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

Burke, Simon Christopher

    Related profiles found in government register
  • 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 1
  • 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 2
    • 67-68, Hatton Garden, Suite 34, London, EC1N 8JY, England

      IIF 3
  • 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 4
  • 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 5
    • The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 6
    • The Old Stables, 75 Easton Lane, Bozeat, Northamptonshire, NN29 7NN, United Kingdom

      IIF 7
    • 4, Harpers Mews, Brixworth, Northamptonshire, NN6 9FA, United Kingdom

      IIF 8
    • 16a, Rupert Street, London, W1D 6DD, England

      IIF 9
    • 2 Sheraton Street, Sheraton Street, London, W1F 8BH, United Kingdom

      IIF 10
    • 67-68, Hatton Garden, Suite 34, London, EC1N 8JY, England

      IIF 11
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 12
    • Dolphin House, 9-11, Denington Road, Wellingborough, NN8 2QH, England

      IIF 13
    • Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 14
    • The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, England

      IIF 15
    • The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, United Kingdom

      IIF 16
  • 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 17 IIF 18
    • The Old Stables, Easton Lane, Bozeat, NN29 7NN, England

      IIF 19
    • The Old Stables, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 20
    • 08120503 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, England

      IIF 22
    • The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, United Kingdom

      IIF 23
  • 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 24
    • 75a, The Old Stables, Easton Lane, Bozeat, Northamptonshire, NN29 7NN, United Kingdom

      IIF 25
    • Dolphin House, 9-11 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 26
    • Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 27 IIF 28 IIF 29
    • York Cottage, Easton Lane, Bozeat, Wellingborough, NN29 7NN, England

      IIF 30
  • 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 31
  • Burke, Simon
    British company director born in October 1990

    Resident in England

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

      IIF 32
    • The Old Stables, 75a Easton Lane, Bozeat, Northamptonshire, NN29 7NN, England

      IIF 33
    • 10, Bermondsey Square, London, SE1 3UN, England

      IIF 34 IIF 35 IIF 36
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • 98, Harper Road, London, SE1 6AQ, England

      IIF 41 IIF 42
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 43
  • Burke, Simon Christopher
    British

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

      IIF 44 IIF 45 IIF 46
    • The Old Stables, 75 Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN

      IIF 47
  • 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 48
    • Dolphin House, 9-11 Denington Road, Wellingborough, NN8 2QH, United Kingdom

      IIF 49
  • 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 50
  • Mr Simon Burke
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • De Burgh, Simon
    British director born in October 1990

    Resident in England

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

      IIF 60
  • 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 61
    • The Old Stables, 75a Easton Lane, Bozeat, Northamptonshire, NN29 7NN

      IIF 62 IIF 63
    • 12, Constance Street, London, E16 2DQ, United Kingdom

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

      IIF 65
  • 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 66
    • The Old Stables, 75a Easton Lane, Bozeat, Northamptonshire, NN29 7NN

      IIF 67 IIF 68
    • 64, Nile Street, London, N1 7SR, England

      IIF 69
  • 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 70
  • Mr Simon Burke
    Irish born in October 1990

    Resident in England

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

      IIF 71
  • Burke, Simon Christopher

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

      IIF 72 IIF 73
    • The Old Stables, 75, Easton Lane, Bozeat, Northamptonshire, NN29 7NN, United Kingdom

      IIF 74
    • The Old Stables, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 75
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 76
    • Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

      IIF 77
    • Dolphin House, 9-11 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 78
    • Dolphin House, 9-11 Denington Road, Wellingborough, NN8 2QH, United Kingdom

      IIF 79
  • Burke, Simon
    British company director born in October 1990

    Resident in United Kingdom

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

      IIF 80
  • 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 81
    • The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 82 IIF 83
    • York Cottage, Easton Lane, Bozeat, Wellingborough, NN29 7NN, England

      IIF 84
  • 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 85
    • The Old Stables, Easton Lane, Bozeat, NN29 7NN, England

      IIF 86
    • The Old Stables, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 87
    • 128, City Road, London, EC1V 2NX, England

      IIF 88
    • 48, Warwick Street, London, W1B 5AW, United Kingdom

      IIF 89
    • The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, United Kingdom

