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

Burgess, David Patrick Henry

    Related profiles found in government register
  • Burgess, David Patrick Henry
    British chairman of public company born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Levy Centre, 18-24 Lower Clapton Road, London, E5 0PD, England

      IIF 1
  • Burgess, David Patrick Henry
    British company executive born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shopwyke Hall, Shopwhyke Road, Chichester, West Sussex, PO20 2AA, England

      IIF 2
    • icon of address Oakleigh House, High Street, Hartley Wintney, Hampshire, RG27 8PE

      IIF 3
  • Burgess, David Patrick Henry
    British director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Philip Howard Catholic School, Elm Grove South, Barnham, Bognor Regis, West Sussex, PO22 0EN, England

      IIF 4
    • icon of address Shopwyke Hall, Chichester, W Sussex, PO20 2AA

      IIF 5
  • Burgess, David Patrick Henry
    British solicitor born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burgess, David Patrick Henry
    British retired born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The St Philip Howard Centre, 4 Southgate Drive, Crawley, RH10 6RP, England

      IIF 27
  • Burgess, David Patrick Henry
    British solicitor born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shopwyke Hall, Chichester, W Sussex, PO20 2AA, England

      IIF 28
  • Burgess, David Patrick Henry
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Shopwyke Hall, Chichester, W Sussex, PO20 2AA

      IIF 29
  • Burgess, David Patrick Henry

    Registered addresses and corresponding companies
  • Mr David Patrick Henry Burgess
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shopwyke Hall, Tangmere Road, Chichester, W Sussex, PO20 2AA

