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 Simon Jason Burgess

    Related profiles found in government register
  • Mr Simon Jason Burgess
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 1
    • 1, Marble House, 20 Grosvenor Terrace, London, SE5 0DD

      IIF 2
    • 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 3
    • Flat 29, Winchester Road, London, NW3 3NT, England

      IIF 4
    • Unit 1, Marble House, 20 Grosvenor Terrace, London, SE5 0DD

      IIF 5
    • Unit 1 Marble House, 20 Grosvenor Terrace, London, SE5 0DD, England

      IIF 6
  • Mr Simon Jason Burgess
    British born in December 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • 1, Marble House, 20 Grosvenor Terrace, London, SE5 0DD

      IIF 7
    • Flat 5 Hallam House, 7 Windmill Drive, London, SW4 9DE, England

      IIF 8
    • Unit 1 Marble House, 20 Grosvenor Terrace, London, SE5 0DD, England

      IIF 9
  • Burgess, Simon Jason
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Marble House, 20 Grosvenor Terrace, London, SE5 0DD, United Kingdom

      IIF 10 IIF 11
    • 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 12
  • Burgess, Simon Jason
    British consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Marble House, 20 Grosvenor Terrace, London, SE5 0DD, United Kingdom

      IIF 13
  • Burgess, Simon Jason
    British designer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Melrose Apartments, 6 Winchester Road, London, NW3 3NT, United Kingdom

      IIF 14
    • 29, Melrose Apartments, 6 Winchester Road, London, NW3 3UT, United Kingdom

      IIF 15
    • 29, Melrose Apartments, Winchester Road, London, NW3 3NT, United Kingdom

      IIF 16
  • Simon Burgess
    British,italian born in December 1968

    Registered addresses and corresponding companies
    • 14, Via Bonincontro Morigia, Monza Mb, 20900, Italy

      IIF 17
  • Burgess, Simon Jason
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 18 IIF 19
    • B81 Ambassador Building, 5 Union Square, London, SW8 5AF, United Kingdom

      IIF 20
  • Burgess, Simon Jason
    British consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Marble House, 20 Grosvenor Terrace, London, SE5 0DD, England

      IIF 21
  • Burgess, Simon Jason
    British business consultant born in December 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • Via Gerardo Dei Tintori 7, 20900, Monza Mb, Italy

      IIF 22
  • Burgess, Simon Jason
    British company director born in December 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 23
    • Yew Tree House, Lewes Road, Forest Row, RH18 5AA, England

      IIF 24
    • 1, Marble House, 20 Grosvenor Terrace, London, SE5 0DD

      IIF 25
    • Via Gerardo Dei Tintori 7, 20900, Monza Mb, Italy

      IIF 26
  • Burgess, Simon Jason
    British film producer born in December 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • Flat 5 Hallam House, 7 Windmill Drive, London, SW4 9DE, England

      IIF 27
  • Burgess, Simon Jason
    British media professional born in December 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • Via Gerardo Dei Tintori 7, 20900, Monza Mb, Italy

      IIF 28
  • Burgess, Simon Jason
    British designer born in December 1968

    Registered addresses and corresponding companies
    • 135 Bathurst Gardens, London, NW10 5JJ

      IIF 29
  • Burgess, Simon
    British business consultant born in December 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • 1, Marble House, 20 Grosvenor Terrace, London, SE5 0DD, United Kingdom

      IIF 30
    • 5th, Floor, 44 Featherstone Street, London, EC1Y 8RN, United Kingdom

      IIF 31
    • 7, Via Gerardo Dei Tintori, 20900 Monza, Mb, Italy

      IIF 32
  • Burgess, Simon
    British company director born in December 1968

    Registered addresses and corresponding companies
    • 75 Emerson Apartments, Chadwell Lane New River Village, London, N8 7RF

      IIF 33
  • Burgess, Simon
    British director born in December 1968

    Registered addresses and corresponding companies
    • 75 Emerson Apartments, Chadwell Lane New River Village, London, N8 7RF

