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

Burge, Hugo Aylesford

    Related profiles found in government register
  • Burge, Hugo Aylesford
    British

    Registered addresses and corresponding companies
  • Burge, Hugo Aylesford
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat 1402, Roebuck House 20 Palace Street, London, SW1E 5BB, United Kingdom

      IIF 12
    • icon of address The Courtyard, Holt Lodge Farm, Horton, Wimborne, Dorset, BH21 7JN

      IIF 13
    • icon of address The Courtyard, Holt Lodge Farm, Horton, Wimborne, Dorset, BH21 7JN, United Kingdom

      IIF 14 IIF 15
  • Burge, Hugo Aylesford
    British company sec

    Registered addresses and corresponding companies
    • icon of address 3 Bolney Gate, London, SW7 1QW

      IIF 16
  • Burge, Hugo Aylesford
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Holt Lodge Farm, Horton, Wimborne, Dorset, BH21 7JN, United Kingdom

      IIF 17
  • Burge, Hugo Aylesford
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 1 227 Ladbroke Grove, London, W10 6HG

      IIF 18
  • Burge, Hugo Aylesford

    Registered addresses and corresponding companies
    • icon of address Control Tower, One Alfred Place, London, WC1E 7EB, United Kingdom

      IIF 19 IIF 20
  • Burge, Hugo Aylesford
    born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1402, 20 Palace Street, London, SW1E 5BB

      IIF 21 IIF 22
    • icon of address 1402, 20 Palace Street, London, SW1E 5BB, England

      IIF 23
    • icon of address 64a, Marryat Road, Wimbledon, London, SW19 5BN, United Kingdom

      IIF 24
  • Burge, Hugo Aylesford
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Briggait, 141 Bridgegate, Glasgow, Lanarkshire, G1 5HZ

      IIF 25
    • icon of address Flat 1 227 Ladbroke Grove, London, W10 6HG

      IIF 26
    • icon of address Flat 1402, Roebuck House 20 Palace Street, London, SW1E 5BB, United Kingdom

      IIF 27 IIF 28
    • icon of address One, Alfred Place, London, WC1E 7EB

      IIF 29
    • icon of address One, Alfred Place, London, WC1E 7EB, United Kingdom

      IIF 30 IIF 31
    • icon of address The Courtyard, Holt Lodge Farm, Horton, Wimborne, BH21 7JN, England

      IIF 32
    • icon of address The Courtyard, Holt Lodge Farm, Horton, Wimborne, Dorset, BH21 7JN

      IIF 33 IIF 34
    • icon of address The Courtyard, Holt Lodge Farm, Horton, Wimborne, Dorset, BH21 7JN, England

      IIF 35 IIF 36
    • icon of address The Courtyard, Holt Lodge Farm, Horton, Wimborne, Dorset, BH21 7JN, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address The Courtyard, Holt Lodge Farms, Horton, Wimborne, Dorset, BH21 7JN, United Kingdom

      IIF 40
  • Burge, Hugo Aylesford
    British company director/property cons born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Holt Lodge Farm, Horton, Wimborne, Dorset, BH21 7JN, United Kingdom

      IIF 41
  • Burge, Hugo Aylesford
    British company secretary born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burge, Hugo Aylesford
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Filwood Green Business Park, 1 Filwood Park Lane, Bristol, BS4 1ET, England

      IIF 49
    • icon of address Marchmont House, Greenlaw, Duns, TD10 6YL

      IIF 50
    • icon of address C/o Cheapflights Media Limited, One Alfred Place, London, WC1E 7EB, England

      IIF 51
    • icon of address Flat 1402, Roebuck House 20 Palace Street, London, SW1E 5BB, United Kingdom

      IIF 52
    • icon of address One, Alfred Place, London, WC1E 7EB, United Kingdom

      IIF 53
    • icon of address The Courtyard, Holt Lodge Farm, Horton, Wimborne, Dorset, BH21 7JN

      IIF 54
    • icon of address The Courtyard, Holt Lodge Farm, Horton, Wimborne, Dorset, BH21 7JN, United Kingdom

      IIF 55 IIF 56
  • Burge, Hugo Aylesford
    British entrepreneur born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64a, Marryat Road, London, SW19 5BN, United Kingdom

      IIF 57
    • icon of address 64a, Marryat Road, Wimbledon, SW19 5BN, United Kingdom

      IIF 58
  • Mr Hugo Aylesford Burge
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Marchmont Workshop, Marchmont Estate, Duns, TD10 6YL, Scotland

      IIF 59
    • icon of address 1402, 20 Palace Street, 1402, 20 Palace Street, London, SW1E 5BB, United Kingdom

      IIF 60 IIF 61
    • icon of address 64a, Marryat Road, London, SW19 5BN, United Kingdom

