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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon De Burgh

    Related profiles found in government register
  • Mr Simon De Burgh
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14119967 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 3
    • 8, Tyers Gate, London, SE1 3HX, England

      IIF 4 IIF 5
    • 8, Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Flat 3, 8 Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 9
    • 75, Easton Lane, Bozeat, Wellingborough, NN29 7NN, England

      IIF 10
  • Mr Simon Burke
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Harper Road, Harper Road, London, SE1 6AQ, England

      IIF 11
  • Mr Simon Christopher Burke
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, The Old Stables, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 12
    • The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 13 IIF 14
    • York Cottage, Easton Lane, Bozeat, Wellingborough, NN29 7NN, England

      IIF 15
  • Burke, Simon
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 8 Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 16
  • De Burgh, Simon
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 17
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 18
    • 8, Tyers Gate, London, SE1 3HX, England

      IIF 19 IIF 20
    • 8, Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 75, Easton Lane, Bozeat, Wellingborough, NN29 7NN, England

      IIF 24
  • De Burgh, Simon
    British company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
  • Simon Christopher Burke
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75a, The Old Stables, Easton Lane, Bozeat, Northamptonshire, NN29 7NN, United Kingdom

      IIF 26
  • Burke, Simon Christopher
    British company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millennium Studios, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YP, United Kingdom

      IIF 27
    • The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 28
    • The Old Stables, 75 Easton Lane, Bozeat, Northamptonshire, NN29 7NN, United Kingdom

      IIF 29
    • 4, Harpers Mews, Brixworth, Northamptonshire, NN6 9FA, United Kingdom

      IIF 30
    • 16a, Rupert Street, London, W1D 6DD, England

      IIF 31
    • 2 Sheraton Street, Sheraton Street, London, W1F 8BH, United Kingdom

      IIF 32
    • 67-68, Hatton Garden, Suite 34, London, EC1N 8JY, England

      IIF 33
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 34
    • Dolphin House, 9-11, Denington Road, Wellingborough, NN8 2QH, England

      IIF 35
    • Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 36
    • The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, England

      IIF 37
    • The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, United Kingdom

      IIF 38
  • Burke, Simon Christopher
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, The Old Stables, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 39
    • 75a, The Old Stables, Easton Lane, Bozeat, Northamptonshire, NN29 7NN, United Kingdom

      IIF 40
    • Dolphin House, 9-11 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 41
    • Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 42 IIF 43 IIF 44
    • York Cottage, Easton Lane, Bozeat, Wellingborough, NN29 7NN, England

      IIF 45
  • Mr Simon Burke
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Haley-burke
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 57
    • The Old Stables, 75a Easton Lane, Bozeat, Northamptonshire, NN29 7NN

      IIF 58 IIF 59
    • 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 60
    • 64, Nile Street, London, N1 7SR, England

      IIF 61
  • Mr Simon Christopher Burke
    British born in October 1990

    Resident in United States

    Registered addresses and corresponding companies
    • The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 62
    • The Old Stables, Easton Lane, Bozeat, NN29 7NN, England

      IIF 63
    • The Old Stables, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 64
    • 128, City Road, London, EC1V 2NX, England

      IIF 65
    • 48, Warwick Street, London, W1B 5AW, United Kingdom

      IIF 66
    • The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, United Kingdom

      IIF 67
  • Burke, Simon Christopher
    British company director born in October 1990

    Resident in United States

    Registered addresses and corresponding companies
    • The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 68 IIF 69
    • The Old Stables, Easton Lane, Bozeat, NN29 7NN, England

      IIF 70
    • The Old Stables, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 71
    • 08120503 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
    • The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, England

      IIF 73
    • The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, United Kingdom

      IIF 74
  • Burke, Simon Christopher
    British director born in October 1990

    Resident in United States

    Registered addresses and corresponding companies
    • 48, Warwick Street, London, W1B 5AW, United Kingdom

      IIF 75
  • Burke, Simon
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • Burke, Simon
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 88
  • Burke, Simon Christopher
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, 30 Billing Road, Northampton, NN1 5DQ, England

