The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Charles Bourge

    Related profiles found in government register
  • Mr Simon Charles Bourge
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Havelet House, 181 South Esplanade, St Peter Port, Guernsey, GY1 3JS, Guernsey

      IIF 1
    • Havelet House, South Esplanade, St. Peter Port, Guernsey, GY1 1AN, Channel Islands

      IIF 2 IIF 3
    • Havelet House, South Esplanade, St Peter Port, Guernsey, GY1 3JS, Guernsey

      IIF 4
    • 1 Anthony Road, Largs, KA30 8EQ, United Kingdom

      IIF 5
    • Havelet House, 181 South Esplanade, St Peter Port, GY1 3JS, Guernsey

      IIF 6 IIF 7 IIF 8
    • Havelet House, 181 South Esplanade, St. Peter Port, Guernsey, GY1 3JS, Guernsey

      IIF 19
  • Mr Simon Charles Bourge
    British born in January 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Bourse, St Brandon's House, 29 Great George Street, Bristol, BS1 5QT, United Kingdom

      IIF 20
    • Havelet House, South Esplanade, St Peter Port, Guernsey, GY1 3JS, Guernsey

      IIF 21
    • Havelet House, 181 South Esplanade, St. Peter Port, GY1 3JS, Guernsey

      IIF 22
  • Bourge, Simon Charles
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Le Hurel Farm, Le Frie Baton, St Saviours, Guernsey, GY7 9PJ, Channel Islands

      IIF 23
    • Havelet House, 181 South Esplanade, St Peter Port, Guernsey, GY1 3JS, Guernsey

      IIF 24
  • Bourge, Simon Charles
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19f Heathmans House, Heathmans Road, London, SW6 4TJ, England

      IIF 25
  • Simon Charles Bourge
    British born in January 1961

    Registered addresses and corresponding companies
  • Bourge, Simon Charles
    British director born in January 1961

    Registered addresses and corresponding companies
    • The Stable House, Walton In Gordano, Clevedon, Avon, BS21 7AN

      IIF 32
  • Bourge, Simon Charles
    British law agent born in January 1961

    Registered addresses and corresponding companies
    • The Stable House, Walton In Gordano, Clevedon, Avon, BS21 7AN

