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 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 22
  • 1
    Burgess, Simon Lance
    Born in December 1960
    Individual (35 offsprings)
    Officer
    2021-10-15 ~ now
    OF - Director → CIF 0
    2010-03-01 ~ 2020-06-26
    OF - Director → CIF 0
    Burgess, Simon Lance
    Individual (35 offsprings)
    Officer
    2021-06-17 ~ now
    OF - Secretary → CIF 0
    Mr Simon Lance Burgess
    Born in December 1960
    Individual (35 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
  • 2
    Slater, Gerald Anthony
    Born in May 1934
    Individual (13 offsprings)
    Officer
    1990-04-24 ~ 1999-12-31
    OF - Director → CIF 0
  • 3
    Reber, Frank Rudolf
    Born in April 1920
    Individual (1 offspring)
    Officer
    (before 1989-06-08) ~ 1990-03-29
    OF - Director → CIF 0
  • 4
    Burgess, Julia Rebecca
    Born in September 1994
    Individual (3 offsprings)
    Officer
    2020-03-17 ~ now
    OF - Director → CIF 0
    Miss Julia Rebecca Burgess
    Born in September 1994
    Individual (3 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
    2020-03-17 ~ 2020-06-26
    PE - Has significant influence or controlCIF 0
  • 5
    Burgess, Alexander William
    Born in June 1991
    Individual (2 offsprings)
    Officer
    2020-02-04 ~ now
    OF - Director → CIF 0
    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
    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
  • 6
    Goodale, Mark
    Born in May 1955
    Individual (21 offsprings)
    Officer
    2006-07-01 ~ 2009-09-04
    OF - Director → CIF 0
  • 7
    Eastwood, Roger
    Individual (16 offsprings)
    Officer
    2008-02-21 ~ 2009-09-04
    OF - Secretary → CIF 0
  • 8
    Creedon, Seamus
    Born in February 1952
    Individual (26 offsprings)
    Officer
    2008-03-11 ~ 2009-09-04
    OF - Director → CIF 0
  • 9
    Bateup, John Brian
    Born in August 1949
    Individual (11 offsprings)
    Officer
    (before 1989-06-08) ~ 1999-12-29
    OF - Director → CIF 0
  • 10
    Etheridge, Leslie Michael
    Born in March 1951
    Individual (12 offsprings)
    Officer
    (before 1989-06-08) ~ 2006-06-30
    OF - Director → CIF 0
  • 11
    Pedler, Frank Roland
    Born in April 1914
    Individual (1 offspring)
    Officer
    (before 1989-06-08) ~ 1990-03-29
    OF - Director → CIF 0
  • 12
    James, Stuart Campbell
    Born in March 1944
    Individual (18 offsprings)
    Officer
    (before 1989-06-08) ~ 2000-07-13
    OF - Director → CIF 0
  • 13
    Russell, Christopher Boorer
    Born in February 1940
    Individual (9 offsprings)
    Officer
    1992-11-19 ~ 2009-05-21
    OF - Director → CIF 0
  • 14
    Kingsmill, Ronald Thomas
    Born in September 1926
    Individual (1 offspring)
    Officer
    (before 1989-06-08) ~ 1991-09-02
    OF - Director → CIF 0
    Kingsmill, Ronald Thomas
    Individual (1 offspring)
    Officer
    (before 1989-06-08) ~ 1989-09-02
    OF - Secretary → CIF 0
  • 15
    Throp, Vincent John
    Born in December 1948
    Individual (7 offsprings)
    Officer
    1989-11-14 ~ 1991-03-21
    OF - Director → CIF 0
  • 16
    Kennedy, Samuel Patrick Lithgow
    Born in April 1926
    Individual (2 offsprings)
    Officer
    (before 1989-06-08) ~ 1992-03-26
    OF - Director → CIF 0
  • 17
    Cain, William John
    Born in February 1939
    Individual (87 offsprings)
    Officer
    2000-07-13 ~ 2009-09-04
    OF - Director → CIF 0
  • 18
    Titford, Graham John
    Born in March 1921
    Individual (5 offsprings)
    Officer
    (before 1989-06-08) ~ 1995-05-18
    OF - Director → CIF 0
  • 19
    Burgess, Sara-ann
    Born in July 1961
    Individual (33 offsprings)
    Officer
    2009-09-14 ~ 2020-02-01
    OF - Director → CIF 0
    Mrs Sara-ann Burgess
    Born in July 1961
    Individual (33 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
  • 20
    Crossley, Eric Robert
    Born in October 1932
    Individual (1 offspring)
    Officer
    1989-08-30 ~ 1992-01-06
    OF - Director → CIF 0
  • 21
    Prior, Andrew
    Individual (8 offsprings)
    Officer
    1989-09-02 ~ 2008-02-21
    OF - Secretary → CIF 0
  • 22
    Oldham, Paul Evan
    Born in July 1944
    Individual (14 offsprings)
    Officer
    1992-11-19 ~ 2008-05-31
    OF - Director → CIF 0
parent relation
Company in focus

GENERAL INTELLIGENCE PLC

Period: 2026-01-27 ~ now
Company number: SC003234
Registered names
GENERAL INTELLIGENCE PLC - now
BRITISH PLC - 2026-01-27 05559215
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
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
  • GENERAL INTELLIGENCE PLC
    Info
    BRITISH PLC - 2026-01-27
    BRITISH LIMITED - 2026-01-27
    UNIVERSAL VENTURES LIMITED - 2026-01-27
    BRITISH MONEY LIMITED - 2026-01-27
    BURGESSES LIMITED - 2026-01-27
    BRITISH LIFE OFFICE LIMITED (THE) - 2026-01-27
    Registered number SC003234
    5 South Charlotte Street, Edinburgh EH2 4AN
    PUBLIC LIMITED COMPANY incorporated on 1896-07-01 (129 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-01
    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 6
  • 1
    BRITISH LOANS LIMITED
    - now 05435695
    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 (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    KISS LIMITED
    05490616
    Cliveden Chambers Cliveden Place, Longton, Stoke-on-trent
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    SAFETY FIRST LTD
    - now 05440268
    GOOD LOANS LTD - 2007-11-14
    HUW JARDON LIMITED - 2007-04-30
    Cliveden Chambers, Cliveden, Place, Longton, Stoke On Trent
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    SUPERINTELLIGENCE LIMITED
    - now 07008500
    07 LIMITED
    - 2019-12-16 07008500
    Cliveden Chambers, Cliveden Place, Longton, Staffordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    UNIVERSAL VENTURES LIMITED
    - now 05559102 SC003234... (more)
    VASHTI LIMITED
    - 2020-02-17 05559102 05559215
    UNIVERSAL VENTURES LIMITED
    - 2020-01-21 05559102 SC003234... (more)
    UV LIMITED
    - 2019-04-11 05559102
    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 (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    VASHTI LIMITED
    - now 05559215 05559102
    UNIVERSAL VENTURES LIMITED
    - 2020-02-17 05559215 05559102... (more)
    BRITISH LTD
    - 2020-01-29 05559215 SC003234... (more)
    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 (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.