      IIF 89
  • Haley-burke, Simon
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 90
    • The Old Stables, 75a Easton Lane, Bozeat, Northamptonshire, NN29 7NN

      IIF 91 IIF 92
    • 64, Nile Street, London, N1 7SR, England

      IIF 93
  • Haley-burke, Simon
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 94
  • Burke, Simon Christopher
    British company director born in October 1990

    Resident in Usa

    Registered addresses and corresponding companies
    • 3501, Jack Northrop Ave, Suite # H5843, Hawthorne, Ca, 90250, Usa

      IIF 95
    • 67-68, Hatton Garden, Suite 34, London, EC1N 8JY, England

      IIF 96
  • Burke, Simon Christopher
    British director born in October 1990

    Resident in Usa

    Registered addresses and corresponding companies
    • 67-68, Hatton Garden, Suite 34, London, EC1N 8JY, England

      IIF 97
  • Burke, Simon Christopher
    British

    Registered addresses and corresponding companies
    • The Old Stables, 75, Easton Lane, Bozeat, Northamptonshire, NN29 7NN, United Kingdom

      IIF 98 IIF 99 IIF 100
    • The Old Stables, 75 Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN

      IIF 101
  • Burke, Simon Christopher, Lord
    British company director born in October 1990

    Resident in Uk

    Registered addresses and corresponding companies
    • Dolphin House, 9-11 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 102
    • Dolphin House, 9-11 Denington Road, Wellingborough, NN8 2QH, United Kingdom

      IIF 103
  • Burke, Simon Christopher, Lord
    British director born in October 1990

    Resident in Uk

    Registered addresses and corresponding companies
    • Dolphin House, 9-11 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 104
  • Burke, Simon Christopher

    Registered addresses and corresponding companies
    • The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 105 IIF 106
    • The Old Stables, 75, Easton Lane, Bozeat, Northamptonshire, NN29 7NN, United Kingdom

      IIF 107
    • The Old Stables, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 108
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 109
    • Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

      IIF 110
    • Dolphin House, 9-11 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 111
    • Dolphin House, 9-11 Denington Road, Wellingborough, NN8 2QH, United Kingdom

      IIF 112
  • De Burgh, Simon

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 113
    • Flat 3, 8 Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 114
  • Burke, Simon

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 115
    • Dolphin House, 9-11, Denington Road, Wellingborough, NN8 2QH, England