      IIF 33
child relation
Offspring entities and appointments
Active 25
  • 1
    ABBEY HOUSE HOTEL (CUMBRIA) LIMITED - 2011-04-07
    C/o Abbey House Hotel, Abbey Road, Barrow In Furness, Cumbria
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-01-29 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 2
    ABBEY HOUSE (CUMBRIA) LIMITED - 2011-04-07
    C/o Abbey House Hotel, Abbey Road, Barrow In Furness, Cumbria
    Corporate (6 parents)
    Person with significant control
    2018-01-29 ~ now
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 3
    19f Heathmans House Heathmans Road, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-10-23 ~ now
    IIF 25 - director → ME
  • 4
    BETHELL CONSTRUCTION LIMITED - 1998-07-16
    Dane House Europa Trading Estate, Stoneclough Road Radcliffe, Manchester
    Corporate (4 parents)
    Person with significant control
    2018-01-29 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 5
    BETHELL CIVIL ENGINEERING LIMITED - 1998-07-16
    BETHELL AND SONS,LIMITED - 1994-06-13
    Dane House, Europa Park Stoneclough Road, Kearsley, Manchester
    Corporate (10 parents)
    Equity (Company account)
    3,833,786 GBP2024-09-30
    Person with significant control
    2018-01-29 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 6
    CONSTRUCTION (2010) LTD - 2010-11-18
    Dane House Europa Trading Estate, Stoneclough Road, Radcliffe, Manchester, Greater Manchester
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,803,433 GBP2024-09-30
    Person with significant control
    2018-01-29 ~ now
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 7
    BETHELL AND SONS LIMITED - 1998-05-11
    KILROE CONSTRUCTION LIMITED - 1994-06-13
    EVERPLOY LIMITED - 1989-04-20
    Dane House, Europa Park Stoneclough Road, Kearsley, Manchester
    Corporate (6 parents, 3 offsprings)
    Person with significant control
    2018-03-15 ~ now
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 8
    CONTINENTAL SHELF 526 LIMITED - 2011-01-17
    Bethell Group Plc, Dane House Europa Park Stoneclough Road, Kearsley, Manchester
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    253,047 GBP2024-09-30
    Person with significant control
    2018-01-29 ~ now
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 9
    BETHELL M & E SERVICES LIMITED - 2004-09-16
    OSEM ENGINEERING LTD - 1998-08-19
    Dane House Europa Park, Stoneclough Road Kearsley, Manchester
    Corporate (4 parents)
    Person with significant control
    2018-01-29 ~ now
    IIF 18 - Has significant influence or control over the trustees of a trustOE
  • 10
    MTP DEVELOPMENTS LIMITED - 1999-04-28
    Dane House Europa Trading Estate, Stoneclough Road, Radcliffe, Manchester, Lancashire
    Corporate (4 parents)
    Person with significant control
    2018-01-29 ~ now
    IIF 15 - Has significant influence or control over the trustees of a trustOE
  • 11
    BETHELL HOMES LIMITED - 2014-07-08
    BETHELL PROPERTIES LIMITED - 1999-04-28
    Dane House Europa Park, Stoneclough Park, Kearsley, Greater Manchester
    Corporate (7 parents)
    Equity (Company account)
    774,096 GBP2024-09-30
    Person with significant control
    2018-01-29 ~ now
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 12
    BOURSE FIDUCIARY GROUP (UK) LIMITED - 2008-01-28
    BOURSE FIDUCIARY GROUP LIMITED - 2006-03-17
    Bourse, St Brandon's House, 29 Great George Street, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    37,333 GBP2020-12-31
    Officer
    2009-02-03 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 13
    Havelet House, South Esplanade, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2007-06-28 ~ now
    IIF 30 - Ownership of shares - More than 25%OE
    IIF 30 - Ownership of voting rights - More than 25%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    Havelet House, 181 South Esplanade, St Peter Port, Guernsey, Guernsey
    Corporate (1 parent, 28 offsprings)
    Beneficial owner
    1999-02-05 ~ now
    IIF 26 - Ownership of shares - More than 25%OE
    IIF 26 - Ownership of voting rights - More than 25%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    Bourse, St Brandon's House, 29 Great George Street, Bristol, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2010-01-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 16
    DATUM BUILDING SUPPLIES LIMITED - 1995-03-01
    ROOMHOST LIMITED - 1986-03-21
    Abbey House Hotel, Abbey Road, Barrow In Furness, Cumbria
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2018-01-29 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 17
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    10,850 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 18
    Havelet House, South Esplanade, St Peter Port, Guernsey
    Corporate (3 parents)
    Beneficial owner
    2018-07-23 ~ now
    IIF 29 - Ownership of shares - More than 25%OE
    IIF 29 - Ownership of voting rights - More than 25%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 19
    Havelet House, South Esplanade, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2006-05-23 ~ now
    IIF 31 - Ownership of shares - More than 25%OE
    IIF 31 - Ownership of voting rights - More than 25%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 20
    3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    172,777 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 21
    Havelet House, South Esplanade, St Peter Port, Guernsey
    Corporate (3 parents)
    Beneficial owner
    2017-10-31 ~ now
    IIF 28 - Ownership of shares - More than 25%OE
    IIF 28 - Ownership of voting rights - More than 25%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 22
    Havelet House, South Esplanade, St Peter Port, Guernsey
    Corporate (3 parents)
    Beneficial owner
    2017-12-11 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
    IIF 27 - Ownership of voting rights - More than 25%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 23
    MOLO DEVELOPMENTS LIMITED - 2013-06-04
    Bourse, St Brandon's House, 29 Great George Street, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,020 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or control over the trustees of a trustOE
  • 24
    1 Anthony Road, Largs, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-04-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    Abbey House Hotel, Abbey Road, Barrow In Furness, Cumbria
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-01-29 ~ now
    IIF 14 - Has significant influence or control over the trustees of a trustOE
Ceased 6
  • 1
    FAMIGERATO INTERNATIONAL LIMITED - 2020-07-23
    BETHELL DORMANT LIMITED - 2018-05-26
    BETHELL UTILITIES LIMITED - 2014-07-08
    Dane House Europa Trading Estate, Stoneclough Road Radcliffe, Manchester
    Corporate (4 parents)
    Equity (Company account)
    910,609 GBP2024-09-30
    Person with significant control
    2018-01-29 ~ 2022-09-01
    IIF 19 - Has significant influence or control over the trustees of a trust OE
  • 2
    TAK DEVELOPMENTS LIMITED - 2020-08-11
    HALLCO 827 LIMITED - 2002-10-23
    Dane House Europa Park, Stoneclough Road, Kearsley, Greater Manchester
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,275,137 GBP2024-09-30
    Person with significant control
    2018-01-29 ~ 2021-02-25
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 3
    Bourse, St Brandon's House, 29 Great George Street, Bristol, United Kingdom
    Corporate (2 parents, 38 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    ~ 1998-05-30
    IIF 33 - director → ME
  • 4
    HIGHCREST HOLDINGS LIMITED - 2013-12-20
    Wharfeside Leather Bank, Burley In Wharfedale, Ilkley, West Yorkshire
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2020-05-27 ~ 2023-10-02
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    KANDILLI UK LIMITED - 2007-11-13
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    356,619 GBP2022-08-31
    Person with significant control
    2016-09-01 ~ 2023-06-28
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 6
    CLIFTON CLUB (BRISTOL) LIMITED - 1996-07-24
    VELOCITY 190 LIMITED - 1995-11-06
    22 The Mall, Clifton, Bristol, Avon
    Corporate (13 parents)
    Equity (Company account)
    2,696,517 GBP2023-12-31
    Officer
    1996-04-29 ~ 1999-04-26
    IIF 32 - director → 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.