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

Burton, Simon Ian

    Related profiles found in government register
  • Burton, Simon Ian
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
    • icon of address 71, Trinity Road, London, SW19 8QZ, England

      IIF 3
  • Burton, Simon Ian
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 4
    • icon of address Studio 14, The Old Power Station, Mortlake High Street, London, SW14 8SN, England

      IIF 5
    • icon of address Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, United Kingdom

      IIF 6 IIF 7
    • icon of address 71, Trinity Road, Wimbledon, London, SW19 8QZ, England

      IIF 8
    • icon of address 71, Trinity Road, Wimbledon, London, SW19 8QZ, United Kingdom

      IIF 9 IIF 10
  • Burton, Simon Ian
    British event organiser born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Brighton Road, Coulsdon, Surrey, CR5 2NF, Uk

      IIF 11 IIF 12
  • Burton, Simon Ian
    British exhibition executive born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address C/o Mcbrides Accountants Llp, Cray Road, Sidcup, Kent, DA14 5DA, England

      IIF 14
    • icon of address C/o Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, United Kingdom

      IIF 15
    • icon of address Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, United Kingdom

      IIF 16
    • icon of address 61 St Thomas Street, Weymouth, Dorset, DT4 8EQ, England

      IIF 17
  • Burton, Simon Ian
    British company director born in September 1967

    Registered addresses and corresponding companies
    • icon of address Flat 3 81 Balvernie Grove, Southfield, London, SW18 5RR

      IIF 18
  • Burton, Simon Ian
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lm-13.og, Lm-13.og, 11-13 Weston Street, London, SE1 3ER, England

      IIF 19
  • Burton, Simon Ian
    British exhibition organiser born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr Simon Ian Burton
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 23
    • icon of address Studio 14, The Old Power Station, Mortlake High Street, London, SW14 8SN, England

      IIF 24
    • icon of address C/o Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA

      IIF 25
    • icon of address C/o Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, England

      IIF 26
    • icon of address Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, United Kingdom

      IIF 27 IIF 28
    • icon of address Suite 202, Wey House, 15 Church Street, Weybridge, Surrey, KT13 8NA, United Kingdom

      IIF 29
  • Burton, Simon Ian

    Registered addresses and corresponding companies
    • icon of address Flat 3 81 Balvernie Grove, Southfield, London, SW18 5RR

      IIF 30
  • Mr Simon Burton
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 31
  • Mr Simon Ian Burton
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    WORLD STREET SOCCER CHAMPIONSHIPS LIMITED - 2013-11-15
    NUMBER 14 MEDIA LIMITED - 2013-03-20
    icon of address C/o Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    SIMON BURTON LIMITED - 2003-09-23
    EXPOSURE COMMS LIMITED - 2004-10-26
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,199 GBP2024-08-31
    Officer
    icon of calendar 2003-08-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    THE INTERNET BUSINESS SHOW LIMITED - 2013-02-28
    icon of address 61 St. Thomas Street, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Suite 202 Wey House, 15 Church Street, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Mcbrides Accountants Llp, Cray Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,226 GBP2018-02-28
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,642 GBP2018-06-30
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,346 GBP2025-04-05
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Studio 14, The Old Power Station, Mortlake High Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -615,226 GBP2021-03-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    BLACK CAB COMMUNICATIONS LIMITED - 2013-03-20
    TAILOR SAINT PRODUCTIONS LIMITED - 2015-09-11
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129,326 GBP2022-11-29
    Officer
    icon of calendar 2012-02-16 ~ 2015-10-01
    IIF 17 - Director → ME
  • 2
    BEXSTONE CONSTRUCTION LIMITED - 2013-02-27
    icon of address 61 St Thomas Street, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,464 GBP2015-12-31
    Officer
    icon of calendar 2014-10-16 ~ 2016-12-13
    IIF 9 - Director → ME
  • 3
    icon of address 10 Egliston Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    51,249 GBP2024-02-29
    Officer
    icon of calendar 2012-02-10 ~ 2023-09-12
    IIF 3 - Director → ME
  • 4
    FOUR GOOD EVENTS LIMITED - 2016-06-15
    icon of address Lmf 4.01 11-13 Weston Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,293 GBP2020-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2021-06-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ 2021-02-22
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-01-18 ~ 2002-12-19
    IIF 18 - Director → ME
    icon of calendar 1998-07-30 ~ 2002-12-19
    IIF 30 - Secretary → ME
  • 6
    icon of address 176 Brighton Road, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ 2014-09-15
    IIF 11 - Director → ME
  • 7
    icon of address 176 Brighton Road, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ 2014-09-15
    IIF 12 - Director → ME
  • 8
    icon of address 2nd Floor Apple Market House, 17 Union Street, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,473 GBP2024-07-31
    Officer
    icon of calendar 2018-01-23 ~ 2020-09-30
    IIF 1 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,346 GBP2025-04-05
    Person with significant control
    icon of calendar 2017-10-31 ~ 2020-11-05
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Studio 14, The Old Power Station, Mortlake High Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -615,226 GBP2021-03-31
    Officer
    icon of calendar 2014-08-22 ~ 2014-10-23
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.