The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Burgess, Alexander William
    Company Director born in June 1991
    Individual (2 offsprings)
    Officer
    2020-02-04 ~ now
    OF - Director → CIF 0
    Mr Alexander William Burgess
    Born in June 1991
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Burgess, Simon Lance
    Company Director born in December 1960
    Individual (11 offsprings)
    Officer
    2021-10-15 ~ now
    OF - Director → CIF 0
    Burgess, Simon Lance
    Individual (11 offsprings)
    Officer
    2021-06-17 ~ now
    OF - Secretary → CIF 0
  • 3
    Burgess, Julia Rebecca
    Company Director born in September 1994
    Individual (2 offsprings)
    Officer
    2020-03-17 ~ now
    OF - Director → CIF 0
    Miss Julia Rebecca Burgess
    Born in September 1994
    Individual (2 offsprings)
    Person with significant control
    2020-04-27 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 22
  • 1
    Creedon, Seamus
    Actuary born in February 1952
    Individual (3 offsprings)
    Officer
    2008-03-11 ~ 2009-09-04
    OF - Director → CIF 0
  • 2
    Kennedy, Samuel Patrick Lithgow
    Actuary born in April 1926
    Individual
    Officer
    ~ 1992-03-26
    OF - Director → CIF 0
  • 3
    James, Stuart Campbell
    Solicitor born in March 1944
    Individual (1 offspring)
    Officer
    ~ 2000-07-13
    OF - Director → CIF 0
  • 4
    Pedler, Frank Roland
    Solicitor born in April 1914
    Individual
    Officer
    ~ 1990-03-29
    OF - Director → CIF 0
  • 5
    Burgess, Sara-ann
    Director born in July 1961
    Individual (9 offsprings)
    Officer
    2009-09-14 ~ 2020-02-01
    OF - Director → CIF 0
    Mrs Sara-ann Burgess
    Born in July 1961
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-02-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Eastwood, Roger
    Individual (6 offsprings)
    Officer
    2008-02-21 ~ 2009-09-04
    OF - Secretary → CIF 0
  • 7
    Goodale, Mark
    Chief Executive born in May 1955
    Individual (2 offsprings)
    Officer
    2006-07-01 ~ 2009-09-04
    OF - Director → CIF 0
  • 8
    Burgess, Alexander William
    Insurance Broker born in June 1991
    Individual (2 offsprings)
    Officer
    2013-03-21 ~ 2016-06-01
    OF - Director → CIF 0
    Burgess, Alexander William
    Individual (2 offsprings)
    Officer
    2016-06-01 ~ 2020-05-12
    OF - Secretary → CIF 0
  • 9
    Titford, Graham John
    Actuary born in March 1921
    Individual
    Officer
    ~ 1995-05-18
    OF - Director → CIF 0
  • 10
    Cain, William John
    Chartered Accountant born in February 1939
    Individual (16 offsprings)
    Officer
    2000-07-13 ~ 2009-09-04
    OF - Director → CIF 0
  • 11
    Crossley, Eric Robert
    Chartered Accountant born in October 1932
    Individual
    Officer
    1989-08-30 ~ 1992-01-06
    OF - Director → CIF 0
  • 12
    Reber, Frank Rudolf
    Chartered Accountant born in April 1920
    Individual
    Officer
    ~ 1990-03-29
    OF - Director → CIF 0
  • 13
    Oldham, Paul Evan
    Retired Investment Manager born in July 1944
    Individual
    Officer
    1992-11-19 ~ 2008-05-31
    OF - Director → CIF 0
  • 14
    Russell, Christopher Boorer
    Actuarial/Taxation Consultant born in February 1940
    Individual
    Officer
    1992-11-19 ~ 2009-05-21
    OF - Director → CIF 0
  • 15
    Burgess, Simon Lance
    Insurance Broker born in December 1960
    Individual (11 offsprings)
    Officer
    2010-03-01 ~ 2020-06-26
    OF - Director → CIF 0
    Mr Simon Lance Burgess
    Born in December 1960
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-04-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 16
    Etheridge, Leslie Michael
    Actuary born in March 1951
    Individual (1 offspring)
    Officer
    ~ 2006-06-30
    OF - Director → CIF 0
  • 17
    Kingsmill, Ronald Thomas
    Company Secretary born in September 1926
    Individual
    Officer
    ~ 1991-09-02
    OF - Director → CIF 0
    Kingsmill, Ronald Thomas
    Individual
    Officer
    ~ 1989-09-02
    OF - Secretary → CIF 0
  • 18
    Throp, Vincent John
    Sales Director born in December 1948
    Individual (3 offsprings)
    Officer
    1989-11-14 ~ 1991-03-21
    OF - Director → CIF 0
  • 19
    Miss Julia Rebecca Burgess
    Born in September 1994
    Individual (2 offsprings)
    Person with significant control
    2020-03-17 ~ 2020-06-26
    PE - Has significant influence or controlCIF 0
  • 20
    Bateup, John Brian
    Actuary born in August 1949
    Individual (1 offspring)
    Officer
    ~ 1999-12-29
    OF - Director → CIF 0
  • 21
    Prior, Andrew
    Individual
    Officer
    1989-09-02 ~ 2008-02-21
    OF - Secretary → CIF 0
  • 22
    Slater, Gerald Anthony
    Solicitor born in May 1934
    Individual
    Officer
    1990-04-24 ~ 1999-12-31
    OF - Director → CIF 0
parent relation
Company in focus