      IIF 116
child relation
Offspring entities and appointments 58
  • 1
    AND HIM LTD
    13048319
    75a, The Old Stables, Easton Lane, Bozeat, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    AROMATHERAPY DIRECT LTD.
    - now 07189920
    EP FOR MEN LIMITED
    - 2010-11-22 07189920
    4 Harpers Mews, Brixworth, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-16 ~ dissolved
    IIF 30 - Director → ME
    2010-03-16 ~ 2010-11-29
    IIF 99 - Secretary → ME
  • 3
    BETTER ADVOCACY
    15306659
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 25 - Director → ME
    2023-11-24 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BIG PICTURE NETWORK LTD.
    10354547
    The Old Stables, 75 Easton Lane, Bozeat, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    BIG WHOLESALE SOLUTIONS LTD.
    09732626
    The Old Stables Easton Lane, Bozeat, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-14 ~ 2015-11-01
    IIF 37 - Director → ME
  • 6
    BOZEAT BRANDS LTD.
    - now 07190036
    PURE TRAINING LTD.
    - 2012-08-21 07190036
    THE OLD STABLES (BOZEAT) LIMITED
    - 2010-11-09 07190036
    Egale 1 80 St Albans Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    2010-03-16 ~ 2014-01-07
    IIF 33 - Director → ME
    2010-03-16 ~ 2010-11-29
    IIF 98 - Secretary → ME
  • 7
    CONVINCING FILMS LTD
    13298798
    8 Tyers Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    COTTAGE GROUP LIMITED
    14407145
    York Cottage Easton Lane, Bozeat, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    DIRECT SELLING ASSOCIATION LIMITED(THE)
    - now 00851537
    DIRECT SALES AND SERVICE ASSOCIATION LIMITED (THE) - 1981-12-31
    6 Langdon Close, Daventry, England
    Active Corporate (78 parents)
    Officer
    2012-11-22 ~ 2014-04-30
    IIF 89 - Director → ME
  • 10
    DRABLESS LTD
    14119967
    4385, 14119967 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    EPC BRANDS (INT.) LTD.
    - now 07470209
    ELLAPURE (INTERNATIONAL) LTD.
    - 2012-10-25 07470209
    67-68 Hatton Garden, Suite 34, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-15 ~ dissolved
    IIF 97 - Director → ME
  • 12
    EPC BRANDS LTD. - now
    ELLAPURE LTD
    - 2012-10-25 07072411
    ELLEPURE LIMITED
    - 2010-08-26 07072411
    THE PARTY PLAN COMPANY LIMITED
    - 2009-12-14 07072411
    4 Harpers Mews, Brixworth, Northamptonshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-11-11 ~ 2011-10-14
    IIF 43 - Director → ME
    2009-11-11 ~ 2010-11-29
    IIF 101 - Secretary → ME
  • 13
    ESSENTIALLY PURE COSMETICS LIMITED
    07351248
    67-68 Hatton Garden, Suite 34, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-19 ~ 2013-03-31
    IIF 95 - Director → ME
    2010-08-19 ~ 2011-01-11
    IIF 106 - Secretary → ME
  • 14
    FRESH TAPES HOLLYWOOD LTD.
    11560990
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-10 ~ dissolved
    IIF 34 - Director → ME
    2018-09-10 ~ dissolved
    IIF 109 - Secretary → ME
  • 15
    HELPFUL HUMANS (EU)
    09918140
    The Old Stables, 75 Easton Lane, Bozeat, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-12-16 ~ dissolved
    IIF 69 - Director → ME
    2015-12-16 ~ dissolved
    IIF 105 - Secretary → ME
  • 16
    IS KIND LTD.
    13156453
    8 Tyers Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    LIVE EFFECTS LIMITED
    06005595
    11 Monoux Road, Wootton, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-01 ~ 2012-07-01
    IIF 27 - Director → ME
    2009-11-01 ~ 2011-10-17
    IIF 104 - Director → ME
    2009-11-01 ~ 2011-08-30
    IIF 111 - Secretary → ME
  • 18
    MEKNES PORTFOLIO I LTD.
    11837149
    The Old Stables, 75a Easton Lane, Bozeat, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
  • 19
    PB CHEE LTD.
    - now 14084758
    PB KITCHEN LTD.
    - 2023-08-04 14084758
    THIRST MERCH LIMITED
    - 2022-09-09 14084758 12715970
    75 Easton Lane, Bozeat, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 20
    PENDULA GROUP LTD
    14047801
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ 2024-01-17
    IIF 29 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 21
    PFOC GROUP LTD.
    - now 07156348
    PURE COMPANIES GROUP LIMITED
    - 2010-09-16 07156348
    PURE COMPANIES LIMITED
    - 2010-09-02 07156348