      IIF 90
  • 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 91
  • 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 92
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 93
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 94
    • 8, Tyers Gate, London, SE1 3HX, England

      IIF 95 IIF 96
    • 8, Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 97 IIF 98 IIF 99
    • 98 Harper Road, Harper Road, London, SE1 6AQ, England

      IIF 100
    • Flat 3, 8 Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 101
    • 75, Easton Lane, Bozeat, Wellingborough, NN29 7NN, England

      IIF 102
  • De Burgh, Simon
    British company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 103
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 104
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 105
    • 8, Tyers Gate, London, SE1 3HX, England

      IIF 106
    • 8, Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 107 IIF 108
  • De Burgh, Simon
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Tyers Gate, London, SE1 3HX, England

      IIF 109
    • 8, Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 110
    • 75, Easton Lane, Bozeat, Wellingborough, NN29 7NN, England

      IIF 111
  • Burke, Simon

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

      IIF 112
    • Dolphin House, 9-11, Denington Road, Wellingborough, NN8 2QH, England

      IIF 113
  • De Burgh, Simon

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

      IIF 114
    • Flat 3, 8 Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 115
child relation
Offspring entities and appointments
Active 50
  • 1
    75a, The Old Stables, Easton Lane, Bozeat, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 2
    EP FOR MEN LIMITED - 2010-11-22
    4 Harpers Mews, Brixworth, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-16 ~ dissolved
    IIF 8 - director → ME
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 104 - director → ME
    2023-11-24 ~ dissolved
    IIF 114 - secretary → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    The Old Stables, 75 Easton Lane, Bozeat, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-01 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    8 Tyers Gate, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 6
    York Cottage Easton Lane, Bozeat, Wellingborough, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 7
    4385, 14119967 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 8
    ELLAPURE (INTERNATIONAL) LTD. - 2012-10-25
    67-68 Hatton Garden, Suite 34, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-15 ~ dissolved
    IIF 4 - director → ME
  • 9
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-10 ~ dissolved
    IIF 12 - director → ME
    2018-09-10 ~ dissolved
    IIF 76 - secretary → ME
  • 10
    The Old Stables, 75 Easton Lane, Bozeat, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,408 GBP2015-12-31
    Officer
    2015-12-16 ~ dissolved
    IIF 18 - director → ME
    2015-12-16 ~ dissolved
    IIF 72 - secretary → ME
  • 11
    8 Tyers Gate, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 12
    The Old Stables, 75a Easton Lane, Bozeat, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    PB KITCHEN LTD. - 2023-08-04
    THIRST MERCH LIMITED - 2022-09-09
    75 Easton Lane, Bozeat, Wellingborough, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 14
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,678 GBP2022-12-31
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 15
    PURE COMPANIES GROUP LIMITED - 2010-09-16
    PURE COMPANIES LIMITED - 2010-09-02
    67-68 Hatton Garden, Suite 34, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-31 ~ dissolved
    IIF 3 - director → ME
  • 16
    Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-06 ~ dissolved
    IIF 49 - director → ME
  • 17
    REVOLTING 108 LTD - 2024-12-27
    10 Bermondsey Square, London, England
    Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 37 - director → ME
  • 18
    Dolphin House 9-11 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-10 ~ dissolved
    IIF 48 - director → ME
  • 19
    AVES (EUROPE) LIMITED - 2011-01-12
    SCB CREATIVE LTD - 2009-05-07
    Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-06-03 ~ dissolved
    IIF 27 - director → ME
  • 20
    The Old Stables, Easton Lane, Bozeat, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-01 ~ dissolved
    IIF 20 - director → ME
    2017-06-01 ~ dissolved
    IIF 75 - secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 87 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
