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

Mr Simon Burke

    Related profiles found in government register
  • Mr Simon Burke
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 1
    • 10, Bermondsey Square, London, SE1 3UN, England

      IIF 2 IIF 3 IIF 4
    • 128, City Road, London, EC1V 2NX, England

      IIF 7
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • 98, Harper Road, London, SE1 6AQ, England

      IIF 9
  • Mr Simon Burke
    Irish born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 98, Harper Road, London, SE1 6AQ, England

      IIF 10
  • Mr Simon Haley-burke
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 11
    • The Old Stables, 75a Easton Lane, Bozeat, Northamptonshire, NN29 7NN

      IIF 12 IIF 13
    • 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 14
    • 64, Nile Street, London, N1 7SR, England

      IIF 15
  • Burke, Simon
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Old Stables, 75a Easton Lane, Bozeat, NN29 7NN, England

      IIF 16
    • The Old Stables, 75a Easton Lane, Bozeat, Northamptonshire, NN29 7NN, England

      IIF 17
    • 10, Bermondsey Square, London, SE1 3UN, England

      IIF 18 IIF 19 IIF 20
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • 98, Harper Road, London, SE1 6AQ, England

      IIF 25 IIF 26
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 27
  • De Burgh, Simon
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 98, Harper Road, London, SE1 6AQ, England

      IIF 28
  • Burke, Simon Christopher
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, 30 Billing Road, Northampton, NN1 5DQ, England

      IIF 29
  • Mr Simon De Burgh
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14119967 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 32
    • 8, Tyers Gate, London, SE1 3HX, England

      IIF 33 IIF 34
    • 8, Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 98 Harper Road, Harper Road, London, SE1 6AQ, England

      IIF 38
    • Flat 3, 8 Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 39
    • 75, Easton Lane, Bozeat, Wellingborough, NN29 7NN, England

      IIF 40
  • Haley-burke, Simon
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 41
    • The Old Stables, 75a Easton Lane, Bozeat, Northamptonshire, NN29 7NN

      IIF 42 IIF 43
    • 64, Nile Street, London, N1 7SR, England

      IIF 44
  • Haley-burke, Simon
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 45
  • Burke, Simon Christopher
    British company director born in October 1990

    Resident in Usa

    Registered addresses and corresponding companies
    • 3501, Jack Northrop Ave, Suite # H5843, Hawthorne, Ca, 90250, Usa

      IIF 46
    • 67-68, Hatton Garden, Suite 34, London, EC1N 8JY, England

      IIF 47
  • Burke, Simon Christopher
    British director born in October 1990

    Resident in Usa

    Registered addresses and corresponding companies
    • 67-68, Hatton Garden, Suite 34, London, EC1N 8JY, England

      IIF 48
  • Burke, Simon
    British company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 8 Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 49
  • Burke, Simon Christopher
    British

    Registered addresses and corresponding companies
    • The Old Stables, 75, Easton Lane, Bozeat, Northamptonshire, NN29 7NN, United Kingdom

      IIF 50 IIF 51 IIF 52
    • The Old Stables, 75 Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN

      IIF 53
  • Mr Simon Christopher Burke
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, The Old Stables, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 54
    • The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 55 IIF 56
    • York Cottage, Easton Lane, Bozeat, Wellingborough, NN29 7NN, England

      IIF 57
  • Mr Simon Christopher Burke
    British born in October 1990

    Resident in United States

    Registered addresses and corresponding companies
    • The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 58
    • The Old Stables, Easton Lane, Bozeat, NN29 7NN, England

      IIF 59
    • The Old Stables, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 60
    • 128, City Road, London, EC1V 2NX, England

      IIF 61
    • 48, Warwick Street, London, W1B 5AW, United Kingdom

      IIF 62
    • The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, United Kingdom

      IIF 63
  • De Burgh, Simon
    British company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 64
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 65
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 66
    • 8, Tyers Gate, London, SE1 3HX, England

      IIF 67
    • 8, Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 68 IIF 69
  • De Burgh, Simon
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Tyers Gate, London, SE1 3HX, England

      IIF 70
    • 8, Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 71
    • 75, Easton Lane, Bozeat, Wellingborough, NN29 7NN, England

      IIF 72
  • Simon Christopher Burke
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75a, The Old Stables, Easton Lane, Bozeat, Northamptonshire, NN29 7NN, United Kingdom

      IIF 73
  • Burke, Simon Christopher
    British company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millennium Studios, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YP, United Kingdom

      IIF 74
    • The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 75
    • The Old Stables, 75 Easton Lane, Bozeat, Northamptonshire, NN29 7NN, United Kingdom

