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, Michael John

    Related profiles found in government register
  • Burton, Michael John
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 108, Sandford Road, Chelmsford, Essex, CM2 6DH, England

      IIF 1
    • White Barn, Coggeshall Road, Kelvedon, Colchester, CO5 9PH, England

      IIF 2 IIF 3
    • White Barn, Coggeshall Road, Kelvedon, Colchester, Essex, CO5 9PH, England

      IIF 4
    • 601, London Road, Westcliff-on-sea, SS0 9PE, United Kingdom

      IIF 5
  • Burton, Michael John
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • White Barn, Coggeshall Road, Kelvedon, Colchester, Essex, CO5 9PH, England

      IIF 6 IIF 7
    • White Barn, Coggeshall Road, Kelvedon, Essex, CO5 9PH

      IIF 8
    • Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE, United Kingdom

      IIF 9
  • Burton, Michael John
    British managing director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • White Barn, Coggeshall Road, Kelvedon, Essex, CO5 9PH

      IIF 10 IIF 11
    • 601, London Road, Westcliff On Sea, Essex, SS0 9PE

      IIF 12
  • Burton, Michael John
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 13 IIF 14
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 15
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, England

      IIF 16
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 17
    • The Barn, Woods Farm, Grange Road, Pleshey, CM1 1HZ, United Kingdom

      IIF 18
    • The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

      IIF 19
    • 601, London Road, Westcliff-on-sea, SS0 9PE, England

      IIF 20
  • Burton, Michael John
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, England

      IIF 21
    • The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 22
    • The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 23
    • White Barn, Coggeshall Road, Kelvedon, Colchester, Essex, CO5 9PH, England

      IIF 24
    • The Barn, Woods Farm, Grange Road, Pleshey, CM3 1HZ, United Kingdom

      IIF 25
    • 601, London Road, Westcliff-on-sea, Essex, SS0 9PE, United Kingdom

      IIF 26
    • M W S, 601, Kingsridge House, London Road, Westcliff-on-sea, Essex, SS0 9PE, United Kingdom

      IIF 27
  • Burton, Michael John
    British

    Registered addresses and corresponding companies
    • 17 Clanfield, Sherborne, Dorset, DT9 6AZ

      IIF 28
  • Burton, Michael John
    British director

    Registered addresses and corresponding companies
    • White Barn, Coggeshall Road, Kelvedon, Essex, CO5 9PH

      IIF 29 IIF 30
  • Burton, Michael John
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, England

      IIF 31
  • Burton, Michael John
    British consultant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corner Cottage, Rimpton, Yeovil, Somerset, BA22 8AQ, England

      IIF 32
  • Burton, Michael John
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cricklade Court, Old Town, Swindon, Wilts, SN1 3EY, United Kingdom

      IIF 33
  • Burton, Michael John
    British supportability consultant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Nurseries, Tytherington, Wotton-under-edge, Gloucestershire, GL12 8QP, United Kingdom

      IIF 34
  • Mr Michael John Burton
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • White Barn, Coggeshall Road, Kelvedon, Colchester, Essex, CO5 9PH, England

      IIF 35
    • Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE

      IIF 36
  • Mr Michael John Burton
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

      IIF 37
    • 601, London Road, Westcliff On Sea, Essex, SS0 9PE

      IIF 38
    • 601, London Road, Westcliff-on-sea, SS0 9PE

      IIF 39
    • 601, London Road, Westcliff-on-sea, SS0 9PE, England

      IIF 40
    • 601, London Road, Westcliff-on-sea, SS0 9PE, United Kingdom

      IIF 41
    • Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE

      IIF 42
    • M W S, 601, Kingsridge House, London Road, Westcliff-on-sea, Essex, SS0 9PE, United Kingdom