      IIF 62
    • icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ

      IIF 63
    • icon of address 64a, Marryat Road, Wimbledon, SW19 5BN, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-17 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 1995-03-29 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-07-17 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 1995-03-29 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    CHEAPFLIGHTS MEDIA LIMITED - 2010-07-30
    CHEAPACCOMMODATION LIMITED - 2010-03-31
    CHEAPNIGHTS.COM LIMITED - 2003-01-14
    CHEAPFLIGHTS.COM LIMITED - 2001-07-02
    CHEAP FLIGHTS LIMITED - 2000-06-12
    icon of address One, Alfred Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-02 ~ dissolved
    IIF 53 - Director → ME
  • 4
    CHEAP FLIGHTS LIMITED - 2003-01-17
    CHEAPFLIGHTS.COM LIMITED - 2000-06-12
    icon of address One, Alfred Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ dissolved
    IIF 31 - Director → ME
  • 5
    SEVCO 1211 LIMITED - 2000-11-27
    icon of address The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-20 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2000-11-20 ~ dissolved
    IIF 14 - Secretary → ME
  • 6
    icon of address The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,120 GBP2019-06-30
    Officer
    icon of calendar 2000-01-04 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 1999-01-11 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    ELVASTON RESIDENTS ASSOCIATION LIMITED - 2000-02-22
    icon of address The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-13 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2013-12-03 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    LAWNMEAD LIMITED - 2002-04-05
    icon of address The Courtyard Holt Lodge Farm, Horton Heath, Wimborne, Dorset, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-07-17 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 1995-03-29 ~ dissolved
    IIF 8 - Secretary → ME
  • 11
    TRAVEL INFORMATION SERVICES LIMITED - 2010-02-01
    icon of address C/o Cheapflights Media Limited, One Alfred Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 51 - Director → ME
Ceased 31
  • 1
    CHEAPFLIGHTS MEDIA LIMITED - 2010-07-30
    CHEAPACCOMMODATION LIMITED - 2010-03-31
    CHEAPNIGHTS.COM LIMITED - 2003-01-14
    CHEAPFLIGHTS.COM LIMITED - 2001-07-02
    CHEAP FLIGHTS LIMITED - 2000-06-12
    icon of address One, Alfred Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2012-03-02
    IIF 19 - Secretary → ME
    icon of calendar 2000-05-05 ~ 2002-02-28
    IIF 18 - Secretary → ME
  • 2
    CHEAP FLIGHTS LIMITED - 2003-01-17
    CHEAPFLIGHTS.COM LIMITED - 2000-06-12
    icon of address One, Alfred Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2012-03-02
    IIF 20 - Secretary → ME
  • 3
    icon of address The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,120 GBP2019-06-30
    Officer
    icon of calendar 1998-12-21 ~ 1999-01-11
    IIF 26 - Director → ME
  • 4
    icon of address The Long House Lower Street, Great Addington, Kettering, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,742 GBP2025-04-30
    Officer
    icon of calendar 2005-08-11 ~ 2023-05-10
    IIF 52 - Director → ME
  • 5
    MULTICROWN MANAGEMENT LIMITED - 1999-04-27
    icon of address The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    -1,025 GBP2024-03-31
    Officer
    icon of calendar 1999-04-14 ~ 2025-03-11
    IIF 3 - Secretary → ME
  • 6
    icon of address Filwood Green Business Park, 1 Filwood Park Lane, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,251,362 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2023-09-25
    IIF 35 - Director → ME
  • 7
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (7 parents)
    Current Assets (Company account)
    412,930 GBP2024-12-31
    Officer
    icon of calendar 2013-10-24 ~ 2023-05-10
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-10
    IIF 63 - Has significant influence or control OE
  • 8
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-15 ~ 2023-05-10
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-10
    IIF 61 - Has significant influence or control OE
  • 9
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2023-09-06
    IIF 22 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-10
    IIF 60 - Has significant influence or control OE
  • 10
    SWIFTYNE LIMITED - 1988-07-25
    icon of address The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    9,404,630 GBP2024-12-31
    Officer
    icon of calendar 1996-07-17 ~ 2023-07-26
    IIF 46 - Director → ME
    icon of calendar 1995-03-29 ~ 2023-07-26
    IIF 10 - Secretary → ME
  • 11
    icon of address 64a Marryat Road, Wimbledon, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-10 ~ 2025-01-09
    IIF 24 - LLP Designated Member → ME
  • 12
    icon of address 64a Marryat Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,619 GBP2024-12-31
    Officer
    icon of calendar 2018-03-15 ~ 2023-07-12
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2019-02-21
