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

Burt, Simon Derek

    Related profiles found in government register
  • Burt, Simon Derek
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lansdowne Road, Worthing, BN11 4NA, England

      IIF 1
    • icon of address 25, Lansdowne Road, Worthing, West Sussex, BN11 4NA, United Kingdom

      IIF 2
  • Burt, Simon Derek
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Burt, Simon Derek
    British finance director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mansion House, Benham Valence, Newbury, Berkshire, RG20 8LU

      IIF 16
  • Burt, Simon Derek
    British financial director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lansdowne Road, Worthing, West Sussex, BN11 4NA, United Kingdom

      IIF 17
  • Mr Simon Derek Burt
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, The Drive, East Preston, Littlehampton, BN16 1QL, England

      IIF 18
  • Burt, Simon Derek
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, High Street Kensington, Suite 208, London, W8 6SN, United Kingdom

      IIF 19
    • icon of address Suite 208, 239 High Street Kensington, London, W8 6SN, England

      IIF 20
    • icon of address Suite 208, 239 High Street Kensington, London, W8 6SN, United Kingdom

      IIF 21
  • Burt, Simon Derek
    British company secretary/director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Longlands, Worthing, West Sussex, BN14 9NN

      IIF 22
  • Burt, Simon Derek
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Longlands, Worthing, West Sussex, BN14 9NN

      IIF 23 IIF 24
  • Burt, Simon Derek
    British finance director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Longlands, Worthing, West Sussex, BN14 9NN

      IIF 25
  • Burt, Simon Derek
    British

    Registered addresses and corresponding companies
    • icon of address 18 Longlands, Worthing, West Sussex, BN14 9NN

      IIF 26
  • Burt, Simon Derek
    British company director

    Registered addresses and corresponding companies
    • icon of address 18 Longlands, Worthing, West Sussex, BN14 9NN

      IIF 27
    • icon of address 25, Lansdowne Road, Worthing, West Sussex, BN11 4NA, United Kingdom

      IIF 28
  • Burt, Simon Derek
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 18 Longlands, Worthing, West Sussex, BN14 9NN

      IIF 29
  • Burt, Simon Derek
    British director

    Registered addresses and corresponding companies
    • icon of address 25, Lansdowne Road, Worthing, West Sussex, BN11 4NA

      IIF 30 IIF 31
  • Burt, Simon Derek

    Registered addresses and corresponding companies
    • icon of address Suite 208, 239 High Street, Kensington, London, W8 6SN, England

      IIF 32
    • icon of address 18 Longlands, Worthing, West Sussex, BN14 9NN

      IIF 33
  • Mr Simon Derek Burt
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address 239, High Street Kensington, Suite 208, London, W8 6SN, United Kingdom

      IIF 35
    • icon of address Suite 208, 239 High Street Kensington, London, W8 6SN, United Kingdom

      IIF 36
  • Burt, Simon

    Registered addresses and corresponding companies
    • icon of address 25, Lansdowne Road, Worthing, BN11 4NA, England

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    2E2 GROUP PLC - 2006-01-19
    2ESCAPE2 HOLDINGS LIMITED - 2004-05-26
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2004-05-26 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    PEDALWALL LIMITED - 2006-09-13
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2006-09-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    2E2 ACQUISITIONS LIMITED - 2006-09-15
    MASTGRILL LIMITED - 2006-09-13
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-09-20 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    2ESCAPE2 LIMITED - 2004-05-26
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-14 ~ dissolved
    IIF 13 - Director → ME
  • 5
    ND BUSINESS SOLUTIONS LIMITED - 2006-07-10
    TELENOR BUSINESS SOLUTIONS UK LIMITED - 2003-07-28
    NEXTRA UK LIMITED - 2002-09-16
    GAC NO.259 LIMITED - 2001-03-19
    icon of address Fti Consuluting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 17 - Director → ME
  • 6
    CARTPALM LIMITED - 1999-08-16
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Suite 208, 239 High Street Kensington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -121,549 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-04-18 ~ now
    IIF 32 - Secretary → ME
  • 8
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 9 - Director → ME
  • 9
    DIAGONAL COMPUTER SERVICES LIMITED - 2001-09-13
    NESTBOARD SERVICES LIMITED - 1988-12-13
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 7 - Director → ME
  • 10
    GILTRIVAL PUBLIC LIMITED COMPANY - 1988-02-03
    icon of address Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 4 - Director → ME
  • 11
    GAC NO. 187 LIMITED - 1999-11-15
    icon of address C/o Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 6 - Director → ME
  • 12
    MFT COMPUTER SYSTEMS LIMITED - 1999-08-31
    MFT COMPUTERS LIMITED - 1986-08-28
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 24 The Drive, East Preston, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,091 GBP2024-04-30
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 1 - Director → ME
    icon of calendar 2013-04-19 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address 239 High Street Kensington, Suite 208, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 15
    MORSE COMPUTERS LIMITED - 1993-06-17
    FAIRGROVE COMPUTERS LIMITED - 1988-04-18
    icon of address Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 5 - Director → ME
  • 16
    MORSE PLC - 2010-06-21
    MORSE HOLDINGS PLC - 2000-11-08
    icon of address C/o Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address 239 High Street Kensington, Suite 208, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 19
    XAYCE PLC - 2007-11-08
    XAYCE CONSULTING CORPORATION LIMITED - 2001-10-29
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 11 - Director → ME
Ceased 6
  • 1
    icon of address 50 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2014-03-31
    IIF 3 - Director → ME
  • 2
    icon of address Suite 208, 239 High Street Kensington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -121,549 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-18 ~ 2023-04-19
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
  • 3
    PIX FX LIMITED - 1999-06-15
    RACEGREEN LTD - 1998-02-05
    icon of address Centaur House, Ancells Road, Fleet, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-08-01 ~ 2002-07-05
    IIF 23 - Director → ME
    icon of calendar 2001-10-01 ~ 2002-07-05
    IIF 27 - Secretary → ME
  • 4
    PIX FX LIMITED - 1998-02-05
    TRIPOD TECHNOLOGIES LIMITED - 1999-06-09
    icon of address Centaur House, Ancells Road, Fleet, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-08-01 ~ 2002-07-05
    IIF 24 - Director → ME
    icon of calendar 2001-10-01 ~ 2002-07-05
    IIF 33 - Secretary → ME
  • 5
    LEO LEARNING LIMITED - 2020-01-22
    EPIC MULTIMEDIA LIMITED - 2006-12-14
    EPIC PERFORMANCE IMPROVEMENT LIMITED - 2014-07-09
    WAVESONG LIMITED - 1989-09-11
    EPIC MULTIMEDIA GROUP LIMITED - 1996-05-10
    THE EPIC INTERACTIVE MEDIA COMPANY LTD - 1995-12-01
    THE EPIC MULTIMEDIA GROUP LIMITED - 1996-01-03
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-03-01 ~ 2000-07-29
    IIF 25 - Director → ME
    icon of calendar 1995-02-28 ~ 2000-07-29
    IIF 26 - Secretary → ME
  • 6
    SOLEDOME PLC - 1996-05-10
    EPIC GROUP PLC - 2013-10-16
    EPIC MULTIMEDIA GROUP PLC - 1998-11-27
    EPIC GROUP LIMITED - 2020-01-08
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-09 ~ 2000-07-29
    IIF 22 - Director → ME
    icon of calendar 1996-04-09 ~ 2000-07-29
    IIF 29 - 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.