      IIF 43 IIF 44
  • Mr Michael John Burton
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Nurseries, Tytherington, Wotton-under-edge, Gloucestershire, GL12 8QP, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 24
  • 1
    4 Chester Court, Chester Hall Lane, Basildon, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    401,884 GBP2023-09-30
    Officer
    2016-09-15 ~ now
    IIF 31 - director → ME
  • 2
    ALBANY RENTAL SUPPLY LIMITED. - 2005-10-03
    ALBANY (CLEANERS & LAUNDERERS) LIMITED - 1985-10-04
    66 Prescot Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 11 - director → ME
    2005-05-25 ~ dissolved
    IIF 29 - secretary → ME
  • 3
    Kingsridge House, 601 London Road, Westcliff-on-sea, Essex
    Dissolved corporate (1 parent)
    Cash at bank and in hand (Company account)
    314 GBP2016-12-31
    Officer
    2013-12-05 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    2 Cricklade Court, Old Town, Swindon, Wilts
    Dissolved corporate (3 parents)
    Officer
    2012-08-17 ~ dissolved
    IIF 33 - director → ME
  • 5
    The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    343,023 GBP2021-06-30
    Officer
    2018-11-08 ~ dissolved
    IIF 14 - director → ME
  • 6
    Corner Cottage, Rimpton, Yeovil, Somerset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,451 GBP2021-03-31
    Officer
    2015-03-19 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or controlOE
  • 7
    White Barn Coggeshall Road, Kelvedon, Colchester, Essex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,976 GBP2024-03-31
    Officer
    2021-01-05 ~ now
    IIF 24 - director → ME
  • 8
    M W S, 601, Kingsridge House, London Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2023-03-31 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    4 Chester Court, Chester Hall Lane, Basildon, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    1,721 GBP2024-09-30
    Officer
    2023-03-31 ~ now
    IIF 21 - director → ME
  • 10
    ALBANY HYGIENE LIMITED - 2011-10-04
    601 London Road, Westcliff On Sea, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,589 GBP2016-12-31
    Officer
    2010-12-02 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -50,147 GBP2024-03-31
    Officer
    2022-08-03 ~ now
    IIF 16 - director → ME
  • 12
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Dissolved corporate (5 parents)
    Equity (Company account)
    6,133 GBP2019-06-30
    Officer
    2014-07-02 ~ dissolved
    IIF 4 - director → ME
  • 13
    The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Dissolved corporate (3 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 2 - director → ME
  • 14
    LC MELLON 2019 LIMITED - 2019-04-16
    The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2019-03-18 ~ dissolved
    IIF 23 - director → ME
  • 15
    The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Corporate (5 parents)
    Officer
    2024-03-18 ~ now
    IIF 18 - director → ME
  • 16
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-06-29 ~ dissolved
    IIF 15 - director → ME
  • 17
    The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2019-06-07 ~ dissolved
    IIF 25 - director → ME
  • 18
    The Barn Grange Road, Pleshey, Chelmsford, England
    Corporate (6 parents)
    Equity (Company account)
    453,296 GBP2024-03-31
    Officer
    2019-04-12 ~ now
    IIF 22 - director → ME
  • 19
    The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2018-10-10 ~ now
    IIF 13 - director → ME
  • 20
    1066 London Road, Leigh-on-sea, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2023-01-17 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    601 London Road, Westcliff-on-sea, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    601 London Road, Westcliff-on-sea
    Dissolved corporate (2 parents)
    Equity (Company account)
    -228 GBP2022-06-30
    Officer
    2015-06-26 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    White Barn Coggeshall Road, Kelvedon, Colchester, Essex, England
    Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,041,501 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved corporate (3 parents)
    Equity (Company account)
    -106,703 GBP2019-12-31
    Officer
    2018-02-13 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    STANLEY DAVIS 123 LTD - 2004-05-21
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2004-04-29 ~ 2011-05-06
    IIF 10 - director → ME
  • 2
    2 Cricklade Court, Old Town, Swindon, Wiltshire
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -282 GBP2016-09-01 ~ 2017-02-28
    Officer
    2006-07-26 ~ 2016-02-29
    IIF 34 - director → ME
    2006-07-26 ~ 2008-01-31
    IIF 28 - secretary → ME
  • 3
    108 Sandford Road, Chelmsford, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,811 GBP2016-12-31
    Officer
    2012-04-27 ~ 2012-10-01
    IIF 1 - director → ME
  • 4
    GROWTH PARTNERSHIP (UK) LIMITED - 2017-12-06
    White Barn Coggeshall Road, Kelvedon, Colchester, Essex, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -623,413 GBP2023-09-30
    Officer
    2013-09-20 ~ 2024-08-23
    IIF 6 - director → ME
    Person with significant control
    2016-07-17 ~ 2017-09-30
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    Hilton Consulting 119 The Hub, 300 Kensal Road, London
    Dissolved corporate (2 parents)
    Officer
    1993-02-18 ~ 2006-07-26
    IIF 8 - director → ME
    1993-02-18 ~ 2006-07-26
    IIF 30 - secretary → ME
  • 6
    4 Chester Court, Chester Hall Lane, Basildon, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    1,721 GBP2024-09-30
    Person with significant control
    2023-03-31 ~ 2024-08-15
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    4 Spring Grove Road, Ground Floor Office, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    57,900 GBP2023-07-31
    Officer
    2014-09-30 ~ 2020-01-07
    IIF 3 - director → ME
  • 8
    L.C (GEMINI) TOO LTD - 2016-08-03
    The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2018-10-15 ~ 2024-12-04
    IIF 17 - director → ME
  • 9
    White Barn Coggeshall Road, Kelvedon, Colchester, Essex, England
    Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,041,501 GBP2023-09-30
    Officer
    2013-10-04 ~ 2024-08-23
    IIF 7 - 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.