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, Craig Ross

    Related profiles found in government register
  • Burton, Craig Ross

    Registered addresses and corresponding companies
    • Unit 20, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, England

      IIF 1
    • Unit 20, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 8, Johnson View, Whiteley, Hampshire, PO15 7JR

      IIF 6 IIF 7 IIF 8
  • Burton, Craig

    Registered addresses and corresponding companies
    • 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, United Kingdom

      IIF 9
    • 8, Johnson View, Whiteley, PO15 7JR, United Kingdom

      IIF 10
  • Burton, Craig Ross
    British quantity surveyor roofing

    Registered addresses and corresponding companies
    • 8, Johnson View, Whiteley, Fareham, Hampshire, PO15 7JR

      IIF 11
  • Burton, Craig Ross
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit C4 Centaur Daedalus Park, Daedalus Drive, Lee-on-the-solent, PO13 9FX, England

      IIF 12
  • Burton, Craig Ross
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Exmoor Close, Whiteley, Fareham, Hampshire, PO15 7DF, England

      IIF 13
    • 8, Johnson View, Whiteley, Fareham, Hampshire, PO15 7JR

      IIF 14
    • 8, Johnson View, Whiteley, Fareham, PO15 7JR, United Kingdom

      IIF 15
    • The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ, England

      IIF 16 IIF 17 IIF 18
    • Unit 20, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, England

      IIF 20
    • Unit 20, Regent Trade Park, Barwell Lane, Gosport, Hampshire, PO13 0EQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • C4 Daedalus Park, Daedalus Drive, Lee On Solent, PO13 9FX, England

      IIF 26
    • C4, Daedalus Drive, Lee-on-the-solent, PO13 9FX, United Kingdom

      IIF 27
  • Burton, Craig Ross
    British none born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Johnson View, Whiteley, Fareham, Hampshire, PO15 7JR, England

      IIF 28
    • 8, Johnson View, Whiteley, Hampshire, PO15 7JR, England

      IIF 29 IIF 30
  • Burton, Craig Ross
    British roofing born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Johnson View, Whiteley, Fareham, Hampshire, PO15 7JR

      IIF 31
  • Burton, Craig
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Barwell Lane, Gosport, Hampshire, PO13 0EQ, United Kingdom

      IIF 32
  • Burton, Craig Ross
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, England

      IIF 33
  • Burton, Craig Ross
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D8 Heritage Business Park, Heritage Way, Gosport, Hampshire, PO12 4BG, England

      IIF 34
    • Unit C4 Daedalus Park, Daedalus Drive, Lee On Solent, PO13 9FX, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 8, Johnson View, Whiteley, PO15 7JR, United Kingdom

      IIF 38
  • Burton, Craig Ross
    British none born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • K3 Daedalus Park, Daedalus Drive, Lee-on-the-solent, Hampshire, PO13 9FX, United Kingdom

      IIF 39
  • Mr Craig Ross Burton
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Johnson View, Whiteley, Fareham, Hampshire, PO15 7JR, United Kingdom

      IIF 40 IIF 41
    • 8, Johnson View, Whiteley, Fareham, PO15 7JR, United Kingdom

      IIF 42
    • The Granary, Whiteley Lane, Fareham, Hampshire, PO15 6RQ

      IIF 43 IIF 44
    • C4 Daedalus Park, Daedalus Drive, Lee On Solent, PO13 9FX, England

      IIF 45
    • C4, Daedalus Drive, Lee-on-the-solent, PO13 9FX, United Kingdom

      IIF 46
    • Unit C4 Centaur Daedalus Park, Daedalus Drive, Lee-on-the-solent, PO13 9FX, England

      IIF 47
  • Mr Craig Ross Burton
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Johnson View, Fareham, United Kingdom

      IIF 48
    • D8 Heritage Business Park, Heritage Way, Gosport, Hampshire, PO12 4BG, England

      IIF 49
    • Unit C4, Daedalus Park, Daedalus Drive, Lee On Solent, PO13 9FX, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, United Kingdom