      IIF 76
    • 4, Harpers Mews, Brixworth, Northamptonshire, NN6 9FA, United Kingdom

      IIF 77
    • 16a, Rupert Street, London, W1D 6DD, England

      IIF 78
    • 2 Sheraton Street, Sheraton Street, London, W1F 8BH, United Kingdom

      IIF 79
    • 67-68, Hatton Garden, Suite 34, London, EC1N 8JY, England

      IIF 80
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 81
    • Dolphin House, 9-11, Denington Road, Wellingborough, NN8 2QH, England

      IIF 82
    • Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 83
    • The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, England

      IIF 84
    • The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, United Kingdom

      IIF 85
  • Burke, Simon Christopher
    British company director born in October 1990

    Resident in United States

    Registered addresses and corresponding companies
    • The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 86 IIF 87
    • The Old Stables, Easton Lane, Bozeat, NN29 7NN, England

      IIF 88
    • The Old Stables, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 89
    • 08120503 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90
    • The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, England

      IIF 91
    • The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, United Kingdom

      IIF 92
  • Burke, Simon Christopher
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, The Old Stables, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 93
    • 75a, The Old Stables, Easton Lane, Bozeat, Northamptonshire, NN29 7NN, United Kingdom

      IIF 94
    • Dolphin House, 9-11 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 95
    • Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 96 IIF 97 IIF 98
    • York Cottage, Easton Lane, Bozeat, Wellingborough, NN29 7NN, England

      IIF 99
  • Burke, Simon Christopher
    British director born in October 1990

    Resident in United States

    Registered addresses and corresponding companies
    • 48, Warwick Street, London, W1B 5AW, United Kingdom

      IIF 100
  • Burke, Simon Christopher

    Registered addresses and corresponding companies
    • The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 101 IIF 102
    • The Old Stables, 75, Easton Lane, Bozeat, Northamptonshire, NN29 7NN, United Kingdom

      IIF 103
    • The Old Stables, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 104
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 105
    • Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

      IIF 106
    • Dolphin House, 9-11 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 107
    • Dolphin House, 9-11 Denington Road, Wellingborough, NN8 2QH, United Kingdom

      IIF 108
  • Burke, Simon Christopher, Lord
    British company director born in October 1990

    Resident in Uk

    Registered addresses and corresponding companies
    • Dolphin House, 9-11 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 109
    • Dolphin House, 9-11 Denington Road, Wellingborough, NN8 2QH, United Kingdom

      IIF 110
  • Burke, Simon Christopher, Lord
    British director born in October 1990

    Resident in Uk

    Registered addresses and corresponding companies
    • Dolphin House, 9-11 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 111
  • De Burgh, Simon

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 112
    • Flat 3, 8 Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 113
  • Burke, Simon

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 114
    • Dolphin House, 9-11, Denington Road, Wellingborough, NN8 2QH, England

