALSTOM CONTROLS LTD - 2007-06-14
    CEGELEC CONTROLS LTD. - 1998-12-23
    GEC CONTROLS LIMITED - 1991-03-01
    GEC ELECTRICAL PROJECTS LIMITED - 1989-12-20
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2013-10-16
    IIF 18 - Director → ME
  • 11
    ALSTOM UK - 2020-05-18
    GEC ALSTHOM LIMITED - 1998-06-23
    GEC POWER SYSTEMS LIMITED - 1989-07-01
    GECOPHONE LIMITED - 1988-08-18
    MCMICHAEL RADIO LIMITED - 1982-11-03
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2013-10-16
    IIF 3 - Director → ME
  • 12
    GENERAL ELECTRIC ENERGY UK LIMITED - 2025-04-01
    ALSTOM LTD - 2016-05-10
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2008-01-08 ~ 2016-02-18
    IIF 20 - Director → ME
  • 13
    GEAPS PENSION TRUST LIMITED - 2023-04-28
    ALSTOM PENSION TRUST LIMITED - 2020-06-10
    icon of address St Leonards Building, Harry Kerr Drive, Stafford, England And Wales, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-20 ~ 2017-03-29
    IIF 12 - Director → ME
    icon of calendar 2009-04-01 ~ 2013-06-30
    IIF 6 - Director → ME
  • 14
    GENERAL ELECTRIC UK HOLDINGS LTD. - 2025-04-01
    ALSTOM UK HOLDINGS LTD. - 2020-05-18
    ALSTOM HOLDINGS LTD - 2002-02-28
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2008-01-08 ~ 2013-10-16
    IIF 8 - Director → ME
  • 15
    HYBRID GENERATOR HIRE LIMITED - 2016-11-14
    HYBRIDGENERATORHIRE LIMITED - 2015-09-01
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -849,174 GBP2022-04-30
    Officer
    icon of calendar 2018-06-01 ~ 2019-11-28
    IIF 27 - Director → ME
  • 16
    IEE CONVENTIONS LIMITED - 2023-11-27
    RESTAPPLY LIMITED - 1998-08-19
    icon of address Iet Legal Department, Savoy Place, London, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2014-09-30
    IIF 21 - Director → ME
  • 17
    PETER PEREGRINUS LIMITED - 2006-03-31
    icon of address Iet Legal Department, Savoy Place, London, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    800,100 GBP2021-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2014-09-30
    IIF 22 - Director → ME
  • 18
    IET COMPLIANCE LIMITED - 2011-01-13
    icon of address Iet Legal Department, Savoy Place, London, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2013-05-01
    IIF 24 - Director → ME
  • 19
    ELECTRO TECHNIQUE (RUGBY) LIMITED - 2012-02-20
    icon of address 3 Stepnell Park, Lawford Road, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,230,935 GBP2023-09-30
    Officer
    icon of calendar 2018-06-01 ~ 2019-11-28
    IIF 26 - Director → ME
  • 20
    icon of address Offshore House, Albert Street, Blyth, Northumberland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-07-29 ~ 2023-07-29
    IIF 23 - Director → ME
  • 21
    SEEBOARD (CONSULTING) LIMITED - 1998-03-17
    FINDSNOW LIMITED - 1989-03-14
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-11 ~ 1999-11-25
    IIF 28 - Director → ME
  • 22
    ALSTOM GROUP UK LIMITED - 2014-03-27
    PIMCO 2861 LIMITED - 2010-12-10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-29 ~ 2013-10-16
    IIF 7 - Director → ME
  • 23
    STAFFORDSHIRE POLYTECHNIC ENTERPRISES LIMITED - 1992-09-01
    DRIVEMARR LIMITED - 1989-08-11
    icon of address D Infanti - Financial Services University House, Leek Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ 2015-07-31
    IIF 33 - Director → ME
  • 24
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2016-07-06
    IIF 13 - Director → ME
  • 25
    ALSTOM GRID UK LIMITED - 2016-05-10
    AREVA T&D UK LTD - 2011-01-06
    icon of address St Leonards Building, Harry Kerr Drive, Stafford, England And Wales, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-28 ~ 2013-10-22
    IIF 11 - Director → ME
    icon of calendar 2004-08-01 ~ 2007-12-31
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.