      IIF 53
    • 8, Johnson View, Whiteley, PO15 7JR, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 17
  • 1
    33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,950 GBP2023-11-30
    Officer
    2016-11-14 ~ now
    IIF 33 - Director → ME
    2016-11-14 ~ now
    IIF 9 - Secretary → ME
  • 2
    Unit C4 Daedalus Park, Lee On Solent, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2016-06-01 ~ now
    IIF 28 - Director → ME
    2016-06-01 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    8 Johnson View, Whiteley, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    214 GBP2023-12-31
    Officer
    2018-12-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    C4 Daedalus Drive, Lee-on-the-solent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    Unit C4 Centaur Daedalus Park, Daedalus Drive, Lee-on-the-solent, England
    Active Corporate (3 parents)
    Officer
    2025-02-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    2nd Floor, 2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2001-05-31 ~ dissolved
    IIF 31 - Director → ME
    2001-05-31 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    Unit C4 Daedalus Park, Daedalus Drive, Lee On Solent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    The Granary, Whiteley Lane, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit C4 Daedalus Park, Daedalus Drive, Lee On Solent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    4 Green Lane Business Park, 238 Green Lane, New Eltham, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -136,202 GBP2023-12-31
    Officer
    2022-02-01 ~ now
    IIF 39 - Director → ME
  • 11
    Unit 20 Regent Trade Park, Barwell Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 22 - Director → ME
  • 12
    Unit 20 Regent Trade Park, Barwell Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 24 - Director → ME
    2010-08-24 ~ dissolved
    IIF 4 - Secretary → ME
  • 13
    Unit 20 Regent Trade Park, Barwell Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 21 - Director → ME
    2010-08-24 ~ dissolved
    IIF 5 - Secretary → ME
  • 14
    The Granary, Whiteley Lane, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    TOP NOTCH GRAPHICS LIMITED - 2004-02-05
    Unit C4 Daedalus Park, Lee On Solent, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    88,947 GBP2024-03-31
    Officer
    2016-06-01 ~ now
    IIF 30 - Director → ME
    2016-06-01 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    Unit C4 Daedalus Park, Lee On Solent, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2016-06-01 ~ now
    IIF 29 - Director → ME
    2016-06-01 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    Unit C4 Daedalus Park, Daedalus Drive, Lee On Solent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2019-10-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,950 GBP2023-11-30
    Person with significant control
    2016-11-14 ~ 2022-10-31
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 2
    THECLOUD LIMITED - 2017-12-07
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -828,075 GBP2024-04-30
    Officer
    2010-12-09 ~ 2015-10-15
    IIF 25 - Director → ME
    2010-12-09 ~ 2015-10-15
    IIF 2 - Secretary → ME
  • 3
    7 Truro Road, Portsmouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,196 GBP2024-04-30
    Officer
    2017-04-07 ~ 2023-01-05
    IIF 34 - Director → ME
    Person with significant control
    2017-04-07 ~ 2022-12-14
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 4
    21 Meyrick Road, Stamshaw, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2017-11-24 ~ 2018-04-23
    IIF 38 - Director → ME
    2017-11-24 ~ 2018-04-23
    IIF 10 - Secretary → ME
    Person with significant control
    2017-11-24 ~ 2018-04-23
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Right to appoint or remove directors OE
  • 5
    SILVER LINING WEB SERVICES LTD - 2014-02-07
    MAV-WEBDESIGN LIMITED - 2011-10-28
    Trinity Court, 2-4 West Street, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -181,757 GBP2024-04-30
    Officer
    2011-10-28 ~ 2014-02-01
    IIF 20 - Director → ME
    2012-11-29 ~ 2014-02-01
    IIF 1 - Secretary → ME
  • 6
    Hangar 4 Spitfire Way, Lee-on-the-solent, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,825 GBP2024-09-30
    Officer
    2021-09-15 ~ 2023-08-31
    IIF 26 - Director → ME
    Person with significant control
    2021-09-15 ~ 2023-08-31
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 7
    Unit 20 Regent Trade Park, Barwell Lane, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ 2015-10-15
    IIF 32 - Director → ME
  • 8
    The Granary, Whiteley Lane, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2014-08-19 ~ 2016-06-06
    IIF 18 - Director → ME
  • 9
    GO BUSINESS COMMUNICATIONS LIMITED - 2008-06-16
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,355,541 GBP2024-04-30
    Officer
    2007-04-13 ~ 2015-10-15
    IIF 14 - Director → ME
  • 10
    The Granary, Whiteley Lane, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    2010-08-24 ~ 2015-10-15
    IIF 19 - Director → ME
  • 11
    The Granary, Whiteley Lane, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -70 GBP2017-04-30
    Officer
    2010-03-18 ~ 2015-10-15
    IIF 23 - Director → ME
    2010-03-18 ~ 2015-10-15
    IIF 3 - Secretary → ME
  • 12
    ONE CLOUD LIMITED - 2018-02-21
    The Granary, Whiteley Lane, Fareham, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    320,278 GBP2024-04-30
    Officer
    2010-12-09 ~ 2016-12-12
    IIF 16 - Director → ME
  • 13
    The Granary, Whiteley Lane, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2013-10-04 ~ 2016-06-06
    IIF 17 - Director → ME
  • 14
    SILVER LINING LABORATORIES LTD - 2017-12-20
    TTL SYSTEMS LIMITED - 2012-11-29
    3700 Parkway, Whiteley, Fareham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    222,832 GBP2024-03-31
    Officer
    2012-11-29 ~ 2015-06-26
    IIF 13 - 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.