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

Burgess, Simon Richard

    Related profiles found in government register
  • Burgess, Simon Richard
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wddyn House, Treflach, Oswestry, Salop, SY10 9HQ

      IIF 1
  • Burgess, Simon Richard
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Burgess, Simon Richard
    British head of projects research and innovation born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Hope House Farm Barns, Hope House Lane, Martley, Worcester, WR6 6QF, England

      IIF 7
  • Burgess, Simon Richard
    British operations director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keel Boat Services Workshop, Tattenhall Marina, Newton Lane, Tattenhall, Cheshire, CH3 9NE

      IIF 8
  • Burgess, Simon
    British business development manager born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Highnam Business Centre, Highnam, Gloucester, GL2 8DN

      IIF 9
  • Burgess, Simon Richard
    British management consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Berry Lane, Longridge, Preston, PR3 3JA, England

      IIF 10
  • Burgess, Simon Richard
    British

    Registered addresses and corresponding companies
    • icon of address Wddyn House, Treflach, Oswestry, Salop, SY10 9HQ

      IIF 11
  • Burgess, Simon Richard
    British director

    Registered addresses and corresponding companies
    • icon of address Wddyn House, Treflach, Oswestry, Salop, SY10 9HQ

      IIF 12 IIF 13
    • icon of address Wddyn House, Trefonen Road, Treflach, Oswestry, Shropshire, SY10 9HQ

      IIF 14
  • Mr Simon Richard Burgess
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keel Boat Services Workshop, Newton Lane, Tattenhall, Chester, Cheshire, CH3 9NE, England

      IIF 15
    • icon of address Wddyn House, Treflach, Oswestry, Shropshire, SY10 9HQ

      IIF 16 IIF 17
  • Burgess, Simon
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Pillar And Lucy, Merchants Road, Gloucester, GL2 5RG, England

      IIF 18
    • icon of address Wddyn House, Treflach, Oswestry, Shropshire, SY10 9HQ, United Kingdom

      IIF 19
    • icon of address Wddyn House, Trefonen Road, Treflach, Oswestry, England, SY10 9HQ, United Kingdom

      IIF 20
  • Mr Simon Burgess
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wddyn House, Treflach, Treflach, Oswestry, SY10 9HQ, United Kingdom

      IIF 21
    • icon of address Wddyn House, Trefonen Road, Treflach, Oswestry, SY10 9HQ, United Kingdom

      IIF 22 IIF 23
  • Burgess, Simon

    Registered addresses and corresponding companies
    • icon of address Wddyn House, Treflach, Oswestry, Shropshire, SY10 9HQ, United Kingdom

      IIF 24
    • icon of address Wddyn House, Trefonen Road, Treflach, Oswestry, England, SY10 9HQ, United Kingdom

      IIF 25 IIF 26
  • Mr Simon Richard Burgess
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Berry Lane, Longridge, Preston, PR3 3JA, England

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Wddyn House, Treflach, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,959 GBP2018-07-31
    Officer
    icon of calendar 2004-07-05 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2004-07-05 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    ENERGY TECHNOLOGY PROMOTION (BIOMASS DEVELOPMENTS) LTD. - 2002-01-14
    icon of address Wddyn House, Treflach, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,946 GBP2017-04-05
    Officer
    icon of calendar 1999-04-07 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2009-03-02 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    SCOPEDOUBLE TRADING LIMITED - 1993-07-29
    icon of address Wddyn Barn Trefonen Road, Treflach, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -775 GBP2015-04-05
    Officer
    icon of calendar 1993-06-25 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 16 Berry Lane, Longridge, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Keel Boat Services Workshop Tattenhall Marina, Newton Lane, Tattenhall, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,031 GBP2023-12-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Wddyn House, Treflach, Oswestry, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,888 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 19 - Director → ME
    icon of calendar 2023-04-05 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Wddyn House Trefonen Road, Treflach, Oswestry, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2021-12-29 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    SUSTAINABLE ENERGY CONCEPTS LIMITED - 2009-12-29
    icon of address 1 Paddocks Green, Mossley, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2017-09-30
    Officer
    icon of calendar 2000-10-10 ~ 2004-12-03
    IIF 2 - Director → ME
  • 2
    MIDLANDS WOOD FUEL SUPPLY LTD - 2008-05-23
    icon of address 3rd Floor, 1 Dover Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    263,436 GBP2018-03-31
    Officer
    icon of calendar 2004-07-22 ~ 2004-12-20
    IIF 4 - Director → ME
    icon of calendar 2004-07-22 ~ 2005-08-16
    IIF 12 - Secretary → ME
  • 3
    icon of address Unit 1, Hope House Farm Barns Hope House Lane, Martley, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    690 GBP2024-07-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-01-31
    IIF 7 - Director → ME
  • 4
    MERSEY BIOCHAR LIMITED - 2025-04-01
    icon of address 3rd Floor, Pillar And Lucy, Merchants Road, Gloucester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ 2025-02-19
    IIF 18 - Director → ME
    icon of calendar 2023-04-06 ~ 2023-08-05
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ 2023-08-05
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3rd Floor, Pillar & Lucy House, Merchants Road, Gloucester, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1999-08-24 ~ 2001-12-17
    IIF 5 - Director → ME
    icon of calendar 2019-07-03 ~ 2024-03-16
    IIF 9 - Director → ME
    icon of calendar 1999-08-24 ~ 2001-12-17
    IIF 13 - Secretary → 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.