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 Stephen Burns

    Related profiles found in government register
  • Mr Stephen Burns
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 -10 Bolton Street, Ramsbottom, Bury, Lancs, BL0 9HX, United Kingdom

      IIF 1
    • 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Norman House, 8 Burnell Road, Sutton, SM1 4BW, England

      IIF 6
  • Mr Stephen Burns
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, United Kingdom

      IIF 7
    • 49, Cromford Road, Langley Mill, Nottingham, NG16 4EH, England

      IIF 8
  • Mr Steven Darren Burns
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Regent Terrace, Gateshead, NE8 1LU, United Kingdom

      IIF 9
    • 24, Barrack Road, Newcastle Upon Tyne, NE4 6BB, United Kingdom

      IIF 10 IIF 11
    • 26, Barrack Road, Newcastle Upon Tyne, NE4 6BB, England

      IIF 12
  • Burns, Stephen
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Burns, Stephen
    British businessman born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Barrack Road, Newcastle Upon Tyne, NE4 6BB, United Kingdom

      IIF 16
  • Burns, Stephen
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norman House, 8 Burnell Road, Sutton, SM1 4BW, England

      IIF 17
    • Norman House, 8 Burnell Road, Sutton, SM1 4BW, United Kingdom

      IIF 18
  • Burns, Stephen
    British founder and director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, United Kingdom

      IIF 19
  • Burns, Stephen
    British security consultant born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 -10 Bolton Street, Ramsbottom, Bury, Lancs, BL0 9HX, United Kingdom

      IIF 20
  • Burns, Stephen
    British businessman born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Barrack Road, Newcastle Upon Tyne, NE4 6BB, United Kingdom

      IIF 21
  • Mr Stephen Burns
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 43, Caroline Street, Ribbleton, Preston, PR1 SUY, England

      IIF 22
  • Burns, Steven Darren
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Barrack Road, Newcastle Upon Tyne, NE4 6BB, United Kingdom

      IIF 23
  • Burns, Steven Darren
    British business person born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Regent Terrace, Gateshead, NE8 1LU, United Kingdom

      IIF 24
  • Burns, Steven
    British publican born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Benfieldside Road, Consett, County Durham, DH8 0SG, England

      IIF 25
  • Mr Steven Burns
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11 Hall Chase, Halstead, Essex, CO9 2GN, England

      IIF 26
  • Burns, Stephen
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, United Kingdom

      IIF 27
  • Burns, Stephen
    British consultant born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3 Malloy House, St Edwards Park, Cheddleton, Leek, Staffordshire, ST13 7DN, England

      IIF 28
    • 4, Kings Road, Sale, Cheshire, M33 6BN, England

      IIF 29
  • Burns, Stephen
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Sough Wood Close, Heanor, Derbyshire, DE75 7WJ, England

      IIF 30
  • Burns, Stephen
    British hgv driver born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 43 Caroline Street, Ribbleton, Preston, Lancs, PR1 SUY

      IIF 31
  • Burns, Stephen
    English company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Orchard Avenue, Lymm, Cheshire, WA13 0JX, England

      IIF 32
  • Burns, Steven
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11 Hall Chase, Halstead, Essex, CO9 2GN, England

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    24 Barrack Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,397 GBP2020-11-30
    Officer
    2017-11-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    C/o Paul Robertson, The Axis Building Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,601 GBP2016-06-30
    Officer
    2013-06-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-05-14 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    14 Regent Terrace, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    8 -10 Bolton Street Ramsbottom, Bury, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    161 Preston Road, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,795 GBP2017-03-31
    Officer
    2006-08-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-08-29 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    Norman House, 8 Burnell Road, Sutton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-09-30
    Officer
    2020-09-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Norman House, 8 Burnell Road, Sutton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-02 ~ dissolved
    IIF 18 - Director → ME
  • 8
    HEANOR TILE CENTRE LIMITED - 2013-08-20
    49 Cromford Road, Langley Mill, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,410 GBP2017-03-31
    Officer
    2013-04-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29 GBP2024-12-31
    Officer
    2020-12-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -148 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105 GBP2021-04-30
    Officer
    2014-04-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-04-28 ~ 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
  • 13
    C/o Paul Robertson, The Axis Building Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-29 ~ dissolved
    IIF 16 - Director → ME
  • 14
    3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,367 GBP2024-06-30
    Officer
    2022-06-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    4 Kings Road, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-07 ~ dissolved
    IIF 29 - Director → ME
  • 16
    3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -77,069 GBP2024-09-30
    Officer
    2018-04-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    14 Regent Terrace, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,671 GBP2019-03-31
    Officer
    2016-03-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-02-12 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    3 Malloy House St Edwards Park, Cheddleton, Leek, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-18 ~ 2016-04-07
    IIF 28 - Director → ME
  • 2
    161 Preston Road, Lytham St Annes
    Dissolved Corporate (2 parents)
    Officer
    2014-03-24 ~ 2014-08-20
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.