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

Mr Charlie Burt

    Related profiles found in government register
  • Mr Charlie Burt
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cotterals Close, Middle Road, London, Buckinghamshire, OX33 1EX, England

      IIF 1
    • icon of address 4 Cotterals Close, Middle Road, Stanton St. John, Oxford, OX33 1EX, England

      IIF 2 IIF 3
  • Mr Charles Burt
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cotterals Close, Middle Road, Stanton St. John, Oxford, OX33 1EX, England

      IIF 4
    • icon of address Atrebates, Middle Road, Stanton St John, Oxford, OX33 1EX, England

      IIF 5
    • icon of address Atrebates, Middle Road, Stanton St John, Oxford, Oxfordshire, OX33 1EX, England

      IIF 6
    • icon of address C/o Russell Warner, The Old Tannery, Hensington Road, Woodstock, Oxon, OX20 1JL, England

      IIF 7
  • Burt, Charlie
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, England

      IIF 8
    • icon of address 1 Vincent Square, Vincent Square, London, SW1P 2PN, England

      IIF 9
    • icon of address 4 Cotterals Close, Middle Road, Stanton St. John, Oxford, OX33 1EX, England

      IIF 10
  • Mr Charles Burt
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Osidge Lane, London, N14 5JD, England

      IIF 11
    • icon of address 63/66, Hatton Garden, 5th Floor Suite, London, EC1N 8LE, England

      IIF 12
  • Burt, Charles
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Russell Warner, The Old Tannery, Hensington Road, Woodstock, Oxon, OX20 1JL, England

      IIF 13
  • Mr Charlie Burt
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, England

      IIF 14
    • icon of address 4 Cotterals Close, The Coade, 98 Vauxhall Walk, London, Buckinghamshire, OX33 1EX, United Kingdom

      IIF 15
  • Mr Charles Burt
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, England

      IIF 16
  • Burt, Charles
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, 5th Floor Suite, London, EC1N 8LE, England

      IIF 17
  • Burt, Charles
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 805 Balmoral, Praed Street, London, W2 1JN, England

      IIF 18
    • icon of address Flat 808 Balmoral Apartments, 2 Praed Street, London, W2 1JN, England

      IIF 19
  • Burt, Charles
    British executive producer born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 805 Balmoral, 2 Praed Street, London, W2 1JN, England

      IIF 20
  • Burt, Charles Jack Jeffrey
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, England

      IIF 21
    • icon of address 4 Cotterals Close, Middle Road, Stanton St. John, Oxford, OX33 1EX, England

      IIF 22 IIF 23
    • icon of address Atrebates, Middle Road, Stanton St John, Oxford, OX33 1EX, England

      IIF 24 IIF 25
  • Burt, Charles Jack Jeffrey
    British marketing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atrebates, Middle Road, Stanton St John, Oxford, )X33 1EX, England

      IIF 26
  • Burt, Charles Jack Jeffrey
    British property developer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310, Harbour Yard, Chelsea Harbour, London, SW10 0XD, England

      IIF 27
  • Burt, Charles Jack Jeffrey
    British publican born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atrebates, Middle Road, Stanton St John, Oxford, Oxfordshire, OX33 1EX, England

      IIF 28
  • Burt, Charlie
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cotterals, Middle Road, Stanton St. John, Oxford, OX33 1EX, England

      IIF 29
  • Burt, Charles Jack Jeffrey
    British company director born in June 1965

    Registered addresses and corresponding companies
    • icon of address Silverbrook, Woolaston, Lydney, Gloucestershire, GL15 6NY

      IIF 30
  • Burt, Charles Jack Jeffrey
    British soccer agent born in June 1965

    Registered addresses and corresponding companies
    • icon of address Silverbrook, Woolaston, Lydney, Gloucestershire, GL15 6NY

      IIF 31
  • Director Charles Jack Jeffrey Burt
    British born in June 1965

    Resident in Publican

    Registered addresses and corresponding companies
    • icon of address Star Inn, Middle Road, Stanton St. John, Oxford, OX33 1EX, England

      IIF 32
  • Burt, Charles Jack Jeffrey
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 16 Willow Avenue, Barnes, London, Greater London, SW13 0LQ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    BANKSIDE CORPORATE BRANDS LIMITED - 2018-07-24
    icon of address Atrebates, Middle Road, Stanton St. John, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 7-9 Woodbridge Street 7-9 Woodbridge Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,145 GBP2024-03-31
    Officer
    icon of calendar 2012-03-09 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address 21 Osidge Lane, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address 310 Harbour Yard, Chelsea Harbour, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of address Atrebates, Middle Road, Stanton St John, Oxford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Atrebates Middle Road, Stanton St John, Oxford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    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
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address 17a Stratton Road, Beaconsfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Russell Warner The Old Tannery, Hensington Road, Woodstock, Oxon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,301 GBP2022-03-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of address Atrebates Middle Road, Stanton St. John, Oxford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,414 GBP2016-03-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address 805 Balmoral 2 Praed Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address 17a Stratton Road, Beaconsfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 1 Park Farm Cottages, Cakers Lane, East Worldham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-24
    Officer
    icon of calendar 2019-12-19 ~ 2024-06-28
    IIF 20 - Director → ME
    IIF 18 - Director → ME
  • 2
    BASE SOCCER AGENCY LIMITED - 2020-11-16
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-16 ~ 2002-07-08
    IIF 31 - Director → ME
  • 3
    icon of address 21 Osidge Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2021-05-18
    IIF 19 - Director → ME
  • 4
    icon of address 75 Whiteladies Road, Clifton, Bristol
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2005-11-23
    IIF 30 - Director → ME

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