      IIF 115
child relation
Offspring entities and appointments
Active 50
  • 1
    75a, The Old Stables, Easton Lane, Bozeat, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 2
    EP FOR MEN LIMITED - 2010-11-22
    4 Harpers Mews, Brixworth, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-16 ~ dissolved
    IIF 77 - director → ME
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 65 - director → ME
    2023-11-24 ~ dissolved
    IIF 112 - secretary → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    The Old Stables, 75 Easton Lane, Bozeat, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-01 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    8 Tyers Gate, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    York Cottage Easton Lane, Bozeat, Wellingborough, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    4385, 14119967 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    ELLAPURE (INTERNATIONAL) LTD. - 2012-10-25
    67-68 Hatton Garden, Suite 34, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-15 ~ dissolved
    IIF 48 - director → ME
  • 9
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-10 ~ dissolved
    IIF 81 - director → ME
    2018-09-10 ~ dissolved
    IIF 105 - secretary → ME
  • 10
    The Old Stables, 75 Easton Lane, Bozeat, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,408 GBP2015-12-31
    Officer
    2015-12-16 ~ dissolved
    IIF 87 - director → ME
    2015-12-16 ~ dissolved
    IIF 101 - secretary → ME
  • 11
    8 Tyers Gate, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    The Old Stables, 75a Easton Lane, Bozeat, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    PB KITCHEN LTD. - 2023-08-04
    THIRST MERCH LIMITED - 2022-09-09
    75 Easton Lane, Bozeat, Wellingborough, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,678 GBP2022-12-31
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 15
    PURE COMPANIES GROUP LIMITED - 2010-09-16
    PURE COMPANIES LIMITED - 2010-09-02
    67-68 Hatton Garden, Suite 34, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-31 ~ dissolved
    IIF 47 - director → ME
  • 16
    Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-06 ~ dissolved
    IIF 110 - director → ME
  • 17
    REVOLTING 108 LTD - 2024-12-27
    10 Bermondsey Square, London, England
    Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 21 - director → ME
  • 18
    Dolphin House 9-11 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-10 ~ dissolved
    IIF 109 - director → ME
  • 19
    AVES (EUROPE) LIMITED - 2011-01-12
    SCB CREATIVE LTD - 2009-05-07
    Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-06-03 ~ dissolved
    IIF 96 - director → ME
  • 20
    The Old Stables, Easton Lane, Bozeat, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-01 ~ dissolved
    IIF 89 - director → ME
    2017-06-01 ~ dissolved
    IIF 104 - secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
  • 21
    The Old Stables, Easton Lane, Bozeat, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    CASTELLO GROUP LTD. - 2016-07-14
    The Old Stables Easton Lane, Bozeat, Wellingborough, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-13 ~ dissolved
    IIF 91 - director → ME
  • 23
    CASTELLO PROPERTY DEVELOPMENTS (1) LTD. - 2016-07-14
    The Old Stables Easton Lane, Bozeat, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-12 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 24
    64 Nile Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    4385, 13297880 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,362 GBP2022-03-31
    Officer
    2021-03-28 ~ now
    IIF 67 - director → ME
    Person with significant control
    2021-03-28 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 26
    SDB CREATIONS LTD. - 2022-08-01
    SIMON DE BURGH LTD - 2021-01-29
    4385, 11753085 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    49,194 GBP2022-03-31
    Officer
    2019-01-07 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    MEKNES GROUP LTD - 2022-07-29
    4385, 11791347 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    7,653 GBP2021-12-31
    Officer
    2019-01-28 ~ now
    IIF 17 - director → ME
  • 28
    PURPLE OAK GROUP LTD. - 2022-07-28
    PURPLE OAK BRANDS LTD. - 2015-09-29
    PURPLE ORCHARD ASSETS LIMITED - 2012-07-16
    4385, 08120503 - Companies House Default Address, Cardiff
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    26,455 GBP2023-03-31
    Officer
    2015-04-01 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 29
    98 Harper Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 10 - Has significant influence or controlOE
  • 30
    10 Bermondsey Square, London, England
    Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 6 - Has significant influence or controlOE
  • 31
    10 Bermondsey Square, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-05-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 2 - Has significant influence or controlOE
  • 32
    RANGALE (SE1) LTD. - 2024-06-24
    10 Bermondsey Square, London, England
    Corporate (2 parents)
    Officer
    2023-10-26 ~ now
    IIF 24 - director → ME
    2023-10-26 ~ now
    IIF 114 - secretary → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 33
    10 Bermondsey Square, London, England
    Corporate (2 parents)
    Officer
    2024-05-24 ~ now
    IIF 23 - director → ME
  • 34
    98 Harper Road, London, England
    Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 35
    TAVERNS OF SE1 LTD. - 2024-11-01
    RURAL RETREATS ETC LTD. - 2024-02-27
    YORK COTTAGE HOUSE LTD. - 2023-10-05
    HOUSE & SPA LTD. - 2023-05-01
    10 Bermondsey Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    116,054 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 36
    REVOLTING PUB CO LTD - 2024-09-19
