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

Burke, Stephen John

    Related profiles found in government register
  • Burke, Stephen John
    British civil engineer born in December 1972

    Resident in England

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

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

      IIF 2
    • Unit 8, Belmont Industrial Estate, Durham, DH1 1TN, England

      IIF 3
    • Unit 8, Belmont Industrial Estate, Durham, DH1 1TN, United Kingdom

      IIF 4
  • Burke, Stephen John
    British company director born in December 1972

    Resident in England

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

      IIF 5
  • Burke, Stephen John
    British director born in December 1972

    Resident in England

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

      IIF 6
  • Burke, Stephen John
    British builder born in July 1958

    Resident in England

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

      IIF 7
  • Burke, Stephen John
    British builder born in August 1958

    Resident in England

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

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

    Resident in England

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

      IIF 9
  • Mr Stephen Burke
    British born in December 1972

    Resident in England

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

      IIF 10
    • Mullen Stoker House Unit 12, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 11
  • Mr Stephen John Burke
    British born in December 1972

    Resident in England

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

      IIF 12
    • The Old Rectory, Southside, Richmond, DL10 6DN, England

      IIF 13
  • Burke, Stephen John
    British builder born in August 1958

    Resident in United Kingdom

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

      IIF 14
  • Burke, Stephen John
    British director born in August 1958

    Resident in United Kingdom

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

      IIF 15
    • The Barn, Jackson Way, Greasbrough, Rotherham, S61 4NY, United Kingdom

      IIF 16
    • The Old Mill, 682/686 Retford Road, Woodhouse Mill, Sheffield, S13 9WG, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr Stephen John Burke
    British born in August 1958

    Resident in England

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

      IIF 20
  • Mr Stephen John Burke
    British born in August 1958

    Resident in United Kingdom

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

      IIF 21
    • B12, Taylors Court, Parkgate, Rotherham, S62 6NU, England

      IIF 22
    • The Barn, Jackson Way, Greasbrough, Rotherham, S61 4NY, United Kingdom

      IIF 23
    • The Barn, Jackson Way, Rotherham, S61 4NY, England

      IIF 24
    • The Old Mill, 682/686 Retford Road, Sheffield, S13 9WG, United Kingdom

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