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

Burr, Christopher James

    Related profiles found in government register
  • Burr, Christopher James
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Burr, Christopher James
    British consultant born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU

      IIF 2
  • Mr Christopher James Burr
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Burr, Christopher James
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office 5 Rec 2, Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, DN22 7GR, England

      IIF 4
  • Burr, Christopher James
    British accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Burr, Christopher James
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rose Cottage, Shop Lane, East Mersea, Colchester, CO5 8TR, England

      IIF 10
  • Burr, Christopher James
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rose Cottage, Shop Lane, East Mersea, Colchester, CO5 8TR, United Kingdom

      IIF 11
  • Burr, Christopher James
    British accountant born in August 1967

    Registered addresses and corresponding companies
    • 50 George Leybourne House, Fletcher Street, London, E1 8HW

      IIF 12
  • Burr, Christopher James
    British chartered accountant born in August 1967

    Registered addresses and corresponding companies
    • 50 George Leybourne House, Fletcher Street, London, E1 8HW

      IIF 13
  • Burr, Christopher James
    British accountant

    Registered addresses and corresponding companies
    • Rose Cottage, Shop Lane, East Mersea, Colchester, Essex, CO5 8TR

      IIF 14
    • 50 George Leybourne House, Fletcher Street, London, E1 8HW

      IIF 15
  • Burr, Christopher James
    British chartered accountant

    Registered addresses and corresponding companies
    • 50 George Leybourne House, Fletcher Street, London, E1 8HW

      IIF 16
  • Mr Christopher James Burr
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office 5 Rec 2, Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, DN22 7GR, England

      IIF 17
  • Mr Christopher James Burr
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rose Cottage, Shop Lane, East Mersea, Colchester, CO5 8TR, England

      IIF 18 IIF 19
    • Rose Cottage, Shop Lane East Mersea, Essex, CO5 8TR

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    Rose Cottage Shop Lane, East Mersea, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-31 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    CVEASE LIMITED - 2009-08-18
    ACRELANE BUILDING LTD - 1999-08-27
    Rose Cottage, Shop Lane East Mersea, Essex
    Corporate (1 parent)
    Equity (Company account)
    2,417 GBP2023-07-31
    Officer
    1999-08-04 ~ now
    IIF 7 - director → ME
    1999-08-04 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,457 GBP2023-05-31
    Officer
    2020-08-04 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    1 Sopwith Crescent, Wickford, England
    Corporate (2 parents)
    Equity (Company account)
    1,131 GBP2023-06-30
    Officer
    2021-08-18 ~ now
    IIF 2 - director → ME
  • 5
    Rose Cottage Shop Lane, East Mersea, Colchester, Essex
    Corporate (1 parent)
    Equity (Company account)
    -417 GBP2023-10-31
    Officer
    2012-10-29 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    Office 5 Rec 2 Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, England
    Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    George Leybourne House, Wellclose Square, London
    Corporate (4 parents)
    Equity (Company account)
    3,486 GBP2023-12-31
    Officer
    1997-12-15 ~ 2001-05-25
    IIF 13 - director → ME
    1997-12-15 ~ 2001-05-25
    IIF 16 - secretary → ME
  • 2
    HSBC TERMTIME CREDIT LIMITED - 1996-08-16
    BASTRADE LIMITED - 1996-08-09
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2000-08-01 ~ 2008-08-29
    IIF 8 - director → ME
  • 3
    GIBBS INSURANCE HOLDINGS LIMITED - 1992-09-18
    ANTONY GIBBS (INSURANCE HOLDINGS) LIMITED - 1982-01-13
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2002-05-07 ~ 2007-05-31
    IIF 5 - director → ME
  • 4
    HSBC INSURANCE BROKERS HOLDINGS LIMITED - 2010-04-01
    HSBC GIBBS HOLDINGS LIMITED - 2002-08-15
    GIH LIMITED - 1996-01-02
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (4 parents)
    Officer
    2002-05-07 ~ 2008-08-29
    IIF 9 - director → ME
  • 5
    HSBC INSURANCE BROKERS LIMITED - 2010-04-01
    HSBC GIBBS LIMITED - 1999-06-01
    GIBBS HARTLEY COOPER LIMITED - 1996-01-02
    GIBBS SAGE LIMITED - 1984-01-01
    ANTONY GIBBS, SAGE LIMITED - 1982-01-01
    LIONEL SAGE & CO.LIMITED - 1976-12-31
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (4 parents)
    Officer
    2001-05-01 ~ 2008-08-29
    IIF 6 - director → ME
  • 6
    George Leybourne House, Wellclose Square, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    56 GBP2021-12-31
    Officer
    1997-01-27 ~ 2001-05-25
    IIF 12 - director → ME
    1998-10-13 ~ 2001-05-25
    IIF 15 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.