    67-68 Hatton Garden, Suite 34, London, England
    Dissolved Corporate (5 parents, 8 offsprings)
    Officer
    2010-02-12 ~ 2011-10-14
    IIF 36 - Director → ME
    2012-03-31 ~ dissolved
    IIF 96 - Director → ME
    2010-02-12 ~ 2011-01-11
    IIF 107 - Secretary → ME
  • 22
    PGSB LTD
    07593249
    Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-06 ~ dissolved
    IIF 103 - Director → ME
    2011-04-06 ~ 2012-03-31
    IIF 112 - Secretary → ME
  • 23
    PINK ELEPHANT BREWING LTD.
    - now 15904205
    REVOLTING 108 LTD
    - 2024-12-27 15904205
    10 Bermondsey Square, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 82 - Director → ME
  • 24
    PM-INTERNATIONAL (UK) SERVICES LIMITED
    - now 05200331
    CHARCO 1094 LIMITED - 2004-09-08
    Unit 3 Chase Park, Colwick, Nottingham, United Kingdom
    Active Corporate (12 parents)
    Officer
    2016-05-01 ~ 2017-02-22
    IIF 88 - Director → ME
    2016-05-01 ~ 2017-02-22
    IIF 110 - Secretary → ME
  • 25
    PURE CANDLES LTD
    07340920
    Dolphin House 9-11 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-10 ~ dissolved
    IIF 102 - Director → ME
  • 26
    PURE DESIGN & PRINT LTD.
    - now 06609606
    AVES (EUROPE) LIMITED
    - 2011-01-12 06609606
    SCB CREATIVE LTD
    - 2009-05-07 06609606
    Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-06-03 ~ dissolved
    IIF 42 - Director → ME
  • 27
    PURPLE OAK (RETAIL) ONE LTD.
    10798315
    The Old Stables, Easton Lane, Bozeat, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-01 ~ dissolved
    IIF 71 - Director → ME
    2017-06-01 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
  • 28
    PURPLE OAK PROJECT MANAGEMENT LIMITED
    10206877
    The Old Stables, Easton Lane, Bozeat, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more as a member of a firm OE
  • 29
    PURPLE OAK PROPERTIES LTD.
    - now 09731196
    CASTELLO GROUP LTD.
    - 2016-07-14 09731196
    The Old Stables Easton Lane, Bozeat, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-13 ~ dissolved
    IIF 73 - Director → ME
  • 30
    PURPLE OAK PROPERTY DEVELOPMENTS (1) LTD.
    - now 09729598
    CASTELLO PROPERTY DEVELOPMENTS (1) LTD.
    - 2016-07-14 09729598
    The Old Stables Easton Lane, Bozeat, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 67 - Has significant influence or control as a member of a firm OE
    IIF 67 - Has significant influence or control OE
  • 31
    PURPLE TALENT UK LTD
    12310827
    64 Nile Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    RANDOM PALM LTD
    13297880
    4385, 13297880 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-03-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-03-28 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 33
    RANGALE (TRAVEL) LTD.
    - now 11791347
    MEKNES GROUP LTD
    - 2022-07-29 11791347
    4385, 11791347 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2019-01-28 ~ 2023-06-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 34
    RANGALE CO. LTD.
    - now 08120503
    PURPLE OAK GROUP LTD.
    - 2022-07-28 08120503
    PURPLE OAK BRANDS LTD.
    - 2015-09-29 08120503
    PURPLE ORCHARD ASSETS LIMITED
    - 2012-07-16 08120503
    4385, 08120503 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2012-06-27 ~ 2012-07-17
    IIF 35 - Director → ME
    2015-04-01 ~ dissolved
    IIF 72 - Director → ME
    2013-04-01 ~ 2014-12-31
    IIF 31 - Director → ME
    2012-06-27 ~ 2012-07-18
    IIF 116 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Has significant influence or control OE
    IIF 65 - Has significant influence or control as a member of a firm OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 35
    REVOLTING (SE1) LTD
    15708166 15831214
    98 Harper Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 56 - Has significant influence or control OE
  • 36
    REVOLTING (STUDIO) LTD.
    - now 11753085
    RANGALE (STUDIO) LTD.
    - 2026-01-05 11753085
    SDB CREATIONS LTD.
    - 2022-08-01 11753085
    SIMON DE BURGH LTD
    - 2021-01-29 11753085
    10 Bermondsey Square, London
    Active Corporate (1 parent)
    Officer
    2019-01-07 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 37
    REVOLTING HOLDINGS UK LTD
    15740366
    10 Bermondsey Square, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 53 - Has significant influence or control OE
