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 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
    • Bourse, St Brandon's House, 29 Great George Street, Bristol, BS1 5QT, United Kingdom

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

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

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

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

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

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

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

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

      IIF 22
    • 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 born in January 1961

    Resident in Guernsey

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

      IIF 30
    • 19f Heathmans House, Heathmans Road, London, SW6 4TJ, England

      IIF 31
    • Havelet House, 181 South Esplanade, St Peter Port, Guernsey, GY1 3JS, Guernsey

      IIF 32
  • 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 33
  • 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 34
  • Bourge, Simon Charles
    British

    Registered addresses and corresponding companies
    • Pembroke House No 7 Brunswick Court, Brunswick Square, Bristol, BS2 8PE

      IIF 35
child relation
Offspring entities and appointments 33
  • 1
    ABBEY HOUSE (CUMBRIA) LIMITED
    - now 07356848
    ABBEY HOUSE HOTEL (CUMBRIA) LIMITED - 2011-04-07
    C/o Abbey House Hotel, Abbey Road, Barrow In Furness, Cumbria
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-01-29 ~ now
    IIF 18 - Has significant influence or control over the trustees of a trust OE
  • 2
    ABBEY HOUSE HOTEL (CUMBRIA) LIMITED
    - now 07379959
    ABBEY HOUSE (CUMBRIA) LIMITED - 2011-04-07
    C/o Abbey House Hotel, Abbey Road, Barrow In Furness, Cumbria
    Active Corporate (8 parents)
    Person with significant control
    2018-01-29 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trust OE
  • 3
    B & R TRUSTEES LIMITED
    15229039
    19f Heathmans House Heathmans Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-10-23 ~ now
    IIF 31 - Director → ME
  • 4
    BETHELL CIVIL ENGINEERING LIMITED
    - now 03509650
    BETHELL CONSTRUCTION LIMITED - 1998-07-16
    Dane House Europa Trading Estate, Stoneclough Road Radcliffe, Manchester
    Active Corporate (12 parents)
    Person with significant control
    2018-01-29 ~ now
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 5
    BETHELL CONSTRUCTION LIMITED
    - now 00264322
    BETHELL CIVIL ENGINEERING LIMITED - 1998-07-16
    BETHELL AND SONS,LIMITED - 1994-06-13
    Dane House, Europa Park Stoneclough Road, Kearsley, Manchester
    Active Corporate (25 parents)
    Person with significant control
    2018-01-29 ~ now
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 6
    BETHELL GROUP HOLDINGS LTD
    - now 07143062
    CONSTRUCTION (2010) LTD - 2010-11-18
    Dane House Europa Trading Estate, Stoneclough Road, Radcliffe, Manchester, Greater Manchester
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2018-01-29 ~ now
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 7
    BETHELL GROUP PLC
    - now 02281508
    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
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2018-03-15 ~ now
    IIF 14 - Has significant influence or control over the trustees of a trust OE
  • 8
    BETHELL INTERMEDIATE LIMITED
    - now 07458277
    CONTINENTAL SHELF 526 LIMITED - 2011-01-17
    Bethell Group Plc, Dane House Europa Park Stoneclough Road, Kearsley, Manchester
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2018-01-29 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trust OE
  • 9
    BETHELL LIGHTING SERVICES LIMITED
    - now 03572402
    BETHELL M & E SERVICES LIMITED - 2004-09-16
    OSEM ENGINEERING LTD - 1998-08-19
    Dane House Europa Park, Stoneclough Road Kearsley, Manchester
    Active Corporate (12 parents)
    Person with significant control
    2018-01-29 ~ now
    IIF 19 - Has significant influence or control over the trustees of a trust OE
  • 10
    BETHELL PLANT SERVICES LIMITED
    - now 03509647
    FAMIGERATO INTERNATIONAL LIMITED
    - 2020-07-23 03509647
    BETHELL DORMANT LIMITED
    - 2018-05-26 03509647
    BETHELL UTILITIES LIMITED - 2014-07-08
    Dane House Europa Trading Estate, Stoneclough Road Radcliffe, Manchester
    Active Corporate (11 parents)
    Person with significant control
    2018-01-29 ~ 2022-09-01
    IIF 22 - Has significant influence or control over the trustees of a trust OE
  • 11
    BETHELL PROPERTIES LIMITED
    - now 03726991
    MTP DEVELOPMENTS LIMITED - 1999-04-28
    Dane House Europa Trading Estate, Stoneclough Road, Radcliffe, Manchester, Lancashire
    Active Corporate (8 parents)
    Person with significant control
    2018-01-29 ~ now
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 12
    BETHELL PROPERTY SERVICES LIMITED
    - now 04543733
    TAK DEVELOPMENTS LIMITED
    - 2020-08-11 04543733
    HALLCO 827 LIMITED - 2002-10-23
    Dane House Europa Park, Stoneclough Road, Kearsley, Greater Manchester
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    2018-01-29 ~ 2021-02-25
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 13
    BETHELL UTILITY SERVICES LIMITED
    - now 03594980
    BETHELL HOMES LIMITED - 2014-07-08
