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

Mrs Christine Burgum

    Related profiles found in government register
  • Mrs Christine Burgum
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 1 IIF 2
  • Ms Christine Burgum
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Co Epc Tax, Aintree Way, Aintree Racecourse Retail & Bus Pk, Liverpool, L9 5AQ, United Kingdom

      IIF 3
  • Mrs Christine Burgum
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Poverty Lane, Maghull, Liverpool, Merseyside, L31 3EX, England

      IIF 4
    • icon of address Berrington House, 1 Selby Place, Skelmersdale, Lancashire, WN8 8EF, England

      IIF 5
    • icon of address Berrington House, 1 Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, England

      IIF 6
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 7
  • Ms Christine Burgum
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, WN8 9TG, England

      IIF 8
  • Burgum, Christine
    British administrator born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Grove Mead, Liverpool, L31 6AH, England

      IIF 9
  • Burgum, Christine
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berrington House, Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, United Kingdom

      IIF 10
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, WN8 9TG, England

      IIF 11
  • Burgum, Christine
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 12
    • icon of address C/o Co Epc Tax, Aintree Way, Aintree Racecourse Retail & Bus Pk, Liverpool, L9 5AQ, United Kingdom

      IIF 13
  • Mr David Roberts
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cloche Way, Swindon, SN2 7JL, England

      IIF 14
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 15 IIF 16
  • Roberts, David
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cloche Way, Swindon, SN2 7JL, England

      IIF 17
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 18
  • Roberts, David
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 19
  • Burgum, Christine
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Central Square, Liverpool, L31 0AE, England

      IIF 20
    • icon of address 13 Poverty Lane, Maghull, Liverpool, Merseyside, L31 3EX, England

      IIF 21
    • icon of address Berrington House, 1 Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, England

      IIF 22
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 23
  • Mr David Roberts
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Berrington House, 1 Selby Place, Skelmersdale, West Lancs, WN8 8EF, England

      IIF 24
    • icon of address 1, Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, England

      IIF 25
    • icon of address 17, Cloche Way, Swindon, SN2 7JL, England

      IIF 26
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 27 IIF 28 IIF 29
  • Mr David Roberts
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Foxcover Court, Seaham, County Durham, SR7 7PX, England

      IIF 30
  • Roberts, David
    British business adviser born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Moss Side, Knotty Ash, Liverpool, Merseyside, L14 0JS, United Kingdom

      IIF 31
  • Roberts, David
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Berrington House, 1 Selby Place, Skelmersdale, West Lancs, WN8 8EF, England

      IIF 32
    • icon of address 1, Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF, England

      IIF 33
    • icon of address 17, Cloche Way, Swindon, SN2 7JL, England

      IIF 34
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 35
  • Roberts, David
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 27 Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 36
  • Bogel, Lee Francis
    British salesman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Aintree Building, Aintree Way, Liverpool, Merseyside, L9 5AQ, United Kingdom

      IIF 37
  • Roberts, David
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Foxcover Court, Seaham, County Durham, SR7 7PX, England

      IIF 38
  • Roberts, David
    British manager born in January 1971

    Registered addresses and corresponding companies
    • icon of address 9 John Knight Road, Bedworth, Warwickshire, CV12 8BL

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Epctax, Berrington House, 1 Selby Place, Skelmersdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    318,803 GBP2019-10-30
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 38 College Road North, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 12 Foxcover Court, Seaham, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,619 GBP2024-08-31
    Officer
    icon of calendar 2003-08-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,562 GBP2024-05-31
    Officer
    icon of calendar 2009-05-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 17 Cloche Way, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17 Cloche Way, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,099 GBP2025-03-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,598 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Co Epc Tax Aintree Way, Aintree Racecourse Retail & Bus Pk, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Epctax, Berrington House Selby Place, Stanley Industrial Estate, Skelmersdale, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 1 Central Square, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,977 GBP2024-03-31
    Officer
    icon of calendar 2023-06-02 ~ 2024-02-07
    IIF 20 - Director → ME
  • 2
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ 2025-04-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ 2025-04-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 1 Selby Place, Stanley Industrial Estate, Skelmersdale, England
    Dissolved Corporate
    Equity (Company account)
    14,130 GBP2023-05-02
    Officer
    icon of calendar 2020-11-15 ~ 2023-05-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2023-05-02
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ 2021-03-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2021-03-25
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Suite 27 Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ 2025-07-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 2025-07-08
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address C/ Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -64,720 GBP2024-11-30
    Officer
    icon of calendar 2002-09-19 ~ 2008-11-24
    IIF 39 - Director → ME
  • 7
    icon of address C/ometrics, 1 Berrington House, 1 Selby Place, Skelmersdale, West Lancs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2021-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2019-11-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2019-11-29
    IIF 24 - Right to appoint or remove directors OE
  • 8
    icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire, England
    Active Corporate
    Equity (Company account)
    10 GBP2021-11-30
    Officer
    icon of calendar 2018-11-22 ~ 2022-03-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2022-03-26
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 27, Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12 GBP2024-04-29
    Officer
    icon of calendar 2019-04-30 ~ 2019-08-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2019-08-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.