BRITISH PLC

Previous names
BRITISH LIMITED - 2022-02-03
UNIVERSAL VENTURES LIMITED - 2020-01-29
BRITISH MONEY LIMITED - 2020-01-21
BURGESSES LIMITED - 2011-02-28
BRITISH LIFE OFFICE LIMITED (THE) - 2009-09-22
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Average Number of Employees
02021-01-01 ~ 2021-12-31
02020-01-01 ~ 2020-12-31
Intangible Assets
39,010 GBP2020-12-31
Fixed Assets
39,010 GBP2020-12-31
Creditors
Current
248,529 GBP2020-12-31
Net Current Assets/Liabilities
-248,529 GBP2020-12-31
Total Assets Less Current Liabilities
-209,519 GBP2020-12-31
Equity
Called up share capital
250,000 GBP2021-12-31
1,500 GBP2020-12-31
Retained earnings (accumulated losses)
-250,000 GBP2021-12-31
-211,019 GBP2020-12-31
Equity
-209,519 GBP2020-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
107,272 GBP2020-12-31
Computer software
18,720 GBP2020-12-31
Intangible Assets - Gross Cost
125,992 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
107,272 GBP2021-12-31
68,262 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
125,992 GBP2021-12-31
86,982 GBP2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
39,010 GBP2021-01-01 ~ 2021-12-31
Intangible Assets - Increase From Amortisation Charge for Year
39,010 GBP2021-01-01 ~ 2021-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
39,010 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Computers
7,197 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
7,197 GBP2020-12-31
Amounts owed to directors
246,909 GBP2020-12-31
Accrued Liabilities
Current
1,620 GBP2020-12-31

Related profiles found in government register
  • BRITISH PLC
    Info
    BRITISH LIMITED - 2022-02-03
    UNIVERSAL VENTURES LIMITED - 2020-01-29
    BRITISH MONEY LIMITED - 2020-01-21
    BURGESSES LIMITED - 2011-02-28
    BRITISH LIFE OFFICE LIMITED (THE) - 2009-09-22
    Registered number SC003234
    272 Bath Street, Glasgow G2 4JR
    Public Limited Company incorporated on 1896-07-01 (129 years). The company status is Active.
    The last date of confirmation statement was made at 2024-06-01
    CIF 0
  • BRITISH MONEY LIMITED
    S
    Registered number Sc003234
    115, George Street, 4th Floor, Edinburgh, Midlothian, Scotland, EH2 4JN
    Ltd in Companies House, Scotland
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    GOOD LOANS LIMITED - 2006-07-31
    SHELTER.CO.UK LTD - 2006-06-09
    BRITISH ASSURANCE BROKERS LTD - 2006-02-20
    S ROSAMOND 7 LIMITED - 2005-05-09
    Cliveden Chambers, Cliveden, Place, Longton, Stoke On Trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    Cliveden Chambers Cliveden Place, Longton, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    GOOD LOANS LTD - 2007-11-14
    HUW JARDON LIMITED - 2007-04-30
    Cliveden Chambers, Cliveden, Place, Longton, Stoke On Trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    07 LIMITED - 2019-12-16
    Cliveden Chambers, Cliveden Place, Longton, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    VASHTI LIMITED - 2020-02-17
    UNIVERSAL VENTURES LIMITED - 2020-01-21
    UV LIMITED - 2019-04-11
    BRITISH DEBT LTD - 2006-08-16
    BRITAIN SURVEY LTD. - 2005-10-26
    S ROSAMOND 17 LIMITED - 2005-10-19
    Cliveden Chambers, Cliveden, Place, Longton, Stoke On Trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,407 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    UNIVERSAL VENTURES LIMITED - 2020-02-17
    BRITISH LTD - 2020-01-29
    ULTRAVIOLET.CO.UK LTD - 2006-10-11
    S ROSAMOND 23 LIMITED - 2006-01-25
    Cliveden Chambers Cliveden Place, Longton, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
© 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.