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

Mr Simon Charles Bourge

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

    Resident in Guernsey

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

      IIF 1
    • icon of address Havelet House, 181 South Esplanade, St Peter Port, Guernsey, GY1 3JS, Guernsey

      IIF 2
    • icon of address Havelet House, South Esplanade, St. Peter Port, Guernsey, GY1 1AN, Channel Islands

      IIF 3 IIF 4
    • icon of address Havelet House, South Esplanade, St Peter Port, Guernsey, GY1 3JS, Guernsey

      IIF 5
    • icon of address 1 Anthony Road, Largs, KA30 8EQ, United Kingdom

      IIF 6
    • icon of address Havelet House, 181 South Esplanade, St Peter Port, GY1 3JS, Guernsey

      IIF 7 IIF 8 IIF 9
    • icon of address Havelet House, South Esplanade, St Peter Port, Guernsey, GY1 3JS, Guernsey

      IIF 20
    • icon of address Havelet House, 181 South Esplanade, St. Peter Port, GY1 3JS, Guernsey

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

      IIF 22
    • icon of address Unit 8, West London Industrial Park, Iver Lane, Uxbridge, UB8 2JG, England

      IIF 23
  • Simon Charles Bourge
    British born in January 1961

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

    Resident in Guernsey

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

      IIF 30
    • icon of address Havelet House, 181 South Esplanade, St Peter Port, Guernsey, GY1 3JS, Guernsey

      IIF 31
  • Bourge, Simon Charles
    British director born in January 1961

    Resident in Guernsey

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

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

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

      IIF 33
  • Bourge, Simon Charles
    British law agent born in January 1961

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

      IIF 34
child relation
Offspring entities and appointments
Active 26
  • 1
    ABBEY HOUSE HOTEL (CUMBRIA) LIMITED - 2011-04-07
    icon of address C/o Abbey House Hotel, Abbey Road, Barrow In Furness, Cumbria
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 18 - Has significant influence or control over the trustees of a trustOE
  • 2
    ABBEY HOUSE (CUMBRIA) LIMITED - 2011-04-07
    icon of address C/o Abbey House Hotel, Abbey Road, Barrow In Furness, Cumbria
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address 19f Heathmans House Heathmans Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 32 - Director → ME
  • 4
    BETHELL CONSTRUCTION LIMITED - 1998-07-16
    icon of address Dane House Europa Trading Estate, Stoneclough Road Radcliffe, Manchester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 11 - Has significant influence or control over the trustees of a trustOE
  • 5
    BETHELL AND SONS,LIMITED - 1994-06-13
    BETHELL CIVIL ENGINEERING LIMITED - 1998-07-16
    icon of address Dane House, Europa Park Stoneclough Road, Kearsley, Manchester
    Active Corporate (10 parents)
    Equity (Company account)
    3,833,786 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 6
    CONSTRUCTION (2010) LTD - 2010-11-18
    icon of address Dane House Europa Trading Estate, Stoneclough Road, Radcliffe, Manchester, Greater Manchester
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,803,433 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 7
    EVERPLOY LIMITED - 1989-04-20
    KILROE CONSTRUCTION LIMITED - 1994-06-13
    BETHELL AND SONS LIMITED - 1998-05-11
    icon of address Dane House, Europa Park Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -658,676 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 14 - Has significant influence or control over the trustees of a trustOE
  • 8
    CONTINENTAL SHELF 526 LIMITED - 2011-01-17
    icon of address Bethell Group Plc, Dane House Europa Park Stoneclough Road, Kearsley, Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    253,047 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 10 - 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
    icon of address Dane House Europa Park, Stoneclough Road Kearsley, Manchester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 10
    MTP DEVELOPMENTS LIMITED - 1999-04-28
    icon of address Dane House Europa Trading Estate, Stoneclough Road, Radcliffe, Manchester, Lancashire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 11
    BETHELL PROPERTIES LIMITED - 1999-04-28
    BETHELL HOMES LIMITED - 2014-07-08
    icon of address Dane House Europa Park, Stoneclough Park, Kearsley, Greater Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    774,096 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 9 - 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
    icon of address Bourse, St Brandon's House, 29 Great George Street, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,333 GBP2020-12-31
    Officer
    icon of calendar 2009-02-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 13
    icon of address Havelet House, South Esplanade, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-06-28 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25%OE
    IIF 28 - Ownership of shares - More than 25%OE
  • 14
    icon of address Havelet House, 181 South Esplanade, St Peter Port, Guernsey, Guernsey
    Registered Corporate (1 parent, 28 offsprings)
    Beneficial owner
    icon of calendar 1999-02-05 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25%OE
    IIF 24 - Ownership of shares - More than 25%OE
  • 15
    icon of address Bourse, St Brandon's House, 29 Great George Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 16
    DATUM BUILDING SUPPLIES LIMITED - 1995-03-01
    ROOMHOST LIMITED - 1986-03-21
    icon of address Abbey House Hotel, Abbey Road, Barrow In Furness, Cumbria
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 17
    icon of address 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
    icon of calendar 2016-06-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 18
    icon of address Havelet House, South Esplanade, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2018-07-23 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25%OE
    IIF 27 - Ownership of shares - More than 25%OE
  • 19
    icon of address Havelet House, South Esplanade, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2006-05-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25%OE
    IIF 29 - Ownership of shares - More than 25%OE
  • 20
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    17,280 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 21
    icon of address Havelet House, South Esplanade, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2017-10-31 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25%OE
    IIF 26 - Ownership of shares - More than 25%OE
  • 22
    icon of address Havelet House, South Esplanade, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2017-12-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25%OE
    IIF 25 - Ownership of shares - More than 25%OE
  • 23
    MOLO DEVELOPMENTS LIMITED - 2013-06-04
    icon of address Bourse, St Brandon's House, 29 Great George Street, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,020 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 24
    icon of address 1 Anthony Road, Largs, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Abbey House Hotel, Abbey Road, Barrow In Furness, Cumbria
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 15 - Has significant influence or control over the trustees of a trustOE
  • 26
    icon of address Unit 8 West London Industrial Park, Iver Lane, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,770,572 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 6
  • 1
    BETHELL DORMANT LIMITED - 2018-05-26
    FAMIGERATO INTERNATIONAL LIMITED - 2020-07-23
    BETHELL UTILITIES LIMITED - 2014-07-08
    icon of address Dane House Europa Trading Estate, Stoneclough Road Radcliffe, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    910,609 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-01-29 ~ 2022-09-01
    IIF 22 - 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
    icon of address Dane House Europa Park, Stoneclough Road, Kearsley, Greater Manchester
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,275,137 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-01-29 ~ 2021-02-25
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 3
    icon of address Bourse, St Brandon's House, 29 Great George Street, Bristol, United Kingdom
    Active Corporate (2 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar ~ 1998-05-30
    IIF 34 - Director → ME
  • 4
    HIGHCREST HOLDINGS LIMITED - 2013-12-20
    icon of address Wharfeside Leather Bank, Burley In Wharfedale, Ilkley, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-05-27 ~ 2023-10-02
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    KANDILLI UK LIMITED - 2007-11-13
    icon of address 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
    icon of calendar 2016-09-01 ~ 2023-06-28
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 6
    VELOCITY 190 LIMITED - 1995-11-06
    CLIFTON CLUB (BRISTOL) LIMITED - 1996-07-24
    icon of address 22 The Mall, Clifton, Bristol, Avon
    Active Corporate (10 parents)
    Equity (Company account)
    2,663,196 GBP2024-12-31
    Officer
    icon of calendar 1996-04-29 ~ 1999-04-26
    IIF 33 - 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.