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    545,231 GBP2024-12-31
    Officer
    icon of calendar 2014-10-10 ~ 2023-07-26
    IIF 34 - Director → ME
    icon of calendar 1995-03-29 ~ 2023-07-26
    IIF 5 - Secretary → ME
  • 14
    icon of address Alphabeta Building, 14-18 Finsbury Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-10-10 ~ 2017-07-24
    IIF 29 - Director → ME
  • 15
    CHEAPFLIGHTS LIMITED - 2010-07-30
    CHEAPFLIGHTS MEDIA LIMITED - 2012-11-08
    CHEAPFLIGHTS.COM LIMITED - 2003-01-17
    SHARPICAL LIMITED - 2001-07-02
    icon of address Alphabeta Building, 14-18 Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    62,000 GBP2024-12-31
    Officer
    icon of calendar 2000-03-20 ~ 2017-07-24
    IIF 30 - Director → ME
  • 16
    FOR TOMORROW LTD - 2017-02-28
    icon of address 12-13 Wells Mews, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    94,000 GBP2022-12-31
    Officer
    icon of calendar 2018-03-09 ~ 2023-05-18
    IIF 56 - Director → ME
  • 17
    OAKFERN LIMITED - 1985-03-11
    icon of address Filwood Green Business Park, 1 Filwood Park Lane, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,008,416 GBP2024-12-31
    Officer
    icon of calendar 1996-07-17 ~ 2023-09-25
    IIF 47 - Director → ME
    icon of calendar 1995-03-29 ~ 2023-09-25
    IIF 9 - Secretary → ME
  • 18
    icon of address Filwood Green Business Park, 1 Filwood Park Lane, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-01-06 ~ 2023-12-15
    IIF 49 - Director → ME
  • 19
    icon of address Clifton House, Four Elms Road, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,564,598 GBP2024-04-30
    Officer
    icon of calendar 1999-03-25 ~ 2023-05-10
    IIF 28 - Director → ME
    icon of calendar 1999-03-25 ~ 2023-05-10
    IIF 12 - Secretary → ME
  • 20
    icon of address Filwood Green Business Park, 1 Filwood Park Lane, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    360,597 GBP2024-12-31
    Officer
    icon of calendar 2018-04-11 ~ 2023-09-25
    IIF 36 - Director → ME
  • 21
    PADMANOR LIMITED - 1979-12-31
    icon of address Filwood Green Business Park, 1 Filwood Park Lane, Bristol, England
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    35,369,021 GBP2024-12-31
    Officer
    icon of calendar 1996-07-17 ~ 2023-09-25
    IIF 48 - Director → ME
    icon of calendar 1995-03-29 ~ 2023-09-25
    IIF 11 - Secretary → ME
  • 22
    PILOTHAVEN PROPERTIES LIMITED - 1994-06-13
    GARWAIN COMMERCIAL DEVELOPMENTS LIMITED - 1994-06-27
    TRISTRAM COMMERCIAL DEVELOPMENTS LIMITED - 2005-04-06
    icon of address The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,533,931 GBP2024-12-31
    Officer
    icon of calendar 2014-10-10 ~ 2023-07-26
    IIF 33 - Director → ME
    icon of calendar 1995-03-29 ~ 2023-07-26
    IIF 6 - Secretary → ME
  • 23
    icon of address 64a Marryat Road, Wimbledon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,143 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2023-12-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-10-31
    IIF 64 - Ownership of shares – 75% or more OE
  • 24
    ASSET-TEAM LIMITED - 1999-08-24
    icon of address The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    109,890 GBP2021-12-31
    Officer
    icon of calendar 1999-08-20 ~ 2023-08-25
    IIF 38 - Director → ME
    icon of calendar 1999-09-28 ~ 2023-08-25
    IIF 15 - Secretary → ME
  • 25
    icon of address The Marchmont Workshop, Marchmont Estate, Duns, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,082 GBP2024-12-31
    Officer
    icon of calendar 2020-01-23 ~ 2022-01-24
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-12-03
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 26
    icon of address The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-05-16 ~ 2024-04-24
    IIF 44 - Director → ME
    icon of calendar 2006-05-16 ~ 2024-04-24
    IIF 17 - Secretary → ME
  • 27
    POSTFERN LIMITED - 2001-06-20
    CROWNGATE HEATHROW LIMITED - 2005-06-02
    icon of address Filwood Green Business Park, 1 Filwood Park Lane, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-11-07 ~ 2025-01-06
    IIF 39 - Director → ME
  • 28
    icon of address Flat 1501, 20 Palace Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,568,797 GBP2024-12-31
    Officer
    icon of calendar 1995-09-25 ~ 2009-01-06
    IIF 16 - Secretary → ME
  • 29
    HOMEFROST LIMITED - 2006-05-09
    HOMEFROST LIMITED - 2006-04-03
    icon of address The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-12-07 ~ 2023-12-31
    IIF 37 - Director → ME
    icon of calendar 2006-12-07 ~ 2023-12-31
    IIF 13 - Secretary → ME
  • 30
    WASP VENTURES LIMITED - 2007-02-13
    icon of address One Reading Central, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2010-04-29
    IIF 27 - Director → ME
  • 31
    icon of address The Briggait, 141 Bridgegate, Glasgow, Lanarkshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-13 ~ 2023-05-10
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.