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

Burton, Stephen

    Related profiles found in government register
  • Burton, Stephen
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-15, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 1
  • Burton, Stephen
    British chairman born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rectory, Carsington, Matlock, Derbyshire, DE4 4DE

      IIF 2
  • Burton, Stephen
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rectory, Carsington, Matlock, Derbyshire, DE4 4DE

      IIF 3 IIF 4
  • Burton, Stephen
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thistle Court, 1-2 Thistle Street, Thistle Court, Edinburgh, EH2 1DD, Scotland

      IIF 5 IIF 6
    • 2, Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS

      IIF 7
    • Cardinal Building, Enigma Commercial Centre, Sandys Road, Malvern, Worcestershire, WR14 1JJ, United Kingdom

      IIF 8
    • The Rectory, Carsington, Matlock, Derbyshire, DE4 4DE

      IIF 9 IIF 10 IIF 11
  • Burton, Stephen
    British investment director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardinal Building, Enigma Commercial Centre, Sandys Road, Malvern, Worcestershire, WR14 1JJ, England

      IIF 16
    • The Rectory, Carsington, Matlock, Derbyshire, DE4 4DE

      IIF 17
  • Burton, Stephen
    British investment manager born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rectory, Carsington, Matlock, Derbyshire, DE4 4DE

      IIF 18
  • Burton, Stephen
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thistle Court, 1-2 Thistle Street, Thistle Court, Edinburgh, EH2 1DD, Scotland

      IIF 19
  • Burton, Stephen
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG

      IIF 20
  • Burton, Stephen
    English retailer born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Wharfside Leisure Complex, Lifford Lane, Birmingham, B30 3DY, United Kingdom

      IIF 21
  • Burton, Stephen
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit F Tayside Software Centre, Prospect Business Centre, Dundee Technology Park, Dundee, DD2 1TY, Scotland

      IIF 22
  • Burton, Stephen
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Merchants House South, Wapping Road, Bristol, Avon, BS1 4RW

      IIF 23
    • Thistle Court, 1-2 Thistle Street, Thistle Court, Edinburgh, EH2 1DD, Scotland

      IIF 24
    • Derwent House, 141-145 Dale Road, Matlock, DE4 3LU, United Kingdom

      IIF 25
    • 14/15, Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 26
    • 14-15, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Burton, Stephen
    British investment director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Rectory, Carsington, Matlock, Derbyshire, DE4 4DE, England

      IIF 30
  • Stephen Burton
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thistle Court, 1-2 Thistle Court, Edinburgh, EH2 1DD, United Kingdom

      IIF 31
  • Mr Stephen Burton
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wyevale Way, Stretton Sugwas, Hereford, HR4 7BS, England

      IIF 32
  • Mr Stephen Burton
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, GU34 1HG, United Kingdom

      IIF 33
  • Burton, Stephen
    British director

    Registered addresses and corresponding companies
    • 2, Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS

      IIF 34
    • Cardinal Building, Enigma Commercial Centre, Sandys Road, Malvern, Worcestershire, WR14 1JJ, United Kingdom

      IIF 35
  • Burton, Stephen
    born in July 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 21, Lenten Street, Alton, Hampshire, GU34 2HG, Uk

      IIF 36
  • Mr Stephen Burton
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS, England

