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

Burton, Christopher James

    Related profiles found in government register
  • Burton, Christopher James
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fairway Close, Liphook, Hampshire, GU30 7XD, United Kingdom

      IIF 1
  • Burton, Christopher James
    British accountant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bernay House, Lower Street, Haslemere, Surrey, GU27 2PE

      IIF 2
    • icon of address 5, Clarendon Place, Leamington Spa, CV32 5QL, England

      IIF 3
    • icon of address The Oast House, Stapeley Manor Farm, Long Lane, Odiham, RG29 1JE, England

      IIF 4
  • Burton, Christopher James
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oast House, Long Lane, Odiham, Hook, RG29 1JE, England

      IIF 5
    • icon of address Craigley House, 4 Fairway Close, Briggs Green, Liphook, Hampshire, GU30 7XD

      IIF 6
  • Burton, Christopher John
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newman House, 270 London Road, Wallington, Surrey, SM6 7DJ, England

      IIF 7
  • Burton, Chris
    British business consultant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fairway Close, Griggs Green, Liphook, Hampshire, GU30 7XD, United Kingdom

      IIF 8
  • Burton, Chris
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craigley House, 4 Fairway Close, Griggs Green, Liphook, Hampshire, GU30 7XD, United Kingdom

      IIF 9
  • Mr Christopher James Burton
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Clarendon Place, Leamington Spa, CV32 5QL, England

      IIF 10
    • icon of address 5, Clarendon Place, Leamington Spa, Warwickshire, CV32 5QL, England

      IIF 11
    • icon of address 4, Fairway Close, Liphook, Hampshire, GU30 7XD, United Kingdom

      IIF 12
    • icon of address The Oast House, Stapeley Manor Farm, Long Lane, Odiham, RG29 1JE, England

      IIF 13
  • Mr Chris Burton
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craigley House, 4 Fairway Close, Griggs Green, Liphook, Hampshire, GU30 7XD, United Kingdom

      IIF 14
  • Burton, Christopher John
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Bell Road, Warnham, Horsham, RH12 3QJ, England

      IIF 15
    • icon of address Red Tiles, Bell Road, Warnham, Horsham, West Sussex, RH12 3QJ, England

      IIF 16
  • Burton, Christopher James

    Registered addresses and corresponding companies
    • icon of address 5, Clarendon Place, Leamington Spa, CV32 5QL, England

      IIF 17
  • Mr Christopher Burton
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newman House, 270 London Road, Wallington, Surrey, SM6 7DJ, England

      IIF 18
  • Mr Christopher John Burton
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Bell Road, Warnham, Horsham, RH12 3QJ, England

      IIF 19
    • icon of address Red Tiles, Bell Road, Warnham, Horsham, West Sussex, RH12 3QJ, England

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Craigley House 4 Fairway Close, Griggs Green, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Fairway Close, Liphook, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4 Fairway Close, Griggs Green, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 270 London Road, Wallington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    BANDELM LIMITED - 1991-09-19
    icon of address Newman House, 270 London Road, Wallington, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,924 GBP2023-12-31
    Officer
    icon of calendar 2012-01-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Red Tiles Bell Road, Warnham, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -245,980 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Clarendon Place, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address Unit 1 Glover Court, Bury Mead Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ 2007-04-04
    IIF 6 - Director → ME
  • 2
    NBA QUANTUM LTD. - 1997-10-08
    NBA QUANTUM INTERNATIONAL LTD. - 2004-09-20
    icon of address Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    313,086 GBP2024-10-23
    Officer
    icon of calendar 2016-03-01 ~ 2016-10-20
    IIF 2 - Director → ME
  • 3
    icon of address 5 Clarendon Place, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-09-01 ~ 2024-02-10
    IIF 3 - Director → ME
    icon of calendar 2022-09-01 ~ 2024-02-09
    IIF 17 - Secretary → ME
  • 4
    icon of address Unit 12 Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    189,999 GBP2024-12-31
    Officer
    icon of calendar 2022-08-24 ~ 2023-03-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 2024-03-17
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    HAZELCAST COMPUTING LIMITED - 1985-05-07
    MARK FOUR (COMPUTER) SYSTEMS LTD - 2007-01-19
    CLX II LIMITED - 1990-11-12
    icon of address Thames Tower, Station Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    141,365 GBP2024-12-31
    Officer
    icon of calendar 2022-09-01 ~ 2023-03-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2023-03-17
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.