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

Bourgoin, Edward Michael

    Related profiles found in government register
  • Bourgoin, Edward Michael
    British commercial director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canns Cottage, Petherwin Gate, Launceston, PL15 8LW, England

      IIF 1
  • Bourgoin, Edward Michael
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Manchester Square, London, W1U 3AB, England

      IIF 2
    • icon of address 134, 2nd Floor Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 3
    • icon of address 134, Buckingham Palace Road, 2nd Floor, Singhania & Co, London, SW1W 9SA, England

      IIF 4
  • Bourgoin, Edward Michael
    British direcrtor born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bevan & Buckland, Langdon House, Langdon Road, Swansea, SA1 8QY, Wales

      IIF 5
  • Bourgoin, Edward Michael
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Main Street, South Hiendley, Barnsley, S72 9BS, England

      IIF 6
    • icon of address 2 Canns Cottage, Petherwin Gate North Petherwin, Launceston, Cornwall, PL15 8LW, United Kingdom

      IIF 7
    • icon of address Canns Cottage, 2 Petherwin Gate, Launceston, Cornwall, PL15 8LW, England

      IIF 8
    • icon of address Canns Cottage, North Petherwin, Launceston, Cornwall, PL15 8LW, United Kingdom

      IIF 9
    • icon of address 1, Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 10
    • icon of address 134, Buckingham Palace Road, 2nd Floor, London, SW1W 9SA, United Kingdom

      IIF 11 IIF 12
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 13
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 14
    • icon of address 2nd Floor, 134 Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 15
    • icon of address Suite 322 Linen Hall, 162-168 Regent Street, London, W1B 5TB, United Kingdom

      IIF 16
    • icon of address 29, Mayflower Way, Farnham Common, Slough, Buckinghamshire, SL2 3TU, England

      IIF 17
  • Bourgoin, Edward Michael
    British marketing consultant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Canns Cottage, Petherwin Gate North Petherwin, Launceston, Cornwall, PL15 8LW

      IIF 18
  • Bourgoin, Edward Michael
    British marketing executive born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Canns Cottage, Petherwin Gate North Petherwin, Launceston, Cornwall, PL15 8LW

      IIF 19
  • Bourgoin, Edward Michael
    British product broker born in June 1953

    Registered addresses and corresponding companies
    • icon of address Newlyn, Gun Road Blackboys, Uckfield, East Sussex, TN22 5JY

      IIF 20
  • Bourgoin, Edward Michael
    British entrepreneur born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canns Cottage, Petherwin Gate, North Petherwin, Launceston, Cornwall, PL15 8LW

      IIF 21
  • Bourgoin, Edward Michael
    British

    Registered addresses and corresponding companies
    • icon of address 2 Canns Cottage, Petherwin Gate North Petherwin, Launceston, Cornwall, PL15 8LW

      IIF 22
    • icon of address Canns Cottage, Petherwin Gate, North Petherwin, Launceston, Cornwall, PL15 8LW

      IIF 23
  • Mr Edward Michael Bourgoin
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Canns Cottage, Petherwin Gate, North Petherwin, Launceston, Cornwall, PL15 8LW, England

      IIF 24
    • icon of address 2 Canns Cottage, Petherwin Gate North Petherwin, Launceston, Cornwall, PL15 8LW, United Kingdom

      IIF 25
    • icon of address Canns Cottage, North Petherwin, Launceston, Cornwall, PL15 8LW, United Kingdom

      IIF 26
    • icon of address Canns Cottage, Petherwin Gate, Launceston, PL15 8LW, England

      IIF 27
    • icon of address C/o Bevan & Buckland, Langdon House, Langdon Road, Swansea, SA1 8QY, Wales

      IIF 28
  • Bourgoin, Edward Michael

    Registered addresses and corresponding companies
    • icon of address Canns Cottage, Petherwin Gate, Launceston, PL15 8LW, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 29 Mayflower Way, Farnham Common, Slough, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 2 Canns Cottage Petherwin Gate, North Petherwin, Launceston, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,458 GBP2019-03-31
    Officer
    icon of calendar 2000-07-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address C/o Bevan & Buckland Langdon House, Langdon Road, Swansea, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 2 Canns Cottage, Petherwin Gate North Petherwin, Launceston, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address Canns Cottage Petherwin Gate, North Petherwin, Launceston, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-11-18 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    icon of address 134 Buckingham Palace Road, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents)
    Total liabilities (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 134 Buckingham Palace Road, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total liabilities (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 2 Canns Cottage, Petherwin Gate, North Petherwin, Launceston, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-11 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2007-06-11 ~ dissolved
    IIF 22 - Secretary → ME
  • 10
    icon of address 86 Haldon Road Haldon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-15 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2018-10-01 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Canns Cottage, North Petherwin, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    icon of address 2nd Floor 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 15 - Director → ME
Ceased 10
  • 1
    icon of address 134 Buckingham Palace Road, 2nd Floor, Singhania & Co, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ 2025-08-08
    IIF 4 - Director → ME
  • 2
    icon of address 134 2nd Floor Buckingham Palace Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ 2025-08-14
    IIF 3 - Director → ME
  • 3
    icon of address C/o Bevan & Buckland Langdon House, Langdon Road, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-05 ~ 2017-04-06
    IIF 5 - Director → ME
  • 4
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,531 GBP2024-12-31
    Officer
    icon of calendar 2021-11-05 ~ 2024-08-01
    IIF 8 - Director → ME
  • 5
    icon of address Suite 322 Linen Hall 162-168 Regent Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -185,089 GBP2024-10-31
    Officer
    icon of calendar 2022-04-22 ~ 2023-11-10
    IIF 16 - Director → ME
  • 6
    PICA INTERNATIONAL (IMPORT-EXPORT) LTD. - 2005-02-17
    SCENETOOL LIMITED - 1998-04-02
    icon of address 19 Lunedale Avenue, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-25 ~ 2003-01-01
    IIF 20 - Director → ME
  • 7
    ROMIRO SOLUTIONS LTD - 2023-03-01
    MNE HEALTH LIMITED - 2021-08-13
    icon of address 55 Main Street, South Hiendley, Barnsley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    icon of calendar 2020-09-18 ~ 2021-07-16
    IIF 6 - Director → ME
  • 8
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ 2025-07-01
    IIF 14 - Director → ME
  • 9
    PAN ASIA ADVISORS LTD - 2013-02-08
    GLOBAL FINANCE & CAPITAL LIMITED - 2019-03-06
    icon of address 1 Manchester Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    22,552,177 GBP2024-04-30
    Officer
    icon of calendar 2022-06-10 ~ 2025-06-16
    IIF 2 - Director → ME
  • 10
    BUCKINGHAM SQUARE LIMITED - 2025-07-25
    icon of address 1 Bell Street, 2nd Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ 2025-08-13
    IIF 10 - 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.