  • 21
    The Old Stables, Easton Lane, Bozeat, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    CASTELLO GROUP LTD. - 2016-07-14
    The Old Stables Easton Lane, Bozeat, Wellingborough, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-13 ~ dissolved
    IIF 22 - director → ME
  • 23
    CASTELLO PROPERTY DEVELOPMENTS (1) LTD. - 2016-07-14
    The Old Stables Easton Lane, Bozeat, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-12 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
    IIF 90 - Has significant influence or controlOE
    IIF 90 - Has significant influence or control as a member of a firmOE
  • 24
    64 Nile Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    4385, 13297880 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,362 GBP2022-03-31
    Officer
    2021-03-28 ~ now
    IIF 106 - director → ME
    Person with significant control
    2021-03-28 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 26
    SDB CREATIONS LTD. - 2022-08-01
    SIMON DE BURGH LTD - 2021-01-29
    4385, 11753085 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    49,194 GBP2022-03-31
    Officer
    2019-01-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 27
    MEKNES GROUP LTD - 2022-07-29
    4385, 11791347 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    7,653 GBP2021-12-31
    Officer
    2019-01-28 ~ now
    IIF 33 - director → ME
  • 28
    PURPLE OAK GROUP LTD. - 2022-07-28
    PURPLE OAK BRANDS LTD. - 2015-09-29
    PURPLE ORCHARD ASSETS LIMITED - 2012-07-16
    4385, 08120503 - Companies House Default Address, Cardiff
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    26,455 GBP2023-03-31
    Officer
    2015-04-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
    IIF 88 - Has significant influence or controlOE
    IIF 88 - Has significant influence or control as a member of a firmOE
  • 29
    98 Harper Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 71 - Has significant influence or controlOE
  • 30
    10 Bermondsey Square, London, England
    Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 56 - Has significant influence or controlOE
  • 31
    10 Bermondsey Square, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-05-19 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 52 - Has significant influence or controlOE
  • 32
    RANGALE (SE1) LTD. - 2024-06-24
    10 Bermondsey Square, London, England
    Corporate (2 parents)
    Officer
    2023-10-26 ~ now
    IIF 40 - director → ME
    2023-10-26 ~ now
    IIF 112 - secretary → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
  • 33
    10 Bermondsey Square, London, England
    Corporate (2 parents)
    Officer
    2024-05-24 ~ now
    IIF 39 - director → ME
  • 34
    98 Harper Road, London, England
    Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 35
    TAVERNS OF SE1 LTD. - 2024-11-01
    RURAL RETREATS ETC LTD. - 2024-02-27
    YORK COTTAGE HOUSE LTD. - 2023-10-05
    HOUSE & SPA LTD. - 2023-05-01
    10 Bermondsey Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    116,054 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 80 - director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
  • 36
    REVOLTING PUB CO LTD - 2024-09-19
    10 Bermondsey Square, London, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2024-05-08 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 37
    10 Bermondsey Square, London, England
    Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 38
    8 Tyers Gate, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 39
    Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-16 ~ dissolved
    IIF 29 - director → ME
  • 40
    8 Tyers Gate, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 41
    BELL-END GROUP LIMITED - 2016-07-25
    The Old Stables Easton Lane, Bozeat, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-01 ~ dissolved
    IIF 23 - director → ME
  • 42
    2 Sheraton Street, Sheraton Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-28 ~ dissolved
    IIF 10 - director → ME
  • 43
    RANDOM (DEVELOPMENT) LTD. - 2023-09-04
    PURPLE KERNEL LIMITED - 2022-08-05
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    73,525 GBP2023-12-31
    Officer
    2021-05-14 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 44
    The Old Stables, 75 Easton Lane, Bozeat, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 45
    75, The Old Stables, Easton Lane, Bozeat, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 46
    12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 47
