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

Burney, Steven Alan

    Related profiles found in government register
  • Burney, Steven Alan
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Stradbroke Park, Tomswood Road, Chigwell, Essex, IG7 5QL, United Kingdom

      IIF 1
    • icon of address 4, Tomswood Road, Stradbroke Park, Chigwell, IG7 5QL, England

      IIF 2
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 3
    • icon of address Primrose Hill Business Centre, Room B01, 110 Gloucester Avenue, London, NW1 8HX, United Kingdom

      IIF 4
  • Burney, Steven Alan
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Stradbroke Park, Tomswood Road, Chigwell, Essex, IG7 5QL, England

      IIF 5
  • Burney, Steven Alan
    British property born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rochestter House, Unit B , 16 Rochester Mews, London, NW1 9JB, England

      IIF 6
  • Burney, Steven Alan
    British souvenir retailer ad director of property company born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Stradbroke Park, Tomswood Road, Chigwell, IG7 5QL, England

      IIF 7
  • Burney, Steven Alan
    British souvenir wholesaler born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Stradbroke Park, Tomswood Road, Chigwell, Essex, IG7 5QL, England

      IIF 8
  • Burney, Steven
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Drive, Buckhurst Hill, Essex, IG9 5RB, England

      IIF 9
    • icon of address 4 Stradbroke Park, Tomswood Road, Essex, IG7 5QL, England

      IIF 10
  • Burney, Steven Alan
    British director born in October 1962

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 16, Rochester Mews, London, NW1 9JB, United Kingdom

      IIF 11
  • Burney, Steven Alan
    British director born in October 1962

    Registered addresses and corresponding companies
    • icon of address Haylands 48, High Road, Chigwell, Essex, IG7 6QQ

      IIF 12
  • Burney, Steven Alan
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS, England

      IIF 13
  • Steven Burney
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Stradbroke Park, Tomswood Road, Essex, IG7 5QL, England

      IIF 14
  • Mr Steven Alan Burney
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 15
    • icon of address Primrose Hill Business Centre, Room B01, 110 Gloucester Avenue, London, NW1 8HX, United Kingdom

      IIF 16
    • icon of address 2nd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS, England

      IIF 17
  • Burney, Steven
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Manor Road, Chigwell, Essex, IG7 5PG

      IIF 18
  • Burney, Steven
    British souvenir retailer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Manor Road, Chigwell, Essex, IG7 5PG

      IIF 19
  • Burney, Steven
    British director

    Registered addresses and corresponding companies
    • icon of address 16, Rochester Mews, London, NW1 9JB, United Kingdom

      IIF 20
  • Burney, Steven

    Registered addresses and corresponding companies
    • icon of address 4 Stradbroke Park, Tomswood Road, Chigwell, Essex, IG7 5QL, England

      IIF 21
    • icon of address 4 Stradbroke Park, Tomswood Road, Chigwell, Essex, IG7 5QL, United Kingdom

      IIF 22
    • icon of address Primrose Hill Business Centre, 110 Gloucester Avenue, London, NW1 8HX, England

      IIF 23
    • icon of address Primrose Hill Business Centre, Room B01, 110 Gloucester Avenue, London, NW1 8HX, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Primrose Hill Business Centre, Room B01, 110 Gloucester Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2019-04-09 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address Rochester House, Unit B , 16 Rochester Mews, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,271,133 GBP2024-04-30
    Officer
    icon of calendar 2005-04-20 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1999-07-24 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,231 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Law Chambers 258 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 70 High Street, Barkingside, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,971 GBP2024-07-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 118/120 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,116 GBP2024-03-31
    Officer
    icon of calendar 2004-12-14 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 2nd Floor Sterling House, Langston Road, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,437 GBP2017-06-30
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-09-09 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kuldip Kaur Rattan, 1 Stradbroke Park, Tomswood Hill, Chigwell, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 14 The Drive, Buckhurst Hill, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -57,094 GBP2025-01-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 9 - Director → ME
Ceased 6
  • 1
    icon of address Rochester House Unit B, Rochester Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,093 GBP2024-01-31
    Officer
    icon of calendar 2015-01-07 ~ 2021-11-11
    IIF 6 - Director → ME
  • 2
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,284,016 GBP2024-04-30
    Officer
    icon of calendar 1997-10-02 ~ 1998-01-08
    IIF 18 - Director → ME
  • 3
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,231 GBP2020-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2022-03-22
    IIF 3 - Director → ME
  • 4
    icon of address 14 The Drive, Buckhurst Hill, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -57,094 GBP2025-01-30
    Officer
    icon of calendar 2019-01-24 ~ 2020-02-23
    IIF 1 - Director → ME
    icon of calendar 2019-01-24 ~ 2020-02-23
    IIF 22 - Secretary → ME
  • 5
    icon of address Room 319 Theobalds Enterprise Centre Theobalds Business Park Innovation Place, Platinum Way Cheshunt, Waltham Cross, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    55,964 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2020-12-15 ~ 2024-04-24
    IIF 10 - Director → ME
    icon of calendar 2020-12-15 ~ 2023-10-27
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2023-10-27
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    J D THOMAS LIMITED - 2021-12-15
    icon of address 70 High Street, Barkingside, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    601,408 GBP2025-03-31
    Officer
    icon of calendar 2022-12-14 ~ 2024-01-01
    IIF 5 - 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.