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    Unit 1 Marble House, 20 Grosvenor Terrace, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -576,111 GBP2024-01-31
    Officer
    2018-03-20 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    Athena & Co., 1 Marble House, 20 Grosvenor Terrace, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2009-11-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    SEVEN BROADCAST TECHNOLOGIES LIMITED - 2013-03-06
    SPORTSUNITE MEDIA & ENTERTAINMENT GROUP LTD - 2011-08-31
    SPORTSUNITE LIMITED - 2008-08-19
    2 SPACE 2. COM LIMITED - 2001-01-08
    Unit 1 Marble House, 20 Grosvenor Terrace, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -102,899 GBP2024-03-31
    Officer
    2000-01-06 ~ now
    IIF 15 - director → ME
  • 4
    Athena & Co., 1 Marble House, 20 Grosvenor Terrace, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    411,411 GBP2024-03-31
    Officer
    2022-12-12 ~ now
    IIF 25 - director → ME
  • 5
    Flat 5 Hallam House, 7 Windmill Drive, London, England
    Corporate (3 parents)
    Officer
    2024-07-17 ~ now
    IIF 27 - director → ME
  • 6
    ZENOSIS LIMITED - 2008-05-22
    141 Parrock Street, Gravesend, Kent
    Corporate (6 parents)
    Officer
    2002-07-09 ~ now
    IIF 34 - director → ME
  • 7
    SKIBBLY MEDIA LIMITED - 2016-08-16
    The Technocentre Coventry University Technology Park, Puma Way, Coventry, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    373,253 GBP2023-06-30
    Officer
    2016-08-17 ~ now
    IIF 20 - director → ME
  • 8
    VISION 21 (UK) LIMITED - 2016-08-18
    SECONDCOM LIMITED - 2011-07-11
    CREATIVE MERCHANDISING INTERNATIONAL LIMITED - 2003-08-22
    Unit 1 Marble House, 20 Grosvenor Terrace, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -53,579 GBP2021-06-30
    Officer
    2003-06-16 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    V21-SS LIMITED - 2013-02-25
    Simplestream Group Plc, Hammersley House 5-8 Warwick Street, Soho, London
    Dissolved corporate (2 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 28 - director → ME
  • 10
    58 Viale Zara, Milano, Italy
    Corporate (2 parents)
    Beneficial owner
    2023-07-27 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
    IIF 17 - Ownership of voting rights - More than 25%OE
  • 11
    Unit 1 Marble House, 20 Grosvenor Terrace, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2002-05-14 ~ dissolved
    IIF 26 - director → ME
  • 12
    Athena & Co., 1 Marble House, 20 Grosvenor Terrace, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2009-11-25 ~ dissolved
    IIF 11 - director → ME
  • 13
    FOW WORKS LTD - 2018-10-29
    Yew Tree House, Lewes Road, Forest Row, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,118 GBP2024-03-31
    Officer
    2022-11-01 ~ now
    IIF 24 - director → ME
  • 14
    Athena & Co, 1 Marble House, 20 Grosvenor Terrace, London
    Corporate (2 parents)
    Equity (Company account)
    55,124 GBP2023-06-30
    Officer
    2012-02-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    INTERREGIONAL SPORTS GROUP PARTNERSHIPS LIMITED - 2024-12-03
    SAMSON SPORT CONSULTANCY LIMITED - 2021-11-15
    34 Anyards Road, Cobham, England
    Corporate (3 parents)
    Equity (Company account)
    616,300 GBP2023-06-30
    Officer
    2021-11-02 ~ now
    IIF 23 - director → ME
  • 16
    INTERREGIONAL SPORTS GROUP LIMITED - 2024-12-02
    34 Anyards Road, Cobham, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    6,572,179 GBP2023-06-30
    Officer
    2015-04-27 ~ now
    IIF 18 - director → ME
  • 17
    1 Marble House, 20 Grosvenor Terrace, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2012-07-24 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    VISUAL INVESTMENTS LIMITED - 2011-05-17
    DARQUEEN LIMITED - 1989-02-22
    Unit 1 Marble House, 20 Grosvenor Terrace, London
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -513,153 GBP2024-03-31
    Officer
    ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 19
    141 Parrock Street, Gravesend, Kent
    Dissolved corporate (4 parents)
    Officer
    2005-10-31 ~ dissolved
    IIF 33 - director → ME
Ceased 8
  • 1
    Flat 5 Hallam House, 7 Windmill Drive, London, England
    Corporate (3 parents)
    Person with significant control
    2024-07-17 ~ 2024-08-02
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    SPACE FM PRODUCTIONS LIMITED - 2007-05-14
    SQUAREPEG PRODUCTIONS (LONDON) LIMITED - 2001-04-18
    26-28 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    2000-11-10 ~ 2015-01-28
    IIF 16 - director → ME
  • 3
    30 Haymarket 3rd Floor, London
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    134,735 GBP2022-06-01 ~ 2023-05-31
    Officer
    2012-05-24 ~ 2013-01-01
    IIF 32 - director → ME
  • 4
    SPORTSUNITE EUROPE LIMITED - 2015-10-08
    SPACE FM LIMITED - 2008-06-10
    2 SPACE 2 LIMITED - 2001-01-08
    Unit1 Marble House, 20 Grosvenor Terrace, London
    Corporate (5 parents)
    Equity (Company account)
    -357,299 GBP2024-03-31
    Officer
    1999-12-22 ~ 2014-12-01
    IIF 14 - director → ME
  • 5
    54 Edbrooke Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,885 GBP2024-03-31
    Officer
    2000-01-06 ~ 2001-03-31
    IIF 29 - director → ME
  • 6
    35 Chestnut Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    39,549 GBP2023-06-30
    Officer
    2012-07-24 ~ 2013-06-28
    IIF 31 - director → ME
  • 7
    ISG CONNECT LTD - 2024-12-03
    34 Anyards Road, Cobham, England
    Corporate (4 parents)
    Equity (Company account)
    542,491 GBP2023-06-30
    Officer
    2018-02-12 ~ 2018-02-12
    IIF 12 - director → ME
  • 8
    INTERREGIONAL SPORTS GROUP LIMITED - 2024-12-02
    34 Anyards Road, Cobham, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    6,572,179 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2017-06-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-06-29 ~ 2022-08-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.