    The Old Stables, 75 Easton Lane, Bozeat, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2020-07-03 ~ 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
    IIF 61 - Right to appoint or remove directorsOE
  • 48
    48 Warwick Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-08 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
  • 49
    The Old Stables, 75a Easton Lane, Bozeat, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2019-02-28 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 50
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    150,000 GBP2023-03-31
    Officer
    2023-01-20 ~ now
    IIF 105 - director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    EP FOR MEN LIMITED - 2010-11-22
    4 Harpers Mews, Brixworth, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-16 ~ 2010-11-29
    IIF 45 - secretary → ME
  • 2
    The Old Stables Easton Lane, Bozeat, Wellingborough, Northamptonshire, England
    Dissolved corporate
    Officer
    2015-08-14 ~ 2015-11-01
    IIF 15 - director → ME
  • 3
    PURE TRAINING LTD. - 2012-08-21
    THE OLD STABLES (BOZEAT) LIMITED - 2010-11-09
    Egale 1 80 St Albans Road, Watford
    Dissolved corporate
    Officer
    2010-03-16 ~ 2014-01-07
    IIF 11 - director → ME
    2010-03-16 ~ 2010-11-29
    IIF 44 - secretary → ME
  • 4
    DIRECT SALES AND SERVICE ASSOCIATION LIMITED (THE) - 1981-12-31
    6 Langdon Close, Daventry, England
    Corporate (3 parents)
    Equity (Company account)
    316,006 GBP2024-06-30
    Officer
    2012-11-22 ~ 2014-04-30
    IIF 1 - director → ME
  • 5
    ELLAPURE LTD - 2012-10-25
    ELLEPURE LIMITED - 2010-08-26
    THE PARTY PLAN COMPANY LIMITED - 2009-12-14
    4 Harpers Mews, Brixworth, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-11 ~ 2011-10-14
    IIF 28 - director → ME
    2009-11-11 ~ 2010-11-29
    IIF 47 - secretary → ME
  • 6
    67-68 Hatton Garden, Suite 34, London, England
    Dissolved corporate
    Officer
    2010-08-19 ~ 2013-03-31
    IIF 2 - director → ME
    2010-08-19 ~ 2011-01-11
    IIF 73 - secretary → ME
  • 7
    11 Monoux Road, Wootton, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,715 GBP2020-03-31
    Officer
    2012-01-01 ~ 2012-07-01
    IIF 5 - director → ME
    2009-11-01 ~ 2011-10-17
    IIF 50 - director → ME
    2009-11-01 ~ 2011-08-30
    IIF 78 - secretary → ME
  • 8
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,678 GBP2022-12-31
    Officer
    2022-04-14 ~ 2024-01-17
    IIF 7 - director → ME
  • 9
    PURE COMPANIES GROUP LIMITED - 2010-09-16
    PURE COMPANIES LIMITED - 2010-09-02
    67-68 Hatton Garden, Suite 34, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-12 ~ 2011-10-14
    IIF 14 - director → ME
    2010-02-12 ~ 2011-01-11
    IIF 74 - secretary → ME
  • 10
    Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-06 ~ 2012-03-31
    IIF 79 - secretary → ME
  • 11
    CHARCO 1094 LIMITED - 2004-09-08
    Unit 3 Chase Park, Colwick, Nottingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    155,506 GBP2023-12-31
    Officer
    2016-05-01 ~ 2017-02-22
    IIF 43 - director → ME
    2016-05-01 ~ 2017-02-22
    IIF 77 - secretary → ME
  • 12
    MEKNES GROUP LTD - 2022-07-29
    4385, 11791347 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    7,653 GBP2021-12-31
    Person with significant control
    2019-01-28 ~ 2023-06-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 13
    PURPLE OAK GROUP LTD. - 2022-07-28
    PURPLE OAK BRANDS LTD. - 2015-09-29
    PURPLE ORCHARD ASSETS LIMITED - 2012-07-16
    4385, 08120503 - Companies House Default Address, Cardiff
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    26,455 GBP2023-03-31
    Officer
    2013-04-01 ~ 2014-12-31
    IIF 9 - director → ME
    2012-06-27 ~ 2012-07-17
    IIF 13 - director → ME
    2012-06-27 ~ 2012-07-18
    IIF 113 - secretary → ME
  • 14
    TAVERNS OF SE1 LTD. - 2024-11-01
    RURAL RETREATS ETC LTD. - 2024-02-27
    YORK COTTAGE HOUSE LTD. - 2023-10-05
    HOUSE & SPA LTD. - 2023-05-01
    10 Bermondsey Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    116,054 GBP2024-03-31
    Officer
    2023-03-24 ~ 2024-03-31
    IIF 115 - secretary → ME
    Person with significant control
    2023-03-24 ~ 2024-03-31
    IIF 101 - Has significant influence or control OE
  • 15
    11 Monoux Road, Wootton, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -506,887 GBP2023-03-31
    Officer
    2009-11-01 ~ 2011-10-17
    IIF 26 - director → ME
  • 16
    Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-16 ~ 2011-01-15
    IIF 46 - secretary → ME
© 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.