    10 Bermondsey Square, London, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2024-05-08 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 37
    10 Bermondsey Square, London, England
    Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 38
    8 Tyers Gate, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 39
    Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-16 ~ dissolved
    IIF 98 - director → ME
  • 40
    8 Tyers Gate, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 41
    BELL-END GROUP LIMITED - 2016-07-25
    The Old Stables Easton Lane, Bozeat, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-01 ~ dissolved
    IIF 92 - director → ME
  • 42
    2 Sheraton Street, Sheraton Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-28 ~ dissolved
    IIF 79 - director → ME
  • 43
    RANDOM (DEVELOPMENT) LTD. - 2023-09-04
    PURPLE KERNEL LIMITED - 2022-08-05
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    73,525 GBP2023-12-31
    Officer
    2021-05-14 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 44
    The Old Stables, 75 Easton Lane, Bozeat, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 45
    75, The Old Stables, Easton Lane, Bozeat, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 46
    12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 47
    The Old Stables, 75 Easton Lane, Bozeat, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 48
    48 Warwick Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-08 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
  • 49
    The Old Stables, 75a Easton Lane, Bozeat, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2019-02-28 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 50
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    150,000 GBP2023-03-31
    Officer
    2023-01-20 ~ now
    IIF 66 - director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    EP FOR MEN LIMITED - 2010-11-22
    4 Harpers Mews, Brixworth, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-16 ~ 2010-11-29
    IIF 51 - secretary → ME
  • 2
    The Old Stables Easton Lane, Bozeat, Wellingborough, Northamptonshire, England
    Dissolved corporate
    Officer
    2015-08-14 ~ 2015-11-01
    IIF 84 - director → ME
  • 3
    PURE TRAINING LTD. - 2012-08-21
    THE OLD STABLES (BOZEAT) LIMITED - 2010-11-09
    Egale 1 80 St Albans Road, Watford
    Dissolved corporate
    Officer
    2010-03-16 ~ 2014-01-07
    IIF 80 - director → ME
    2010-03-16 ~ 2010-11-29
    IIF 50 - secretary → ME
  • 4
    DIRECT SALES AND SERVICE ASSOCIATION LIMITED (THE) - 1981-12-31
    6 Langdon Close, Daventry, England
    Corporate (3 parents)
    Equity (Company account)
    316,006 GBP2024-06-30
    Officer
    2012-11-22 ~ 2014-04-30
    IIF 29 - director → ME
  • 5
    ELLAPURE LTD - 2012-10-25
    ELLEPURE LIMITED - 2010-08-26
    THE PARTY PLAN COMPANY LIMITED - 2009-12-14
    4 Harpers Mews, Brixworth, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-11 ~ 2011-10-14
    IIF 97 - director → ME
    2009-11-11 ~ 2010-11-29
    IIF 53 - secretary → ME
  • 6
    67-68 Hatton Garden, Suite 34, London, England
    Dissolved corporate
    Officer
    2010-08-19 ~ 2013-03-31
    IIF 46 - director → ME
    2010-08-19 ~ 2011-01-11
    IIF 102 - secretary → ME
  • 7
    11 Monoux Road, Wootton, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,715 GBP2020-03-31
    Officer
    2012-01-01 ~ 2012-07-01
    IIF 74 - director → ME
    2009-11-01 ~ 2011-10-17
    IIF 111 - director → ME
    2009-11-01 ~ 2011-08-30
    IIF 107 - secretary → ME
  • 8
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,678 GBP2022-12-31
    Officer
    2022-04-14 ~ 2024-01-17
    IIF 76 - director → ME
  • 9
    PURE COMPANIES GROUP LIMITED - 2010-09-16
    PURE COMPANIES LIMITED - 2010-09-02
    67-68 Hatton Garden, Suite 34, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-12 ~ 2011-10-14
    IIF 83 - director → ME
    2010-02-12 ~ 2011-01-11
    IIF 103 - secretary → ME
  • 10
    Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-06 ~ 2012-03-31
    IIF 108 - secretary → ME
  • 11
    CHARCO 1094 LIMITED - 2004-09-08
    Unit 3 Chase Park, Colwick, Nottingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    155,506 GBP2023-12-31
    Officer
    2016-05-01 ~ 2017-02-22
    IIF 27 - director → ME
    2016-05-01 ~ 2017-02-22
    IIF 106 - secretary → ME
  • 12
    MEKNES GROUP LTD - 2022-07-29
    4385, 11791347 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    7,653 GBP2021-12-31
    Person with significant control
    2019-01-28 ~ 2023-06-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 13
    PURPLE OAK GROUP LTD. - 2022-07-28
    PURPLE OAK BRANDS LTD. - 2015-09-29
    PURPLE ORCHARD ASSETS LIMITED - 2012-07-16
    4385, 08120503 - Companies House Default Address, Cardiff
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    26,455 GBP2023-03-31
    Officer
    2013-04-01 ~ 2014-12-31
    IIF 78 - director → ME
    2012-06-27 ~ 2012-07-17
    IIF 82 - director → ME
    2012-06-27 ~ 2012-07-18
    IIF 115 - secretary → ME
  • 14
    TAVERNS OF SE1 LTD. - 2024-11-01
    RURAL RETREATS ETC LTD. - 2024-02-27
    YORK COTTAGE HOUSE LTD. - 2023-10-05
    HOUSE & SPA LTD. - 2023-05-01
    10 Bermondsey Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    116,054 GBP2024-03-31
    Officer
    2023-03-24 ~ 2024-03-31
    IIF 113 - secretary → ME
    Person with significant control
    2023-03-24 ~ 2024-03-31
    IIF 39 - Has significant influence or control OE
  • 15
    11 Monoux Road, Wootton, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -506,887 GBP2023-03-31
    Officer
    2009-11-01 ~ 2011-10-17
    IIF 95 - director → ME
  • 16
    Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-16 ~ 2011-01-15
    IIF 52 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.