      IIF 33
    • icon of address 69, Carter Lane, London, EC4V 5EQ, England

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address The St Philip Howard Centre, 4 Southgate Drive, Crawley, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 27 - Director → ME
  • 2
    CHICHESTER CELEBRATIONS LIMITED - 2007-06-27
    icon of address The French Quarter, 114 High Street, Southampton, Hampshire
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 69 Carter Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,728,112 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KITIJAR LIMITED - 1988-08-01
    icon of address Shopwyke Hall, Tangmere Road, Chichester, W Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-11-13 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HART VENTURES PLC - 2004-02-09
    GAINMAJOR PUBLIC LIMITED COMPANY - 1989-02-24
    icon of address Oakleigh House, High Street, Hartley Wintney, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
  • 6
    EXPORTLANE LIMITED - 1990-02-22
    icon of address Level 14, The Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Emmanuel Kaye Building, 1b Manresa Road, Chelsea, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-07-09 ~ now
    IIF 9 - Director → ME
Ceased 25
  • 1
    GOULDENS PREMISES LIMITED - 2003-03-31
    icon of address 21 Tudor Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1999-09-10 ~ 2005-06-08
    IIF 21 - Director → ME
  • 2
    THE TRINITY FOUNDATION FOR CHRISTIANITY AND CULTURE - 2008-10-31
    icon of address Lodge House, 69 Beaufort Street, London
    Converted / Closed Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2003-12-08 ~ 2011-07-01
    IIF 25 - Director → ME
  • 3
    icon of address Bosco House C/o St Paul's Catholic College, Jane Murray Way, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,056,982 GBP2019-08-31
    Officer
    icon of calendar 2017-01-19 ~ 2024-07-31
    IIF 4 - Director → ME
  • 4
    icon of address Delrita Tester, Caius House, 2 Holman Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,059,205 GBP2024-12-31
    Officer
    icon of calendar 2009-10-29 ~ 2017-03-15
    IIF 13 - Director → ME
  • 5
    CAPITAL & COUNTIES PLC - 1981-12-31
    CAPITAL & COUNTIES P.L.C. - 2003-07-28
    icon of address Regal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-31 ~ 2010-05-07
    IIF 7 - Director → ME
  • 6
    ANTONHOUSE DEVELOPMENTS LIMITED - 1982-11-05
    MY KINDA HOLDINGS LIMITED - 1987-09-04
    MY KINDA TOWN GROUP LIMITED - 1997-12-31
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-11-12
    IIF 20 - Director → ME
  • 7
    MY KINDA TOWN LIMITED - 1994-05-09
    MY KINDA TOWN (UK) LIMITED - 1998-01-12
    ZADNIK LIMITED - 1980-12-31
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1993-11-12
    IIF 23 - Director → ME
  • 8
    icon of address The Levy Centre, 18-24 Lower Clapton Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5,341 GBP2023-04-30
    Officer
    icon of calendar 2010-04-30 ~ 2021-02-25
    IIF 1 - Director → ME
  • 9
    VIRGOPRIDE LIMITED - 1985-06-11
    FIRST TECHNOLOGY PLC - 2006-10-16
    FIRST SECURITY GROUP PLC - 1988-08-01
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1997-05-08 ~ 2006-03-24
    IIF 26 - Director → ME
  • 10
    icon of address 21 Tudor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-01-21
    IIF 19 - Director → ME
  • 11
    REPORTCRAFT LIMITED - 1987-06-24
    STANDARD LONDON LIMITED - 1992-01-14
    STANDARD BANK LONDON LIMITED - 2005-06-01
    STANDARD BANK PLC - 2015-03-27
    LUDGATE ADVISORY SERVICES LIMITED - 1992-01-31
    LUDGATE TRADE FINANCING LIMITED - 1989-02-13
    STANDARD LONDON LIMITED - 1992-06-19
    icon of address 20 Gresham Street, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2015-10-05
    IIF 24 - Director → ME
  • 12
    CAPITAL SHOPPING CENTRES GROUP PLC - 2013-02-15
    LIBERTY INTERNATIONAL PLC - 2010-05-07
    icon of address 10 Fleet Place, London
    In Administration Corporate (1 parent, 13 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2017-05-03
    IIF 6 - Director → ME
  • 13
    CAPITAL SHOPPING CENTRES PLC - 2013-03-08
    icon of address 10 Fleet Place, London
    In Administration Corporate (4 parents, 33 offsprings)
    Officer
    icon of calendar 2008-07-31 ~ 2010-05-07
    IIF 8 - Director → ME
  • 14
    BASING HOLDINGS LIMITED - 1989-06-26
    LANSING HOLDINGS LIMITED - 1989-02-15
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2017-02-28
    IIF 3 - Director → ME
  • 15
    LONDON FORFAITING COMPANY PLC - 2003-11-11
    ELTONLAND LIMITED - 1984-03-29
    icon of address 15-18 Austin Friars, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2003-09-24
    IIF 17 - Director → ME
  • 16
    CUMBERGATE LIMITED - 1986-02-26
    icon of address 7 Trebeck Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,434,414 GBP2024-09-30
    Officer
    icon of calendar 2001-12-18 ~ 2002-01-08
    IIF 31 - Secretary → ME
  • 17
    MUSEUM OF PACKAGING AND ADVERTISING - 2006-07-28
    OPIE'S MUSEUM OF ADVERTISING AND PACKAGING - 2002-08-12
    MUSEUM OF BRANDS, PACKAGING AND ADVERTISING - 2019-05-23
    icon of address 111-117 Lancaster Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-03-25 ~ 2003-04-11
    IIF 30 - Secretary → ME
  • 18
    THE THAMES WHARF CHARITY - 2013-09-03
    icon of address Level 14, The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    330,538 GBP2024-06-30
    Officer
    icon of calendar ~ 2023-07-28
    IIF 14 - Director → ME
  • 19
    CURRAL LIMITED - 1988-01-25
    icon of address 76 Rochester Row, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,387,426 GBP2024-03-31
    Officer
    icon of calendar 1995-05-01 ~ 1995-07-14
    IIF 32 - Secretary → ME
  • 20
    STRAND PARTNERS LIMITED - 2009-10-15
    GOULDITAR NO. 260 LIMITED - 1993-03-09
    icon of address 26 Mount Row, London
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,230,408 GBP2024-12-31
    Officer
    icon of calendar 1993-02-25 ~ 2007-06-30
    IIF 22 - Director → ME
  • 21
    icon of address 28 St James's Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2007-07-25 ~ 2021-11-15
    IIF 15 - Director → ME
  • 22
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-20 ~ 2012-12-31
    IIF 10 - Director → ME
  • 23
    icon of address 12 Bloomsbury Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ 2018-01-16
    IIF 16 - Director → ME
  • 24
    icon of address The St Philip Howard Centre, 4 Southgate Drive, Crawley, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2008-04-12 ~ 2024-10-20
    IIF 5 - Director → ME
  • 25
    icon of address Part Fourth Floor East Dunn's Hat Factory, 106-110 Kentish Town Road, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-31 ~ 2003-02-11
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.