    BETHELL PROPERTIES LIMITED - 1999-04-28
    Dane House Europa Park, Stoneclough Park, Kearsley, Greater Manchester
    Active Corporate (13 parents)
    Person with significant control
    2018-01-29 ~ now
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 14
    BOURSE GROUP (UK) LIMITED
    - now 05683985
    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
    Active Corporate (8 parents)
    Officer
    2009-02-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or control OE
  • 15
    BOURSE PENSION TRUSTEES LIMITED
    OE017252
    Havelet House, South Esplanade, St Peter Port, Guernsey
    Registered Corporate (1 parent, 3 offsprings)
    Beneficial owner
    2007-06-28 ~ now
    IIF 28 - Ownership of voting rights - More than 25% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares - More than 25% OE
  • 16
    BOURSE TRUST COMPANY LIMITED
    OE005961
    Havelet House, 181 South Esplanade, St Peter Port, Guernsey, Guernsey
    Registered Corporate (1 parent, 32 offsprings)
    Beneficial owner
    1999-02-05 ~ now
    IIF 24 - Ownership of voting rights - More than 25% OE
    IIF 24 - Ownership of shares - More than 25% OE
    IIF 24 - Right to appoint or remove directors OE
  • 17
    BOURSE TRUSTEES (UK) LIMITED
    07128021
    Bourse, St Brandon's House, 29 Great George Street, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    2010-01-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 18
    BRISTOL LEGAL SERVICES LIMITED
    01853092
    Bourse, St Brandon's House, 29 Great George Street, Bristol, United Kingdom
    Active Corporate (4 parents, 4998 offsprings)
    Officer
    ~ 1998-05-30
    IIF 34 - Director → ME
  • 19
    CATFORD & LONGFORD LIMITED
    - now 01961015
    DATUM BUILDING SUPPLIES LIMITED - 1995-03-01
    ROOMHOST LIMITED - 1986-03-21
    Abbey House Hotel, Abbey Road, Barrow In Furness, Cumbria
    Active Corporate (11 parents, 4 offsprings)
    Person with significant control
    2018-01-29 ~ now
    IIF 13 - Has significant influence or control over the trustees of a trust OE
  • 20
    CULDUTHEL LIMITED
    08825173
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 21
    EUROPEAN LAND LIMITED
    OE022094
    Havelet House, South Esplanade, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    2018-07-23 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% OE
    IIF 27 - Ownership of shares - More than 25% OE
  • 22
    HAVELET PROPERTIES PCC LIMITED
    OE017502
    Havelet House, South Esplanade, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2006-05-23 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% OE
    IIF 29 - Ownership of shares - More than 25% OE
  • 23
    HIGHCREST RETAIL BRANDS LIMITED
    - now 06970920
    HIGHCREST HOLDINGS LIMITED - 2013-12-20
    Wharfeside Leather Bank, Burley In Wharfedale, Ilkley, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2020-05-27 ~ 2023-10-02
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    IAC SERVICE GROUP LIMITED
    07488914
    3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or control OE
  • 25
    KERNICK FARM LIMITED
    OE022098
    Havelet House, South Esplanade, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    2017-10-31 ~ now
    IIF 26 - Ownership of voting rights - More than 25% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares - More than 25% OE
  • 26
    KINGSLEY LAND DEVELOPMENTS LIMITED
    OE015639
    Havelet House, South Esplanade, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    2017-12-11 ~ now
    IIF 25 - Ownership of shares - More than 25% OE
    IIF 25 - Ownership of voting rights - More than 25% OE
    IIF 25 - Right to appoint or remove directors OE
  • 27
    MOLO CORPORATION LIMITED
    - now 08438902
    MOLO DEVELOPMENTS LIMITED - 2013-06-04
    Bourse, St Brandon's House, 29 Great George Street, Bristol, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 28
    MONKWOOD ESTATES LTD
    SC807759
    1 Anthony Road, Largs, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-04-22 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 29
    SHILLINGTON COLLEGE LIMITED
    - now 06220665
    KANDILLI UK LIMITED - 2007-11-13
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-09-01 ~ 2023-06-28
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 30
    THE CLIFTON CLUB COMPANY LIMITED
    - now 03071565
    CLIFTON CLUB (BRISTOL) LIMITED
    - 1996-07-24 03071565
    VELOCITY 190 LIMITED - 1995-11-06
    22 The Mall, Clifton, Bristol, Avon
    Active Corporate (92 parents)
    Officer
    1996-04-29 ~ 1999-04-26
    IIF 33 - Director → ME
  • 31
    THE FRESHSTART TRUST LIMITED
    03006909
    24 Tunbridge Close, Chew Magna, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    1995-01-06 ~ 2000-07-01
    IIF 35 - Secretary → ME
  • 32
    THORNSETT VALE LIMITED
    03010412
    Abbey House Hotel, Abbey Road, Barrow In Furness, Cumbria
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2018-01-29 ~ now
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 33
    TRADE SALE (SLOUGH) LIMITED
    04401798
    Unit 8 West London Industrial Park, Iver Lane, Uxbridge, England
    Active Corporate (5 parents)
    Person with significant control
    2019-04-02 ~ now
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust 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 9 February 2026 and licensed under the Open Government Licence v3.0.