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, Stephen

    Related profiles found in government register
  • Burton, Stephen
    British company director born in May 1951

    Resident in England

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

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

    Resident in England

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

      IIF 2
    • icon of address Thistle Court, 1-2 Thistle Street, Thistle Court, Edinburgh, EH2 1DD, Scotland

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

      IIF 4
    • icon of address 14/15, Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 5
    • icon of address 14-15, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Burton, Stephen
    British investment director born in May 1951

    Resident in England

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

      IIF 9
  • Burton, Stephen
    British chairman born in May 1951

    Resident in United Kingdom

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

      IIF 10
  • Burton, Stephen
    British company director born in May 1951

    Resident in United Kingdom

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

      IIF 11 IIF 12
  • Burton, Stephen
    British director born in May 1951

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • icon of address 2, Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS

      IIF 15
    • icon of address Cardinal Building, Enigma Commercial Centre, Sandys Road, Malvern, Worcestershire, WR14 1JJ, United Kingdom

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

      IIF 17 IIF 18 IIF 19
  • Burton, Stephen
    British investment director born in May 1951

    Resident in United Kingdom

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

      IIF 24
    • icon of address The Rectory, Carsington, Matlock, Derbyshire, DE4 4DE

      IIF 25
  • Burton, Stephen
    British investment manager born in May 1951

    Resident in United Kingdom

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

      IIF 26
  • Burton, Stephen
    British director

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

      IIF 27
    • icon of address Cardinal Building, Enigma Commercial Centre, Sandys Road, Malvern, Worcestershire, WR14 1JJ, United Kingdom

      IIF 28
  • Burton, Stephen
    British director born in May 1953

    Resident in United Kingdom

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

      IIF 29
  • Burton, Stephen
    British director born in May 1981

    Resident in United Kingdom

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

      IIF 30
  • Burton, Stephen
    British director born in July 1972

    Resident in United Kingdom

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

      IIF 31
  • Mr Stephen Burton
    British born in May 1951

    Resident in England

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

      IIF 32
    • icon of address Derwent House, 141-145 Dale Road, Matlock, DE4 3LU, United Kingdom