      IIF 37
    • Derwent House, 141-145 Dale Road, Matlock, DE4 3LU, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    Market House, 21 Lenten Street, Alton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    3,170 GBP2024-03-31
    Officer
    2014-04-04 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BIG FISH LITTLE FISH MUSIC PUBLISHING LLP - 2014-04-04
    Market House, 21 Lenten Street, Alton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 36 - llp-designated-member → ME
  • 3
    Unit 5 Lancaster Way, Earls Colne Business Park Earls Colne, Colchester, Essex
    Dissolved corporate (5 parents)
    Officer
    2008-07-01 ~ dissolved
    IIF 16 - director → ME
  • 4
    ANVIL FARM DEVELOPMENTS LIMITED - 2016-10-27
    Derwent House, 141-145 Dale Road, Matlock, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18,702 GBP2023-10-31
    Officer
    2016-10-17 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    SHACKLETON RUFFENA RETURN #5 LIMITED PARTNERSHIP - 2021-12-23
    SHACKLETON SECONDARIES ALEXANDRIA LIMITED PARTNERSHIP - 2021-02-22
    Thistle Court, 1-2 Thistle Street, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2022-08-30 ~ now
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ENSCO 441 LIMITED - 2014-04-14
    Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Corporate (6 parents, 1 offspring)
    Officer
    2014-04-14 ~ now
    IIF 24 - director → ME
  • 7
    STRATHDON SECONDARIES GENERAL PARTNER LIMITED - 2006-12-18
    BLUETHINK LIMITED - 2006-07-12
    Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Corporate (5 parents, 2 offsprings)
    Officer
    2007-11-13 ~ now
    IIF 5 - director → ME
  • 8
    Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Corporate (5 parents, 2 offsprings)
    Officer
    2007-11-14 ~ now
    IIF 6 - director → ME
  • 9
    1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Corporate (6 parents, 10 offsprings)
    Officer
    2007-11-13 ~ now
    IIF 19 - director → ME
  • 10
    DUNWILCO (1444) LIMITED - 2007-06-06
    Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2014-04-04 ~ dissolved
    IIF 1 - director → ME
  • 11
    SIGMA TECHNOLOGY CENTRES LIMITED - 2003-08-20
    41 Charlotte Square, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 27 - director → ME
  • 12
    41 Charlotte Square, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 29 - director → ME
  • 13
    MAIDENPORT LIMITED - 2001-05-11
    14-15 Jewry Street, Winchester, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 28 - director → ME
  • 14
    Unit 1 Wharfside Leisure Complex, Lifford Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-27 ~ dissolved
    IIF 21 - director → ME
  • 15
    14/15 Jewry Street, Winchester, Hampshire
    Dissolved corporate (5 parents)
    Officer
    2010-11-16 ~ dissolved
    IIF 26 - director → ME
Ceased 15
  • 1
    AMG HOLDINGS (UK) LIMITED - 1999-01-22
    KELJULES LIMITED - 1993-11-26
    3 Omega Centre, Stratton Business Park, Biggleswade, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,180,899 GBP2018-12-31
    Officer
    2001-12-11 ~ 2004-02-26
    IIF 12 - director → ME
  • 2
    KELWHITE LIMITED - 1999-01-18
    Brigham House, High Street, Biggleswade, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2000-07-20 ~ 2006-12-07
    IIF 4 - director → ME
  • 3
    2 Stone Buildings, Lincoln's Inn, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,518,050 GBP2023-12-31
    Officer
    2007-07-31 ~ 2013-09-04
    IIF 15 - director → ME
    2003-04-07 ~ 2005-04-29
    IIF 14 - director → ME
  • 4
    Phoenix House, 1 Souterhouse Road, Coatbridge, Scotland
    Corporate (2 parents)
    Equity (Company account)
    638,271 GBP2021-12-31
    Officer
    2015-01-06 ~ 2019-03-31
    IIF 22 - director → ME
  • 5
    META TECHNOLOGY LIMITED - 1999-10-19
    GYROTRADE LIMITED - 1994-07-25
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, Berkshire
    Dissolved corporate (1 parent)
    Officer
    1999-06-10 ~ 2010-12-08
    IIF 2 - director → ME
  • 6
    CREDITCALL LIMITED - 2019-12-10
    CREDITCALL COMMUNICATIONS LIMITED - 2009-09-21
    CREDIT CALL COMMUNICATIONS LIMITED - 2002-02-20
    Fourth Floor, 1 All Saints Street, Bristol, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2011-07-30 ~ 2011-08-27
    IIF 23 - director → ME
  • 7
    Foundation House Fairacres Estate, Dedworth Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2001-04-24 ~ 2002-02-20
    IIF 9 - director → ME
  • 8
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    ~ 2007-11-26
    IIF 13 - director → ME
  • 9
    3 St Mary's Court Main Street, Hardwick, Cambridge, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,754,595 GBP2022-03-31
    Officer
    2014-04-07 ~ 2014-06-26
    IIF 30 - director → ME
  • 10
    APPLYKEEP LIMITED - 1997-07-17
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (10 parents)
    Officer
    1997-04-18 ~ 2018-12-13
    IIF 8 - director → ME
    1997-04-18 ~ 2018-12-13
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-12-13
    IIF 37 - Has significant influence or control OE
  • 11
    STRATHDON FINANCE LIMITED - 2007-01-26
    PASSCHART LIMITED - 1998-09-10
    1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Corporate (4 parents)
    Officer
    2007-11-13 ~ 2017-02-10
    IIF 10 - director → ME
  • 12
    1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Corporate (6 parents, 10 offsprings)
    Officer
    2007-11-14 ~ 2007-11-14
    IIF 3 - director → ME
    2007-11-13 ~ 2007-11-13
    IIF 18 - director → ME
  • 13
    STRATHDON INVESTMENTS LIMITED - 2004-06-28
    BEGINRICH LIMITED - 1997-05-09
    5 Sandridge Park, Porters Wood, St. Albans, Hertfordshire
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,894,474 GBP2024-03-31
    Officer
    1997-06-02 ~ 2007-01-31
    IIF 11 - director → ME
  • 14
    PPME LIMITED - 2004-11-17
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2004-10-01 ~ 2018-12-13
    IIF 7 - director → ME
    2004-10-01 ~ 2018-12-13
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-12-13
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    OXSENSIS LIMITED - 2024-06-28
    Unit 6, Genesis Building Library Avenue, Harwell Oxford, Didcot, England
    Corporate (5 parents)
    Officer
    2005-07-06 ~ 2007-07-02
    IIF 17 - director → 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.