  • 38
    REVOLTING HOSPITALITY GROUP (UK) LTD
    15729218
    36-38 International House, 36-38 Cornhill, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2024-05-19 ~ 2025-04-01
    IIF 81 - Director → ME
    Person with significant control
    2024-05-19 ~ 2025-07-01
    IIF 47 - Has significant influence or control OE
  • 39
    REVOLTING MOBILE LTD.
    - now 15237916
    REVOLTING NO 10 LTD.
    - 2025-05-28 15237916
    RANGALE (SE1) LTD.
    - 2024-06-24 15237916
    10 Bermondsey Square, London, England
    Active Corporate (2 parents)
    Officer
    2023-10-26 ~ now
    IIF 85 - Director → ME
    2023-10-26 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
  • 40
    REVOLTING ON SCREEN LTD
    15738843
    10 Bermondsey Square, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-24 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 41
    REVOLTING SE11 LTD
    15831214 15708166
    10 Bermondsey Square, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 42
    REVOLTING SPACES GROUP LTD.
    - now 14754188
    TAVERNS OF SE1 LTD.
    - 2024-11-01 14754188
    RURAL RETREATS ETC LTD.
    - 2024-02-27 14754188
    YORK COTTAGE HOUSE LTD.
    - 2023-10-05 14754188
    HOUSE & SPA LTD.
    - 2023-05-01 14754188
    10 Bermondsey Square, London, England
    Liquidation Corporate (2 parents)
    Officer
    2023-03-24 ~ now
    IIF 16 - Director → ME
    2023-03-24 ~ 2024-03-31
    IIF 114 - Secretary → ME
    Person with significant control
    2023-03-24 ~ 2024-03-31
    IIF 9 - Has significant influence or control OE
    2024-03-31 ~ now
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
  • 43
    REVOLTING SPACES LTD.
    - now 15708046
    REVOLTING PUB CO LTD
    - 2024-09-19 15708046
    10 Bermondsey Square, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-05-08 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 44
    REVOLTING THEATRES C.I.C.
    16355765
    10 Bermondsey Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 45
    RIP PRODUCTIONS LIMITED
    06695991
    11 Monoux Road, Wootton, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    2009-11-01 ~ 2011-10-17
    IIF 41 - Director → ME
  • 46
    RURAL TELEVISION LIMITED
    13398113
    8 Tyers Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 47
    SIMON BURKE LIMITED
    07189986
    Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-16 ~ dissolved
    IIF 44 - Director → ME
    2010-03-16 ~ 2011-01-15
    IIF 100 - Secretary → ME
  • 48
    SOUS VG LTD
    13156214
    8 Tyers Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 49
    SPIRIT OF WOLLASTON LTD.
    - now 10272399
    BELL-END GROUP LIMITED - 2016-07-25
    The Old Stables Easton Lane, Bozeat, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2017-04-01 ~ dissolved
    IIF 74 - Director → ME
  • 50
    SPUMETECH EMEA LTD.
    09754012
    2 Sheraton Street, Sheraton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-28 ~ dissolved
    IIF 32 - Director → ME
  • 51
    TAVERNS OF LONDON LTD.
    - now 13398118
    RANDOM (DEVELOPMENT) LTD.
    - 2023-09-04 13398118
    PURPLE KERNEL LIMITED
    - 2022-08-05 13398118
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2021-05-14 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 52
    THE BOZEAT COLLECTIVE LTD
    14051476
    The Old Stables, 75 Easton Lane, Bozeat, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 53
    THE KEN AUTOMOTIVE COMPANY LTD
    14045875
    75, The Old Stables, Easton Lane, Bozeat, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 54
    THIRST HOSPITALITY LTD
    12647055
    12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 55
    THIRST MERCH LTD
    12715970 14084758
    The Old Stables, 75 Easton Lane, Bozeat, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 56
    W1B HOLDINGS LTD
    10809769 11852612
    48 Warwick Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 57
    W1B HOLDINGS LTD
    11852612 10809769
    The Old Stables, 75a Easton Lane, Bozeat, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2019-02-28 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 58
    YCS HOLDINGS LTD
    14607700
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-01-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.