      IIF 33
  • Burton, Stephen
    English retailer born in May 1953

    Resident in United Kingdom

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

      IIF 34
  • Burton, Stephen
    born in July 1972

    Resident in Uk

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

      IIF 35
  • Mr Stephen Burton
    British born in May 1951

    Resident in United Kingdom

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

      IIF 36
  • Stephen Burton
    British born in May 1952

    Resident in United Kingdom

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

      IIF 37
  • Mr Stephen Burton
    British born in July 1972

    Resident in United Kingdom

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

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,170 GBP2024-03-31
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BIG FISH LITTLE FISH MUSIC PUBLISHING LLP - 2014-04-04
    icon of address Market House, 21 Lenten Street, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 3
    icon of address Unit 5 Lancaster Way, Earls Colne Business Park Earls Colne, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 24 - Director → ME
  • 4
    ANVIL FARM DEVELOPMENTS LIMITED - 2016-10-27
    icon of address Derwent House, 141-145 Dale Road, Matlock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,702 GBP2023-10-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    SHACKLETON RUFFENA RETURN #5 LIMITED PARTNERSHIP - 2021-12-23
    SHACKLETON SECONDARIES ALEXANDRIA LIMITED PARTNERSHIP - 2021-02-22
    icon of address Thistle Court, 1-2 Thistle Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ENSCO 441 LIMITED - 2014-04-14
    icon of address Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 3 - Director → ME
  • 7
    STRATHDON SECONDARIES GENERAL PARTNER LIMITED - 2006-12-18
    BLUETHINK LIMITED - 2006-07-12
    icon of address Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-13 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-14 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2007-11-13 ~ now
    IIF 30 - Director → ME
  • 10
    DUNWILCO (1444) LIMITED - 2007-06-06
    icon of address Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 29 - Director → ME
  • 11
    SIGMA TECHNOLOGY CENTRES LIMITED - 2003-08-20
    icon of address 41 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 41 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 8 - Director → ME
  • 13
    MAIDENPORT LIMITED - 2001-05-11
    icon of address 14-15 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address Unit 1 Wharfside Leisure Complex, Lifford Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address 14/15 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 5 - Director → ME
Ceased 15
  • 1
    AMG HOLDINGS (UK) LIMITED - 1999-01-22
    KELJULES LIMITED - 1993-11-26
    icon of address 3 Omega Centre, Stratton Business Park, Biggleswade, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,180,899 GBP2018-12-31
    Officer
    icon of calendar 2001-12-11 ~ 2004-02-26
    IIF 20 - Director → ME
  • 2
    KELWHITE LIMITED - 1999-01-18
    icon of address Brigham House, High Street, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2006-12-07
    IIF 12 - Director → ME
  • 3
    icon of address 2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,518,050 GBP2023-12-31
    Officer
    icon of calendar 2007-07-31 ~ 2013-09-04
    IIF 23 - Director → ME
    icon of calendar 2003-04-07 ~ 2005-04-29
    IIF 22 - Director → ME
  • 4
    icon of address Phoenix House, 1 Souterhouse Road, Coatbridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    638,271 GBP2021-12-31
    Officer
    icon of calendar 2015-01-06 ~ 2019-03-31
    IIF 1 - Director → ME
  • 5
    META TECHNOLOGY LIMITED - 1999-10-19
    GYROTRADE LIMITED - 1994-07-25
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-10 ~ 2010-12-08
    IIF 10 - Director → ME
  • 6
    CREDITCALL LIMITED - 2019-12-10
    CREDITCALL COMMUNICATIONS LIMITED - 2009-09-21
    CREDIT CALL COMMUNICATIONS LIMITED - 2002-02-20
    icon of address Fourth Floor, 1 All Saints Street, Bristol, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-30 ~ 2011-08-27
    IIF 2 - Director → ME
  • 7
    icon of address Foundation House Fairacres Estate, Dedworth Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-24 ~ 2002-02-20
    IIF 17 - Director → ME
  • 8
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar ~ 2007-11-26
    IIF 21 - Director → ME
  • 9
    icon of address 3 St Mary's Court Main Street, Hardwick, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,754,595 GBP2022-03-31
    Officer
    icon of calendar 2014-04-07 ~ 2014-06-26
    IIF 9 - Director → ME
  • 10
    APPLYKEEP LIMITED - 1997-07-17
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-04-18 ~ 2018-12-13
    IIF 16 - Director → ME
    icon of calendar 1997-04-18 ~ 2018-12-13
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-13
    IIF 32 - Has significant influence or control OE
  • 11
    STRATHDON FINANCE LIMITED - 2007-01-26
    PASSCHART LIMITED - 1998-09-10
    icon of address 1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-13 ~ 2017-02-10
    IIF 18 - Director → ME
  • 12
    icon of address 1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2007-11-14 ~ 2007-11-14
    IIF 11 - Director → ME
    icon of calendar 2007-11-13 ~ 2007-11-13
    IIF 26 - Director → ME
  • 13
    STRATHDON INVESTMENTS LIMITED - 2004-06-28
    BEGINRICH LIMITED - 1997-05-09
    icon of address 5 Sandridge Park, Porters Wood, St. Albans, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,894,474 GBP2024-03-31
    Officer
    icon of calendar 1997-06-02 ~ 2007-01-31
    IIF 19 - Director → ME
  • 14
    PPME LIMITED - 2004-11-17
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-01 ~ 2018-12-13
    IIF 15 - Director → ME
    icon of calendar 2004-10-01 ~ 2018-12-13
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-13
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    OXSENSIS LIMITED - 2024-06-28
    icon of address Unit 6, Genesis Building Library Avenue, Harwell Oxford, Didcot, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2007-07-02
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.